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

Mr Mark Ronald Taylor

    Related profiles found in government register
  • Mr Mark Ronald Taylor
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Sidings Way, Westhouses, Derbyshire, DE55 5AS, United Kingdom

      IIF 1
  • Mr Mark Alan Taylor
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41 St Thomas's Road, Chorley, Lancashire, PR7 1JE, United Kingdom

      IIF 2
  • Mr Mark Ian Taylor
    British born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 88, Dorchester Way, Belmont, Hereford, HR2 7ZP, United Kingdom

      IIF 3
  • Mr Mark Taylor
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Doveswell Grove, Bristol, BS13 9JQ, United Kingdom

      IIF 4
    • Bridge Hall, Hawkshaw Lane, Hawkshaw, Bury, BL8 4LD, England

      IIF 5
  • Mr Mark Andrew Taylor
    British born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Mark Bennett Taylor
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78-83 Severn Walk, Sutton Hill, Telford, TF7 4AS, England

      IIF 11
    • 1, Church Farm Close, Forden, Welshpool, SY21 8FD, United Kingdom

      IIF 12
  • Mr Mark Graham Taylor
    British born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Exchange, 521 Wimborne Road East, Ferndown, BH22 9NH, United Kingdom

      IIF 13
  • Mr Mark Taylor
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Church Street, Ilkley, LS29 9DS, England

      IIF 14
    • 16, Little Batten Road, Totnes, TQ9 5GQ, England

      IIF 15
  • Mr Mark Taylor
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10a, Hill Syke, Lowdham, Nottingham, NG14 7DE, England

      IIF 16
    • 10a, Hill Syke, Lowdham, Nottingham, NG14 7DE, United Kingdom

      IIF 17
  • Mr Mark Taylor
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Corn Street, Witney, OX28 6BT, United Kingdom

      IIF 18 IIF 19
    • 91, Corn Street, Witney, OX28 6AS, United Kingdom

      IIF 20
  • Mr Mark Andrew Taylor
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Cresent Road, Ipswich, Suffolk, IP1 2EX, United Kingdom

      IIF 21
  • Mr Mark Andrew Taylor
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Serbert Way, Bristol, BS20 7GP, United Kingdom

      IIF 22
    • 1, Serbert Way, Portishead, Bristol, BS20 7GD

      IIF 23
  • Mr Mark Anthony Taylor
    British born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Garden Road, Charlton Kings, Cheltenham, GL53 8LJ, England

      IIF 24
  • Mr Mark Philip Taylor
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, St John's Close, Cherington, Warwickshire, CV36 5HR, United Kingdom

      IIF 25
  • Mr Mark Stephen Taylor
    British born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Belmont Suite, Paragon Business Park, Chorley New Road, Horwich, Bolton, BL6 6HG, England

      IIF 26
  • Mr Mark Steven Taylor
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kates Cabin Farm, Great North Road, Chesterton, Peterborough, PE7 3UD, England

      IIF 27
  • Mr Mark Taylor
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Blacksmiths Arms, High Street, Goole, DN14 5NY, United Kingdom

      IIF 28
  • Mr Mark Taylor
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 132, High Street, Maldon, CM9 5BX, United Kingdom

      IIF 29
  • Mr Mark Taylor
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jad Associates Limited, 4 Bloors Lane, Rainham, Kent, ME8 7EG, England

      IIF 30
  • Mr Mark Taylor
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Thatched Cottage, Sustead, Norwich, NR11 8QZ, England

      IIF 31
  • Mr Mark Taylor
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Blueberry Business Park, Wallhead Road, Rochdae, OL16 5AF, United Kingdom

      IIF 32
  • Mr Mark Taylor
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56 Wygate Road, Spalding, Lincolnshire, PE11 1NT, United Kingdom

      IIF 33 IIF 34
  • Mr Mark Taylor
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 135, Bradford Crescent, Durham, DH1 1HW, England

      IIF 35
    • 135, Bradford Crescent, Durham, DH1 1HW, United Kingdom

      IIF 36
  • Mr Mark Taylor
    British born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, The Boulevard, Grange Park, St. Helens, WA10 3UP, England

      IIF 37
    • Unit 29 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, PO8 0BT, United Kingdom

      IIF 38
  • Mr Mark Warren Taylor
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Richmond Court, 128 Maidstone Road, Sidcup, Kent, DA14 5HS, England

      IIF 39
  • Mr Mark Anthony Taylor
    British born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Emma Place, Plymouth, PL1 3QU, England

      IIF 40
  • Mr Mark Taylor
    British born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 185-191, Promenade, Blackpool, FY1 5BU, United Kingdom

      IIF 41
    • Woodlands Grange, Woodlands Lane, Bradley Stoke, Bristol, BS32 4JY, United Kingdom

      IIF 42
    • Woodlands Grange, Woodlands Lane, Bristol, Gloucestershire, BS32 4JY, England

      IIF 43
    • Foxhole Cottage, Crossways Lane, Thornbury, BS35 3UE, United Kingdom

      IIF 44
    • 67 Luton Road, Thornton-cleveleys, FY5 3QU, England

      IIF 45
  • Mr Mark Taylor
    British born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Plym House, 3 Longbridge Road, Marsh Mills, Plymouth, Devon, PL6 8LT, United Kingdom

      IIF 46
  • Mr Mark Taylor
    British born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Hutton Ave, Hartlepool, TS26 9PW, United Kingdom

      IIF 47
  • Mr Mark Taylor
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Police Houses, Berthon Road, Little Mill, Pontypool, NP4 0HJ, United Kingdom

      IIF 48
  • 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 49
    • 30, Elm Drive, St Albans, Hertfordshire, AL4 0EG

      IIF 50
  • Mr Mark Taylor
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Park Hotel, Moorcroft Road, Manchester, M23 0AE, United Kingdom

      IIF 51
  • Mr Mark Taylor
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 52
    • 114, Boston Avenue, Southend On Sea, SS2 6JE, United Kingdom

      IIF 53
    • 8 Westholm Avenue, Stockport, Cheshire, SK4 5BE, United Kingdom

      IIF 54
  • Mr Mark Taylor
    British born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5-7, New Street, Pontnewydd, Cwmbran, Torfaen, NP44 1EE, Wales

      IIF 55
  • 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 56
    • 17, Oak Lane, Littleport, Ely, CB6 1RS, United Kingdom

      IIF 57
    • 17, Oak Lane, Littleport, Ely, Cambridgeshire, CB6 1RS, United Kingdom

      IIF 58
  • 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 59
  • Mr Mark Taylor
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Mark Taylor
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Duckworth Drive, Leatherhead, Surrey, KT22 7FR, United Kingdom

      IIF 62
  • Mr Mark Taylor
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dream Doors, 71-73 Beckbury Road, Weoley Castle, B29 5HS, United Kingdom

      IIF 63
  • Mr Mark Taylor
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sidings House, Sidings Road, Lowmoor Business Park, Kirkby In Ashfield, Nottinghamshire, NG17 7JZ, United Kingdom

      IIF 64
  • Mr Mark Taylor
    British born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Station Road, Cradley Heath, B646PA, United Kingdom

      IIF 65
  • 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 66
    • C/o Jks Accountants Limited, Hanover House, Hanover Street, Liverpool, Merseyside, L1 3DZ, England

      IIF 67
    • Unit 8, William Court, Buildwas Road, Clayhill Light Industrial Park, Neston, CH64 3RU, England

      IIF 68
  • Mark Taylor
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Mark Laurence Taylor
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodhorn Villa, Woodhorn Lane, Newbiggin-by-the-sea, NE64 6PY, United Kingdom

      IIF 79
  • Mr Mark Taylor
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Trevecca Barn, Lanteglos Highway, Lanteglos, Cornwall, Fowey, PL23 1ND, England

      IIF 80
    • Jubilee House, East Beach, Lytham St.annes, FY8 5FT, United Kingdom

      IIF 81
  • Mr Mark Taylor
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 132, Wellesley Road, Buckhaven, Leven, KY8 1HX, Scotland

      IIF 82 IIF 83
    • 132, Wellesley Road, Leven, KY8 1HX, United Kingdom

      IIF 84
    • 41, High Street, Royston, SG8 9AW, England

      IIF 85 IIF 86
  • Mr Mark Taylor
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Emberson Croft, Chelmsford, CM1 4FD, United Kingdom

      IIF 87
    • 26, Lower Hillgate, Stockport, SK1 1JE, United Kingdom

      IIF 88
  • Mr Mark Taylor
    British born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 869 High Road, London, N12 8QA, United Kingdom

      IIF 89
  • Mark Taylor
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Greenways, Ashley Road, St Georges, Telford, Shropshire, TF2 9LF, United Kingdom

      IIF 90
  • Mark Taylor
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 91
  • Mark Taylor
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Dairy, Stan Hill, Charlwood, RH6 0ES, United Kingdom

      IIF 92
  • Mr Mark James Taylor
    English born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Dairy, Highworth Farm, Charlwood, Surrey, Surrey, RH6 0ES, United Kingdom

      IIF 93
  • Mark Taylor
    British born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Plym House, 3 Longbridge Road, Marsh Mills, Plymouth, Devon, PL6 8LT, United Kingdom

      IIF 94
  • Mark Taylor
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 95
  • Mark Taylor
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 221, Long Lane, Grays, Essex, RM16 2PU, United Kingdom

      IIF 96
    • 12, High Street, Stanford Le Hope, Essex, SS17 0EY, England

      IIF 97
    • 12, High Street, Stanford-le-hope, SS17 0EY, England

      IIF 98
  • Mark Taylor
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, The Chase, Benfleet, SS7 3BS, United Kingdom

      IIF 99
  • Mr Peter Mark Taylor
    British born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Craigiele House, Hutton Avenue, Hartlepool, TS26 9PW, United Kingdom

      IIF 100
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 101
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 102
  • Mark Taylor
    British born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Wood Street, Queen Square, Bath, BA1 2JQ, England

      IIF 103
  • Mark Taylor
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Basil Drive, Downham Market, PE38 9UH, United Kingdom

      IIF 104
  • Taylor, Mark Ronald
    British builder born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Sidings Way, Westhouses, Derbyshire, DE55 5AS, United Kingdom

      IIF 105
  • Mark Taylor
    English born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15220087 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 106
  • Mark Taylor
    English born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Victory Boulevard, Lytham St. Annes, Lancashire, FY8 5TH, United Kingdom

      IIF 107
  • Mark Taylor
    English born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 108
  • Mr Mark David Taylor
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • 75, Plane Tree Nest Lane, Halifax, HX2 7PS, England

      IIF 109
    • 23, Chaplin Close, Salford, M6 8FW, England

      IIF 110
  • Mr Mark John Taylor
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 105, Boundary Rd, Hove, E Sussex, BN3 7GB

      IIF 111
    • 105, Boundary Road, Hove, East Sussex, BN3 7GB

      IIF 112
  • Mr Mark Alan Taylor
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 41, St. Thomas's Road, Chorley, PR7 1JE, England

      IIF 113
    • 68, Foxhole Road, Chorley, PR7 1NW, England

      IIF 114 IIF 115
    • Primrose Bank House, Friday Street, Chorley, Lancashire, PR6 0AA, United Kingdom

      IIF 116
    • Primrose Bank House, Friday Street, Chorley, PR6 0AA, England

      IIF 117
    • Unit 3, Primrose Bank House, Friday Street, Chorley, PR6 0AA, England

      IIF 118
    • Unit 5 Primrose Bank Mill, Friday Street, Chorley, PR6 0AA, England

      IIF 119
  • Mr Mark Anton Taylor
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • Lytchett House, 13 Freeland Park, Wareham Road, Poole, BH16 6FA, England

      IIF 120
  • Mr Mark Taylor
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 4, Sidings Way, Westhouses, Alfreton, DE55 5AS, England

      IIF 121
  • Taylor, Mark
    British company director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bridge Hall, Hawkshaw Lane, Hawkshaw, Bury, BL8 4LD, England

      IIF 122
  • Taylor, Mark
    British director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bridge Hall, Hawkshaw Lane, Hawkshaw, Bury, Lancashire, BL8 4LD, England

      IIF 123
  • Taylor, Mark
    British driver born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Doveswell Grove, Bristol, BS13 9JQ, United Kingdom

      IIF 124
  • Taylor, Mark Peter
    British chief executive born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shenley Leisure Centre, Burchard Crescent, Shenley, Church End, Milton Keynes, Buckinghamshire, MK5 6HF

      IIF 125
  • Dr Mark Robert Taylor
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • Anglo House, Worcester Road, Stourport-on-severn, DY13 9AW, England

      IIF 126
  • Mr Mark Andrew Taylor
    British born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • Marston House, 5 Elmdon Lane, Marston Green, Birmingham, West Midlands, B37 7DL

      IIF 127
  • Mr Mark Andrew Taylor
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • Apollo House, Hallam Way, Whitehills Business Park, Blackpool, FY4 5FS, England

      IIF 128
  • Mr Mark Andrew Taylor
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 42, Salt Marsh Road, Shoreham-by-sea, BN43 5QL, England

      IIF 129
  • Mr Mark Andrew Taylor
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 5 Blueberry Business Park, 5 Blueberry Business Park, Wallhead Road, Rochdale, OL16 5AF, United Kingdom

      IIF 130
  • Mr Mark Gary Taylor
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 33, Tapley Road, Chelmsford, Essex, CM1 4XY

      IIF 131
  • Mr Mark John Taylor
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 302, Wightman Road, Hornsey, London, N8 0LT, England

      IIF 132
  • Mr Mark Jonathon Taylor
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 35 Westminister Road, Urmston, Manchester, Greater Manchester, M41 0RN, England

      IIF 133
  • Mr Mark Lee Taylor
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 5, Graham Road, Ipswich, IP1 3QE, England

      IIF 134
  • Mr Mark Taylor
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 144 Mackie Avenue, Brighton, East Sussex, BN1 8SB, United Kingdom

      IIF 135
  • Mr Mark Taylor
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 452, Manchester Rd, Heaton Chapel, Stockport, Cheshire, SK4 5DL, England

      IIF 136
    • 452.manchester Road, Heaton Chapel, Stockport, SK4 5DL

      IIF 137
  • Mr Mark Taylor
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, 24, Derby Road, Connect Business Village, Liverpool, L5 9PR, England

      IIF 138
  • Mr Mark Taylor
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • Suite 5, Bicester Business Park, Telford Road, Bicester, Oxon, OX26 4LD

      IIF 139
    • 17, Black Bourton Road, Carterton, OX18 3HQ, England

      IIF 140 IIF 141 IIF 142
    • Wellesley House, 204 London Road, Waterlooville, Hampshire, PO7 7AN

      IIF 143
  • Taylor, Mark
    British insurance broker born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Boundary House, 7-17 Jewry Street, London, EC3N 2HP, United Kingdom

      IIF 144
  • Taylor, Mark
    British company director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Church Street, Ilkley, LS29 9DS, England

      IIF 145
  • 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 146
  • Taylor, Mark
    British hairdresser born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10a, Hill Syke, Lowdham, Nottingham, NG14 7DE, United Kingdom

      IIF 147
    • 10a, Hill Syke, Lowdham, Nottingham, Nottinghamshire, NG14 7DE, United Kingdom

      IIF 148
  • Taylor, Mark
    British company director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Orchard Close, Upper Arncott, Bicester, Oxfordshire, OX25 1QT, England

      IIF 149
    • Unit 17, Cornishway East, Galmington Trading Estate, Taunton, Somerset, TA1 5LZ, England

      IIF 150
  • Taylor, Mark
    British director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Corn Street, Witney, OX28 6BT, United Kingdom

      IIF 151
    • 91, Corn Street, Witney, OX28 6AS, United Kingdom

      IIF 152
  • Taylor, Mark
    British finacial adviser born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Black Bourton Road, Carterton, Oxfordshire, OX18 3HQ, United Kingdom

      IIF 153
  • Taylor, Mark
    British financial adviser born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Byron Gardens, Bicester, OX26 2FJ, United Kingdom

      IIF 154
    • 91, Corn Street, Witney, OX28 6AS, United Kingdom

      IIF 155
  • Taylor, Mark
    British financial advisor born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Willowbrook, Oxford Road, Frilford, Abingdon, Oxfordshire, OX13 5NU, United Kingdom

      IIF 156 IIF 157
    • 17, Black Bourton Road, Carterton, OX18 3HQ, England

      IIF 158
    • 17, Black Bourton Road, Carterton, OX18 3HQ, United Kingdom

      IIF 159 IIF 160 IIF 161
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 166
    • 8, Parkers Hill, Tetsworth, OX9 7AJ, United Kingdom

      IIF 167
    • 10, Orchard Close, Upper Arncott, OX25 1QT, United Kingdom

      IIF 168
    • 39, Corn Street, Witney, OX28 6BT, United Kingdom

      IIF 169
    • 39, Corn Street, Witney, Oxfordshire, OX28 6BT, England

      IIF 170
    • 91, Corn Street, Witney, OX28 6AS, United Kingdom

      IIF 171
    • 91, Corn Street, Witney, Oxfordshire, OX28 6AS, United Kingdom

      IIF 172
  • Taylor, Mark
    British property manager born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Penrose House, 67 Hightown Road, Banbury, Oxfordshire, OX16 9BE, United Kingdom

      IIF 173
    • 6a St Andrews Court, Wellington Street, Thame, Oxfordshire, OX9 3WT, England

      IIF 174
  • Taylor, Mark Alan
    British auctioneer born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Walgarth Drive, Chorley, PR7 2QN, England

      IIF 175
    • Chorley Auction House, Friday Street, Chorley, Lancashire, PR6 0AA, England

      IIF 176
    • Unit 2, Primrose Bank House, Friday Street, Chorley, Lancashire, PR6 0AA, England

      IIF 177
  • Taylor, Mark Alan
    British company director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, St. Thomas's Road, Chorley, PR7 1JE, England

      IIF 178
    • Primrose Bank House, Friday Street, Chorley, Lancashire, PR6 0AA, United Kingdom

      IIF 179
    • Primrose Bank House, Friday Street, Chorley, PR6 0AA, England

      IIF 180
    • Unit 2 Primrose Bank House, Friday Street, Chorley, PR6 0AA, England

      IIF 181
    • Unit 3, Primrose Bank House, Friday Street, Chorley, PR6 0AA, England

      IIF 182
  • Taylor, Mark Alan
    British director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41 St Thomas's Road, Chorley, Lancashire, PR7 1JE, United Kingdom

      IIF 183
    • 68, Foxhole Road, Chorley, PR7 1NW, England

      IIF 184
  • Taylor, Mark Andrew
    British director events born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Hartwell Road, Long Street, Hanslope, Buckinghamshire, MK19 7BY

      IIF 185
  • Taylor, Mark Andrew
    British event management born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Hartwell Road, Long Street, Hanslope, Buckinghamshire, MK19 7BY

      IIF 186 IIF 187
  • Taylor, Mark David
    British director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Country House, Malmsgate Lane, Kirton End, Boston, Lincolnshire, PE20 1NZ, United Kingdom

      IIF 188
  • Taylor, Mark David
    British double glazing born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Country Cottage, Malmsgate Lane Kirton End, Boston, Lincs, PE20 1PD

      IIF 189
  • Mr Mark Andrew Taylor
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • C/o Stuart Turner Limited, Market Place, Henley-on-thames, RG9 2AD, England

      IIF 190
    • 1, Crescent Road, Ipswich, Suffolk, IP1 2EX, England

      IIF 191
  • Mr Mark Anthony Taylor
    British born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • Office 5, Lancaster Park, Newborough Road, Needwood, Burton-on-trent, Staffordshire, DE13 9PD, England

      IIF 192
    • Lower Ground Floor, 122, Bath Road, Cheltenham, Gloucestershire, GL53 7JX, United Kingdom

      IIF 193
    • Office 3, Hawkesyard Hall, Hawkesyard, Rugeley, Staffordshire, WS15 1PU, England

      IIF 194
  • Mr Mark Anthony Taylor
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mark Steven Taylor
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • Middleborough House, 16 Middleborough, Colchester, Essex, CO1 1QT, United Kingdom

      IIF 200
    • Kates Cabin Farm, Great North Road, Chesterton, Peterborough, PE7 3UD, England

      IIF 201
    • 8, Park Avenue, Treeton, Rotherham, S60 5UL, United Kingdom

      IIF 202
  • Mr Mark Taylor
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • The Manor House 260, Ecclesall Road South, Sheffield, S11 9PS

      IIF 203
  • Mr Mark Taylor
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 4 Brow Close, Worsbrough, Barnsley, S70 6TJ, England

      IIF 204
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 205
  • Mr Mark Taylor
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mark Taylor
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit 17, Cornishway East, Galmington Trading Estate, Taunton, Somerset, TA1 5LZ, England

      IIF 213
  • Mr Mark Taylor
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • Busta House, Brickhouse Hill, Eversley, Hook, Hampshire, RG27 0PY

      IIF 214 IIF 215
  • Mr Mark Taylor
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 77, Middle Hillgate, Stockport, Cheshire, SK1 3EH, England

      IIF 216
    • Hillgate Place, 77 Middle Hillgate, Stockport, SK1 3EH, England

      IIF 217
    • Hillgate Place, 77 Middle Hillgate, Stockport, SK1 3EH, United Kingdom

      IIF 218
  • Mr Mark Taylor
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • 48, Chaplin Road, London, NW2 5PN

      IIF 219
  • Mr Mark Taylor
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mark Taylor
    British born in March 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • Amicable House, 252 Union Street, Aberdeen, Aberdeenshire, AB10 1TN

      IIF 223
  • Mr Mark Taylor
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • 27, Douglas Avenue, Biddulph, Staffordshire, ST8 6JQ, United Kingdom

      IIF 224
    • 73, Haden Hill Road, Halesowen, B63 3NF, England

      IIF 225
  • Mr Mark Taylor
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 36, Wentworth Drive, Dartford, DA1 3NG, United Kingdom

      IIF 226
    • West Barn, Stan Hill, Charlwood, Horley, RH6 0ES, England

      IIF 227 IIF 228
  • Mr Mark Taylor
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • Little Romanys, Lawbrook Lane, Peaslake, Guildford, GU5 9QW, England

      IIF 229
    • 5, Graham Road, Ipswich, IP1 3QE

      IIF 230
    • 5, Graham Road, Ipswich, IP1 3QE, England

      IIF 231
  • Mr Mark Taylor
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • 12, 12 Church Road, Perry Barr, Birmingham, West Midlands, B42 2LB, United Kingdom

      IIF 232
  • Mr Mark Taylor
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 135, Bradford Crescent, Durham, DH1 1HW, England

      IIF 233
  • Mr Mark Taylor
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 55 Rectory Grove, Rectory Grove, Leigh-on-sea, Essex, SS9 2HA, England

      IIF 234
  • 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 235
  • Taylor, Mark
    British director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72, Stamford Road, Altrincham, WA14 2JG, England

      IIF 236
  • Taylor, Mark
    British publican born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Blacksmiths Arms, High Street, Hook, Goole, DN14 5NY, United Kingdom

      IIF 237
  • Taylor, Mark
    British director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 132, High Street, Maldon, CM9 5BX, United Kingdom

      IIF 238
  • Taylor, Mark
    British director, development procurement born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14-15, Conduit Street, 1st & 2nd Floors, London, W1S 2XJ, United Kingdom

      IIF 239
  • Taylor, Mark
    British builder born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Greenways, Ashley Road, St Georges, Telford, Shropshire, TF2 9LF, United Kingdom

      IIF 240
  • Taylor, Mark
    British producer born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Busta House, Brickhouse Hill, Eversley, Hook, Hampshire, RG27 0PY, England

      IIF 241
  • Taylor, Mark
    British record producer born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57 Kingsway, Woking, Surrey, GU21 6NS

      IIF 242
  • Taylor, Mark
    British construction director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jad Associates Limited, 4 Bloors Lane, Rainham, Kent, ME8 7EG, England

      IIF 243
  • Taylor, Mark
    British director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Abbots Avenue West, St Albans, AL1 2JH

      IIF 244
  • Taylor, Mark
    British substance abuse worker born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45-51, George Street, Newcastle Upon Tyne, NE4 7JN, England

      IIF 245
  • Taylor, Mark
    British taxi proprietor born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Comely Bank Place Mews, Edinburgh, Midlothian, EH4 1EB, Scotland

      IIF 246
  • Taylor, Mark
    British managing director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74, Brooks Road, Cambridge, Cambs, CB1 3HR, United Kingdom

      IIF 247
  • Taylor, Mark
    British salesman born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74, Brooks Road, Cambridge, Cambs, CB1 3HR

      IIF 248
  • Taylor, Mark
    British company director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 88, Dorchester Way, Belmont, Hereford, HR2 7ZP, United Kingdom

      IIF 249
  • Taylor, Mark
    British double glazing born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 25, Bilport Lane, Wednesbury, WS10 0NT, England

      IIF 250
  • Taylor, Mark
    British steel erector born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27 Douglas Avenue, Biddulph, Staffordshire, ST8 6JQ, United Kingdom

      IIF 251
  • Taylor, Mark
    British managing director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Dairy, Stan Hill, Charlwood, Surrey, RH6 0ES, United Kingdom

      IIF 252
  • Taylor, Mark
    British company director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7-9, Little Balmer, Buckingham Industrial Estate, Buckingham, MK18 1TF, United Kingdom

      IIF 253
    • 56 Wygate Road, Spalding, Lincolnshire, PE11 1NT, United Kingdom

      IIF 254
    • 56 Wygate Road, Spalding, Lincs, PE11 1NT, United Kingdom

      IIF 255
  • Taylor, Mark
    British designer born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Wygate Road, Spalding, Lincolnshire, PE11 1NT, England

      IIF 256
  • Taylor, Mark
    British director/secretary born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56 Wygate Road, Spalding, Lincolnshire, PE11 1NT

      IIF 257
  • Taylor, Mark
    British engineer born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7, Little Balmer, Buckingham Industrial Park, Buckingham, MK18 1TF, England

      IIF 258
  • Taylor, Mark
    British director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 135, Bradford Crescent, Durham, DH1 1HW, England

      IIF 259
    • 135, Bradford Crescent, Durham, DH1 1HW, United Kingdom

      IIF 260 IIF 261
  • Taylor, Mark
    British 3.5 tonne driver born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Copse House, Copse Road, Shanklin, Isle Of Wight, PO37 7LS, United Kingdom

      IIF 262
  • Taylor, Mark
    British business executive born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Factory Terrace, Rossmore Industrial Estate, Ellesmere Port, CH65 3BS, United Kingdom

      IIF 263
  • Taylor, Mark
    British driver born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Carlson Suite, The Aspen Building, Vantage Point B.v., Mitcheldean, Gloucestershire, GL17 0DD

      IIF 264
  • Taylor, Mark
    British 3.5 tonne driver born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor, Mark
    British director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 29 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, PO8 0BT, United Kingdom

      IIF 267
  • Taylor, Mark
    British managing director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, The Boulevard, Grange Park, St. Helens, WA10 3UP, England

      IIF 268
  • Taylor, Mark Andrew
    British chairman born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sheward House, Cranmore Avenue Shirley, Solihull, West Midlands, B90 4LF

      IIF 269
  • Taylor, Mark Andrew
    British director born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marston House, 5 Elmdon Lane, Marston Green, Birmingham, West Midlands, B37 7DL

      IIF 270
    • Marston House, 5, Elmdon Lane, Marston Green, Solihull, West Midlands, B37 7DL, England

      IIF 271 IIF 272
    • The Stables, Roundhouse Farm, Kings Lane, Stratford Upon Avon, Warwickshire, CV37 0QZ, England

      IIF 273
  • Taylor, Mark Andrew
    British managing director born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marston House, 5, Elmdon Lane, Marston Green, Solihull, West Midlands, B37 7DL, England

