logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Taylor, Richard Mark

    Related profiles found in government register
  • Taylor, Richard Mark

    Registered addresses and corresponding companies
    • icon of address 310, Harbour Yard, Chelsea Harbour, London, SW10 0XD, England

      IIF 1
  • Taylor, Richard Mark
    British

    Registered addresses and corresponding companies
  • Taylor, Richard Mark
    British director

    Registered addresses and corresponding companies
    • icon of address 15 Fawcett Street, London, SW10 9HN

      IIF 10
  • Taylor, Richard Mark
    British solicitor

    Registered addresses and corresponding companies
  • Taylor, Mark Richard
    British

    Registered addresses and corresponding companies
    • icon of address 5, Robin Hill Drive, Camberley, Surrey, GU15 1EG

      IIF 18
  • Taylor, Richard Mark
    born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Fawcett Street, London, SW10 9HN

      IIF 19
  • Taylor, Richard Mark
    British company director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Fawcett Street, London, SW10 9HN

      IIF 20
  • Taylor, Richard Mark
    British director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Fawcett Street, London, SW10 9HN

      IIF 21
  • Taylor, Richard Mark
    British lawyer born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, 15 Fawcett Street, London, SW10 9HN, England

      IIF 22
    • icon of address 15, Fawcett Street, London, SW10 9HN

      IIF 23 IIF 24
    • icon of address 15, Fawcett Street, London, SW10 9HN, England

      IIF 25 IIF 26
    • icon of address 310 Harbour Yard, Chelsea Harbour, London, SW10 0XD

      IIF 27
    • icon of address 310, Harbour Yard, Chelsea Harbour, London, SW10 0XD, England

      IIF 28
  • Taylor, Richard Mark
    British solicitor born in February 1960

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, Mark Richard
    British sales director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Robin Hill Drive, Camberley, Surrey, GU15 1EG

      IIF 54
  • Taylor, Mark Richard
    British director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3 Ellis House, 1 Seafield Road, Southbourne, Bournemouth, Dorset, BH6 3JA

      IIF 55
  • Taylor, Mark Richard
    British managing director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 238, Station Road, Addlestone, Surrey, KT1 2PS, England

      IIF 56
    • icon of address 8, Queens Square, Ascot Business Park, Lyndhurst Road, Ascot, Berkshire, SL5 9FE, United Kingdom

      IIF 57
  • Taylor, Mark Richard
    British none born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 238 Station Road, Addlestone, Surrey, KT15 2PS, England

      IIF 58
  • Taylor, Mark Richard
    British sales and marketing director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8, Queens Square, Ascot Business Park, Lyndhurst Road, Ascot, Berkshire, SL5 9FE, England

      IIF 59
  • Mr Mark Richard Taylor
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3 Ellis House, 1 Seafield Road, Southbourne, Bournemouth, Dorset, BH6 3JA

      IIF 60
  • Taylor, Mark Richard
    British director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Morland Avenue, Leicester, Leicestershire, LE2 2PF, United Kingdom

      IIF 61
  • Taylor, Mark Richard
    British sales executive born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Morland Avenue, Leicester, LE2 2PF

      IIF 62
  • Mr Richard Mark Taylor
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Fawcett Street, London, SW10 9HN, England

      IIF 63
    • icon of address 310, Harbour Yard, Chelsea Harbour, London, SW10 0XD, United Kingdom

      IIF 64
  • Mr Mark Richard Taylor
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 238 Station Road, Addlestone, Surrey, KT15 2PS, United Kingdom

      IIF 65
    • icon of address Unit 8, Queens Square, Ascot Business Park, Lyndhurst Road, Ascot, Berkshire, SL5 9FE, England

      IIF 66
  • Mr Mark Richard Taylor
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Morland Avenue, Leicester, Leicestershire, LE2 2PF, United Kingdom

