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, Steven

    Related profiles found in government register
  • Taylor, Steven
    British cfo born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40-44, Newman Street, London, W1T 1QD, England

      IIF 1
  • Taylor, Steven
    British consultant born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Hall, Shrubland Park, Coddenham, Suffolk, IP6 9QQ, United Kingdom

      IIF 2
    • Flat 42, 400 Essex Road, London, N1 3GH, United Kingdom

      IIF 3 IIF 4
  • Taylor, Steven
    British management consultant born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 42, 400 Essex Road, London, N1 3GH

      IIF 5
  • Taylor, Steven
    British mangement consult born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 42, 400 Essex Road, London, London, N1 3GH, England

      IIF 6
  • Taylor, Steven
    British general manager born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Kingsway, London, WC2B 6AN

      IIF 7 IIF 8
    • 11-14, Hanover Place, Covent Garden, London, WC2E 9JP

      IIF 9 IIF 10
  • Taylor, Steven
    British director born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Mayfield Gardens, Aberdeen, AB15 7YZ, United Kingdom

      IIF 11
  • Taylor, Steven
    British director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Clayworth Road, Gosforth, Newcastle Upon Tyne, Tyne And Wear, NE3 5AD, United Kingdom

      IIF 12
  • Taylor, Steven
    British national account manager born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44 Clayworth Road, Gosforth, Newcastle, NE3 5AD

      IIF 13
  • Taylor, Steven
    British business owner born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41 Rodney Road, Cheltenham, Gloucestershire, GL50 1HX, England

      IIF 14
  • Taylor, Steven
    British director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unique Hq, Alstone Trading Estate, Unit 8b, Alstone Lane, Cheltenham, Gloucestershire, GL51 8HF, United Kingdom

      IIF 15
  • Taylor, Steven
    British recruitment born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Albert Street, Cheltenham, GL50 4HS, United Kingdom

      IIF 16
  • Taylor, Steven
    British self employed born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Albany House, Lansdown Place Lane Lansdown, Cheltenham, GL50 2HY, United Kingdom

      IIF 17
  • Taylor, Steven
    British service manager born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Albert Street, Cheltenham, Gloucestershire, GL50 4HS, United Kingdom

      IIF 18
  • Taylor, Steven
    British director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Peine House, 1 Hind Hill Street, Heywood, OL10 1JZ, England

      IIF 19
  • Taylor, Steven
    British consultant born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4a, Upper High Street, Bargoed, CF81 8QY, United Kingdom

      IIF 20 IIF 21
    • 39e, Stockwell Gate, Mansfield, NG18 1LA, England

      IIF 22
    • 32a, Coleshill Road, Chapel End, Nuneaton, CV10 0NY, United Kingdom

      IIF 23 IIF 24
    • 3t, Elizabeth House, 30-32 The Boulevard, Weston-super-mare, BS23 1NF, United Kingdom

      IIF 25
  • Taylor, Craig
    British director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Norwood, Lynwood Drive, Oldham, OL4 3EZ, United Kingdom

      IIF 26
  • Taylor, Steven
    born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 511, Durham Road, Gateshead, Tyne And Wear, NE9 5EY, United Kingdom

      IIF 27
  • Taylor, Steven
    British cfo born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • 24, Holborn Viaduct, London, EC1A 2BN

      IIF 28
  • Taylor, Steven
    British director born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • 264, High Street, Beckenham, BR3 1DZ, England

      IIF 29
  • Taylor, Steven
    British non-executive director born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • The Old Hall, Shrubland Park, Coddenham, Ipswich, IP6 9QQ, England

      IIF 30
  • Taylor, Steven
    British consultant born in April 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • 29, Lind Place, Dennyloanhead, Bonnybridge, FK4 1NQ, Scotland

      IIF 31
  • Taylor, Steven
    British business consultant born in April 1952

    Resident in Italy

    Registered addresses and corresponding companies
    • 222 Temple Chambers, 3-7 Temple Avenue, Temple Avenue, London, EC4Y 0DB, England

      IIF 32
  • Taylor, Steven
    British architectural technologist born in September 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 22, Bacchante Way, Kingseat, Newmachar, AB21 0AX, Scotland

      IIF 33
    • 22, Bacchante Way, Kingseat, Newmachar, Aberdeenshire, AB21 0AX, United Kingdom

