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

Taylor, David Wilson

    Related profiles found in government register
  • Taylor, David Wilson
    British chair person born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harris Building, Corporation Street, Preston, Lancashire, PR1 2HE, England

      IIF 1
  • Taylor, David Wilson
    British chairman born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Glentham Road, London, SW13 9JJ, England

      IIF 2
    • icon of address St Georges House, 14-17 Wells Street, London, W1T 3PD, United Kingdom

      IIF 3
    • icon of address 88, Fishergate Hill, Preston, Lancashire, PR1 8JD

      IIF 4
    • icon of address 88, Fishergate Hill, Preston, PR1 8JD, England

      IIF 5
    • icon of address Chandos House, Hill Road, Penwortham, Preston, Lancashire, PR1 9XH

      IIF 6 IIF 7
    • icon of address Riversway Business Village, Unit 4, 4, Navigation Way, Ashton-on-ribble, Preston, Lancashire, PR2 2YP, England

      IIF 8
    • icon of address Unit 4 Riversway Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, England

      IIF 9
  • Taylor, David Wilson
    British chairman of dtp group of companies born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address County Hall, Democratic Services, Lancashire County Council, Preston, Lancashire, PR1 0LD, England

      IIF 10
  • Taylor, David Wilson
    British chief executive born in May 1950

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, David Wilson
    British company director born in May 1950

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, David Wilson
    British consultant born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lanswoodpark Business Centre, Broomfield Road, Elmstead Market, Colchester, CO7 7FD, United Kingdom

      IIF 37
    • icon of address Lanswoodpark Business Centre, Broomfield Road, Elmstead Market, Colchester, Essex, CO7 7FD, United Kingdom

      IIF 38
    • icon of address 4 Riversway Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, England

      IIF 39 IIF 40
    • icon of address 88, 88 Fishergate Hill, Preston, Preston, Lancashire, PR1 8JD, United Kingdom

      IIF 41
  • Taylor, David Wilson
    British director born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Hill Road, Penwortham, Preston, Lancashire, PR1 9XH

      IIF 42
    • icon of address 4, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, United Kingdom

      IIF 43 IIF 44
    • icon of address 4, Riversway Business Village, Ashton-on-ribble, Preston, PR2 2YP, England

      IIF 45 IIF 46
    • icon of address 4, Riversway Business Village, Ashton-on-ribble, Preston, PR2 2YP, United Kingdom

      IIF 47
    • icon of address 4 Riversway Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, England

      IIF 48
    • icon of address 4 Riversway Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, United Kingdom

      IIF 49
    • icon of address 88, Fishergate Hill, Preston, PR1 8JD

      IIF 50
    • icon of address Chandos House, Hill Road, Penwortham, Preston, Lancashire, PR1 9XH

      IIF 51 IIF 52
    • icon of address Chandos House, Hill Road, Penwortham, Preston, PR1 9XH, England

      IIF 53
    • icon of address 2, New Bailey Square, 6 Stanley Street, Salford, M3 5GS, United Kingdom

      IIF 54 IIF 55 IIF 56
  • Taylor, David Wilson
    British none born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westpoint, 4 Redheughs Rigg, South Gyle, Edinburgh, Lothians, EH12 9DQ, U.k.

      IIF 57
  • Taylor, David Wilson
    British property consultant born in May 1950

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, David Graham
    British director born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ibex House, Baker Street, Weybridge, KT13 8AH

      IIF 61
    • icon of address Ibex House, Baker Street, Weybridge, Surrey, KT13 8AH, England

      IIF 62
  • Taylor, David
    British company director born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Derby House, 12 Winckley Square, Preston, PR1 3JJ

      IIF 63
  • Taylor, David
    British director born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99-105, Stanstead Road, London, SE23 1HH, United Kingdom

      IIF 64
  • Taylor, David
    British none born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, The Lanes, Eat Dene, Rotherham, South Yorkshire, S65 3SA

      IIF 65
  • Taylor, David
    British retired born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, The Lanes, East Dene, Rotherham, South Yorkshire, S65 3SA, England

      IIF 66
  • Taylor, David William
    British director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Main Road, Bolton Le Sands, Carnforth, Lancashire, LA5 8DN, United Kingdom

      IIF 67 IIF 68
  • Taylor, David William
    British landlord born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Derwent Business Centre, Clarke Street, Derby, DE1 2BU, England

      IIF 69
  • Taylor, David Wilson
    British born in May 1950

    Registered addresses and corresponding companies
    • icon of address 19 Castle Walk, Penwortham, Preston, PR1 0BP

      IIF 70
  • Taylor, David Wilson
    British company director born in May 1950

    Registered addresses and corresponding companies
    • icon of address 19 Castle Walk, Penwortham, Preston, PR1 0BP

      IIF 71
  • Taylor, David Wilson
    British managing director born in May 1950

    Registered addresses and corresponding companies
  • Taylor, David
    British director born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Colwall Gardens, Colwall, Malvern, WR13 6RR, England

