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, Andrew Mark

    Related profiles found in government register
  • Taylor, Andrew Mark
    British chartered accountant born in May 1973

    Registered addresses and corresponding companies
    • 4, Hall Farm, Sywell Airport Business Park, Sywell, Northamptonshire, NN6 0BN, England

      IIF 1
  • Taylor, Andrew Mark
    British

    Registered addresses and corresponding companies
    • 21, Ring Road, Leeds, Yorkshire, LS16 5AJ, United Kingdom

      IIF 2
    • 6, Edwardian Way, Miskin, Pontyclun, Wales, CF72 8SJ, Wales

      IIF 3
    • Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2ST, England

      IIF 4
  • Taylor, Andrew Mark
    British accountant born in May 1973

    Resident in France

    Registered addresses and corresponding companies
    • 1 Lucas Bridge Business Park, 1 Old Greens Norton Road, Towcester, Northamptonshire, NN12 8AX, United Kingdom

      IIF 5
  • Taylor, Andrew Mark
    British company director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 14, The Oval, Farsley, Leeds, West Yorkshire, LS28 5FH, United Kingdom

      IIF 6
    • 173, Wigton Lane, Alwoodley, Leeds, LS17 8SH, England

      IIF 7
    • 184, Harrogate Road, Leeds, LS7 4NZ, England

      IIF 8
    • 138, Town Street, Stanningley, Pudsey, LS28 6ER, England

      IIF 9
    • 138, Town Street, Stanningley, Pudsey, LS28 6ER, United Kingdom

      IIF 10
  • Taylor, Andrew Mark
    British director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 173 Wigton Lane, Alwoodley, Leeds, LS17 8SH, United Kingdom

      IIF 11
    • 21, Ring Road, West Park, Leeds, LS16 5AJ, England

      IIF 12
    • Venture Block Management Ltd, East View, Broadgate Lane, Leeds, LS18 4BX, United Kingdom

      IIF 13
  • Taylor, Andrew Mark
    British manager born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 21, Ring Road, Leeds, Yorkshire, LS16 5AJ, England

      IIF 14
    • Suite 4, Crossgates House, 67 Crossgates Shopping Centre, Station Road, Leeds, LS15 8EU, England

      IIF 15
  • Taylor, Andrew Mark
    British turf accountant born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 21, Ring Road, Leeds, Yorkshire, LS16 5AJ, United Kingdom

      IIF 16
  • Taylor, Andrew Mark
    British director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • Oakholme, 19 Union Road, Rawtenstall, Lancashire, BB4 6SL, United Kingdom

      IIF 17
    • Oakholme, Union Road, Rossendale, BB4 6SL, England

      IIF 18
  • Taylor, Andrew Mark
    British joint managing director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • Oakholme 19, Union Road, Rawtenstall, Rossendale, Lancashire, BB4 6SL, England

      IIF 19
  • Taylor, Andrew Mark
    British managing director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • Oakholme 19, Union Road, Rawtenstall, Rossendale, Lancashire, BB4 6SL, England

      IIF 20
  • Taylor, Andrew Mark
    English company director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 173, Wigton Lane, Leeds, LS17 8SH, England

      IIF 21 IIF 22
    • Marcher Roofing, 54 Brudenell Road, Leeds, LS6 1BD, England

      IIF 23
    • Suite 4, Crossgates House, 67 Crossgates Shopping Centre, Station Road, Leeds, LS15 8EU, England

      IIF 24
  • Taylor, Andrew Mark
    English director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 173, Wigton Lane, Leeds, LS17 8SH, England

      IIF 25 IIF 26
    • 54, Brudenell Road, Leeds, LS6 1BD, England

      IIF 27
  • Taylor, Mark Andrew
    British director

    Registered addresses and corresponding companies
    • Wormbrook House, Tram Inn Allensmore, Hereford, Herefordshire, HR2 9AN

