logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Taylor, David

    Related profiles found in government register
  • Taylor, David
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 77, Oliver Street, Northampton, Northants, NN2 7JH, England

      IIF 1
    • 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, England

      IIF 2
  • Taylor, David
    British creative director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 22, Woodley Street, Ruddington, Nottingham, NG11 6EP, England

      IIF 3
  • Taylor, David
    British director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 24, High Street, Saffron Walden, CB10 1AX, England

      IIF 4 IIF 5
    • 79, High Street, Saffron Walden, Essex, CB10 1DZ

      IIF 6
  • Taylor, David
    British director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • Building 18, Gateway 1000, Arlington Business Park, Whittle Way, Stevenage, SG1 2FP, England

      IIF 7
  • Taylor, David
    British laser tag born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 7, Rowsley Avenue, Manchester, M20 2XD, England

      IIF 8
  • Taylor, David
    British born in July 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 58, Long Lane, Broughty Ferry, Dundee, DD5 1HH, Scotland

      IIF 9 IIF 10
  • Taylor, David
    British managing director born in July 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • Gowkhall Farm, Mosshall Street, Newarthill, Motherwell, Lanarkshire, ML1 5HU

      IIF 11
  • Taylor, David
    English director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 7 King George Street, Wessington, Alfreton, Derbyshire, DE55 6DZ, England

      IIF 12
  • Taylor, David
    British director born in July 1975

    Resident in Uk

    Registered addresses and corresponding companies
    • 11 Alma Road, Retford, Nottinghamshire, DN22 6LW

      IIF 13 IIF 14
  • Taylor, David
    British electrician born in July 1975

    Resident in Uk

    Registered addresses and corresponding companies
    • 48, Main Road, Biggin Hill, Kent, TN16 3DU, England

      IIF 15
  • Taylor, David James
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 102, Fulham Palace Road, London, W6 9PL, England

      IIF 16
  • Taylor, David James
    British director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 58, Leman Street, London, E1 8EU

      IIF 17
    • 69, Lambeth Walk, London, SE11 6DX, England

      IIF 18
  • Taylor, David
    British solicitor born in July 1984

    Resident in Uk

    Registered addresses and corresponding companies
    • Barbury House, Stonehill Green, Westlea, Swindon, SN5 7HB

      IIF 19
  • Taylor, David
    British none born in October 1985

    Resident in Uk

    Registered addresses and corresponding companies
    • Christ Church Community Centre, Sedgemoor Road, Liverpool, Merseyside, L11 3BR

      IIF 20
  • David Taylor
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 24, High Street, Saffron Walden, CB10 1AX, England

      IIF 21 IIF 22
  • Taylor, David
    British

    Registered addresses and corresponding companies
    • Gowkhall Farm, Mosshall Street, Newarthill, Motherwell, Lanarkshire, ML1 5HU

      IIF 23
  • Taylor, David
    British director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gowkhall Farm Cottage, Mosshall Street, Newarthill, Motherwell, ML1 5HU, Scotland

      IIF 24
    • New Cambridge House, Bassingbourn Road, Litlington, Royston, Hertfordshire, SG80SS, England

      IIF 25
  • Taylor, David James
    born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • Level 13, Broadgate Tower, 20 Primrose Street, London, EC2A 2EW

      IIF 26
  • David Taylor
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 24, High Street, Saffron Walden, CB10 1AX, England

      IIF 27
  • Mr David Taylor
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, England

      IIF 28
  • Mr David Taylor
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 7, Rowsley Avenue, Manchester, M20 2XD, England

      IIF 29
    • Building 18, Gateway 1000, Arlington Business Park, Whittle Way, Stevenage, SG1 2FP, England

      IIF 30
  • Taylor, David
    British plumber born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 18 Burlington Street, Brighton, BN2 1AU, United Kingdom

      IIF 31
  • Taylor, David
    British director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 109 Gloucester Place, London, W1U 6JW, United Kingdom

      IIF 32 IIF 33
  • Mr David Taylor
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, David Geoffrey
    English born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 7, King George Street, Wessington, Alfreton, DE55 6DZ, England

      IIF 36
  • Taylor, David Jonathan
    British

    Registered addresses and corresponding companies
    • 243 Queensway, West Wickham, Kent, BR4 9DX

      IIF 37
  • Mr David Taylor
    British born in July 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 58, Long Lane, Broughty Ferry, Dundee, DD5 1HH, Scotland