      IIF 34
  • Taylor, Steven
    British director born in September 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 22, Bacchante Way, Kingseat Newmachar, Aberdeen, AB21 0AX, United Kingdom

      IIF 35
  • Taylor, Steven
    British none born in September 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 22, Bacchante Way, Kingseat, Aberdeenshire, AB21 0AX

      IIF 36
  • Taylor, Steven
    British director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 511, Durham Road, Gateshead, Tyne And Wear, NE9 5EY, England

      IIF 37
    • Subway, Ground Floor Unit 34, The Killingworth Centre, Newcastle Upon Tyne, NE12 6YT, England

      IIF 38 IIF 39 IIF 40
    • Subway,ground Floor Unit 34, The Killingworth Centre, Newcastle Upon Tyne, NE12 6YT, England

      IIF 44
    • Suite 5, 2nd Floor, Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 45
  • Taylor, Steven
    British sales director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 23, Darras Road, Ponteland, Newcastle Upon Tyne, Northumberland, NE20 9PD, England

      IIF 46
  • Taylor, Steven
    British company director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 14, Roegate Drive, St. Annes Park, Bristol, BS4 4DX, England

      IIF 47
    • 41 Rodney Road, Cheltenham, Gloucestershire, GL50 1HX, England

      IIF 48
  • Taylor, Steven
    British director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 41 Rodney Road, Cheltenham, Gloucestershire, GL50 1HX, England

      IIF 49
    • 43, Flat 2, Flat 2, 43 Persimmon Gardens, Cheltenham, GL51 0UF, England

      IIF 50
    • Flat 2 43 Persimmon Gardens, Hesters Way, Cheltenham, Gloucestershire, GL51 0UF, England

      IIF 51 IIF 52
    • Flat 9 Berkeley House, Pitville Circus Road, Cheltenham, Gloucestershire, GL52 2QH, United Kingdom

      IIF 53
    • Normandy House 307-309, High Street, Cheltenham, GL50 3HW, England

      IIF 54
    • 19 Ismay Road, Hesters Way, Gloucestershire, GL51 0EL, England

      IIF 55
  • Taylor, Steven
    British service manager born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 19, Ismay Road, Cheltenham, GL51 0EL, United Kingdom

      IIF 56
  • Taylor, Steven
    British company director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • Alpha House, Terrace Street, Oldham, OL4 1HG, United Kingdom

      IIF 57
  • Taylor, Steven
    British managing director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • Norwood, Lynwood Drive, Oldham, OL4 3EZ, England

      IIF 58
  • Mr Steven Taylor
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Bacchante Way, Kingseat, Newmachar, Aberdeen, AB21 0AX, Scotland

      IIF 59
    • 7, Mayfield Gardens, Aberdeen, AB15 7YZ, United Kingdom

      IIF 60
  • Steven Taylor
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41 Rodney Road, Cheltenham, Gloucestershire, GL50 1HX, England

      IIF 61
    • Unique Hq, Alstone Trading Estate, Unit 8b, Alstone Lane, Cheltenham, GL51 8HF, United Kingdom

      IIF 62
  • Mr Steven Taylor
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41 Rodney Road, Cheltenham, Gloucestershire, GL50 1HX, England

      IIF 63
  • Steven Taylor
    British born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4a, Upper High Street, Bargoed, CF81 8QY, United Kingdom

      IIF 64 IIF 65
    • 39e, Stockwell Gate, Mansfield, NG18 1LA, England

      IIF 66
    • 32a, Coleshill Road, Chapel End, Nuneaton, CV10 0NY, United Kingdom

      IIF 67 IIF 68
    • 3t, Elizabeth House, 30-32 The Boulevard, Weston-super-mare, BS23 1NF, United Kingdom

      IIF 69
  • Mr Steven Taylor
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Peine House, 1 Hind Hill Street, Heywood, OL10 1JZ, England

      IIF 70
  • Taylor, Steven
    English director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 41 Rodney Road, Cheltenham, Gloucestershire, GL50 1HX, England

      IIF 71
  • Taylor, Steven
    English manager born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 41 Rodney Road, Cheltenham, Gloucestershire, GL50 1HX, England