      IIF 28
  • Taylor, Andrew
    British director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • 24 Marston Moor, Fulwood, Preston, Lancashire, PR2 3WE, United Kingdom

      IIF 29
  • Taylor, Andrew
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 211, Nottingham Road, Ilkeston, Derbyshire, DE7 5AL, England

      IIF 30
  • Taylor, Andrew
    British gas engineer/plumber born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 4, Richmond Avenue, Sandiacre, Nottingham, NG10 5GY, England

      IIF 31 IIF 32
  • Taylor, Andrew Mark
    British director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Portman Crescent, North Petherton, Bridgwater, Somerset, TA6 6SW

      IIF 33
  • Taylor, Andrew Mark
    British haulier born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Portman Crescent, North Petherton, Bridgwater, Somerset, TA6 6SW

      IIF 34
  • Taylor, Andrew Mark
    British property developer born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 173, Wigton Lane, Leeds, West Yorkshire, LS17 8SH, United Kingdom

      IIF 35
  • Taylor, Andrew
    English company director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 173, Wigton Lane, Leeds, LS17 8SH, England

      IIF 36
  • Taylor, Andrew Mark
    British company director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Union Road, Rawtenstall, Lancashire, BB4 6SL, United Kingdom

      IIF 37
  • Taylor, Mark Andrew

    Registered addresses and corresponding companies
    • 81, Mitre Road, Glasgow, Lanarkshire, G14 9PH

      IIF 38
  • Mr Andrew Mark Taylor
    British born in May 1973

    Resident in France

    Registered addresses and corresponding companies
    • 1 Lucas Bridge Business Park, 1 Old Greens Norton Road, Towcester, Northamptonshire, NN12 8AX, United Kingdom

      IIF 39
  • Taylor, Andrew
    British director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 4, Crossgates House, 67 Crossgates Shopping Centre, Crossgates, Leeds, LS15 8EU, United Kingdom

      IIF 40
  • Taylor, Mark Andrew
    British consultant born in February 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 63, Commerce Street, Glasgow, G5 8AD, Scotland

      IIF 41
    • 81, Mitre Road, Glasgow, G14 9PH, Scotland

      IIF 42
    • 81, Mitre Road, Glasgow, Scotland, G14 9PH

      IIF 43
  • Taylor, Mark Andrew
    British director born in February 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 81, Mitre Road, Glasgow, G14 9PH, Scotland

      IIF 44
    • 81 Mitre Road, Glasgow, Lanarkshire, G14 9PH

      IIF 45
  • Mr Andrew Taylor
    British born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Cutler Heights Lane, Bradford, BD4 9HZ, England

      IIF 46
    • 24 Marston Moor, Fulwood, Preston, Lancashire, PR2 3WE, United Kingdom

      IIF 47
  • Mr Andrew Taylor
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 4, Richmond Avenue, Sandiacre, Nottingham, NG10 5GY, England

      IIF 48 IIF 49
  • Mr Mark Andrew Taylor
    British born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • 85 High Street, Stourbridge, West Midlands, DY8 1ED

      IIF 50
  • Taylor, Andrew
    British company director born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Tyersal Court, Bradford, Yorkshire, BD4 8EW, United Kingdom

      IIF 51
  • Taylor, Andrew
    British director born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bowling Ironworks, Bowling Back Lane, Bradford, West Yorkshire, BD4 8SS, United Kingdom

      IIF 52
  • Taylor, Andrew
    British manager born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Tyersal Court, Bradford, Yorkshire, BD4 8EW, United Kingdom

      IIF 53
  • Mr Andrew Mark Taylor
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • Inspired Property Management Limited, 6 Malton Way, Adwick-le-street, Doncaster, DN6 7FE, England

      IIF 54
    • 173 Wigton Lane, Alwoodley, Leeds, LS17 8SH, United Kingdom

      IIF 55
    • 173, Wigton Lane, Leeds, LS17 8SH, England

      IIF 56 IIF 57
    • 21 Ring Road, Leeds, West Yorkshire, LS16 5AJ, United Kingdom

