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, Michael

    Related profiles found in government register
  • Taylor, Michael
    English administrator born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Sinclair Way, Prescot Business Park, Prescot, Merseyside, L34 1QL, United Kingdom

      IIF 1
  • Taylor, Michael
    English consultant born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, High Street, Much Wenlock, Shropshire, TF13 6AE, England

      IIF 2
    • icon of address 22 Sinclair Way, Prescot Business Park, Prescot, Merseyside, L34 1QL, United Kingdom

      IIF 3
  • Taylor, Michael John
    English consultant born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Willow Trees, Faulkners Lane, Mobberley, Cheshire, WA16 7AL

      IIF 4 IIF 5
  • Taylor, Michael John
    English management consultant born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 30, Bakers Court, Steam Mill Street, Chester, Cheshire, CH3 5AD, United Kingdom

      IIF 6
  • Taylor, Michael
    British design engineer born in July 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 25, Strathcarron Road, Paisley, PA2 7DL, United Kingdom

      IIF 7
  • Taylor, Michael John
    British accountant born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4-6, St Johns Road, Waterloo, Liverpool, L22 9QG, England

      IIF 8 IIF 9
    • icon of address Turnock Farm, Salters Lane, Siddington, Macclesfield, Cheshire, SK11 9LH, United Kingdom

      IIF 10
    • icon of address 7, Christie Way, Christie Fields, Manchester, M21 7QY, England

      IIF 11
    • icon of address 64, High Street, Much Wenlock, Shropshire, TF13 6AE, United Kingdom

      IIF 12
  • Taylor, Michael John
    British company director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Sinclair Way, Sinclair Way, Prescot Business Park, Prescot, Merseyside, L34 1QL, England

      IIF 13 IIF 14
  • Taylor, Michael John
    British consultant born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Beeches, Mill Lane, Snelson, Macclesfield, SK11 9BN, England

      IIF 15
    • icon of address 7, Christie Way, Christie Fields, Manchester, M21 7QY, England

      IIF 16
    • icon of address 64, High Street, Much Wenlock, Shropshire, TF13 6AE, United Kingdom

      IIF 17
    • icon of address Unit 21, Sinclair Way, Prescot Business Park, Prescot, Knowsley, L34 1QL, England

      IIF 18
    • icon of address Unit 21 Sinclair Way, Prescot Business Park, Prescot, Liverpool, L34 1QL, United Kingdom

      IIF 19
    • icon of address 11, Aston Rogers, Westbury, Shrewsbury, SY5 9HQ, United Kingdom

      IIF 20
  • Taylor, Michael John
    British director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Turnock Farm, Salters Lane, Siddington, Macclesfield, SK11 9LH, United Kingdom

      IIF 21
    • icon of address Unit 21 Sinclair Way, Prescot Business Park, Prescot, Liverpool, L34 1QL, United Kingdom

      IIF 22
    • icon of address 11 Aston Rogers, Nr Westbury, Shropshire, SY5 9HQ

      IIF 23
  • Taylor, Keith Michael
    British carpet fitter born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Crondall Avenue, Havant, PO9 5EH, England

      IIF 24
  • Taylor, Keith Michael
    British company director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Crondall Avenue, Havant, PO9 5EH, England

      IIF 25
  • Taylor, Keith Michael
    British director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 6000, Langstone Technology Park, Langstone Road, Havant, Hampshire, PO9 1SA, United Kingdom

      IIF 26
  • Taylor, Michael
    United Kingdom consultant born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 21, Sinclair Way, Prescot Business Park, Prescot, Merseyside, L34 1QL, United Kingdom

      IIF 27
  • Taylor, Michael John
    English consultants

    Registered addresses and corresponding companies
    • icon of address Willow Trees, Faulkners Lane, Mobberley, Cheshire, WA16 7AL

      IIF 28
  • Taylor, Keith
    British director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Greatfield Drive, Charlton Kings, Cheltenham, Gloucestershire, GL53 9BU, England