      IIF 274
  • Taylor, Mark Andrew
    British director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor, Mark Andrew
    British managing director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 87, Main Street, Etton, Beverley, East Yorkshire, HU17 8NE

      IIF 282
  • Taylor, Mark Anthony
    British company director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor, Mark Anthony
    British sales director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor, Mark Graham
    British director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Exchange, 521 Wimborne Road East, Ferndown, Dorset, BH22 9NH, United Kingdom

      IIF 287 IIF 288
  • Taylor, Mark Philip
    British civil engineer born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, St John's Close, Cherington, Warwickshire, CV36 5HR, United Kingdom

      IIF 289
  • Mark Andrew Taylor
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 19, Hartwell Road, Hanslope, Milton Keynes, Buckinghamshire, MK19 7BY, England

      IIF 290
  • Mr Mark Andrew Taylor
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 337, Holdenhurst Road, Bournemouth, BH8 8BT, England

      IIF 291
  • Mr Mark Anthony Taylor
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • Fresh Apartments, 138 Chapel Street, Salford, M3 6AF, England

      IIF 292
    • Fresh Apartments, 138 Chapel Street, Salford, M3 6AF, United Kingdom

      IIF 293
  • Mr Mark Anthony Taylor
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 12, Wasdale Avenue, Blackburn, BB1 1XD, England

      IIF 294
    • Brunel House, 340 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 295
  • Mr Mark Taylor
    British born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • Pemberley, Coneygreave Lane, Whitmore, Newcastle, ST5 5HX, England

      IIF 296
  • Mr Mark Taylor
    British born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • 5, Crescent East, Thornton-cleveleys, Lancashire, FY5 3LJ

      IIF 297
  • Mr Mark Taylor
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • 8, Church Green East, Redditch, Worcestershire, B98 8BP

      IIF 298
  • Mr Mark Taylor
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire, WR9 9AJ

      IIF 299
  • Mr Mark Taylor
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • Flat 11 Shire Court, 144 Lower Clapton Road, London, E5 0QJ, England

      IIF 300
    • 46, Glamis Road, Newquay, Cornwall, TR7 2RY, England

      IIF 301
  • Mr Mark Taylor
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • Brewery House, Black Eagle Close, Westerham, Kent, TN16 1TF

      IIF 302
  • Mr Mark Taylor
    British born in November 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3, Wood Street, Greenock, PA16 7SS, Scotland

      IIF 303
  • Mr Mark Taylor
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • C/o John Purvis And Co, Rheola House, Belle Vue Centre, Belle Vue Road, Cinderford, Glos., GL14 2AB, England

      IIF 304
  • Mr Mark Taylor
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • Cn House, Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3TD, United Kingdom

      IIF 305
    • The Old Vicarage, 42 St. Stephens Road, Cheltenham, Gloucestershire, GL51 3AD, United Kingdom

      IIF 306
  • Mr Mark Taylor
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 7, Westpole Avenue, Cockfosters, Barnet, EN4 0AX, England

      IIF 307
    • 3 Chivel Farm Cottages, Enstone Road, Heythrop, Chipping Norton, Oxon, OX7 5TR, England

      IIF 308
    • 84, Aldermans Hill, Palmers Green, London, N13 4PP, England

      IIF 309
    • 35, Westminster Road, Urmston, Manchester, M41 0RN, England

      IIF 310
    • 35 Westminster Road, Urmston, Manchester, M41 0RN, United Kingdom

      IIF 311
  • Mr Mark Taylor
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 10th Floor, Albert Street, Eccles, Manchester, M30 0BG, United Kingdom

      IIF 312
    • 18, Landrace Drive, Worsley, Manchester, M28 1UY

      IIF 313
  • Mr Mark Taylor
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • 3 Braybrooke Mews, Middleton Road, Sudbury, CO10 2DE, England

      IIF 314
  • Mr Mark Taylor
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 114, Boston Avenue, Southend-on-sea, SS2 6JE, England

      IIF 315
  • Mr Mark Taylor
    United Kingdom born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 114, Boston Avenue, Southend On Sea, SS0 9UA, United Kingdom

      IIF 316
  • Mr Mark Taylor
    British born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • 12, Arkwright Road, Reading, Berkshire, RG2 0LU, England

      IIF 317
    • 12 Arkwright Road, Reading, Berkshire, RG2 0LU, United Kingdom

      IIF 318
  • 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 319 IIF 320
    • 17, Oak Lane, Littleport, Ely, Cambridgeshire, CB6 1RS

      IIF 321
    • 17, Oak Lane, Littleport, Ely, Cambridgeshire, CB6 1RS, England

      IIF 322
    • Carlisle Farm, Main Drove, Little Downham, Ely, CB6 2ER, England

      IIF 323
    • Norfolk House, Hamlin Way, Hardwick Narrows, King's Lynn, PE30 4NG, England

      IIF 324
  • Mr Mark Taylor
    British born in March 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 40a, Speirs Wharf, Glasgow, G4 9TH, United Kingdom

      IIF 325
  • Mr Mark Taylor
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 27, Henzel Croft, Brierley Hill, DY5 3AL, England

      IIF 326
    • 25, Longhook Gardens, Northolt, UB5 6PF, England

      IIF 327
  • Mr Mark Taylor
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 328
  • Mr Mark Taylor
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • Wilsons Park, C/o Mas, Monsall Road, Manchester, M40 8WN, England

      IIF 329
  • Mr Mark Taylor
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 84, Sannders Crescent, Tipton, DY4 7NU, England

      IIF 330
    • Richard Hall House, Bridgnorth Road, Wombourne, Wolverhampton, WV5 0AF, England

      IIF 331
  • Mr Mark Taylor
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 21, Glyn Farm Road, Quinton, Birmingham, B32 1NL, England

      IIF 332
    • 24, Barnsley Road, Birmingham, B17 8ED, England

      IIF 333
    • 2, Belfont Trading Est, Mucklows Hill, Halesowen, B62 8DR, United Kingdom

      IIF 334 IIF 335
    • Unit 2, Mucklow Hill, Halesowen, B62 8DR, England

      IIF 336
    • 15-17 Church Street, Stourbridge, West Midlands, DY8 1LU, United Kingdom

      IIF 337 IIF 338 IIF 339
    • 179, Worcester Road, Hagley, Stourbridge, DY9 0PR, England

      IIF 341
  • Mr Mark Taylor
    British born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • 57, Windermere Drive, Bury, BL9 9QF, England

      IIF 342
  • Mr Mark Taylor
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 5 Broadleaze, Yeovil, Somerset, BA21 3RN, England

      IIF 343
  • Mr Mark Taylor
    British born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 25, Brooks Road, Sutton Coldfield, West Midlands, B72 1HP, England

      IIF 344
  • Mr Mark Taylor
    British born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • 22 - 28 Willow Street, Accrington, Lancashire, BB5 1LP, England

      IIF 345 IIF 346
  • Mr Mark William Taylor
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8, Unit 8 William Court, Clayhill Light Industrial Park, Neston, Cheshire, CH64 3RU, England

      IIF 347
  • Taylor, Benjamin Mark
    British day captain born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Blackberry Way, Porcupine, Par, Cornwall, PL24 2GB, United Kingdom

      IIF 348
  • Taylor, Marc
    British recruitment consultant born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 45, The Brolly Works, 78 Allison Street, Birmingham, B5 5TH, United Kingdom

      IIF 349
  • Taylor, Mark
    British solicitor born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52 Trinity Street, Oxford, OX1 1TY

      IIF 350 IIF 351 IIF 352
    • 8, King Edward Street, Oxford, OX1 4HL, United Kingdom

      IIF 353
    • Midland House, West Way, Oxford, OX2 0PH, United Kingdom

      IIF 354
    • 52 New Inn Hall Street, Oxford, Oxfordshire, OX1 2QD

      IIF 355
  • Taylor, Mark
    British director born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83 Albert Terrace, Newcastle, Staffordshire, ST5 8AY

      IIF 356
  • Taylor, Mark
    British class 1 driver born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Peveril Gardens, Newtown, Disley, SK12 2RG, United Kingdom

      IIF 357
  • Taylor, Mark
    British commercial director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Foxhole Cottage, Crossways Lane, Thornbury, South Gloucestershire, BS35 3UE

      IIF 358 IIF 359
  • Taylor, Mark
    British director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81, Taunton Road, Ashton-under-lyne, Lancashire, OL7 9EB, England

      IIF 360
    • 185-191, Promenade, Blackpool, FY1 5BU, United Kingdom

      IIF 361
    • Woodlands Grange, Woodlands Lane, Bradley Stoke, Bristol, BS32 4JY, United Kingdom

      IIF 362
    • Foxhole Cottage, Crossways Lane, Thornbury, Gloucestershire, BS35 3UE, England

      IIF 363
    • Foxhole Cottage, Crossways Lane, Thornbury, South Gloucestershire, BS35 3UE

      IIF 364
    • 67 Luton Road, Thornton-cleveleys, FY5 3QU, England

      IIF 365
  • Taylor, Mark
    British sales director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Foxhole Cottage, Crossways Lane, Thornbury, South Gloucestershire, BS35 3UE

      IIF 366
  • Taylor, Mark
    British water treatment consultant born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodlands Grange, Woodlands Lane, Bristol, South Gloucestershire, BS32 4JY, England

      IIF 367
  • Taylor, Mark
    British bursar born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 11-12 Manor Farm, Cliddesden, Basingstoke, Hampshire, RG25 2JB

      IIF 368
  • Taylor, Mark
    British company director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7, Brooklands, Budshead Road, Plymouth, Devon, PL6 5XR, United Kingdom

      IIF 369
  • Taylor, Mark
    British director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Menna House, East Tulmenna, Liskeard, Cornwall, PL14 6SP, United Kingdom

      IIF 370
    • Exchange House 494, Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 2EA

      IIF 371
    • 7, The Crescent, Plymouth, Devon, PL1 3AB, United Kingdom

      IIF 372
  • Taylor, Mark
    British property maintenance born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Plym House, 3 Longbridge Road, Marsh Mills, Plymouth, Devon, PL6 8LT, United Kingdom

      IIF 373
  • Taylor, Mark
    British performance director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Hutton Ave, Hartlepool, TS26 9PW, United Kingdom

      IIF 374
  • Taylor, Mark
    British forensic analyst born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 375
  • Taylor, Mark
    British director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bushbury House, 435 Wilmslow Road, Withington, Manchester, M20 4AF

      IIF 376
  • Taylor, Mark
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Westpole Avenue, Cockfosters, Barnet, Hertfordshire, EN4 0AY

      IIF 377
    • 1st, Floor, 428 Green Lanes Palmers Green, London, N13 5XG, England

      IIF 378
  • Taylor, Mark
    British model born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Westpole Avenue, Cockfosters, Barnet, Hertfordshire, EN4 0AX

      IIF 379
  • Taylor, Mark
    British chartered building surveyor 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 380
  • Taylor, Mark
    British director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 The Exchange, St John Street, Chester, CH1 1DA, United Kingdom

      IIF 381
  • Taylor, Mark
    British director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 392, Princesway North, Team Valley Trading Est, Gateshead, Tyne And Wear, NE11 0TU

      IIF 382
  • Taylor, Mark
    British company director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 383
  • Taylor, Mark
    British contractor born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 23 Beechwood Court, 21 Falkland Mount, Leeds, West Yorkshire, LS17 6TU, England

      IIF 384
  • Taylor, Mark
    British director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 114, Boston Avenue, Southend On Sea, SS2 6JE, United Kingdom

      IIF 385
  • Taylor, Mark
    British compliance director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5-7, New Street, Pontnewydd, Cwmbran, Torfaen, NP44 1EE, Wales

      IIF 386
  • Taylor, Mark
    British bathroom/plumber intsaller born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor, Mark
    British company director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, High Street, Stanford Le Hope, Essex, SS17 0EY, England

      IIF 389
  • 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 390
  • Taylor, Mark
    British director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25 The Chase, Benfleet, Essex, SS7 3BS

      IIF 391
    • 25, The Chase, Benfleet, SS7 3BS, United Kingdom

      IIF 392
    • Homedale House, The Street, Marham, PE33 9JN, England

      IIF 393
  • Taylor, Mark
    British flooring contractor born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25 The Chase, Benfleet, SS7 3BS, England

      IIF 394
  • Taylor, Mark
    British director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Duckworth Drive, Leatherhead, Surrey, KT22 7FR, United Kingdom

      IIF 395
  • Taylor, Mark
    British vp of sales born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Rumbridge Street, Totton, Southampton, Hampshire, SO40 9DS, England

      IIF 396
  • Taylor, Mark
    British business manager born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Hughes Avenue, Warrington, WA2 9EH, United Kingdom

      IIF 397
  • Taylor, Mark
    British company director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dream Doors, 71-73 Beckbury Road, Weoley Castle, B29 5HS, United Kingdom

      IIF 398
  • Taylor, Mark
    British consultant born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Clews Road, Redditch, Worcestershire, B98 7ST, United Kingdom

      IIF 399
  • Taylor, Mark
    British director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sidings House, Sidings Road, Lowmoor Business Park, Kirkby In Ashfield, Nottinghamshire, NG17 7JZ, United Kingdom

      IIF 400
  • Taylor, Mark
    British foster carer born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Station Road, Cradley Heath, B64 6PA, United Kingdom

      IIF 401
  • Taylor, Mark Andrew
    British chief executive officer born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Agm House, London Road, Copford, Colchester, Essex, CO6 1GT, England

      IIF 402
    • 1, Crescent Road, Ipswich, Suffolk, IP1 2EX, United Kingdom

      IIF 403
  • Taylor, Mark Andrew
    British company director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • A G M House, London Road, Copford, Colchester, CO6 1GT

      IIF 404 IIF 405 IIF 406
    • Agm House, London Road, Copford, Colchester, Essex, CO6 1GT

      IIF 407
  • Taylor, Mark Andrew
    British company director- engineering born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Cresent Road, Ipswich, Suffolk, IP1 2EX, United Kingdom

      IIF 408
  • Taylor, Mark Andrew
    British director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor, Mark Andrew
    British vice chairman born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Crescent Road, Ipswich, Suffolk, IP1 2EX, United Kingdom

      IIF 417 IIF 418
  • Taylor, Mark Andrew
    British accountant born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Virginia Close, Collier Row, Essex, RM5 3TE, United Kingdom

      IIF 419
  • Taylor, Mark Andrew
    British director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Virginia Close, Collier Row, Romford, Essex, RM5 3TE, Uk

      IIF 420
  • Taylor, Mark Andrew
    British company director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Serbert Way, Portishead, BS20 7GD

      IIF 421
  • Taylor, Mark Andrew
    British director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Serbert Way, Portishead, Bristol, BS20 7GD

      IIF 422
    • 1, Serbert Way, Portishead, Bristol, BS20 7GD, England

      IIF 423
    • 1, Serbert Way, Portishead, Bristol, BS20 7GP, United Kingdom

      IIF 424
    • 1, Serbert Way, Portishead, BS20 7GD, England

      IIF 425
  • Taylor, Mark Andrew
    British it consultant born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Serbert Way, Portishead, Bristol, BS20 7GD, England

      IIF 426
  • Taylor, Mark Anthony
    British director born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brunel House, 340 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 427
  • Taylor, Mark Bennett
    British company director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Church Farm Close, Forden, Welshpool, SY21 8FD, United Kingdom

      IIF 428
  • Taylor, Mark Bennett
    British disability specific support born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78-83 Severn Walk, Sutton Hill, Telford, TF7 4AS, England

      IIF 429
  • Taylor, Mark Stephen
    British director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Belmont Suite, Paragon Business Park, Chorley New Road, Horwich, Bolton, BL6 6HG, England

      IIF 430
  • Taylor, Mark Steven
    British manager born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kates Kabin Farm, Peterborough, PE7 3UD, United Kingdom

      IIF 431
  • Taylor, Mark Steven
    British marketing born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71 St. Margarets Place, Peterborough, PE2 9EB, England

      IIF 432
  • Taylor, Mark Steven
    British marketing manager born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kates Cabin Farm, Great North Road, Chesterton, Peterborough, PE7 3UD, England

      IIF 433
  • Taylor, Mark Steven
    British md born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71, St. Margarets Place, Peterborough, PE2 9EB, England

      IIF 434
  • 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 435
    • Unit 5, Maddock Street, Birkenhead, Wirral, CH41 4LA, England

      IIF 436
  • Taylor, Mark William
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor, Michael
    British contracts manager born in September 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Summertrees, 26 Leatherhead Road, Leatherhead, Surrey, KT22 8TL

      IIF 443
  • Taylor, Michael
    British general manager born in September 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Summertrees, 26 Leatherhead Road, Leatherhead, Surrey, KT22 8TL

      IIF 444
  • Taylor, Peter Mark
    British consultant born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 445
  • Taylor, Peter Mark
    British director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 308, North Road, Atherton, M46 0RF, United Kingdom

      IIF 446
    • 51, Park Avenue, Crossgates, Leeds, LS15 8EN, United Kingdom

      IIF 447
  • Mark Andrew Taylor
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • Cobrey Farms, Coleraine Buildings, Coughton, Ross-on-wye, Herefordshire, England, HR9 5SG, England

      IIF 448
  • Mark Taylor
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 17, Black Bourton Road, Carterton, OX18 3HQ, England

      IIF 449
  • Mr Marc Taylor
    British born in February 1990

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mark Mark Taylor
    English born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 53, Spinney Road, Burton Latimer, Kettering, NN15 5ND, England

      IIF 452
  • Mr Mark Taylor
    British born in November 1962

    Resident in Australia

    Registered addresses and corresponding companies
    • The Bridge House, Mill Lane, Dronfield, S18 2XL, England

      IIF 453
  • Mr Mark Taylor
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Stirling House, Denny End Road, Waterbeach, Cambridge, CB25 9PB, England

      IIF 454
  • Mr Mark Taylor
    British born in November 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • Roseden Blackdog, Bridge Of Don, Aberdeen, AB23 8BT, Scotland

      IIF 455
  • Mr Mark Taylor
    British born in December 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • Westgate House, Seedhill, Paisley, PA1 1JE, Scotland

      IIF 456
  • Mr Mark Taylor
    British born in October 1990

    Resident in England

    Registered addresses and corresponding companies
  • Mr Sean Mark Taylor
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF

      IIF 459
  • Mr. Mark Taylor
    British born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • Bartle House, 9 Oxford Court, Manchester, M2 3WQ, England

      IIF 460
  • Taylor, Mark
    British director born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Wood Street, Queen Square, Bath, BA1 2JQ, England

      IIF 461
  • Taylor, Mark
    British director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jubilee House, East Beach, Lytham St.annes, FY8 5FT, United Kingdom

      IIF 462
  • Taylor, Mark
    British driver born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Beckett House, 14 Billing Road, Northampton, NN1 5AW, England

      IIF 463
  • Taylor, Mark
    British engineer born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Trevecca Barn, Lanteglos Highway, Lanteglos, Cornwall, Fowey, PL23 1ND, England

      IIF 464
    • Trevecca Barn, Lanteglos Highway, Lanteglos, Fowey, Cornwall, PL23 1ND, England

      IIF 465
  • Taylor, Mark
    British business owner born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, High Street, Royston, SG8 9AW, England

      IIF 466
  • Taylor, Mark
    British company director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, High Street, Royston, SG8 9AW, England

      IIF 467
  • Taylor, Mark
    British director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 132, Wellesley Road, Buckhaven, Leven, KY8 1HX, Scotland

      IIF 468 IIF 469
  • Taylor, Mark
    British gym instructor born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 132, Wellesley Road, Leven, KY8 1HX, United Kingdom

      IIF 470
  • Taylor, Mark
    British it consultant born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 471
  • Taylor, Mark
    British driver born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Basil Drive, Downham Market, PE38 9UH, United Kingdom

      IIF 472
  • Taylor, Mark
    British director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Emberson Croft, Chelmsford, CM1 4FD, United Kingdom

      IIF 473
  • Taylor, Mark
    British self employed born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Lower Hillgate, Stockport, SK1 1JE, United Kingdom

      IIF 474
  • Taylor, Mark
    British director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38 Spenders Close, Basildon, Essex, SS14 2NX, United Kingdom

      IIF 475
  • Taylor, Mark
    British director born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 869 High Road, London, N12 8QA, United Kingdom

      IIF 476
  • Taylor, Mark James Michael
    British contracts manager born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130 Overdale, Ashtead, Surrey, KT21 1PX

      IIF 477
  • Taylor, Mark Laurence
    British heavy plant engineer born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodhorn Villa, Woodhorn Lane, Newbiggin-by-the-sea, NE64 6PY, United Kingdom

      IIF 478
  • Taylor, Mark Nicholas
    British football agent born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Michael John Taylor
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 23, Moran Road, Macclesfield, Cheshire, SK11 8JH, England

      IIF 481
  • Mr Mark David Taylor
    English born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • Long Acre, Lechlade Road, Langford, Lechlade, Gloucestershire, GL7 3LD, England

      IIF 482
    • Longacre, Lechlade Road, Langford, Lechlade, GL7 3LD, England

      IIF 483
  • Mr Mark James Taylor
    English born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • The Old Dairy Highworth Farm, Stan Hill, Charlwood, Horley, Surrey, RH6 0ES

      IIF 484
    • 53, Spinney Road, Burton Latimer, Kettering, NN15 5ND, England

      IIF 485
  • Mr Mark Taylor
    British born in April 1970

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Unit 5, Forestgrove Business Park, Newtownbreda Road, Belfast, BT8 6AW

      IIF 486
    • Unit 6, Forest Grove Business Park, Newtownbreda Road, Belfast, BT8 6AW, Northern Ireland

      IIF 487 IIF 488 IIF 489
    • Unit 6, Forest Grove Business Park, Newtownbreda Road, Belfast, County Antrim, BT8 6AW, Northern Ireland

      IIF 490 IIF 491 IIF 492
    • Unit 6, Forestgrove Business Park, Newtownbreda, BT8 6AW

      IIF 494
  • Mr Mark Taylor
    British born in August 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • 5-7, New Street, Pontnewydd, Cwmbran, Torfaen, NP44 1EE, Wales

      IIF 495 IIF 496
  • Mark Taylor
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • 18 Harvest Mead, Hatfield, Hertfordshire, AL10 0JD, England

      IIF 497
  • Mark Taylor
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 23 Hadrian Way, Houghton, Carlisle, CA3 0LU, England

      IIF 498
  • Mr Andrew Mark Taylor
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 2 Latham Place, Upminster, Essex, RM14 1DU, England

      IIF 499
  • Mr Andrew Mark Taylor
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 11, Cumberland Road, London, N22 7TD, England

      IIF 500
    • Mill House, Mansfield Lane, Norwich, NR1 2NA, England

      IIF 501
  • 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 502
  • Mr Mark Taylor
    British born in December 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • 5 Halkyn House, Egerton Street & Rhosddu Road, Wrexham, LL11 1NA, United Kingdom

      IIF 503
  • Mr Peter Mark Taylor
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 29 Whitegate Drive, 29 Whitegate Drive, Blackpool, Lancashire, FY3 9AA, United Kingdom

      IIF 504
    • Bob Ward Physiotherapy & Rehabilitation Clinic, 394-396 Lytham Road, Blackpool, FY4 1DW, England

      IIF 505
    • 396-398 Lytham Road, Blackpool, Lancashire, FY4 1DW

      IIF 506
  • Taylor, Mark
    English company director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15220087 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 507
  • Taylor, Mark
    English retail born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 146, Lawford Road, Rugby, CV21 2HL, England

      IIF 508
  • Mark Taylor
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • Mansion House, Manchester Road, Altrincham, WA14 4RW, England

      IIF 509
  • Mr Mark James Michael Taylor
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • Metro Deconstruction Services Ltd, The Old Dairy Highworth Farm, Stan Hill, Charlwood, Surrey, RH6 0ES, United Kingdom

      IIF 510
  • Mr Mark Taylor
    English born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • Homedale House, The Street, Marham, PE33 9JN, England

      IIF 511
  • Mr Mark Taylor
    English born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • Sunny View Lodge, Tewnals Lane, Lichfield, WS13 8HD, England

      IIF 512 IIF 513
  • Taylor, Mark
    English director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Victory Boulevard, Lytham St. Annes, Lancashire, FY8 5TH, United Kingdom

      IIF 514
  • Taylor, Mark
    English company director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 515
  • Benjamin Mark Taylor
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 14, Chyandor Close, St. Blazey, Par, Cornwall, PL24 2LP, England

      IIF 516
  • Director Mark Taylor
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • Taylormade Transport Ltd 49, Clifton Street, London, EC2A 4EX

      IIF 517
  • Mark Taylor
    British born in July 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • Omega Court, 350 Cemetery Road, Sheffield, South Yorkshire, S11 8FT, United Kingdom

      IIF 518
  • Mr Mark Taylor
    Scottish born in December 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 16, Shuttle Street, Paisley, PA1 1YD, Scotland

      IIF 519
  • Mr Mark Taylor
    English born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 52, Daisy Brook, Royal Wootton Bassett, Swindon, SN4 7FF, England

      IIF 520
  • 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 521
  • Taylor, Mark
    born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52 New Inn Hall Street, Oxford, Oxfordshire, OX1 2DN

      IIF 522
  • Taylor, Mark
    born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, The Maltings, Lillington Avenue, Leamington Spa, Warwickshire, CV32 5FF, United Kingdom

      IIF 523
  • Taylor, Mark
    born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Police Houses, Berthon Road, Little Mill, Pontypool, NP4 0HJ, United Kingdom

      IIF 524
  • Taylor, Mark
    born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Colmore Row, Birmingham, B3 2BJ

      IIF 525
  • Taylor, Mark
    born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7, Little Balmer, Buckingham Industrial Estate, Buckingham, MK18 1TF

      IIF 526
  • Taylor, Mark
    born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England, LU2 0PF, United Kingdom

      IIF 527
  • Taylor, Mark Andrew
    born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marston House, 5 Elmdon Lane, Marston Green, Solihull, B37 7DL

      IIF 528
  • Taylor, Mark Andrew
    born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Crescent Road, Ipswich, Suffolk, IP1 2EX, England

      IIF 529
  • Taylor, Mark
    born in April 1971

    Resident in United Kingdom

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

      IIF 530
  • Taylor, Mark
    born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 108, Swinnow Gardens, Leeds, LS13 4PQ, England

      IIF 531
  • Taylor, Mark
    born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Arkwright Road, Reading, Berkshire, RG2 0LU

      IIF 532
  • Taylor, Mark David
    British company director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • 23, Chaplin Close, Salford, M6 8FW, England

      IIF 533
  • Taylor, Mark David
    British director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • 75, Plane Tree Nest Lane, Halifax, HX2 7PS, England

      IIF 534
  • Taylor, Mark David
    British operations director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • 75, Plane Tree Nest Lane, Halifax, HX2 7PS, England

      IIF 535
  • Taylor, Mark
    British general builder born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 382a Old Shoreham Road, Hove, East Sussex, BN3 7GJ, England

      IIF 536
  • Taylor, Mark
    British co director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 452, Manchester Rd, Heaton Chapel, Stockport, Cheshire, SK4 5DL, England

      IIF 537
  • Taylor, Mark
    British director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 83 Swineshead Road, Wyberton Fen, Boston, Lincolnshire, PE21 7JG

      IIF 538
  • Taylor, Mark
    British sales rep born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • Little London Farm Old Wood Lane, High Eldwick, Bingley, West Yorkshire, BD16 6BJ

      IIF 539
  • Taylor, Mark
    British director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • 24, Derby Road, Connect Business Village, Unit 5, Liverpool, L5 9PR, England

      IIF 540
  • Taylor, Mark
    British director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 17, Black Bourton Road, Carterton, OX18 3HQ, England