      IIF 58
    • 21, Ring Road, West Park, Leeds, LS16 5AJ

      IIF 59
    • Suite 4, Crossgates House, 67 Crossgates Shopping Centre, Station Road, Leeds, LS15 8EU, England

      IIF 60
    • Venture Block Management Ltd, East View, Broadgate Lane, Leeds, LS18 4BX, United Kingdom

      IIF 61
    • 138, Town Street, Stanningley, Pudsey, LS28 6ER, United Kingdom

      IIF 62 IIF 63
  • Mr Mark Andrew Taylor
    British born in February 1968

    Resident in Scotland

    Registered addresses and corresponding companies
  • Taylor, Mark Andrew
    British general manager born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wormbrook House, Tram Inn Allensmore, Hereford, Herefordshire, HR2 9AN

      IIF 66
  • Taylor, Mark Andrew
    British horticulturalist born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wormbrook House, Tram Inn Allensmore, Hereford, Herefordshire, HR2 9AN

      IIF 67
  • Taylor, Mark Andrew
    British managing director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Allensmore Nurseries, Tram Inn, Allensmore, Hereford, Herefordshire, HR2 9AN, United Kingdom

      IIF 68
  • Mr Andrew Mark Taylor
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • 19, Union Road, Rawtenstall, Lancashire, BB4 6SL, United Kingdom

      IIF 69
    • Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2ST, England

      IIF 70
    • Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2ST, United Kingdom

      IIF 71
  • Mr Andrew Taylor
    English born in April 1970

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, Jason Andrew
    English company director born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • Suite 4, Crossgates House, 67 Crossgates Shopping Centre, Station Road, Leeds, LS15 8EU, England

      IIF 74
  • Taylor, Jason Andrew
    English property developer born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • 173, Wigton Lane, Leeds, LS17 8SH, England

      IIF 75
  • Mr Mark Andrew Taylor
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Allensmore Nurseries, Tram Inn, Allensmore, Hereford, Herefordshire, HR2 9AN, United Kingdom

      IIF 76
    • Tram Inn, Allensmore, Herefordshire, HR2 9AN

      IIF 77
  • Mr Andrew Mark Taylor
    English born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 173, Wigton Lane, Leeds, LS17 8SH, England

      IIF 78 IIF 79 IIF 80
    • 54, Brudenell Road, Leeds, LS6 1BD, England

      IIF 82
    • Suite 4, Crossgates House, 67 Crossgates Shopping Centre, Station Road, Leeds, LS15 8EU, England

      IIF 83
    • 54 Brudenell Road, Leeds, West Yorkshire, LS6 1BD

      IIF 84
  • Mr Jason Andrew Taylor
    English born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • 173, Wigton Lane, Leeds, LS17 8SH, England

      IIF 85
    • 14, The Oval, Farsley, Pudsey, LS28 5FH, England

      IIF 86
  • Taylor, Mark Andrew
    British chartered surveyor born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19-21, Hagley Road, Halesowen, West Midlands, B63 4PU

      IIF 87
  • Taylor, Mark Andrew
    British director born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Church Hill Barn, Church Hill, Kinver, DY7 6HX, England

      IIF 88
    • Church Hill Barn, Church Hill, Kinver, Stourbridge, DY7 6HX

      IIF 89
  • Taylor, Mark Andrew
    British estate agent born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a, Dudley Street, Sedgley, West Midlands, DY3 1SB, England

      IIF 90
  • Taylor, Mark Andrew
    British estate agent & surveyor born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85 High Street, Stourbridge, West Midlands, DY8 1ED, United Kingdom

      IIF 91
  • Taylor, Jason Andrew
    British businessman born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 138, Town Street, Stanningley, Pudsey, West Yorkshire, LS28 6ER, Great Britain

