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, Simon Julian

    Related profiles found in government register
  • Taylor, Simon Julian
    British company director born in October 1965

    Registered addresses and corresponding companies
    • icon of address Dale End Wilmslow Road, Mottram St Andrew, Macclesfield, Cheshire, SK10 4AX

      IIF 1 IIF 2
  • Taylor, Simon Julian
    British director born in October 1965

    Registered addresses and corresponding companies
    • icon of address Dale End Wilmslow Road, Mottram St Andrew, Macclesfield, Cheshire, SK10 4AX

      IIF 3 IIF 4 IIF 5
  • Taylor, Simon Julian
    British company director

    Registered addresses and corresponding companies
    • icon of address Henbury House, Pexhill Road, Henbury, Cheshire, SK11 9PY

      IIF 6
  • Taylor, Simon Julian
    born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oceanic House, Navigation Park, Waters Meeting Road, Bolton, Greater Manchester, BL1 8SW, United Kingdom

      IIF 7
    • icon of address 28, Eaton Avenue, Buckshaw Village, Chorley, Lancashire, PR7 7NA, United Kingdom

      IIF 8
    • icon of address Henbury House, Pexhill Road, Henbury, Macclesfield, SK11 9PY

      IIF 9 IIF 10 IIF 11
    • icon of address Henbury House, Pexhill Road, Henbury, Nr Macclesfield, Cheshire, SK11 9PY

      IIF 12
  • Taylor, Simon
    British engineering consultant born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, St. Thomas's Road, Chorley, PR7 1JE, England

      IIF 13
  • Taylor, Simon Julian
    British chairman born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Uinsure, Xyz Building, 2 Hardman Boulevard, Manchester, England

      IIF 14
  • Taylor, Simon Julian
    British chief executive born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Henbury House, Pexhill Road, Henbury, Macclesfield, Cheshire, SK11 9PY, England

      IIF 15
  • Taylor, Simon Julian
    British chief executive officer born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Xyz Building, 3, Hardman Boulevard, Spinningfields, Manchester, M3 3AQ, United Kingdom

      IIF 16
  • Taylor, Simon Julian
    British company director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor, Simon Julian
    British dir financial services born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Henbury House, Pexhill Road, Henbury, Cheshire, SK11 9PY

      IIF 37
  • Taylor, Simon Julian
    British director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a, Springfield Court, Summerfield Road, Bolton, BL3 2NT

      IIF 38
    • icon of address Henbury House, Pexhill Road, Henbury, Cheshire, SK11 9PY

      IIF 39 IIF 40 IIF 41
    • icon of address Level 3, Suite 1, Glasshouse, Block 15, Alderley Park, Macclesfield, SK10 4TG, England

      IIF 44
    • icon of address Henbury House, Pexhill Road, Henbury, Macclesfirld, Cheshire, SK11 9PY, United Kingdom

      IIF 45
    • icon of address 8, St. John Street, Manchester, M3 4DU, United Kingdom

      IIF 46
    • icon of address 8th Floor, 1 New York Street, Manchester, Lancashire, M1 4AD, England

      IIF 47
    • icon of address C/o Uinsure, Xyz Building, 2 Hardman Boulevard, Manchester, M3 3AQ, England

      IIF 48
    • icon of address Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES, United Kingdom

      IIF 49
    • icon of address Xyz Building, Hardman Boulevard, Manchester, M3 3AQ, England

      IIF 50
    • icon of address Xyz Building, Hardman Boulevard, Manchester, Manchester, M3 3AQ, United Kingdom

      IIF 51
  • Taylor, Simon Julian
    British financial services born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Henbury House, Pexhill Road, Henbury, Cheshire, SK11 9PY

      IIF 52 IIF 53
  • Taylor, Simon Julian
    British financial services director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Henbury House, Pexhill Road, Henbury, Cheshire, SK11 9PY

      IIF 54
  • Taylor, Simon Julian
    British managing director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Merchants Place, River Street, Bolton, BL2 1BX, United Kingdom

