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, David

    Related profiles found in government register
  • Taylor, David
    British businessman born in January 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • The Maltings, E Tyndall St, Cardiff, CF24 5EA, United Kingdom

      IIF 1
  • Taylor, David
    British company director born in January 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • The Maltings, East Tyndall Street, Cardiff, CF24 5EA, Wales

      IIF 2
  • Taylor, David
    British designer born in January 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • 19, Slade Close, Sully, Vale Of Glamorgan, CF64 5UU, United Kingdom

      IIF 3
  • Taylor, David
    British director born in January 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • Room 3.5 The Maltings, East Tyndall Street, Cardiff, CF24 5EA, Wales

      IIF 4
    • The Maltings, East Tyndall Street, Cardiff, CF24 5EA, Wales

      IIF 5
  • Taylor, David
    British graphic designer born in January 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • 19 Slade Close, Sully, Penarth, CF64 5UU

      IIF 6
  • Taylor, David
    British technology entrepreneur born in January 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • 19, Slade Close, Sully, Penarth, South Glamorgan, CF64 5UU, Wales

      IIF 7
  • Taylor, David
    British operations director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 14, Lincoln Gate, 39 Red Bank, Manchester, M4 4AB, United Kingdom

      IIF 8
  • Taylor, David
    British director born in April 1963

    Registered addresses and corresponding companies
    • 41 Allenby Park Parade, Allambie Heights, Sydney Nsw, 2100, FOREIGN, Australia

      IIF 9
  • Taylor, David
    British camera operator born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 41, Potato Wharf, Manchester, M3 4NT, England

      IIF 10
  • Taylor, David
    British director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Melbouren House, Bacton Road, North Walsham, NR28 0RA, United Kingdom

      IIF 11
    • Melbourne House, Bacton Road, North Walsham, NR28 0RA, United Kingdom

      IIF 12
    • Norton House, North Walsham Road, Bacton, Norwich, NR12 0LN, United Kingdom

      IIF 13
  • Taylor, David
    British director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, David
    British company director born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • Flat 8, Evington Flats, 2 Cadogan Road, Cromer, NR27 9HT, England

      IIF 21
  • Taylor, David
    British company director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • Room T104, Threshold & Union House, 65-69 Shepherds Bush Green, London, W12 8TX, England

      IIF 22
    • Room T104, Threshold & Union House, 65-69 Shepherds Bush Green, London, W12 8TX, United Kingdom

      IIF 23
  • Taylor, David
    British director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 36, Pagoda Gardens, Blackheath, London, SE3 0UX, England

      IIF 24
  • Taylor, David
    British it consultant born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 36, Pagoda Gardens, London, SE3 0UX, United Kingdom

      IIF 25
  • Taylor, David
    British it contractor born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 36, Pagoda Gardens, London, SE3 0UX, United Kingdom

      IIF 26
  • Taylor, David
    British

    Registered addresses and corresponding companies
    • 49 High Street, Eston, Middlesbrough, TS6 9DX

      IIF 27
  • Taylor, David
    British graphic designer

    Registered addresses and corresponding companies
    • 19 Slade Close, Sully, Penarth, CF64 5UU

      IIF 28
  • Taylor, David John
    British

    Registered addresses and corresponding companies
  • Taylor, David John
    British director born in January 1950

    Registered addresses and corresponding companies
    • 14 Uwch Y Nant, Mynydd Isa, Mold, Clwyd, CH7 6YP

      IIF 32
  • Mr David Taylor
    British born in January 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • The Maltings, E Tyndall St, Cardiff, CF24 5EA, United Kingdom

      IIF 33
    • 19, Slade Close, Sully, Penarth, CF64 5UU, Wales

      IIF 34
  • Taylor, David John
    British chartered accountant born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • 4b Castle Road, North Finchley, London, N12 9ED

      IIF 35 IIF 36
  • Taylor, David John
    British engineer born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • 6 Gainford Gardens, Moston, Manchester, M40 5GJ

      IIF 37
  • Taylor, David John
    British none born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • Stanmore Golf Club, Gordon Avenue, Stanmore, HA7 2RL, England

