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 Emerson Taylor

    Related profiles found in government register
  • Mr Emerson Taylor
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Exchange, 5 Bank Street, Bury, BL9 0DN, England

      IIF 1
  • Taylor, Emerson
    British director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Exchange, 5 Bank Street, Bury, BL9 0DN, England

      IIF 2
  • Taylor, John
    British insulating engineer born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor, John
    British warehouse worker born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Bute Terrace, Uddingston, Glasgow, G71 6PR, United Kingdom

      IIF 10
  • Taylor, John Charles
    British bid evaluator born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Garden Fields, Stebbing, Essex, CM6 3RG, United Kingdom

      IIF 11
  • Taylor, John
    British director born in April 1928

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Grove Crescent, Boston Spa, Wetherby, LS23 6AX

      IIF 12
  • Taylor, John
    British chairman born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Projen House, Wellfield, Preston Brook, Runcorn, Cheshire, WA7 3AZ, England

      IIF 13
  • Taylor, John
    British director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Projen House, Wellfield, Preston Brook, Runcorn, Cheshire, WA7 3AZ, England

      IIF 14 IIF 15 IIF 16
    • icon of address 66a Common Lane, Culcheth, Warrington, Cheshire, WA3 4HD

      IIF 17
  • Taylor, John
    British sales director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66a Common Lane, Culcheth, Warrington, Cheshire, WA3 4HD

      IIF 18
  • Taylor, John
    British design draughtsman born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Heron Park, Lychpit, Basingstoke, Hampshire, RG24 8UJ

      IIF 19
  • Taylor, John
    British engineer born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Londonderry House, 13a High Road, Stanley, Crook, Co. Durham, DL15 9SN, United Kingdom

      IIF 20
  • Taylor, John
    British sales assistant born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Roberson Terrace, Gomersal, Cleckheaton, BD19 4NT, United Kingdom

      IIF 21
  • Mr John Taylor
    British born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Moseley Wood View, Cookridge, Leeds, LS16 7ES

      IIF 22
  • Mr John Taylor
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Garden Fields, Stebbing, Essex, CM6 3RG

      IIF 23
  • Mr John Taylor
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C V Ross & Co Limited, Unit 1, Office 1, Tower Lane Business Park, Warmley, Bristol, BS30 8XT

      IIF 24
    • icon of address Unit 1, Office 1, Tower Lane Business Park, Tower Lane, Warmley, Bristol, BS30 8XT, England

      IIF 25
    • icon of address 1c Portland Road, Wyke Regis, Weymouth, Dorset, DT4 9ES, England

      IIF 26
  • Mr John Taylor
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Culcheth Hall Drive, Culcheth, Warrington, Cheshire, WA3 4PX

      IIF 27
  • Mr John Taylor
    British born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ciderpress Cottage, Norton Fitzwarren, Taunton, TA4 1AA, England

      IIF 28
  • Mr John Taylor
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Angel Court, 81 St. Clements Street, Oxford, OX4 1AW, England

      IIF 29
  • John Taylor
    British born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ciderpress Cottage, Montys Hamlet, Norton Fitzwarren, Taunton, Somerset, TA4 1AA, England

      IIF 30
  • John Taylor
    British born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Breeches, Galley Hill Road, Waltham Abbey, EN9 2AQ, England

      IIF 31
  • Mr John Taylor
    English born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sandwood, Bucks Cross, Bideford, Devon, EX39 5DP, England

      IIF 32
  • Taylor, Emerson John
    British fish wholesaler born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Exchange, 5 Bank Street, Bury, BL9 0DN

      IIF 33
  • Taylor, Emerson John
    British wholesale fish merchants born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 574, Wigan Road, Atherton, England, M46 0GA, United Kingdom

      IIF 34
  • Mr John Taylor
    English born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Orchard Drive, West Walton, Wisbech, PE14 7EZ, England

      IIF 35
  • Taylor, John
    British councillor born in April 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manchester One, 20th Floor, Portland Street, Manchester, M1 3LD

      IIF 36
  • Taylor, John
    British local govt office born in April 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Ellesmere Road North, Stockport, Cheshire, SK4 4QQ