      IIF 55
  • Mr Simon Taylor
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, St. Thomas's Road, Chorley, PR7 1JE, England

      IIF 56
  • Mr Simon Julian Taylor
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Level 3, Suite 1, Glasshouse, Block 15, Alderley Park, Macclesfield, SK10 4TG, England

      IIF 57
  • Taylor, Simon
    British director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th, Floor City Wharf, New Bailey Street, Salford, M3 5ER, United Kingdom

      IIF 58
  • Taylor, Simon
    British technical manager born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Units 16-18 Aston Fields Road, Whitehouse Industrial Estate, Preston Brook, WA7 3DL, United Kingdom

      IIF 59
  • Mr Simon Julian Taylor
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Henbury House, Pexhill Road, Henbury, Macclesfield, SK11 9PY, England

      IIF 60 IIF 61 IIF 62
    • icon of address 8, St John Street, Manchester, M3 4DU

      IIF 64 IIF 65
    • icon of address C/o Uinsure, Xyz Building, 2 Hardman Boulevard, Manchester, M3 3AQ, England

      IIF 66
    • icon of address The Old Schoolhouse, 5-7 Byrom Street, Manchester, M3 4PF, United Kingdom

      IIF 67 IIF 68
    • icon of address Xyz Building, 3 Hardman Boulevard, Spinningfields, Manchester, M3 3AQ, United Kingdom

      IIF 69 IIF 70
    • icon of address Xyz Building, Hardman Boulevard, Manchester, M3 3AQ, England

      IIF 71
    • icon of address Xyz Building, Hardman Boulevard, Manchester, Manchester, M3 3AQ, United Kingdom

      IIF 72
    • icon of address Henbury House, Pexhill Road, Nr Macclesfield, Cheshire, SK11 9PY