      IIF 38
  • Taylor, David John
    British engineer born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 51, The Hordens, Barns Green, Horsham, West Sussex, RH13 0PH, England

      IIF 39
  • Taylor, David
    British company director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Melbourne House, Bacton Road, North Walsham, NR28 0RA, United Kingdom

      IIF 40
  • Taylor, David
    British director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101, Lord Stile Lane, Bromley Cross, Bolton, BL7 9JZ, United Kingdom

      IIF 41
  • Taylor, David Norman
    British company director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • The Stables, Bacton Road, North Walsham, NR28 0RA, United Kingdom

      IIF 42
  • Taylor, David
    British director born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 420a, Streatham High Road, London, SW16 3SN, United Kingdom

      IIF 43
    • Melbourne House, Bacton Road, North Walsham, NR28 0RA, England

      IIF 44
  • Taylor, David Norman
    British company director born in April 1957

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, David Norman
    British director born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • The Stables, Bacton Road, North Walsham, NR28 0RA, England

      IIF 51
  • Taylor, David

    Registered addresses and corresponding companies
    • 49 High Street, Eston, Middlesbrough, TS6 9DX

      IIF 52
    • Stanmore Golf Club, Gordon Avenue, Stanmore, HA7 2RL, England

      IIF 53
  • Mr David Taylor
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 51, The Hordens, Barns Green, Horsham, West Sussex, RH13 0PH

      IIF 54
  • Mr David Taylor
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 41, Potato Wharf, Manchester, M3 4NT, England

      IIF 55
    • Melbouren House, Bacton Road, North Walsham, NR28 0RA, United Kingdom

      IIF 56
    • Norton House, North Walsham Road, Bacton, Norwich, NR12 0LN, United Kingdom

      IIF 57
  • Mr David Taylor
    British born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • Flat 8, Evington Flats, 2 Cadogan Road, Cromer, NR27 9HT, England

      IIF 58
    • Melbourne House, Bacton Road, North Walsham, NR28 0RA, England

      IIF 59
  • Taylor, David Norman
    British director born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Melbourne House, Bacton Road, North Walsham, Norfolk, NR28 0RA, United Kingdom

      IIF 60
  • David Norman Taylor
    British born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • The Stables, Bacton Road, North Walsham, NR28 0RA, England

      IIF 61 IIF 62
  • Mr David John Taylor
    British born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • Stanmore Golf Club, Gordon Avenue, Stanmore, HA7 2RL, England

      IIF 63
  • Mr David Taylor
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Melbourne House, Bacton Road, North Walsham, NR28 0RA, United Kingdom

      IIF 64
  • Mr David Taylor
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101, Lord Stile Lane, Bolton, BL7 9JZ, United Kingdom

      IIF 65
  • Mr David Norman Taylor
    British born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • Flat 8, Evington Flats, 2, Cadogan Road, Cromer, NR27 9HT, England

      IIF 66 IIF 67 IIF 68
    • Flat8, Evington Flats, 2 Cadogan Road, Cromer, NR27 9HT, England

      IIF 69
    • The Stables, Bacton Road, North Walsham, NR28 0RA, England

      IIF 70
  • Mr David Taylor
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 69-70 Long Lane, London, EC1A 9EJ, United Kingdom

      IIF 71
  • Mr David Norman Taylor
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Stables, Bacton Road, North Walsham, NR28 0RA, United Kingdom

      IIF 72
  • Mr David Norman Taylor
    British born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Melbourne House, Bacton Road, North Walsham, Norfolk, NR28 0RA, United Kingdom