      IIF 72
  • Taylor, Steven
    British national account manager

    Registered addresses and corresponding companies
    • 44 Clayworth Road, Gosforth, Newcastle, NE3 5AD

      IIF 73
  • Taylor, Steven
    English director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • Norwood, Lynwood Drive, Oldham, OL4 3EZ, England

      IIF 74
    • 48, Halifax Road, Sowerby Bridge, HX6 3HW, England

      IIF 75
  • Taylor, Steven Craig
    British company director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • Alpha House, Terrace Street, Oldham, OL4 1HG, England

      IIF 76
  • Taylor, Steven Craig
    British director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit B1, Brookside Business Park, Greengate, Manchester, M24 1GS

      IIF 77
    • Unit B1 Brookside Business Park, Greengate, Middleton, Manchester., M24 1GS

      IIF 78
    • Gorsey, Rhodes Hill, Oldham, Lancashire, OL4 5EA

      IIF 79
  • Taylor, Steven Craig
    born in December 1964

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, Steven Craig
    English company director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • C/o Clarke Bell Limited, 3rd Floor The Pinnacle, 73 King Street, Manchester, M2 4NG

      IIF 84
    • Alpha House, Terrace Street, Oldham, OL4 1HG, England

      IIF 85
  • Taylor, Steven Craig
    English director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • Alpha House, Terrace Street, Oldham, OL4 1HG, England

      IIF 86
  • Mr Steven Taylor
    British born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • Greatham House, Longmoor Road, Greatham, Liss, GU33 6AH, England

      IIF 87
    • 24, Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 88
  • Mr Steven Taylor
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • C/o Bissell & Brown, Charter House, 56 High Street, Sutton Coldfield, West Midlands, B72 1UJ, United Kingdom

      IIF 89
  • Mr Steven Taylor
    British born in April 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • 29, Lind Place, Dennyloanhead, Bonnybridge, FK4 1NQ, Scotland

      IIF 90
  • Taylor, Steven

    Registered addresses and corresponding companies
    • 41, Albert Street, Cheltenham, GL50 4HS, United Kingdom

      IIF 91
    • 41 Rodney Road, Cheltenham, Gloucestershire, GL50 1HX, England

      IIF 92 IIF 93 IIF 94
    • Flat 2 43 Persimmon Gardens, Hesters Way, Cheltenham, Gloucestershire, GL51 0UF, England

      IIF 95 IIF 96
    • Unique Hq, Alstone Trading Estate, Unit 8b, Alstone Lane, Cheltenham, Gloucestershire, GL51 8HF, United Kingdom

      IIF 97
    • The Old Hall, Shrubland Park, Coddenham, Suffolk, IP6 9QQ

      IIF 98
    • The Old Hall, Shrubland Park, Coddenham, Suffolk, IP6 9QQ, United Kingdom

      IIF 99
  • Steven Taylor
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 41 Rodney Road, Cheltenham, Gloucestershire, GL50 1HX, England

      IIF 100 IIF 101
    • Flat 2 43 Persimmon Gardens, Hester’s Way, Cheltenham, Gloucestershire, GL51 0UF, England

      IIF 102 IIF 103
    • 19 Ismay Road, Hesters Way, Gloucestershire, GL51 0EL, England

      IIF 104
  • Mr Steven Taylor
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 511, Durham Road, Gateshead, NE9 5EY, England

      IIF 105
    • 511, Durham Road, Gateshead, Tyne And Wear, NE9 5EY, England

      IIF 106 IIF 107
    • 511 Durham Road, Low Fell, Gateshead, Tyne And Wear, NE9 5EY, United Kingdom

      IIF 108
    • 23, Darras Road, Ponteland, Newcastle Upon Tyne, Northumberland, NE20 9PD, England

      IIF 109
  • Mr Steven Taylor
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 43, Flat 2, Flat 2, 43 Persimmon Gardens, Cheltenham, GL51 0UF, England

      IIF 110
    • Normandy House 307-309, High Street, Cheltenham, GL50 3HW, England

      IIF 111
  • Mr Steven Taylor
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • Alpha House, Terrace Street, Oldham, OL4 1HG, England

      IIF 112
    • Alpha House, Terrace Street, Oldham, OL4 1HG, United Kingdom

      IIF 113
    • Norwood, Greenacres Fold, Oldham, Lynwood Drive, Oldham, OL4 3EZ, England