      IIF 37
  • Taylor, John
    British retired born in April 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Overton House, West Street, Congleton, Cheshire, CW12 1JY, Uk

      IIF 38
    • icon of address 10 Ellesmere Road North, Stockport, Cheshire, SK4 4QQ

      IIF 39
    • icon of address 23, High Street, Stockport, Cheshire, SK1 1EG

      IIF 40
  • Taylor, John
    British director born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Moseley Wood View, Cookridge, Leeds, West Yorkshire, LS16 7ES

      IIF 41
  • Taylor, John
    British self employed born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Corston Walk, Shirehampton, Bristol, BS11 9RB, England

      IIF 42
  • Taylor, John
    British director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Railway Stables, Middle Lane, Congleton, CW12 3PU, England

      IIF 43
  • Taylor, John
    British director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Montroy Close, Henleaze, Bristol, BS9 4RS, United Kingdom

      IIF 44
    • icon of address F7 Lynch Lane Offices, Egdon Hall, Lynch Lane, Weymouth, Dorset, DT4 9DN, England

      IIF 45
  • Taylor, John
    British head teacher born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1c, Portland Road, Wyke Regis, Weymouth, Dorset, DT4 9ES, United Kingdom

      IIF 46
  • Taylor, John
    British engineer born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Culcheth Hall Drive, Culcheth, Warrington, Cheshire, WA3 4PX, England

      IIF 47
  • Taylor, John
    British general manager born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Projen House, Wellfield, Preston Brook, Runcorn, Cheshire, WA7 3AZ, England

      IIF 48
  • Taylor, John
    British retired born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kenyon Hall, Broseley Lane, Culcheth, Warrington, Cheshire, WA3 4BG

      IIF 49
  • Taylor, John
    British director born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ciderpress Cottage, Montys Hamlet, Norton Fitzwarren, Taunton, Somerset, TA4 1AA, England

      IIF 50
  • Taylor, John
    British retired director born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ciderpress Cottage, Montys Hamlet, Taunton, Somerset, TA4 1AA

      IIF 51
  • Taylor, John
    British diesel engine engineer born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Breeches, Galley Hill Road, Waltham Abbey, EN9 2AQ, England

      IIF 52
  • Taylor, John
    British company director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Angel Court, 81 St. Clements Street, Oxford, OX4 1AW, England

      IIF 53
  • Taylor, John Andrew
    British retired born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ciderpress Cottage, Norton Fitzwarren, Taunton, TA4 1AA, England

      IIF 54
  • Taylor, John
    British retired born in November 1935

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Greenfaulds, 98 Brownside Road, Cambuslang, South Lanarkshire, G72 8AF

      IIF 55
    • icon of address 155 Montrose Crescent, Hamilton, South Lanarkshire, ML3 6LQ

      IIF 56
  • Taylor, John
    British director born in October 1944

    Resident in Englandengland

    Registered addresses and corresponding companies
    • icon of address 50 St Georges Road, Worthing, West Sussex, BN11 2DR

      IIF 57
  • Taylor, John
    British retired born in October 1944

    Resident in Englandengland

    Registered addresses and corresponding companies
    • icon of address 22, Sussex Road, Haywards Heath, West Sussex, RH16 4EA

      IIF 58
  • Taylor, John
    British local government officer born in April 1947

    Registered addresses and corresponding companies
    • icon of address 10 Truro Walk, Denton, Manchester, Lancashire, M34 7JW

      IIF 59 IIF 60
  • Taylor, John
    British wholesale fish merchants born in September 1949

    Registered addresses and corresponding companies
    • icon of address Wyresdale Lambs Lane, Pilling, Preston, PR3 6SB

      IIF 61
  • Taylor, John Thomas
    British diesel engineer born in February 1961

    Registered addresses and corresponding companies
    • icon of address 113 Hampton Road, London, E4 8NP

      IIF 62
  • Taylor, John
    British registrar born in October 1944

    Registered addresses and corresponding companies
    • icon of address 10 Third Avenue, Wickford, Essex, SS11 8RF