      IIF 38 IIF 39
    • Gowkhall Farm, Newarthill, Motherwell, ML1 5HU

      IIF 40
  • David Taylor
    English born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 7 King George Street, Wessington, Alfreton, DE556DZ, England

      IIF 41
  • Taylor, David

    Registered addresses and corresponding companies
    • Portland House, 113-116 Bute Street, Cardiff, CF10 5EQ

      IIF 42
    • Gowkhall Farm Cottage, Mosshall Street, Newarthill, Motherwell, ML1 5HU, Scotland

      IIF 43
    • Gowkhall Farm, Newarthill, Motherwell, ML1 5HU

      IIF 44
  • Taylor, David James
    British solicitor born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 134, Edmund Street, Birmingham, West Midlands, B3 2ES

      IIF 45 IIF 46
    • 134, Edmund Street, Birmingham, West Midlands, B3 2ES, Uk

      IIF 47
    • C/o Anthony Collins Solicitors Llp, 134 Edmund Street, Birmingham, West Midlands, B3 2ES

      IIF 48
  • Taylor, David James
    British company director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14d, Conway Road, Cardiff, CF11 9NT, Wales

      IIF 49
    • Springboard Business Innovation Centre, Llantarnam Industrial Park, Cwmbran, NP44 3AW, Wales

      IIF 50
  • Taylor, David James
    British consulting born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 24 Holborn Viaduct, London, EC1A 2BN, England

      IIF 51
  • Taylor, David James
    British director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14d Conway Road, Cardiff, CF11 9NT, Wales

      IIF 52
    • Portland House, 113-116 Bute Street, Cardiff, CF10 5EQ

      IIF 53
  • Taylor, David Jonathan
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Hortons Way, Westerham, Kent, TN16 1BT, United Kingdom

      IIF 54
  • Taylor, David Jonathan
    British company director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kent And Surrey Golf Course, Crouch House Road, Edenbridge, Kent, TN8 5LQ, England

      IIF 55
    • 243 Queensway, West Wickham, Kent, BR4 9DX

      IIF 56
  • Taylor, David Jonathan
    British electrician born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 243, Queensway, Bromley, Kent, BR4 9DX, United Kingdom

      IIF 57 IIF 58
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 59 IIF 60
    • 5, Godstone Road, Purley, Surrey, CR8 2DH, England

      IIF 61
    • 79, High Street, Saffron Walden, Essex, CB10 1DZ, United Kingdom

      IIF 62
  • Taylor, David Jonathan
    British manager born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79, High Street, Saffron Walden, Essex, CB10 1DZ, England

      IIF 63
  • Taylor, David Jonathon
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, High Street, Saffron Walden, CB10 1AX, United Kingdom

      IIF 64
  • Mr David James Taylor
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 102, Fulham Palace Road, London, W6 9PL, England

      IIF 65
  • Mr David Taylor
    British born in March 1986

    Resident in Wales

    Registered addresses and corresponding companies
    • 7, Neptune Court, Vanguard Way, Cardiff, Cardiff, CF24 5PJ

      IIF 66
    • 16, Upper Woburn Place, London, WC1H 0BS, England

      IIF 67
  • Taylor, David Jonathan
    British electrician born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kent & Surrey Golf Course, Crouch House Road, Kent, Edenbridge, TN8 5LQ, England

      IIF 68
  • Mr David Taylor
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gowkhall Farm Cottage, Mosshall Street, Newarthill, Motherwell, ML1 5HU, Scotland

      IIF 69
  • David Taylor
    British born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Portland House, 113-116 Bute Street, Cardiff, CF10 5EQ

      IIF 70
  • Mr David Taylor
    British born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 109 Gloucester Place, London, W1U 6JW, United Kingdom

      IIF 71 IIF 72
  • Mr David Geoffrey Taylor
    English born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 7, King George Street, Wessington, Alfreton, DE55 6DZ, England

      IIF 73
  • Mr David James Taylor
    British born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14d Conway Road, Cardiff, South Glamorgan, CF11 9NT, United Kingdom

      IIF 74
  • Mr David Jonathan Taylor
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kent & Surrey Golf Course, Crouch House Road, Kent, Edenbridge, TN8 5LQ, England

      IIF 75
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 76
    • 5, Hortons Way, Westerham, Kent, TN16 1BT, United Kingdom