      IIF 114
  • Mr Steven Taylor
    English born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 41 Rodney Road, Cheltenham, Gloucestershire, GL50 1HX, England

      IIF 115
  • Mr Steven Taylor
    English born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 84 Old Kiln Lane, Grotton, Oldham, OL4 5RZ, England

      IIF 116
    • 48, Halifax Road, Sowerby Bridge, HX6 3HW, England

      IIF 117
  • Mr Steven Craig Taylor
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • C/o Clarke Bell Limited, 3rd Floor The Pinnacle, 73 King Street, Manchester, M2 4NG

      IIF 118
    • Alpha House, Terrace Street, Oldham, OL4 1HG, England

      IIF 119
child relation
Offspring entities and appointments
Active 51
  • 1
    1 St James Gate, Newcastle Upon Tyne
    Dissolved corporate (3 parents)
    Officer
    2010-02-16 ~ dissolved
    IIF 12 - director → ME
  • 2
    C/o Stephenson & Co., Austin, House, 43 Poole Road, Bournemouth
    Corporate (2 parents)
    Equity (Company account)
    5 GBP2023-12-31
    Officer
    2020-09-11 ~ now
    IIF 30 - director → ME
  • 3
    TBT CATERING LLP - 2014-04-07
    511 Durham Road, Gateshead, Tyne And Wear
    Dissolved corporate (3 parents)
    Officer
    2010-02-25 ~ dissolved
    IIF 27 - llp-designated-member → ME
  • 4
    8b Alstone Lane, Cheltenham, England
    Dissolved corporate (1 parent)
    Officer
    2021-09-29 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2021-09-29 ~ dissolved
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
  • 5
    CAMERAN LTD - 2019-04-18
    C/o Clarke Bell Limited, 3rd Floor The Pinnacle, 73 King Street, Manchester
    Corporate (1 parent)
    Equity (Company account)
    244,284 GBP2024-06-30
    Officer
    2012-07-20 ~ now
    IIF 84 - director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 118 - Ownership of shares – 75% or moreOE
  • 6
    Peek House De Havilland Road, Upper Rissington, Cheltenham, Gloucestershire
    Dissolved corporate (1 parent)
    Officer
    2012-10-09 ~ dissolved
    IIF 16 - director → ME
    2012-10-09 ~ dissolved
    IIF 91 - secretary → ME
  • 7
    COLASANTI FOODS LTD - 2008-09-02
    Greatham House Longmoor Road, Greatham, Liss, England
    Corporate (2 parents)
    Equity (Company account)
    -122,160 GBP2021-12-31
    Officer
    2006-08-16 ~ now
    IIF 6 - director → ME
    Person with significant control
    2016-05-06 ~ now
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    UNIQUE DEEP CLEANING LIMITED - 2023-10-05
    SOUTH WEST DOMESTIC CLEANING LIMITED - 2021-06-22
    UNIQUE END OF TENANCY CLEANING LIMITED - 2019-02-18
    Normandy House, 305-309 High Street, Cheltenham, England
    Corporate (2 parents)
    Equity (Company account)
    119 GBP2024-02-29
    Officer
    2018-02-20 ~ now
    IIF 71 - director → ME
    Person with significant control
    2018-02-20 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
  • 9
    Tenon House, Ferryboat Lane, Sunderland, Tyne And Wear
    Dissolved corporate (2 parents)
    Officer
    2003-07-09 ~ dissolved
    IIF 13 - director → ME
    2003-07-09 ~ dissolved
    IIF 73 - secretary → ME
  • 10
    TINTO PROPERTY DEVELOPMENTS LIMITED - 2012-02-29
    ENER-FAB LIMITED - 2010-06-09
    Johnstone Carmichael, 227 West George Street, Glasgow
    Corporate (6 parents)
    Officer
    2010-05-14 ~ now
    IIF 36 - director → ME
  • 11
    International House, 776-778 Barking Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-11-30 ~ dissolved
    IIF 28 - director → ME
  • 12
    23 Darras Road, Ponteland, Newcastle Upon Tyne, Northumberland, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    2016-08-18 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2016-08-18 ~ dissolved
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Has significant influence or controlOE
  • 13
    KINETIC PRODUCTS LTD - 2018-08-15
    KINETIC SECURITY LTD - 2017-11-28
    Alpha House, Terrace Street, Oldham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -5,571 GBP2022-03-31
    Officer
    2012-02-07 ~ dissolved
