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.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Lee Taylor

    Related profiles found in government register
  • Mr Lee Taylor
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Britannia House, Base Business Park, Rendlesham, Suffolk, IP12 2TZ, United Kingdom

      IIF 1
    • icon of address 28, Hillside Drive, Whitburn Village, Tyne & Wear, SR6 7LF

      IIF 2
    • icon of address 6, Base Business Park, Rendlesham, Woodbridge, IP12 2TZ, England

      IIF 3
    • icon of address 6 Britannia House, Base Business Park, Rendlesham, Woodbridge, IP12 2TZ, England

      IIF 4 IIF 5
    • icon of address 6, Britannia House, Base Business Park, Rendlesham, Woodbridge, Suffolk, IP12 2TZ, England

      IIF 6 IIF 7 IIF 8
  • Mr Lee Taylor
    British born in August 1970

    Resident in England

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

      IIF 9
    • icon of address Unit 18 Gateway 1000, Whittle Way, Stevenage, SG1 2FP, England

      IIF 10
    • icon of address Unit 18, Gateway 1000, Whittle Way, Stevenage, SG1 2FP, United Kingdom

      IIF 11
  • Mr Lee Taylor
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arrowsmith Court, Station Approach, Broadstone, BH188AT, England

      IIF 12
  • Mr Lee Taylor
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Eton Road, Burnham-on-sea, Somerset, TA8 1PP, England

      IIF 13
  • Mr Lee Taylor
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greetwell Place, 2 Lime Kiln Way, Lincoln, LN2 4US, United Kingdom

      IIF 14
    • icon of address Templeman House C1the Point Office Park, Weaver Road, Lincoln, Lincolnshire, LN6 3QN, United Kingdom

      IIF 15
  • Mr Lee Taylor
    British born in January 1976

    Resident in Thailand

    Registered addresses and corresponding companies
    • icon of address 79 London Road, Bexhill On Sea, East Sussex, TN39 3LB, United Kingdom

      IIF 16
  • Lee Taylor
    British born in January 1976

    Resident in Thailand

    Registered addresses and corresponding companies
    • icon of address 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 17
  • Mr Lee Nicholas Taylor
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4 Percy Court, 26 Percy Road, Boscombe, Bournemouth, Dorset, BH5 1JG, England

      IIF 18
    • icon of address 4 Belmont Close, Verwood, Dorset, BH31 6JR, England

      IIF 19
  • Mr Lee Taylor
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Colchester Centre, Hawkins Road, Colchester, Essex, CO2 8JX

      IIF 20
    • icon of address The Colchester Centre, Hawkins Road, Colchester, Essex, CO2 8JX, England

      IIF 21
    • icon of address 301a, Sunderland Road, South Shields, Tyne & Wear, NE34 6RB

      IIF 22
  • Taylor, Lee
    British accountant born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Harvest Way, Elmstead, Colchester, Essex, CO7 7YD, England

      IIF 23
    • icon of address 3 Harvest Way, Elmstead Market, Colchester, Essex, CO7 7YD

      IIF 24
    • icon of address 3, Harvest Way, Elmstead Market, Colchester, Essex, CO7 7YD, United Kingdom

      IIF 25
  • Taylor, Lee
    British director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Harvest Way, Elmstead, Colchester, Essex, CO7 7YD, England

      IIF 26
    • icon of address 3 Harvest Way, Elmstead Market, Colchester, Essex, CO7 7YD

      IIF 27
    • icon of address 5 Station Close, Westover Trading Estate, Langport, Somerset, TA10 9RB, England

      IIF 28
    • icon of address 10, Britannia House, Base Business Park, Rendlesham, Suffolk, IP12 2TZ, United Kingdom

      IIF 29
    • icon of address 301a, Sunderland Road, South Shields, Tyne & Wear, NE34 6RB, United Kingdom

      IIF 30
    • icon of address 28, Hillside Drive, Whitburn Village, Tyne & Wear, SR6 7LF, United Kingdom

      IIF 31
    • icon of address 6, Base Business Park, Rendlesham, Woodbridge, IP12 2TZ, England

      IIF 32
    • icon of address 6, Base Business Park, Rendlesham, Woodbridge, Suffolk, IP12 2TZ, England

      IIF 33
    • icon of address 6 Britannia House, Base Business Park, Rendlesham, Woodbridge, IP12 2TZ, England