      IIF 541
  • Taylor, Mark
    British financial advisor born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 17, Black Bourton Road, Carterton, OX18 3HQ, England

      IIF 542
  • Taylor, Mark Andrew
    British company director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 19, Hartwell Road, Hanslope, Milton Keynes, Buckinghamshire, MK19 7BY, England

      IIF 543
  • Taylor, Mark Anton
    British director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • Lytchett House, 13 Freeland Park, Wareham Road, Poole, BH16 6FA, England

      IIF 544
  • Taylor, Mark John
    British accountant born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 14 Higher Dean, Buckfastleigh, Devon, TQ11 0LX

      IIF 545
    • The Dartington Hall Trust, The Elmhirst Centre, Dartington Hall, Dartington, Totnes, Devon, TQ9 6EL, Uk

      IIF 546
  • Taylor, Mark John
    British company director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 105 Boundary Road, Hove, East Sussex, BN3 7GB

      IIF 547
  • Taylor, Mark John
    British consultant born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 14 Higher Dean, Buckfastleigh, Devon, TQ11 0LX

      IIF 548
    • 105 Boundary Road, Hove, East Sussex, BN3 7GB

      IIF 549
  • Taylor, Mark John
    British finance director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • The Riverside Mill, Bovey Tracey, Devon, TQ13 9AF

      IIF 550
  • Taylor, Mark John
    British none born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 14, Higher Dean, Buckfastleigh, Devon, TQ11 0LX, United Kingdom

      IIF 551
  • Taylor, Mark John
    British web developer born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 105, Boundary Rd, Hove, E Sussex, BN3 7GB, United Kingdom

      IIF 552
  • Taylor, Mark Jonathon
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 35 Westminister Road, Urmston, Manchester, Greater Manchester, M41 0RN, England

      IIF 553
  • Taylor, Sean Mark
    British director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF

      IIF 554
  • Taylor, Mark
    British university professor born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • Stoneleigh Abbey, Stoneleigh Abbey, Stoneleigh, CV8 1LF, England

      IIF 555
  • Taylor, Mark
    British accountant born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • 13, Killerton Road, Bude, EX23 8EL, England

      IIF 556
  • Taylor, Mark
    British company accountant born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • The Golf Club House, Bude, Cornwall, EX23 8DA

      IIF 557
  • Taylor, Mark
    British company director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • Bude & North Cornwall Golf Club, Burn View, Bude, EX23 8DA, United Kingdom

      IIF 558
  • Taylor, Mark
    British director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • 13, Killerton Road, Bude, Cornwall, EX23 8EL, England

      IIF 559
  • Taylor, Mark
    British retired born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • 9-11 Fore Street, Torrington, Devon, EX38 8HQ

      IIF 560
  • Taylor, Mark
    British director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • 98, Clover Hall Crescent, Rochdale, Lancashire, OL16 2TP, England

      IIF 561
  • Taylor, Mark
    British company director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Arcadia House, 15 Forlease Road, Maidenhead, SL6 1RX

      IIF 562
  • Taylor, Mark
    British director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • 18 Erwood Close, Redditch, Worcestershire, B97 5XD, United Kingdom

      IIF 563
  • Taylor, Mark
    British director\ born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • 18 Erwood Close, Headless Cross, Redditch, BD7 5XD

      IIF 564
  • Taylor, Mark
    British managing director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • 24, Wellington Business Park, Dukes Ride, Crowthorne, Berkshire, RG45 6LS, United Kingdom

      IIF 565
    • 18 Erwood Close, Headless Cross, Redditch, BD7 5XD

      IIF 566
    • Unit 2, Blueberry Business Park, Kingsway, Rochdale, Lancashire, OL16 5DB, England

      IIF 567
  • Taylor, Mark
    British sales director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
  • 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 570
  • Taylor, Mark
    British company director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 571
  • Taylor, Mark
    British hgv driver born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 4 Brow Close, Worsbrough, Barnsley, S70 6TJ, England

      IIF 572
  • Taylor, Mark
    British company director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • Hawkins Farm, Hackmans Lane, Cock Clarks, Chelmsford, Essex, CM3 6RE

      IIF 573
    • 21, The Causeway, Heybridge, Maldon, Essex, CM9 4LJ, England

      IIF 574
  • Taylor, Mark
    British director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • Hawkings Farm, Hackmans Lane, Chelmsford, CM3 6RE, United Kingdom

      IIF 575
    • Hawkins Farm, Hackmans Lane, Cock Clarks, Chelmsford, Essex, CM3 6RE

      IIF 576 IIF 577
    • Hawkins Farm, Hackmans Lane, Cock Clarks, Chelmsford, Essex, CM3 6RE, United Kingdom

      IIF 578
    • 21, The Causeway, Heybridge, Maldon, Essex, CM9 4LJ, England

      IIF 579
  • Taylor, Mark
    British chief operating officer born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • 4, Foxcombe Court, Wyndyke Furlong, Abingdon, OX14 1DZ, England

      IIF 580
  • Taylor, Mark
    British director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 24-25 New Bond Street, Mayfair, W1S 2RR, United Kingdom

      IIF 581
  • Taylor, Mark
    British director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 77, Middle Hillgate, Stockport, Cheshire, SK1 3EH, England

      IIF 582
    • Hillgate Place, 77 Middle Hillgate, Stockport, SK1 3EH, England

      IIF 583
    • Hillgate Place, 77 Middle Hillgate, Stockport, SK1 3EH, United Kingdom

      IIF 584
  • Taylor, Mark
    British director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • Lower House Barn, Haddings Lane, Newchurch In Pendle, Lancashire, BB12 9LT, England

      IIF 585
  • Taylor, Mark
    British lighting born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • 48, Chaplin Road, London, NW2 5PN, England

      IIF 586
  • Taylor, Mark
    British director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • Castle House, Mill Lane, Elloughton, Brough, North Humberside, HU15 1JL

      IIF 587 IIF 588 IIF 589
    • Castle House, Mill Lane, Elloughton, East Yorkshire, HU15 1JL

      IIF 590
    • Castle House, Mill Lane, Elloughton, East Yorkshire, HU15 1JL, United Kingdom

      IIF 591 IIF 592
    • Princes House, Wright Street, Hull, HU2 8HX, United Kingdom

      IIF 593
  • Taylor, Mark
    British managing director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 100 Alfred Gelder Street, Hull, East Yorkshire, HU1 2AE, England

      IIF 594
  • Taylor, Mark
    British director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Mansion, House, Manchester Road, Altrincham, Cheshire, WA14 4RW, England

      IIF 595
  • Taylor, Mark
    British director born in March 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 11 Creel Drive, Cove, Aberdeen, AB12 3BU, United Kingdom

      IIF 596
  • Taylor, Mark
    British snr architectural technician born in March 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 11 Creel Drive, Cove, Aberdeen, Aberdeenshire, AB12 3BU

      IIF 597
  • Taylor, Mark
    British consultant born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • Holme Bank Spring, Holme Bank Farm, Bradford, BD4 0RG, England

      IIF 598
  • Taylor, Mark
    British commissioning born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 36, Wentworth Drive, Dartford, DA1 3NG, United Kingdom

      IIF 599
  • Taylor, Mark
    British director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, Mark
    British management consultant born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit 15, Thompson Road, Whitehills Business Park, Blackpool, Lancashire, FY4 5PN, United Kingdom

      IIF 602
  • Taylor, Mark
    British solicitor born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 15, Tudor Close, Cobham, Surrey, KT11 2PH, England

      IIF 603
    • 15, Tudor Close, Cobham, Surrey, KT11 2PH, United Kingdom

      IIF 604
    • Little Romanys, Lawbrook Lane, Peaslake, Guildford, GU5 9QW, England

      IIF 605
    • 5, Graham Road, Ipswich, IP1 3QE, England

      IIF 606
  • Taylor, Mark
    British mechanical engineer born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • 12, 12 Church Road, Perry Barr, Birmingham, West Midlands, B42 2LB, United Kingdom

      IIF 607
  • Taylor, Mark
    United Kingdom company director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 114, Boston Avenue, Southend On Sea, SS0 9UA, United Kingdom

      IIF 608
  • Taylor, Mark
    British company director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • The London Office, First Floor, 85 Great Portland Street, London, W1W 7LT, England

      IIF 609
  • Taylor, Mark
    British director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 55 Rectory Grove, Rectory Grove, Leigh-on-sea, Essex, SS9 2HA, England

      IIF 610
  • Taylor, Mark Andrew
    British non executive chairman born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • 224, Broad Street, Birmingham, West Midlands, B15 1AZ

      IIF 611
  • Taylor, Mark Andrew
    British consultant born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • 56 Swallow Hill, Thurlby, Bourne, Lincolnshire, PE10 0JB, England

      IIF 612
    • Cobrey Farms, Coleraine Buildings, Coughton, Ross-on-wye, Herefordshire, England, HR9 5SG, England

      IIF 613
  • Taylor, Mark Andrew
    British director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • Apollo House, Hallam Way, Whitehills Business Park, Blackpool, FY4 5FS, England

      IIF 614
    • 56, Swallow Hill, Thurlby, Bourne, Lincolnshire, PE10 0JB, England

      IIF 615
    • Hirondelle 56 Swallow Hill, Thurlby, Bourne, Lincolnshire, PE10 0JB

      IIF 616
    • C/o Elsoms Seeds Limited, Pinchbeck Road, Spalding, Lincolnshire, PE11 1QG, England

      IIF 617
    • Pinchbeck Road, Spalding, Lincolnshire, PE11 1QG, England

      IIF 618
  • Taylor, Mark Andrew
    British fresh produce supply chain born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • Hirondelle 56 Swallow Hill, Thurlby, Bourne, Lincolnshire, PE10 0JB

      IIF 619
  • Taylor, Mark Andrew
    British procurement born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • Hirondelle 56 Swallow Hill, Thurlby, Bourne, Lincolnshire, PE10 0JB

      IIF 620
  • Taylor, Mark Andrew
    British company director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 42, Salt Marsh Road, Shoreham-by-sea, BN43 5QL, England

      IIF 621
  • Taylor, Mark Andrew
    British chief operating officer born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 5 Blueberry Business Park, Wallhead Road, Rochdale, OL16 5DB, England

      IIF 622 IIF 623
  • Taylor, Mark Andrew
    British company director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • Kingfisher Court, Plaxton Bridge Road, Woodmansey, Beverley, East Yorkshire, HU17 0RT, England

      IIF 624
    • 40, Churchill Square, Kings Hill, West Malling, ME19 4YU

      IIF 625 IIF 626 IIF 627
    • Suite 24 40, Churchill Square, Kings Hill, West Malling, Kent, ME19 4YU

      IIF 629
    • Suite 24, 40 Churchill Square, Kings Hill, West Malling, ME19 4YU, England

      IIF 630
  • Taylor, Mark Andrew
    British director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 5 Blueberry Business Park, Wallhead Road, Rochdae, OL16 5AF, United Kingdom

      IIF 631
    • 5, Blueberry Business Park, Wallhead Road, Rochdale, OL16 5DB, United Kingdom

      IIF 632
    • 1st Floor Offa House, Orchard Street, Tamworth, Staffordshire, B79 7RE

      IIF 633 IIF 634
  • Taylor, Mark Andrew
    British global ceo born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 5 Blueberry Business Park, Wallhead Road, Rochdale, OL16 5DB, England

      IIF 635 IIF 636
  • Taylor, Mark Anthony
    British director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • Lower Ground Floor, 122, Bath Road, Cheltenham, Gloucestershire, GL53 7JX, United Kingdom

      IIF 637
  • Taylor, Mark Anthony
    British heating engineer born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • Office 5, Lancaster Park, Newborough Road, Needwood, Burton-on-trent, Staffordshire, DE13 9PD, England

      IIF 638
  • Taylor, Mark Anthony
    British plumber and heating engineer born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • The Nook, Blithbury Road, Rugeley, Staffordshire, WS15 3HQ, England

      IIF 639
  • Taylor, Mark Anthony
    British quantity surveyor born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • 7, Garden Road, Charlton Kings, Cheltenham, Gloucestershire, GL53 8LJ, United Kingdom

      IIF 640
  • Taylor, Mark Anthony
    British company director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • Corporate House 77, Portview Rd, Avonmouth, Bristol, BS11 9JE, England

      IIF 641
    • Beech Farmhouse, Charterhouse, Blagdon, Bristol, Somerset, BS40 7XP, England

      IIF 642 IIF 643
    • Bonniebank, Station Road, Congresbury, Bristol, BS49 5DY, England

      IIF 644
  • Taylor, Mark Anthony
    British director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • Beech Farmhouse, Charterhouse, Blagdon, Bristol, BS40 7XP, England

      IIF 645
    • Briarmead, Forty Acre Lane, Alveston, Bristol, BS35 3QU, England

      IIF 646
  • Taylor, Mark Gary
    British company director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 106, St. Georges Park Avenue, Westcliff-on-sea, Essex, SS0 9UA, England

      IIF 647
    • 106 St. Georges Park Avenue, Westcliff-on-sea, SS0 9UA, England

      IIF 648
  • Taylor, Mark Gary
    British it born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 106, St. Georges Park Avenue, Westcliff-on-sea, Essex, SS0 9UA, United Kingdom

      IIF 649
  • Taylor, Mark Peter
    British director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Stratton Business Park, Montgomery Way, Biggleswade, Bedfordshire, SG18 8UB, England

      IIF 650
  • Taylor, Mark Peter
    British managing director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 3, Gosforth Close, Sandy, SG19 1RB, England

      IIF 651
  • Taylor, Mark Robert, Dr
    British histopathologist born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • Anglo House, Worcester Road, Stourport-on-severn, DY13 9AW, England

      IIF 652
  • Taylor, Mark Robert, Dr
    British hospital doctor born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • St Denys House, 22 East Hill, St. Austell, PL25 4TR, England

      IIF 653
  • Taylor, Michael
    British company director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 23 Moran Road, Macclesfield, Cheshire, SK11 8JH

      IIF 654
  • Taylor, Andrew Mark
    British director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 2 Latham Place, Upminster, Essex, RM14 1DU, England

      IIF 655
  • Taylor, Andrew Mark
    British re-insurance born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 2, Latham Place, Upminster, Essex, RM14 1DU, England

      IIF 656
  • Taylor, Andrew Mark
    British event management born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • Mill House, Mansfield Lane, Norwich, NR1 2NA, England

      IIF 657 IIF 658
  • Taylor, Benjamin Mark
    British day captain born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 4 Blackberry Way, Porcupine, Par, Cornwall, PL24 2GB, England

      IIF 659
  • Taylor, Marc
    British managing director born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 22, Raymond Close, Walsall, WS2 7AG, England

      IIF 660
  • Taylor, Marc
    British sales person born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 22, Raymond Close, Walsall, WS2 7AG, England

      IIF 661
  • Taylor, Mark
    British sales director born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • Pemberley, Coneygreave Lane, Whitmore, Newcastle, Staffordshire, ST5 5HX, United Kingdom

      IIF 662
  • Taylor, Mark
    British director born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • 5, Crescent East, Thornton Cleveleys, Lancashire, FY5 3LJ, England

      IIF 663
  • Taylor, Mark
    British none born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • Taylor House, First Floor Cornford Road, Blackpool, Lancashire, FY4 4QQ, United Kingdom

      IIF 664
  • Taylor, Mark
    British director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • Unit 10 Mead Court, Cooper Road, Thornbury, Bristol, BS35 3UW, England

      IIF 665
  • Taylor, Mark
    British company director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • Taymore House, Astley Burf, Stourport-on-severn, DY13 0SB, England

      IIF 666
  • Taylor, Mark
    British builder born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • 23b, Shackleton Drive, Newquay, Cornwall, TR7 3PE, England

      IIF 667
  • Taylor, Mark
    British company director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • Flat 11 Shire Court, 144 Lower Clapton Road, London, E5 0QJ, England

      IIF 668
    • 46, Glamis Road, Newquay, Cornwall, TR7 2RY, England

      IIF 669
  • Taylor, Mark
    British business and operations director born in May 1967

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Broadcasting House, 2 Ormeau Avenue, Belfast, BT2 8HQ, United Kingdom

      IIF 670
  • Taylor, Mark
    British director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • Brewery House, Black Eagle Close, Westerham, Kent, TN16 1TF, England

      IIF 671
  • Taylor, Mark
    British manager born in November 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3 Wood Street, Greenock, PA16 7SS

      IIF 672
  • Taylor, Mark
    British ceo born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • Richmond Court, 128 Maidstone Road, Sidcup, Kent, DA14 5HS, England

      IIF 673
  • Taylor, Mark
    British company director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 35, Frederick Street, Loughborough, LE11 3BH, England

      IIF 674
  • Taylor, Mark
    British director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 15, Burchabro Road, Abbey Wood, London, SE2 0RZ

      IIF 675
  • Taylor, Mark
    British director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 109, Harrogate Road, Yeadon, Leeds, LS19 7BP, England

      IIF 676 IIF 677
    • Smith House, George Street, Nailsworth, Stroud, Gloucestershire, GL6 0AG, United Kingdom

      IIF 678
  • Taylor, Mark
    British operations director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 60, High Lane, Huddersfield, HD4 6RJ, England

      IIF 679
  • Taylor, Mark
    British record producer born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 12, Rusthall Avenue, London, W4 1BP, England

      IIF 680
  • Taylor, Mark
    British commercial consultant born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • The Old Vicarage 42, St. Stephens Road, Cheltenham, Gloucestershire, GL51 3AD, United Kingdom

      IIF 681
  • Taylor, Mark
    British commercial director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • Fourth Floor, Abbots House, Abbey Street, Reading, Berkshire, RG1 3BD

      IIF 682 IIF 683 IIF 684
    • Fourth Floor, Abbots House, Abbey Street, Reading, Berkshire, RG1 3BD, England

      IIF 685 IIF 686 IIF 687
    • Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, RG1 3BD, United Kingdom

      IIF 688
    • Fourth Floor, Abbots House, Abbey Street, Reading, RG1 3BD, England

      IIF 689 IIF 690
  • Taylor, Mark
    British company director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • The Old Vicarage, 42 St. Stephens Road, Cheltenham, Gloucestershire, GL51 3AD, United Kingdom

      IIF 691
    • 79-81, Paul Street, London, EC2A 4NQ, England

      IIF 692
  • Taylor, Mark
    British director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • 101, Troydale Drive, Newton Heath, Manchester, Greater Manchester, M40 2ES, United Kingdom

      IIF 693
    • Vicarage Court, 160 Ermin Street, Swindon, SN3 4NE, England

      IIF 694
  • Taylor, Mark
    British company director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 7, Westpole Avenue, Cockfosters, Barnet, EN4 0AX, England

      IIF 695
  • Taylor, Mark
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 3, Chivel Farm Cottages Enstone Road, Heythrop, Chipping Norton, Oxfordshire, OX7 5TR, United Kingdom

      IIF 696
    • 35 Westminster Road, Urmston, Manchester, M41 0RN, United Kingdom

      IIF 697
  • Taylor, Mark
    British managing director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 35, Westminster Road, Urmston, Manchester, M41 0RN, England

      IIF 698
  • Taylor, Mark
    British company director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 10th Floor, Albert Street, Eccles, Manchester, M30 0BG, United Kingdom

      IIF 699
    • 1st Floor, Rutherford House, Warrington Road, Birchwood, Warrington, WA3 6ZH, England

      IIF 700 IIF 701
  • Taylor, Mark
    British director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, Mark
    British none born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • Mitre House, 160 Aldersgate Street, London, EC1A 4DD

      IIF 713
  • 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 714
  • 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 715
  • Taylor, Mark
    British technical support manager born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • 15, Drew Crescent, Kenilworth, CV8 1RD, England

      IIF 716
  • Taylor, Mark
    British bank manager born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • 3, Milestone Court, Doncaster, South Yorkshire, DN4 7AB, England

      IIF 717
  • Taylor, Mark
    British trainer born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • 38, Carrolls Way, Staddiscombe, Plymouth, PL9 9FJ, England

      IIF 718
  • Taylor, Mark
    British director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 1 Blackberry Way, Porcupine, Par, Cornwall, PL24 2GB, England

      IIF 719
  • Taylor, Mark
    British director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 114, Boston Avenue, Southend-on-sea, SS2 6JE, England

      IIF 720
  • Taylor, Mark
    British director born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • 12, Arkwright Road, Reading, Berkshire, RG2 0LU, England

      IIF 721
    • 12, Arkwright Road, Reading, Berkshire, RG2 0LU, United Kingdom

      IIF 722
  • 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 723
  • 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 724 IIF 725 IIF 726
    • 17, Oak Lane, Littleport, Ely, Cambridgeshire, CB6 1RS, England

      IIF 727 IIF 728
    • 17, Oak Lane, Littleport, Ely, Cambridgeshire, CB6 1RS, United Kingdom

      IIF 729
    • Carlisle Farm,main Drove, Little Downham, Ely, Cambridgeshire, CB6 2ER, United Kingdom

      IIF 730
    • Norfolk House, Hamlin Way, Hardwick Narrows, King's Lynn, PE30 4NG, England

      IIF 731
  • Taylor, Mark
    British farmer born in July 1977

    Resident in England

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

      IIF 732
    • 17, Oak Lane, Littleport, Ely, Cambridgeshire, CB6 1RS, United Kingdom

      IIF 733
  • Taylor, Mark
    British locksmith born in March 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 74, Ashby Crescent, Glasgow, G13 2NT, Scotland

      IIF 734
  • Taylor, Mark
    British director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 23 Hadrian Way, Houghton, Carlisle, Cumbria, CA3 0LU, England

      IIF 735
  • Taylor, Mark
    British audio visual born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 25, Longhook Gardens, Northolt, UB5 6PF, England

      IIF 736
  • Taylor, Mark
    British director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 27 Henzel Croft, Brierley Hill, West Midlands, DY5 3AL, United Kingdom

      IIF 737
  • Taylor, Mark
    British director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 738
  • Taylor, Mark
    British builder born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • Wilsons Park, C/o Mas, Monsall Road, Manchester, M40 8WN, England

      IIF 739
  • Taylor, Mark
    British security advisor born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 4, Alexander Drive, Bury, Lancs, BL9 8PF, England

      IIF 740
  • Taylor, Mark
    British company director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 84, Sannders Crescent, Tipton, DY4 7NU, England

      IIF 741
  • Taylor, Mark
    British plumber born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 49, Zoar Street, Dudley, DY3 2PA, England

      IIF 742
  • Taylor, Mark
    British window cleaner born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 84, Sannders Crescent, Tipton, West Midlands, DY4 7NU, England

      IIF 743
  • Taylor, Mark
    British company director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 24, Barnsley Road, Birmingham, B17 8ED, England

      IIF 744
    • 2, Belfont Trading Est, Mucklows Hill, Halesowen, B62 8DR, United Kingdom

      IIF 745 IIF 746
    • Unit 2, Mucklow Hill, Halesowen, B62 8DR, England

      IIF 747
  • Taylor, Mark
    British director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 21, Glyn Farm Road, Quinton, Birmingham, B32 1NL, United Kingdom

      IIF 748
    • 1 Preston Street, Carnforth, Lancashire, LA5 9BY, England

      IIF 749
    • 15-17 Church Street, Stourbridge, West Midlands, DY8 1LU, United Kingdom

      IIF 750 IIF 751 IIF 752
  • Taylor, Mark
    British engineer born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 179, Worcester Road, Hagley, Stourbridge, DY9 0PR, England

      IIF 754
  • Taylor, Mark
    British director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • 57, Windermere Drive, Bury, BL9 9QF, England

      IIF 755
  • Taylor, Mark
    British director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, Mark
    British company director born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 25, Brooks Road, Sutton Coldfield, West Midlands, B72 1HP, England

      IIF 758
  • Taylor, Mark
    British company director born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • Bartle House, 9 Oxford Court, Manchester, M2 3WQ, England

      IIF 759
  • Taylor, Mark
    British builder born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • 22 - 28 Willow Street, Accrington, Lancashire, BB5 1LP, England

      IIF 760
    • Lowerhouses Barn, Haddings Lane, Newchurch-in-pendle, Burnley, Lancashire, BB12 9LT, England

      IIF 761
  • Taylor, Mark
    British director born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • 22 - 28 Willow Street, Accrington, Lancashire, BB5 1LP, England

      IIF 762 IIF 763
  • Taylor, Mark Anthony
    British security officer born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • Fresh Apartments, 138 Chapel Street, Salford, M3 6AF, England

      IIF 764
    • Fresh Apartments, 138 Chapel Street, Salford, M3 6AF, United Kingdom

      IIF 765
  • Taylor, Mark Anthony
    British director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • Brunel House, 340 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 766
  • Taylor, Mark Anthony
    British gas engineer born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 12, Wasdale Avenue, Blackburn, BB1 1XD, England

      IIF 767
  • Taylor, Mark John
    British building contractor born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 302, Wightman Road, Hornsey, London, N8 0LT, England

      IIF 768
  • Taylor, Mark John
    British director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 65, The Chase, Benfleet, SS7 3BS, England

      IIF 769
  • Taylor, Mark Steven
    British director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • Middleborough House, 16 Middleborough, Colchester, Essex, CO1 1QT, United Kingdom

      IIF 770
    • 8, Park Avenue, Treeton, Rotherham, S60 5UL, United Kingdom

      IIF 771
  • 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 772
  • Taylor, Peter Mark
    British director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 29 Whitegate Drive, 29 Whitegate Drive, Blackpool, Lancashire, FY3 9AA, United Kingdom

      IIF 773
    • 396-398 Lytham Road, Blackpool, Lancashire, FY4 1DW

      IIF 774
  • 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 775
  • Taylor, Mark
    British company director born in November 1962

    Resident in Australia

    Registered addresses and corresponding companies
    • The Bridge House, Mill Lane, Dronfield, S18 2XL, England

      IIF 776
  • Taylor, Mark
    British retail manager born in February 1963

    Registered addresses and corresponding companies
    • 55 Edensor Avenue, Buxton, Derbyshire, SK17 7QL

      IIF 777
  • Taylor, Mark
    British service manager born in February 1963

    Registered addresses and corresponding companies
    • 242 Upper Shoreham Road, Shoreham By Sea, West Sussex, BN43 6BF

      IIF 778
  • Taylor, Mark
    British director born in May 1965

    Registered addresses and corresponding companies
    • The Thatched Cottage, Shirley Holmes, SO41 8NL

      IIF 779
  • Taylor, Mark
    British overseas property developer born in May 1965

    Registered addresses and corresponding companies
    • Gravel Hill Farm, Gravel Hill, Southampton, Hampshire, SO32 2JQ

      IIF 780
  • Taylor, Mark
    British manager born in May 1967

    Registered addresses and corresponding companies
    • 18 Butterton Road, Rhyl, Clwyd, LL18 1RF

      IIF 781
  • Taylor, Mark
    British director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Stirling House, Denny End Road, Waterbeach, Cambridge, CB25 9PB, England

      IIF 782
  • Taylor, Mark
    British joiner born in November 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • Roseden Blackdog, Bridge Of Don, Aberdeen, AB23 8BT, Scotland

      IIF 783
  • Taylor, Mark
    British director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • Mansion House, Manchester Road, Altrincham, Cheshire, WA14 4RW, England

      IIF 784
  • Taylor, Mark
    British none born in February 1982

    Resident in England/uk

    Registered addresses and corresponding companies
    • 17, Derwent Road, Whitton, Twickenham, England, TW2 7HQ

      IIF 785
  • Taylor, Mark
    British company director born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • 71, High Street, Honiton, EX14 1PW, England

      IIF 786
  • Taylor, Mark
    British director born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • 71, High Street, Honiton, EX14 1PW, England