      IIF 79
  • Taylor, David
    British company director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Wedderburn Close, Winnersh, Wokingham, RG41 5NY, England

      IIF 80
  • Taylor, David
    British mortgage operations director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Kitsmead Lane, Longcross, Chertsey, Surrey, KT16 0EF, England

      IIF 81
  • Taylor, David
    British none born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Rain Building, Eastwood Lane, Rotherham, South Yorkshire, S65 1EQ

      IIF 82
  • Taylor, David
    British operation director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ems House, Unit 2, 4 Cowley Way, Ecclesfield, Sheffield, South Yorkshire, S35 1QP

      IIF 83
  • Taylor, David
    British director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Studio, Stocks Barn East, 9 Lower End, Swaffham Prior, Cambridge, CB25 0HT, England

      IIF 84
  • Taylor, David
    British managing director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Finch House, Lutterworth Road, North Kilworth, Lutterworth, LE17 6HW, England

      IIF 85
  • Taylor, David Graham, Dr
    British company director born in May 1950

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, David Graham, Dr
    British director born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashbourne House, The Guildway, Old Portsmouth Road, Artington, Guildford, Surrey, GU3 1LR, England

      IIF 90
    • icon of address Ashbourne House, The Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR, England

      IIF 91
    • icon of address Unit 1k, Merrow Business Centre, Guildford, Surrey, GU4 7ZZ

      IIF 92
  • Taylor, David Graham, Dr
    British managing director born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Windyridge, One Tree Hill Road, Guildford, Surrey, GU4 8PJ

      IIF 93
  • Taylor, David Wilson
    British director born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Unit 4 Riversway Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, United Kingdom

      IIF 94
    • icon of address 4, Riversway Business Village, Ashton-on-ribble, Preston, PR2 2YP, England

      IIF 95
    • icon of address 2, New Bailey, 6 Stanley Street, Salford, Greater Manchester, M3 5GS, United Kingdom

      IIF 96
  • Taylor, David Wilson
    British property consultant

    Registered addresses and corresponding companies
    • icon of address Chandos House, Hill Road, Penwortham, Preston, Lancashire, PR1 9XH

      IIF 97
  • Taylor, David
    British director born in July 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14 Fenton Street, Alloa, Clackmannanshire, FK10 2DT, United Kingdom

      IIF 98
  • Mr David Wilson Taylor
    British born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lanswoodpark Business Centre, Broomfield Road, Elmstead Market, Colchester, Essex, CO7 7FD

      IIF 99 IIF 100
    • icon of address 4, Riversway Business Village, Ashton-on-ribble, Preston, PR2 2YP, England

      IIF 101 IIF 102
    • icon of address 4 Riversway Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, England

      IIF 103 IIF 104 IIF 105
    • icon of address 4, Riversway Business Village, Unit 4, Navigation Way, Ashton-on-ribble, Preston, Lancashire, PR2 2YP, England

      IIF 106 IIF 107
    • icon of address Derby House, 12 Winckley Square, Preston, PR1 3JJ

      IIF 108
    • icon of address Unit 4 Riversway Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, England

      IIF 109
  • Taylor, David
    British tourism business operator born in August 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Cuil Lodge, Uig, Highland, IV51 9YB

      IIF 110
  • Mr David Taylor
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Wedderburn Close, Winnersh, Wokingham, RG41 5NY, England

      IIF 111
  • Mr David Taylor
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Finch House, Lutterworth Road, North Kilworth, Lutterworth, LE17 6HW, England

      IIF 112
  • Mr David Wilson Taylor
    British born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Riversway Business Villlage, Navigation Way, Preston, PR2 2YP, England

      IIF 113
  • David Taylor
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Studio, Stocks Barn East, 9 Lower End, Swaffham Prior, Cambridge, CB25 0HT, England

      IIF 114
  • David Graham Taylor
    British born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Summersbury Drive, Shalford, Guildford, Surrey, GU4 8JQ, England

      IIF 115
  • Mr David Wilson Taylor
    British born in May 2020

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Riversway Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, England

      IIF 116
  • Dr David Graham Taylor
    British born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashbourne House, The Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR

      IIF 117
    • icon of address Ashbourne House, The Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR, England

      IIF 118
    • icon of address Unit 1h, Merrow Business Park, Guildford, GU4 7WA

      IIF 119
  • Mr David Taylor
    British born in July 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND

      IIF 120
  • Taylor, David
    British store manager born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 The Lychgates, Yapton, Arundel, West Sussex, BN18 0TN

      IIF 121 IIF 122
  • Taylor, David Graham, Dr
    British company director

    Registered addresses and corresponding companies
    • icon of address Windyridge, One Tree Hill Road, Guildford, Surrey, GU4 8PJ

      IIF 123
  • Taylor, David Graham, Dr
    British director

    Registered addresses and corresponding companies
    • icon of address Windyridge, One Tree Hill Road, Guildford, Surrey, GU4 8PJ

      IIF 124
  • Taylor, David Graham, Dr
    British manager

    Registered addresses and corresponding companies
    • icon of address Windyridge, One Tree Hill Road, Guildford, Surrey, GU4 8PJ