    IIF 76 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 119 - Has significant influence or controlOE
  • 14
    Norwood, Lynwood Drive, Oldham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    159,318 GBP2017-01-31
    Officer
    2020-08-04 ~ dissolved
    IIF 58 - director → ME
  • 15
    JOBNAME LIMITED - 1990-03-14
    Unit B1 Brookside Business Park, Greengate, Middleton, Manchester.
    Dissolved corporate (1 parent)
    Officer
    1994-12-08 ~ dissolved
    IIF 78 - director → ME
  • 16
    JARDINE DISTRIBUTION LTD - 2023-05-19
    Peine House, 1 Hind Hill Street, Heywood, England
    Corporate (1 parent)
    Equity (Company account)
    116 GBP2023-03-31
    Officer
    2021-01-20 ~ now
    IIF 19 - director → ME
    Person with significant control
    2021-01-20 ~ 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
  • 17
    Alpha Works Alpha House, Terrace St., Oldham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2017-11-29 ~ dissolved
    IIF 86 - director → ME
    Person with significant control
    2017-11-29 ~ dissolved
    IIF 116 - Has significant influence or controlOE
  • 18
    K P L DISTRIBUTION LIMITED - 2012-01-31
    Unit 7 Stakehill Industrial Estate, Middleton, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2008-01-23 ~ dissolved
    IIF 77 - director → ME
  • 19
    Flat 9 Berkeley House, Pitville Circus Road, Cheltenham, Gloucestershire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-02-28 ~ dissolved
    IIF 53 - director → ME
  • 20
    7 Mayfield Gardens, Aberdeen, Scotland
    Corporate (2 parents)
    Officer
    2024-05-09 ~ now
    IIF 11 - director → ME
    Person with significant control
    2024-05-09 ~ 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
  • 21
    27/28 Eastcastle Street, London, United Kingdom
    Dissolved corporate (18 parents)
    Officer
    2003-09-24 ~ dissolved
    IIF 83 - llp-member → ME
  • 22
    The Old Hall, Shrubland Park, Coddenham, Suffolk, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -27,571 GBP2023-12-31
    Officer
    2022-06-16 ~ now
    IIF 99 - secretary → ME
  • 23
    41 Rodney Road, Cheltenham, Gloucestershire, England
    Dissolved corporate (1 parent)
    Officer
    2023-11-06 ~ dissolved
    IIF 52 - director → ME
    2023-11-06 ~ dissolved
    IIF 96 - secretary → ME
    Person with significant control
    2023-11-06 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
  • 24
    Suite 5, 2nd Floor, Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved corporate (3 parents)
    Equity (Company account)
    -5,160 GBP2021-05-31
    Officer
    2014-10-02 ~ dissolved
    IIF 45 - director → ME
  • 25
    Normandy House 307-309 High Street, Cheltenham, England
    Corporate (1 parent)
    Officer
    2025-02-17 ~ now
    IIF 54 - director → ME
    Person with significant control
    2025-02-17 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
  • 26
    49 Brionne Way, Longlevens, Gloucestershire, England
    Dissolved corporate (1 parent)
    Officer
    2019-05-01 ~ dissolved
    IIF 55 - director → ME
    Person with significant control
    2019-05-01 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
  • 27
    Normandy House, 305-309 High Street, Cheltenham, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2022-11-22 ~ now
    IIF 49 - director → ME
    2022-11-22 ~ now
    IIF 92 - secretary → ME
    Person with significant control
    2022-11-22 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
  • 28
    Alpha House, Terrace Street, Oldham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    5,099 GBP2024-01-31
    Officer
    2022-08-01 ~ now
    IIF 57 - director → ME
    Person with significant control
    2022-08-01 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 29
    48 Halifax Road, Sowerby Bridge, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,594 GBP2023-09-30
    Officer
    2020-09-11 ~ dissolved
    IIF 75 - director → ME
    Person with significant control
    2020-09-11 ~ dissolved
    IIF 117 - Has significant influence or controlOE