      IIF 787
  • Taylor, Mark Aquila Benjamin
    British company director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • Thatched Cottage, Sustead, Norwich, NR11 8QZ, England

      IIF 788
  • Taylor, Mark Aquila Benjamin
    British manager born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • Thatched Cottage, Sustead, Norwich, NR11 8QZ, England

      IIF 789
  • Taylor, Mark Graham
    British manager born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 17, Bromley Place, Penn, Wolverhampton, West Midlands, WV4 5TP, England

      IIF 790
  • Taylor, Mark James Michael
    British contracts manager born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • West Barn, Highworth Farm, Stan Hill, Charlwood, Horley, Surrey, RH6 0ES, England

      IIF 791
  • Taylor, Mark James Michael
    British director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • West Barn, Highworth Farm, Charlwood, Surrey, RH 6 0ES, England

      IIF 792
    • 53, Spinney Road, Burton Latimer, Kettering, NN15 5ND, England

      IIF 793 IIF 794
  • Taylor, Mark James Michael
    British managing director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • West Barn, Stan Hill, Charlwood, Horley, RH6 0ES, England

      IIF 795 IIF 796
  • Taylor, Mark Jonathon
    British director born in January 1971

    Registered addresses and corresponding companies
    • 18 Sidmouth Avenue, Urmston, Manchester, M41 8ST

      IIF 797
  • Taylor, Mark, Director
    British transport born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • Access House, Office 8, Cray Avenue, Orpington, Kent, BR5 3QB, England

      IIF 798
  • Taylor, Mark, Director
    British transport consultant born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 49, Clifton Street, London, EC2A 4EX, United Kingdom

      IIF 799
  • Mr Mark Taylor
    Northern Irish born in October 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 2, Feb Chartered Accountants, Pearl Assurance House, 2 Donegall Square East, Belfast, BT1 5HB, Northern Ireland

      IIF 800
  • Taylor, Mark
    British lawyer / consultant born in April 1955

    Resident in Wales

    Registered addresses and corresponding companies
    • Midland House, West Way, Botley, Oxford, Oxfordshire, OX2 0PH, United Kingdom

      IIF 801
  • Taylor, Mark
    British lawyer/consultant born in April 1955

    Resident in Wales

    Registered addresses and corresponding companies
  • Taylor, Mark
    British retired born in April 1955

    Resident in Wales

    Registered addresses and corresponding companies
    • 35 Pendre, Pendre, Cardigan, Ceredigion, SA43 1JL, Wales

      IIF 812
  • Taylor, Mark
    British librarian born in April 1960

    Registered addresses and corresponding companies
    • Water House, 65 Eastern Avenue, Reading, Berkshire, RG1 5SQ

      IIF 813
  • Taylor, Mark
    American chief financial officer born in August 1966

    Resident in United States

    Registered addresses and corresponding companies
    • Gibson Guitar Limited, 61 - 62 Eastcastle Street, London, W1W 8NQ, England

      IIF 814
  • Taylor, Mark
    British insurance claims supervisor born in April 1967

    Registered addresses and corresponding companies
    • 3 Canterbury Court, Ashford, Kent, TN24 8BY

      IIF 815
  • Taylor, Mark
    British co. director born in April 1970

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Unit 5 Forestgrove Business Park, Newtownbreda Road, Belfast, Co Antrim, BT8 6AW, N Ireland

      IIF 816
  • Taylor, Mark
    British director born in April 1970

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 216-218 Holywood Road, Belfast, BT4 1PD, United Kingdom

      IIF 817
    • Unit 6, Forest Grove Business Park, Newtownbreda Road, Belfast, BT8 6AW, Northern Ireland

      IIF 818 IIF 819 IIF 820
    • Unit 6, Forestgrove Business Park, Newtownbreda, BT8 6AW

      IIF 821 IIF 822 IIF 823
  • Taylor, Mark
    British manager born in April 1970

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 26 Waterloo Gardens, Belfast, BT15 4EX

      IIF 824
  • Taylor, Mark
    British managing director born in April 1970

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 83, Blackfriars Road, London, SE1 8HA, England

      IIF 825
  • Taylor, Mark
    British mortgage and insurance broker born in August 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • 5-7, New Street, Pontnewydd, Cwmbran, Torfaen, NP44 1EE, Wales

      IIF 826 IIF 827
  • Taylor, Mark
    British technical director born in May 1979

    Registered addresses and corresponding companies
    • 103 Belgrave Avenue, Gildea Park, Romford, Essex, RM2 6PX

      IIF 828
  • Taylor, Mark
    British sales agent born in July 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • Omega Court, 350 Cemetery Road, Sheffield, South Yorkshire, S11 8FT, United Kingdom

      IIF 829
  • Taylor, Mark Andrew
    British company director born in December 1961

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 26, Oliver Road, Sutton, Surrey, SM1 4QF, England

      IIF 830
  • Taylor, Mark Andrew
    British company director born in April 1961

    Registered addresses and corresponding companies
  • Taylor, Mark Andrew
    British director born in April 1961

    Registered addresses and corresponding companies
  • Taylor, Mark Andrew
    British national account manager born in January 1965

    Registered addresses and corresponding companies
    • 29 Whitlingham Hall, Kirby Road, Trowse, Norwich, Norfolk, NR14 8QH

      IIF 838
  • Taylor, Mark Andrew
    British ceo born in May 1970

    Registered addresses and corresponding companies
    • Springhill 45 Woodland View, Barnetby Le Wold, Brigg, Lincolnshire, DN38 6FE

      IIF 839
  • Taylor, Mark Andrew
    British director born in May 1970

    Registered addresses and corresponding companies
    • Springhill 45 Woodland View, Barnetby Le Wold, Brigg, Lincolnshire, DN38 6FE

      IIF 840
  • Taylor, Mark Andrew
    British secretary born in May 1970

    Registered addresses and corresponding companies
    • Springhill 45 Woodland View, Barnetby Le Wold, Brigg, Lincolnshire, DN38 6FE

      IIF 841
  • Taylor, Mark Graham
    British banker born in September 1960

    Registered addresses and corresponding companies
  • Taylor, Mark
    British managing director born in September 1958

    Registered addresses and corresponding companies
    • 5 Almond Close, Ruislip, Middlesex, HA4 6EB

      IIF 845
  • 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 846
  • Taylor, Mark
    British recruitment born in November 1962

    Registered addresses and corresponding companies
  • Taylor, Mark
    British recruitment agent born in November 1962

    Registered addresses and corresponding companies
    • 20 Pendray Gardens, Dobwalls, Cornwall, PL14 4NT

      IIF 849
  • Taylor, Mark
    British designer born in November 1964

    Registered addresses and corresponding companies
    • 50 Mercury Buildings, Manchester, Lancashire, M1 3BL

      IIF 850
  • Taylor, Mark
    British bank clerk born in November 1968

    Registered addresses and corresponding companies
    • 16 Vista Road, Clacton On Sea, Essex, CO15 6AT

      IIF 851
  • Taylor, Mark
    British director born in October 1969

    Registered addresses and corresponding companies
    • 29 Smarts Close, Brackley, Northamptonshire, NN13 6NL

      IIF 852
  • Taylor, Mark
    British producer born in February 1970

    Registered addresses and corresponding companies
    • The Gatehouse, 373 Acton Lane, London, W3 8NR

      IIF 853
  • Taylor, Mark
    British technical support engineer born in April 1970

    Registered addresses and corresponding companies
    • 41 Hauxley Drive, Northburn Dale, Cramlington, Northumberland, NE23 3UZ

      IIF 854
  • Taylor, Mark
    British director born in January 1971

    Registered addresses and corresponding companies
    • 22, Violet Gardens, Carluke, Lanarkshire, ML8 5TJ

      IIF 855
  • Taylor, Mark
    British director born in October 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 9 Trossachs Park, Belfast, BT10 0AX

      IIF 856
  • Taylor, Mark
    British director born in June 1975

    Registered addresses and corresponding companies
    • 3 Penzer Drive, Barnt Green, Birmingham, B45 8LS

      IIF 857
  • Taylor, Mark
    British plumber born in February 1977

    Registered addresses and corresponding companies
    • 17 Fordyce Street, Rosehearty, Fraserburgh, Aberdeenshire, AB43 7NS

      IIF 858
  • Taylor, Mark
    British mechanic born in December 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • 5 Halkyn House, Egerton Street & Rhosddu Road, Wrexham, LL11 1NA, United Kingdom

      IIF 859
  • Taylor, Mark David
    English construction manager born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • Long Acre, Langford, Lechlade, Gloucestershire, GL7 3LD, England

      IIF 860
  • Taylor, Mark David
    English surveyor born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • Long Acre, Lechlade Road, Langford, Lechlade, Gloucestershire, GL7 3LD, England

      IIF 861 IIF 862
  • Taylor, Mark William
    British director born in January 1978

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

      IIF 863
  • Taylor, Mark
    British

    Registered addresses and corresponding companies
    • The Coach House, Powell Road, Buckhurst Hill, Essex, IG9 5RD, England

      IIF 864
    • 74, Brooks Road, Cambridge, Cambs, CB1 3HR

      IIF 865
    • 3, Chivel Farm Cottages Enstone Road, Heythrop, Chipping Norton, Oxfordshire, OX7 5TR, United Kingdom

      IIF 866
    • 104 Pyrles Lane, Loughton, Essex, IG10 2NW

      IIF 867
    • Enterprise House, 10 Church Hill, Loughton, Essex, IG10 1LA, England

      IIF 868 IIF 869 IIF 870
    • 27 Aylesham Avenue, Woodthorpe View, Nottingham, NG5 6PX

      IIF 871
    • 21 Beaumont Street, Oxford, Oxfordshire, OX1 2NH

      IIF 872 IIF 873
    • 52 Trinity Street, Oxford, OX1 1TY

      IIF 874
    • 12, Arkwright Road, Reading, Berkshire, RG2 0LU, United Kingdom

      IIF 875
    • 5, Virginia Close, Collier Row, Romford, Essex, RM5 3TE

      IIF 876
    • Foxhole Cottage, Crossways Lane, Thornbury, South Gloucestershire, BS35 3UE

      IIF 877 IIF 878
  • Taylor, Mark
    British accountant

    Registered addresses and corresponding companies
    • 13, Killerton Road, Bude, Cornwall, EX23 8EL, England

      IIF 879
  • Taylor, Mark
    British chartered surveyor

    Registered addresses and corresponding companies
    • Enterprise House, 10 Church Hill, Loughton, Essex, IG10 1LA, England

      IIF 880
  • Taylor, Mark
    British commercial director

    Registered addresses and corresponding companies
    • Foxhole Cottage, Crossways Lane, Thornbury, South Gloucestershire, BS35 3UE

      IIF 881
  • Taylor, Mark
    British director

    Registered addresses and corresponding companies
    • The Thatched Cottage, Shirley Holmes, SO41 8NL

      IIF 882
    • Bushbury House, 435 Wilmslow Road, Withington, Manchester, M20 4AF

      IIF 883
  • Taylor, Mark
    British director/secretary

    Registered addresses and corresponding companies
    • 56 Wygate Road, Spalding, Lincolnshire, PE11 1NT

      IIF 884
  • Taylor, Mark
    British sales manager managing director

    Registered addresses and corresponding companies
    • Bridge Hall, Hawkshaw Lane, Hawkshaw, Bury, Lancashire, BL8 4LD, England

      IIF 885
  • Taylor, Mark
    British solicitor

    Registered addresses and corresponding companies
    • 15 Tudor Close, Cobham, Surrey, KT11 2PH

      IIF 886
  • Taylor, Mark
    British taxi proprietor

    Registered addresses and corresponding companies
    • 1, Comely Bank Place Mews, Edinburgh, Midlothian, EH4 1EB, Scotland

      IIF 887
  • Taylor, Mark
    British business executive born in December 1955

    Registered addresses and corresponding companies
    • Berry End Farmhouse, Berry End, Eversholt, Bedfordshire, MK17 9EB

      IIF 888
  • Taylor, Mark
    English licensed aircraft engineer born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire, WR9 9AJ

      IIF 889
  • Taylor, Mark
    British director born in October 1971

    Registered addresses and corresponding companies
    • 92 Swan Bank, Penn, Wolverhampton, West Midlands, WV4 5PZ

      IIF 890
  • Taylor, Mark
    English manager born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • Adastra Park, Keymer Road, Hassocks, West Sussex, BN6 8QH

      IIF 891
  • Taylor, Mark Andrew
    British

    Registered addresses and corresponding companies
  • Taylor, Mark Andrew
    British accountant

    Registered addresses and corresponding companies
    • 5 Virginia Close, Collier Row, Essex, RM5 3TE

      IIF 902
  • Taylor, Mark Andrew
    British company secretary

    Registered addresses and corresponding companies
    • 2 Spring Close, Solihull, West Midlands, B91 1RA

      IIF 903
  • Taylor, Mark Andrew
    British director

    Registered addresses and corresponding companies
    • Springhill 45 Woodland View, Barnetby Le Wold, Brigg, Lincolnshire, DN38 6FE

      IIF 904
  • Taylor, Mark Ian
    British company secretary

    Registered addresses and corresponding companies
    • 88, Dorchester Way, Belmont, Hereford, HR2 7ZP, United Kingdom

      IIF 905
  • Taylor, Mark
    English insurance broker born in March 1963

    Registered addresses and corresponding companies
    • Flat 3 York House 4 Pembury Road, Westcliff On Sea, Essex, SS0 8DS

      IIF 906
  • Taylor, Mark
    Scottish company director born in December 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 16, Shuttle Street, Paisley, PA1 1YD, Scotland

      IIF 907
  • Taylor, Mark
    Scottish manager born in December 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 16, Shuttle Street, Paisley, Renfrewshire, PA1 1YD, Scotland

      IIF 908
  • Taylor, Mark
    English company director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 52, Daisy Brook, Royal Wootton Bassett, Swindon, SN4 7FF, England

      IIF 909
  • Taylor, Michael
    British contracts manager

    Registered addresses and corresponding companies
    • Summertrees, 26 Leatherhead Road, Leatherhead, Surrey, KT22 8TL

      IIF 910
  • Taylor, Mark
    born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • Cartergate House, 26 Chantry Lane, Grimsby, DN31 2LJ, England

      IIF 911
  • Taylor, Mark Frederick Burgess
    British director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • 80, Argyle Road, London, W13 8EL, England

      IIF 912
    • Building 210, Heyford Park, Camp Road, Upper Heyford, Oxfordshire, OX25 5HE

      IIF 913 IIF 914
  • Taylor, Mark Frederick Burgess
    British financial consultant born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • 80 Argyle Road, Ealing, London, W13 8EL

      IIF 915
  • Taylor, Mark James Michael
    British

    Registered addresses and corresponding companies
    • 130 Overdale, Ashtead, Surrey, KT21 1PX

      IIF 916
  • Taylor, Mark
    born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor Oak House, Shackleford Road, Elstead, Godalming, Surrey, GU8 6LB

      IIF 917
  • Taylor, Mark
    Northern Irish company director born in October 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 2, Feb Chartered Accountants, Pearl Assurance House, 2 Donegall Square East, Belfast, BT1 5HB, Northern Ireland

      IIF 918
  • Taylor, Mark Anthony

    Registered addresses and corresponding companies
    • 70 Edgefield Road, Whitchurch, Bristol, BS14 0ND

      IIF 919
    • 9, Argyle Road, Clevedon, Avon, BS21 7BP, United Kingdom

      IIF 920
  • Taylor, Mark Frederick Burgess
    born in December 1959

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, Mark James Michael

    Registered addresses and corresponding companies
    • West Barn, Highworth Farm, Stan Hill, Charlwood, Horley, Surrey, RH6 0ES, England

      IIF 925
  • Taylor, Mark
    born in August 1959

    Registered addresses and corresponding companies
    • 80 Argyle Road, Ealing, London, W13 8EL

      IIF 926
  • Taylor, Mark Andrew

    Registered addresses and corresponding companies
  • Taylor, Mark James

    Registered addresses and corresponding companies
    • 53, Spinney Road, Burton Latimer, Kettering, NN15 5ND, England

      IIF 931
  • Taylor, Sean Mark

    Registered addresses and corresponding companies
    • Taylor House, First Floor Cornford Road, Blackpool, Lancashire, FY4 4QQ, England

      IIF 932
  • Taylor, Mark

    Registered addresses and corresponding companies
    • 6, Castlehill, Aberdeen, AB11 5GJ

      IIF 933
    • Willowbrook, Oxford Road, Frilford, Abingdon, Oxfordshire, OX13 5NU, United Kingdom

      IIF 934
    • 26, Waterloo Gardens, Belfast, N Ireland, BT15 4EX, United Kingdom

      IIF 935
    • Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 936
    • 13, Killerton Road, Killerton Road, Bude, Cornwall, EX23 8EL, United Kingdom

      IIF 937
    • The Old Dairy, Stan Hill, Charlwood, Surrey, RH6 0ES, United Kingdom

      IIF 938
    • Unit 2, Primrose Bank House, Friday Street, Chorley, Lancashire, PR6 0AA, England

      IIF 939
    • Shenley Leisure Centre, Burchard Crescent, Shenley, Church End, Milton Keynes, Buckinghamshire, MK5 6HF

      IIF 940
    • 36, Station Road, Cradley Heath, B64 6PA, United Kingdom

      IIF 941
    • 5-7, New Street, Pontnewydd, Cwmbran, Torfaen, NP44 1EE, Wales

      IIF 942
    • 4, Basil Drive, Downham Market, PE38 9UH, United Kingdom

      IIF 943
    • 53, Spinney Road, Burton Latimer, Kettering, NN15 5ND, England

      IIF 944
    • 15, Burcharbro Road, Burcharbro Road, London, SE2 0RZ, United Kingdom

      IIF 945
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 946
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 947
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 948
    • 35, Frederick Street, Loughborough, LE11 3BH, England

      IIF 949
    • Enterprise House, 10 Church Hill, Loughton, Essex, IG10 1LA, England

      IIF 950 IIF 951 IIF 952
    • Enterprise House, 10 Church Hill, Loughton, Essex, IG10 1LA, Great Britain

      IIF 956 IIF 957 IIF 958
    • Enterprise House, 10 Church Hill, Loughton, Essex, IG10 1LA, United Kingdom

      IIF 959 IIF 960
    • Enterprise House, 10 Church Hill, Loughton, IG10 1LA, England

      IIF 961
    • Enterprise House, 10 Church Hill, Loughton, IG10 1LA, Great Britain

      IIF 962
    • Enterprise House, 10 Church Hill, Loughton, IG10 1LA, United Kingdom

      IIF 963 IIF 964 IIF 965
    • Enterprise House, Church Hill, Loughton, Essex, IG10 1LA, England

      IIF 966 IIF 967 IIF 968
    • Park Hotel, Moorcroft Road, Manchester, M23 0AE, United Kingdom

      IIF 969
    • Shenley Leisure Centre, Burchard Crescent, Shenley Church End, Milton Keynes, Bucks, MK5 6HF, England

      IIF 970
    • 25, Longhook Gardens, Northolt, UB5 6PF, England

      IIF 971
    • 55 Cornmarket Street, Oxford, Oxfordshire, OX1 3HB

      IIF 972
    • 71, St. Margarets Place, Peterborough, PE2 9EB, England

      IIF 973
    • Omega Court, 350 Cemetery Road, Sheffield, South Yorkshire, S11 8FT, United Kingdom

      IIF 974
    • 6, Hughes Avenue, Hughes Avenue, Warrington, WA2 9EH, United Kingdom

