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, John

    Related profiles found in government register
  • Taylor, John
    British manager born in January 1944

    Resident in England

    Registered addresses and corresponding companies
    • 4 The Fairways, Caldy, Wirral, CH48 1QH

      IIF 1
  • Taylor, John
    British none born in January 1944

    Resident in England

    Registered addresses and corresponding companies
    • 4 The Fairways, Caldy, Wirral, CH48 1QH

      IIF 2
    • 4, The Fairways, Caldy, Wirral, Merseyside, CH48 1QH

      IIF 3
  • Taylor, John
    British retired born in January 1944

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, John
    British retail born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • Devonport Carpets, Marlborough Street, Plymouth, Devon, PL1 4AH, England

      IIF 7
  • Taylor, John
    British company director born in March 1939

    Resident in England

    Registered addresses and corresponding companies
    • Springfields 16 Cinderhill Road, Todmorden, Lancashire, OL14 8AB

      IIF 8 IIF 9
  • Taylor, John
    British director born in March 1939

    Resident in England

    Registered addresses and corresponding companies
    • Springfields 16 Cinderhill Road, Todmorden, Lancashire, OL14 8AB

      IIF 10
  • Taylor, John
    British restorer of old vehicles born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • 24 Connaught Road, Derby, Derbyshire, DE22 3LU

      IIF 11
  • Taylor, John
    British director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • Wicken Cottage, Wicken Lane, Chinley, High Peak, SK23 6AN

      IIF 12
  • Taylor, John
    British sales born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • 33, Conway Road, Cannock, Staffordshire, WS11 1PH, United Kingdom

      IIF 13
  • Taylor, John
    British sales director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • 70, Summer Lane, Birmingham, B19 3NG, England

      IIF 14
  • Taylor, John
    British motor dealer born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • 15, Coombe Farm Avenue, Fareham, Hampshire, PO16 0TR

      IIF 15 IIF 16
  • Taylor, John
    British it professional born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 26, York Street, London, W1U 6PZ, England

      IIF 17
  • Taylor, John
    English information technology consultant born in February 1942

    Resident in England

    Registered addresses and corresponding companies
    • Letton Lodge, Alnmouth, Northumberland, NE66 2RJ

      IIF 18
  • Taylor, John
    English retired born in February 1942

    Resident in England

    Registered addresses and corresponding companies
    • Letton Lodge, 49 Northumberland Street, Alnmouth, Northumberland, NE66 2RJ

      IIF 19
    • Flat 3, Letton Lodge, Alnmouth, Northumberland, NE66 2RJ

      IIF 20
    • 3, Smithy Court, Dunstan, Alnwick, Northumberland, NE66 3TY, England

      IIF 21
  • Taylor, John
    English self employed information technology consultant born in February 1942

    Resident in England

    Registered addresses and corresponding companies
    • Letton Lodge, 49 Northumberland Street, Alnmouth, Northumberland, NE66 2RJ

      IIF 22
  • Taylor, David John
    British accountant born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, Flat 2, 49 Northumberland Street, Alnmouth, Northumberland, NE66 2RJ, England

      IIF 23
    • 25, Flinders Way, Cherry Willingham, Lincoln, Lincolnshire, LN3 4GS, England

      IIF 24 IIF 25
    • Flat 9, 27, Leaf Street, Hulme, Manchester, M15 5GA, England

      IIF 26
    • Unit 24, Westbrook Road, Trafford Park, Manchester, M17 1AY, England

      IIF 27
    • 18, St. James Road, Heaton Moor, Stockport, Cheshire, SK4 4RE, England

      IIF 28
    • 39, Williamson Street, Stockport, Cheshire, SK5 6AA, England

      IIF 29
  • Taylor, David John
    British building contractor born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Flat 9, 27 Leaf Street, Hulme, Manchester, M15 5GA, England

      IIF 30
  • Taylor, John
    British farmer born in February 1942

    Registered addresses and corresponding companies
    • Stone Park Farm, Hillfoot, Pennington Lane Ulverston, Cumbria, LA12 7SE