      IIF 63
  • Taylor, John
    British seeking employment born in October 1944

    Registered addresses and corresponding companies
    • icon of address 10 Third Avenue, Wickford, Essex, SS11 8RF

      IIF 64
  • Taylor, John
    British consultant born in April 1955

    Registered addresses and corresponding companies
    • icon of address Entente 23 Pelham Road, Sherwood Rise, Nottingham, Nottinghamshire, NG5 1AQ

      IIF 65
  • Taylor, John
    British manager born in March 1957

    Registered addresses and corresponding companies
    • icon of address Flat 4 Eversley, Kingsley Road Frodsham, Warrington, WA6 6EY

      IIF 66
  • Taylor, John
    British groundsman born in October 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 4 Duncastle Road, Newbuildings, Londonderry, BT47 2QS

      IIF 67
  • Taylor, John
    British

    Registered addresses and corresponding companies
    • icon of address 38 Kings Mount, Leeds, Yorkshire, LS17 5NS

      IIF 68
    • icon of address Cider Press Cottage,montys Hamlet, Montys Lane,norton Fitzwaren, Taunton, Somerset, TA14 1AA

      IIF 69
    • icon of address Unit 1, Office 1, Tower Lane Business Park, Tower Lane, Warmley, Bristol, BS30 8XT, England

      IIF 70
  • Taylor, John
    British charity director

    Registered addresses and corresponding companies
    • icon of address 10 Third Avenue, Wickford, Essex, SS11 8RF

      IIF 71
  • Taylor, John
    British company director

    Registered addresses and corresponding companies
    • icon of address 38 Kings Mount, Leeds, Yorkshire, LS17 5NS

      IIF 72
  • Taylor, John
    British insulating engineer

    Registered addresses and corresponding companies
    • icon of address 38, Kings Mount, Leeds, West Yorkshire, LS17 5NS, United Kingdom

      IIF 73
    • icon of address 38 Kings Mount, Leeds, Yorkshire, LS17 5NS

      IIF 74
  • Taylor, John
    British manager

    Registered addresses and corresponding companies
    • icon of address 10 Third Avenue, Wickford, Essex, SS11 8RF

      IIF 75
  • Taylor, John
    British retired director

    Registered addresses and corresponding companies
    • icon of address Ciderpress Cottage, Montys Hamlet, Taunton, Somerset, TA4 1AA

      IIF 76
  • Taylor, John
    United Kingdom financial director born in January 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Arpal Works, Riverside Road, Selkirk, TD7 5DU

      IIF 77
  • Taylor, John
    British monitoring & enforcment office born in October 1968

    Registered addresses and corresponding companies
    • icon of address 37 Marsham Street, Maidstone, Kent, ME14 1HG

      IIF 78
  • Taylor, John
    English haulage contractor born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Lady Charlotte Road, Hampton Hargate, Peterborough, Cambridgeshire, PE7 8AE, England

      IIF 79
    • icon of address 24, Cannon Terrace, Wisbech, Cambs, PE13 2QW, United Kingdom

      IIF 80
  • Taylor, John
    English long distance lorry driver born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Orchard Drive, West Walton, Wisbech, Cambs, PE14 7EZ, England

      IIF 81
  • Taylor, John
    English civil engineering surveyor born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73 Vaughan Road, Harrow, HA1 4EF, England

      IIF 82
  • Taylor, John

    Registered addresses and corresponding companies
    • icon of address 6, Montroy Close, Henleaze, Bristol, BS9 4RS, United Kingdom

      IIF 83
    • icon of address 73 Vaughan Road, Harrow, HA1 4EF, England

      IIF 84
    • icon of address 38, Kings Mount, Leeds, West Yorkshire, LS17 5NS, United Kingdom

      IIF 85
    • icon of address 38 Kings Mount, Leeds, Yorkshire, LS17 5NS

      IIF 86 IIF 87
    • icon of address Ciderpress Cottage, Montys Hamlet, Norton Fitzwarren, Taunton, Somerset, TA4 1AA, England

      IIF 88
    • icon of address Bethany, Knoll Park, St Clement, Truro, Cornwall, TR1 1FF, England