      IIF 125
  • Mr David Taylor
    British born in August 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Cuil Lodge, Uig, Isle Of Skye, IV51 9YB, Scotland

      IIF 126
  • Mr David Taylor
    English born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Webberburn Close, Winnersh, Berkshire, RG41 4NY, United Kingdom

      IIF 127
  • Taylor, David
    British store manager

    Registered addresses and corresponding companies
    • icon of address 6 The Lychgates, Yapton, Arundel, West Sussex, BN18 0TN

      IIF 128
  • Mr David William Taylor
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Main Road, Bolton Le Sands, Carnforth, Lancashire, LA5 8DN, United Kingdom

      IIF 129 IIF 130
    • icon of address 1, Derwent Business Centre, Clarke Street, Derby, DE1 2BU, England

      IIF 131
    • icon of address Lowecroft, Stanmore Drive, Lancaster, LA1 5BL

      IIF 132
  • Taylor, David
    British lgv driver born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Dale Edge, Eastfield, Scarborough, YO11 3EP, United Kingdom

      IIF 133
  • Taylor, David Graham, Dr
    British director born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashcombe Court, Woolsack Way, Godalming, Surrey, GU7 1LQ, United Kingdom

      IIF 134
    • icon of address 18, Summersbury Drive,shalford, Guildford, Surrey, GU4 8JQ, United Kingdom

      IIF 135
    • icon of address Ashbourne House, The Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR, United Kingdom

      IIF 136
    • icon of address 18, Summersbury Drive, Shalford, Guilford, Surrey, GU4 8JQ, England

      IIF 137
  • Taylor, David
    born in January 1964

    Resident in United States

    Registered addresses and corresponding companies
  • Mr David Wilson Taylor
    British born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Riversway Business Village, Ribbleton, Preston, Lancs, PR2 2YP, United Kingdom

      IIF 140
  • David Taylor
    British born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 141
  • Dr David Graham Taylor
    British born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashcombe Court, Woolsack Way, Godalming, Surrey, GU7 1LQ, United Kingdom

      IIF 142
  • Dr David Graham Taylor
    Uk born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Windyridge, One Tree Hill Road, Guildford, Surrey, GU4 8PJ

      IIF 143
  • David Taylor
    American born in January 1964

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 201, Bishopsgate, London, EC2M 3AB