      IIF 34
    • icon of address 6, Britannia House, Base Business Park, Rendlesham, Woodbridge, Suffolk, IP12 2TZ, England

      IIF 35 IIF 36 IIF 37
  • Taylor, Lee
    British finance director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Britannia House, Base Business Park, Rendlesham, Woodbridge, IP12 2TZ, England

      IIF 38
  • Mr Lee Taylor
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Newton Magnus & Co, 10, Arrowsmith Court, Station Approach, Broadstone, Dorset, BH18 8AT, United Kingdom

      IIF 39
  • Lee Taylor
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 301a, Sunderland Road, South Shields, NE34 6RB, United Kingdom

      IIF 40
  • Taylor, Lee
    British company director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, High Street, Gravesend, DA11 0BH, England

      IIF 41 IIF 42
    • icon of address Unit 18 Gateway 1000, Whittle Way, Stevenage, SG1 2FP, England

      IIF 43
    • icon of address Unit 18, Gateway 1000, Whittle Way, Stevenage, SG1 2FP, United Kingdom

      IIF 44
    • icon of address Falcon House, Mucklow Hill, Halesowen, West Midlands, England, B62 8DT, England

      IIF 45
  • Taylor, Lee
    British director born in August 1970

    Resident in England

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

      IIF 46
    • icon of address Falcon House, Mucklow Hill, Halesowen, West Midlands, England, B62 8DT, England

      IIF 47
  • Taylor, Lee
    British manager born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Limetree Avenue, Findon Valley, Worthing, West Sussex, BN14 0DP

      IIF 48
  • Taylor, Lee
    British director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arrowsmith Court, Station Approach, Broadstone, BH188AT, England

      IIF 49
  • Mr Lee Michael Taylor
    British born in March 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 64a, Cumberland Street, Edinburgh, EH3 6RE, Scotland

      IIF 50
  • Mrs Jane Elizabeth Taylor
    British born in January 1971

    Resident in England

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

      IIF 51
    • icon of address Unit 18 Gateway 1000, Whittle Way, Stevenage, SG1 2FP, England

      IIF 52
  • Taylor, Lee
    British director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Berrow Road, Burnham On Sea, Somerset, TA8 2HJ

      IIF 53
  • Taylor, Lee
    British company director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greetwell Place, 2 Lime Kiln Way, Lincoln, LN2 4US, United Kingdom

      IIF 54
  • Taylor, Lee
    British director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Templeman House C1, The Point Office Park, Weaver Road, Lincoln, Lincolnshire, LN6 3QN, United Kingdom

      IIF 55
  • Taylor, Lee
    British electrical fitter engineer born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63b, Sandmere Road, London, SW4 7PS, England

      IIF 56
  • Taylor, Lee Nicholas
    British carpenter born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 60, Breeze, 4 Owls Road, Boscombe, Bournemouth, Dorset, BH5 1FE, England

      IIF 57
    • icon of address 33 Nightingale Close, Verwood, Dorset, BH31 6JR, England

      IIF 58
    • icon of address 4 Belmont Close, Verwood, Dorset, BH31 6JR, England

      IIF 59
  • Taylor, Lee
    British accountant born in May 1973

    Registered addresses and corresponding companies
    • icon of address 21 Hankin Avenue, Dovercourt, Harwich, Essex, CO12 5HE

      IIF 60
    • icon of address Broadlands Orchard Close, Ramsey, Essex, CO12 5HG

      IIF 61
  • Taylor, Jane Elizabeth
    British company director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 18 Gateway 1000, Whittle Way, Stevenage, SG1 2FP, England

      IIF 62
    • icon of address Unit 18, Gateway 1000, Whittle Way, Stevenage, SG1 2FP, United Kingdom

      IIF 63
  • Taylor, Jane Elizabeth
    British director born in January 1971

    Resident in England

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

      IIF 64
  • Taylor, Lee Michael
    British director born in March 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 64a, Cumberland Street, Edinburgh, EH3 6RE, Scotland

      IIF 65
  • Mr Lee Nicholas Taylor
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Arrowsmith Court, Station Approach, Broadstone, Dorset, BH18 8AT, United Kingdom

      IIF 66
  • Taylor, Lee
    British director born in November 1969

    Registered addresses and corresponding companies
    • icon of address 4 St. Marys Road, Benfleet, SS7 1NR