      IIF 89
  • Taylor, John
    born in June 1946

    Registered addresses and corresponding companies
    • icon of address 8, Meadow Way, Great Paxton, Cambs, PE19 6RR

      IIF 90
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address 24 Cannon Street, Wisbech, Cambridgeshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    361 GBP2016-08-31
    Officer
    icon of calendar 2014-10-14 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 2
    icon of address 24 Cannon Terrace, Wisbech, Cambs, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-15 ~ dissolved
    IIF 79 - Director → ME
  • 3
    icon of address The Breeches, Galley Hill Road, Waltham Abbey, England
    Active Corporate (1 parent)
    Equity (Company account)
    91,975 GBP2024-03-31
    Officer
    icon of calendar 2013-02-04 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 25 Main Street, Cambuslang, Glasgow, South Lanarkshire, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-02-10 ~ dissolved
    IIF 55 - Director → ME
  • 5
    icon of address The Exchange, 5 Bank Street, Bury
    Active Corporate (4 parents)
    Equity (Company account)
    166,106 GBP2024-12-31
    Officer
    icon of calendar 2016-01-13 ~ now
    IIF 33 - Director → ME
  • 6
    icon of address The Exchange, 5 Bank Street, Bury, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100,900 GBP2024-12-31
    Officer
    icon of calendar 2019-02-07 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-02-07 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    SOVCO (609) LIMITED - 1995-10-09
    icon of address Rsm Tenon 6th Floor, 2 Wellington Place, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-09-03 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2007-10-11 ~ dissolved
    IIF 68 - Secretary → ME
  • 8
    icon of address C/o B W C Business Solutions, 8 Park Place, Leeds
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar ~ now
    IIF 6 - Director → ME
    icon of calendar ~ now
    IIF 86 - Secretary → ME
  • 9
    icon of address 75 Culcheth Hall Drive, Culcheth, Warrington, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-17 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 46 Garden Fields, Stebbing, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-12 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Arkwright House, Parsonage Gardens, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-22 ~ dissolved
    IIF 61 - Director → ME
  • 12
    icon of address 9 Winton Green, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-04 ~ dissolved
    IIF 21 - Director → ME
  • 13
    CROSSROADS CARE MANCHESTER LIMITED - 2006-08-25
    CROSSROADS CARE SOUTH MANCHESTER LIMITED - 1996-11-29
    icon of address 6 Barlow Moor Road, Didsbury, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-01-16 ~ dissolved
    IIF 39 - Director → ME
  • 14
    icon of address C V Ross & Co Limited Unit 1, Office 1, Tower Lane Business Park, Warmley, Bristol
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19,581 GBP2018-08-31
    Officer
    icon of calendar 2010-10-28 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2010-10-28 ~ dissolved
    IIF 83 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-28 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    BELBAN LIMITED - 2007-10-18
    icon of address Projen House Wellfield, Preston Brook, Runcorn, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-11 ~ dissolved
    IIF 15 - Director → ME
  • 16
    PROJENERGY LIMITED - 2011-07-18
    icon of address Projen House Wellfield, Preston Brook, Runcorn, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-03-09 ~ dissolved
    IIF 16 - Director → ME
  • 17
    icon of address Projen House Wellfield, Preston Brook, Runcorn, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-03-09 ~ dissolved
    IIF 14 - Director → ME
  • 18
    icon of address 24 Cannon Terrace, Wisbech, Cambs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-01 ~ dissolved