      IIF 73 IIF 74
child relation
Offspring entities and appointments
Active 22
  • 1
    CAPESTHORNE PROPERTY DEVELOPMENTS LLP - 2003-09-26
    icon of address Rookery View, Pexhill Road, Henbury, Macclesfield, Cheshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-04-08 ~ now
    IIF 11 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    CAPESTHORNE LIMITED - 2018-12-24
    EVER 1691 LIMITED - 2002-04-18
    icon of address Rookery View, Pexhill Road Henbury, Macclesfield, Cheshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    233,464 GBP2024-03-31
    Officer
    icon of calendar 2002-04-05 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Xyz Building 3 Hardman Boulevard, Spinningfields, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-16 ~ dissolved
    IIF 35 - Director → ME
  • 4
    icon of address Xyz Building 3 Hardman Boulevard, Spinningfields, Manchester, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-08-13 ~ dissolved
    IIF 34 - Director → ME
  • 5
    icon of address Xyz Building 3 Hardman Boulevard, Spinningfields, Manchester, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-08-13 ~ dissolved
    IIF 32 - Director → ME
  • 6
    icon of address Xyz Building 3 Hardman Boulevard, Spinningfields, Manchester, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2021-08-13 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-08-13 ~ dissolved
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 7
    HENBURY POLO LLP - 2017-02-25
    icon of address Henbury House, Pexhill Road, Nr Macclesfield, Cheshire
    Active Corporate (2 parents)
    Current Assets (Company account)
    1,627,493 GBP2024-09-30
    Officer
    icon of calendar 2010-09-22 ~ now
    IIF 12 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 73 - Right to appoint or remove membersOE
    IIF 73 - Right to surplus assets - 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
  • 8
    DALSS LLP
    - now
    DALLAM TOWER SHOOT SYNDICATE LLP - 2015-07-29
    icon of address Mcmillan & Co Llp, 28 Eaton Avenue, Buckshaw Village, Chorley, Lancashire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-02-19 ~ now
    IIF 8 - LLP Designated Member → ME
  • 9
    BURYHEN OLOP LIMITED - 2017-02-25
    HENBURY HOUSE LIMITED - 2002-05-09
    EVER 1690 LIMITED - 2002-04-24
    HENBURY EQUESTRIAN LIMITED - 2004-03-15
    HENBURY POLO LIMITED - 2010-09-22
    icon of address Henbury House, Pexhill Road, Nr Macclesfield, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    35,659 GBP2024-12-31
    Officer
    icon of calendar 2002-04-04 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
  • 10
    04198322 LIMITED - 2011-06-16
    ENATEL LIMITED - 2008-07-02
    icon of address The Old Schoolhouse, 5-7 Byrom Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -751,777 GBP2024-09-30
    Officer
    icon of calendar 2008-06-27 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 68 - Has significant influence or controlOE
  • 11
    icon of address Xyz Building, Hardman Boulevard, Manchester, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2018-01-12 ~ now
    IIF 50 - Director → ME
  • 12
    icon of address The Old Schoolhouse, 5-7 Byrom Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -724,694 GBP2024-11-30
    Officer
    icon of calendar 2016-11-22 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-04-06 ~ now
    IIF 67 - Has significant influence or controlOE
  • 13
    HURLINGHAM 1875 LIMITED - 2016-08-23
    icon of address C/o Uinsure Xyz Building, 2 Hardman Boulevard, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    -3,114,242 GBP2023-12-31
    Officer
    icon of calendar 2017-11-22 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-11-22 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    BRAND NEW CO (352) LIMITED - 2007-07-10
    icon of address Level 3, Suite 1, Glasshouse, Block 15 Alderley Park, Macclesfield, England
    Active Corporate (5 parents)
    Equity (Company account)
    -290,156 GBP2024-12-31
    Officer
    icon of calendar 2014-03-13 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Xyz Building 3 Hardman Boulevard, Spinningfields, Manchester, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2023-10-09 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-10-09 ~ now
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Rookery View Pexhill Road, Henbury, Macclesfield, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-28 ~ dissolved
    IIF 9 - LLP Designated Member → ME
  • 17
    icon of address 41 St. Thomas's Road, Chorley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-07 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-08-07 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 18
    TAYLOR FORD JACKSON LLP - 2011-06-15
