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

    Related profiles found in government register
  • Taylor, David
    British director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Mallory Way, Gallagher Business Park, Coventry, CV6 6PB, United Kingdom

      IIF 1
    • icon of address Unit 2, Mallory Way, Gallagher Business Park, Coventry, Warwickshire, CV6 6PB, England

      IIF 2 IIF 3 IIF 4
  • Taylor, David
    British operations director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Lincoln Gate, 39 Red Bank, Manchester, M4 4AB, United Kingdom

      IIF 8
  • Taylor, David
    British company director born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 8, Evington Flats, 2 Cadogan Road, Cromer, NR27 9HT, England

      IIF 9
  • Taylor, David
    British camera operator born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Potato Wharf, Manchester, M3 4NT, England

      IIF 10
  • Taylor, David
    British director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Melbouren House, Bacton Road, North Walsham, NR28 0RA, United Kingdom

      IIF 11
    • icon of address Melbourne House, Bacton Road, North Walsham, NR28 0RA, United Kingdom

      IIF 12
    • icon of address Norton House, North Walsham Road, Bacton, Norwich, NR12 0LN, United Kingdom

      IIF 13
  • Taylor, David
    British company director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Room T104, Threshold & Union House, 65-69 Shepherds Bush Green, London, W12 8TX, England

      IIF 14
    • icon of address Room T104, Threshold & Union House, 65-69 Shepherds Bush Green, London, W12 8TX, United Kingdom

      IIF 15
  • Taylor, David
    British director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Pagoda Gardens, Blackheath, London, SE3 0UX, England

      IIF 16
  • Taylor, David
    British it consultant born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Pagoda Gardens, London, SE3 0UX, United Kingdom

      IIF 17
  • Taylor, David
    British it contractor born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Pagoda Gardens, London, SE3 0UX, United Kingdom

      IIF 18
  • Taylor, David
    British businessman born in January 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Maltings, E Tyndall St, Cardiff, CF24 5EA, United Kingdom

      IIF 19
  • Taylor, David
    British company director born in January 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Maltings, East Tyndall Street, Cardiff, CF24 5EA, United Kingdom

      IIF 20
    • icon of address The Maltings, East Tyndall Street, Cardiff, CF24 5EA, Wales

      IIF 21
  • Taylor, David
    British designer born in January 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 19, Slade Close, Sully, Vale Of Glamorgan, CF64 5UU, United Kingdom

      IIF 22
  • Taylor, David
    British director born in January 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Room 3.5 The Maltings, East Tyndall Street, Cardiff, CF24 5EA, Wales

      IIF 23
    • icon of address The Maltings, East Tyndall Street, Cardiff, CF24 5EA, Wales

      IIF 24
  • Taylor, David
    British graphic designer born in January 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 19 Slade Close, Sully, Penarth, CF64 5UU

      IIF 25
  • Taylor, David
    British technology entrepreneur born in January 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 19, Slade Close, Sully, Penarth, South Glamorgan, CF64 5UU, Wales

      IIF 26
  • Taylor, David John
    British chartered accountant born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4b Castle Road, North Finchley, London, N12 9ED

      IIF 27 IIF 28
  • Taylor, David John
    British engineer born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Gainford Gardens, Moston, Manchester, M40 5GJ

      IIF 29
  • Taylor, David John
    British none born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stanmore Golf Club, Gordon Avenue, Stanmore, HA7 2RL, England

      IIF 30
  • Taylor, David John
    British engineer born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, The Hordens, Barns Green, Horsham, West Sussex, RH13 0PH, England

      IIF 31
  • Taylor, David
    British director born in April 1963

    Registered addresses and corresponding companies
    • icon of address 41 Allenby Park Parade, Allambie Heights, Sydney Nsw, 2100, FOREIGN, Australia

      IIF 32
  • Taylor, David Norman
    British company director born in April 1957

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, David Norman
    British director born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Stables, Bacton Road, North Walsham, NR28 0RA, England

      IIF 39
  • Taylor, David Norman
    British company director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Stables, Bacton Road, North Walsham, NR28 0RA, United Kingdom