      IIF 67
child relation
Offspring entities and appointments
Active 17
  • 1
    LAWGRA(NO.1451) LIMITED - 2007-12-05
    icon of address 1 London Street, Reading, England
    Active Corporate (4 parents)
    Equity (Company account)
    -246 GBP2023-12-31
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 57 - Director → ME
  • 2
    icon of address Unit 8, Queens Square Ascot Business Park, Lyndhurst Road, Ascot, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    287,662 GBP2024-06-30
    Officer
    icon of calendar 2011-02-01 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 66 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    icon of address 238 Station Road, Addlestone, Surrey
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    200 GBP2016-06-30
    Officer
    icon of calendar 2010-06-10 ~ dissolved
    IIF 56 - Director → ME
  • 4
    icon of address Park House, 37 Clarence Street, Leicester, Leicestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -19,186 GBP2023-06-30
    Officer
    icon of calendar 2018-06-28 ~ now
    IIF 61 - Director → ME
  • 5
    icon of address 8 Queens Square Ascot Business Park, Lyndhurst Road, Ascot, Berkshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    5,014,495 GBP2024-06-30
    Officer
    icon of calendar 2008-06-17 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Right to appoint or remove directorsOE
  • 6
    icon of address Atrebates, Middle Road, Stanton St John, Oxford
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2017-01-01 ~ dissolved
    IIF 22 - Director → ME
  • 7
    icon of address 310 Harbour Yard Chelsea Harbour, London, Greater London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-01 ~ dissolved
    IIF 17 - Secretary → ME
  • 8
    BROOMCO (2597) LIMITED - 2001-07-30
    icon of address Central Square 8th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-01-20 ~ dissolved
    IIF 30 - Director → ME
  • 9
    icon of address Flat 3 Ellis House 1 Seafield Road, Southbourne, Bournemouth, Dorset
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-08-31 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 15 Fawcett Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-04 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-01-04 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 11
    LEEDS UNITED FOOTBALL CLUB LIMITED - 2005-12-02
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-20 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2005-01-17 ~ dissolved
    IIF 13 - Secretary → ME
  • 12
    icon of address 310 Harbour Yard, Chelsea Harbour, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-26 ~ dissolved
    IIF 52 - Director → ME
  • 13
    icon of address 310 Harbour Yard, Chelsea Harbour, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-23 ~ dissolved
    IIF 51 - Director → ME
  • 14
    icon of address 310 Harbour Yard, Chelsea Harbour, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-12 ~ dissolved
    IIF 26 - Director → ME
  • 15
    icon of address C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-10-22 ~ dissolved
    IIF 19 - LLP Designated Member → ME
  • 16
    icon of address 310 Harbour Yard, Chelsea Harbour, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-29 ~ dissolved
    IIF 53 - Director → ME
  • 17
    icon of address Mark Taylor & Co, 310 Harbour Yard Chelsea Harbour, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-01 ~ dissolved
    IIF 23 - Director → ME
Ceased 42
  • 1
    BANKSIDE CORPORATE BRANDS LIMITED - 2018-07-24
    icon of address Atrebates, Middle Road, Stanton St. John, Oxford
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2017-09-29 ~ 2018-08-01
    IIF 27 - Director → ME
  • 2
    icon of address Unit 8, Queens Square Ascot Business Park, Lyndhurst Road, Ascot, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    287,662 GBP2024-06-30
    Officer
    icon of calendar 2011-02-01 ~ 2015-09-15
    IIF 18 - Secretary → ME
  • 3
    ZENOTIG LIMITED - 2015-04-30
    icon of address 54 Dunellan Road, Milngavie, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -218,879 GBP2019-12-31
    Officer
    icon of calendar 1993-03-19 ~ 1993-03-23
    IIF 31 - Director → ME
  • 4
    CHELSEA LIMITED - 2003-07-01
    FUTUREFLOWER LIMITED - 1995-06-02
    icon of address 15 Canada Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-02 ~ 2004-02-09
    IIF 39 - Director → ME