      IIF 144
child relation
Offspring entities and appointments
Active 63
  • 1
    icon of address 4 Riversway Business Village, Ashton-on-ribble, Preston, England
    Active Corporate (5 parents)
    Equity (Company account)
    104,502 GBP2024-03-31
    Officer
    icon of calendar 2021-11-13 ~ now
    IIF 56 - Director → ME
  • 2
    icon of address 4 Riversway Business Village, Ashton-on-ribble, Preston, England
    Active Corporate (5 parents)
    Equity (Company account)
    -120,127 GBP2023-03-31
    Officer
    icon of calendar 2021-11-13 ~ now
    IIF 55 - Director → ME
  • 3
    icon of address 4 Riversway Business Village, Ashton-on-ribble, Preston, England
    Active Corporate (5 parents)
    Equity (Company account)
    231,527 GBP2024-03-31
    Officer
    icon of calendar 2021-11-13 ~ now
    IIF 54 - Director → ME
  • 4
    icon of address 3 Garth Square, Bracknell, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,686 GBP2024-10-31
    Officer
    icon of calendar 2017-11-08 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-04-08 ~ now
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
  • 5
    BILLION ASSETS LIMITED - 2009-12-14
    icon of address 4 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    -238,150 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-07-01 ~ now
    IIF 116 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 4, Riversway Business Village, Unit 4 Navigation Way, Ashton-on-ribble, Preston, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    405 GBP2024-05-31
    Officer
    icon of calendar 2021-09-03 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-05-04 ~ now
    IIF 106 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    BL CANADA QUAYS LIMITED - 2012-11-08
    icon of address 4 Riversway Business Village, Ashton-on-ribble, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,240,202 GBP2024-09-30
    Officer
    icon of calendar 2005-04-05 ~ now
    IIF 35 - Director → ME
  • 8
    icon of address 4 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    -627,896 GBP2024-09-30
    Officer
    icon of calendar 2002-04-15 ~ now
    IIF 59 - Director → ME
  • 9
    icon of address Lanswoodpark Business Centre, Broomfield Road, Elmstead Market, Colchester, Essex
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,254,921 GBP2024-03-31
    Officer
    icon of calendar 2013-06-25 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 9 Colwall Gardens, Colwall, Malvern, England
    Active Corporate (2 parents)
    Equity (Company account)
    9 GBP2024-01-31
    Officer
    icon of calendar 2021-06-29 ~ now
    IIF 79 - Director → ME
  • 11
    icon of address Riversway Business Village, Unit 4 4, Navigation Way, Ashton-on-ribble, Preston, Lancashire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 8 - Director → ME
  • 12
    CHRONOS NORTHMINSTER LIMITED - 2022-08-03
    icon of address 4, Riversway Business Village, Unit 4 Navigation Way, Ashton-on-ribble, Preston, Lancashire, England
    Active Corporate (1 parent, 1 offspring)
    Current Assets (Company account)
    11,648 GBP2024-04-30
    Officer
    icon of calendar 2021-08-27 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-05-04 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Lowecroft, Stanmore Drive, Lancaster
    Dissolved Corporate (2 parents)
    Equity (Company account)
    14,561 GBP2024-01-31
    Officer
    icon of calendar 2014-09-08 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 132 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    LANDLEGEND LTD - 2012-02-02
    icon of address 4 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,994,827 GBP2023-12-31
    Officer
    icon of calendar 2001-04-09 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ now
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 104 - Right to appoint or remove directors as a member of a firmOE
  • 15
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-11-10 ~ dissolved
    IIF 141 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address 58 Glentham Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    777,767 GBP2021-03-31
    Officer
    icon of calendar 2014-03-27 ~ now
    IIF 2 - Director → ME
  • 17
    REMMEX LIMITED - 1996-11-01
    icon of address Lanswoodpark Business Centre, Broomfield Road, Elmstead Market, Colchester, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    -724,391 GBP2024-03-31
    Officer
    icon of calendar 2013-10-31 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 100 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    icon of address Lanswoodpark Business Centre, Broomfield Road, Elmstead Market, Colchester
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2014-05-20 ~ now
    IIF 37 - Director → ME
  • 19
    icon of address 4 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    501,050 GBP2023-12-31
    Officer
    icon of calendar 2013-11-01 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 140 - Ownership of shares – More than 50% but less than 75%OE
  • 20
    icon of address 20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-10-15 ~ dissolved
    IIF 42 - Director → ME
  • 21
    icon of address 2nd Floor Arcadia House, 15 Forlease Road, Maidenhead
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2014-06-26 ~ dissolved
    IIF 17 - Director → ME
  • 22
    icon of address Insolve Plus Ltd, 4th Floor Allan House 10 John Princes Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-03-14 ~ dissolved
    IIF 21 - Director → ME
  • 23
    STANDARD GAS (UK) LIMITED - 2020-02-05
    THERMALCHEMY LIMITED - 2014-03-28