      IIF 31
  • Taylor, John
    British computer manager born in July 1946

    Registered addresses and corresponding companies
    • 16 Ingdale Drive, Holmfirth, Huddersfield, West Yorkshire, HD7 1AT

      IIF 32
  • Taylor, John
    British businessman born in April 1959

    Resident in Andorra

    Registered addresses and corresponding companies
    • Suite 1, Falstaff House, Sandys Road, Malvern, WR14 1JJ, England

      IIF 33
  • Taylor, John
    British managing director born in April 1959

    Resident in Andorra

    Registered addresses and corresponding companies
    • Suite 1, Falstaff House, Sandys Road, Malvern, Worcestershire, WR14 1JJ, England

      IIF 34
  • Taylor, John
    British software developer born in April 1959

    Resident in Andorra

    Registered addresses and corresponding companies
    • Suite 1, Falstaff House, Sandys Road, Malvern, WR14 1JJ, England

      IIF 35
  • Taylor, John
    British businessman born in March 1959

    Registered addresses and corresponding companies
    • 10, Dillons Gardens, Lytchett Matravers, Dorset, BH16 6DW

      IIF 36
  • Taylor, John
    British engineer born in March 1959

    Registered addresses and corresponding companies
    • 2 Warfield Road, Bedfont, Feltham, Middlesex, TW14 8AD

      IIF 37
  • Taylor, John
    British

    Registered addresses and corresponding companies
    • Springfields 16 Cinderhill Road, Todmorden, Lancashire, OL14 8AB

      IIF 38
  • Taylor, John
    British businessman

    Registered addresses and corresponding companies
    • Suite 1, Falstaff House, Sandys Road, Malvern, WR14 1JJ, England

      IIF 39
  • Taylor, John
    British company director

    Registered addresses and corresponding companies
    • Springfields 16 Cinderhill Road, Todmorden, Lancashire, OL14 8AB

      IIF 40
  • Taylor, John
    British company secretary

    Registered addresses and corresponding companies
    • St Johns House, 5 South Parade Summertown, Oxford, Oxfordshire, OX2 7JL

      IIF 41
  • Taylor, John
    British restorer of old vehicles

    Registered addresses and corresponding companies
    • 24 Connaught Road, Derby, Derbyshire, DE22 3LU

      IIF 42
  • Taylor, John
    British solicitor

    Registered addresses and corresponding companies
    • 17 Stanhope Gardens, London, N6 5TT

      IIF 43
  • Taylor, John
    British farmer born in February 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Brigham Hill Mansion, Brigham, Cockermouth, Cumbria, CA13 0TL, United Kingdom

      IIF 44
    • Stone Park Farm, Pennington Lane, Ulverston, LA12 7SE, United Kingdom

      IIF 45
  • Taylor, John
    British director born in July 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Chevening Road, London, SE10 0LB, England

      IIF 46
  • Taylor, John
    born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gainsborough House, Pegler Way, Crawley, West Sussex, RH11 7FZ, England

      IIF 47
  • Taylor, John
    British business executive born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Fairhazel Gardens, Fairhazel Gardens, London, NW6 3SG, England

      IIF 48
  • Taylor, John
    British retired born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Stanhope Gardens, London, N6 5TT, England

      IIF 49 IIF 50
  • Taylor, John
    British solicitor born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Stanhope Gardens, London, N6 5TT

      IIF 51
    • 17, Stanhope Gardens, London, N6 5TT, England

      IIF 52
  • Taylor, John
    British lecturer born in December 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, York Road, Northampton, Northamptonshire, NN1 5QC

      IIF 53
    • 21, York Road, Northampton, Northamptonshire, NN1 5QG, England

      IIF 54
  • Taylor, John
    British tutor born in December 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, York Road, Northampton, Northamptonshire, NN1 5QG, England

      IIF 55
  • Taylor, John
    British solicitor born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Oaks, Chapel On Leader, Earlston, Berwickshire, TD4 6AW, Scotland

      IIF 56
  • Taylor, John
    British sales born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Conway Road, Cannock, Staffordshire, WS11 1PH, United Kingdom