      IIF 73
child relation
Offspring entities and appointments
Active 35
  • 1
    46 Cliff Road, Sheringham, Norfolk, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    425 GBP2023-12-31
    Officer
    2021-12-22 ~ now
    IIF 48 - director → ME
    Person with significant control
    2021-12-22 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 2
    E-PPL & AUTOSCAN (EUROPE) LTD - 2020-03-17
    CERNO CONSULTANTS LTD - 2018-02-08
    Unit 2 Mallory Way, Gallagher Business Park, Coventry, Warwickshire, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2018-02-08 ~ now
    IIF 17 - director → ME
  • 3
    E-PPL LTD - 2011-08-12
    Unit 2 Mallory Way, Gallagher Business Park, Coventry, Warwickshire, England
    Corporate (4 parents)
    Equity (Company account)
    2,237,908 GBP2024-03-31
    Officer
    2011-07-08 ~ now
    IIF 20 - director → ME
  • 4
    Unit 2 Mallory Way, Gallagher Business Park, Coventry, Warwickshire, England
    Corporate (3 parents)
    Equity (Company account)
    300 GBP2024-03-31
    Officer
    2016-02-26 ~ now
    IIF 19 - director → ME
  • 5
    MEDIVATION LTD - 2017-03-23
    11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester
    Corporate (3 parents)
    Equity (Company account)
    2,057,355 GBP2022-04-30
    Officer
    2015-11-01 ~ now
    IIF 1 - director → ME
  • 6
    1st Floor 69-70 Long Lane, London, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2018-08-21 ~ dissolved
    IIF 71 - Right to appoint or remove directorsOE
  • 7
    Flat 8, Evington Flats, 2 Cadogan Road, Cromer, England
    Corporate (1 parent)
    Officer
    2023-11-19 ~ now
    IIF 21 - director → ME
    Person with significant control
    2023-11-19 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 8
    Flat 8, Evington Flats, 2, Cadogan Road, Cromer, England
    Corporate (1 parent)
    Equity (Company account)
    -216,132 GBP2023-10-31
    Officer
    2019-01-31 ~ now
    IIF 47 - director → ME
    Person with significant control
    2019-01-31 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Right to appoint or remove directors as a member of a firmOE
  • 9
    Flat 8, Evington Flats, 2 Cadogan Road, Cromer, England
    Corporate (2 parents)
    Equity (Company account)
    50,366 GBP2023-07-31
    Officer
    2021-07-02 ~ now
    IIF 46 - director → ME
    Person with significant control
    2021-07-02 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 68 - Right to appoint or remove directorsOE
  • 10
    6 Gainford Gardens, Manchester
    Dissolved corporate (1 parent)
    Officer
    2008-02-08 ~ dissolved
    IIF 37 - director → ME
  • 11
    2b Haddo Street, Greenwich, London
    Dissolved corporate (1 parent)
    Officer
    2012-10-16 ~ dissolved
    IIF 24 - director → ME
  • 12
    Room T104, Threshold & Union House, 65-69 Shepherds Bush Green, London
    Dissolved corporate (3 parents)
    Officer
    2015-10-01 ~ dissolved
    IIF 22 - director → ME
  • 13
    David Taylor, 51 The Hordens, Barns Green, Horsham, West Sussex
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,481 GBP2024-09-30
    Officer
    2013-09-05 ~ now
    IIF 39 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 14
    PAS 2014 LIMITED - 2014-08-07
    Unit 2 Mallory Way, Gallagher Business Park, Coventry, Warwickshire, England
    Corporate (3 parents, 3 offsprings)
    Profit/Loss (Company account)
    611,594 GBP2023-04-01 ~ 2024-03-31
    Officer
    2014-06-02 ~ now
    IIF 15 - director → ME
  • 15
    Unit 2 Mallory Way, Gallagher Business Park, Coventry, Warwickshire, England
    Corporate (5 parents)
    Equity (Company account)
    3,219,602 GBP2024-03-31
    Officer
    2015-10-01 ~ now
    IIF 18 - director → ME
  • 16
    SIMVEST LIMITED - 2017-12-15
    Unit 2 Mallory Way, Gallagher Business Park, Coventry, Warwickshire, England
    Corporate (3 parents)
    Equity (Company account)
    470,645 GBP2024-03-31
    Officer
    2020-03-10 ~ now
    IIF 14 - director → ME
  • 17
    Melbourne House, Bacton Road, North Walsham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-08-21 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2018-08-21 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Right to appoint or remove directors as a member of a firmOE