      IIF 975
    • Flat 3 York House 4 Pembury Road, Westcliff On Sea, Essex, SS0 8DS

      IIF 976
    • 106 St. Georges Park Avenue, Westcliff-on-sea, SS0 9UA, England

      IIF 977
child relation
Offspring entities and appointments
Active 391
  • 1
    17 Black Bourton Road, Carterton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-03-10 ~ dissolved
    IIF 160 - director → ME
    Person with significant control
    2021-03-10 ~ dissolved
    IIF 76 - Has significant influence or controlOE
  • 2
    17 Black Bourton Road, Carterton, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    2021-03-10 ~ dissolved
    IIF 159 - director → ME
    Person with significant control
    2021-03-10 ~ dissolved
    IIF 74 - Has significant influence or controlOE
  • 3
    17 Black Bourton Road, Carterton, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-03-10 ~ dissolved
    IIF 165 - director → ME
    Person with significant control
    2021-03-10 ~ dissolved
    IIF 72 - Has significant influence or controlOE
  • 4
    SMILE RECORDS LIMITED - 2016-08-18
    Busta House Brickhouse Hill, Eversley, Hook, Hampshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    2010-09-14 ~ dissolved
    IIF 241 - director → ME
    Person with significant control
    2016-09-14 ~ dissolved
    IIF 215 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 215 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    7 Westpole Avenue, Cockfosters, Barnet, England
    Corporate (4 parents)
    Equity (Company account)
    7,413 GBP2024-05-31
    Officer
    2007-05-16 ~ now
    IIF 379 - director → ME
  • 6
    7 Westpole Avenue, Cockfosters, Barnet, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2017-02-03 ~ now
    IIF 695 - director → ME
    Person with significant control
    2017-02-03 ~ now
    IIF 307 - Ownership of shares – 75% or moreOE
    IIF 307 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 307 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 307 - Ownership of voting rights - 75% or moreOE
    IIF 307 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 307 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 307 - Right to appoint or remove directorsOE
    IIF 307 - Has significant influence or control as a member of a firmOE
  • 7
    Unit 6 Smiths Forge Industrial Estate North End Road, Yatton, Bristol, England
    Dissolved corporate (1 parent)
    Officer
    2014-03-28 ~ dissolved
    IIF 643 - director → ME
    Person with significant control
    2017-03-28 ~ dissolved
    IIF 195 - Ownership of shares – 75% or moreOE
    IIF 195 - Ownership of voting rights - 75% or moreOE
  • 8
    Unit 6 Smiths Forge Industrial Estate North End Road, Yatton, Bristol, England
    Dissolved corporate (1 parent)
    Officer
    2014-03-28 ~ dissolved
    IIF 642 - director → ME
    Person with significant control
    2017-03-28 ~ dissolved
    IIF 196 - Ownership of shares – 75% or moreOE
    IIF 196 - Ownership of voting rights - 75% or moreOE
  • 9
    2 Estate House, Longford Park, Bodenham, Salisbury, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    977 GBP2024-03-31
    Officer
    2022-01-04 ~ now
    IIF 658 - director → ME
    Person with significant control
    2022-01-04 ~ now
    IIF 501 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 501 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 501 - Right to appoint or remove directorsOE
  • 10
    81 Taunton Road, Ashton-under-lyne, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2012-04-06 ~ dissolved
    IIF 360 - director → ME
  • 11
    132 High Street, Maldon, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-12-08 ~ dissolved
    IIF 238 - director → ME
    Person with significant control
    2017-12-08 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 29 - Right to appoint or remove directors as a member of a firmOE
  • 12
    PAGETT SINNETT & CO. LIMITED - 2004-04-21
    CLASSTOTAL LIMITED - 1992-08-05
    Marston House 5 Elmdon Lane, Marston Green, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Equity (Company account)
    -4,970 GBP2020-06-30
    Officer
    2005-05-09 ~ dissolved
    IIF 270 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    5 Virginia Close, Romford, Essex, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2010-12-13 ~ dissolved
    IIF 420 - director → ME
  • 14
    41 High Street, Royston, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2020-11-30
    Officer
    2018-08-31 ~ dissolved
    IIF 467 - director → ME
    Person with significant control
    2018-08-31 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 15
    41 High Street, Royston, England
    Corporate (1 parent)
    Equity (Company account)
    11,176 GBP2024-04-30
    Officer
    2017-04-05 ~ now
    IIF 466 - director → ME
    Person with significant control
    2017-04-05 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 16
    ACORN PRESSURISATION SERVICES LIMITED - 2008-10-01
    A G M House London Road, Copford, Colchester
    Dissolved corporate (2 parents)
    Officer
    2019-08-21 ~ dissolved
    IIF 406 - director → ME
  • 17
    ACORN MECHANICAL SERVICES LIMITED - 2008-10-01
    MEDALRISE LIMITED - 1988-03-14
    A G M House London Road, Copford, Colchester, Essex
    Dissolved corporate (2 parents)
    Officer
    1994-04-01 ~ dissolved
    IIF 416 - director → ME
  • 18
    8 Parkers Hill, Tetsworth, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -6,116 GBP2017-02-28
    Officer
    2016-02-16 ~ dissolved
    IIF 167 - director → ME
  • 19
    1 Park Gardens, Yeovil, Somerset, England
    Dissolved corporate (3 parents)
    Officer
    2015-07-16 ~ dissolved
    IIF 757 - director → ME
  • 20
    The Old Vicarage, 42 St. Stephens Road, Cheltenham, Gloucestershire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-04-14 ~ dissolved
    IIF 691 - director → ME
    Person with significant control
    2016-04-14 ~ dissolved
    IIF 306 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    Agm House London Road, Copford, Colchester, Essex
    Dissolved corporate (2 parents)
    Officer
    2019-08-21 ~ dissolved
    IIF 407 - director → ME
  • 22
    Apollo House Hallam Way, Whitehills Business Park, Blackpool, England
    Corporate (2 parents)
    Equity (Company account)
    13,070 GBP2024-03-31
    Officer
    2018-01-04 ~ now
    IIF 614 - director → ME
    Person with significant control
    2018-01-04 ~ now
    IIF 128 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    23 Chaplin Close, Salford, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-04 ~ dissolved
    IIF 533 - director → ME
    Person with significant control
    2020-06-04 ~ dissolved
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
  • 24
    NELSON TAXIS LTD. - 2012-06-15
    1 Comely Bank Place Mews, Edinburgh, Midlothian
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-06-10
    Officer
    2009-01-14 ~ now
    IIF 246 - director → ME
    2009-01-14 ~ now
    IIF 887 - secretary → ME
  • 25
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-04-26 ~ now
    IIF 383 - director → ME
    Person with significant control
    2023-04-26 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 26
    5 Virginia Close, Collier Row, Essex
    Dissolved corporate (2 parents)
    Officer
    2013-05-23 ~ dissolved
    IIF 419 - director → ME
  • 27
    1 Crescent Road, Ipswich, Suffolk, England
    Dissolved corporate (3 parents)
    Officer
    2021-03-18 ~ dissolved
    IIF 529 - llp-designated-member → ME
    Person with significant control
    2021-03-18 ~ dissolved
    IIF 191 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    Foxhole Cottage, Crossways Lane, Thornbury, South Gloucestershire
    Corporate (4 parents)
    Equity (Company account)
    18,753 GBP2023-09-30
    Officer
    2012-09-14 ~ now
    IIF 367 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 29
    AQUATECH LIMITED - 2007-09-24
    Agm House, London Road, Copford Colchester, Essex
    Dissolved corporate (2 parents)
    Officer
    2009-10-01 ~ dissolved
    IIF 415 - director → ME
  • 30
    A & R ENGINEERING LIMITED - 2019-04-17
    BIDEAWHILE EIGHTY EIGHT LIMITED - 1991-05-28
    Agm House London Road, Copford, Colchester, Essex, England
    Dissolved corporate (2 parents)
    Officer
    2016-03-24 ~ dissolved
    IIF 409 - director → ME
  • 31
    35 Pendre Pendre, Cardigan, Ceredigion, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    -98 GBP2024-03-31
    Officer
    2024-02-20 ~ dissolved
    IIF 812 - director → ME
  • 32
    12 Arkwright Road, Reading, Berkshire, England
    Corporate (12 parents, 1 offspring)
    Equity (Company account)
    3,067,962 GBP2023-12-31
    Officer
    2023-11-02 ~ now
    IIF 721 - director → ME
    Person with significant control
    2023-11-02 ~ now
    IIF 317 - Has significant influence or controlOE
  • 33
    41 St Thomas's Road, Chorley, Lancashire, United Kingdom
    Corporate (2 parents)
    Officer
    2024-12-04 ~ now
    IIF 183 - director → ME
    Person with significant control
    2024-12-04 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    75 Plane Tree Nest Lane, Halifax, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -36,605 GBP2022-10-31
    Officer
    2022-03-20 ~ dissolved
    IIF 534 - director → ME
    Person with significant control
    2016-10-05 ~ dissolved
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    A S L GROUP LIMITED - 2015-12-02
    Unit 6 Smiths Forge Industrial Estate North End Road, Yatton, Bristol, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    2015-11-18 ~ dissolved
    IIF 644 - director → ME
    Person with significant control
    2016-11-17 ~ dissolved
    IIF 197 - Ownership of shares – 75% or moreOE
    IIF 197 - Ownership of voting rights - 75% or moreOE
  • 36
    ASPECTS SOLUTIONS LIMITED - 2014-05-01
    Unit 6 Smiths Forge Industrial Estate North End Road, Yatton, Bristol, England
    Corporate (3 parents)
    Equity (Company account)
    4,816 GBP2023-07-31
    Officer
    2023-03-31 ~ now
    IIF 646 - director → ME
    Person with significant control
    2016-07-20 ~ now
    IIF 199 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 199 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    ASSOCIATES SUPPORT SERVICES LTD - 2012-11-07
    40 Churchill Square, Kings Hill, West Malling
    Corporate (4 parents, 32 offsprings)
    Equity (Company account)
    2,058,281 GBP2023-12-31
    Officer
    2024-05-02 ~ now
    IIF 625 - director → ME
  • 38
    56 Wygate Road, Spalding, Lincolnshire, England
    Corporate (1 parent)
    Equity (Company account)
    6,907 GBP2023-09-30
    Officer
    2018-12-21 ~ now
    IIF 254 - director → ME
    Person with significant control
    2018-12-21 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 39
    46 Glamis Road, Newquay, Cornwall, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2017-03-06 ~ now
    IIF 669 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 301 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 301 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 301 - Right to appoint or remove directorsOE
    IIF 301 - Has significant influence or control as a member of a firmOE
  • 40
    31 Aveley Road, Romford, Essex
    Dissolved corporate (2 parents)
    Officer
    2007-04-04 ~ dissolved
    IIF 899 - secretary → ME
  • 41
    Busta House Brickhouse Hill, Eversley, Hook, Hampshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2020-09-30
    Officer
    2003-09-15 ~ dissolved
    IIF 242 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 214 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    84, Sannders Crescent, Tipton, West Midlands, England
    Dissolved corporate (2 parents)
    Officer
    2009-07-17 ~ dissolved
    IIF 743 - director → ME
  • 43
    Marston House 5 Elmdon Lane, Marston Green, Solihull, West Midlands, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -23,202 GBP2024-09-30
    Officer
    2022-07-11 ~ now
    IIF 271 - director → ME
    Person with significant control
    2022-07-11 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 44
    6a St Andrews Court, Wellington Street, Thame, Oxfordshire, England
    Dissolved corporate (3 parents)
    Officer
    2013-12-06 ~ dissolved
    IIF 174 - director → ME
  • 45
    Fresh Apartments, 138 Chapel Street, Salford, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2019-04-08 ~ dissolved
    IIF 765 - director → ME
    Person with significant control
    2019-04-08 ~ dissolved
    IIF 293 - Ownership of shares – 75% or moreOE
    IIF 293 - Ownership of voting rights - 75% or moreOE
    IIF 293 - Right to appoint or remove directorsOE
  • 46
    Wilsons Park C/o Mas, Monsall Road, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    -140,864 GBP2024-11-30
    Officer
    2012-11-20 ~ now
    IIF 739 - director → ME
  • 47
    Fresh Apartments, 138 Chapel Street, Salford, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -2,647 GBP2024-09-30
    Officer
    2019-09-20 ~ now
    IIF 764 - director → ME
    Person with significant control
    2019-09-20 ~ now
    IIF 292 - Ownership of shares – 75% or moreOE
    IIF 292 - Ownership of voting rights - 75% or moreOE
    IIF 292 - Right to appoint or remove directorsOE
  • 48
    16 Shuttle Street, Paisley, Scotland
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2019-10-31 ~ now
    IIF 907 - director → ME
    Person with significant control
    2019-10-31 ~ now
    IIF 519 - Ownership of shares – 75% or moreOE
    IIF 519 - Ownership of voting rights - 75% or moreOE
    IIF 519 - Right to appoint or remove directorsOE
  • 49
    20-22 Wenlock Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    21,681 GBP2024-03-31
    Officer
    2021-03-30 ~ now
    IIF 571 - director → ME
    Person with significant control
    2021-03-30 ~ now
    IIF 205 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    Marston House, 5 Elmdon Lane, Marston Green, Solihull
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    53,232 GBP2024-03-31
    Officer
    2007-05-21 ~ now
    IIF 528 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Right to surplus assets - More than 25% but not more than 50%OE
  • 51
    The Stables Roundhouse Farm, Kings Lane, Stratford Upon Avon, Warwickshire, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    190,626 GBP2024-03-31
    Officer
    2010-11-17 ~ now
    IIF 273 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 52
    42 Salt Marsh Road, Shoreham-by-sea, England
    Dissolved corporate (2 parents)
    Officer
    2022-05-30 ~ dissolved
    IIF 621 - director → ME
    Person with significant control
    2022-05-30 ~ dissolved
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    3 Middleton Road, Sudbury, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,845 GBP2017-04-30
    Officer
    2016-04-14 ~ dissolved
    IIF 381 - director → ME
    Person with significant control
    2016-04-14 ~ dissolved
    IIF 314 - Ownership of shares – 75% or moreOE
    IIF 314 - Ownership of voting rights - 75% or moreOE
  • 54
    Mark Taylor, 18 Landrace Drive, Worsley, Manchester
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2013-03-20 ~ now
    IIF 712 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 313 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 313 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 55
    Belmont Suite, Paragon Business Park, Chorley New Road, Horwich, Bolton, England
    Corporate (1 parent)
    Equity (Company account)
    4,792 GBP2024-02-29
    Officer
    2021-02-22 ~ now
    IIF 430 - director → ME
    Person with significant control
    2021-02-22 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 56
    Unit 6 Forestgrove Business Park, Newtownbreda
    Corporate (6 parents)
    Equity (Company account)
    120,632 GBP2024-04-30
    Officer
    2016-04-27 ~ now
    IIF 823 - director → ME
    Person with significant control
    2016-04-27 ~ now
    IIF 494 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 494 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 494 - Right to appoint or remove directorsOE
  • 57
    Unit 6 Forest Grove Business Park, Newtownbreda Road, Belfast, Northern Ireland
    Corporate (6 parents)
    Equity (Company account)
    1,731,676 GBP2024-04-30
    Officer
    2004-03-29 ~ now
    IIF 824 - director → ME
    2004-03-29 ~ now
    IIF 935 - secretary → ME
  • 58
    Unit 6 Forestgrove Business Park, Newtownbreda
    Corporate (5 parents, 7 offsprings)
    Equity (Company account)
    378,318 GBP2024-04-30
    Officer
    2016-04-13 ~ now
    IIF 817 - director → ME
    Person with significant control
    2016-04-13 ~ now
    IIF 491 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 491 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 491 - Right to appoint or remove directorsOE
  • 59
    Unit 6 Forestgrove Business Park, Newtownbreda
    Corporate (6 parents)
    Equity (Company account)
    247,925 GBP2024-04-30
    Officer
    2016-04-25 ~ now
    IIF 822 - director → ME
    Person with significant control
    2016-04-25 ~ now
    IIF 492 - Has significant influence or controlOE
  • 60
    83 Blackfriars Road, London, England
    Dissolved corporate (7 parents)
    Officer
    2024-05-23 ~ dissolved
    IIF 825 - director → ME
  • 61
    Mansion House, Manchester Road, Altrincham, Cheshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,160 GBP2020-12-31
    Officer
    2018-12-07 ~ dissolved
    IIF 784 - director → ME
    Person with significant control
    2018-12-07 ~ dissolved
    IIF 509 - Ownership of shares – 75% or moreOE
    IIF 509 - Ownership of voting rights - 75% or moreOE
    IIF 509 - Right to appoint or remove directorsOE
  • 62
    Kates Cabin Farm, Great North Road, Chesterton, Peterborough, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -8,551 GBP2018-03-31
    Officer
    2016-03-10 ~ dissolved
    IIF 433 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 201 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 201 - Right to appoint or remove directorsOE
  • 63
    Castlegate House, 36 Castle Street, Hertford, Hertfordshire
    Dissolved corporate (5 parents)
    Officer
    2003-02-03 ~ dissolved
    IIF 888 - director → ME
  • 64
    71 High Street, Honiton, England
    Corporate (1 parent)
    Equity (Company account)
    -136,874 GBP2023-08-31
    Officer
    2020-04-01 ~ now
    IIF 787 - director → ME
    Person with significant control
    2018-08-16 ~ now
    IIF 457 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 457 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 457 - Right to appoint or remove directorsOE
  • 65
    Unit 6 Forestgrove Business Park, Newtownbreda
    Corporate (6 parents)
    Equity (Company account)
    364,021 GBP2024-04-30
    Officer
    2015-04-27 ~ now
    IIF 821 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 490 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 490 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 490 - Right to appoint or remove directorsOE
  • 66
    Fernhills House Foerster Chambers, Todd Street, Bury, Greater Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    10 GBP2022-12-31
    Officer
    2023-10-17 ~ dissolved
    IIF 540 - director → ME
    Person with significant control
    2023-10-17 ~ dissolved
    IIF 138 - Ownership of shares – 75% or moreOE
  • 67
    4 Basil Drive, Downham Market, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-10-29 ~ dissolved
    IIF 472 - director → ME
    2019-10-29 ~ dissolved
    IIF 943 - secretary → ME
    Person with significant control
    2019-10-29 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
  • 68
    Little Romanys Lawbrook Lane, Peaslake, Guildford, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2020-09-29 ~ now
    IIF 605 - director → ME
    Person with significant control
    2020-09-29 ~ now
    IIF 229 - Ownership of shares – 75% or moreOE
    IIF 229 - Ownership of voting rights - 75% or moreOE
    IIF 229 - Right to appoint or remove directorsOE
  • 69
    Unit 2 Primrose Bank House, Friday Street, Chorley, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    131,850 GBP2023-10-31
    Officer
    2015-10-19 ~ now
    IIF 177 - director → ME
    2015-10-19 ~ now
    IIF 939 - secretary → ME
    Person with significant control
    2016-10-19 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
  • 70
    1 Serbert Way, Portishead, Bristol, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    375 GBP2023-09-30
    Officer
    2018-08-08 ~ now
    IIF 424 - director → ME
    Person with significant control
    2018-08-08 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 71
    1 Serbert Way, Portishead, Bristol
    Dissolved corporate (3 parents)
    Equity (Company account)
    99 GBP2021-09-30
    Officer
    2012-11-15 ~ dissolved
    IIF 422 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 72
    XIQUEST LIMITED - 2001-10-15
    1 Serbert Way, Portishead, Bristol
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -984,353 GBP2023-09-30
    Officer
    1999-09-03 ~ now
    IIF 426 - director → ME
  • 73
    1 Serbert Way, Portishead, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    23,117 GBP2018-09-30
    Officer
    2016-06-06 ~ dissolved
    IIF 425 - director → ME
  • 74
    MANGO INK CREATIVE LTD - 2012-10-30
    1 Serbert Way, Portishead, Bristol
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    73,321 GBP2023-09-30
    Officer
    2012-10-01 ~ now
    IIF 423 - director → ME
  • 75
    1 Serbert Way, Portishead
    Dissolved corporate (3 parents)
    Officer
    2014-01-31 ~ dissolved
    IIF 421 - director → ME
    2014-01-31 ~ dissolved
    IIF 930 - secretary → ME
  • 76
    FISHER RESTORATION PARTS LTD - 2011-12-06
    ALVISPARTS LIMITED - 2010-11-04
    Crosemere Grange, Cockshutt, Ellesmere, Shropshire
    Corporate (2 parents)
    Equity (Company account)
    98,641 GBP2024-03-31
    Officer
    2010-04-13 ~ now
    IIF 937 - secretary → ME
  • 77
    DESIGN BY DECOROUS LTD - 2022-05-03
    DECOROUS MODELS LIMITED - 2015-03-10
    T M FUSION LTD - 2013-10-18
    7 Westpole Avenue, Cockfosters, Barnet, England
    Corporate (2 parents)
    Profit/Loss (Company account)
    6,380 GBP2023-04-01 ~ 2024-03-31
    Officer
    2005-04-22 ~ now
    IIF 377 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 309 - Has significant influence or controlOE
  • 78
    CLEARWATER CORPORATE FINANCE (UK) LLP - 2005-04-06
    9 Colmore Row, Birmingham
    Corporate (26 parents, 2 offsprings)
    Officer
    2012-08-01 ~ now
    IIF 525 - llp-designated-member → ME
  • 79
    10th Floor Albert Street, Eccles, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    2019-09-16 ~ dissolved
    IIF 699 - director → ME
    Person with significant control
    2019-09-16 ~ dissolved
    IIF 312 - Ownership of shares – 75% or moreOE
    IIF 312 - Ownership of voting rights - 75% or moreOE
    IIF 312 - Right to appoint or remove directorsOE
  • 80
    98 Clover Hall Crescent, Rochdale, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2013-12-12 ~ dissolved
    IIF 561 - director → ME
  • 81
    17 Black Bourton Road, Carterton, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-03-10 ~ dissolved
    IIF 164 - director → ME
    Person with significant control
    2021-03-10 ~ dissolved
    IIF 73 - Has significant influence or controlOE
  • 82
    3 Broadmeade Court, Forde Park, Newton Abbot
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -101 GBP2017-03-31
    Officer
    2014-07-03 ~ dissolved
    IIF 235 - director → ME
  • 83
    23 Golden Square, London
    Dissolved corporate (3 parents)
    Officer
    2008-06-06 ~ dissolved
    IIF 186 - director → ME
  • 84
    Long Acre Lechlade Road, Langford, Lechlade, Gloucestershire
    Corporate (1 parent)
    Equity (Company account)
    429,643 GBP2024-01-31
    Officer
    2008-11-12 ~ now
    IIF 860 - director → ME
    Person with significant control
    2016-11-08 ~ now
    IIF 483 - Ownership of shares – 75% or moreOE
    IIF 483 - Ownership of voting rights - 75% or moreOE
    IIF 483 - Right to appoint or remove directorsOE
    IIF 483 - Right to appoint or remove directors as a member of a firmOE
  • 85
    114 Boston Avenue, Southend-on-sea, England
    Dissolved corporate (1 parent)
    Officer
    2020-12-21 ~ dissolved
    IIF 720 - director → ME
    Person with significant control
    2020-12-21 ~ dissolved
    IIF 315 - Ownership of shares – 75% or moreOE
  • 86
    18 Church Street, Ilkley, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -6,860 GBP2023-08-31
    Officer
    2019-08-23 ~ dissolved
    IIF 145 - director → ME
    Person with significant control
    2019-08-23 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 87
    48 Chaplin Road, London
    Corporate (1 parent)
    Equity (Company account)
    96,312 GBP2024-01-31
    Officer
    2014-01-14 ~ now
    IIF 586 - director → ME
    Person with significant control
    2017-01-14 ~ now
    IIF 219 - Ownership of shares – 75% or moreOE
    IIF 219 - Ownership of voting rights - 75% or moreOE
    IIF 219 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 219 - Right to appoint or remove directorsOE
  • 88
    Unit 8, William Court Buildwas Road, Clayhill Light Industrial Park, Neston, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    983 GBP2022-09-30
    Person with significant control
    2021-09-30 ~ dissolved
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Right to appoint or remove directorsOE
  • 89
    Long Acre, Lechlade Road, Langford, Lechlade, Gloucestershire, England
    Corporate (1 parent, 1 offspring)
    Officer
    2024-05-08 ~ now
    IIF 862 - director → ME
    Person with significant control
    2024-05-08 ~ now
    IIF 482 - Ownership of shares – 75% or moreOE
    IIF 482 - Ownership of voting rights - 75% or moreOE
    IIF 482 - Right to appoint or remove directorsOE
  • 90
    51 Park Avenue, Crossgates, Leeds, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-06-02 ~ dissolved
    IIF 447 - director → ME
    Person with significant control
    2017-06-02 ~ dissolved
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 100 - Right to appoint or remove directorsOE
  • 91
    6 Castlehill, Aberdeen
    Corporate (3 parents)
    Equity (Company account)
    313,240 GBP2024-04-30
    Officer
    2005-06-22 ~ now
    IIF 597 - director → ME
    2013-05-13 ~ now
    IIF 933 - secretary → ME
  • 92
    Amicable House, 252 Union Street, Aberdeen, Aberdeenshire
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    206,995 GBP2024-07-31
    Officer
    2012-07-25 ~ now
    IIF 596 - director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 223 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 223 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 93
    MARK TAYLOR HAIRDRESSING LIMITED - 2004-12-06
    683-693 Wilmslow Road, Didsbury, Manchester
    Corporate (1 parent)
    Equity (Company account)
    336 GBP2022-11-30
    Officer
    2002-12-02 ~ now
    IIF 147 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 94
    PALM HEALTH SOLUTIONS LIMITED - 2012-08-30
    Mitre House, 160 Aldersgate Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-08-29 ~ dissolved
    IIF 713 - director → ME
  • 95
    DML MANAGEMENT SERVICES LIMITED - 2001-06-29
    DARBYS MANAGEMENT SERVICES LIMITED - 1999-04-21
    Darbys, 52 New Inn Hall Street, Oxford, Oxfordshire
    Dissolved corporate (5 parents)
    Officer
    1999-02-01 ~ dissolved
    IIF 351 - director → ME
  • 96
    Kates Cabin Farm, Great North Road, Chesterton, Peterborough, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -25,380 GBP2018-01-31
    Officer
    2016-01-26 ~ dissolved
    IIF 431 - director → ME
  • 97
    88 Dorchester Way, Belmont, Hereford, England
    Corporate (1 parent)
    Equity (Company account)
    43,658 GBP2024-09-30
    Officer
    2000-08-16 ~ now
    IIF 249 - director → ME
    2000-08-16 ~ now
    IIF 905 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 98
    36 Wentworth Drive, Dartford, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -61,665 GBP2024-06-30
    Officer
    2015-06-04 ~ now
    IIF 599 - director → ME
    Person with significant control
    2022-06-01 ~ now
    IIF 226 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 226 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 226 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 99
    84 Sannders Crescent, Tipton, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-17 ~ dissolved
    IIF 741 - director → ME
    Person with significant control
    2021-02-17 ~ dissolved
    IIF 330 - Ownership of shares – 75% or moreOE
    IIF 330 - Ownership of voting rights - 75% or moreOE
    IIF 330 - Right to appoint or remove directorsOE
  • 100
    The Old Exchange, 521 Wimborne Road East, Ferndown, Dorset, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -2,337 GBP2020-07-31
    Officer
    2018-08-06 ~ now
    IIF 287 - director → ME
  • 101
    The Old Exchange, 521 Wimborne Road East, Ferndown, Dorset, United Kingdom
    Corporate (2 parents)
    Officer
    2024-03-24 ~ now
    IIF 288 - director → ME
    Person with significant control
    2024-03-24 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 102
    40 Churchill Square, Kings Hill, West Malling
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,096,272 GBP2023-12-31
    Officer
    2024-05-02 ~ now
    IIF 628 - director → ME
  • 103
    40 Churchill Square, Kings Hill, West Malling
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,901,440 GBP2023-12-31
    Officer
    2024-05-02 ~ now
    IIF 627 - director → ME
  • 104
    EXPENSE REDUCTION ASSOCIATES LTD - 2012-09-25
    40 Churchill Square Kings Hill, West Malling
    Corporate (5 parents)
    Equity (Company account)
    153,001 GBP2023-12-31
    Officer
    2024-05-02 ~ now
    IIF 626 - director → ME
  • 105
    26-28 Bedford Row, London
    Dissolved corporate (2 parents)
    Officer
    2003-05-14 ~ dissolved
    IIF 391 - director → ME
  • 106
    71 High Street, Honiton, England
    Corporate (3 parents)
    Officer
    2024-07-10 ~ now
    IIF 786 - director → ME
    Person with significant control
    2024-07-10 ~ now
    IIF 458 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 458 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 458 - Right to appoint or remove directorsOE
  • 107
    41 Hutton Avenue, Hartlepool, England
    Dissolved corporate (2 parents)
    Officer
    2017-09-21 ~ dissolved
    IIF 445 - director → ME
    Person with significant control
    2017-09-21 ~ dissolved