    icon of address 2nd Floor Arcadia House, 15 Forlease Road, Maidenhead
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-04-19 ~ dissolved
    IIF 16 - Director → ME
  • 24
    icon of address 60 Main Road, Bolton Le Sands, Carnforth, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-01-30 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2024-11-14 ~ now
    IIF 130 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    MR RESEARCH SYSTEMS LIMITED - 2000-08-29
    icon of address Windyridge, One Tree Hill Road, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-26 ~ dissolved
    IIF 88 - Director → ME
    icon of calendar 1999-11-26 ~ dissolved
    IIF 123 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 143 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    DRIVEFORTH LTD - 2012-12-03
    icon of address 3a Scott Crescent, Galashiels, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -210,319 GBP2023-06-30
    Officer
    icon of calendar 2016-01-07 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    icon of address Finch House Lutterworth Road, North Kilworth, Lutterworth, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-19 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2024-02-19 ~ now
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 112 - Right to appoint or remove directorsOE
  • 28
    icon of address 88 Fishergate Hill, Preston, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-29 ~ dissolved
    IIF 60 - Director → ME
  • 29
    DAVID TAYLOR PARTNERSHIPS LIMITED - 2012-02-02
    icon of address 4 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (4 parents)
    Equity (Company account)
    299,957 GBP2023-12-31
    Officer
    icon of calendar 2000-07-05 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-08-09 ~ now
    IIF 105 - Ownership of voting rights - 75% or moreOE
  • 30
    LOCKE LORD (UK) LLP - 2015-05-01
    icon of address 201 Bishopsgate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-15 ~ dissolved
    IIF 138 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-05-15 ~ dissolved
    IIF 144 - Has significant influence or controlOE
  • 31
    MR MAGNETICS LIMITED - 2004-10-11
    icon of address Unit 1h Merrow Business Park, Guildford
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2002-10-24 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    MERROW BUSINESS CENTRE MANAGEMENT LIMITED - 2009-03-18
    icon of address Unit 1a Merrow Business Park, Guildford, Surrey, England
    Active Corporate (14 parents)
    Equity (Company account)
    44,241 GBP2024-07-31
    Officer
    icon of calendar 2000-11-10 ~ now
    IIF 87 - Director → ME
  • 33
    icon of address 1 Derwent Business Centre, Clarke Street, Derby, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-17 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2024-05-17 ~ now
    IIF 131 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 131 - Right to appoint or remove directorsOE
  • 34
    BUFFALO HEAD LTD - 2017-08-31
    icon of address 88 Fishergate Hill, Preston
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    108,248 GBP2016-02-29
    Officer
    icon of calendar 2016-04-18 ~ dissolved
    IIF 50 - Director → ME
  • 35
    icon of address Ashbourne House, The Guildway, Old Portsmouth Road, Guildford, Surrey
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2014-12-01 ~ now
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
  • 36
    MRR SYSTEMS LIMITED - 2015-10-06
    icon of address Ashbourne House, The Guildway, Old Portsmouth Road, Guildford, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-08-04 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Has significant influence or controlOE
    IIF 118 - Has significant influence or control as a member of a firmOE
  • 37
    MR CLINICAL SYSTEMS LIMITED - 2020-06-25
    icon of address Ashbourne House, The Guildway, Old Portsmouth Road, Guildford, Surrey, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2017-11-14 ~ now
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2017-12-02 ~ now
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
  • 38
    MR SOLUTIONS LIMITED - 2015-10-06
    icon of address Ashbourne House The Guildway, Old Portsmouth Road, Artington, Guildford, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-10-24 ~ now
    IIF 90 - Director → ME
  • 39
    icon of address Ashcombe Court, Woolsack Way, Godalming, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ now
    IIF 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Right to appoint or remove directorsOE
  • 40
    icon of address Unit 6 Blacklands Way, Abingdon, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-10-02 ~ now
    IIF 137 - Director → ME
  • 41
    icon of address 4 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (3 parents)
    Equity (Company account)
    -10,003 GBP2024-04-30
    Officer
    icon of calendar 2014-04-16 ~ now
    IIF 48 - Director → ME
  • 42
    OVI DEVLOPMENTS LIMITED - 2019-01-11
    icon of address 4 Navigation Way, Ashton-on-ribble, Preston, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0.01 GBP2023-12-31
    Officer
    icon of calendar 2019-01-07 ~ now
    IIF 44 - Director → ME
  • 43
    icon of address 4 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    0.01 GBP2023-12-31
    Officer
    icon of calendar 2019-01-08 ~ now
    IIF 49 - Director → ME
  • 44
    icon of address 4 Riversway Business Village, Ashton-on-ribble, Preston, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    -418,426 GBP2023-12-31
    Officer
    icon of calendar 2019-01-07 ~ now
    IIF 47 - Director → ME