    icon of address Bass Warehouse, 4 Castle Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-19 ~ dissolved
    IIF 10 - LLP Designated Member → ME
  • 19
    icon of address 1st Floor, Xyz Building 3, Hardman Boulevard, Spinningfields, Manchester, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-07-22 ~ now
    IIF 16 - Director → ME
  • 20
    icon of address Xyz Building, Hardman Boulevard, Manchester, Manchester, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-01-15 ~ now
    IIF 51 - Director → ME
  • 21
    icon of address Xyz Building, Hardman Boulevard, Manchester, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-01-29 ~ now
    IIF 30 - Director → ME
  • 22
    icon of address 8 St. John Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2013-04-09 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
Ceased 35
  • 1
    BANKHALL FINANCIAL SERVICES LIMITED - 2007-11-02
    icon of address Tower 12 18-22 Bridge Street, Spinningfields, Manchester
    Active Corporate
    Officer
    icon of calendar 1997-12-15 ~ 2000-09-30
    IIF 3 - Director → ME
  • 2
    ABBEYRIM LIMITED - 1986-11-14
    BANKHALL INVESTMENT MANAGEMENT LIMITED - 2018-12-14
    icon of address Aviva, Wellington Row, York, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-05-19 ~ 2005-08-05
    IIF 21 - Director → ME
  • 3
    B2B HOLDINGS LIMITED - 2009-02-11
    icon of address 69 St. Johns Road, Newport, Isle Of Wight
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-01 ~ 2011-02-22
    IIF 58 - Director → ME
  • 4
    PIMCO 2734 LIMITED - 2008-02-11
    icon of address Sandown Holdings Limited, 3rdf Floor Merchants Place, River Street, Bolton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-12 ~ 2009-10-31
    IIF 41 - Director → ME
  • 5
    TASKBONUS LIMITED - 1991-02-11
    icon of address Pixham End, Dorking, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-06-30 ~ 2005-08-05
    IIF 24 - Director → ME
  • 6
    BANKHALL PMS LIMITED - 2016-12-06
    BANKHALL INVESTMENT ASSOCIATES LIMITED - 2010-03-31
    DOCKCROWN LIMITED - 1993-04-02
    BANKHALL FUND MANAGEMENT LIMITED - 1993-08-13
    icon of address Aviva, Wellington Row, York, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 1993-07-26 ~ 2005-08-05
    IIF 19 - Director → ME
  • 7
    icon of address Rookery View, Pexhill Road Henbury, Macclesfield, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    432,178 GBP2024-03-31
    Officer
    icon of calendar 2003-03-12 ~ 2020-02-21
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-01
    IIF 61 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 8
    RENSWAN LIMITED - 2004-08-05
    icon of address 8 Blackhams Way, Chester, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -230,417 GBP2024-10-31
    Officer
    icon of calendar 2004-06-10 ~ 2005-12-07
    IIF 2 - Director → ME
  • 9
    icon of address Rba Accountancy Limited, St Stephen's House Laburnum Avenue, Robin Hoods Bay, Whitby, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-11 ~ 2013-04-01
    IIF 42 - Director → ME
  • 10
    icon of address Xyz Building, Hardman Boulevard, Manchester, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2018-01-12 ~ 2020-02-11
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Ownership of shares – 75% or more OE
  • 11
    HPA LICENSING LIMITED - 2019-10-14
    icon of address Unit 2 Park Farm, Akeman Street, Kirtlington, Oxfordshire, United Kingdom
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    -836,714 GBP2024-12-31
    Officer
    icon of calendar 2015-06-19 ~ 2023-07-21
    IIF 15 - Director → ME
  • 12
    icon of address Pixham End, Dorking, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-06-27 ~ 2005-08-05
    IIF 31 - Director → ME
  • 13
    icon of address 1 More London Place, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-02-04 ~ 2005-08-05
    IIF 29 - Director → ME
  • 14
    BROOMCO (2157) LIMITED - 2000-10-23
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-04 ~ 2005-08-05
    IIF 53 - Director → ME
  • 15
    icon of address 3 Highcliff View, Westgate, Guisborough, Cleveland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,025 GBP2023-03-31
    Officer
    icon of calendar 1998-04-08 ~ 2003-04-24
    IIF 4 - Director → ME
  • 16
    INVESTMENT SOLUTIONS (UK) LTD. - 1994-12-16
    BANKHALL FUTURES LIMITED - 1994-04-14
    PIKESHIELD LIMITED - 1989-02-08
    icon of address Imperial House, 18-21 Kings Park Road, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-06-21 ~ 2005-08-05
    IIF 37 - Director → ME
  • 17
    PIMCO 2610 LIMITED - 2007-07-12
    KNIGHTSBRIDGE GROUP HOLDINGS LIMITED - 2014-07-10
    K3 CAPITAL GROUP PLC - 2023-02-23
    K3 CAPITAL GROUP LIMITED - 2017-03-16