      IIF 67
  • Taylor, Lee
    British accountant born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, St Helena Road, Colchester, Essex, CO3 3BA, United Kingdom

      IIF 68
    • icon of address The Colchester Centre, Hawkins Road, Colchester, Essex, CO2 8JX, United Kingdom

      IIF 69
  • Taylor, Lee
    British director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, St. Helena Road, Colchester, Essex, CO3 3BA, England

      IIF 70
    • icon of address The Colchester Centre, Hawkins Road, Colchester, Essex, CO2 8JX, England

      IIF 71
    • icon of address The Colchester Centre, Hawkins Road, Colchester, Essex, CO2 8JX, United Kingdom

      IIF 72
    • icon of address 301a, Sunderland Road, South Shields, Tyne & Wear, NE34 6RB, United Kingdom

      IIF 73
  • Taylor, Lee
    British

    Registered addresses and corresponding companies
    • icon of address 3 Harvest Way, Elmstead Market, Colchester, Essex, CO7 7YD

      IIF 74
    • icon of address 68, Limetree Avenue, Findon Valley, Worthing, West Sussex, BN14 0DP

      IIF 75
  • Taylor, Lee
    British accountant

    Registered addresses and corresponding companies
    • icon of address 3 Harvest Way, Elmstead Market, Colchester, Essex, CO7 7YD

      IIF 76
    • icon of address 21 Hankin Avenue, Dovercourt, Harwich, Essex, CO12 5HE

      IIF 77
  • Taylor, Lee
    British director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Newton Magnus & Co, 10, Arrowsmith Court, Station Approach, Broadstone, Dorset, BH18 8AT, United Kingdom

      IIF 78
  • Taylor, Lee
    British textile agent born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, London Road, Bexhill On Sea, East Sussex, TN39 3LB, United Kingdom

      IIF 79
    • icon of address 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 80
  • Mrs Jane Elizabeth Taylor
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 18, Gateway 1000, Whittle Way, Stevenage, SG1 2FP, United Kingdom

      IIF 81
  • Taylor, Claire Geraldine
    British

    Registered addresses and corresponding companies
    • icon of address 4 St. Marys Road, Benfleet, SS7 1NR

      IIF 82
  • Taylor, Lee
    British chief executive officer born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Gatehouse, Lodge Park, Lodge Lane, Colchester, Essex, CO4 5NE

      IIF 83
  • Taylor, Lee

    Registered addresses and corresponding companies
    • icon of address 10, Eton Road, Burnham-on-sea, Somerset, TA8 1PP, England

      IIF 84
    • icon of address 301a, Sunderland Road, South Shields, Tyne & Wear, NE34 6RB, United Kingdom

      IIF 85
    • icon of address 28, Hillside Drive, Whitburn Village, Tyne & Wear, SR6 7LF, United Kingdom