      IIF 92
  • Taylor, Jason Andrew
    British company director born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 138, Town Street, Stanningley, Pudsey, LS28 6ER, United Kingdom

      IIF 93
  • Taylor, Jason Andrew
    British director born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 4, Crossgates House, 67 Crossgates Shopping Centre, Crossgates, Leeds, LS15 8EU, United Kingdom

      IIF 94
  • Taylor, Jason Andrew
    British manager born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Ring Road, West Park, Leeds, LS16 5AJ, England

      IIF 95
  • Andrew Taylor
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 4, Crossgates House, 67 Crossgates Shopping Centre, Crossgates, Leeds, LS15 8EU, United Kingdom

      IIF 96
  • Mr Andrew Taylor
    British born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bowling Ironworks, Bowling Back Lane, Bradford, BD4 8SS, United Kingdom

      IIF 97
  • Andrew Mark Taylor
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 173, Wigton Lane, Leeds, West Yorkshire, LS17 8SH, United Kingdom

      IIF 98
child relation
Offspring entities and appointments
Active 40
  • 1
    6 Blackboy Road, Exeter, Devon
    Dissolved corporate (2 parents)
    Officer
    2007-03-29 ~ dissolved
    IIF 33 - director → ME
  • 2
    Allensmore Nurseries Tram Inn, Allensmore, Hereford, Herefordshire, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2024-12-05 ~ now
    IIF 68 - director → ME
    Person with significant control
    2024-12-05 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 3
    CRYSTALSPLIT LIMITED - 1988-03-03
    Tram Inn, Allensmore, Herefordshire
    Corporate (3 parents)
    Equity (Company account)
    7,702,833 GBP2023-09-30
    Officer
    2005-04-04 ~ now
    IIF 66 - director → ME
  • 4
    Inspired Property Management Limited 6 Malton Way, Adwick-le-street, Doncaster, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-24
    Person with significant control
    2018-06-16 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 5
    TAYLOR GAS SERVICES (UK) LTD - 2012-04-13
    4 Richmond Avenue, Sandiacre, Nottingham, England
    Corporate (2 parents)
    Equity (Company account)
    38,673 GBP2024-03-31
    Officer
    2012-03-16 ~ now
    IIF 31 - director → ME
    Person with significant control
    2017-03-16 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 6
    White House, Wollaton Street, Nottingham, Notts, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -45,908 GBP2024-03-31
    Officer
    2019-10-10 ~ now
    IIF 32 - director → ME
    Person with significant control
    2019-10-10 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 7
    14 The Oval, Farsley, Leeds, West Yorkshire, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    14,541 GBP2023-11-30
    Officer
    2018-11-01 ~ now
    IIF 6 - director → ME
  • 8
    81 Mitre Road, Jordanhill, Glasgow, Lanarkshire
    Corporate (2 parents)
    Total liabilities (Company account)
    103,584 GBP2023-12-31
    Officer
    2007-11-06 ~ now
    IIF 45 - director → ME
    2009-09-30 ~ now
    IIF 38 - secretary → ME
    Person with significant control
    2016-11-06 ~ now
    IIF 64 - Ownership of shares – More than 50% but less than 75%OE
    IIF 64 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Right to appoint or remove directors as a member of a firmOE
  • 9
    81 Mitre Road, Glasgow, Scotland
    Corporate (1 parent)
    Total liabilities (Company account)
    902,646 GBP2023-12-31
    Officer
    2020-08-20 ~ now
    IIF 42 - director → ME
    Person with significant control
    2020-08-20 ~ now
    IIF 65 - Ownership of shares – More than 50% but less than 75%OE
    IIF 65 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 65 - Right to appoint or remove directorsOE
  • 10
    Primrose House, 6 Blackboy Road, Exeter, Devon
    Dissolved corporate (1 parent)
    Officer
    2009-09-29 ~ dissolved
    IIF 34 - director → ME
  • 11
    19 Union Road, Rawtenstall, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-03-06 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2018-12-07 ~ dissolved