      IIF 29
    • icon of address 7 Station Road, Pershore, Worcestershire, WR10 1NQ

      IIF 30
  • Taylor, Keith
    British retired born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Regent Street, Oxford, OX4 1QU, England

      IIF 31
  • Taylor, Keith
    British director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 - 4 London Road, Spalding, Lincs, PE11 2TA

      IIF 32
    • icon of address Brunswick House, Birmingham Road, Redditch, B97 6DY, England

      IIF 33
  • Taylor, Michael Keith
    British director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2a, Blackthorn House, St Pauls Square, Birmingham, B3 1RL, England

      IIF 34
    • icon of address Brunswick House, Birmingham Road, Redditch, B97 6DY, England

      IIF 35 IIF 36 IIF 37
  • Mr Michael Taylor
    English born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, High Street, Much Wenlock, Shropshire, TF13 6AE, England

      IIF 38
  • Mr Michael Taylor
    English born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 21, Sinclair Way, Prescot Business Park, Prescot, Knowsley, L34 1QL, England

      IIF 39
  • Taylor, Keith
    British consultant engineer born in January 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 39, Howe Park, Edinburgh, EH10 7HG, Scotland

      IIF 40
  • Taylor, Keith
    British electrical engineer born in January 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 39 Howe Park, Edinburgh, Midlothian, EH10 7HG

      IIF 41
  • Taylor, Keith, Mr.
    British retired born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14a Albany Road, Granby Industrial Estate, Weymouth, Dorset, DT4 9TH, United Kingdom

      IIF 42
  • Taylor, Michael John
    British consultant born in August 1963

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address 64, High Street, Much Wenlock, TF13 6AE, England

      IIF 43
  • Taylor, Michael Adam
    British director born in August 1963

    Resident in Malaysia

    Registered addresses and corresponding companies
    • icon of address C/o Tfa Accountants Limited, Arena Business Centre, Holyrood Close, Poole, BH17 7FJ, United Kingdom

      IIF 44
  • Taylor, Keith
    British consultant born in April 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Erinvale, Carman Road, Renton, Dumbarton, G82 4LZ, Scotland

      IIF 45
  • Taylor, Keith
    British director born in April 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Erinvale, Carman Road, Renton, West Dunbartonshire, G82 4LZ, Scotland

      IIF 46
  • Taylor, Keith
    British hospital administrator born in April 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o T C Young, 7 West George Street, Glasgow, G2 1BA

      IIF 47
    • icon of address Merchants House, West George Street, Glasgow, G2 1BA, Scotland

      IIF 48
  • Taylor, Michael John

    Registered addresses and corresponding companies
    • icon of address Turnock Farm, Salters Lane, Siddington, Macclesfield, Cheshire, SK11 9LH, England

      IIF 49
  • Taylor, Michael Adam

    Registered addresses and corresponding companies
    • icon of address West Wing, The Manor, Lodes Lane, Kingston St Mary, Taunton, Somerset, TA2 8HU, England

      IIF 50
  • Taylor, Keith
    British police officer born in April 1952

    Registered addresses and corresponding companies
    • icon of address Rookery Cottage, Widworthy Court, Wilmington, Honiton, Devon, EX14 9JN

      IIF 51
  • Taylor, Keith
    British administrator born in June 1957

    Registered addresses and corresponding companies
    • icon of address 11 Lord President Road, North Berwick, East Lothian, EH39 4RW

      IIF 52
  • Taylor, Keith
    British company director born in June 1957

    Registered addresses and corresponding companies
    • icon of address 11 Lord President Road, North Berwick, East Lothian, EH39 4RW

      IIF 53
  • Taylor, Keith
    British director born in June 1957

    Registered addresses and corresponding companies
    • icon of address 11 Lord President Road, North Berwick, East Lothian, EH39 4RW

      IIF 54
  • Taylor, Keith
    British operations director born in June 1957

    Registered addresses and corresponding companies
  • Taylor, Michael Adam
    British project manager born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1 West Wing The Manor, House, Lodes Lane Kingston St. Mary, Taunton, Somerset, TA2 8HU, United Kingdom