    K3 CAPITAL HOLDINGS LIMITED - 2016-04-25
    icon of address K3 House 5 Springfield Court, Summerfield Road, Bolton, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2007-05-25 ~ 2015-01-28
    IIF 28 - Director → ME
  • 18
    icon of address Kbs House 5 Springfield Court, Summerfield Road, Bolton, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2014-07-14 ~ 2015-01-28
    IIF 7 - LLP Designated Member → ME
  • 19
    KBS CORP FINANCE LIMITED - 2014-07-03
    icon of address K3 House 5 Springfield Court, Summerfield Road, Bolton, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-06-01 ~ 2014-06-01
    IIF 18 - Director → ME
  • 20
    KNIGHTSBRIDGE BUSINESS SALES PLC - 2007-06-01
    KNIGHTSBRIDGE BUSINESS SALES PLC - 2011-05-31
    KNIGHTSBRIDGE BUSINESS SALES LIMITED - 2014-07-25
    KNIGHTSBRIDGE BUSINESS SALES LIMITED - 2007-09-28
    icon of address K3 House 5 Springfield Court, Summerfield Road, Bolton, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-06-01 ~ 2011-04-19
    IIF 25 - Director → ME
    icon of calendar 2011-01-16 ~ 2015-01-28
    IIF 17 - Director → ME
  • 21
    icon of address C/o Uinsure Xyz Building, 2 Hardman Boulevard, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -633,550 GBP2023-12-31
    Officer
    icon of calendar 2019-01-03 ~ 2025-03-27
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-03-19 ~ 2025-03-27
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    SANDOWN HOLDINGS LIMITED - 2012-01-17
    KNIGHTSBRIDGE SUPPORT SERVICES LIMITED - 2008-04-28
    PIMCO 2680 LIMITED - 2007-09-24
    icon of address Unit 2 Springfield Court, Summerfield Road, Bolton, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,876,526 GBP2024-12-31
    Officer
    icon of calendar 2011-03-01 ~ 2011-03-01
    IIF 55 - Director → ME
    icon of calendar 2011-12-14 ~ 2015-09-10
    IIF 38 - Director → ME
  • 23
    icon of address Ground Floor Seneca House Links Pioint, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2008-05-02 ~ 2014-06-13
    IIF 40 - Director → ME
  • 24
    icon of address 71-73 Hoghton Street, Southport, Merseyside, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2021-11-23 ~ 2022-11-16
    IIF 59 - Director → ME
  • 25
    icon of address 1020 Eskdale Road, Winnersh, Wokingham, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-09-26 ~ 2005-08-05
    IIF 54 - Director → ME
  • 26
    BANKHALL CALEDONIAN LIMITED - 2007-09-17
    ANGLO-CALEDONIAN AFFINITY PLC - 2000-02-14
    icon of address Pixham End, Dorking, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-12-14 ~ 2005-08-05
    IIF 27 - Director → ME
  • 27
    BROOMCO (2510) LIMITED - 2001-04-12
    icon of address Pixham End, Dorking, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-22 ~ 2005-08-05
    IIF 22 - Director → ME
  • 28
    HEXAGON 234 LIMITED - 1999-09-06
    icon of address 1020 Eskdale Road, Winnersh, Wokingham, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-03 ~ 2005-08-05
    IIF 52 - Director → ME
  • 29
    GDCO 107 LIMITED - 2012-01-17
    icon of address Unit 2 Springfield Court, Summerfield Road, Bolton, England
    Active Corporate (4 parents)
    Equity (Company account)
    14,009 GBP2024-12-31
    Officer
    icon of calendar 2011-12-14 ~ 2015-09-10
    IIF 47 - Director → ME
  • 30
    STL MONEY LIMITED - 2005-06-23
    icon of address Fairclough House, Church Street, Adlington, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-04 ~ 2014-06-13
    IIF 39 - Director → ME
  • 31
    icon of address 8 Blackhams Way, Chester, Cheshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    375,242 GBP2024-10-31
    Officer
    icon of calendar 2004-09-21 ~ 2005-12-07
    IIF 1 - Director → ME
  • 32
    icon of address Xyz Building, Hardman Boulevard, Manchester, Manchester, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-01-15 ~ 2024-01-25
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Ownership of shares – 75% or more OE
  • 33
    icon of address Xyz Building, Hardman Boulevard, Manchester, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-01-29 ~ 2007-06-04
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2018-03-15
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    BASHELFCO 2567 LIMITED - 1998-09-09
    THE UK FINANCIAL SERVICES CONSORTIUM LIMITED - 2006-05-18
    icon of address Number 22 Mount Ephraim, Tunbridge Wells, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,670,673 GBP2020-03-31
    Officer
    icon of calendar 1998-12-17 ~ 2005-02-17
    IIF 5 - Director → ME
  • 35
    MATRIX LOANS LTD - 2009-11-02
    icon of address Fairclough House, Church Street, Adlington, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-27 ~ 2014-06-13
    IIF 49 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.