  • 45
    OVI HOMES (SUNDERLAND) LTD - 2021-07-02
    icon of address 4 Riversway Business Village, Ashton-on-ribble, Preston, England
    Active Corporate (8 parents)
    Equity (Company account)
    -34,854 GBP2024-08-31
    Officer
    icon of calendar 2019-08-02 ~ now
    IIF 45 - Director → ME
  • 46
    icon of address Unit 4 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-17 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-07-17 ~ now
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 47
    icon of address 4 Riversway Business Village, Ashton-on-ribble, Preston, England
    Active Corporate (5 parents)
    Equity (Company account)
    224,893 GBP2023-03-31
    Officer
    icon of calendar 2022-01-24 ~ now
    IIF 95 - Director → ME
  • 48
    icon of address 4 Unit 4 Riversway Business Village, Navigation Way, Ashton-on-ribble, Preston, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,028 GBP2023-03-31
    Officer
    icon of calendar 2022-01-24 ~ now
    IIF 94 - Director → ME
  • 49
    icon of address 4 Navigation Way, Ashton-on-ribble, Preston, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-03-05 ~ dissolved
    IIF 43 - Director → ME
  • 50
    icon of address 4 Riversway Business Village, Ashton-on-ribble, Preston, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-08-31
    Officer
    icon of calendar 2013-08-21 ~ dissolved
    IIF 46 - Director → ME
  • 51
    PRESTON NORTH END PLC - 2010-10-05
    PRESTON NORTH END (HOLDINGS) LIMITED - 1995-09-05
    FLASHPEWTER LIMITED - 1983-01-21
    icon of address Sir Tom Finney Way, Deepdale, Preston, Lancashire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1996-10-31 ~ now
    IIF 33 - Director → ME
  • 52
    FINANCIAL SERVICES TELEVISION LIMITED - 2004-02-12
    icon of address The Dower House, Heymoor, Great Harwood
    Dissolved Corporate (7 parents)
    Equity (Company account)
    -67,430 GBP2019-02-28
    Officer
    icon of calendar 2004-08-17 ~ dissolved
    IIF 30 - Director → ME
  • 53
    icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    81,688 GBP2018-09-30
    Officer
    icon of calendar 2014-11-12 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
  • 54
    UNKNOWN MONEY LIMITED - 2019-12-10
    CARDIFF MONEY LIMITED - 2019-12-09
    icon of address 34 Wedderburn Close, Winnersh, Wokingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -20,647 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-06-29 ~ now
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 55
    STONELEIGH BRIDGE LIMITED - 2014-08-08
    icon of address Frp Advisory Trading Limited, Derby House 12 Winckley Square, Preston
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -52,270 GBP2022-12-31
    Officer
    icon of calendar 2014-04-04 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2017-03-16 ~ now
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 56
    CUMBERLAND PLACE DEVELOPMENTS LIMITED - 2000-12-12
    TOKENDOVE LIMITED - 1999-11-15
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-12-12 ~ dissolved
    IIF 31 - Director → ME
  • 57
    icon of address St Georges House, 14-17 Wells Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-22 ~ dissolved
    IIF 3 - Director → ME
  • 58
    icon of address 99-105 Stanstead Road, London
    Dissolved Corporate (2 parents)
    Fixed Assets (Company account)
    2 GBP2015-12-31
    Officer
    icon of calendar 2009-12-11 ~ dissolved
    IIF 64 - Director → ME
  • 59
    DE KOTWARA LIMITED - 2021-10-21
    icon of address The Studio, Stocks Barn East 9 Lower End, Swaffham Prior, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,180 GBP2024-01-31
    Officer
    icon of calendar 2023-12-02 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2023-12-02 ~ now
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
  • 60
    icon of address Harris Building, Corporation Street, Preston, Lancashire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-10-25 ~ now
    IIF 1 - Director → ME
  • 61
    LOCKE LORD (UK) LLP - 2025-01-03
    EDWARDS WILDMAN PALMER UK LLP - 2015-05-01
    EDWARDS ANGELL PALMER & DODGE UK LLP - 2011-09-30
    icon of address 201 Bishopsgate, London
    Active Corporate (9 parents)
    Officer
    icon of calendar 2017-11-10 ~ now
    IIF 139 - LLP Designated Member → ME
  • 62
    icon of address 4 Riversway Business Villlage, Navigation Way, Preston, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    30 GBP2024-01-31
    Officer
    icon of calendar 2007-01-29 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-01-15 ~ now
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
  • 63
    icon of address 4 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (3 parents)
    Equity (Company account)
    -103,196 GBP2024-07-31
    Officer
    icon of calendar 2013-07-27 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-10-19 ~ now
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 48
  • 1
    icon of address 13 Eastwood Lane, Town Centre, Rotherham, South Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,671 GBP2016-03-31
    Officer
    icon of calendar 2012-04-14 ~ 2016-12-01
    IIF 65 - Director → ME
  • 2
    icon of address 3 Garth Square, Bracknell, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,686 GBP2024-10-31
    Officer
    icon of calendar 2014-11-12 ~ 2017-03-13
    IIF 81 - Director → ME
  • 3
    BILLION ASSETS LIMITED - 2009-12-14
    icon of address 4 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    -238,150 GBP2024-03-31
    Officer
    icon of calendar 2013-02-20 ~ 2022-03-31
    IIF 53 - Director → ME
  • 4