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 108
    C/o Elsoms Seeds Limited, Pinchbeck Road, Spalding, Lincolnshire, England
    Corporate (10 parents, 3 offsprings)
    Profit/Loss (Company account)
    743,386 GBP2022-07-01 ~ 2023-06-30
    Officer
    2024-10-01 ~ now
    IIF 617 - director → ME
  • 109
    COUNTY SEEDS LIMITED - 1977-12-31
    Pinchbeck Road, Spalding, Lincolnshire, England
    Corporate (9 parents, 3 offsprings)
    Equity (Company account)
    15,935,022 GBP2023-06-30
    Officer
    2024-10-01 ~ now
    IIF 618 - director → ME
  • 110
    The Corner House, 8 Varndean Holt, Brighton, East Sussex
    Corporate (3 parents)
    Equity (Company account)
    4,793 GBP2023-03-31
    Officer
    2005-12-14 ~ now
    IIF 846 - director → ME
    Person with significant control
    2016-12-14 ~ now
    IIF 502 - Ownership of shares – 75% or moreOE
  • 111
    302 Wightman Road, Hornsey, London, England
    Corporate (1 parent)
    Equity (Company account)
    6,903 GBP2023-07-31
    Officer
    2022-01-01 ~ now
    IIF 768 - director → ME
    Person with significant control
    2022-01-11 ~ now
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Right to appoint or remove directorsOE
  • 112
    17 Black Bourton Road, Carterton, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-03-10 ~ dissolved
    IIF 163 - director → ME
    Person with significant control
    2021-03-10 ~ dissolved
    IIF 75 - Has significant influence or controlOE
  • 113
    EVENTS TAYLOR SOLUTIONS LIMITED - 2022-04-29
    19 Hartwell Road, Hanslope, Milton Keynes, Buckinghamshire, England
    Corporate (1 parent)
    Equity (Company account)
    278,692 GBP2024-04-30
    Officer
    2022-04-29 ~ now
    IIF 543 - director → ME
    Person with significant control
    2022-04-29 ~ now
    IIF 290 - Ownership of shares – 75% or moreOE
    IIF 290 - Ownership of voting rights - 75% or moreOE
    IIF 290 - Right to appoint or remove directorsOE
  • 114
    Suite 24 40 Churchill Square, Kings Hill, West Malling, Kent
    Corporate (3 parents)
    Equity (Company account)
    36,341 GBP2023-12-31
    Officer
    2024-05-02 ~ now
    IIF 629 - director → ME
  • 115
    Unit 2 Belfont Trading Estate, Mucklow Hill, Halesowen, West Midlands
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    2012-08-31 ~ dissolved
    IIF 748 - director → ME
  • 116
    3 Morley's Place, Sawston, Cambridge, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2009-04-15 ~ dissolved
    IIF 730 - director → ME
  • 117
    114 Boston Avenue, Southend On Sea, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-12-03 ~ dissolved
    IIF 385 - director → ME
    Person with significant control
    2021-12-03 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 118
    109 Harrogate Road, Yeadon, Leeds
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    230,805 GBP2024-03-31
    Officer
    2023-06-28 ~ now
    IIF 679 - director → ME
  • 119
    31 Home Close, Carterton, England
    Corporate (2 parents)
    Equity (Company account)
    24,397 GBP2023-09-30
    Officer
    2021-09-21 ~ now
    IIF 289 - director → ME
    Person with significant control
    2021-09-21 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 120
    Unit 5 Forestgrove Business Park, Newtownbreda Road, Belfast
    Corporate (5 parents)
    Current Assets (Company account)
    41,028 GBP2023-09-30
    Officer
    2015-04-18 ~ now
    IIF 816 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 486 - Has significant influence or controlOE
  • 121
    5 Virginia Close, Romford, Essex, England
    Dissolved corporate (2 parents)
    Officer
    2012-04-10 ~ dissolved
    IIF 876 - secretary → ME
  • 122
    24 Barnsley Road, Birmingham, England
    Dissolved corporate (3 parents)
    Officer
    2020-02-07 ~ dissolved
    IIF 744 - director → ME
    Person with significant control
    2020-02-07 ~ dissolved
    IIF 333 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 333 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 123
    167-169 Great Portland Street, 5th Floor, London, England
    Corporate (2 parents)
    Equity (Company account)
    13,941 GBP2024-03-31
    Officer
    2022-03-03 ~ now
    IIF 380 - director → ME
    2022-03-03 ~ now
    IIF 946 - secretary → ME
    Person with significant control
    2022-03-03 ~ 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
  • 124
    Bob Ward Physiotherapy & Rehabilitation Clinic, 394-396 Lytham Road, Blackpool, England
    Dissolved corporate (2 parents)
    Person with significant control
    2023-08-23 ~ dissolved
    IIF 505 - Ownership of shares – More than 25% but not more than 50%OE
  • 125
    29 Whitegate Drive 29 Whitegate Drive, Blackpool, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-09-22 ~ dissolved
    IIF 773 - director → ME
    Person with significant control
    2022-09-22 ~ dissolved
    IIF 504 - Ownership of shares – More than 50% but less than 75%OE
    IIF 504 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 504 - Right to appoint or remove directorsOE
  • 126
    Middleborough House, 16 Middleborough, Colchester, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    2018-01-10 ~ dissolved
    IIF 770 - director → ME
    Person with significant control
    2018-01-10 ~ dissolved
    IIF 200 - Ownership of shares – More than 25% but not more than 50%OE
  • 127
    Mansion House, Manchester Road, Altrincham, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2014-01-30 ~ dissolved
    IIF 595 - director → ME
  • 128
    Bga House, Nottingham Road, Louth, Lincolnshire, England
    Corporate (12 parents)
    Net Assets/Liabilities (Company account)
    113,888 GBP2024-07-31
    Officer
    2022-05-04 ~ now
    IIF 613 - director → ME
  • 129
    RIGHTING LIMITED - 1989-05-16
    Gibson Guitar Limited, 61 - 62 Eastcastle Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    447,818 GBP2021-03-31
    Officer
    2020-07-14 ~ now
    IIF 814 - director → ME
  • 130
    Thatched Cottage, Sustead, Norwich, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,349 GBP2021-05-31
    Officer
    2020-10-12 ~ dissolved
    IIF 789 - director → ME
    Person with significant control
    2020-07-21 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 131
    15-17 Church Street, Stourbridge, West Midlands, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -10,438 GBP2021-05-31
    Officer
    2019-05-01 ~ now
    IIF 753 - director → ME
    Person with significant control
    2019-05-01 ~ now
    IIF 338 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 338 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 338 - Right to appoint or remove directorsOE
  • 132
    15-17 Church Street, Stourbridge, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-04-18 ~ dissolved
    IIF 751 - director → ME
    Person with significant control
    2019-04-18 ~ dissolved
    IIF 340 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 340 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 340 - Right to appoint or remove directorsOE
  • 133
    15-17 Church Street, Stourbridge, West Midlands, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    2019-04-18 ~ now
    IIF 750 - director → ME
    Person with significant control
    2019-04-18 ~ now
    IIF 337 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 337 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 337 - Right to appoint or remove directorsOE
  • 134
    Unit 2 Mucklow Hill, Halesowen, England
    Dissolved corporate (2 parents)
    Officer
    2019-10-31 ~ dissolved
    IIF 747 - director → ME
    Person with significant control
    2019-10-31 ~ dissolved
    IIF 336 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 336 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 135
    Feb Chartered Accountants, Linenhall Exchange, 1st Floor, 26 Linenhall Street, Belfast, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2019-02-07 ~ now
    IIF 918 - director → ME
    Person with significant control
    2019-02-07 ~ now
    IIF 800 - Ownership of shares – 75% or moreOE
    IIF 800 - Ownership of voting rights - 75% or moreOE
    IIF 800 - Right to appoint or remove directorsOE
  • 136
    74a Brooks Road, Cambridge
    Dissolved corporate (1 parent)
    Officer
    2008-07-07 ~ dissolved
    IIF 248 - director → ME
    2008-07-07 ~ dissolved
    IIF 865 - secretary → ME
  • 137
    74 Brooks Road, Cambridge, Cambs, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-08-23 ~ dissolved
    IIF 247 - director → ME
  • 138
    11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire
    Corporate (1 parent)
    Equity (Company account)
    358 GBP2019-06-30
    Officer
    2013-06-24 ~ now
    IIF 889 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 299 - Ownership of shares – 75% or moreOE
  • 139
    Lytchett House 13 Freeland Park, Wareham Road, Poole, England
    Corporate (2 parents)
    Officer
    2024-02-20 ~ now
    IIF 544 - director → ME
    Person with significant control
    2024-02-20 ~ now
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 120 - Right to appoint or remove directorsOE
  • 140
    Gibson Lane Gibson Lane, Melton, North Ferriby, England
    Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1 GBP2023-12-31
    Officer
    2015-04-22 ~ now
    IIF 592 - director → ME
  • 141
    17 Oak Lane, Littleport, Ely, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    148,494 GBP2023-12-31
    Officer
    2018-03-05 ~ now
    IIF 725 - director → ME
    Person with significant control
    2018-03-05 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 142
    17 Oak Lane, Littleport, Ely, England
    Corporate (2 parents)
    Equity (Company account)
    25,473 GBP2023-12-31
    Officer
    2017-05-05 ~ now
    IIF 732 - director → ME
    Person with significant control
    2017-05-05 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 143
    PENNOLL LIMITED - 1979-12-31
    Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    108,880 GBP2020-12-31
    Officer
    2022-11-01 ~ dissolved
    IIF 687 - director → ME
  • 144
    HQ POTATOES LIMITED - 2004-05-04
    Town Farm Industrial Buildings Castle Frome, Ledbury, Herefordshire
    Dissolved corporate (5 parents)
    Officer
    2004-04-28 ~ dissolved
    IIF 620 - director → ME
  • 145
    The Old Dairy, Highworth Farm, Charlwood, Surrey, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Person with significant control
    2019-12-14 ~ dissolved
    IIF 93 - Ownership of shares – More than 50% but less than 75%OE
  • 146
    West Barn, Highworth Farm, Charlwood, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    120,504 GBP2023-11-30
    Officer
    2014-11-25 ~ now
    IIF 792 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 510 - Ownership of shares – More than 50% but less than 75%OE
  • 147
    Kates Cabin Farm, Great North Road, Chesterton, Peterborough, England
    Dissolved corporate (3 parents)
    Person with significant control
    2017-01-05 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 148
    Unit 29 Highcroft Industrial Estate Enterprise Road, Horndean, Waterlooville, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-04 ~ now
    IIF 267 - director → ME
    Person with significant control
    2025-02-04 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 149
    106 St Georges Park Ave, Westcliff On Sea, England
    Dissolved corporate (2 parents)
    Officer
    2014-08-29 ~ dissolved
    IIF 648 - director → ME
    2014-08-29 ~ dissolved
    IIF 977 - secretary → ME
  • 150
    201/203 Station Lane, Hornchurch
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,200 GBP2019-06-30
    Officer
    2006-11-30 ~ dissolved
    IIF 898 - secretary → ME
  • 151
    135 Bradford Crescent, Durham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    20,310 GBP2019-01-31
    Officer
    2018-01-15 ~ dissolved
    IIF 261 - director → ME
    Person with significant control
    2018-01-15 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 152
    MARK TAYLOR LIMITED - 2021-11-01
    C/o John Purvis And Co Rheola House, Belle Vue Centre, Belle Vue Road, Cinderford, Glos., England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    2000-07-17 ~ now
    IIF 680 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 304 - Ownership of shares – 75% or moreOE
  • 153
    Cara House Beck Lane, Welton, Brough, England
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,042,694 GBP2023-12-31
    Officer
    2006-08-16 ~ now
    IIF 589 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 221 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 221 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 154
    7 The Crescent, Plymouth, Devon, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-12-14 ~ dissolved
    IIF 372 - director → ME
  • 155
    Exchange House 494 Midsummer Boulevard, Milton Keynes, Buckinghamshire
    Dissolved corporate (1 parent)
    Officer
    2010-12-01 ~ dissolved
    IIF 371 - director → ME
  • 156
    3 Doveswell Grove, Bristol, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-18 ~ now
    IIF 124 - director → ME
    Person with significant control
    2024-11-18 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 157
    145-157 St John Street, London
    Dissolved corporate (1 parent)
    Officer
    2011-06-03 ~ dissolved
    IIF 590 - director → ME
  • 158
    Unit 5 Primrose Bank Mill, Friday Street, Chorley, England
    Corporate (1 parent)
    Equity (Company account)
    20,542 GBP2023-09-30
    Officer
    2019-09-02 ~ now
    IIF 181 - director → ME
    Person with significant control
    2019-09-02 ~ now
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
  • 159
    The Old Vicarage, Church Close, Boston, Lincolnshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    99 GBP2018-08-31
    Officer
    2014-04-15 ~ dissolved
    IIF 188 - director → ME
  • 160
    Romany Lodge, Fishtoft Road, Fishtoft, Boston, Lincs
    Dissolved corporate (3 parents)
    Officer
    2004-02-05 ~ dissolved
    IIF 189 - director → ME
  • 161
    6 Hughes Avenue, Warrington, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-05-31 ~ dissolved
    IIF 397 - director → ME
    2011-05-31 ~ dissolved
    IIF 975 - secretary → ME
  • 162
    15-17 Church Street, Stourbridge, West Midlands, United Kingdom
    Corporate (1 parent)
    Officer
    2023-11-04 ~ now
    IIF 752 - director → ME
    Person with significant control
    2023-11-04 ~ now
    IIF 339 - Ownership of shares – 75% or moreOE
    IIF 339 - Ownership of voting rights - 75% or moreOE
    IIF 339 - Right to appoint or remove directorsOE
  • 163
    22 Raymond Close, Walsall, England
    Dissolved corporate (1 parent)
    Officer
    2022-07-29 ~ dissolved
    IIF 660 - director → ME
    Person with significant control
    2022-07-29 ~ dissolved
    IIF 451 - Ownership of shares – 75% or moreOE
    IIF 451 - Ownership of voting rights - 75% or moreOE
    IIF 451 - Right to appoint or remove directorsOE
  • 164
    Richard Hall House Bridgnorth Road, Wombourne, Wolverhampton, England
    Corporate (2 parents)
    Equity (Company account)
    496 GBP2022-04-30
    Person with significant control
    2019-04-26 ~ now
    IIF 331 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 331 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 331 - Right to appoint or remove directorsOE
  • 165
    Suite 5 Bicester Business Park, Telford Road, Bicester, Oxon
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    64 GBP2015-10-31
    Officer
    2014-10-22 ~ dissolved
    IIF 149 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Right to appoint or remove directorsOE
  • 166
    ULTRA TEC NDT SERVICES LIMITED - 2006-05-08
    Springfields, Salwick, Preston, England
    Corporate (6 parents)
    Equity (Company account)
    584,073 GBP2019-01-31
    Officer
    2020-11-19 ~ now
    IIF 263 - director → ME
  • 167
    12 12 Church Road, Perry Barr, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-09-13 ~ dissolved
    IIF 607 - director → ME
    Person with significant control
    2021-09-13 ~ dissolved
    IIF 232 - Ownership of shares – 75% or moreOE
    IIF 232 - Ownership of voting rights - 75% or moreOE
    IIF 232 - Right to appoint or remove directorsOE
  • 168
    33 Tapley Road, Chelmsford, Essex
    Dissolved corporate (2 parents)
    Equity (Company account)
    8,354 GBP2018-07-31
    Officer
    2015-08-11 ~ dissolved
    IIF 647 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 131 - Ownership of shares – More than 25% but not more than 50%OE
  • 169
    12 High Street, Stanford Le Hope, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    5,160 GBP2024-03-31
    Officer
    2023-03-16 ~ now
    IIF 389 - director → ME
    Person with significant control
    2023-03-16 ~ now
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 170
    2 Latham Place, Upminster, Essex, England
    Corporate (4 parents)
    Equity (Company account)
    -267 GBP2023-09-30
    Officer
    2022-09-08 ~ now
    IIF 655 - director → ME
    Person with significant control
    2022-09-08 ~ now
    IIF 499 - Has significant influence or controlOE
  • 171
    COMPUTER FORENSIC ALLIANCE LIMITED - 2017-01-04
    Brewery House, Black Eagle Close, Westerham, Kent
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,764 GBP2018-03-31
    Officer
    2006-05-01 ~ dissolved
    IIF 671 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 302 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 302 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 172
    5 Ballyknockan Road, Saintfield, Co Down
    Dissolved corporate (2 parents)
    Officer
    2007-02-23 ~ dissolved
    IIF 856 - director → ME
  • 173
    23 Moran Road, Macclesfield, Cheshire, England
    Corporate (1 parent)
    Equity (Company account)
    2,762 GBP2023-09-30
    Officer
    2005-07-04 ~ now
    IIF 654 - director → ME
    Person with significant control
    2018-10-01 ~ now
    IIF 481 - Ownership of shares – 75% or moreOE
    IIF 481 - Ownership of voting rights - 75% or moreOE
    IIF 481 - Right to appoint or remove directorsOE
  • 174
    51 Emberson Croft, Chelmsford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-04-16 ~ dissolved
    IIF 473 - director → ME
    Person with significant control
    2018-04-16 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 175
    Plym House 3 Longbridge Road, Marsh Mills, Plymouth, Devon, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -16,182 GBP2017-10-31
    Officer
    2015-10-15 ~ dissolved
    IIF 373 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 176
    2nd Floor Arcadia House, 15 Forlease Road, Maidenhead
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,973,251 GBP2017-12-31
    Officer
    2014-06-18 ~ dissolved
    IIF 562 - director → ME
  • 177
    17 Black Bourton Road, Carterton, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -24,226 GBP2024-03-31
    Officer
    2020-10-05 ~ now
    IIF 152 - director → ME
  • 178
    Willowbrook Oxford Road, Frilford, Abingdon, Oxfordshire, United Kingdom
    Corporate (3 parents)
    Officer
    2024-08-21 ~ now
    IIF 156 - director → ME
    2024-08-21 ~ now
    IIF 934 - secretary → ME
    Person with significant control
    2024-08-21 ~ now
    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
  • 179
    41 St. Thomas's Road, Chorley, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    24,216 GBP2022-03-31
    Officer
    2019-03-18 ~ dissolved
    IIF 178 - director → ME
    Person with significant control
    2019-03-18 ~ dissolved
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 113 - Right to appoint or remove directorsOE
  • 180
    68 Foxhole Road, Chorley, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2021-09-02 ~ now
    IIF 184 - director → ME
    Person with significant control
    2021-09-02 ~ now
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
  • 181
    Unit 3 Primrose Bank House, Friday Street, Chorley, Lancashire, England
    Dissolved corporate (2 parents)
    Officer
    2019-01-28 ~ dissolved
    IIF 175 - director → ME
  • 182
    Unit 6 Forest Grove Business Park, Newtownbreda Road, Belfast, Northern Ireland
    Corporate (3 parents)
    Officer
    2015-05-01 ~ now
    IIF 819 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 489 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 489 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 183
    18a Capricorn Centre Cranes Farm Road, Basildon, Essex
    Corporate (2 parents)
    Equity (Company account)
    25,062 GBP2020-06-30
    Officer
    2006-03-30 ~ now
    IIF 927 - secretary → ME
  • 184
    2 Court Mews 268 London Road, Charlton Kings, Cheltenham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -3,611 GBP2021-10-31
    Officer
    2014-10-24 ~ dissolved
    IIF 640 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 185
    Lower Ground Floor, 122 Bath Road, Cheltenham, Gloucestershire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-09-13 ~ now
    IIF 637 - director → ME
    Person with significant control
    2024-09-13 ~ now
    IIF 193 - Ownership of shares – 75% or moreOE
    IIF 193 - Ownership of voting rights - 75% or moreOE
    IIF 193 - Right to appoint or remove directorsOE
  • 186
    4385, 15220087 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-10-18 ~ dissolved
    IIF 507 - director → ME
    Person with significant control
    2023-10-18 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
  • 187
    2a Argyle Street South, Birkenhead, England
    Corporate (1 parent)
    Equity (Company account)
    161,391 GBP2023-05-31
    Officer
    2023-06-01 ~ now
    IIF 772 - director → ME
    Person with significant control
    2023-06-01 ~ now
    IIF 347 - Ownership of shares – 75% or moreOE
    IIF 347 - Ownership of voting rights - 75% or moreOE
    IIF 347 - Right to appoint or remove directorsOE
  • 188
    OTS DESIGN LIMITED - 2005-08-02
    The London Office, First Floor, 85 Great Portland Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    149,546 GBP2024-02-29
    Officer
    2014-03-01 ~ now
    IIF 609 - director → ME
  • 189
    Unit 25 Bilport Lane, Wednesbury, England
    Corporate (2 parents)
    Equity (Company account)
    643,902 GBP2023-06-30
    Officer
    2014-06-04 ~ now
    IIF 250 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 225 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 225 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 190
    Marston House 5, Elmdon Lane, Marston Green, Solihull, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    -2,545 GBP2024-03-31
    Officer
    2019-11-19 ~ now
    IIF 272 - director → ME
    Person with significant control
    2019-11-19 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 191
    Hillgate Place, 77 Middle Hillgate, Stockport, England
    Dissolved corporate (1 parent)
    Officer
    2019-10-01 ~ dissolved
    IIF 583 - director → ME
    Person with significant control
    2019-10-01 ~ dissolved
    IIF 217 - Ownership of shares – 75% or moreOE
  • 192
    Greenways Ashley Road, St Georges, Telford, Shropshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    2016-11-24 ~ dissolved
    IIF 240 - director → ME
    Person with significant control
    2016-11-24 ~ dissolved
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 193
    M.T PLUMBING & HEATING SERVICES LIMITED - 2013-07-23
    8 Church Green East, Redditch, Worcestershire
    Corporate (3 parents)
    Officer
    2002-05-28 ~ now
    IIF 666 - director → ME
    Person with significant control
    2017-05-27 ~ now
    IIF 298 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 298 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 194
    MTW COMMUNICATIONS LTD - 2004-01-07
    WILSON QUIDDINGTON LIMITED - 1998-11-09
    The Manor House 260 Ecclesall Road South, Sheffield
    Dissolved corporate (2 parents)
    Equity (Company account)
    221,493 GBP2019-03-31
    Officer
    1997-07-08 ~ dissolved
    IIF 559 - director → ME
    Person with significant control
    2016-07-05 ~ dissolved
    IIF 203 - Ownership of shares – More than 25% but not more than 50%OE
  • 195
    Trevecca Barn Lanteglos Highway, Lanteglos, Fowey, Cornwall, England
    Dissolved corporate (1 parent)
    Officer
    2015-01-16 ~ dissolved
    IIF 465 - director → ME
  • 196
    17 Black Bourton Road, Carterton, England
    Corporate (2 parents)
    Equity (Company account)
    38,340 GBP2024-03-31
    Officer
    2020-01-20 ~ now
    IIF 541 - director → ME
    Person with significant control
    2020-01-20 ~ now
    IIF 449 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 449 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 197
    Suite 2 Aus Bore House, 19-25 Manchester Road, Wilmslow
    Dissolved corporate (2 parents)
    Officer
    2006-03-28 ~ dissolved
    IIF 797 - director → ME
  • 198
    5 Graham Road, Ipswich, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2018-10-31
    Officer
    2015-10-12 ~ dissolved
    IIF 601 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 231 - Ownership of shares – More than 25% but not more than 50%OE
  • 199
    2 Police Houses Berthon Road, Little Mill, Pontypool, Wales
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    29 GBP2024-03-31
    Officer
    2023-05-23 ~ now
    IIF 524 - llp-designated-member → ME
    Person with significant control
    2023-05-23 ~ now
    IIF 48 - Right to surplus assets - More than 25% but not more than 50% as a member of a firmOE
  • 200
    24 Wellington Business Park, Dukes Ride, Crowthorne, Berkshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2017-08-31
    Officer
    2015-08-14 ~ dissolved
    IIF 565 - director → ME
  • 201
    Agm House London Road, Copford, Colchester, Essex, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    799,511 GBP2018-10-31
    Officer
    2018-10-31 ~ dissolved
    IIF 402 - director → ME
  • 202
    Flat 11 Shire Court, 144 Lower Clapton Road, London, England
    Corporate (1 parent)
    Officer
    2024-02-12 ~ now
    IIF 668 - director → ME
    Person with significant control
    2024-02-12 ~ now
    IIF 300 - Ownership of shares – 75% or moreOE
    IIF 300 - Ownership of voting rights - 75% or moreOE
    IIF 300 - Right to appoint or remove directorsOE
  • 203
    C/o Jks Accountants Limited Suite 6, 10 Duke Street, Liverpool, England
    Corporate (2 parents)
    Equity (Company account)
    29,539 GBP2023-09-30
    Officer
    2021-09-06 ~ now
    IIF 440 - director → ME
  • 204
    MARK TAYLOR BUILDING AND JOINERY LIMITED - 2007-01-12
    Sea View, Sandside, Kirkby In Furness, Cumbria
    Dissolved corporate (2 parents)
    Officer
    2005-10-27 ~ dissolved
    IIF 146 - director → ME
  • 205
    367 Chester Road, Little Sutton, Ellesmere Port, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    2017-05-17 ~ dissolved
    IIF 437 - director → ME
    Person with significant control
    2017-05-17 ~ dissolved
    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
  • 206
    12 Wasdale Avenue, Blackburn, England
    Dissolved corporate (1 parent)
    Officer
    2016-07-20 ~ dissolved
    IIF 766 - director → ME
    Person with significant control
    2016-07-20 ~ dissolved
    IIF 295 - Ownership of shares – 75% or moreOE
    IIF 295 - Ownership of voting rights - 75% or moreOE
    IIF 295 - Right to appoint or remove directorsOE
  • 207
    MTC SCAFFOLDING LIMITED - 2023-03-29
    C/o Jks Accountants Limited Suite 6, 10 Duke Street, Liverpool, England
    Corporate (2 parents)
    Equity (Company account)
    -50,970 GBP2023-09-30
    Officer
    2021-09-06 ~ now
    IIF 441 - director → ME
  • 208
    Roseden Blackdog, Bridge Of Don, Aberdeen, Scotland
    Corporate (2 parents)
    Officer
    2024-08-30 ~ now
    IIF 783 - director → ME
    Person with significant control
    2024-08-30 ~ now
    IIF 455 - Ownership of shares – More than 50% but less than 75%OE
    IIF 455 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 455 - Right to appoint or remove directorsOE
  • 209
    Sidings House Sidings Road, Lowmoor Business Park, Kirkby In Ashfield, Nottinghamshire, United Kingdom
    Corporate (2 parents)
    Officer
    2022-06-06 ~ now
    IIF 400 - director → ME
    Person with significant control
    2022-06-06 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 210
    Office 5, Lancaster Park Newborough Road, Needwood, Burton-on-trent, Staffordshire, England
    Corporate (1 parent)
    Equity (Company account)
    2,121 GBP2024-03-31
    Officer
    2011-03-16 ~ now
    IIF 638 - director → ME
    Person with significant control
    2017-03-16 ~ now
    IIF 192 - Ownership of shares – 75% or moreOE
  • 211
    28 Broad Street, Peterhead
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -25,723 GBP2015-06-30
    Officer
    2006-05-30 ~ dissolved
    IIF 858 - director → ME
  • 212
    78-83 Severn Walk Sutton Hill, Telford, England
    Corporate (2 parents)
    Equity (Company account)
    -220,095 GBP2024-01-31
    Officer
    2018-01-18 ~ now
    IIF 429 - director → ME
    Person with significant control
    2018-01-18 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 213
    11 Abbots Avenue West, St Albans
    Dissolved corporate (2 parents)
    Officer
    2003-02-28 ~ dissolved
    IIF 244 - director → ME
  • 214
    Bartle House, 9 Oxford Court, Manchester, England
    Corporate (1 parent)
    Officer
    2023-10-18 ~ now
    IIF 759 - director → ME
    Person with significant control
    2023-10-18 ~ now
    IIF 460 - Ownership of shares – 75% or moreOE
    IIF 460 - Ownership of voting rights - 75% or moreOE
    IIF 460 - Right to appoint or remove directorsOE
  • 215
    C/o Holdsworth Accountants Ltd Omega Court, 350 Cemetery Road, Sheffield, England
    Corporate (1 parent)
    Equity (Company account)
    27,671 GBP2024-03-31
    Officer
    2020-06-24 ~ now
    IIF 829 - director → ME
    2020-06-24 ~ now
    IIF 974 - secretary → ME
    Person with significant control
    2020-06-24 ~ now
    IIF 518 - Ownership of shares – 75% or moreOE
    IIF 518 - Ownership of voting rights - 75% or moreOE
    IIF 518 - Right to appoint or remove directorsOE
  • 216
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15 GBP2023-12-31
    Officer
    2011-02-08 ~ now
    IIF 936 - secretary → ME
  • 217
    139-141 Watling Street, Gillingham, Kent
    Dissolved corporate (1 parent)
    Officer
    2006-06-19 ~ dissolved
    IIF 521 - director → ME
  • 218
    Hillgate Place, 77 Middle Hillgate, Stockport, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-06-28 ~ dissolved