      IIF 60
  • Mr Keith Michael Taylor
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Crondall Avenue, Havant, PO9 5EH, England

      IIF 61 IIF 62
    • icon of address Building 6000, Langstone Technology Park, Langstone Road, Havant, Hampshire, PO9 1SA, United Kingdom

      IIF 63
  • Mr Keith Taylor
    British born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Greatfield Drive, Charlton Kings, Cheltenham, Gloucestershire, GL53 9BU, England

      IIF 64
    • icon of address 240, Blackfriars Road, London, SE1 8BF, United Kingdom

      IIF 65
  • Mr Keith Taylor
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 - 4 London Road, Spalding, Lincs, PE11 2TA

      IIF 66
    • icon of address 42, Market Place, Pickering, YO18 7AE, England

      IIF 67
    • icon of address Brunswick House, Birmingham Road, Redditch, B97 6DY, England

      IIF 68
  • Mr. Keith Tayor
    British born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14a Albany Road, Granby Industrial Estate, Weymouth, Dorset, DT4 9TH, United Kingdom

      IIF 69
  • Taylor, Keith
    British

    Registered addresses and corresponding companies
    • icon of address 42 Beechwood Drive, Alexandria, Dunbartonshire, G83 9NP

      IIF 70 IIF 71
    • icon of address 13, Chichester Close, Bicester, Oxon, OX26 6RX, Uk

      IIF 72
    • icon of address 7 Station Road, Pershore, Worcestershire, WR10 1NQ

      IIF 73
  • Mr Michael John Taylor
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington, WA4 4BS

      IIF 74
    • icon of address 4-6, St. Johns Road, Waterloo, Liverpool, L22 9QG, England

      IIF 75 IIF 76
    • icon of address The Beeches, Mill Lane, Snelson, Macclesfield, SK11 9BN, England

      IIF 77
    • icon of address 7, Christie Way, Christie Fields, Manchester, M21 7QY, England

      IIF 78 IIF 79
    • icon of address 11, Aston Rogers, Westbury, Shrewsbury, SY5 9HQ, United Kingdom

      IIF 80
  • Mr Michael Taylor
    British born in July 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 25, Strathcarron Road, Paisley, PA2 7DL, Scotland

      IIF 81
  • Mr Keith Taylor
    British born in January 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 39, Howe Park, Edinburgh, EH10 7HG, Scotland

      IIF 82
  • Taylor, Keith
    British company director born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Onslow Avenue, Cheam, Sutton, SM2 7ED, England

      IIF 83
  • Taylor, Keith
    British director born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82a Vestry Road, Oakwood, Derby, Derbyshire, DE21 2BN, United Kingdom

      IIF 84
    • icon of address 7 Onslow Avenue, South Cheam, Surrey, SM2 7ED

      IIF 85 IIF 86
  • Taylor, Keith
    British managing director born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Onslow Avenue, South Cheam, Surrey, SM2 7ED

      IIF 87
  • Taylor, Keith
    British non-executive director born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wey Court West, Union Road, Farnham, Surrey, GU9 7PT, United Kingdom

      IIF 88
  • Taylor, Keith
    British grocer born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42a, Market Place, Pickering, North Yorkshire, YO18 7AE, United Kingdom

      IIF 89
  • Taylor, Michael Keith
    British company director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2a, Blackthorn House, St Pauls Square, Birmingham, B3 1RL, England

      IIF 90 IIF 91
  • Mr Michael Keith Taylor
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2a, Blackthorn House, St Pauls Square, Birmingham, B3 1RL, England

      IIF 92
    • icon of address Brunswick House, Birmingham Road, Redditch, B97 6DY, England

      IIF 93 IIF 94
  • Michael Taylor
    British, born in July 1963

    Registered addresses and corresponding companies
    • icon of address Villa 58/2, Nad Al Shiba, Po Box 109767, Abu Dhabi, United Arab Emirates

      IIF 95
  • Mr Keith Taylor
    British born in April 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Erinvale, Carman Road, Renton, West Dunbartonshire, G82 4LZ, Scotland

