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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Jack Taylor

    Related profiles found in government register
  • Mr Jack Taylor
    British born in April 2001

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Argyle Street South, Birkenhead, CH41 9BX, England

      IIF 1
    • 33, Sutherland Drive, Wirral, CH62 8DY, United Kingdom

      IIF 2 IIF 3
  • Mr Mark Taylor
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 17, Oak Lane, Littleport, Ely, CB6 1RS, United Kingdom

      IIF 4 IIF 5
    • 17, Oak Lane, Littleport, Ely, Cambridgeshire, CB6 1RS

      IIF 6
    • 17, Oak Lane, Littleport, Ely, Cambridgeshire, CB6 1RS, England

      IIF 7
    • Carlisle Farm, Main Drove, Little Downham, Ely, CB6 2ER, England

      IIF 8
    • Norfolk House, Hamlin Way, Hardwick Narrows, King's Lynn, PE30 4NG, England

      IIF 9
  • Mr Mark Taylor
    English born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • The Corner House, 8 Varndean Holt, Brighton, East Sussex, BN1 6QX

      IIF 10
  • Taylor, Jack
    British born in April 2001

    Resident in England

    Registered addresses and corresponding companies
    • 33, Sutherland Drive, Wirral, CH62 8DY, United Kingdom

      IIF 11
  • Taylor, Jack
    British builder born in April 2001

    Resident in England

    Registered addresses and corresponding companies
    • 33, Sutherland Drive, Wirral, CH62 8DY, United Kingdom

      IIF 12
  • Taylor, Jack
    British company director born in April 2001

    Resident in England

    Registered addresses and corresponding companies
    • Lancing Football Club, Culver Road, Lancing, West Sussex, BN15 9AX, United Kingdom

      IIF 13
  • Taylor, Jack
    British director born in April 2001

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Argyle Street South, Birkenhead, CH41 9BX, England

      IIF 14
  • Mr Mark William Taylor
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Argyle Street South, Birkenhead, CH41 9BX, England

      IIF 15
    • Unit 8, Unit 8 William Court, Clayhill Light Industrial Park, Neston, Cheshire, CH64 3RU, England

      IIF 16
  • Taylor, Mark
    British chartered surveyor born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 30, Elm Drive, St Albans, Hertfordshire, AL4 0EG

      IIF 17
  • Taylor, Mark
    British company director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 35, Langdale Avenue, Wigan, Lancashire, WN1 2HT, England

      IIF 18
  • Mr Mark Taylor
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 19
    • 30, Elm Drive, St Albans, Hertfordshire, AL4 0EG

      IIF 20
  • Taylor, Mark
    British technician born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • 21, Thirlmere Road, Dewsbury, West Yorkshire, WF12 7ED

      IIF 21
  • Taylor, Mark
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 17, Oak Lane, Littleport, Ely, CB6 1RS, England

      IIF 22
    • 17, Oak Lane, Littleport, Ely, CB6 1RS, United Kingdom

      IIF 23 IIF 24
    • 17, Oak Lane, Littleport, Ely, Cambridgeshire, CB6 1RS, England

      IIF 25
    • 17, Oak Lane, Littleport, Ely, Cambridgeshire, CB6 1RS, United Kingdom

      IIF 26
  • Taylor, Mark
    British company director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • Carlisle Farm, Main Drove, Little Downham, Ely, CB6 2ER, England

      IIF 27
  • Taylor, Mark
    British director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 17, Oak Lane, Littleport, Ely, CB6 1RS, United Kingdom

      IIF 28
    • 17, Oak Lane, Littleport, Ely, Cambridgeshire, CB6 1RS, England

      IIF 29
    • 17, Oak Lane, Littleport, Ely, Cambridgeshire, CB6 1RS, United Kingdom

      IIF 30
    • Carlisle Farm,main Drove, Little Downham, Ely, Cambridgeshire, CB6 2ER, United Kingdom

      IIF 31
    • Norfolk House, Hamlin Way, Hardwick Narrows, King's Lynn, PE30 4NG, England

      IIF 32
  • Mr Mark Taylor
    British born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Oak Lane, Littleport, Ely, CB6 1RS, England