      IIF 40
  • Taylor, David
    British

    Registered addresses and corresponding companies
    • icon of address 49 High Street, Eston, Middlesbrough, TS6 9DX

      IIF 41
  • Taylor, David
    British graphic designer

    Registered addresses and corresponding companies
    • icon of address 19 Slade Close, Sully, Penarth, CF64 5UU

      IIF 42
  • Taylor, David John
    British

    Registered addresses and corresponding companies
  • Taylor, David
    British director born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 420a, Streatham High Road, London, SW16 3SN, United Kingdom

      IIF 46
    • icon of address Melbourne House, Bacton Road, North Walsham, NR28 0RA, England

      IIF 47
  • Taylor, David
    British company director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Melbourne House, Bacton Road, North Walsham, NR28 0RA, United Kingdom

      IIF 48
  • Taylor, David
    British director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, Lord Stile Lane, Bromley Cross, Bolton, BL7 9JZ, United Kingdom

      IIF 49
  • Taylor, David John
    British director born in January 1950

    Registered addresses and corresponding companies
    • icon of address 14 Uwch Y Nant, Mynydd Isa, Mold, Clwyd, CH7 6YP

      IIF 50
  • Mr David Taylor
    British born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 8, Evington Flats, 2 Cadogan Road, Cromer, NR27 9HT, England

      IIF 51
    • icon of address Melbourne House, Bacton Road, North Walsham, NR28 0RA, England

      IIF 52
  • Mr David Taylor
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, The Hordens, Barns Green, Horsham, West Sussex, RH13 0PH

      IIF 53
  • Mr David Taylor
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Potato Wharf, Manchester, M3 4NT, England

      IIF 54
    • icon of address Melbouren House, Bacton Road, North Walsham, NR28 0RA, United Kingdom

      IIF 55
    • icon of address Norton House, North Walsham Road, Bacton, Norwich, NR12 0LN, United Kingdom

      IIF 56
  • David Norman Taylor
    British born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Stables, Bacton Road, North Walsham, NR28 0RA, England

      IIF 57 IIF 58
  • Taylor, David

    Registered addresses and corresponding companies
    • icon of address 49 High Street, Eston, Middlesbrough, TS6 9DX

      IIF 59
    • icon of address Stanmore Golf Club, Gordon Avenue, Stanmore, HA7 2RL, England

      IIF 60
  • Mr David John Taylor
    British born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stanmore Golf Club, Gordon Avenue, Stanmore, HA7 2RL, England

      IIF 61
  • Mr David Taylor
    British born in January 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Maltings, E Tyndall St, Cardiff, CF24 5EA, United Kingdom

      IIF 62
    • icon of address 19, Slade Close, Sully, Penarth, CF64 5UU, Wales

      IIF 63
  • Taylor, David Norman
    British director born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Melbourne House, Bacton Road, North Walsham, Norfolk, NR28 0RA, United Kingdom

      IIF 64
  • Mr David Norman Taylor
    British born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 8, Evington Flats, 2, Cadogan Road, Cromer, NR27 9HT, England

      IIF 65 IIF 66 IIF 67
    • icon of address Flat8, Evington Flats, 2 Cadogan Road, Cromer, NR27 9HT, England

      IIF 68
    • icon of address The Stables, Bacton Road, North Walsham, NR28 0RA, England

      IIF 69
  • Mr David Taylor
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Melbourne House, Bacton Road, North Walsham, NR28 0RA, United Kingdom

      IIF 70
  • Mr David Taylor
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, Lord Stile Lane, Bolton, BL7 9JZ, United Kingdom

      IIF 71
  • Mr David Taylor
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 69-70 Long Lane, London, EC1A 9EJ, United Kingdom

      IIF 72
  • Mr David Norman Taylor
    British born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Melbourne House, Bacton Road, North Walsham, Norfolk, NR28 0RA, United Kingdom

      IIF 73
  • Mr David Norman Taylor
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Stables, Bacton Road, North Walsham, NR28 0RA, United Kingdom