      IIF 57
  • Taylor, John
    English

    Registered addresses and corresponding companies
    • Letton Lodge, 49 Northumberland Street, Alnmouth, Northumberland, NE66 2RJ

      IIF 58
  • Taylor, John
    English information technology consultant

    Registered addresses and corresponding companies
    • Letton Lodge, 49 Northumberland Street, Alnmouth, Northumberland, NE66 2RJ

      IIF 59
  • Mr John Taylor
    British born in March 1939

    Resident in England

    Registered addresses and corresponding companies
    • Springfields, 16 Cinderhill Road, Todmorden, Lancashire, OL14 8AB

      IIF 60
  • Mr John Taylor
    British born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • 24, Connaught Road, Derby, DE22 3LU, England

      IIF 61
  • Mr John Taylor
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • Wicken Cottage, Wicken Lane, Chinley, High Peak, SK23 6AN

      IIF 62
  • Mr John Taylor
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • 15, Coombe Farm Avenue, Fareham, Hampshire, PO16 0TR

      IIF 63
  • Mr John Taylor
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 26, York Street, London, W1U 6PZ, England

      IIF 64
  • Taylor, David John
    British accountant born in August 1965

    Registered addresses and corresponding companies
    • 36 Prince Edward Avenue, Denton, Manchester, M34 6AT

      IIF 65
  • Taylor, David John
    British management accountant born in August 1965

    Registered addresses and corresponding companies
    • 36 Prince Edward Avenue, Denton, Manchester, M34 6AT

      IIF 66
  • Taylor, David John
    British accountant

    Registered addresses and corresponding companies
    • 7 Balmoral Drive, Denton, Manchester, M24 2JT

      IIF 67
  • Mr David John Taylor
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, Flat 2, 49 Northumberland Street, Alnmouth, Northumberland, NE66 2RJ, England

      IIF 68
    • Flat 9, 27 Leaf Street, Hulme, Manchester, M15 5GA, England

      IIF 69 IIF 70
    • Unit 24, Westbrook Road, Trafford Park, Manchester, M17 1AY, England

      IIF 71
    • 18, St. James Road, Heaton Moor, Stockport, Cheshire, SK4 4RE, England

      IIF 72
  • Mr John Taylor
    English born in February 1942

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, Flat 2, 49 Northumberland Street, Alnmouth, Northumberland, NE66 2RJ, England

      IIF 73
    • 3, Smithy Court, Dunstan, Alnwick, Northumberland, NE66 3TY, England

      IIF 74
    • Letton Lodge, Alnmouth, Northumberland, NE66 2RJ

      IIF 75
  • Mr John Taylor
    English born in June 1945

    Resident in England

    Registered addresses and corresponding companies
    • Devonport Carpets, Marlborough Street, Plymouth, Devon, PL1 4AH, England

      IIF 76
  • Taylor, John

    Registered addresses and corresponding companies
    • 2 Warfield Road, Bedfont, Feltham, Middlesex, TW14 8AD

      IIF 77
    • 26, York Street, London, W1U 6PZ, England

      IIF 78
    • Suite 1, Falstaff House, Sandys Road, Malvern, Worcestershire, WR14 1JJ, England

      IIF 79
    • Springfields 16 Cinderhill Road, Todmorden, Lancashire, OL14 8AB

      IIF 80
    • 4, The Fairways, Caldy, Wirral, Merseyside, CH48 1QH

      IIF 81
  • Taylor, Barry John
    British director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Devonport Carpets, Marlborough Street, Plymouth, Devon, PL1 4AH, United Kingdom

      IIF 82
  • Mr John Taylor
    British born in March 1959

    Resident in Andorra

    Registered addresses and corresponding companies
    • Suite 1, Falstaff House, Sandys Road, Malvern, Worcestershire, WR14 1JJ

      IIF 83
  • Mr John Taylor
    British born in April 1959

    Resident in Andorra

    Registered addresses and corresponding companies
    • Suite 1 Falstaff House, Enigma Commercial Centre, Enigma Business Park, Sandys Raod, Malvern, Worcestershire, WR14 1JJ