      IIF 33
    • 17, Oak Lane, Littleport, Ely, CB6 1RS, United Kingdom

      IIF 34
    • 17, Oak Lane, Littleport, Ely, Cambridgeshire, CB6 1RS, United Kingdom

      IIF 35
  • Mr Mark Taylor
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 4, Hydra House, Hydra Business Park, Nether Lane, Sheffield, South Yorkshire, S35 9ZX, England

      IIF 36
  • Taylor, Mark
    English managing director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • The Corner House, 8 Varndean Holt, Brighton, East Sussex, BN1 6QX

      IIF 37
  • Taylor, Mark William
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Argyle Street South, Birkenhead, CH41 9BX, England

      IIF 38
    • C/o Jks Accountants Limited, Hanover House, Hanover Street, Liverpool, Merseyside, L1 3DZ, England

      IIF 39
  • Taylor, Mark William
    British joiner born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Argyle Street South, Birkenhead, CH41 9BX, England

      IIF 40
  • Mark, Taylor
    British services manager born in April 1962

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 137a, Palmerston Road, Grays, Essex, RM20 4YL, England

      IIF 41
  • Mr Mark William Taylor
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 367, Chester Road, Little Sutton, Ellesmere Port, CH66 3RQ, United Kingdom

      IIF 42
    • C/o Jks Accountants Limited, Hanover House, Hanover Street, Liverpool, Merseyside, L1 3DZ, England

      IIF 43
    • Unit 8, William Court, Buildwas Road, Clayhill Light Industrial Park, Neston, CH64 3RU, England

      IIF 44
  • Taylor, Mark
    born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64, Culver Road, St. Albans, Hertfordshire, AL1 4ED

      IIF 45
  • Taylor, Mark
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 46
  • Taylor, Mark
    British consultant born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Broadmeade Court, Forde Park, Newton Abbot, TQ12 1DN, United Kingdom

      IIF 47
  • Taylor, Mark
    British builder born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 4, Hydra House, Hydra Business Park, Nether Lane, Sheffield, South Yorkshire, S35 9ZX, England

      IIF 48
  • Taylor, Mark William
    British director born in January 1978

    Registered addresses and corresponding companies
    • 50 Princes Avenue, Eastham, Wirral, CH62 8BJ

      IIF 49
  • Taylor, Mark
    British company director born in June 1960

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 3 Broadmeade Court, Forde Park, Newton Abbot, Devon, TQ12 1DN, England

      IIF 50
  • Taylor, Mark
    British builder born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sea View, Sandside, Kirkby In Furness, Cumbria, LA17 7UA

      IIF 51
  • Taylor, Mark

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 52
  • Taylor, Mark William
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Jks Accountants Limited, Hanover House, Hanover Street, Liverpool, Merseyside, L1 3DZ, England

      IIF 53 IIF 54 IIF 55
  • Taylor, Mark William
    British company director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a, Argyle Street South, Birkenhead, CH41 9BX, England

      IIF 56
    • Unit 5, Maddock Street, Birkenhead, Wirral, CH41 4LA, England

      IIF 57
  • Taylor, Mark William
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 367, Chester Road, Little Sutton, Ellesmere Port, CH66 3RQ, United Kingdom

      IIF 58
    • C/o Jks Accountants Limited, Hanover House, Hanover Street, Liverpool, Merseyside, L1 3DZ, England