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    81 Mitre Road, Glasgow, Scotland
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    2011-08-10 ~ dissolved
    IIF 43 - director → ME
  • 13
    4 Blackburn Road, Accrington, England
    Corporate (3 parents)
    Equity (Company account)
    194,691 GBP2024-09-30
    Officer
    2020-01-11 ~ now
    IIF 18 - director → ME
  • 14
    173 Wigton Lane, Leeds, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Officer
    2023-05-26 ~ now
    IIF 35 - director → ME
    Person with significant control
    2023-05-26 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 15
    85 High Street, Stourbridge, West Midlands
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    24,687 GBP2015-09-30
    Officer
    2003-08-05 ~ dissolved
    IIF 89 - director → ME
  • 16
    1 Lucas Bridge Business Park, 1 Old Greens Norton Road, Towcester, Northamptonshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -6,976 GBP2023-11-30
    Officer
    2008-11-17 ~ now
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 17
    24 Marston Moor Fulwood, Preston, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    31,824 GBP2022-08-31
    Officer
    2017-08-24 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2017-08-24 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 18
    173 Wigton Lane, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2021-02-03 ~ now
    IIF 26 - director → ME
    Person with significant control
    2021-02-03 ~ now
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 81 - Right to appoint or remove directorsOE
  • 19
    TAYLOR WRIGHT PROPERTY SERVICES LTD - 2020-06-05
    173 Wigton Lane, Alwoodley, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    116,365 GBP2024-04-30
    Officer
    2018-09-05 ~ now
    IIF 7 - director → ME
    Person with significant control
    2021-02-04 ~ now
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    MUSTANG BESPOKE JOINERY LTD - 2022-05-24
    Suite 4, Crossgates House 67 Crossgates Shopping Centre, Station Road, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    -53,920 GBP2024-05-31
    Officer
    2022-05-05 ~ now
    IIF 24 - director → ME
    IIF 74 - director → ME
    Person with significant control
    2022-05-05 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 83 - Right to appoint or remove directorsOE
  • 21
    TAYLOR & LOMAS BLOODSTOCK LTD - 2012-12-05
    TAYLOR & BLOODSTOCK LIMITED - 2009-12-10
    173 Wigton Lane, Leeds, England
    Corporate (4 parents)
    Equity (Company account)
    -588,308 GBP2023-11-30
    Officer
    2009-11-12 ~ now
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 57 - Has significant influence or controlOE
  • 22
    TAYLOR'S BESPOKE JOINERY LTD - 2022-05-24
    14 The Oval, Farsley, Pudsey, England
    Dissolved corporate (1 parent)
    Officer
    2022-05-10 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2022-05-10 ~ dissolved
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    21 Ring Road, West Park, Leeds
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    2013-10-11 ~ dissolved
    IIF 95 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 59 - Has significant influence or controlOE
  • 24
    TAYLOR'S PROPERTIES LIMITED - 2014-02-06
    Suite 4, Crossgates House 67 Crossgates Shopping Centre, Station Road, Leeds, England
    Corporate (3 parents)
    Equity (Company account)
    3,198,952 GBP2024-01-31
    Officer
    2014-01-14 ~ now
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 60 - Has significant influence or controlOE
  • 25
    173 Wigton Lane Alwoodley, Leeds, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    121,579 GBP2023-10-31
    Officer
    2019-10-29 ~ now
    IIF 11 - director → ME
    Person with significant control
    2019-10-29 ~ now
    IIF 55 - Has significant influence or controlOE
  • 26
    107 Otley Road, Headingley, Leeds, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -70,522 GBP2024-01-31
    Officer