    icon of address Richard House, Winckley Square, Preston, Lancashire
    Active Corporate (5 parents)
    Equity (Company account)
    -85,332 GBP2024-06-30
    Officer
    icon of calendar 2021-02-25 ~ 2024-06-17
    IIF 36 - Director → ME
  • 5
    CORONA VULCAN RAVENHEAD LIMITED - 2024-10-04
    HAMMERSON RAVENHEAD LIMITED - 2021-05-19
    RAVENHEAD DEVELOPMENTS LIMITED - 2007-09-12
    CLEVERSTATUS LIMITED - 1990-10-26
    icon of address York House, 45 Seymour Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 1993-08-28
    IIF 75 - Director → ME
  • 6
    icon of address 34 Watling Street Road, Fulwood, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-07-18 ~ 2007-12-19
    IIF 58 - Director → ME
  • 7
    icon of address 4 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    -627,896 GBP2024-09-30
    Officer
    icon of calendar 2002-04-15 ~ 2003-10-01
    IIF 97 - Secretary → ME
  • 8
    icon of address Chandler House 7 Ferry Road Office Park, Riversway, Preston, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-22 ~ 2018-07-25
    IIF 27 - Director → ME
  • 9
    icon of address Lancaster House, 171 Chorley New Road, Bolton
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,885 GBP2016-06-30
    Officer
    icon of calendar 2017-03-22 ~ 2018-07-25
    IIF 23 - Director → ME
  • 10
    CARING HANDS HOMECARE (FYLDE & WYRE) LIMITED - 2019-05-15
    CARING HANDS HOMECARE LIMITED - 2013-01-31
    icon of address Heskin Hall Farm, Wood Lane, Heskin, Preston
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -31,000 GBP2018-06-30
    Officer
    icon of calendar 2017-03-22 ~ 2018-07-25
    IIF 25 - Director → ME
  • 11
    icon of address Chandler House 7 Ferry Road Office Park, Riversway, Preston, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-22 ~ 2018-07-25
    IIF 22 - Director → ME
  • 12
    DATALINK SERVICES LIMITED - 1993-10-19
    HERBLONG LIMITED - 1983-03-30
    icon of address 8 Jubilee Drive, Loughborough, Leicester
    Active Corporate (3 parents)
    Equity (Company account)
    918,356 GBP2024-03-31
    Officer
    icon of calendar 1994-09-05 ~ 2001-09-18
    IIF 93 - Director → ME
  • 13
    icon of address Ems House Unit 2, 4 Cowley Way, Ecclesfield, Sheffield, South Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    -7,752,378 GBP2023-05-31
    Officer
    icon of calendar 2014-02-01 ~ 2015-02-01
    IIF 83 - Director → ME
  • 14
    INTELLIGENCE, COMMUNICATION & ENTERPRISE LIMITED - 1999-07-13
    INHOCO 823 LIMITED - 1999-06-02
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-06-04 ~ 2000-02-18
    IIF 12 - Director → ME
  • 15
    ENTERPRISE LIMITED - 2009-05-11
    ENTERPRISE PLC - 2007-08-13
    LANCASHIRE ENTERPRISES PUBLIC LIMITED COMPANY - 1997-06-30
    ARMRING LIMITED - 1989-10-18
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (4 parents, 14 offsprings)
    Officer
    icon of calendar 1996-10-18 ~ 2000-02-18
    IIF 11 - Director → ME
  • 16
    icon of address 60 Main Road, Bolton Le Sands, Carnforth, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Person with significant control
    icon of calendar 2023-01-30 ~ 2024-05-28
    IIF 129 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    REGENERATE PENNINE LANCASHIRE LIMITED - 2016-07-05
    ELEVATE EAST LANCASHIRE LIMITED - 2010-02-18
    icon of address County Hall Lancashire County Council, Democratic Services Department, Preston, Lancashire, England
    Active Corporate (22 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2005-07-12 ~ 2009-11-23
    IIF 6 - Director → ME
  • 18
    MR RESEARCH SYSTEMS LIMITED - 2004-10-11
    HOLLOWAY, CLARK AND OLDROYD LIMITED - 2000-08-29
    icon of address Unit 5 Bridge Park, Merrow Lane, Guildford, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    -263,524 GBP2018-08-31
    Officer
    icon of calendar 1997-08-18 ~ 2007-01-04
    IIF 86 - Director → ME
    icon of calendar 2001-11-01 ~ 2006-11-30
    IIF 124 - Secretary → ME
  • 19
    HALLMARK MR LIMITED - 2001-02-21
    icon of address Unit 5 Bridge Park, Merrow Lane, Guildford, Surrey
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-08-30 ~ 2007-01-04
    IIF 89 - Director → ME
    icon of calendar 2000-08-30 ~ 2006-11-30
    IIF 125 - Secretary → ME
  • 20
    icon of address Mr Christopher Atkinson, Legal Services, Guildhall, Alfred Gelder Street, Hull, East Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-12-20 ~ 2008-10-31
    IIF 7 - Director → ME
  • 21
    ARROWADD LIMITED - 1985-12-10
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-09-21 ~ 2000-02-18
    IIF 14 - Director → ME
    icon of calendar 1998-01-16 ~ 1999-06-18
    IIF 51 - Director → ME
  • 22
    DRIVEFORTH LTD - 2012-12-03
    icon of address 3a Scott Crescent, Galashiels, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -210,319 GBP2023-06-30
    Officer
    icon of calendar 2012-11-22 ~ 2012-11-22
    IIF 57 - Director → ME
  • 23
    JOHN MAUNDERS CONSTRUCTION P.L.C. - 1984-12-19
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 1996-09-13 ~ 1998-04-20
    IIF 71 - Director → ME
  • 24
    icon of address Po Box 100, County Hall Democratic Services, Lancashire County Council, Preston, Lancashire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-09-30
    Officer
    icon of calendar 2015-03-17 ~ 2021-10-22
    IIF 10 - Director → ME
  • 25
    ENTERPRISE VENTURES LIMITED - 2023-11-22
    ENTERPRISE REGIONAL VENTURES LIMITED - 1997-06-26
    INHOCO 550 LIMITED - 1996-11-05
    icon of address Preston Technology Management, Centre Marsh Lane, Preston, Lancashire
    Active Corporate (6 parents, 40 offsprings)
    Officer