    IIF 584 - director → ME
    Person with significant control
    2018-06-28 ~ dissolved
    IIF 218 - Ownership of shares – 75% or moreOE
  • 219
    Cn House Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    262,355 GBP2024-03-31
    Officer
    2015-03-02 ~ now
    IIF 693 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 305 - Ownership of shares – More than 25% but not more than 50%OE
  • 220
    J. MASTENBROEK & COMPANY LIMITED - 2000-06-23
    83 Swineshead Road, Wyberton Fen, Boston, Lincolnshire
    Corporate (5 parents)
    Total liabilities (Company account)
    6,190,642 GBP2023-12-31
    Officer
    2020-01-01 ~ now
    IIF 538 - director → ME
  • 221
    17 Black Bourton Road, Carterton, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-03-10 ~ dissolved
    IIF 162 - director → ME
    Person with significant control
    2021-03-10 ~ dissolved
    IIF 71 - Has significant influence or controlOE
  • 222
    4 Sidings Way, Westhouses, Derbyshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    9,024 GBP2024-03-31
    Officer
    2016-07-05 ~ now
    IIF 105 - director → ME
    Person with significant control
    2016-07-05 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    2017-07-04 ~ now
    IIF 121 - Ownership of shares – 75% or moreOE
  • 223
    MELIORA DEVELOPEMENTS LTD - 2022-07-05
    The Old Dairy, Stan Hill, Charlwood, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-05-27 ~ dissolved
    IIF 252 - director → ME
    2022-05-27 ~ dissolved
    IIF 938 - secretary → ME
    Person with significant control
    2022-05-27 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 224
    The Creative Quarter, Shrewsbury Business Park, Shrewsbury, United Kingdom
    Corporate (6 parents)
    Officer
    2022-12-14 ~ now
    IIF 716 - director → ME
  • 225
    Taylor House, First Floor Cornford Road, Blackpool, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2010-09-21 ~ dissolved
    IIF 664 - director → ME
    2010-09-21 ~ dissolved
    IIF 932 - secretary → ME
  • 226
    METRO PLANT LIMITED - 2024-12-18
    The Old Dairy, Highworth Farm Stan Hill, Charlwood, Horley, England
    Corporate (1 parent)
    Equity (Company account)
    -4,051 GBP2021-05-31
    Officer
    2021-04-01 ~ now
    IIF 795 - director → ME
    Person with significant control
    2017-05-23 ~ now
    IIF 227 - Ownership of shares – 75% or moreOE
  • 227
    METRO ENABLING SERVICES LIMITED - 2021-01-29
    The Old Dairy, Highworth Farm Stan Hill, Charlwood, Horley, England
    Corporate (1 parent)
    Equity (Company account)
    3 GBP2023-05-31
    Officer
    2021-04-01 ~ now
    IIF 796 - director → ME
    Person with significant control
    2021-03-01 ~ now
    IIF 228 - Ownership of shares – 75% or moreOE
  • 228
    METRO (RISK MANAGEMENT SERVICES) LIMITED - 2011-10-13
    The Old Dairy Highworth Farm Stan Hill, Charlwood, Horley, Surrey
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    251,190 GBP2024-03-31
    Officer
    2005-07-04 ~ now
    IIF 791 - director → ME
    2005-07-04 ~ now
    IIF 925 - secretary → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 484 - Has significant influence or controlOE
  • 229
    Langley House Park Road, East Finchley, London
    Dissolved corporate (1 parent)
    Officer
    2007-04-27 ~ dissolved
    IIF 477 - director → ME
    1995-06-21 ~ dissolved
    IIF 443 - director → ME
    2000-07-03 ~ dissolved
    IIF 916 - secretary → ME
  • 230
    4 Simpsons Wharf, Hapton, Burnley, Lancashire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-03-23 ~ now
    IIF 763 - director → ME
    Person with significant control
    2024-03-23 ~ now
    IIF 346 - Ownership of shares – 75% or moreOE
    IIF 346 - Ownership of voting rights - 75% or moreOE
    IIF 346 - Right to appoint or remove directorsOE
  • 231
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-17 ~ now
    IIF 515 - director → ME
    2024-01-17 ~ now
    IIF 947 - secretary → ME
    Person with significant control
    2024-01-17 ~ now
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
  • 232
    Suite 24 40 Churchill Square, Kings Hill, West Malling, England
    Corporate (4 parents)
    Equity (Company account)
    1,142,100 GBP2023-12-31
    Officer
    2024-05-02 ~ now
    IIF 630 - director → ME
  • 233
    25 The Chase, Benfleet, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -4,427 GBP2018-03-31
    Officer
    2016-03-04 ~ dissolved
    IIF 769 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 234
    The Granary, Jeffreyston, Kilgetty, Wales
    Corporate (2 parents)
    Equity (Company account)
    4,094 GBP2024-05-31
    Officer
    2008-05-20 ~ now
    IIF 548 - director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 15 - Has significant influence or controlOE
  • 235
    55 Emma Place, Plymouth, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    324 GBP2017-05-31
    Officer
    2016-05-19 ~ dissolved
    IIF 427 - director → ME
    Person with significant control
    2017-09-19 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 236
    15 Tudor Close, Cobham, Surrey
    Dissolved corporate (2 parents)
    Officer
    2014-04-29 ~ dissolved
    IIF 604 - director → ME
  • 237
    31 Home Close, Carterton, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    14,870 GBP2023-02-28
    Officer
    2007-08-09 ~ dissolved
    IIF 696 - director → ME
    2007-08-09 ~ dissolved
    IIF 866 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 308 - Ownership of shares – 75% or moreOE
    IIF 308 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 308 - Has significant influence or controlOE
  • 238
    The Old Vicarage 42, St. Stephens Road, Cheltenham, Gloucestershire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-02-12 ~ dissolved
    IIF 681 - director → ME
  • 239
    Hlp Ltd, 77 Middle Hillgate, Stockport, Cheshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    605 GBP2017-04-30
    Officer
    2013-04-18 ~ dissolved
    IIF 582 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 216 - Ownership of shares – 75% or moreOE
  • 240
    164 Mollison Way, Edgware, Middlesex
    Corporate (1 parent)
    Equity (Company account)
    7,500 GBP2023-10-31
    Officer
    2013-10-04 ~ now
    IIF 736 - director → ME
    2013-10-04 ~ now
    IIF 971 - secretary → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 327 - Ownership of shares – 75% or moreOE
  • 241
    Trevecca Barn, Lanteglos Highway, Lanteglos, Cornwall, Fowey, England
    Dissolved corporate (1 parent)
    Officer
    2019-12-17 ~ dissolved
    IIF 464 - director → ME
    Person with significant control
    2019-12-17 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
  • 242
    2a Argyle Street South, Birkenhead, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2022-12-02 ~ now
    IIF 435 - director → ME
  • 243
    MTC ROOFING LIMITED - 2022-07-21
    C/o Jks Accountants Limited Suite 6, 10 Duke Street, Liverpool, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2021-09-06 ~ now
    IIF 438 - director → ME
  • 244
    C/o Jks Accountants Limited Suite 6, 10 Duke Street, Liverpool, England
    Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2021-09-02 ~ now
    IIF 442 - director → ME
    Person with significant control
    2021-09-02 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
  • 245
    C/o Jks Accountants Limited Suite 6, 10 Duke Street, Liverpool, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2021-09-06 ~ now
    IIF 439 - director → ME
  • 246
    4 Terminal House, Station Approach, Shepperton, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-07-31
    Officer
    2014-07-17 ~ dissolved
    IIF 463 - director → ME
  • 247
    35 Westminster Road, Urmston, Manchester, England
    Corporate (1 parent)
    Officer
    2023-09-28 ~ now
    IIF 698 - director → ME
    Person with significant control
    2023-09-28 ~ now
    IIF 310 - Ownership of shares – 75% or moreOE
    IIF 310 - Ownership of voting rights - 75% or moreOE
    IIF 310 - Right to appoint or remove directorsOE
  • 248
    35 Westminster Road Urmston, Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -3,662 GBP2020-08-31
    Officer
    2019-08-13 ~ now
    IIF 697 - director → ME
    Person with significant control
    2019-08-13 ~ now
    IIF 311 - Ownership of shares – 75% or moreOE
    IIF 311 - Ownership of voting rights - 75% or moreOE
  • 249
    35 Westminister Road, Urmston, Manchester, Greater Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2017-06-23 ~ dissolved
    IIF 553 - director → ME
    Person with significant control
    2017-06-23 ~ dissolved
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
  • 250
    17 Oak Lane, Littleport, Ely, Cambridgeshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    2015-07-17 ~ dissolved
    IIF 729 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
    IIF 58 - Has significant influence or controlOE
  • 251
    NENE MARKETING LIMITED - 2002-12-10
    C/o Duncan & Toplis Limited Enterprise Way, Pinchbeck, Spalding, Lincolnshire, England
    Corporate (7 parents)
    Profit/Loss (Company account)
    159,606 GBP2023-08-01 ~ 2024-07-31
    Officer
    2018-04-25 ~ now
    IIF 612 - director → ME
  • 252
    Ambassador Mark B Taylor 129 Austhorpe Lane, Austhorpe, Leeds, Yorkshire, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2024-04-02 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 253
    AUTRON PRODUCTS LIMITED - 2016-08-18
    A G M House, London Road Copford, Colchester, Essex
    Dissolved corporate (4 parents)
    Officer
    2009-10-01 ~ dissolved
    IIF 413 - director → ME
  • 254
    A G M House London Road, Copford, Colchester, Essex
    Dissolved corporate (3 parents)
    Officer
    2008-10-01 ~ dissolved
    IIF 412 - director → ME
  • 255
    17 Oak Lane, Littleport, Ely, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    177,789 GBP2023-12-31
    Officer
    2017-06-02 ~ now
    IIF 724 - director → ME
    Person with significant control
    2017-06-02 ~ now
    IIF 319 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 319 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 256
    Unit 3 Stratton Business Park, Montgomery Way, Biggleswade, Bedfordshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    2020-02-01 ~ dissolved
    IIF 650 - director → ME
  • 257
    17 Bromley Lodge Bromley Place, Penn, Wolverhampton, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2001-06-06 ~ dissolved
    IIF 790 - director → ME
  • 258
    Jubilee House, East Beach, Lytham St.annes, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-03 ~ now
    IIF 462 - director → ME
    Person with significant control
    2025-01-03 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 259
    5-7 New Street, Pontnewydd, Cwmbran, Torfaen, Wales
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    127,069 GBP2023-12-31
    Officer
    2012-07-03 ~ now
    IIF 827 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 496 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 496 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 260
    5-7 New Street, Pontnewydd, Cwmbran, Torfaen, Wales
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -95,210 GBP2023-12-31
    Officer
    2019-09-16 ~ now
    IIF 386 - director → ME
    2019-09-16 ~ now
    IIF 942 - secretary → ME
    Person with significant control
    2020-09-15 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 261
    5-7 New Street, Pontnewydd, Cwmbran, Torfaen, Wales
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -71 GBP2024-04-30
    Officer
    2023-04-04 ~ now
    IIF 826 - director → ME
    Person with significant control
    2023-04-04 ~ now
    IIF 495 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 495 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 495 - Right to appoint or remove directorsOE
  • 262
    57 Windermere Drive, Bury, England
    Corporate (2 parents)
    Equity (Company account)
    43,061 GBP2023-11-30
    Officer
    2019-11-06 ~ now
    IIF 755 - director → ME
    Person with significant control
    2023-11-05 ~ now
    IIF 342 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 342 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 263
    EXEMPLAR DESIGN JOINERY LIMITED - 2013-04-12
    12 Arkwright Road, Reading, Berkshire
    Corporate (6 parents)
    Equity (Company account)
    845,305 GBP2023-12-31
    Officer
    2013-02-13 ~ now
    IIF 722 - director → ME
    2013-04-08 ~ now
    IIF 875 - secretary → ME
  • 264
    105 Boundary Rd, Hove, E Sussex
    Corporate (1 parent)
    Equity (Company account)
    128,985 GBP2024-03-31
    Officer
    2013-10-11 ~ now
    IIF 552 - director → ME
    Person with significant control
    2016-10-10 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
  • 265
    The Bridge House, Mill Lane, Dronfield, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    64,817 GBP2017-05-31
    Officer
    2015-01-20 ~ dissolved
    IIF 776 - director → ME
    Person with significant control
    2017-12-12 ~ dissolved
    IIF 453 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 453 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 266
    41 Hutton Ave, Hartlepool, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-05-02 ~ dissolved
    IIF 374 - director → ME
    Person with significant control
    2017-05-02 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 267
    POWER GATES LIMITED - 2014-07-18
    122 Widney Road, Bentley Heath, Solihull
    Dissolved corporate (2 parents)
    Officer
    2010-04-20 ~ dissolved
    IIF 414 - director → ME
  • 268
    3 Blackberry Way, Porcupine, Par, Cornwall, England
    Corporate (5 parents)
    Equity (Company account)
    182 GBP2024-03-31
    Officer
    2023-11-27 ~ now
    IIF 348 - director → ME
    Person with significant control
    2019-03-14 ~ now
    IIF 516 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 269
    AGM METALWORK LIMITED - 2014-07-18
    RENZLAND POWERGATES LIMITED - 2012-10-11
    RENZLAND POWER GATES LIMITED - 2012-09-10
    A G M House London Road, Copford, Colchester
    Dissolved corporate (2 parents)
    Officer
    2019-08-21 ~ dissolved
    IIF 405 - director → ME
  • 270
    84 Aldermans Hill, Palmers Green, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-11-05 ~ dissolved
    IIF 378 - director → ME
  • 271
    AGM FACILITIES LIMITED - 2008-09-22
    A G M House London Road, Copford, Colchester
    Dissolved corporate (2 parents)
    Cash at bank and in hand (Company account)
    1 GBP2020-09-30
    Officer
    2019-08-21 ~ dissolved
    IIF 404 - director → ME
  • 272
    135 Bradford Crescent, Durham, England
    Corporate (2 parents)
    Equity (Company account)
    3,663 GBP2024-08-31
    Officer
    2015-08-06 ~ now
    IIF 259 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 233 - Ownership of shares – More than 25% but not more than 50%OE
  • 273
    STONEYGATE 50 LIMITED - 2002-07-22
    175 Cole Valley Road, Taylors, Birmingham, England
    Corporate (3 parents)
    Equity (Company account)
    40,555 GBP2024-02-28
    Officer
    2006-12-13 ~ now
    IIF 480 - director → ME
    Person with significant control
    2017-02-14 ~ now
    IIF 512 - Has significant influence or controlOE
  • 274
    Bridge Hall Hawkshaw Lane, Hawkshaw, Bury, England
    Corporate (2 parents)
    Equity (Company account)
    19,554 GBP2024-03-31
    Officer
    2017-01-23 ~ now
    IIF 122 - director → ME
    Person with significant control
    2017-01-23 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 275
    106 St. Georges Park Avenue, Westcliff-on-sea, Essex
    Dissolved corporate (1 parent)
    Officer
    2011-12-07 ~ dissolved
    IIF 649 - director → ME
  • 276
    175 Cole Valley Road, Taylors, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    6,550 GBP2024-02-28
    Officer
    2007-03-06 ~ now
    IIF 479 - director → ME
    Person with significant control
    2017-03-06 ~ now
    IIF 513 - Ownership of shares – 75% or moreOE
    IIF 513 - Ownership of voting rights - 75% or moreOE
    IIF 513 - Right to appoint or remove directorsOE
  • 277
    PRESSURE SYSTEMS INSPECTORATE LIMITED - 1997-08-26
    Agm House London Road, Copford, Colchester, England
    Dissolved corporate (2 parents)
    Officer
    2015-11-24 ~ dissolved
    IIF 410 - director → ME
  • 278
    56 Wygate Road, Spalding, Lincolnshire, England
    Dissolved corporate (1 parent)
    Officer
    2012-08-22 ~ dissolved
    IIF 256 - director → ME
  • 279
    REVELLO'S LIMITED - 2003-11-20
    154 Station Road, Shotts
    Dissolved corporate (3 parents)
    Officer
    2007-12-01 ~ dissolved
    IIF 855 - director → ME
  • 280
    Ivy Cottage Great Green, Burgate, Diss, England
    Corporate (2 parents)
    Equity (Company account)
    278,100 GBP2023-06-30
    Officer
    2006-03-30 ~ now
    IIF 929 - secretary → ME
  • 281
    696 Yardley Wood Road Billesley, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2014-04-29 ~ dissolved
    IIF 563 - director → ME
  • 282
    36 The Boulevard, Grange Park, St. Helens, England
    Corporate (2 parents)
    Officer
    2024-10-10 ~ now
    IIF 268 - director → ME
    Person with significant control
    2024-10-10 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 283
    AGM METALWORK LIMITED - 2012-10-11
    PROPERTY SERVICES INSPECTIONS LIMITED - 2007-02-06
    AGM INSPECTION AND INSURANCE SERVICES LIMITED - 2004-04-14
    A G M House, London Road Copford, Colchester, Essex
    Dissolved corporate (4 parents)
    Officer
    2000-09-12 ~ dissolved
    IIF 417 - director → ME
  • 284
    8 Gloucester Street, Leamington Spa, Warwickshire
    Dissolved corporate (1 parent)
    Officer
    2013-12-31 ~ dissolved
    IIF 508 - director → ME
  • 285
    17 Oak Lane, Littleport, Ely, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2019-11-06 ~ dissolved
    IIF 723 - director → ME
    Person with significant control
    2019-11-06 ~ dissolved
    IIF 323 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 323 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 323 - Right to appoint or remove directorsOE
  • 286
    452.manchester Road, Heaton Chapel, Stockport
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    345,530 GBP2016-06-30
    Officer
    ~ dissolved
    IIF 539 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 137 - Ownership of shares – 75% or moreOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
  • 287
    Princes House, Wright Street, Hull, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-06-03 ~ dissolved
    IIF 593 - director → ME
  • 288
    Ground Floor, 2 Woodberry Grove, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-03-15 ~ dissolved
    IIF 471 - director → ME
  • 289
    5 Blueberry Business Park, Wallhead Road, Rochdale, United Kingdom
    Corporate (9 parents, 1 offspring)
    Officer
    2020-11-09 ~ now
    IIF 632 - director → ME
  • 290
    BOULD AND TAYLOR LIMITED - 2017-10-25
    C/o Paul Austen Associates Ltd Riverside, Mountbatten Way, Congleton, Cheshire, England
    Corporate (1 parent)
    Equity (Company account)
    -28,748 GBP2023-05-31
    Officer
    2009-05-06 ~ now
    IIF 251 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 224 - Ownership of shares – 75% or moreOE
    IIF 224 - Ownership of voting rights - 75% or moreOE
    IIF 224 - Right to appoint or remove directorsOE
  • 291
    Dream Doors, 71-73 Beckbury Road, Weoley Castle, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -49,519 GBP2023-11-30
    Officer
    2022-11-29 ~ now
    IIF 398 - director → ME
    Person with significant control
    2022-11-29 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 292
    Woodlands Grange Woodlands Lane, Bradley Stoke, Bristol, United Kingdom
    Corporate (2 parents)
    Profit/Loss (Company account)
    113,163 GBP2023-03-01 ~ 2024-02-29
    Officer
    2019-02-06 ~ now
    IIF 362 - director → ME
    Person with significant control
    2019-06-04 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 42 - Right to appoint or remove directorsOE
  • 293
    452 Manchester Rd, Heaton Chapel, Stockport, Cheshire, England
    Corporate (2 parents)
    Equity (Company account)
    40,887 GBP2024-04-30
    Officer
    2016-04-26 ~ now
    IIF 537 - director → ME
    Person with significant control
    2016-04-27 ~ now
    IIF 136 - Ownership of shares – 75% or moreOE
  • 294
    Flat 4 De Montalt Mill Summer Lane, Combe Down, Bath, England
    Corporate (4 parents)
    Equity (Company account)
    4 GBP2023-12-31
    Officer
    2022-12-20 ~ now
    IIF 665 - director → ME
  • 295
    C/o Turcan Connell, 12 Stanhope Gate, London
    Dissolved corporate (14 parents)
    Officer
    2004-04-05 ~ dissolved
    IIF 922 - llp-member → ME
  • 296
    167-169 Great Portland Street, 5th Floor, London, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    174,121 GBP2024-03-31
    Officer
    2013-11-21 ~ now
    IIF 908 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 456 - Ownership of shares – 75% or moreOE
    IIF 456 - Ownership of voting rights - 75% or moreOE
  • 297
    4 Simpsons Wharf, Hapton, Burnley, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    119,423 GBP2024-05-31
    Officer
    2023-05-22 ~ now
    IIF 762 - director → ME
    Person with significant control
    2023-05-22 ~ now
    IIF 345 - Ownership of shares – 75% or moreOE
    IIF 345 - Ownership of voting rights - 75% or moreOE
  • 298
    150a Preston Old Road, Blackpool, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    24,130 GBP2022-02-28
    Officer
    2020-02-28 ~ dissolved
    IIF 361 - director → ME
    Person with significant control
    2020-02-28 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 299
    SAS HOME SECURITY LIMITED - 2020-11-13
    15-17 Church Street, Stourbridge, England
    Dissolved corporate (1 parent)
    Officer
    2020-10-16 ~ dissolved
    IIF 754 - director → ME
    Person with significant control
    2020-10-16 ~ dissolved
    IIF 341 - Ownership of shares – 75% or moreOE
    IIF 341 - Ownership of voting rights - 75% or moreOE
    IIF 341 - Right to appoint or remove directorsOE
  • 300
    109 Harrogate Road, Yeadon, Leeds, England
    Corporate (5 parents)
    Equity (Company account)
    -58,150 GBP2024-03-31
    Officer
    2021-11-03 ~ now
    IIF 676 - director → ME
  • 301
    3 Wood Street, Greenock, Scotland
    Corporate (2 parents)
    Officer
    2003-01-22 ~ now
    IIF 672 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 303 - Ownership of shares – 75% or moreOE
  • 302
    Suite 2 72 Stamford Road, Altrincham, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-07-02 ~ dissolved
    IIF 236 - director → ME
  • 303
    4385, 12286729 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-10-30
    Officer
    2019-10-29 ~ now
    IIF 375 - director → ME
    2019-10-29 ~ now
    IIF 948 - secretary → ME
    Person with significant control
    2019-10-29 ~ now
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 304
    1st Floor, 8-12 London Street Southport, Merseyside, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-10-07 ~ dissolved
    IIF 715 - director → ME
  • 305
    14 Victory Boulevard, Lytham St. Annes, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-04-11 ~ dissolved
    IIF 514 - director → ME
    Person with significant control
    2019-04-11 ~ dissolved
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 107 - Right to appoint or remove directorsOE
  • 306
    105 Boundary Road, Hove, East Sussex
    Corporate (1 parent)
    Equity (Company account)
    -969 GBP2023-12-31
    Officer
    2006-12-06 ~ now
    IIF 547 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
  • 307
    Unit 6 Forest Grove Business Park, Newtownbreda Road, Belfast, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2016-05-05 ~ now
    IIF 820 - director → ME
    Person with significant control
    2016-05-05 ~ now
    IIF 487 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 487 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 308
    H&T PLUMBING AND HEATING SOLUTIONS LTD - 2020-06-29
    12 Wasdale Avenue, Blackburn, England
    Corporate (2 parents)
    Equity (Company account)
    11,172 GBP2022-02-28
    Officer
    2020-02-26 ~ now
    IIF 767 - director → ME
    Person with significant control
    2020-02-26 ~ now
    IIF 294 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 294 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 309
    56 Wygate Road, Spalding, Lincs
    Corporate (1 parent)
    Equity (Company account)
    219,931 GBP2023-09-30
    Officer
    2014-03-14 ~ now
    IIF 255 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 310
    Office 4 Hydra House, Hydra Business Park, Nether Lane, Sheffield, South Yorkshire, England
    Dissolved corporate (2 parents)
    Officer
    2016-09-07 ~ dissolved
    IIF 390 - director → ME
    Person with significant control
    2016-09-07 ~ dissolved
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Right to appoint or remove directorsOE
  • 311
    The Old Bank 187a Ashley Rd, Hale, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2000-08-10 ~ dissolved
    IIF 915 - director → ME
  • 312
    Anglo House, Worcester Road, Stourport-on-severn, England
    Corporate (2 parents)
    Equity (Company account)
    229,906 GBP2024-03-31
    Officer
    2019-02-07 ~ now
    IIF 652 - director → ME
    Person with significant control
    2019-02-07 ~ now
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
  • 313
    55 Rectory Grove Rectory Grove, Leigh-on-sea, Essex, England
    Dissolved corporate (2 parents)
    Officer
    2020-07-14 ~ dissolved
    IIF 610 - director → ME
    Person with significant control
    2020-07-14 ~ dissolved
    IIF 234 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 234 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 314
    21 The Causeway, Heybridge, Maldon, Essex, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -13,988 GBP2019-03-31
    Person with significant control
    2017-03-31 ~ dissolved
    IIF 211 - Ownership of shares – More than 25% but not more than 50%OE
  • 315
    Apartment 45 The Brolly Works, 78 Allison Street, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-03-12 ~ dissolved
    IIF 349 - director → ME
  • 316
    Primrose Bank House, Friday Street, Chorley, Lancashire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,214 GBP2024-01-31
    Officer
    2023-01-23 ~ now
    IIF 179 - director → ME
    Person with significant control
    2023-01-23 ~ now
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 116 - Right to appoint or remove directorsOE
  • 317
    St Denys House, 22 East Hill, St. Austell, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -49,253 GBP2021-01-31
    Officer
    2019-09-11 ~ dissolved
    IIF 653 - director → ME
  • 318
    22 Raymond Close, Walsall, England
    Corporate (1 parent)
    Officer
    2024-06-23 ~ now
    IIF 661 - director → ME
    Person with significant control
    2024-06-23 ~ now
    IIF 450 - Ownership of shares – 75% or moreOE
    IIF 450 - Ownership of voting rights - 75% or moreOE
    IIF 450 - Right to appoint or remove directorsOE
  • 319
    Stirling House, Denny End Road, Waterbeach, Cambridge, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-12-31
    Officer
    2015-12-07 ~ dissolved
    IIF 782 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 454 - Ownership of shares – 75% or moreOE
    IIF 454 - Ownership of voting rights - 75% or moreOE
  • 320
    39 Corn Street, Witney, Oxfordshire, England
    Dissolved corporate (2 parents)
    Officer
    2015-09-08 ~ dissolved
    IIF 170 - director → ME
  • 321
    Kingfisher Court Plaxton Bridge Road, Woodmansey, Beverley, East Yorkshire, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -40,659 GBP2023-12-31
    Officer
    2023-09-12 ~ now
    IIF 624 - director → ME
  • 322
    17 Oak Lane, Littleport, Ely, Cambridgeshire
    Corporate (2 parents)
    Equity (Company account)
    53,982 GBP2023-12-31
    Officer
    2012-10-15 ~ now
    IIF 727 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 321 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 323
    10 Kingswell Avenue, Arnold, Nottingham, Nottinghamshire, United Kingdom
    Corporate (1 parent)
    Officer
    2023-10-19 ~ now
    IIF 148 - director → ME
    Person with significant control
    2023-10-19 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 324
    Unit 17 Cornishway East, Galmington Trading Estate, Taunton, Somerset, England
    Dissolved corporate (1 parent)
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 213 - Ownership of shares – 75% or moreOE
    IIF 213 - Ownership of voting rights - 75% or moreOE
    IIF 213 - Right to appoint or remove directorsOE
    IIF 213 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 213 - Right to appoint or remove directors as a member of a firmOE
    IIF 213 - Has significant influence or controlOE
    IIF 213 - Has significant influence or control over the trustees of a trustOE
    IIF 213 - Has significant influence or control as a member of a firmOE
  • 325
    30 Elm Drive, St Albans, Hertfordshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    2,218 GBP2019-04-05
    Officer
    2012-04-10 ~ dissolved
    IIF 714 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Right to appoint or remove directorsOE
  • 326
    64 Culver Road, St. Albans, Hertfordshire
    Dissolved corporate (2 parents)
    Officer
    2009-05-11 ~ dissolved
    IIF 530 - llp-designated-member → ME
  • 327
    150a Preston Old Road, Blackpool, England
    Dissolved corporate (1 parent)
    Officer
    2018-06-01 ~ dissolved
    IIF 365 - director → ME
    Person with significant control
    2018-06-01 ~ dissolved
    IIF 45 - Has significant influence or controlOE
  • 328
    40a Speirs Wharf, Glasgow, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,267 GBP2018-05-31
    Officer
    2016-05-17 ~ dissolved
    IIF 734 - director → ME
    Person with significant control
    2016-05-17 ~ dissolved
    IIF 325 - Ownership of shares – 75% or moreOE
  • 329
    1 Kings Avenue, Winchmore Hill, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -8,354 GBP2016-03-31
    Officer
    2015-03-24 ~ dissolved
    IIF 476 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 330
    132 Wellesley Road, Leven, United Kingdom
    Corporate (2 parents)
    Officer
    2024-05-10 ~ now
    IIF 470 - director → ME
    Person with significant control
    2024-05-10 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 331
    Mill House, Mansfield Lane, Norwich, England