      IIF 84
    • Suite 1, Falstaff House, Sandys Road, Malvern, WR14 1JJ, England

      IIF 85 IIF 86 IIF 87
  • John Taylor
    British born in February 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Brigham Hill Mansion, Brigham, Cockermouth, Cumbria, CA13 0TL, United Kingdom

      IIF 88
    • Stone Park Farm, Pennington Lane, Ulverston, LA12 7SE, United Kingdom

      IIF 89
  • John Taylor
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Devonport Carpets, Marlborough Street, Plymouth, Devon, PL1 4AH, England

      IIF 90
  • Mr John Taylor
    British born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Stanhope Gardens, London, N6 5TT

      IIF 91
  • Mr John Taylor
    British born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Oaks, Chapel On Leader, Earlston, Berwickshire, TD4 6AW, Scotland

      IIF 92
  • Mr Barry John Taylor
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Devonport Carpets, Marlborough Street, Plymouth, Devon, PL1 4AH, United Kingdom

      IIF 93
child relation
Offspring entities and appointments
Active 25
  • 1
    Flat 9, 27 Leaf Street, Hulme, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -199,616 GBP2022-12-31
    Officer
    2017-10-24 ~ now
    IIF 26 - director → ME
    Person with significant control
    2017-10-24 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 2
    INVENTIVE CONSULTANCY LTD - 2021-03-18
    26 York Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    2021-03-16 ~ dissolved
    IIF 17 - director → ME
    2021-03-16 ~ dissolved
    IIF 78 - secretary → ME
    Person with significant control
    2021-03-16 ~ dissolved
    IIF 64 - Has significant influence or controlOE
    IIF 64 - Has significant influence or control over the trustees of a trustOE
    IIF 64 - Has significant influence or control as a member of a firmOE
  • 3
    BARNET COMMUNITY LAW SERVICE - 2001-04-03
    C/o John Taylor, 17 Stanhope Gardens, London
    Dissolved corporate (8 parents)
    Officer
    2005-11-28 ~ dissolved
    IIF 51 - director → ME
    2006-11-20 ~ dissolved
    IIF 43 - secretary → ME
    Person with significant control
    2016-07-11 ~ dissolved
    IIF 91 - Has significant influence or controlOE
  • 4
    4 The Fairways, Caldy, Wirral, Merseyside
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    190 GBP2016-06-30
    Officer
    2014-06-30 ~ dissolved
    IIF 81 - secretary → ME
  • 5
    The Oaks, Chapel On Leader, Earlston, Berwickshire, Scotland
    Corporate (1 parent)
    Equity (Company account)
    288,833 GBP2023-08-31
    Officer
    2012-03-01 ~ now
    IIF 56 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
  • 6
    COMBINED HOMES LIMITED - 2006-07-04
    Unit 24 Westbrook Road, Trafford Park, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -107 GBP2018-12-31
    Officer
    2002-12-30 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2016-12-31 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 7
    B James, 70 Summer Lane, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    255 GBP2023-05-31
    Officer
    2015-09-01 ~ now
    IIF 14 - director → ME
  • 8
    4 Chevening Road, London
    Dissolved corporate (2 parents)
    Officer
    2014-03-17 ~ dissolved
    IIF 46 - director → ME
  • 9
    Suite 1, Falstaff House, Sandys Road, Malvern, Worcestershire, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    224 GBP2022-03-31
    Officer
    2016-03-18 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2018-03-15 ~ dissolved
    IIF 85 - Ownership of voting rights - 75% or moreOE
  • 10
    9 Brigham Hill Mansion, Brigham, Cockermouth, Cumbria, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    5,834,283 GBP2024-02-28
    Officer
    2020-02-20 ~ now
    IIF 44 - director → ME