  • 18
    Flat 8, Evington Flats, 2 Cadogan Road, Cromer, England
    Corporate (2 parents)
    Equity (Company account)
    -28,013 GBP2023-09-30
    Officer
    2020-09-30 ~ now
    IIF 45 - director → ME
    Person with significant control
    2020-09-30 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 19
    Melbourne House, Bacton Road, North Walsham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-11-28 ~ dissolved
    IIF 12 - director → ME
  • 20
    Melbouren House, Bacton Road, North Walsham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-08-30 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2017-08-30 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 21
    Stanmore Golf Club, Gordon Avenue, Stanmore, England
    Corporate (10 parents)
    Person with significant control
    2023-04-27 ~ now
    IIF 63 - Has significant influence or controlOE
  • 22
    257b Croydon Road, Beckenham, Kent
    Dissolved corporate (1 parent)
    Officer
    2007-08-08 ~ dissolved
    IIF 26 - director → ME
  • 23
    Flat8, Evington Flats, 2 Cadogan Road, Cromer, England
    Corporate (2 parents)
    Equity (Company account)
    42,345 GBP2023-09-29
    Officer
    2015-03-17 ~ now
    IIF 51 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 69 - Ownership of shares – More than 50% but less than 75%OE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 24
    8 Evington Flats, 2 Cadogan Road, Cromer, England
    Corporate (3 parents)
    Equity (Company account)
    -4,392 GBP2024-01-31
    Officer
    2022-01-13 ~ now
    IIF 49 - director → ME
    Person with significant control
    2022-01-13 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Right to appoint or remove directorsOE
  • 25
    7 Evington Flats, 2 Cadogan Road, Cromer, England
    Corporate (3 parents)
    Equity (Company account)
    -12,131 GBP2024-01-31
    Officer
    2022-01-12 ~ now
    IIF 50 - director → ME
    Person with significant control
    2022-01-12 ~ now
    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
  • 26
    36 Pagoda Gardens, London
    Dissolved corporate (1 parent)
    Officer
    2011-07-25 ~ dissolved
    IIF 25 - director → ME
  • 27
    420a Streatham High Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-02-24 ~ dissolved
    IIF 43 - director → ME
  • 28
    Melbourne House, Bacton Road, North Walsham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -24,643 GBP2019-02-28
    Officer
    2014-02-27 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 59 - Has significant influence or controlOE
  • 29
    Unit 2 Mallory Way, Gallagher Business Park, Coventry, Warwickshire, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,681,847 GBP2024-03-31
    Officer
    2011-02-01 ~ now
    IIF 16 - director → ME
  • 30
    21 Charnwood Avenue, Denton, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-08-21 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2018-08-21 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 31
    41 Potato Wharf, Manchester, England
    Corporate (1 parent)
    Officer
    2024-01-28 ~ now
    IIF 10 - director → ME
    Person with significant control
    2024-01-28 ~ now
    IIF 55 - Has significant influence or controlOE
    IIF 55 - Has significant influence or control over the trustees of a trustOE
    IIF 55 - Has significant influence or control as a member of a firmOE
  • 32
    Melbourne House, Bacton Road, North Walsham, Norfolk, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2017-05-31 ~ dissolved
    IIF 60 - director → ME
    Person with significant control
    2017-05-31 ~ dissolved
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    Room 3.5 The Maltings, East Tyndall Street, Cardiff, Wales
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -12,964 GBP2023-10-31
    Officer
    2022-12-07 ~ now
    IIF 4 - director → ME
    Person with significant control
    2022-10-03 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 34
    The Maltings, East Tyndall Street, Cardiff, Wales
    Corporate (3 parents)
    Officer
    2025-02-04 ~ now
    IIF 5 - director → ME