      IIF 59
child relation
Offspring entities and appointments 35
  • 1
    BROADMEADE COURT (NEWTON ABBOT) LIMITED
    02907494
    118 Westhill Road, Torquay, United Kingdom
    Active Corporate (48 parents)
    Officer
    2014-03-01 ~ 2017-09-30
    IIF 50 - Director → ME
  • 2
    CALDER VALLEY CARS LTD
    06874086 16234462... (more)
    Gf Ro 2 Southfield Road, Westbury-on-trym, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-04-08 ~ 2010-05-13
    IIF 21 - Director → ME
  • 3
    CONSOLID8 CONSULTING LIMITED
    09113939
    3 Broadmeade Court, Forde Park, Newton Abbot
    Dissolved Corporate (1 parent)
    Officer
    2014-07-03 ~ dissolved
    IIF 47 - Director → ME
  • 4
    CROSS AND CO ELECTRICAL LTD
    13654066 15493964
    Unit 8, William Court Buildwas Road, Clayhill Light Industrial Park, Neston, England
    Dissolved Corporate (3 parents)
    Officer
    2021-09-30 ~ 2023-02-01
    IIF 57 - Director → ME
    Person with significant control
    2021-09-30 ~ dissolved
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    DELUXE DESTINATIONS LTD
    14937007
    379 New Chester Road, Wirral, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-06-14 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2023-06-14 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    EMPTY SQUARE LIMITED
    05653906
    The Corner House, 8 Varndean Holt, Brighton, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    2005-12-14 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2016-12-14 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
  • 7
    FENLAND GROWERS LTD
    06877665
    3 Morley's Place, Sawston, Cambridge, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2009-04-15 ~ dissolved
    IIF 31 - Director → ME
  • 8
    FULWELL PROPERTY CONSULTANTS LIMITED
    13951854
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Officer
    2022-03-03 ~ now
    IIF 46 - Director → ME
    2022-03-03 ~ now
    IIF 52 - Secretary → ME
    Person with significant control
    2022-03-03 ~ now
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 9
    HEAD FEN COUNTRY RETREAT LIMITED
    11235089
    17 Oak Lane, Littleport, Ely, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-03-05 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2018-03-05 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    HEAD FEN LAKES FISHERIES LIMITED
    06763758
    17 Oak Lane, Littleport, Ely, England
    Active Corporate (4 parents)
    Officer
    2017-05-05 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2017-05-05 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    JWT PROPERTY GROUP LTD
    16533234
    33 Sutherland Drive, Wirral, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-21 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-06-21 ~ now
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 12
    LANCING FOOTBALL CLUB LIMITED
    13756188
    Lancing Football Club, Culver Road, Lancing, West Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-11-21 ~ dissolved
    IIF 13 - Director → ME
  • 13
    LINWOOD NORTH WEST LIMITED
    06915260
    2a Argyle Street South, Birkenhead, England
    Active Corporate (5 parents)
    Officer
    2025-06-25 ~ 2025-09-15
    IIF 14 - Director → ME
    2023-06-01 ~ 2025-06-25
    IIF 40 - Director → ME
    2025-09-15 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2025-06-25 ~ 2025-09-15
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    2025-09-15 ~ now
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    2023-06-01 ~ 2025-06-25
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 14
    MARK TAYLOR CONSTRUCTION (NW) LIMITED
    13603822 05604939... (more)
    C/o Jks Accountants Limited Suite 6, 10 Duke Street, Liverpool, England
    Active Corporate (2 parents)
    Officer
    2021-09-06 ~ now
    IIF 55 - Director → ME
  • 15
    MARK TAYLOR CONSTRUCTION LIMITED
    - now 05604939 10775476... (more)
    MARK TAYLOR BUILDING AND JOINERY LIMITED
    - 2007-01-12 05604939
    Sea View, Sandside, Kirkby In Furness, Cumbria
    Dissolved Corporate (2 parents)
    Officer
    2005-10-27 ~ dissolved
    IIF 51 - Director → ME
  • 16
    MARK TAYLOR CONSTRUCTION LIMITED
    10775476 05604939... (more)
    367 Chester Road, Little Sutton, Ellesmere Port, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-05-17 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2017-05-17 ~ dissolved
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 17
    MARK TAYLOR HOMES LIMITED
    - now 13603762
    MTC SCAFFOLDING LIMITED
    - 2023-03-29 13603762
    C/o Jks Accountants Limited Suite 6, 10 Duke Street, Liverpool, England