  • 30
    Alpha House, Terrace Street, Oldham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,802 GBP2022-10-31
    Officer
    2017-05-18 ~ dissolved
    IIF 85 - director → ME
    Person with significant control
    2020-10-09 ~ dissolved
    IIF 112 - Has significant influence or controlOE
  • 31
    29 Lind Place, Dennyloanhead, Bonnybridge, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -34,238 GBP2024-04-30
    Officer
    2017-04-12 ~ now
    IIF 31 - director → ME
    Person with significant control
    2017-04-12 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 32
    C/o Bissell & Brown Charter House, 56 High Street, Sutton Coldfield, West Midlands, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    594,439 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    Subway,ground Floor Unit 34, The Killingworth Centre, Newcastle Upon Tyne, England
    Corporate (3 parents)
    Equity (Company account)
    207,799 GBP2024-03-31
    Officer
    2020-12-29 ~ now
    IIF 44 - director → ME
  • 34
    Subway, Ground Floor Unit 34, The Killingworth Centre, Newcastle Upon Tyne, England
    Corporate (3 parents)
    Equity (Company account)
    155,993 GBP2024-03-31
    Officer
    2020-12-29 ~ now
    IIF 39 - director → ME
  • 35
    511 Durham Road, Gateshead, Tyne And Wear, England
    Dissolved corporate (2 parents)
    Officer
    2020-01-20 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2020-01-20 ~ dissolved
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    Subway, Ground Floor Unit 34, The Killingworth Centre, Newcastle Upon Tyne, England
    Corporate (3 parents)
    Equity (Company account)
    254,368 GBP2024-03-31
    Officer
    2020-12-29 ~ now
    IIF 43 - director → ME
  • 37
    LXQ LIMITED - 2012-05-24
    8 Abbotshall Gardens, Cults, Aberdeen, Scotland
    Corporate (1 parent)
    Equity (Company account)
    57,221 GBP2024-03-31
    Officer
    2010-04-09 ~ now
    IIF 35 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 38
    Saxon House, Saxon Way, Cheltenham, Gloucestershire
    Dissolved corporate (1 parent)
    Officer
    2010-04-08 ~ dissolved
    IIF 56 - director → ME
  • 39
    Subway, Ground Floor Unit 34, The Killingworth Centre, Newcastle Upon Tyne, England
    Corporate (5 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    200 GBP2024-03-31
    Officer
    2021-07-12 ~ now
    IIF 41 - director → ME
  • 40
    511DR CATERING LIMITED - 2014-04-07
    Subway, Ground Floor Unit 34, The Killingworth Centre, Newcastle Upon Tyne, England
    Corporate (4 parents)
    Equity (Company account)
    305,461 GBP2024-03-31
    Officer
    2014-03-17 ~ now
    IIF 42 - director → ME
  • 41
    Subway, Ground Floor Unit 34, The Killingworth Centre, Newcastle Upon Tyne, England
    Corporate (4 parents)
    Equity (Company account)
    114,148 GBP2024-03-31
    Officer
    2021-09-20 ~ now
    IIF 38 - director → ME
  • 42
    Subway, Ground Floor Unit 34, The Killingworth Centre, Newcastle Upon Tyne, England
    Corporate (4 parents)
    Equity (Company account)
    76,005 GBP2024-03-31
    Officer
    2021-09-20 ~ now
    IIF 40 - director → ME
  • 43
    The Old Hall, Shrubland Park, Coddenham, Suffolk
    Corporate (2 parents)
    Equity (Company account)
    53,540 GBP2024-04-30
    Officer
    2015-02-01 ~ now
    IIF 98 - secretary → ME
  • 44
    P&A LIMITED PARTNERS NO. 1 FUND LLP - 2003-09-19
    Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Corporate (264 parents)
    Officer
    2004-03-23 ~ now
    IIF 80 - llp-member → ME
  • 45
    Unit No. 2 Mill House, Grandholm Crescent Bridge Of Don, Aberdeen, Aberdeenshire, Scotland
    Dissolved corporate (2 parents)
    Officer
    2009-04-15 ~ dissolved
    IIF 34 - director → ME
  • 46
    Normandy House, 305-309 High Street, Cheltenham, England
    Corporate (1 parent)
    Officer
    2023-10-10 ~ now
    IIF 51 - director → ME
    2023-10-10 ~ now
    IIF 95 - secretary → ME
    Person with significant control
    2023-10-10 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