  • 35
    The Maltings, East Tyndall Street, Cardiff, Wales
    Corporate (3 parents)
    Officer
    2025-04-07 ~ now
    IIF 2 - director → ME
Ceased 16
  • 1
    THE ATTIK DESIGN LIMITED - 1999-11-26
    THE ATTIK LIMITED - 1992-05-12
    Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved corporate (1 parent)
    Officer
    1998-01-16 ~ 2002-03-04
    IIF 9 - director → ME
  • 2
    MEDIVATION LTD - 2017-03-23
    11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester
    Corporate (3 parents)
    Equity (Company account)
    2,057,355 GBP2022-04-30
    Person with significant control
    2017-05-31 ~ 2021-12-09
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    Flat 8, Evington Flats, 2, Cadogan Road, Cromer, England
    Corporate (1 parent)
    Equity (Company account)
    -216,132 GBP2023-10-31
    Officer
    2018-10-04 ~ 2019-01-31
    IIF 42 - director → ME
    Person with significant control
    2018-10-04 ~ 2019-01-31
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
  • 4
    One Stockport Exchange, 20 Railway Road, Stockport, United Kingdom
    Corporate (5 parents)
    Officer
    ~ 1992-04-05
    IIF 36 - director → ME
    ~ 1992-04-05
    IIF 30 - secretary → ME
  • 5
    EURO E-LAND COMPANY LIMITED - 2013-10-30
    Gloverall Baron Avenue, Earls Barton, Northampton, Northants, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    1995-02-27 ~ 1996-04-01
    IIF 31 - secretary → ME
  • 6
    Baron Avenue, Earls Barton, Northampton, Northants
    Corporate (4 parents)
    Equity (Company account)
    -2,115,396 GBP2023-12-31
    Officer
    1994-02-07 ~ 1996-10-21
    IIF 35 - director → ME
    1993-12-24 ~ 1996-04-01
    IIF 29 - secretary → ME
  • 7
    Stables 1 Howbery Park, Wallingford, Oxon, England
    Corporate (4 parents)
    Equity (Company account)
    446,409 GBP2024-04-30
    Officer
    1995-04-05 ~ 2019-03-22
    IIF 6 - director → ME
    2001-04-24 ~ 2011-06-23
    IIF 28 - secretary → ME
  • 8
    Stanmore Golf Club, Gordon Avenue, Stanmore, England
    Corporate (10 parents)
    Officer
    2017-02-22 ~ 2025-02-04
    IIF 38 - director → ME
    2019-09-17 ~ 2025-02-04
    IIF 53 - secretary → ME
  • 9
    Norton House, North Walsham Road, Bacton, Norwich, England
    Corporate (5 parents)
    Equity (Company account)
    3,859 GBP2023-12-31
    Officer
    2017-08-30 ~ 2019-02-06
    IIF 13 - director → ME
    Person with significant control
    2017-08-30 ~ 2019-02-06
    IIF 57 - Ownership of shares – 75% or more OE
  • 10
    TML TECHNOLOGY LIMITED - 2021-04-01
    Suite 34 2 Mount Sion, Tunbridge Wells, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    -35,467 GBP2024-04-30
    Officer
    2015-04-07 ~ 2021-07-01
    IIF 23 - director → ME
  • 11
    Frp Advisory Llp 1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton On Tees
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    74,032 GBP2016-03-31
    Officer
    2007-04-19 ~ 2011-04-19
    IIF 27 - secretary → ME
  • 12
    Unit 16 Britannia House, Brignell Road, Middlesbrough, England
    Corporate (2 parents)
    Equity (Company account)
    -84 GBP2019-03-31
    Officer
    2007-04-19 ~ 2011-04-19
    IIF 52 - secretary → ME
  • 13
    WIIBET LIMITED - 2011-01-20
    7 Kingsbridge Road, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-04-04 ~ 2012-08-01
    IIF 8 - director → ME
  • 14
    EUROPEAN AVIATION SUPPORT LIMITED - 2004-09-02
    EUROPEAN AVIATION SERVICES LIMITED - 2001-03-08
    EXCELLAIR ENGINEERING SERVICES LIMITED - 1994-03-16
    EUROPEAN AVIATION SERVICES LIMITED - 1992-04-29
    ACORNFLEX LIMITED - 1991-12-12
    450 Capability Green, Luton, Bedfordshire, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    1996-04-01 ~ 2001-03-11
    IIF 32 - director → ME
  • 15
    Ty Mentor, Navigation Park, Abercynon, Wales
    Dissolved corporate
    Officer
    2015-02-11 ~ 2016-02-28
    IIF 3 - director → ME
  • 16
    Pine Trees Lodge 1 Manor Road, Abbotskerswell, Newton Abbot, Devon, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -18,270 GBP2020-07-31
    Officer
    2015-04-07 ~ 2017-01-09
    IIF 7 - 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.