      IIF 74
child relation
Offspring entities and appointments
Active 36
  • 1
    icon of address 46 Cliff Road, Sheringham, Norfolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -57 GBP2024-12-31
    Officer
    icon of calendar 2021-12-22 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-12-22 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 2
    E-PPL & AUTOSCAN (EUROPE) LTD - 2020-03-17
    CERNO CONSULTANTS LTD - 2018-02-08
    icon of address Unit 2 Mallory Way, Gallagher Business Park, Coventry, Warwickshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2018-02-08 ~ now
    IIF 4 - Director → ME
  • 3
    E-PPL LTD - 2011-08-12
    icon of address Unit 2 Mallory Way, Gallagher Business Park, Coventry, Warwickshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,237,908 GBP2024-03-31
    Officer
    icon of calendar 2011-07-08 ~ now
    IIF 7 - Director → ME
  • 4
    icon of address Unit 2 Mallory Way, Gallagher Business Park, Coventry, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    300 GBP2024-03-31
    Officer
    icon of calendar 2016-02-26 ~ now
    IIF 6 - Director → ME
  • 5
    MEDIVATION LTD - 2017-03-23
    icon of address 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,057,355 GBP2022-04-30
    Officer
    icon of calendar 2015-11-01 ~ dissolved
    IIF 19 - Director → ME
  • 6
    icon of address 1st Floor 69-70 Long Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-08-21 ~ dissolved
    IIF 72 - Right to appoint or remove directorsOE
  • 7
    icon of address Flat 8, Evington Flats, 2 Cadogan Road, Cromer, England
    Active Corporate (1 parent)
    Equity (Company account)
    -37,527 GBP2024-11-30
    Officer
    icon of calendar 2023-11-19 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-11-19 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Flat 8, Evington Flats, 2, Cadogan Road, Cromer, England
    Active Corporate (1 parent)
    Equity (Company account)
    -216,132 GBP2023-10-31
    Officer
    icon of calendar 2019-01-31 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-01-31 ~ now
    IIF 65 - Right to appoint or remove directors as a member of a firmOE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Flat 8, Evington Flats, 2 Cadogan Road, Cromer, England
    Active Corporate (2 parents)
    Equity (Company account)
    55,949 GBP2024-07-31
    Officer
    icon of calendar 2021-07-02 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-07-02 ~ now
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 6 Gainford Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-08 ~ dissolved
    IIF 29 - Director → ME
  • 11
    icon of address 2b Haddo Street, Greenwich, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-16 ~ dissolved
    IIF 16 - Director → ME
  • 12
    icon of address Room T104, Threshold & Union House, 65-69 Shepherds Bush Green, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-10-01 ~ dissolved
    IIF 14 - Director → ME
  • 13
    icon of address David Taylor, 51 The Hordens, Barns Green, Horsham, West Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,481 GBP2024-09-30
    Officer
    icon of calendar 2013-09-05 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 14
    PAS 2014 LIMITED - 2014-08-07
    icon of address Unit 2 Mallory Way, Gallagher Business Park, Coventry, Warwickshire, England
    Active Corporate (3 parents, 3 offsprings)
    Profit/Loss (Company account)
    611,594 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2014-06-02 ~ now
    IIF 2 - Director → ME
  • 15
    icon of address Unit 2 Mallory Way, Gallagher Business Park, Coventry, Warwickshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,219,602 GBP2024-03-31
    Officer
    icon of calendar 2015-10-01 ~ now
    IIF 5 - Director → ME
  • 16
    SIMVEST LIMITED - 2017-12-15
    icon of address Unit 2 Mallory Way, Gallagher Business Park, Coventry, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    470,645 GBP2024-03-31
    Officer
    icon of calendar 2020-03-10 ~ now
    IIF 1 - Director → ME
  • 17
    icon of address Melbourne House, Bacton Road, North Walsham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-21 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2018-08-21 ~ dissolved
    IIF 70 - Right to appoint or remove directors as a member of a firmOE