    IIF 80 - Director → ME
  • 19
    icon of address Unit 1, Office 1, Tower Lane Business Park, Tower Lane, Warmley, Bristol, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -13,185 GBP2024-06-30
    Officer
    icon of calendar 2006-12-18 ~ now
    IIF 70 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-18 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address Ciderpress Cottage Montys Hamlet, Norton Fitzwarren, Taunton, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-15 ~ dissolved
    IIF 50 - Director → ME
    icon of calendar 2019-11-15 ~ dissolved
    IIF 88 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-15 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 21
    icon of address 73 Vaughan Road, Harrow
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    78,840 GBP2023-11-30
    Officer
    icon of calendar 2014-11-14 ~ now
    IIF 82 - Director → ME
    icon of calendar 2014-11-14 ~ now
    IIF 84 - Secretary → ME
  • 22
    icon of address Sandwood, Bucks Cross, Bideford, Devon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,881 GBP2020-03-31
    Officer
    icon of calendar 1991-04-08 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-04-08 ~ dissolved
    IIF 32 - Has significant influence or controlOE
  • 23
    icon of address Railway Stables, Middle Lane, Congleton, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2016-04-01 ~ now
    IIF 43 - Director → ME
  • 24
    icon of address Ciderpress Cottage, Norton Fitzwarren, Taunton, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,912.08 GBP2023-12-31
    Officer
    icon of calendar 2024-12-31 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2020-12-31 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 25
    icon of address Unit 5 St Martins Court, Cole Road, Bristol, Avon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-09 ~ dissolved
    IIF 89 - Secretary → ME
  • 26
    icon of address The Granary Worten Lower Yard, Worten Lane, Ashford, Kent
    Liquidation Corporate (127 parents)
    Officer
    icon of calendar 2009-04-22 ~ now
    IIF 90 - LLP Member → ME
Ceased 39
  • 1
    icon of address 49 Stockwell Road, London, Greater London
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-12-31
    Officer
    icon of calendar 2002-10-21 ~ 2003-01-17
    IIF 69 - Secretary → ME
  • 2
    WEST SUSSEX DEAF & HARD OF HEARING ASSOCIATION - 2008-07-08
    icon of address 22 Sussex Road, Haywards Heath, West Sussex
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-05-12 ~ 2022-05-19
    IIF 58 - Director → ME
  • 3
    icon of address Greenslade Taylor Hunt, 9 Hammet Street, Taunton, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,439 GBP2024-03-31
    Officer
    icon of calendar 2009-01-28 ~ 2021-10-04
    IIF 46 - Director → ME
  • 4
    icon of address Sandgate Castle Office, Castle Road, Sandgate, Kent
    Active Corporate (6 parents)
    Equity (Company account)
    11,816 GBP2025-03-31
    Officer
    icon of calendar 1993-08-03 ~ 1994-08-03
    IIF 78 - Director → ME
  • 5
    INCONTACT (ACTION ON INCONTINENCE) - 2008-05-23
    icon of address Rsm Restructuring Advisory Llp, The Pinnacle 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2003-08-26 ~ 2003-10-24
    IIF 75 - Secretary → ME
  • 6
    icon of address The Breeches, Galley Hill Road, Waltham Abbey, England
    Active Corporate (1 parent)
    Equity (Company account)
    91,975 GBP2024-03-31
    Officer
    icon of calendar ~ 1995-09-21
    IIF 62 - Director → ME
  • 7
    PROJEN HOLDINGS LIMITED - 2018-01-16
    AARCO 309 LIMITED - 2009-01-07
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -3,811 GBP2017-12-31
    Officer
    icon of calendar 2009-02-05 ~ 2014-07-03
    IIF 48 - Director → ME
  • 8
    CROSSROADS METRO - 2010-10-22
    BURY CROSSROADS - CARING FOR CARERS - 2009-06-03
    BURY CROSSROADS CARE SCHEME - 2002-12-12
    THE BURY METRO CROSSROADS CARE SCHEME - 1994-07-04
    icon of address Units 2-4 Bury Business Centre, Kay Street, Bury