  • 5
    VALEHURST LIMITED - 1990-01-23
    icon of address The Estate Office, Granary Court 9/19 High Road, Romford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2001-01-29
    IIF 8 - Secretary → ME
  • 6
    CHELSEA FC HOLDINGS PLC - 2022-05-27
    CHELSEA FC PLC - 2022-05-27
    CHELSEA VILLAGE PLC - 2005-01-25
    BASICRELAY LIMITED - 1990-10-12
    icon of address Stamford Bridge, Fulham Road, London
    Active Corporate (12 parents, 7 offsprings)
    Officer
    icon of calendar 1996-05-16 ~ 2003-07-07
    IIF 32 - Director → ME
  • 7
    icon of address Hannaways Chartered Accountants, Trios House, Reform Road, Maidenhead, Berkshire
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    2,166,195 GBP2024-07-31
    Officer
    icon of calendar 1993-03-11 ~ 1993-05-18
    IIF 6 - Secretary → ME
  • 8
    STARDUST INVESTMENTS LIMITED - 1998-01-12
    WEST REGISTER (PROPERTIES) LIMITED - 1995-06-13
    DUNWILCO (326) LIMITED - 1992-10-07
    icon of address 101 Rose Street South Lane, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    2,940,332 GBP2024-07-31
    Officer
    icon of calendar 1997-12-17 ~ 2005-09-01
    IIF 37 - Director → ME
    icon of calendar 1997-12-17 ~ 2005-09-01
    IIF 4 - Secretary → ME
  • 9
    CHURCH GREEN AVIATION LIMITED - 2006-12-19
    BESTJACK LIMITED - 1994-07-28
    icon of address Holly Garth, Swalewood Lane, Harrogate, North Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    270,352 GBP2024-03-31
    Officer
    icon of calendar 1994-07-19 ~ 1998-06-01
    IIF 5 - Secretary → ME
  • 10
    THE LOW GROUP LIMITED - 2005-07-28
    QUAYSHELFCO 939 LIMITED - 2002-10-01
    icon of address Deep Blue Restaurants Ltd, Chapter House 33 London Road, Reigate, Surrey
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2004-04-30 ~ 2009-03-01
    IIF 14 - Secretary → ME
  • 11
    EBIX UK LIMITED - 2014-09-08
    QATARLYST LIMITED - 2013-05-30
    RI3K LIMITED - 2011-12-02
    CITY 3 K LIMITED - 2001-08-08
    CITY3K.COM LIMITED - 2000-07-28
    icon of address Walsingham House, 35 Seething Lane, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-01-14 ~ 2001-03-06
    IIF 11 - Secretary → ME
  • 12
    icon of address 39 Whitfield Street, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    713,956 GBP2024-09-30
    Officer
    icon of calendar 2017-06-15 ~ 2017-07-14
    IIF 28 - Director → ME
  • 13
    SETTAR LIMITED - 2005-11-25
    icon of address Elland Road Stadium, Elland Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-06 ~ 2009-10-26
    IIF 34 - Director → ME
  • 14
    FINLAYS HORTICULTURE HOLDINGS LIMITED - 2016-01-22
    FLAMINGO HOLDINGS LIMITED - 2011-06-16
    icon of address Flamingo House, Unit D, Cockerell Close, Stevenage, Hertfordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-05-14 ~ 2006-12-28
    IIF 16 - Secretary → ME
    icon of calendar 2000-10-02 ~ 2001-03-08
    IIF 15 - Secretary → ME
  • 15
    FINLAYS FRESH PRODUCE UK LIMITED - 2016-01-22
    FINLAYS FRESH PRODUCE (UK) LIMITED - 2011-06-16
    FLAMINGO (UK) LIMITED - 2011-06-16
    icon of address Flamingo House, Unit D Cockerell Close, Stevenage, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-08-14 ~ 2002-09-27
    IIF 2 - Secretary → ME
  • 16
    icon of address Stamford Bridge, Fulham Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-08-04 ~ 2001-11-21
    IIF 21 - Director → ME
    icon of calendar 1998-08-04 ~ 2001-11-21
    IIF 10 - Secretary → ME
  • 17
    icon of address Unit 2 Capital Business Park, Manor Way, Borehamwood, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-01-08 ~ 2008-02-12
    IIF 49 - Director → ME
  • 18
    TYROSTONE LIMITED - 1985-04-18
    icon of address Queensway House, Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    19 GBP2024-03-31
    Officer
    icon of calendar 1994-08-01 ~ 1998-02-24
    IIF 20 - Director → ME
  • 19
    icon of address Park House, 37 Clarence Street, Leicester, Leicestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -19,186 GBP2023-06-30
    Person with significant control
    icon of calendar 2018-06-28 ~ 2018-07-16
    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
  • 20
    PINELAST LIMITED - 1988-09-27
    icon of address Jacobsens, 41 Tabernacle Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1998-07-19
    IIF 44 - Director → ME
    icon of calendar ~ 1998-07-19
    IIF 3 - Secretary → ME
  • 21