    2023-01-25 ~ now
    IIF 36 - director → ME
    Person with significant control
    2023-01-25 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Right to appoint or remove directorsOE
  • 27
    138 Town Street, Stanningley, Pudsey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-08-23 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2017-08-23 ~ dissolved
    IIF 62 - Has significant influence or controlOE
  • 28
    173 Wigton Lane, Leeds, England
    Corporate (3 parents)
    Equity (Company account)
    456,734 GBP2024-02-29
    Officer
    2008-02-06 ~ now
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 56 - Has significant influence or controlOE
  • 29
    TAYLORS SURVEYORS LIMITED - 2010-09-24
    TAYLORS SURVEYS LIMITED - 1994-06-02
    85 High Street, Stourbridge, West Midlands
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    547,844 GBP2023-09-30
    Officer
    1994-06-10 ~ now
    IIF 87 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    TAYLORS AMG LTD - 2017-06-12
    85 High Street, Stourbridge, West Midlands, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2017-03-24 ~ now
    IIF 91 - director → ME
  • 31
    173 Wigton Lane, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2020-02-17 ~ now
    IIF 22 - director → ME
    Person with significant control
    2020-02-17 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 80 - Right to appoint or remove directorsOE
  • 32
    85 High Street, Stourbridge, West Midlands
    Dissolved corporate (3 parents)
    Officer
    2011-08-24 ~ dissolved
    IIF 88 - director → ME
  • 33
    2a Dudley Street, Sedgley, West Midlands, England
    Corporate (4 parents)
    Equity (Company account)
    193,638 GBP2024-03-31
    Officer
    2023-01-20 ~ now
    IIF 90 - director → ME
  • 34
    173 Wigton Lane, Leeds, England
    Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2020-07-03 ~ now
    IIF 25 - director → ME
    Person with significant control
    2020-07-03 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Right to appoint or remove directorsOE
  • 35
    63 Commerce Street, Glasgow, Scotland
    Corporate (5 parents)
    Officer
    2013-08-14 ~ now
    IIF 41 - director → ME
  • 36
    Suite 4, Crossgates House 67 Crossgates Shopping Centre, Crossgates, Leeds, United Kingdom
    Corporate (2 parents)
    Officer
    2023-12-06 ~ now
    IIF 40 - director → ME
    IIF 94 - director → ME
    Person with significant control
    2023-12-06 ~ now
    IIF 96 - Has significant influence or controlOE
  • 37
    54 Brudenell Road, Leeds, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    3 GBP2022-07-31
    Officer
    2020-07-09 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2020-07-09 ~ dissolved
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    Unit 1 Cutler Heights Lane, Bradford, England
    Corporate (3 parents)
    Equity (Company account)
    65,994 GBP2024-04-30
    Officer
    2009-04-01 ~ now
    IIF 53 - director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 46 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 39
    Bowling Ironworks, Bowling Back Lane, Bradford, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-03-30 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2021-03-30 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 40
    Bowling Ironworks, Bowling Back Lane, Bradford, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2009-07-16 ~ dissolved
    IIF 51 - director → ME
Ceased 18
  • 1
    CRYSTALSPLIT LIMITED - 1988-03-03
    Tram Inn, Allensmore, Herefordshire
    Corporate (3 parents)
    Equity (Company account)
    7,702,833 GBP2023-09-30
    Person with significant control
    2022-01-27 ~ 2025-02-07
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    Inspired Property Management Limited 6 Malton Way, Adwick-le-street, Doncaster, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-24
    Officer
    2018-06-16 ~ 2019-08-14
    IIF 8 - director → ME
    2020-06-26 ~ 2021-06-28
    IIF 75 - director → ME
  • 3