      IIF 86
child relation
Offspring entities and appointments
Active 35
  • 1
    icon of address 6 Base Business Park, Rendlesham, Woodbridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-14 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-08-14 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 28 Hillside Drive, Whitburn Village, Tyne & Wear
    Active Corporate (2 parents)
    Equity (Company account)
    46,118 GBP2024-07-31
    Officer
    icon of calendar 2010-07-12 ~ now
    IIF 31 - Director → ME
    icon of calendar 2010-07-12 ~ now
    IIF 86 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 2 - Has significant influence or controlOE
    IIF 2 - Right to appoint or remove directors as a member of a firmOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of address The Gatehouse Lodge Park, Lodge Lane, Colchester, Essex
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-01-31 ~ now
    IIF 83 - Director → ME
  • 4
    icon of address 301a Sunderland Road, South Shields, Tyne & Wear
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2014-10-09 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Arrowsmith Court, Station Approach, Broadstone, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-11 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address The Colchester Centre, Hawkins Road, Colchester, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-21 ~ dissolved
    IIF 72 - Director → ME
  • 7
    icon of address 6 Britannia House Base Business Park, Rendlesham, Woodbridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-30 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-09-30 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 3 Harvest Way, Elmstead Market, Colchester, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-20 ~ dissolved
    IIF 25 - Director → ME
  • 9
    icon of address 6 Britannia House Base Business Park, Rendlesham, Woodbridge, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-18 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-01-18 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 64a Cumberland Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,535 GBP2018-05-31
    Officer
    icon of calendar 2016-05-11 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-05-11 ~ dissolved
    IIF 50 - Has significant influence or control as a member of a firmOE
    IIF 50 - Right to appoint or remove directors as a member of a firmOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Building 18, Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 46 - Director → ME
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Unit 18 Gateway 1000, Whittle Way, Stevenage, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -20,099 GBP2024-10-31
    Officer
    icon of calendar 2023-10-17 ~ now
    IIF 63 - Director → ME
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2023-10-17 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Greetwell Place, 2 Lime Kiln Way, Lincoln, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-17 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2022-10-17 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Unit 18 Gateway 1000 Whittle Way, Stevenage, England
    Active Corporate (1 parent)
    Equity (Company account)
    249 GBP2024-02-29
    Officer
    icon of calendar 2022-02-22 ~ now
    IIF 43 - Director → ME
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2022-02-22 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    FCBS0009 LTD - 2007-03-21
    icon of address Unit 8 240 Green Lane, New Eltham, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-02 ~ dissolved
    IIF 56 - Director → ME
  • 16
    LNT RAIL LIMITED - 2015-05-19
    icon of address Templeman House C1 The Point Office Park, Weaver Road, Lincoln, Lincolnshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,016 GBP2021-05-31
    Officer
    icon of calendar 2015-05-19 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-05-20 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 4 St. Helena Road, Colchester, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-17 ~ dissolved
    IIF 70 - Director → ME
  • 18
    icon of address 3 Harvest Way, Elmstead, Colchester, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-12 ~ dissolved
    IIF 26 - Director → ME
  • 19
    icon of address 6 Britannia House, Base Business Park, Rendlesham, Woodbridge, Suffolk, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-28 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-07-28 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 10 Britannia House, Base Business Park, Rendlesham, Suffolk, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-06-24 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-06-24 ~ now
    IIF 1 - Right to appoint or remove directorsOE
  • 21
    PPF FOILS UK LTD - 2024-03-30
    icon of address 75 High Street, Gravesend, England
    Active Corporate (3 parents)
    Equity (Company account)
    -672,996 GBP2024-12-31
    Officer
    icon of calendar 2025-03-28 ~ now
    IIF 41 - Director → ME
  • 22
    icon of address The Colchester Centre, Hawkins Road, Colchester, Essex
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    7,845 GBP2015-04-30
    Officer
    icon of calendar 2011-05-27 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 23
    SMART TAX DIRECT LIMITED - 2020-04-09
    icon of address The Colchester Centre, Hawkins Road, Colchester, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,246 GBP2019-04-30
    Officer
    icon of calendar 2017-04-08 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2018-04-06 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    REFERRAL MARKETING EXCELLENCE LIMITED - 2023-03-28
    icon of address 6 Britannia House, Base Business Park, Rendlesham, Woodbridge, Suffolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-27 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-03-27 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 25