    Person with significant control
    2020-02-20 ~ now
    IIF 88 - Ownership of shares – More than 50% but less than 75%OE
    IIF 88 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 88 - Right to appoint or remove directorsOE
  • 11
    Stone Park Farm, Pennington Lane, Ulverston, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2015-12-09 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 12
    Devonport Carpets, 22 Marlborough Street, Plymouth, Devon, England
    Corporate (3 parents)
    Officer
    2019-11-11 ~ now
    IIF 82 - director → ME
    Person with significant control
    2019-11-11 ~ now
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    3 Smithy Court, Dunstan, Alnwick, Northumberland, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2010-07-20 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2016-07-20 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Has significant influence or controlOE
  • 14
    24 Connaught Road, Derby, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2002-12-30 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
  • 15
    15 Coombe Farm Avenue, Fareham, Hampshire
    Corporate (1 parent)
    Equity (Company account)
    18,680 GBP2024-03-31
    Officer
    2014-03-17 ~ now
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 16
    18 St. James Road, Heaton Moor, Stockport, Cheshire, England
    Corporate (2 parents)
    Equity (Company account)
    -10,267 GBP2023-12-31
    Officer
    2016-02-24 ~ now
    IIF 28 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    17 Stanhope Gardens, London
    Dissolved corporate (1 parent)
    Officer
    2010-12-22 ~ dissolved
    IIF 52 - director → ME
  • 18
    39 Williamson Street, Stockport, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2014-09-07 ~ dissolved
    IIF 29 - director → ME
  • 19
    Wicken Cottage, Wicken Lane, Chinley, High Peak
    Corporate (2 parents)
    Equity (Company account)
    6,440 GBP2024-03-31
    Officer
    2002-08-19 ~ now
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
  • 20
    Suite 1 Falstaff House, Sandys Road, Malvern, Worcestershire
    Corporate (4 parents)
    Equity (Company account)
    585,549 GBP2024-03-31
    Officer
    ~ now
    IIF 34 - director → ME
    1995-08-01 ~ now
    IIF 79 - secretary → ME
    Person with significant control
    2018-03-09 ~ now
    IIF 87 - Ownership of voting rights - 75% or moreOE
  • 21
    Springfields, 16 Cinderhill Road, Todmorden, Lancashire
    Corporate (2 parents)
    Equity (Company account)
    613,735 GBP2023-07-31
    Officer
    2001-03-14 ~ now
    IIF 9 - director → ME
    2001-03-14 ~ now
    IIF 40 - secretary → ME
    Person with significant control
    2017-03-14 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    25 Flinders Way, Cherry Willingham, Lincoln, Lincolnshire, England
    Corporate (2 parents)
    Equity (Company account)
    27,128 GBP2024-03-31
    Officer
    2022-04-25 ~ now
    IIF 25 - director → ME
  • 23
    Flat 9 27 Leaf Street, Hulme, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    4,527 GBP2023-12-31
    Officer
    2023-02-24 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2023-02-24 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 24
    Suite 1, Falstaff House, Sandys Road, Malvern, England
    Corporate (2 parents)
    Equity (Company account)
    194,848 GBP2024-03-31
    Officer
    2002-01-28 ~ now
    IIF 33 - director → ME
    2002-01-28 ~ now
    IIF 39 - secretary → ME
    Person with significant control
    2018-03-09 ~ now
    IIF 86 - Ownership of voting rights - 75% or moreOE
  • 25
    15 Coombe Farm Avenue, Fareham, Hampshire
    Dissolved corporate (1 parent)
    Officer
    1998-06-23 ~ dissolved