    LEEDS UNITED FOOTBALL CLUB LIMITED - 2008-06-06
    icon of address New Court Abbey Road North, Shepley, Huddersfield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-04 ~ 2010-05-13
    IIF 48 - Director → ME
  • 22
    icon of address New Court Abbey Road North, Shepley, Huddersfield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-18 ~ 2009-10-21
    IIF 47 - Director → ME
  • 23
    LEEDS CITY HOLDINGS LIMITED - 2008-06-06
    icon of address New Court Abbey Road North, Shepley, Huddersfield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-19 ~ 2009-11-16
    IIF 24 - Director → ME
  • 24
    icon of address Kpmg Llp, 1 Sovereign Square Sovereign Street, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-01-20 ~ 2007-05-04
    IIF 41 - Director → ME
  • 25
    LEEDS UNITED 2007 LIMITED - 2008-06-06
    icon of address Elland Road Stadium, Elland Road, Leeds
    Active Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 2007-05-03 ~ 2010-05-13
    IIF 38 - Director → ME
  • 26
    BROOMCO (2596) LIMITED - 2001-07-30
    icon of address New Court Abbey Road North, Shepley, Huddersfield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-01-20 ~ 2009-08-20
    IIF 29 - Director → ME
  • 27
    icon of address Flat 3 Ellis House 1 Seafield Road, Southbourne, Bournemouth, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-08 ~ 2017-01-10
    IIF 55 - Director → ME
  • 28
    MK AIRCARGO LIMITED - 1993-12-07
    LINELANE LIMITED - 1990-05-17
    icon of address 66 Prescot Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-27 ~ 2009-03-10
    IIF 42 - Director → ME
  • 29
    icon of address Deloitte Llp, 4 Brindley Place, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-05 ~ 2009-04-01
    IIF 36 - Director → ME
  • 30
    OA ACQUISITION LIMITED - 2004-12-01
    BROOMCO (3425) LIMITED - 2004-07-16
    icon of address 1st Floor Charter Building, Charter Place, Uxbridge, Middlesex, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2004-07-02 ~ 2008-04-09
    IIF 54 - Director → ME
  • 31
    icon of address Unit 2 Capital Business Park, Manor Way, Borehamwood, Hertfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-01-28 ~ 2008-03-31
    IIF 45 - Director → ME
  • 32
    icon of address 7 Abbey Court, Eagle Way,sowton Industrial, Estate, Exeter, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-04-01 ~ 1996-07-01
    IIF 9 - Secretary → ME
  • 33
    TABLEWELL LIMITED - 2013-05-09
    icon of address Kings Parade, Lower Coombe Street, Croydon, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    26,000 GBP2025-03-31
    Officer
    icon of calendar 2013-08-31 ~ 2022-03-31
    IIF 1 - Secretary → ME
  • 34
    icon of address 310 Harbour Yard, Chelsea Harbour, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-31 ~ 2009-04-01
    IIF 7 - Secretary → ME
  • 35
    icon of address 109 Swan Street, Sileby
    Dissolved Corporate (2 parents)
    Equity (Company account)
    33,835 GBP2017-10-31
    Officer
    icon of calendar ~ 2018-08-01
    IIF 62 - Director → ME
  • 36
    SIT-UP .COM LIMITED - 2001-04-11
    icon of address Kpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-11-11 ~ 2005-05-10
    IIF 12 - Secretary → ME
  • 37
    icon of address 310 Harbour Yard, Chelsea Harbour, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-01
    IIF 64 - Ownership of shares – 75% or more OE
  • 38
    MABLAW 423 LIMITED - 2001-03-13
    icon of address 5-7 Abbey Court Eagle Way, Sowton Industrial Estate, Exeter, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-05-10 ~ 2002-06-10
    IIF 33 - Director → ME
  • 39
    SEARCHTEC GROUP LIMITED - 2001-03-19
    icon of address 5-7 Abbey Court Eagle Way, Sowton Industrial Estate, Exeter, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-07-25 ~ 2001-06-27
    IIF 46 - Director → ME
  • 40
    INGENIE LIMITED - 2020-11-03
    NEWFORD SYSTEMS LIMITED - 2011-01-18
    icon of address Highfield Court Tollgate, Chandler's Ford, Eastleigh, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2010-10-07 ~ 2011-02-01
    IIF 50 - Director → ME
  • 41
    icon of address New Court Abbey Road North, Shepley, Huddersfield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-13 ~ 2009-10-22
    IIF 35 - Director → ME
  • 42
    icon of address Elland Road Stadium, Elland Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-12 ~ 2010-05-13
    IIF 43 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.