      IIF 96
  • Mr Michael Taylor
    United Kingdom born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 21, Sinclair Way, Prescot Business Park, Prescot, Merseyside, L34 1QL, England

      IIF 97
  • Taylor, Keith, Mr.
    British butcher born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14a Albany Road, Granby Industrial Estate, Weymouth, Dorset, DT4 9TH, United Kingdom

      IIF 98
  • Taylor, Keith, Mr.
    British company director born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, High West Street, Dorchester, DT1 1UT, England

      IIF 99
  • Mr Michael John Taylor
    British born in September 2016

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington, WA4 4BS

      IIF 100
  • Mr Michael John Taylor
    British born in August 1963

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address 64, High Street, Much Wenlock, TF13 6AE, England

      IIF 101
  • Mr Michael Adam Taylor
    British born in August 1963

    Resident in Malaysia

    Registered addresses and corresponding companies
    • icon of address C/o Tfa Accountants Limited, Arena Business Centre, Holyrood Close, Poole, BH17 7FJ, United Kingdom

      IIF 102
  • Taylor, Michael Keith, Lord
    British director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashbourne Radio, St Monicas House, Windmill Lane, Ashbourne, DE6 1EY, England

      IIF 103
    • icon of address St Monica's House, Windmill Lane, Ashbourne, DE6 1EY, England

      IIF 104
    • icon of address St Monica's House, Windmill Lane, Ashbourne, Derbyshire, DE6 1EY

      IIF 105
    • icon of address 39, Worcester Road, Bromsgrove, B61 7DN, England

      IIF 106
    • icon of address 536, Birmingham Road, Lickey End, Bromsgrove, Worcestershire, B61 0HT, England

      IIF 107
    • icon of address Brunswick House, Birmingham Road, Redditch, B97 6DY, England

      IIF 108
    • icon of address 116, Wellington Roaf, Stockport, SK1 1YH, England

      IIF 109
  • Mr Keith Taylor
    British born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Onslow Avenue, Cheam, Sutton, SM2 7ED, England

      IIF 110
  • Mr. Keith Taylor
    British born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14a Albany Road, Granby Industrial Estate, Weymouth, Dorset, DT4 9TH, United Kingdom

      IIF 111 IIF 112
  • Mr Michael Adam Taylor
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address West Wing, The Manor, Lodes Lane, Kingston St Mary, Taunton, Somerset, TA2 8HU

      IIF 113
  • Mr Michael Keith Taylor
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2a, Blackthorn House, St Pauls Square, Birmingham, B3 1RL, England

      IIF 114 IIF 115
    • icon of address Brunswick House, Birmingham Road, Redditch, B97 6DY, England

      IIF 116
  • Lord Michael Keith Taylor
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Worcester Road, Bromsgrove, B617DN, England

      IIF 117
    • icon of address 536, Birmingham Road, Bromsgrove, B61 0HT, United Kingdom

      IIF 118
    • icon of address 536 Birmingham Road, Lickey End, Bromsgrove, Worcestershire, B61 0HT, England

      IIF 119
    • icon of address 57 Worcester Road, Bromsgrove, Worcestershire, B61 7DN, England

      IIF 120 IIF 121
    • icon of address 116, Wellington Street, Stockport, SK1 1YH, England