      IIF 77
  • Mr David Jonathon Taylor
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, High Street, Saffron Walden, CB10 1AX, United Kingdom

      IIF 78
  • Mr David Jonathan Taylor
    British born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 243, Queensway, Bromley, BR49DX, England

      IIF 79
child relation
Offspring entities and appointments 48
  • 1
    24/7 FAST PAYDAY LOANS LIMITED
    07016101
    5 Godstone Road, Purley, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2009-09-11 ~ dissolved
    IIF 56 - Director → ME
    2009-09-11 ~ dissolved
    IIF 37 - Secretary → ME
  • 2
    CARING ALONE SUPPORT SERVICE
    07839488
    Christ Church Community Centre, Sedgemoor Road, Liverpool, Merseyside
    Dissolved Corporate (6 parents)
    Officer
    2011-11-08 ~ 2012-05-04
    IIF 20 - Director → ME
  • 3
    CREATING ENTERPRISE C.I.C. - now
    CREATING ENTERPRISE LIMITED - 2015-03-20
    CREATING ENTERPRISE CIC
    - 2015-03-20 09134089
    Morfa Gele Cae Eithin, North Wales Business Park, Abergele, Wales
    Active Corporate (18 parents, 1 offspring)
    Officer
    2014-07-16 ~ 2015-03-16
    IIF 46 - Director → ME
  • 4
    CREATIVE BEAST LTD
    06618182
    3 Pretoria Cottages Raunds Road, Chelveston, Wellingborough, England
    Dissolved Corporate (3 parents)
    Officer
    2008-06-12 ~ 2011-01-01
    IIF 1 - Director → ME
  • 5
    CRYPTO TO POUND LTD
    11146908
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-01-12 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2018-01-12 ~ dissolved
    IIF 75 - Has significant influence or control OE
  • 6
    CWMNI DIGIDOL CYF
    08902490
    7 Neptune Court, Vanguard Way, Cardiff, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2014-09-04 ~ 2017-08-01
    IIF 49 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-08-01
    IIF 66 - Has significant influence or control OE
  • 7
    DCT ELECTRICAL LIMITED
    05633411
    Xl Business Solutions Premier House, Bradford Road, Cleckheaton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2005-11-23 ~ dissolved
    IIF 14 - Director → ME
  • 8
    DCT ELECTRICAL UK LIMITED
    06796248
    Unit 21 Westmoor Park Network Centre, Yorkshire Way Armthorpe, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2009-01-20 ~ dissolved
    IIF 13 - Director → ME
  • 9
    DESIGN GOLF LTD
    07429096
    79 High Street, Saffron Walden, Essex
    Dissolved Corporate (4 parents)
    Officer
    2010-11-04 ~ 2014-05-16
    IIF 15 - Director → ME
  • 10
    DIAMOND DECORATORS (DUNDEE) LTD
    SC517371
    58 Long Lane, Broughty Ferry, Dundee, Scotland
    Active Corporate (2 parents)
    Officer
    2015-10-07 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-10-06 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    DRAGON INVESTORS LTD
    07404316
    Kent And Surrey Gold Club, Crouch House Road, Edenbridge, Kent
    Dissolved Corporate (1 parent)
    Officer
    2010-10-12 ~ dissolved
    IIF 61 - Director → ME
  • 12
    DRG CONSTRUCTION BIGGIN HILL LIMITED
    12470694
    24 High Street, Saffron Walden, England
    Dissolved Corporate (2 parents)
    Officer
    2020-02-19 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2020-02-19 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    DT DECORATORS (DUNDEE) LTD
    SC856060
    58 Long Lane, Broughty Ferry, Dundee, Scotland
    Active Corporate (2 parents)
    Officer
    2025-07-18 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-07-18 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Right to appoint or remove directors OE
  • 14
    EARTHCOTT LTD
    13598010
    102 Fulham Palace Road, London, England
    Active Corporate (1 parent)
    Officer
    2021-09-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2021-09-01 ~ now
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
  • 15
    ECO CIVIL ENGINEERING SOLUTIONS LTD
    11293099
    Kent & Surrey Golf Course, Crouch House Road, Kent, Edenbridge, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-05 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2018-04-05 ~ dissolved
    IIF 79 - Has significant influence or control OE
  • 16
    EDENBRIDGE GOLF RANGE LIMITED
    09011197
    24 High Street High Street, Saffron Walden, England
    Dissolved Corporate (6 parents)
    Officer
    2014-04-25 ~ 2014-05-16