  • 47
    Normandy House, 305-309 High Street, Cheltenham, England
    Corporate (1 parent)
    Equity (Company account)
    31,093 GBP2023-08-31
    Officer
    2017-08-15 ~ now
    IIF 72 - director → ME
    2017-08-15 ~ now
    IIF 94 - secretary → ME
    Person with significant control
    2017-08-15 ~ now
    IIF 115 - Has significant influence or controlOE
  • 48
    Normandy House, 305-309 High Street, Cheltenham, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2022-07-04 ~ now
    IIF 14 - director → ME
    2022-07-04 ~ now
    IIF 93 - secretary → ME
    Person with significant control
    2022-07-04 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Right to appoint or remove directors as a member of a firmOE
  • 49
    UNIQUE PUBLICATIONS LIMITED - 2016-05-23
    Normandy House, 305-309 High Street, Cheltenham, England
    Corporate (1 parent)
    Equity (Company account)
    -34,642 GBP2024-06-30
    Officer
    2013-06-06 ~ now
    IIF 48 - director → ME
    Person with significant control
    2016-08-25 ~ 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
  • 50
    14 Roegate Drive, St. Annes Park, Bristol
    Dissolved corporate (1 parent)
    Officer
    2013-11-18 ~ dissolved
    IIF 47 - director → ME
  • 51
    Unique Hq, Alstone Trading Estate, Unit 8b, Alstone Lane, Cheltenham, Gloucestershire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2023-01-16 ~ now
    IIF 15 - director → ME
    2023-01-16 ~ now
    IIF 97 - secretary → ME
    Person with significant control
    2023-01-16 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
Ceased 27
  • 1
    AMBROSETTI G.B. LIMITED - 1995-01-12
    AMBROSETTI EUROPE LIMITED - 1989-08-07
    NEVRUS (462) LIMITED - 1989-04-24
    37-38 Long Acre, London, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    442,555 EUR2020-12-31
    Officer
    2010-06-23 ~ 2013-12-31
    IIF 3 - director → ME
  • 2
    C/o Steven Taylor, The Old Hall Shrubland Park, Coddenham, Ipswich, United Kingdom
    Corporate (11 parents)
    Officer
    2010-10-22 ~ 2015-09-21
    IIF 32 - director → ME
  • 3
    1 Park Row, Leeds, United Kingdom
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    10,000 GBP2023-12-31
    Officer
    2010-06-24 ~ 2016-11-30
    IIF 9 - director → ME
  • 4
    1 Park Row, Leeds, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    694,000 GBP2023-12-31
    Officer
    2010-06-24 ~ 2016-11-30
    IIF 10 - director → ME
  • 5
    FUSION 2003-3 LLP - 2004-06-18
    27/28 Eastcastle Street, London, United Kingdom
    Corporate (43 parents)
    Officer
    2005-04-05 ~ 2020-04-06
    IIF 81 - llp-member → ME
  • 6
    International House, 776-778 Barking Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2016-11-30 ~ 2017-01-10
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
  • 7
    Office 221 Paddington House, New Road, Kidderminster
    Corporate (1 parent)
    Equity (Company account)
    -1,469 GBP2024-04-05
    Officer
    2022-02-22 ~ 2022-03-28
    IIF 22 - director → ME
    Person with significant control
    2022-02-22 ~ 2022-03-28
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
  • 8
    17 Midfield Court, Northampton, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    20 GBP2023-02-28
    Officer
    2022-02-22 ~ 2022-03-28
    IIF 20 - director → ME
    Person with significant control
    2022-02-22 ~ 2022-03-28
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
  • 9
    Office 221 Paddington House - 221 New Road, Kidderminster, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    3,308 GBP2024-04-05
    Officer
    2022-02-23 ~ 2022-04-12
    IIF 23 - director → ME
    Person with significant control
    2022-02-23 ~ 2022-04-12
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
  • 10
    17 Midfield Court, Northampton, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2023-02-28
    Officer
    2022-02-24 ~ 2022-04-12
    IIF 21 - director → ME
    Person with significant control
    2022-02-24 ~ 2022-04-12
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