    Seneca House/links Point, Amy Johnson Way, Blackpool, Lancashire
    Corporate (3 parents)
    Equity (Company account)
    185,935 GBP2023-12-31
    Officer
    2008-11-17 ~ 2017-03-02
    IIF 16 - director → ME
    2008-11-17 ~ 2017-03-02
    IIF 2 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-03-02
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2019-12-19 ~ 2022-02-07
    IIF 13 - director → ME
    Person with significant control
    2019-12-19 ~ 2022-02-07
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Right to appoint or remove directors OE
  • 5
    4th Floor Metropolitan House, 31-33 High Street, Inverness, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-08-23 ~ 2018-06-21
    IIF 44 - director → ME
  • 6
    211 Nottingham Road, Ilkeston, Derbyshire, England
    Corporate (3 parents)
    Equity (Company account)
    -18,793 GBP2023-09-30
    Officer
    2020-06-09 ~ 2021-10-13
    IIF 30 - director → ME
  • 7
    PLANNED MAINTENANCE (PENNINE) LIMITED - 2025-04-01
    EWERCHERT LIMITED - 1983-07-04
    Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, United Kingdom
    Corporate (10 parents)
    Officer
    ~ 2018-03-12
    IIF 20 - director → ME
    Person with significant control
    2016-09-15 ~ 2018-03-12
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    54 Brudenell Road, Leeds, West Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    139,355 GBP2024-03-31
    Officer
    2020-03-16 ~ 2020-08-06
    IIF 23 - director → ME
    Person with significant control
    2020-04-06 ~ 2020-08-06
    IIF 84 - Has significant influence or control OE
  • 9
    138 Town Street, Stanningley, Pudsey, England
    Corporate (1 parent)
    Equity (Company account)
    12,857 GBP2022-08-31
    Officer
    2018-11-01 ~ 2020-07-09
    IIF 9 - director → ME
  • 10
    5 Mallard Close, Earls Barton, Northampton, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2008-04-14 ~ 2008-11-18
    IIF 1 - director → ME
  • 11
    PMP BENTLEY LIMITED - 2015-11-13
    Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2014-06-11 ~ 2018-03-12
    IIF 17 - director → ME
  • 12
    Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, England
    Dissolved corporate (6 parents, 1 offspring)
    Officer
    2009-04-21 ~ 2018-03-12
    IIF 19 - director → ME
    2011-03-31 ~ 2018-03-12
    IIF 4 - secretary → ME
    Person with significant control
    2017-03-02 ~ 2018-03-12
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    1 Lucas Bridge Business Park, 1 Old Greens Norton Road, Towcester, Northamptonshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -6,976 GBP2023-11-30
    Officer
    2008-11-17 ~ 2010-12-01
    IIF 3 - secretary → ME
  • 14
    TAYLOR WRIGHT PROPERTY SERVICES LTD - 2020-06-05
    173 Wigton Lane, Alwoodley, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    116,365 GBP2024-04-30
    Person with significant control
    2018-09-05 ~ 2020-11-30
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 63 - Right to appoint or remove directors OE
  • 15
    MUSTANG BESPOKE JOINERY LTD - 2022-05-24
    Suite 4, Crossgates House 67 Crossgates Shopping Centre, Station Road, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    -53,920 GBP2024-05-31
    Person with significant control
    2022-05-05 ~ 2022-05-24
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    TAYLOR'S PROPERTIES LIMITED - 2014-02-06
    Suite 4, Crossgates House 67 Crossgates Shopping Centre, Station Road, Leeds, England
    Corporate (3 parents)
    Equity (Company account)
    3,198,952 GBP2024-01-31
    Officer
    2014-06-10 ~ 2017-09-29
    IIF 92 - director → ME
  • 17
    138 Town Street, Stanningley, Pudsey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-08-23 ~ 2019-09-04
    IIF 93 - director → ME
  • 18
    West Kington Nurseries, West Kington, Chippenham
    Corporate (1 parent)
    Equity (Company account)
    2,825,668 GBP2023-09-30
    Officer
    2005-06-13 ~ 2016-04-18
    IIF 67 - director → ME
    2007-01-03 ~ 2016-04-18
    IIF 28 - secretary → 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.