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Flat 8, Evington Flats, 2 Cadogan Road, Cromer, England
    Active Corporate (2 parents)
    Equity (Company account)
    79,751 GBP2024-09-30
    Officer
    icon of calendar 2020-09-30 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Melbourne House, Bacton Road, North Walsham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-28 ~ dissolved
    IIF 12 - Director → ME
  • 20
    icon of address Melbouren House, Bacton Road, North Walsham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-30 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-08-30 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Stanmore Golf Club, Gordon Avenue, Stanmore, England
    Active Corporate (10 parents)
    Equity (Company account)
    140,985 GBP2024-10-31
    Person with significant control
    icon of calendar 2023-04-27 ~ now
    IIF 61 - Has significant influence or controlOE
  • 22
    icon of address 257b Croydon Road, Beckenham, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-08 ~ dissolved
    IIF 18 - Director → ME
  • 23
    icon of address Flat8, Evington Flats, 2 Cadogan Road, Cromer, England
    Active Corporate (2 parents)
    Equity (Company account)
    30,860 GBP2024-09-29
    Officer
    icon of calendar 2015-03-17 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – More than 50% but less than 75%OE
  • 24
    icon of address 8 Evington Flats, 2 Cadogan Road, Cromer, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,392 GBP2024-01-31
    Officer
    icon of calendar 2022-01-13 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-01-13 ~ now
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 7 Evington Flats, 2 Cadogan Road, Cromer, England
    Active Corporate (3 parents)
    Equity (Company account)
    -6,663 GBP2025-01-31
    Officer
    icon of calendar 2022-01-12 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-01-12 ~ now
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 36 Pagoda Gardens, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-25 ~ dissolved
    IIF 17 - Director → ME
  • 27
    icon of address 420a Streatham High Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-24 ~ dissolved
    IIF 46 - Director → ME
  • 28
    icon of address Melbourne House, Bacton Road, North Walsham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -24,643 GBP2019-02-28
    Officer
    icon of calendar 2014-02-27 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 52 - Has significant influence or controlOE
  • 29
    icon of address Unit 2 Mallory Way, Gallagher Business Park, Coventry, Warwickshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,681,847 GBP2024-03-31
    Officer
    icon of calendar 2011-02-01 ~ now
    IIF 3 - Director → ME
  • 30
    icon of address 21 Charnwood Avenue, Denton, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-21 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2018-08-21 ~ dissolved
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 41 Potato Wharf, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-28 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-01-28 ~ dissolved
    IIF 54 - Has significant influence or control as a member of a firmOE
    IIF 54 - Has significant influence or control over the trustees of a trustOE
    IIF 54 - Has significant influence or controlOE
  • 32
    icon of address Melbourne House, Bacton Road, North Walsham, Norfolk, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-05-31 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2017-05-31 ~ dissolved
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address Room 3.5 The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -146,014 GBP2024-10-31
    Officer
    icon of calendar 2022-12-07 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-10-03 ~ now
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    VALLEYDX BOVINE TB LTD - 2025-06-19
    icon of address The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-04 ~ now
    IIF 24 - Director → ME
  • 35
    icon of address The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-07 ~ now
    IIF 21 - Director → ME
  • 36
    icon of address The Maltings, East Tyndall Street, Cardiff, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-19 ~ now
    IIF 20 - Director → ME
Ceased 16
  • 1
    THE ATTIK DESIGN LIMITED - 1999-11-26