    icon of address The Colchester Centre, Hawkins Road, Colchester, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-20 ~ dissolved
    IIF 69 - Director → ME
  • 26
    icon of address Arrowsmith Court, Station Approach, Broadstone, Dorset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -6,134 GBP2021-09-30
    Officer
    icon of calendar 2017-09-26 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2017-09-26 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address 79 London Road, Bexhill On Sea, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    597 GBP2024-03-31
    Officer
    icon of calendar 2004-07-21 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-05-20 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 6 Britannia House Base Business Park, Rendlesham, Woodbridge, Suffolk, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 2023-11-10 ~ dissolved
    IIF 33 - Director → ME
  • 29
    icon of address Arrowsmith Court, Station Approach, Broadstone, Dorset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,805 GBP2017-08-31
    Officer
    icon of calendar 2009-08-07 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address Arrowsmith Court, Station Approach, Broadstone, Dorset, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-03 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2025-04-03 ~ now
    IIF 12 - Has significant influence or controlOE
  • 31
    icon of address 73 Cornhill, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    384 GBP2017-06-30
    Officer
    icon of calendar 2015-09-29 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-09-05 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address 6 Britannia House Base Business Park, Rendlesham, Woodbridge, Suffolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-09 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-11-09 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 33
    BARNCREST NO.207 LIMITED - 2005-11-02
    icon of address 5 Westover Trading Estate, Langport, England
    Active Corporate (9 parents)
    Equity (Company account)
    116,724 GBP2024-10-31
    Officer
    icon of calendar 2022-09-16 ~ now
    IIF 28 - Director → ME
  • 34
    icon of address 301a Sunderland Road, South Shields, Tyne & Wear, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2019-09-24 ~ now
    IIF 30 - Director → ME
    icon of calendar 2019-09-24 ~ now
    IIF 85 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-24 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address 10 Eton Road, Burnham-on-sea, Somerset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    42,305 GBP2020-03-31
    Officer
    icon of calendar 2007-03-14 ~ dissolved
    IIF 53 - Director → ME
    icon of calendar 2018-04-01 ~ dissolved
    IIF 84 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 12
  • 1
    icon of address 38 Mayfly Way, Ardleigh, Colchester, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    273,855 GBP2024-03-31
    Officer
    icon of calendar 2003-02-12 ~ 2003-02-14
    IIF 61 - Director → ME
  • 2
    icon of address Boydens, Aston House 57-59, Crouch Street, Colchester
    Active Corporate (4 parents)
    Equity (Company account)
    18 GBP2024-12-24
    Officer
    icon of calendar 2006-03-28 ~ 2013-11-28
    IIF 76 - Secretary → ME
  • 3
    icon of address Newton Magnus & Co, 10, Arrowsmith Court, Station Approach, Broadstone, Dorset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2023-03-01 ~ 2024-09-20
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2023-03-01 ~ 2024-09-19
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    P.M. RAISON LIMITED - 2006-10-09
    icon of address Libertas Assocites Limited, 3 Chandlers House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-04 ~ 2006-08-14
    IIF 48 - Director → ME
    icon of calendar 2006-04-04 ~ 2006-08-14
    IIF 75 - Secretary → ME
  • 5
    icon of address 38 Mayfly Way, Ardleigh, Colchester, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    3 GBP2024-05-31
    Officer
    icon of calendar 2006-05-08 ~ 2008-04-30
    IIF 24 - Director → ME
    icon of calendar 2006-05-08 ~ 2008-04-30
    IIF 74 - Secretary → ME
  • 6
    icon of address Sapphire House, Whitehall Road, Colchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    29 GBP2024-12-31
    Officer
    icon of calendar 2006-10-02 ~ 2007-03-07
    IIF 27 - Director → ME
  • 7
    PPF FOILS UK LTD - 2024-03-30
    icon of address 75 High Street, Gravesend, England
    Active Corporate (3 parents)
    Equity (Company account)
    -672,996 GBP2024-12-31
    Officer
    icon of calendar 2023-10-18 ~ 2025-01-10
    IIF 42 - Director → ME
  • 8
    COMMERCIAL WEALTH MANAGEMENT LIMITED - 2007-11-27
    ORBITAL PROPERTIES LTD - 2000-11-10
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-03 ~ 2001-02-13
    IIF 60 - Director → ME
    icon of calendar 1999-12-03 ~ 2001-02-13
    IIF 77 - Secretary → ME
  • 9
    icon of address 10 Watermark Way, Foxholes Business Park, Hertford, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-05 ~ 2006-08-21
    IIF 67 - Director → ME
    icon of calendar 2004-05-05 ~ 2006-08-21
    IIF 82 - Secretary → ME
  • 10
    icon of address Office 2 The Reach, 687-693 London Road, Westcliff-on-sea, Essex
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2014-11-10 ~ 2022-01-27
    IIF 23 - Director → ME
  • 11
    FALCONTEC LIMITED - 2013-02-08
    UEI NEWCO LIMITED - 2012-10-24
    icon of address Falcon House Mucklow Hill, Halesowen, West Midlands, England
    Active Corporate (7 parents)
    Equity (Company account)
    311,211 GBP2024-12-31
    Officer
    icon of calendar 2012-11-19 ~ 2022-10-17
    IIF 47 - Director → ME
  • 12
    FINE CUT INTERNATIONAL LIMITED - 2001-10-24
    NEARLY THERE LIMITED - 2000-12-29
    icon of address Falcon House Mucklow Hill, Halesowen, West Midlands, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,950,129 GBP2024-12-31
    Officer
    icon of calendar 2006-08-21 ~ 2022-10-17
    IIF 45 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.