    IIF 16 - director → ME
Ceased 30
  • 1
    First Floor Ridgeland House, 15 Carfax, Horsham, West Sussex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2005-05-04 ~ 2013-01-09
    IIF 41 - secretary → ME
  • 2
    BIRKENHEAD SCHOOL (2002) - 2004-06-30
    The Lodge, 58 Beresford Road, Oxton, Wirral, Merseyside
    Corporate (10 parents)
    Officer
    2002-08-19 ~ 2005-12-31
    IIF 2 - director → ME
  • 3
    4 The Fairways, Caldy, Wirral, Merseyside
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    190 GBP2016-06-30
    Officer
    2010-09-16 ~ 2014-06-30
    IIF 3 - director → ME
  • 4
    KERF HOLDINGS LIMITED - 2019-08-28
    KERF SUPPLIES LIMITED - 2009-03-12
    12 Market Street, Hebden Bridge, England
    Corporate (2 parents)
    Equity (Company account)
    5,564,992 GBP2024-03-31
    Officer
    2005-06-10 ~ 2014-10-01
    IIF 38 - secretary → ME
  • 5
    CKJ SUPPLIES LIMITED - 2012-06-07
    1-2 Legge Lane, The Jewellery Quarter, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2011-05-27 ~ 2012-03-01
    IIF 57 - director → ME
  • 6
    COMBINED HOMES LIMITED - 2006-07-04
    Unit 24 Westbrook Road, Trafford Park, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -107 GBP2018-12-31
    Officer
    1996-08-08 ~ 1997-10-22
    IIF 65 - director → ME
    1996-08-08 ~ 2000-09-22
    IIF 67 - secretary → ME
  • 7
    Griffin House, 135 High Street, Crawley, United Kingdom
    Corporate (92 parents, 11 offsprings)
    Officer
    2008-06-24 ~ 2011-11-25
    IIF 47 - llp-member → ME
  • 8
    Devonport Carpets, 22 Marlborough Street, Plymouth, Devon, England
    Corporate (3 parents)
    Officer
    2001-05-16 ~ 2019-03-11
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-03-11
    IIF 76 - Ownership of shares – 75% or more OE
    2019-11-11 ~ 2019-11-11
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    24 Connaught Road, Derby, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2008-11-30 ~ 2014-12-01
    IIF 42 - secretary → ME
  • 10
    Unit 1a Eagle Technology Park, Queensway, Rochdale, Lancashire
    Corporate (2 parents)
    Equity (Company account)
    1,118,829 GBP2024-03-31
    Officer
    2002-07-25 ~ 2006-12-15
    IIF 8 - director → ME
    2002-07-25 ~ 2006-03-01
    IIF 80 - secretary → ME
  • 11
    Karen Sennett, 23 Langbourne Avenue, London
    Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    23,248 GBP2023-12-31
    Officer
    2016-03-18 ~ 2019-06-20
    IIF 49 - director → ME
  • 12
    Flat 2 Letton Lodge Northumberland Street, Alnmouth, Alnwick, Northumberland, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    303 GBP2023-12-31
    Officer
    2009-07-06 ~ 2021-04-01
    IIF 23 - director → ME
    2015-10-31 ~ 2019-11-11
    IIF 20 - director → ME
    2007-04-03 ~ 2009-09-04
    IIF 19 - director → ME
    ~ 2005-09-15
    IIF 22 - director → ME
    ~ 2009-11-15
    IIF 59 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-03-16
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 68 - Has significant influence or control OE
  • 13
    HOLY CROSS CENTRE TRUST - 2020-05-29
    8 Fairhazel Gardens, London, England
    Corporate (7 parents)
    Officer
    2014-10-01 ~ 2018-03-22
    IIF 48 - director → ME
  • 14
    Suite F13 Raise Business Centre, Tom Pudding Way, Goole, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    186,939 GBP2024-02-28
    Officer
    1997-08-04 ~ 1998-03-26
    IIF 32 - director → ME
  • 15
    Bull End 1 Strixton Manor Business Centre, Wellingborough, Northamptonshire, England
    Dissolved corporate (9 parents)
    Equity (Company account)
    -1,122 GBP2019-12-31
    Officer
    2013-10-19 ~ 2015-11-01
    IIF 55 - director → ME
  • 16
    Springfield Works, Stocks Lane, Batley, W Yorks