      IIF 122
child relation
Offspring entities and appointments
Active 37
  • 1
    icon of address 49 High West Street, Dorchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-10-31 ~ now
    IIF 99 - Director → ME
  • 2
    icon of address 25 Sandyford Place, Sauchiehall Street, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    431,523 GBP2024-12-31
    Officer
    icon of calendar 2018-09-27 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-09-27 ~ now
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 81 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address 64 High Street, Much Wenlock, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-04 ~ dissolved
    IIF 17 - Director → ME
  • 4
    icon of address Brunswick House, Birmingham Road, Redditch, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-03 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Brunswick House, Birmingham Road, Redditch, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-12 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-03-12 ~ dissolved
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 39 Worcester Road, Bromsgrove, Worcestershire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-06-01 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ now
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 7 Christie Way, Christie Fields, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-16 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-10-16 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 82a Vestry Road Oakwood, Derby, Derbyshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-10-20 ~ dissolved
    IIF 84 - Director → ME
  • 9
    icon of address Suite 2a Blackthorn House, St Pauls Square, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-05-20 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2022-05-20 ~ now
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Building 6000 Langstone Technology Park Langstone Road, Havant, Hampshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-20 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-09-20 ~ 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
  • 11
    icon of address 4-6 St Johns Road, Waterloo, Liverpool, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-03-07 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Suite 2a Blackthorn House, St Pauls Square, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-01-02 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-01-02 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 22 Sinclair Way Prescot Business Park, Prescot, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-11 ~ dissolved
    IIF 3 - Director → ME
  • 14
    APRES INNOVATIONS LIMITED - 2021-09-10
    1 2 RUN 2 LIMITED - 2021-02-25
    REDDRUM LTD - 2021-02-01
    icon of address Springboard Innovation Centre, Llantarnam Park, Cwmbran, Torfaen, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-02-01 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ dissolved
    IIF 77 - Has significant influence or controlOE
  • 15
    icon of address Erinvale, Carman Road, Renton, West Dunbartonshire, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,867 GBP2021-09-30
    Officer
    icon of calendar 2018-09-06 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2018-09-06 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 7 Onslow Avenue, Cheam, Sutton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-07 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2020-09-07 ~ dissolved
    IIF 110 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Suite 2a Blackthorn House, St Pauls Square, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-05 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2023-01-05 ~ dissolved
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 57 Worcester Road, Bromsgrove, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-03 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Ownership of shares – 75% or moreOE
  • 19
    icon of address C/o Tfa Accountants Limited Arena Business Centre, Holyrood Close, Poole, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -721 GBP2024-09-30
    Officer
    icon of calendar 2021-09-07 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-09-07 ~ now
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Ownership of shares – 75% or moreOE
  • 20
    AMA RESEARCH HOLDINGS LIMITED - 2017-05-15
    icon of address 12 Greatfield Drive, Charlton Kings, Cheltenham, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    106,438 GBP2020-09-30
    Officer
    icon of calendar 2015-09-14 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-09-13 ~ dissolved
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 11 Aston Rogers, Westbury, Shrewsbury, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-02-27 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-02-27 ~ dissolved
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 33 Century Court, Queens Promenade, Douglas, Isle Of Man