  • 11
    4385, Oc313498 - Companies House Default Address, Cardiff
    Corporate (11 parents)
    Officer
    2006-03-16 ~ 2011-04-06
    IIF 82 - llp-member → ME
  • 12
    Office 221, Paddington House New Road, Kidderminster, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    3,909 GBP2024-04-05
    Officer
    2022-02-25 ~ 2022-04-12
    IIF 24 - director → ME
    Person with significant control
    2022-02-25 ~ 2022-04-12
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
  • 13
    3t, Elizabeth House, 30-32 The Boulevard, Weston-super-mare, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-02-28 ~ 2022-04-13
    IIF 25 - director → ME
    Person with significant control
    2022-02-28 ~ 2022-04-13
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
  • 14
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    38,153 GBP2023-07-31
    Officer
    2016-07-27 ~ 2019-01-21
    IIF 1 - director → ME
  • 15
    Norwood, Lynwood Drive, Oldham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    159,318 GBP2017-01-31
    Officer
    2012-07-31 ~ 2019-10-11
    IIF 74 - director → ME
    Person with significant control
    2016-05-01 ~ 2019-09-03
    IIF 114 - Ownership of shares – 75% or more OE
  • 16
    Unit B1, Brookside Business Park, Green Gate, Middleton, Manchester
    Dissolved corporate (1 parent)
    Officer
    2001-07-20 ~ 2012-02-07
    IIF 79 - director → ME
  • 17
    The Old Hall, Shrubland Park, Coddenham, Suffolk, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -27,571 GBP2023-12-31
    Officer
    2018-11-26 ~ 2022-06-15
    IIF 2 - director → ME
  • 18
    16 Wentworth Road, Aldeburgh, Suffolk
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2010-09-15 ~ 2022-04-13
    IIF 5 - director → ME
  • 19
    ULTIMATE TUNER LIMITED - 2020-09-14
    264 High Street, Beckenham, England
    Corporate (2 parents)
    Equity (Company account)
    -294,293 GBP2023-10-31
    Officer
    2021-01-20 ~ 2021-05-27
    IIF 29 - director → ME
  • 20
    Alpha House, Terrace Street, Oldham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,802 GBP2022-10-31
    Officer
    2012-05-04 ~ 2012-06-21
    IIF 26 - director → ME
  • 21
    Subway, Ground Floor Unit 34, The Killingworth Centre, Newcastle Upon Tyne, England
    Corporate (5 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    200 GBP2024-03-31
    Person with significant control
    2021-07-12 ~ 2022-02-22
    IIF 106 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    511DR CATERING LIMITED - 2014-04-07
    Subway, Ground Floor Unit 34, The Killingworth Centre, Newcastle Upon Tyne, England
    Corporate (4 parents)
    Equity (Company account)
    305,461 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2020-10-28
    IIF 105 - Ownership of shares – More than 25% but not more than 50% OE
    2021-06-06 ~ 2021-07-29
    IIF 108 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    Peek House De Havilland Road, Upper Rissington, Cheltenham, Gloucestershire, England
    Dissolved corporate
    Officer
    2012-10-05 ~ 2013-02-01
    IIF 18 - director → ME
    2010-12-29 ~ 2011-08-23
    IIF 17 - director → ME
  • 24
    THREE VALLEYS HEALTHCARE HOLDINGS 1 LIMITED - 2007-12-04
    15 Canada Square Canada Wharf, London
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2010-06-16 ~ 2016-10-31
    IIF 7 - director → ME
  • 25
    BEALAW (885) LIMITED - 2007-12-06
    10 Fleet Place, London
    Corporate (3 parents)
    Officer
    2010-06-16 ~ 2016-10-31
    IIF 8 - director → ME
  • 26
    Millhouse Unit 3 Millhouse, Grandholm Crescent, Bridge Of Don, Aberdeen, Scotland
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    23,361 GBP2023-12-31
    Officer
    2011-02-08 ~ 2013-12-31
    IIF 33 - director → ME
  • 27
    URBAN OUTDOOR UK LIMITED - 2015-01-08
    Ground Floor (front), 327 Fulham Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -1,836,904 GBP2023-12-31
    Officer
    2010-02-19 ~ 2011-06-23
    IIF 4 - 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.