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-04-22 ~ 2010-03-09
    IIF 37 - Director → ME
  • 9
    CROSSROADS CARE CHESHIRE EAST, MANCHESTER AND TAMESIDE LIMITED - 2012-11-22
    CHESHIRE EAST CROSSROADS CARING FOR CARERS LTD. - 2011-04-12
    MACCLESFIELD AND DISTRICT CROSSROADS 'CARING FOR CARERS' LIMITED - 2008-11-25
    MACCLESFIELD AND DISTRICT CROSSROADS LIMITED - 2003-07-21
    icon of address Overton House, West Street, Congleton, Cheshire
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2011-04-01 ~ 2018-03-05
    IIF 38 - Director → ME
  • 10
    REDBRIDGE DISABILITY ASSOCIATION - 2011-07-27
    icon of address Ilford Shopmobility, Car Park (ground Level 1) Exchange, High Road, Ilford, Essex
    Active Corporate (5 parents)
    Equity (Company account)
    4,452 GBP2024-04-05
    Officer
    icon of calendar 2005-09-19 ~ 2006-09-18
    IIF 63 - Director → ME
    icon of calendar 2003-12-08 ~ 2004-06-30
    IIF 71 - Secretary → ME
  • 11
    icon of address 23 High Street, Stockport, Cheshire
    Converted / Closed Corporate (12 parents)
    Officer
    icon of calendar 2012-10-09 ~ 2015-05-12
    IIF 40 - Director → ME
  • 12
    DJANOGLY CITY ACADEMY NOTTINGHAM - 2011-08-08
    icon of address Sherwood Rise, Nottingham Road, Nottingham, Nottinghamshire
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2003-12-08 ~ 2007-08-31
    IIF 65 - Director → ME
  • 13
    icon of address Eversley House, Kingsley Road, Frodsham, Cheshire
    Active Corporate (5 parents)
    Equity (Company account)
    23 GBP2024-03-31
    Officer
    icon of calendar 1994-07-16 ~ 2003-11-08
    IIF 66 - Director → ME
  • 14
    AMICUS HEALTHCARE LIMITED - 2005-09-14
    COMPASS HEALTHCARE LIMITED - 1996-06-10
    G M HEALTH CARE LIMITED - 1987-09-18
    WEST SUSSEX CLINIC LIMITED - 1983-09-19
    LEVY & FRANKS LIMITED - 1982-09-06
    icon of address 1st Floor 30 Cannon Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ 1994-01-08
    IIF 57 - Director → ME
  • 15
    ROLEAID LIMITED - 1991-02-13
    icon of address Manchester One 20th Floor, Portland Street, Manchester
    Active Corporate (8 parents)
    Officer
    icon of calendar 2018-06-15 ~ 2019-07-23
    IIF 36 - Director → ME
  • 16
    icon of address 19 Radford Crescent, Billericay, Essex
    Active Corporate (10 parents)
    Officer
    icon of calendar 2006-12-13 ~ 2007-05-23
    IIF 64 - Director → ME
  • 17
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1995-04-28
    IIF 18 - Director → ME
  • 18
    icon of address Phoenix Works, 388 Meanwood Road, Leeds, Yorkshire
    Dissolved Corporate (3 parents)
    Fixed Assets (Company account)
    24 GBP2016-03-31
    Officer
    icon of calendar 2000-08-15 ~ 2014-10-07
    IIF 9 - Director → ME
    icon of calendar 2000-08-15 ~ 2014-10-07
    IIF 74 - Secretary → ME
  • 19
    icon of address Thistle Road Littleburn Industrial Estate, Langley Moor, Durham
    Active Corporate (1 parent)
    Equity (Company account)
    1,447,507 GBP2024-03-31
    Officer
    icon of calendar 2003-02-10 ~ 2016-03-24
    IIF 20 - Director → ME
  • 20
    icon of address 18 Manor Park, Arkendale, Knaresborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -51,732 GBP2022-05-31
    Officer
    icon of calendar 2002-10-10 ~ 2011-04-01
    IIF 12 - Director → ME
  • 21
    icon of address First Floor (queens Service Station), Wakefield Road, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    335,522 GBP2024-03-31
    Officer
    icon of calendar 1999-12-01 ~ 2015-03-31
    IIF 4 - Director → ME
    icon of calendar 1999-12-01 ~ 2015-03-31
    IIF 73 - Secretary → ME
  • 22
    icon of address Field Mill Little Fountain Street, Morley, Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,317,615 GBP2024-03-31
    Officer
    icon of calendar 1999-11-24 ~ 2014-10-07
    IIF 3 - Director → ME
    icon of calendar 1999-11-24 ~ 2014-10-07
    IIF 85 - Secretary → ME
  • 23
    J.S. MILLER & COMPANY HOLDINGS LIMITED - 2002-04-19