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2022-12-08 ~ now
    IIF 95 - Ownership of shares - More than 25%OE
  • 23
    icon of address 21 Sinclair Way, Prescot Business Park, Prescot, Merseyside, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-04-12 ~ dissolved
    IIF 1 - Director → ME
  • 24
    icon of address Office 9 Stonecross House Doncaster Road, Kirk Sandall, Doncaster
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    41,998 GBP2020-03-31
    Officer
    icon of calendar 2017-03-03 ~ now
    IIF 2 - Director → ME
  • 25
    icon of address Unit 21 Sinclair Way, Prescot Business Park, Prescot, Liverpool, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-12-13 ~ dissolved
    IIF 19 - Director → ME
  • 26
    icon of address C/o Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    169,989 GBP2018-01-31
    Officer
    icon of calendar 2015-03-16 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-09-02 ~ dissolved
    IIF 100 - Right to appoint or remove directors as a member of a firmOE
  • 27
    icon of address C/o Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-16 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-09-05 ~ dissolved
    IIF 74 - Has significant influence or controlOE
  • 28
    icon of address 1 - 4 London Road, Spalding, Lincs
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    15,362 GBP2018-07-31
    Officer
    icon of calendar 2004-08-31 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-07-02 ~ dissolved
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    icon of address Fodens Business Centre, M54 Junction 6, Telford, Shropshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-10 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ dissolved
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address Suite 1 Canon Court East Abbey Lawn, Abbey Foregate, Shrewsbury, Shropshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-05-19 ~ dissolved
    IIF 12 - Director → ME
  • 31
    icon of address The Long Lodge 265-269 Kingston Road, Wimbledon, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-05 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-01-05 ~ dissolved
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 39 Howe Park, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-11-01 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-08-14 ~ now
    IIF 82 - Has significant influence or controlOE
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 14a Albany Road Granby Industrial Estate, Weymouth, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,489 GBP2024-07-31
    Officer
    icon of calendar 2022-07-22 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2022-07-22 ~ now
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    icon of address 46 Mengham Road Mengham Road, Hayling Island, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-11 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-11-11 ~ dissolved
    IIF 62 - Right to appoint or remove directorsOE
    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
  • 35
    icon of address 14a Albany Road Granby Industrial Estate, Weymouth, Dorset, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    83,986 GBP2024-03-31
    Officer
    icon of calendar 2016-11-08 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ now
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    THEMIS ADVISORY SERVICES LIMITED - 2007-03-06
    icon of address Unit 4 The Stables Red Cow Yard, Off Princess Street, Knutsford, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-30 ~ dissolved
    IIF 5 - Director → ME
  • 37
    icon of address Pearhill, Broad Oak, Shrewsbury, Shropshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2007-03-29 ~ dissolved
    IIF 10 - Director → ME
Ceased 43
  • 1
    icon of address 83 Ducie Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    68,225 GBP2022-03-31
    Officer
    icon of calendar 2016-03-03 ~ 2023-12-06
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-03-03 ~ 2019-02-06
    IIF 118 - Right to appoint or remove directors OE
    IIF 118 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2022-06-07 ~ 2023-12-06
    IIF 116 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 116 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    icon of address Fifth Floor, 133 Houndsditch, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-08-01 ~ 2017-04-03
    IIF 30 - Director → ME
    icon of calendar 2002-08-01 ~ 2010-12-31
    IIF 73 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-18 ~ 2017-04-13
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    LETTS QUIKREF CO LIMITED - 1976-12-31
    icon of address C/o Johnston Carmichael Birchin Court, 20 Birchin Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-09-21 ~ 1996-06-21
    IIF 59 - Director → ME
  • 4
    CHARLES LETTS & CO.LIMITED - 1976-12-31
    icon of address C/o Johnston Carmichael Birchin Court, 20 Birchin Lane, London, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 1994-04-25 ~ 1996-06-21