    IIF 62 - Director → ME
  • 17
    ELECTRICAL TESTERS GROUP LTD
    10726014
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-04-13 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2017-04-13 ~ dissolved
    IIF 76 - Ownership of shares – 75% or more OE
  • 18
    ELIZABETH LONDON COLLECTIONS LIMITED
    13395922
    24 High Street, Saffron Walden, England
    Dissolved Corporate (3 parents)
    Officer
    2021-05-14 ~ 2021-06-30
    IIF 4 - Director → ME
    Person with significant control
    2021-05-14 ~ dissolved
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    ELTBY LIMITED
    09997570
    Building 18, Gateway 1000 Arlington Business Park, Whittle Way, Stevenage, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-10 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 20
    ENCLAVE NETWORKS LIMITED - now
    WESTGATE CYBER SECURITY LIMITED
    - 2020-06-02 08181759
    Excalibur House Priory Drive, Langstone, Newport, Wales
    Active Corporate (8 parents, 1 offspring)
    Officer
    2012-08-16 ~ 2018-02-27
    IIF 50 - Director → ME
  • 21
    ENHANCED TRANSPORT SERVICES CIC
    10545265
    Portland House, 113-116 Bute Street, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2017-01-03 ~ dissolved
    IIF 53 - Director → ME
    2017-01-03 ~ dissolved
    IIF 42 - Secretary → ME
    Person with significant control
    2017-01-03 ~ dissolved
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Ownership of shares – 75% or more OE
  • 22
    ERRA-IMITTI LIMITED
    09033401
    New Cambridge House Bassingbourn Road, Litlington, Royston, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    2014-05-12 ~ dissolved
    IIF 25 - Director → ME
  • 23
    ESWCO LIMITED
    08898671
    C/o Anthony Collins Solicitors Llp, 134 Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2014-02-17 ~ dissolved
    IIF 48 - Director → ME
  • 24
    FRAME2FRAME LIMITED
    SC272398
    Gowkhall Farm, Newarthill, Motherwell
    Dissolved Corporate (4 parents)
    Officer
    2004-08-25 ~ dissolved
    IIF 11 - Director → ME
    2006-01-01 ~ 2006-11-13
    IIF 23 - Secretary → ME
    2019-01-01 ~ dissolved
    IIF 44 - Secretary → ME
    Person with significant control
    2016-06-07 ~ dissolved
    IIF 40 - Has significant influence or control OE
  • 25
    GCA ELECTRICAL LIMITED
    10344115
    7 King George Street, Wessington, Alfreton, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-08-24 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-08-24 ~ dissolved
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Has significant influence or control OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 26
    GEM ELECTRICAL INSTALLATIONS LIMITED
    12102910
    7 King George Street, Wessington, Alfreton, England
    Active Corporate (2 parents)
    Officer
    2019-07-15 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2019-07-15 ~ now
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 73 - Right to appoint or remove directors OE
  • 27
    GRAYLING CAPITAL LLP
    OC418709
    Johnston Carmichael Llp, Birchin Court, 20 Birchin Lane, London
    Dissolved Corporate (7 parents)
    Officer
    2019-09-20 ~ 2021-09-13
    IIF 26 - LLP Member → ME
  • 28
    GREENSIDE GOLF & LEISURE LIMITED
    06688980
    24 High Street, Saffron Walden, England
    Dissolved Corporate (14 parents)
    Officer
    2018-08-24 ~ 2018-08-24
    IIF 6 - Director → ME
    2012-03-16 ~ 2014-08-20
    IIF 63 - Director → ME
  • 29
    GREENSIDE GOLF CLUB LIMITED
    08937348
    79 High Street, Saffron Walden, Essex
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2014-03-13 ~ 2014-06-06
    IIF 57 - Director → ME
  • 30
    GREENSIDE GOLF HOLDINGS LIMITED
    08958598
    24 High Street, Saffron Walden, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    2014-03-25 ~ 2014-08-20
    IIF 58 - Director → ME
    Person with significant control
    2017-03-25 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    GREENSQUARE ESTATES LIMITED
    08719365 08652266
    2nd Floor 10 Brindleyplace, Birmingham, England
    Active Corporate (28 parents)
    Officer
    2013-10-04 ~ 2014-01-15
    IIF 19 - Director → ME
  • 32
    HSG FACILITIES MANAGEMENT LIMITED
    - now 09563911
    HOTEL SERVICES GROUP LTD
    - 2018-08-06 09563911 13899648
    Warehouse W 3 Western Gateway, Royal Victoria Docks, London