    Active Corporate (2 parents)
    Officer
    2021-09-06 ~ now
    IIF 39 - Director → ME
  • 18
    MAROTA LIMITED
    05850783
    139-141 Watling Street, Gillingham, Kent
    Dissolved Corporate (2 parents)
    Officer
    2006-06-19 ~ dissolved
    IIF 41 - Director → ME
  • 19
    MTC BUILDING SUPPLIES LIMITED
    14521177
    2a Argyle Street South, Birkenhead, England
    Dissolved Corporate (2 parents)
    Officer
    2022-12-02 ~ dissolved
    IIF 56 - Director → ME
  • 20
    MTC HOMES LIMITED
    - now 13603734
    MTC ROOFING LIMITED
    - 2022-07-21 13603734
    C/o Jks Accountants Limited Suite 6, 10 Duke Street, Liverpool, England
    Active Corporate (2 parents)
    Officer
    2021-09-06 ~ now
    IIF 53 - Director → ME
  • 21
    MTC UK GROUP LIMITED
    13599829
    C/o Jks Accountants Limited Suite 6, 10 Duke Street, Liverpool, England
    Active Corporate (2 parents, 5 offsprings)
    Officer
    2021-09-02 ~ 2025-06-25
    IIF 59 - Director → ME
    Person with significant control
    2021-09-02 ~ 2025-06-25
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 22
    MTC WASTE LIMITED
    13603700
    C/o Jks Accountants Limited Suite 6, 10 Duke Street, Liverpool, England
    Active Corporate (2 parents)
    Officer
    2021-09-06 ~ now
    IIF 54 - Director → ME
  • 23
    NATIONWIDE POTATOES LIMITED
    09690920
    17 Oak Lane, Littleport, Ely, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-07-17 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Has significant influence or control OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    OAK LANE BUSINESS PARK LIMITED
    10800398
    17 Oak Lane, Littleport, Ely, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-06-02 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2017-06-02 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    OXWILLOW LTD
    14766084
    Norfolk House Hamlin Way, Hardwick Narrows, King's Lynn, England
    Active Corporate (4 parents)
    Officer
    2023-03-29 ~ 2023-09-08
    IIF 32 - Director → ME
    Person with significant control
    2023-03-29 ~ 2023-09-12
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    RMC CLEANING SERVICES LIMITED
    12300789
    17 Oak Lane, Littleport, Ely, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-11-06 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2019-11-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    STALKING SUPPLIES LTD
    07768922
    1st Floor, 8-12 London Street Southport, Merseyside, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-10-07 ~ dissolved
    IIF 18 - Director → ME
  • 28
    TAYLOR & COLTON DEVELOPMENTS LIMITED
    10362605
    Office 4 Hydra House, Hydra Business Park, Nether Lane, Sheffield, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2016-09-07 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2016-09-07 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    TAYLOR CONSTRUCTION & DEVELOPMENT LIMITED
    04770931
    Begbies Traynor, 1 Old Hall Street, Liverpool, Merseyside
    Dissolved Corporate (5 parents)
    Officer
    2003-05-29 ~ 2005-02-15
    IIF 49 - Director → ME
  • 30
    TAYLOR FARMS INDUSTRIES LTD
    08253945
    17 Oak Lane, Littleport, Ely, Cambridgeshire
    Active Corporate (2 parents)
    Officer
    2012-10-15 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    TAYLOR JAMES CONSULTING (UK) LIMITED
    08023349 OC345560
    30 Elm Drive, St Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2012-04-10 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Right to appoint or remove directors OE
  • 32
    TAYLOR JAMES CONSULTING LLP
    OC345560 08023349
    64 Culver Road, St. Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2009-05-11 ~ dissolved
    IIF 45 - LLP Designated Member → ME
  • 33
    TAYLOR POTATOES LIMITED
    10323674
    17 Oak Lane, Littleport, Ely, Cambridgeshire, England
    Active Corporate (3 parents)
    Officer
    2016-08-10 ~ 2024-12-03
    IIF 29 - Director → ME
    Person with significant control
    2016-08-10 ~ 2024-12-03
    IIF 7 - Has significant influence or control OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    THE POTATO LINK LIMITED
    09690267
    17 Oak Lane, Littleport, Ely, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2015-07-16 ~ now
    IIF 26 - Director → ME
  • 35
    TIMBERLAND LODGES UK LIMITED
    10960077
    17 Oak Lane, Littleport, Ely, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-09-13 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2017-09-13 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.