    IIF 56 - Director → ME
  • 5
    INTERCONTINENTAL BOOK PRODUCTIONS LIMITED - 1982-03-23
    STALLERGREEN LIMITED - 1980-12-31
    icon of address 21 Perrymount Road, Haywards Heath, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-11-23 ~ 1996-06-21
    IIF 54 - Director → ME
  • 6
    CHARLES LETTS GROUP SERVICES LIMITED - 1994-09-05
    icon of address C/o Johnston Carmichael Birchin Court, 20 Birchin Lane, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-09-21 ~ 1996-06-21
    IIF 58 - Director → ME
  • 7
    DMWS 234 LIMITED - 1993-11-17
    icon of address Level 5 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1994-04-25 ~ 1996-06-21
    IIF 57 - Director → ME
  • 8
    EAGEROPEN LIMITED - 1992-07-02
    icon of address C/o Johnston Carmichael Birchin Court, 20 Birchin Lane, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-12-20 ~ 1996-06-21
    IIF 53 - Director → ME
  • 9
    COBRA PRODUCTS LIMITED - 2012-05-29
    R.D. (UK) LIMITED - 2005-06-14
    icon of address Unit 3 Stafford Drive, Battlefield Enterprise Park, Shrewsbury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-18 ~ 2012-10-01
    IIF 23 - Director → ME
    icon of calendar 2013-11-12 ~ 2014-01-10
    IIF 49 - Secretary → ME
  • 10
    BLAKEDEW 634 LIMITED - 2006-12-01
    SUBSEA INTEGRITY GROUP LIMITED - 2018-05-17
    icon of address One, St. Paul's Churchyard, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-06-29 ~ 2012-10-22
    IIF 87 - Director → ME
  • 11
    icon of address C/o T C Young, 7 West George Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-05-19 ~ 2010-12-31
    IIF 47 - Director → ME
  • 12
    icon of address C/o Tc Young Llp, Merchants House, West George Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-02-22 ~ 2010-12-31
    IIF 48 - Director → ME
  • 13
    icon of address New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2008-02-01 ~ 2008-11-04
    IIF 28 - Secretary → ME
  • 14
    MILLENNIUM CALENDAR COMPANY LIMITED - 2006-02-27
    LETTS ERSKINE LIMITED - 1997-05-02
    icon of address Excel House (4th Floor), Semple Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-09-21 ~ 1996-06-21
    IIF 55 - Director → ME
  • 15
    CHARLES LETTS & CO LIMITED - 2015-02-10
    CHARLES LETTS (SCOTLAND) LIMITED - 1994-06-20
    icon of address Level 5 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1992-09-01 ~ 1996-06-21
    IIF 52 - Director → ME
  • 16
    ROLLERTRADE LIMITED - 1993-11-22
    ADVANCED PRODUCTION TECHNOLOGY LIMITED - 2001-05-15
    GENESIS OIL AND GAS LIMITED - 2022-04-14
    GENESIS ENERGY (CONSULTANTS) LIMITED - 2004-09-06
    icon of address One, St. Paul's Churchyard, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-03-24 ~ 2014-12-17
    IIF 86 - Director → ME
  • 17
    GENESIS CONSULTING ENGINEERS LIMITED - 1998-09-29
    icon of address One, St. Paul's Churchyard, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-03-24 ~ 2015-10-05
    IIF 85 - Director → ME
  • 18
    icon of address Units A7 & A8, Davidson House, Campus 1 Aberdeen Innovation Park, Balgownie Road, Bridge Of Don, Aberdeen, Scotland
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,951 GBP2022-03-31
    Officer
    icon of calendar 2020-10-07 ~ 2021-02-28
    IIF 45 - Director → ME
  • 19
    GREENLIGHT RECYCLING LIMITED - 1993-08-18
    icon of address Third Floor, 2 Semple Street, Edinburgh
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 1994-03-14 ~ 1996-01-17
    IIF 70 - Secretary → ME
  • 20
    icon of address Block 4, Units 1-4, Lomond Industrial Estate, Alexandria
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1994-02-23 ~ 1996-01-17
    IIF 71 - Secretary → ME
  • 21
    icon of address 4-6 St Johns Road, Waterloo, Liverpool, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-03-07 ~ 2023-01-09
    IIF 8 - Director → ME
  • 22
    icon of address 4-6 St. Johns Road, Waterloo, Liverpool, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,450 GBP2024-01-31
    Officer
    icon of calendar 2023-01-17 ~ 2024-02-01
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-01-17 ~ 2024-02-01
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    RADIO BUXTON LIMITED - 2003-01-30
    icon of address Suite 0219, Unit D3 Baron Way, Kingmoor Business Park, Carlisle, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-06-18 ~ 2020-05-19
    IIF 105 - Director → ME
  • 24
    I DRY LTD
    - now
    APRES SHOWER DRYERS LTD - 2021-05-17
    icon of address 11 Aston Rogers, Westbury, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-10-31 ~ 2023-01-06
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-10-31 ~ 2023-02-03
    IIF 79 - Ownership of shares – 75% or more OE
  • 25
    HELIUS MEDIA HOLDINGS LTD - 2020-08-26
    HELIUS MEDIA GROUP LTD - 2019-03-29
    icon of address Suite 3, 20 Winchcombe Street Suite 3, 20 Winchcombe Street, Cheltenham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-02-25 ~ 2020-05-20