    Corporate (4 parents)
    Equity (Company account)
    6,527,653 GBP2022-08-31
    Officer
    ~ 2001-09-06
    IIF 10 - director → ME
  • 17
    Suite 1 Falstaff House, Sandys Road, Malvern, Worcestershire
    Corporate (4 parents)
    Equity (Company account)
    585,549 GBP2024-03-31
    Person with significant control
    2016-12-01 ~ 2016-12-01
    IIF 83 - Ownership of shares – More than 50% but less than 75% OE
  • 18
    St. Johns House, 5 South Parade Summertown, Oxford, Oxfordshire
    Corporate (1 parent)
    Equity (Company account)
    39,184 GBP2024-03-31
    Officer
    1994-03-03 ~ 2009-09-08
    IIF 37 - director → ME
    1994-03-03 ~ 2009-09-08
    IIF 77 - secretary → ME
  • 19
    TAYLOR MADE PUBLISHING LIMITED - 2012-05-29
    Towngate House, 2-8 Parkstone Road, Poole, Dorset
    Corporate (2 parents)
    Equity (Company account)
    22,390 GBP2024-03-31
    Officer
    2005-07-20 ~ 2012-05-15
    IIF 36 - director → ME
  • 20
    25 Flinders Way, Cherry Willingham, Lincoln, Lincolnshire, England
    Corporate (2 parents)
    Equity (Company account)
    27,128 GBP2024-03-31
    Officer
    2009-04-27 ~ 2021-03-31
    IIF 24 - director → ME
    ~ 1998-08-31
    IIF 66 - director → ME
    ~ 2018-03-31
    IIF 18 - director → ME
    ~ 1996-08-01
    IIF 58 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-03-31
    IIF 75 - Ownership of shares – 75% or more OE
  • 21
    International Dispute Resolution Centre, 1 Paternoster Lane, London, England
    Corporate (8 parents)
    Equity (Company account)
    111,564 GBP2023-12-31
    Officer
    2016-04-18 ~ 2024-05-22
    IIF 50 - director → ME
  • 22
    Nene Business Centre, Waterside House Station Road, Irthlingborough, Wellingborough, England
    Corporate (8 parents)
    Officer
    2013-10-19 ~ 2015-10-31
    IIF 53 - director → ME
  • 23
    Nene Business Centre Station Road, Irthlingborough, Wellingborough, Northants, England
    Corporate (10 parents)
    Net Assets/Liabilities (Company account)
    758,261 GBP2023-12-31
    Officer
    2013-10-19 ~ 2015-10-31
    IIF 54 - director → ME
  • 24
    23 King George's Drive, Port Sunlight, Wirral
    Corporate (8 parents, 2 offsprings)
    Officer
    1999-03-17 ~ 2004-12-31
    IIF 6 - director → ME
  • 25
    ULVERSTON AND NORTH LONSDALE AUCTION MART COMPANY LIMITED(THE) - 1982-04-08
    North Lonsdale Terrace, Ulverston, Cumbria
    Corporate (10 parents)
    Equity (Company account)
    949,376 GBP2020-12-31
    Officer
    2000-03-15 ~ 2009-09-08
    IIF 31 - director → ME
  • 26
    LEVER FABERGE LIMITED - 2007-01-02
    LEVER BROTHERS LIMITED - 2001-07-02
    Lever House, 3 St James Road, Kingston Upon Thames, United Kingdom
    Corporate (7 parents, 1 offspring)
    Officer
    1995-06-29 ~ 1998-06-01
    IIF 1 - director → ME
  • 27
    Unit 17 Regal Drive, Walsall Enterprise Park, Walsall, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2012-01-03 ~ 2012-03-01
    IIF 13 - director → ME
  • 28
    Suite 1, Falstaff House, Sandys Road, Malvern, England
    Corporate (2 parents)
    Equity (Company account)
    194,848 GBP2024-03-31
    Person with significant control
    2017-01-01 ~ 2017-01-01
    IIF 84 - Ownership of shares – 75% or more OE
  • 29
    WIRRAL HOSPICE ST JOHN'S LTD - 2011-04-13
    ST. JOHN'S HOSPICE - 2011-04-05
    ST. JOHN'S HOSPICE LIMITED - 1981-12-31
    Mount Road, Higher Bebington, Wirral, Merseyside
    Corporate (10 parents, 1 offspring)
    Officer
    2001-11-26 ~ 2013-03-25
    IIF 4 - director → ME
  • 30
    ST JOHNS HOSPICE ENTERPRISES LIMITED - 2012-02-15
    Wirral Hospice St John's, Mount Road, Bebington, Wirral
    Corporate (12 parents)
    Officer
    2001-11-26 ~ 2013-03-25
    IIF 5 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.