    GUARDGRADE LIMITED - 1997-04-16
    icon of address Phoenix Works, 388 Meanwood Road, Leeds, Yorkshire
    Dissolved Corporate (5 parents)
    Current Assets (Company account)
    1,387,514 GBP2017-03-31
    Officer
    icon of calendar 1995-11-20 ~ 2014-10-07
    IIF 8 - Director → ME
    icon of calendar 1995-11-20 ~ 2014-10-07
    IIF 72 - Secretary → ME
  • 24
    icon of address Arkwright House, Parsonage Gardens, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-22 ~ 2007-09-30
    IIF 34 - Director → ME
  • 25
    icon of address First Floor (queens Service Station), Wakefield Road, Leeds, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2002-04-12 ~ 2015-03-31
    IIF 7 - Director → ME
    icon of calendar 2002-04-12 ~ 2015-03-31
    IIF 87 - Secretary → ME
  • 26
    icon of address Kenyon Hall Broseley Lane, Culcheth, Warrington, Cheshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2015-12-04 ~ 2017-12-04
    IIF 49 - Director → ME
  • 27
    icon of address 103 Princess St, Manchester
    Active Corporate (19 parents)
    Equity (Company account)
    96,139 GBP2021-03-31
    Officer
    icon of calendar ~ 1991-08-28
    IIF 60 - Director → ME
  • 28
    icon of address Angel Court, 81 St. Clements Street, Oxford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-01 ~ 2025-01-25
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ 2025-01-28
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 29
    icon of address Greenslade Taylor Hunt, 9 Hammet Street, Taunton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2006-02-27 ~ 2020-06-21
    IIF 51 - Director → ME
    icon of calendar 2006-02-27 ~ 2020-06-21
    IIF 76 - Secretary → ME
  • 30
    icon of address 4 Duncastle Road, Newbuildings, Londonderry
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-01-30 ~ 2014-09-30
    IIF 67 - Director → ME
  • 31
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1996-11-11 ~ 2002-09-20
    IIF 17 - Director → ME
  • 32
    OMEGA - LEASING & FINANCE LIMITED - 1993-06-01
    icon of address 49 Austhorpe Road Cross Gates, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    65,163 GBP2025-01-31
    Officer
    icon of calendar ~ 2020-12-31
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-23
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2014-11-14 ~ 2015-03-31
    IIF 10 - Director → ME
  • 34
    PROJEN PUBLIC LIMITED COMPANY - 2014-07-22
    PROJEN LIMITED - 2009-02-11
    PROJEN PLC - 2009-01-29
    ZEROHIGH LIMITED - 1995-09-20
    icon of address 2nd Floor 1100 Daresbury Park, Daresbury, Warrington, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2002-11-26 ~ 2014-07-03
    IIF 13 - Director → ME
  • 35
    R P ADAM (HOLDINGS) LIMITED - 2000-06-28
    RANDOTTE (NO. 328) LIMITED - 1994-01-31
    icon of address C/o Eversheds Sutherland, 3 Melville Street, Edinburgh, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-07-01 ~ 2017-12-04
    IIF 77 - Director → ME
  • 36
    icon of address Public Hall, Station Road, Shirehempton, Bristol
    Active Corporate (8 parents)
    Equity (Company account)
    41,375 GBP2024-03-31
    Officer
    icon of calendar 2014-10-21 ~ 2015-10-07
    IIF 42 - Director → ME
  • 37
    icon of address 103 Princess Street, Manchester
    Active Corporate (19 parents)
    Equity (Company account)
    93,095 GBP2021-03-31
    Officer
    icon of calendar ~ 1991-08-28
    IIF 59 - Director → ME
  • 38
    icon of address G16 Lynch Lane Offices Egdon Hall, Lynch Lane, Weymouth, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,757 GBP2025-01-31
    Officer
    icon of calendar 2013-02-04 ~ 2019-11-05
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-05
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 39
    LOCAL COMMUNITIES DEVELOPMENT TRUST - 2011-03-09
    icon of address 128 Almada Street, Hamilton, Scotland
    Active Corporate (7 parents)
    Officer
    icon of calendar 2010-11-26 ~ 2014-11-21
    IIF 56 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.