    IIF 109 - Director → ME
  • 26
    KFM RADIO LIMITED - 2000-11-01
    icon of address 4385, 02118515 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-02-14 ~ 2020-05-25
    IIF 104 - Director → ME
  • 27
    KIDZ4KIDZ LIMITED - 2011-11-08
    icon of address Kay Johnson Gee Llp, 2nd Floor 1 City Road East, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-04 ~ 2020-06-11
    IIF 21 - Director → ME
  • 28
    icon of address International House, King Street, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-10-01 ~ 2022-03-24
    IIF 33 - Director → ME
    icon of calendar 2014-11-28 ~ 2024-02-21
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-06
    IIF 120 - Right to appoint or remove directors OE
    IIF 120 - Ownership of voting rights - 75% or more OE
    IIF 120 - Ownership of shares – 75% or more OE
    icon of calendar 2019-02-06 ~ 2019-02-06
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Ownership of shares – 75% or more OE
    icon of calendar 2019-02-06 ~ 2024-02-21
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Ownership of shares – 75% or more OE
  • 29
    icon of address 6th Floor 9 Appold Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -442,831 GBP2020-12-31
    Officer
    icon of calendar 2018-04-25 ~ 2020-02-05
    IIF 88 - Director → ME
  • 30
    icon of address Unit 21 Sinclair Way, Prescot Business Park, Prescot, Knowsley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    34,816 GBP2022-01-31
    Officer
    icon of calendar 2020-03-05 ~ 2024-02-01
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-12-01 ~ 2023-01-31
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    icon of address Rose Hill Community Centre, Carole's Way, Oxford, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2018-09-26 ~ 2022-06-17
    IIF 31 - Director → ME
  • 32
    icon of address Office 9 Stonecross House Doncaster Road, Kirk Sandall, Doncaster
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    41,998 GBP2020-03-31
    Person with significant control
    icon of calendar 2017-03-03 ~ 2017-10-10
    IIF 38 - Ownership of shares – 75% or more OE
  • 33
    icon of address Unit 21 Sinclair Way, Prescot Business Park, Prescot, Liverpool, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-06-14 ~ 2019-07-01
    IIF 22 - Director → ME
  • 34
    icon of address Blue Bell Cottage Swettenham Road, Swettenham, Congleton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-12-28 ~ 2020-01-28
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-12-28 ~ 2020-01-28
    IIF 97 - Ownership of shares – 75% or more OE
  • 35
    icon of address 39 Howe Park, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 1990-08-15 ~ 2000-07-01
    IIF 41 - Director → ME
  • 36
    TEESIDE HOUSE LIMITED - 2004-12-22
    icon of address 42 Market Place, Pickering, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -25,749 GBP2024-10-31
    Officer
    icon of calendar 2004-12-16 ~ 2019-05-30
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2016-08-18 ~ 2019-07-10
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    icon of address 14a Albany Road Granby Industrial Estate, Weymouth, Dorset, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    83,986 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-11-08 ~ 2024-11-15
    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% OE
  • 38
    LUNPACK PROPERTIES LIMITED - 1992-02-11
    icon of address Weyland Hall, 10 North Street, Bicester, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2010-03-23 ~ 2017-04-13
    IIF 72 - Secretary → ME
  • 39
    icon of address 7400 Daresbury Park, Daresbury, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -56,436 GBP2023-03-31
    Officer
    icon of calendar 2005-09-01 ~ 2006-11-22
    IIF 4 - Director → ME
  • 40
    LKE1 LIMITED - 2023-12-01
    HELIUS MEDIA GROUP LTD - 2020-05-21
    LIKE MEDIA GROUP LIMITED - 2021-12-07
    icon of address Suite 3, 20 Winchcombe Street, Cheltenham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-04-01 ~ 2020-05-19
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ 2020-05-19
    IIF 122 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    icon of address Heritage Exchange Wellington Mills, Plover Road, Huddersfield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-30 ~ 2011-10-27
    IIF 6 - Director → ME
  • 42
    icon of address West Wing, The Manor, Lodes Lane, Kingston St Mary, Taunton, Somerset
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-11-15 ~ 2024-05-01
    IIF 60 - Director → ME
    icon of calendar 2010-12-02 ~ 2024-05-01
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-05-01
    IIF 113 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    icon of address Main House, Widworthy Court Wilmington, Honiton, Devon
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    149,375 GBP2024-12-31
    Officer
    icon of calendar 2000-04-28 ~ 2002-07-09
    IIF 51 - 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.