    THE ATTIK LIMITED - 1992-05-12
    icon of address Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-01-16 ~ 2002-03-04
    IIF 32 - Director → ME
  • 2
    MEDIVATION LTD - 2017-03-23
    icon of address 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,057,355 GBP2022-04-30
    Person with significant control
    icon of calendar 2017-05-31 ~ 2021-12-09
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Flat 8, Evington Flats, 2, Cadogan Road, Cromer, England
    Active Corporate (1 parent)
    Equity (Company account)
    -216,132 GBP2023-10-31
    Officer
    icon of calendar 2018-10-04 ~ 2019-01-31
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-10-04 ~ 2019-01-31
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Ownership of shares – 75% or more OE
  • 4
    icon of address One Stockport Exchange, 20 Railway Road, Stockport, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1992-04-05
    IIF 28 - Director → ME
    icon of calendar ~ 1992-04-05
    IIF 44 - Secretary → ME
  • 5
    EURO E-LAND COMPANY LIMITED - 2013-10-30
    icon of address Gloverall Baron Avenue, Earls Barton, Northampton, Northants, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1995-02-27 ~ 1996-04-01
    IIF 45 - Secretary → ME
  • 6
    icon of address Baron Avenue, Earls Barton, Northampton, Northants
    Active Corporate (4 parents)
    Equity (Company account)
    -2,577,431 GBP2024-12-31
    Officer
    icon of calendar 1994-02-07 ~ 1996-10-21
    IIF 27 - Director → ME
    icon of calendar 1993-12-24 ~ 1996-04-01
    IIF 43 - Secretary → ME
  • 7
    icon of address Stables 1 Howbery Park, Wallingford, Oxon, England
    Active Corporate (4 parents)
    Equity (Company account)
    327,617 GBP2025-03-31
    Officer
    icon of calendar 1995-04-05 ~ 2019-03-22
    IIF 25 - Director → ME
    icon of calendar 2001-04-24 ~ 2011-06-23
    IIF 42 - Secretary → ME
  • 8
    icon of address Stanmore Golf Club, Gordon Avenue, Stanmore, England
    Active Corporate (10 parents)
    Equity (Company account)
    140,985 GBP2024-10-31
    Officer
    icon of calendar 2017-02-22 ~ 2025-02-04
    IIF 30 - Director → ME
    icon of calendar 2019-09-17 ~ 2025-02-04
    IIF 60 - Secretary → ME
  • 9
    icon of address Norton House, North Walsham Road, Bacton, Norwich, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,694 GBP2024-12-31
    Officer
    icon of calendar 2017-08-30 ~ 2019-02-06
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-08-30 ~ 2019-02-06
    IIF 56 - Ownership of shares – 75% or more OE
  • 10
    TML TECHNOLOGY LIMITED - 2021-04-01
    icon of address Suite 34 2 Mount Sion, Tunbridge Wells, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -35,467 GBP2024-04-30
    Officer
    icon of calendar 2015-04-07 ~ 2021-07-01
    IIF 15 - Director → ME
  • 11
    icon of address Frp Advisory Llp 1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton On Tees
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    74,032 GBP2016-03-31
    Officer
    icon of calendar 2007-04-19 ~ 2011-04-19
    IIF 41 - Secretary → ME
  • 12
    icon of address Unit 16 Britannia House, Brignell Road, Middlesbrough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -84 GBP2019-03-31
    Officer
    icon of calendar 2007-04-19 ~ 2011-04-19
    IIF 59 - Secretary → ME
  • 13
    WIIBET LIMITED - 2011-01-20
    icon of address 7 Kingsbridge Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-04 ~ 2012-08-01
    IIF 8 - Director → ME
  • 14
    EUROPEAN AVIATION SUPPORT LIMITED - 2004-09-02
    EUROPEAN AVIATION SERVICES LIMITED - 1992-04-29
    EUROPEAN AVIATION SERVICES LIMITED - 2001-03-08
    EXCELLAIR ENGINEERING SERVICES LIMITED - 1994-03-16
    ACORNFLEX LIMITED - 1991-12-12
    icon of address 450 Capability Green, Luton, Bedfordshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1996-04-01 ~ 2001-03-11
    IIF 50 - Director → ME
  • 15
    icon of address Ty Mentor, Navigation Park, Abercynon, Wales
    Dissolved Corporate
    Officer
    icon of calendar 2015-02-11 ~ 2016-02-28
    IIF 22 - Director → ME
  • 16
    icon of address Pine Trees Lodge 1 Manor Road, Abbotskerswell, Newton Abbot, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -18,270 GBP2020-07-31
    Officer
    icon of calendar 2015-04-07 ~ 2017-01-09
    IIF 26 - 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.