    In Administration Corporate (2 parents, 1 offspring)
    Person with significant control
    2017-08-04 ~ 2018-08-16
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    HYDREN LIMITED
    09168873
    Portland House 113-116 Bute Street, Cardiff Bay, Cardiff, Wales
    Dissolved Corporate (4 parents)
    Officer
    2014-08-11 ~ 2015-11-14
    IIF 52 - Director → ME
  • 34
    LASER20 LIMITED
    09513847
    7 Rowsley Avenue, Manchester, England
    Dissolved Corporate (5 parents)
    Officer
    2015-03-27 ~ 2015-05-15
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    LECKWITH LIMITED
    - now 07853685
    WESTGATE STRATEGY LTD
    - 2012-08-07 07853685
    ALBACORE ASSOCIATES LTD
    - 2012-07-30 07853685
    104-105 Bute Street, Cardiff, Wales
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2011-11-18 ~ 2018-01-01
    IIF 51 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-01-01
    IIF 67 - Ownership of shares – 75% or more OE
  • 36
    MOBLAKE ASSCOIATES LTD
    11627079 11630687
    109 Gloucester Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-10-17 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2018-10-17 ~ dissolved
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
  • 37
    MOBLAKE ASSOCIATES LIMITED
    11630687 11627079
    69 Lambeth Walk, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-10-18 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2018-10-18 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 38
    MOBLAKE ENERGY TRADING LTD
    11627038
    109 Gloucester Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-10-17 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2018-10-17 ~ dissolved
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of shares – 75% or more OE
  • 39
    MOBLAKE LIMITED
    - now 11627168
    MOBLAKE WIND VENTURES LTD
    - 2020-11-11 11627168
    58 Leman Street, London
    Dissolved Corporate (1 parent)
    Officer
    2018-10-17 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2018-10-17 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 40
    NEW ETHOS GRP LIMITED
    09331540
    Anthony Collins Solicitors Llp, 134 Edmund Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2014-11-27 ~ 2016-01-01
    IIF 45 - Director → ME
  • 41
    PLANNING PROMOTIONS LTD
    15013390
    5 Hortons Way, Westerham, Kent, England
    Active Corporate (3 parents)
    Officer
    2023-07-19 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2023-07-19 ~ now
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    PLUMBING & HEATING SOLUTIONS BRIGHTON LIMITED
    07657126
    23a St Michael's Place, Brighton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-06-03 ~ dissolved
    IIF 31 - Director → ME
  • 43
    REVAMP BOARDS LTD
    - now 13064564
    BOARD PIMPS LTD
    - 2022-03-11 13064564
    22 Woodley Street, Ruddington, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    2020-12-06 ~ dissolved
    IIF 3 - Director → ME
  • 44
    SMART FINDS LTD
    11979941
    24 High Street, Saffron Walden, England
    Active Corporate (1 parent)
    Officer
    2019-05-07 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2019-05-07 ~ now
    IIF 78 - Ownership of shares – 75% or more OE
  • 45
    SWINGBUILD GOLF LTD
    08535388
    Kent And Surrey Golf Course, Crouch House Road, Edenbridge, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2013-05-20 ~ dissolved
    IIF 55 - Director → ME
  • 46
    THUS STUDIO LIMITED
    13789332
    320 Firecrest Court Centre Park, Warrington, England
    Active Corporate (1 parent)
    Officer
    2021-12-08 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2021-12-08 ~ now
    IIF 28 - Ownership of shares – 75% or more OE
  • 47
    TLC CARE SERVICES LIMITED
    - now 09251634
    TRIANGLE COMMUNITY SERVICES LIMITED
    - 2015-04-01 09251634
    Anthony Collins Solicitors Llp, 134 Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2014-10-07 ~ dissolved
    IIF 47 - Director → ME
  • 48
    ZEBRA CLOTHING LTD
    SC579657
    Gowkhall Farm Cottage Mosshall Street, Newarthill, Motherwell, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2017-10-23 ~ dissolved
    IIF 24 - Director → ME
    2017-10-23 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    2017-10-23 ~ dissolved
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.