    icon of calendar 1996-11-06 ~ 2000-02-18
    IIF 15 - Director → ME
  • 26
    MUSE DEVELOPMENTS LIMITED - 2023-02-17
    AMEC DEVELOPMENTS LIMITED - 2007-07-27
    icon of address Kent House, 14-17 Market Place, London
    Active Corporate (7 parents, 38 offsprings)
    Officer
    icon of calendar 1992-05-20 ~ 1993-08-31
    IIF 76 - Director → ME
  • 27
    icon of address Daresbury Laboratory Keckwick Lane, Daresbury, Warrington, Cheshire, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar ~ 1993-07-20
    IIF 78 - Director → ME
  • 28
    NQD PLC - 2011-12-09
    NEWCASTLE QUAYSIDE DEVELOPMENTS PUBLIC LIMITED COMPANY - 1991-03-14
    LINKOPTION PUBLIC LIMITED COMPANY - 1987-12-23
    icon of address Kent House, 14-17 Market Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1993-08-31
    IIF 72 - Director → ME
  • 29
    icon of address Cross Key Homes, Shrewsbury Avenue, Peterborough, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-24 ~ 2022-06-06
    IIF 96 - Director → ME
  • 30
    MARPLACE (NUMBER 630) LIMITED - 2004-07-27
    icon of address 40 Eaton Avenue, Buckshaw Village, Chorley, Lancashire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-09-03 ~ 2013-10-23
    IIF 18 - Director → ME
  • 31
    icon of address 4 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,526 GBP2024-01-31
    Officer
    icon of calendar 2013-01-21 ~ 2022-11-10
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-10-19 ~ 2022-11-10
    IIF 101 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    icon of address Kent House, 14-17 Market Place, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1993-08-31
    IIF 73 - Director → ME
  • 33
    INHOCO 131 LIMITED - 1991-11-14
    icon of address Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-08-31
    IIF 77 - Director → ME
  • 34
    RE-FORM HERITAGE LTD - 2019-12-17
    UNITED KINGDOM HISTORIC BUILDING PRESERVATION TRUST - 2019-12-09
    icon of address Middleport Pottery, Port Street, Stoke-on-trent, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 1996-12-05 ~ 2000-11-10
    IIF 32 - Director → ME
  • 35
    icon of address 2 Upper Millgate, Rotherham, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2018-10-19 ~ 2020-02-16
    IIF 82 - Director → ME
  • 36
    ROTHERHAM FEDERATION OF TENANTS AND RESIDENTS LTD - 2014-06-25
    icon of address Springwell Gardens Community Centre, Eastwood View, Rotherham, South Yorkshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2013-04-15 ~ 2013-12-10
    IIF 66 - Director → ME
  • 37
    SITA WASTE SERVICES LIMITED - 2015-07-14
    UNITED WASTE SERVICES LIMITED - 2002-02-06
    INTERCEDE 1211 LIMITED - 1997-01-31
    icon of address Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1997-02-28 ~ 2000-02-18
    IIF 52 - Director → ME
  • 38
    icon of address 5th Floor, Maxwell Building, The Crescent, Salford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-08-31
    IIF 74 - Director → ME
  • 39
    OMNI FUEL LIMITED - 2014-03-28
    icon of address 40 Queen Anne Street, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2016-04-19 ~ 2022-02-28
    IIF 19 - Director → ME
  • 40
    STANDARD GAS HOLDINGS LIMITED - 2021-01-06
    ENERGY 10 HOLDINGS LIMITED - 2016-04-18
    icon of address 40 Queen Anne Street, London, England
    Active Corporate (8 parents, 7 offsprings)
    Officer
    icon of calendar 2016-04-12 ~ 2022-02-19
    IIF 20 - Director → ME
  • 41
    SERENITY DESIGN LIMITED - 2022-02-11
    icon of address Ibex House, Baker Street, Weybridge
    Active Corporate (1 parent)
    Equity (Company account)
    -60,375 GBP2023-09-30
    Officer
    icon of calendar 2019-06-11 ~ 2019-11-25
    IIF 61 - Director → ME
  • 42
    THE PRINCE'S FOUNDATION - 2018-04-03
    icon of address 19-22 Charlotte Road, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1999-07-22 ~ 2001-07-18
    IIF 13 - Director → ME
  • 43
    UNIVERSITY OF CENTRAL LANCASHIRE BUSINESS SERVICES LIMITED - 2007-10-29
    CENTRALAN CONSULTANTS LIMITED - 1999-08-05
    LANPOL LIMITED - 1995-08-01
    LANPOL LIMITED - 1995-07-17
    GULFSTRONG LIMITED - 1989-06-21
    icon of address Harris Building University Of Central Lancashire, Corporation Street, Preston, Lancashire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar ~ 1993-06-07
    IIF 70 - Director → ME
  • 44
    UIG PIER DEVELOPMENT LIMITED - 2009-05-14
    icon of address Tigh An Oisean, Bridge Road, Portree, Isle Of Skye
    Active Corporate (9 parents)
    Equity (Company account)
    364,020 GBP2024-03-31
    Officer
    icon of calendar 2008-09-17 ~ 2019-07-23
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2017-02-12 ~ 2019-07-30
    IIF 126 - Has significant influence or control over the trustees of a trust OE
  • 45
    YVETTE TAYLOR-INTERIORS LIMITED - 2020-11-20
    icon of address Ibex House, Baker Street, Weybridge, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -157,864 GBP2020-12-31
    Officer
    icon of calendar 2019-06-11 ~ 2019-11-25
    IIF 62 - Director → ME
  • 46
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2014-04-03 ~ 2014-08-13
    IIF 133 - Director → ME
  • 47
    icon of address Bishopstone, 36 Crescent Road, Worthing, West Sussex
    Active Corporate (7 parents)
    Officer
    icon of calendar 2009-08-04 ~ 2012-08-22
    IIF 121 - Director → ME
  • 48
    WORTHING TOWN CENTRE INITIATIVE LIMITED - 2006-03-17
    icon of address 36 Crescent Road, Worthing, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-01-19 ~ 2012-08-22
    IIF 122 - Director → ME
    icon of calendar 1996-03-15 ~ 2012-08-22
    IIF 128 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.