    Corporate (2 parents)
    Equity (Company account)
    8,341 GBP2023-11-30
    Officer
    2015-11-04 ~ now
    IIF 657 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 500 - Ownership of shares – More than 25% but not more than 50%OE
  • 332
    132 Wellesley Road, Buckhaven, Leven, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -7,504 GBP2024-02-28
    Officer
    2021-02-09 ~ now
    IIF 469 - director → ME
    Person with significant control
    2021-02-09 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 333
    132 Wellesley Road, Buckhaven, Leven, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2022-10-13 ~ dissolved
    IIF 468 - director → ME
    Person with significant control
    2022-10-13 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 334
    Homedale House, The Street, Marham, King's Lynn, England
    Dissolved corporate (1 parent)
    Officer
    2015-12-08 ~ dissolved
    IIF 394 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 335
    1 Crescent Road, Ipswich, Suffolk, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    751,339 GBP2023-12-31
    Officer
    2012-10-01 ~ now
    IIF 408 - director → ME
    Person with significant control
    2022-03-28 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 336
    17 Black Bourton Road, Carterton, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -29,715 GBP2024-03-31
    Officer
    2015-11-04 ~ now
    IIF 168 - director → ME
  • 337
    74 Liverpool Road, Manchester, Greater Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2012-11-07 ~ dissolved
    IIF 740 - director → ME
  • 338
    Park Hotel, Moorcroft Road, Manchester, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-07-05 ~ dissolved
    IIF 969 - secretary → ME
    Person with significant control
    2017-07-05 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 51 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 51 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 51 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 51 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Has significant influence or control as a member of a firmOE
  • 339
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved corporate (1 parent)
    Officer
    2004-09-27 ~ dissolved
    IIF 675 - director → ME
  • 340
    Richmond Court, 128 Maidstone Road, Sidcup, Kent, England
    Corporate (3 parents)
    Equity (Company account)
    1,306,598 GBP2023-08-31
    Officer
    2013-04-05 ~ now
    IIF 673 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Ownership of shares – More than 50% but less than 75%OE
  • 341
    38 Carrolls Way, Staddiscombe, Plymouth, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,791 GBP2016-03-31
    Officer
    2015-03-09 ~ dissolved
    IIF 718 - director → ME
  • 342
    Foxhole Cottage Crossways Lane, Thornbury, Bristol, England
    Corporate (2 parents)
    Officer
    2015-05-19 ~ now
    IIF 363 - director → ME
    Person with significant control
    2016-05-20 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 343
    Homedale House, The Street, Marham, England
    Dissolved corporate (1 parent)
    Officer
    2020-01-13 ~ dissolved
    IIF 393 - director → ME
    Person with significant control
    2020-01-13 ~ dissolved
    IIF 511 - Has significant influence or controlOE
  • 344
    IMAGE CORPORATE SOLUTIONS LIMITED - 2011-08-09
    Ground Floor, Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Corporate (1 parent)
    Equity (Company account)
    23,411 GBP2023-08-31
    Officer
    2014-06-19 ~ now
    IIF 554 - director → ME
    Person with significant control
    2017-05-27 ~ now
    IIF 459 - Ownership of shares – 75% or moreOE
  • 345
    Hunt House Farm Frith Common, Eardiston, Tenbury Wells, Worcestershire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    5,975 GBP2017-04-30
    Officer
    2016-10-14 ~ dissolved
    IIF 401 - director → ME
    2016-10-14 ~ dissolved
    IIF 941 - secretary → ME
    Person with significant control
    2016-10-14 ~ dissolved
    IIF 65 - Ownership of shares – More than 50% but less than 75%OE
    IIF 65 - Right to appoint or remove directorsOE
  • 346
    THE COURIER PIGEONS LTD - 2013-02-05
    EXECUTIVE CHAUFFEUR CARS LIMITED - 2011-03-24
    The Transport Alliance, Taylormade Transport Ltd 49, Clifton Street, London
    Dissolved corporate (1 parent)
    Officer
    2015-05-27 ~ dissolved
    IIF 799 - director → ME
    Person with significant control
    2016-10-28 ~ dissolved
    IIF 517 - Ownership of shares – 75% or moreOE
  • 347
    144 Mackie Avenue, Brighton, East Sussex, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    101 GBP2017-01-31
    Officer
    2016-01-05 ~ dissolved
    IIF 536 - director → ME
    Person with significant control
    2016-11-13 ~ dissolved
    IIF 135 - Ownership of shares – 75% or moreOE
  • 348
    Woodhorn Villa, Woodhorn Lane, Newbiggin-by-the-sea, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-03 ~ now
    IIF 478 - director → ME
    Person with significant control
    2024-05-03 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 349
    27 Henzel Croft, Brierley Hill, England
    Corporate (1 parent)
    Officer
    2016-05-07 ~ now
    IIF 737 - director → ME
    Person with significant control
    2017-05-06 ~ now
    IIF 326 - Ownership of shares – 75% or moreOE
  • 350
    15 Tudor Close, Cobham, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-06-17 ~ dissolved
    IIF 602 - director → ME
  • 351
    15 Tudor Close, Cobham, Surrey
    Dissolved corporate (2 parents)
    Officer
    2014-04-29 ~ dissolved
    IIF 603 - director → ME
  • 352
    9 Duckworth Drive, Leatherhead, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-09-19 ~ dissolved
    IIF 395 - director → ME
    Person with significant control
    2017-09-19 ~ dissolved
    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
  • 353
    Flat 23 Beechwood Court, 21 Falkland Mount, Leeds, West Yorkshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100,858 GBP2020-08-31
    Officer
    2014-08-07 ~ dissolved
    IIF 384 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 354
    12 Stuarts Way, Hatt, Saltash, Cornwall
    Dissolved corporate (3 parents)
    Officer
    2009-05-06 ~ dissolved
    IIF 370 - director → ME
  • 355
    Eldo House Kempson Way, Suffolk Business Park, Bury St Edmunds, Suffolk
    Corporate (14 parents)
    Equity (Company account)
    219,640 GBP2024-03-31
    Officer
    2023-09-05 ~ now
    IIF 749 - director → ME
  • 356
    396-398 Lytham Road, Blackpool, Lancashire
    Corporate (1 parent)
    Equity (Company account)
    6 GBP2023-03-31
    Officer
    2023-09-08 ~ now
    IIF 774 - director → ME
    Person with significant control
    2023-09-08 ~ now
    IIF 506 - Ownership of shares – 75% or moreOE
    IIF 506 - Ownership of voting rights - 75% or moreOE
    IIF 506 - Right to appoint or remove directorsOE
  • 357
    Homedale House The Street, Homedale House, Kings Lynn, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2018-03-20 ~ dissolved
    IIF 392 - director → ME
    Person with significant control
    2018-03-20 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
  • 358
    17 Black Bourton Road, Carterton, England
    Dissolved corporate (2 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    2021-03-04 ~ dissolved
    IIF 154 - director → ME
  • 359
    Vicarage Court, 160 Ermin Street, Swindon, England
    Corporate (3 parents)
    Officer
    2025-04-02 ~ now
    IIF 694 - director → ME
  • 360
    17 Oak Lane, Littleport, Ely, Cambridgeshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    17,864 GBP2023-07-31
    Officer
    2015-07-16 ~ now
    IIF 733 - director → ME
  • 361
    45-51 George Street, Newcastle Upon Tyne, England
    Corporate (7 parents)
    Equity (Company account)
    27,763 GBP2022-03-31
    Officer
    2024-11-18 ~ now
    IIF 245 - director → ME
  • 362
    1 Church Farm Close, Forden, Welshpool, United Kingdom
    Corporate (2 parents)
    Officer
    2024-07-27 ~ now
    IIF 428 - director → ME
    Person with significant control
    2024-07-27 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 363
    Marston House, 5 Elmdon Lane, Marston Green, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2023-06-14 ~ now
    IIF 274 - director → ME
    Person with significant control
    2023-06-14 ~ now
    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
  • 364
    17 Oak Lane, Littleport, Ely, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    2017-09-13 ~ dissolved
    IIF 726 - director → ME
    Person with significant control
    2017-09-13 ~ dissolved
    IIF 320 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 320 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 365
    135 Bradford Crescent, Durham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    77,776 GBP2017-03-31
    Officer
    2015-03-10 ~ dissolved
    IIF 260 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 366
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-10-09 ~ dissolved
    IIF 738 - director → ME
    Person with significant control
    2018-10-09 ~ dissolved
    IIF 328 - Ownership of shares – 75% or moreOE
  • 367
    26 Lower Hillgate, Stockport, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-11-03 ~ dissolved
    IIF 474 - director → ME
    Person with significant control
    2021-11-03 ~ dissolved
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 368
    23 Hadrian Way Houghton, Carlisle, Cumbria, England
    Dissolved corporate (2 parents)
    Cash at bank and in hand (Company account)
    1 GBP2019-01-31
    Officer
    2017-01-26 ~ dissolved
    IIF 735 - director → ME
    Person with significant control
    2017-01-26 ~ dissolved
    IIF 498 - Ownership of shares – 75% or moreOE
    IIF 498 - Ownership of voting rights - 75% or moreOE
    IIF 498 - Right to appoint or remove directorsOE
  • 369
    Longacre Lechlade Road, Langford, Lechlade, Gloucestershire
    Corporate (2 parents)
    Officer
    2024-05-16 ~ now
    IIF 861 - director → ME
  • 370
    5 Halkyn House, Egerton Street & Rhosddu Road, Wrexham, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-10 ~ now
    IIF 859 - director → ME
    Person with significant control
    2024-07-10 ~ now
    IIF 503 - Ownership of shares – 75% or moreOE
    IIF 503 - Ownership of voting rights - 75% or moreOE
    IIF 503 - Right to appoint or remove directorsOE
  • 371
    17 Black Bourton Road, Carterton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -29 GBP2021-06-30
    Officer
    2018-06-04 ~ dissolved
    IIF 155 - director → ME
    Person with significant control
    2018-06-04 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 372
    17 Black Bourton Road, Carterton, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,746,167 GBP2024-03-31
    Officer
    2019-11-20 ~ now
    IIF 542 - director → ME
    Person with significant control
    2023-11-23 ~ now
    IIF 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Right to appoint or remove directorsOE
  • 373
    17 Black Bourton Road, Carterton, Oxfordshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -2,473 GBP2024-03-31
    Officer
    2022-12-07 ~ now
    IIF 153 - director → ME
  • 374
    17 Black Bourton Road, Carterton, England
    Corporate (1 parent, 7 offsprings)
    Net Assets/Liabilities (Company account)
    -245,728 GBP2024-03-31
    Officer
    2016-02-23 ~ now
    IIF 158 - director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 141 - Ownership of shares – 75% or moreOE
  • 375
    17 Black Bourton Road, Carterton, United Kingdom
    Corporate (1 parent)
    Officer
    2023-08-17 ~ now
    IIF 161 - director → ME
    Person with significant control
    2023-08-17 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 376
    Unit 6 Forest Grove Business Park, Newtownbreda Road, Belfast, Northern Ireland
    Corporate (6 parents)
    Equity (Company account)
    55,310 GBP2024-04-30
    Officer
    2016-04-25 ~ now
    IIF 818 - director → ME
  • 377
    91 Corn Street, Witney, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    2019-10-15 ~ dissolved
    IIF 171 - director → ME
  • 378
    71 St. Margarets Place, Peterborough
    Dissolved corporate (1 parent)
    Officer
    2012-11-09 ~ dissolved
    IIF 434 - director → ME
    2012-11-09 ~ dissolved
    IIF 973 - secretary → ME
  • 379
    8 Park Avenue, Treeton, Rotherham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-09-07 ~ dissolved
    IIF 771 - director → ME
    Person with significant control
    2018-09-07 ~ dissolved
    IIF 202 - Ownership of shares – 75% or moreOE
  • 380
    71 St. Margarets Place, Peterborough, England
    Dissolved corporate (1 parent)
    Officer
    2016-01-21 ~ dissolved
    IIF 432 - director → ME
  • 381
    Willowbrook Oxford Road, Frilford, Abingdon, England
    Corporate (2 parents, 7 offsprings)
    Officer
    2023-10-25 ~ now
    IIF 157 - director → ME
  • 382
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2017-05-23 ~ dissolved
    IIF 608 - director → ME
    Person with significant control
    2017-05-23 ~ dissolved
    IIF 316 - Ownership of shares – More than 25% but not more than 50%OE
  • 383
    Gibson Lane, Melton, North Ferriby, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2014-12-29 ~ now
    IIF 591 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 222 - Ownership of shares – 75% or moreOE
    IIF 222 - Ownership of voting rights - 75% or moreOE
    IIF 222 - Right to appoint or remove directorsOE
  • 384
    IMPX GROUP LIMITED - 2013-04-04
    ENZYME HOLDINGS LIMITED - 2011-09-13
    Wastege Wastemanagement Gibson Lane, Melton, North Ferriby, England
    Corporate (2 parents)
    Equity (Company account)
    1,401,292 GBP2023-12-31
    Officer
    2007-01-31 ~ now
    IIF 588 - director → ME
  • 385
    2 Belfont Trading Est, Mucklows Hill, Halesowen, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-12-14 ~ dissolved
    IIF 745 - director → ME
    Person with significant control
    2022-12-14 ~ dissolved
    IIF 334 - Ownership of shares – 75% or moreOE
    IIF 334 - Ownership of voting rights - 75% or moreOE
    IIF 334 - Right to appoint or remove directorsOE
  • 386
    The Nook, Blithbury Road, Rugeley, Staffordshire, England
    Dissolved corporate (3 parents)
    Officer
    2017-10-05 ~ dissolved
    IIF 639 - director → ME
    Person with significant control
    2017-10-05 ~ dissolved
    IIF 194 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 194 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 387
    12 High Street, Stanford-le-hope, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    37,548 GBP2019-03-31
    Officer
    2015-06-15 ~ dissolved
    IIF 388 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
  • 388
    12 High Street, Stanford-le-hope, England
    Corporate (2 parents)
    Equity (Company account)
    469,859 GBP2024-03-31
    Officer
    2017-04-06 ~ now
    IIF 387 - director → ME
    Person with significant control
    2021-04-13 ~ now
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
  • 389
    Cartergate House, 26 Chantry Lane, Grimsby, England
    Corporate (76 parents, 11 offsprings)
    Officer
    2013-10-01 ~ now
    IIF 911 - llp-member → ME
  • 390
    Blacksmiths Arms High Street, Hook, Goole, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-08-10 ~ dissolved
    IIF 237 - director → ME
    Person with significant control
    2016-08-10 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 391
    25 Brooks Road, Sutton Coldfield, West Midlands, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-09-30
    Officer
    2015-09-10 ~ dissolved
    IIF 758 - director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 344 - Ownership of shares – 75% or moreOE
Ceased 260
  • 1
    1 Rawlinson Road, Oxford
    Corporate (3 parents)
    Equity (Company account)
    5,527 GBP2023-06-30
    Officer
    ~ 1993-03-04
    IIF 873 - secretary → ME
  • 2
    Milestone Court, 115 Bawtry Road, Doncaster, England
    Corporate (3 parents)
    Equity (Company account)
    6,701 GBP2024-06-30
    Officer
    2012-08-20 ~ 2014-06-17
    IIF 717 - director → ME
  • 3
    Bushbury House, 435 Wilmslow Road, Withington, Manchester
    Corporate (2 parents)
    Equity (Company account)
    928 GBP2024-03-31
    Officer
    2008-08-14 ~ 2014-11-18
    IIF 376 - director → ME
    2008-08-14 ~ 2014-11-18
    IIF 883 - secretary → ME
  • 4
    Apartment 148 Avantgarde Tower, Avantgarde Place, London, England
    Corporate (6 parents)
    Equity (Company account)
    7 GBP2023-09-28
    Officer
    2016-04-27 ~ 2018-03-15
    IIF 957 - secretary → ME
  • 5
    Block Management 24 63 Highland Road, Nazeing, Waltham Abbey, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-06-30
    Officer
    2013-10-17 ~ 2017-07-14
    IIF 966 - secretary → ME
  • 6
    CHEM-DRY CHARLIE LIMITED - 1999-01-29
    4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    141,000 GBP2021-04-30
    Officer
    2006-11-30 ~ 2010-02-12
    IIF 277 - director → ME
    1996-09-11 ~ 2003-12-31
    IIF 841 - director → ME
    1996-09-11 ~ 2006-11-30
    IIF 904 - secretary → ME
  • 7
    2 Buckingham Court, Rectory Lane, Loughton, England
    Corporate (8 parents)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    2015-03-23 ~ 2016-12-01
    IIF 960 - secretary → ME
  • 8
    Ms M Greger, Jameson Close 2 Jameson Close, 373 Acton Lane, London, Greater London
    Corporate (5 parents)
    Equity (Company account)
    566 GBP2017-06-30
    Officer
    1999-12-08 ~ 2005-11-30
    IIF 853 - director → ME
  • 9
    Suite 2, 142b Hermon Hill, London, England
    Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2015-12-15 ~ 2019-12-02
    IIF 963 - secretary → ME
  • 10
    Suite 3, 22e West Station Yard, Spital Road, Maldon, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2010-03-31 ~ 2021-05-10
    IIF 579 - director → ME
    Person with significant control
    2017-03-31 ~ 2022-01-01
    IIF 206 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    10th Floor 1 City Approach Albert Street, Eccles, Manchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    13,116 GBP2020-04-30
    Officer
    2019-10-17 ~ 2021-04-09
    IIF 702 - director → ME
  • 12
    Walnut House, Yeovil Road, Crewkerne, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,454 GBP2021-05-31
    Officer
    2007-06-05 ~ 2007-08-22
    IIF 894 - secretary → ME
  • 13
    PRESSMAIN (PRESSURISATION) CO. LIMITED - 2008-09-22
    C/o Stuart Turner Limited, Market Place, Henley-on-thames
    Corporate (3 parents)
    Officer
    2006-08-31 ~ 2022-07-29
    IIF 411 - director → ME
  • 14
    F.S. SEEDS LIMITED - 2005-07-08
    178 Gosmoor Lane, Elm, Wisbech, Cambridgeshire, England
    Dissolved corporate (3 parents)
    Officer
    2005-07-01 ~ 2012-03-31
    IIF 616 - director → ME
  • 15
    C/o Lint Estate Management Ltd Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Corporate (3 parents)
    Equity (Company account)
    2,992 GBP2023-09-30
    Officer
    2012-03-13 ~ 2017-01-27
    IIF 870 - secretary → ME
  • 16
    AQUATRONIC GROUP MANAGEMENT PLC - 2022-07-06
    C/o Stuart Turner Limited, Market Place, Henley-on-thames
    Corporate (3 parents, 13 offsprings)
    Officer
    2003-03-31 ~ 2022-07-29
    IIF 403 - director → ME
    Person with significant control
    2019-08-21 ~ 2022-07-29
    IIF 190 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 190 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 190 - Right to appoint or remove directors OE
  • 17
    PARAGON DESIGN JOINERY LLP - 2013-04-12
    12 Arkwright Road, Reading, Berkshire
    Corporate (2 parents)
    Officer
    2011-03-25 ~ 2014-05-28
    IIF 532 - llp-designated-member → ME
  • 18
    118/120 Cranbrook Road, Ilford, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-11
    Officer
    2016-01-01 ~ 2017-01-27
    IIF 956 - secretary → ME
  • 19
    75 Plane Tree Nest Lane, Halifax, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -36,605 GBP2022-10-31
    Officer
    2016-10-05 ~ 2022-03-20
    IIF 535 - director → ME
  • 20
    11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York
    Dissolved corporate (3 parents)
    Equity (Company account)
    -10,632 GBP2017-03-31
    Officer
    2014-03-28 ~ 2019-03-03
    IIF 641 - director → ME
    Person with significant control
    2016-11-10 ~ 2019-03-03
    IIF 198 - Ownership of shares – More than 50% but less than 75% OE
    IIF 198 - Ownership of voting rights - More than 50% but less than 75% OE
  • 21
    ASPECTS SOLUTIONS LIMITED - 2014-05-01
    Unit 6 Smiths Forge Industrial Estate North End Road, Yatton, Bristol, England
    Corporate (3 parents)
    Equity (Company account)
    4,816 GBP2023-07-31
    Officer
    2012-07-20 ~ 2019-05-23
    IIF 645 - director → ME
  • 22
    ASSOCIATED DEPARTMENT STORES LIMITED - 1976-12-31
    Cranmore Park Cranmore Avenue, Shirley, Solihull, West Midlands
    Corporate (11 parents, 6 offsprings)
    Officer
    2011-04-04 ~ 2011-06-30
    IIF 269 - director → ME
  • 23
    SHOO 118 LIMITED - 2005-05-12
    39 Chapel Road, West End, Southampton, Hampshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2005-05-10 ~ 2006-12-31
    IIF 780 - director → ME
  • 24
    46 Glamis Road, Newquay, Cornwall, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2010-05-13 ~ 2016-04-15
    IIF 667 - director → ME
  • 25
    Midland House, West Way, Oxford, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    15,848 GBP2021-07-31
    Officer
    2016-01-13 ~ 2016-02-24
    IIF 354 - director → ME
  • 26
    Chequers House, 162 High Street, Stevenage, England
    Corporate (6 parents)
    Equity (Company account)
    7 GBP2023-11-30
    Officer
    2015-03-12 ~ 2017-09-05
    IIF 965 - secretary → ME
  • 27
    BARTON FLEMING DEVELOPMENTS LIMITED - 2013-10-29
    6a St Andrews Court, Wellington Street, Thame, Oxfordshire, England
    Dissolved corporate (2 parents)
    Officer
    2013-12-04 ~ 2015-05-03
    IIF 173 - director → ME
  • 28
    Wilsons Park C/o Mas, Monsall Road, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    -140,864 GBP2024-11-30
    Person with significant control
    2016-04-06 ~ 2023-03-15
    IIF 329 - Ownership of shares – 75% or more OE
  • 29
    No 1 Colmore Square, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2010-12-09 ~ 2012-04-23
    IIF 633 - director → ME
  • 30
    BELFOR-RELECTRONIC (UK) LIMITED - 2011-06-03
    BELFOR (UK) LTD - 2001-01-02
    BELFOR IMBACH LIMITED - 1999-06-01
    IMBACH RAG LIMITED - 1998-11-02
    BROMSGROVE ENVIRONMENTAL ENGINEERING LIMITED - 1994-04-29
    BERNA INDUSTRIES LIMITED - 1992-02-07
    ALPHA-TECH PRODUCTS LIMITED - 1991-06-24
    DELMAR ALPHA-TECH LIMITED - 1990-02-26
    DELMAR NOVOPLEX LIMITED - 1986-06-12
    NMC CHEMICALS LIMITED - 1986-03-03
    No 1 Colmore Square, Birmingham, West Midlands
    Corporate (3 parents, 4 offsprings)
    Officer
    2010-12-09 ~ 2012-04-23
    IIF 634 - director → ME
  • 31
    21 Victoria Road, Oldbury, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2016-06-20 ~ 2017-04-05
    IIF 531 - llp-designated-member → ME
  • 32
    UK PROFESSIONAL CONTRACTORS LLP - 2009-06-09
    Second Floor 3 Field Court, Grays Inn, London
    Dissolved corporate (2 parents)
    Officer
    2012-04-06 ~ 2014-04-01
    IIF 917 - llp-member → ME
  • 33
    10 Hill Syke, Lowdham, Nottingham
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -75,052 GBP2016-11-30
    Officer
    2002-12-02 ~ 2009-10-31
    IIF 871 - secretary → ME
  • 34
    BRITISH FRANCHISE ASSOCIATION LIMITED - 1984-01-27
    Victoria House, 26 Queen Victoria Street, Reading, Berkshire, United Kingdom
    Corporate (11 parents)
    Equity (Company account)
    992,083 GBP2024-09-30
    Officer
    2004-09-06 ~ 2005-12-08
    IIF 839 - director → ME
  • 35
    118 Westhill Road, Torquay, United Kingdom
    Corporate (16 parents)
    Equity (Company account)
    16 GBP2023-12-31
    Officer
    2014-03-01 ~ 2017-09-30
    IIF 775 - director → ME
  • 36
    7 Limewood Way, Leeds, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    2017-04-27 ~ 2018-02-16
    IIF 266 - director → ME
  • 37
    The Golf Club House, Bude, Cornwall
    Corporate (8 parents, 1 offspring)
    Officer
    2017-03-24 ~ 2020-04-01
    IIF 557 - director → ME
  • 38
    Bude & North Cornwall Golf Club, Burn View, Bude, United Kingdom
    Corporate (2 parents)
    Officer
    2019-02-19 ~ 2020-02-19
    IIF 558 - director → ME
  • 39
    FINANCIAL INTERMEDIARIES SERVICES LIMITED - 2010-03-17
    COMPUTER FORENSICS ALLIANCE LIMITED - 2009-04-21
    Kenilworth, Hambledon Road, Waterlooville, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    337,681 GBP2023-11-30
    Officer
    2006-06-16 ~ 2008-03-12
    IIF 845 - director → ME
  • 40
    The Silverlands, Buxton, Derbyshire
    Corporate (8 parents)
    Officer
    2005-04-25 ~ 2007-08-25
    IIF 777 - director → ME
  • 41
    Gf Ro 2 Southfield Road, Westbury-on-trym, Bristol, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-04-08 ~ 2010-05-13
    IIF 570 - director → ME
  • 42
    Unit 6 Forest Grove Business Park, Newtownbreda Road, Belfast, Northern Ireland
    Corporate (6 parents)
    Equity (Company account)
    1,731,676 GBP2024-04-30
    Person with significant control
    2016-04-06 ~ 2017-05-08
    IIF 488 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 488 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 43
    10 Canterbury Court Wallis Road, Ashford, Kent, England
    Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2018-02-28
    Officer
    ~ 1999-05-21
    IIF 815 - director → ME
  • 44
    C/o Revolution Rti Limited, 9suite 1 Heritage House 9b Hoghton Street, Southport, Merseyside
    Corporate (2 parents)
    Equity (Company account)
    5,889 GBP2021-05-31
    Officer
    2021-04-16 ~ 2022-07-06
    IIF 674 - director → ME
    2022-07-01 ~ 2023-03-01
    IIF 949 - secretary → ME
  • 45
    Ashleigh, Causeway End Road, Felsted, Essex
    Corporate (1 parent)
    Equity (Company account)
    839,412 GBP2024-03-31
    Officer
    2009-07-01 ~ 2015-07-12
    IIF 900 - secretary → ME
  • 46
    Revolution Rti Limited, Suite 1 Heritage House 9b Hoghton Street, Southport, Merseyside
    Corporate (2 parents)
    Equity (Company account)
    575,804 GBP2021-05-31
    Officer
    2020-09-01 ~ 2021-05-23
    IIF 972 - secretary → ME
  • 47
    Jad Associates Limited 4 Bloors Lane, Rainham, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2019-11-20 ~ 2020-01-13
    IIF 243 - director → ME
    Person with significant control
    2019-11-20 ~ 2020-01-13
    IIF 30 - Has significant influence or control OE
  • 48
    25 Bank Street, Canary Wharf, London
    Corporate (5 parents, 3 offsprings)
    Officer
    1997-09-05 ~ 1998-04-24
    IIF 842 - director → ME
  • 49
    CHEM-DRY NORTHERN & SOUTHERN LIMITED - 2006-03-31
    CHEM-DRY NORTHERN LIMITED - 1996-02-22
    TANSLING LIMITED - 1988-02-01
    C/o Frp Advisory Trading Limited, 4th Floor Abbey House 32 Booth Street, Manchester
    Dissolved corporate (3 parents)
    Equity (Company account)
    119,000 GBP2021-04-30
    Officer
    2004-07-01 ~ 2010-02-12
    IIF 280 - director → ME
  • 50
    INNOVATIVE FRANCHISING LIMITED - 1998-07-30
    4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    414,000 GBP2021-04-30
    Officer
    2004-05-14 ~ 2010-02-12
    IIF 279 - director → ME
  • 51
    XIQUEST LIMITED - 2001-10-15
    1 Serbert Way, Portishead, Bristol
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -984,353 GBP2023-09-30
    Officer
    2008-02-01 ~ 2018-09-14
    IIF 893 - secretary → ME
  • 52
    4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    638,000 GBP2021-04-30
    Officer
    2007-04-12 ~ 2010-02-12
    IIF 275 - director → ME
  • 53
    FIRGROVES LIMITED - 2002-05-10
    C/o Duff & Phelps The Chancery, 58 Spring Gardens, Manchester
    Dissolved corporate (3 parents)
    Officer
    1999-03-22 ~ 2009-01-09
    IIF 587 - director → ME
  • 54
    3 Shaftesbury Close, West Moors, Ferndown, England
    Corporate (3 parents)
    Equity (Company account)
    86,769 GBP2023-08-31
    Officer
    2021-07-06 ~ 2022-08-01
    IIF 172 - director → ME
  • 55
    Suite 2, 142b Hermon Hill, London, England
    Corporate (2 parents)
    Equity (Company account)
    26 GBP2023-12-31
    Officer
    2013-06-17 ~ 2016-12-16
    IIF 964 - secretary → ME
  • 56
    191 Washington Street, Bradford, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2016-08-18 ~ 2017-03-15
    IIF 265 - director → ME
  • 57
    18th Floor, Blue Tower, Media City Uk, Salford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    11,333 GBP2020-03-31
    Officer
    1999-01-20 ~ 2017-02-15
    IIF 123 - director → ME
    1999-01-20 ~ 2016-08-03
    IIF 885 - secretary → ME
  • 58
    Dalton Building Maxwell Avenue, Harwell Science And Innovation Campus, Didcot, Oxon
    Dissolved corporate (1 parent)
    Officer
    2006-10-30 ~ 2010-02-12
    IIF 278 - director → ME
  • 59
    337 Holdenhurst Road, Bournemouth, England
    Corporate (1 parent)
    Equity (Company account)
    -43,473 GBP2023-08-31
    Officer
    2015-09-01 ~ 2018-02-09
    IIF 830 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-05-04
    IIF 291 - Has significant influence or control OE
  • 60
    PARKER KNOLL LIMITED - 1994-08-01
    PARKER KNOLL LIMITED - 1994-07-19
    PARKER KNOLL FURNITURE LIMITED - 1988-09-21
    C/o Interpath Advisory 4th Floor Tailors Corner, Thirsk Row, Leeds
    Dissolved corporate
    Officer
    1997-08-01 ~ 2003-01-23
    IIF 837 - director → ME
  • 61
    Oak Medical Group Harry Weston Road, Binley Business Park, Coventry, West Midlands
    Dissolved corporate (4 parents)
    Net Assets/Liabilities (Company account)
    25,221 GBP2017-09-30
    Officer
    2005-12-22 ~ 2018-09-05
    IIF 523 - llp-member → ME
  • 62
    SJS RESIDENTS MANAGEMENT COMPANY LIMITED - 2014-01-15
    Suite 2, 142b Hermon Hill, London, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2015-06-24 ~ 2017-12-12
    IIF 952 - secretary → ME
  • 63
    Broadcasting House, 2 Ormeau Avenue, Belfast, United Kingdom
    Corporate (3 parents)
    Officer
    2022-03-11 ~ 2023-01-31
    IIF 670 - director → ME
  • 64
    2 Buckingham Court, Rectory Lane, Loughton, England
    Corporate (4 parents)
    Equity (Company account)
    375 GBP2023-05-31
    Officer
    2013-10-29 ~ 2017-02-06
    IIF 968 - secretary → ME
  • 65
    Unit 2 Brierley House, Ferry Farm Road, Llandudno Junction, Conwy
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    379,248 GBP2024-03-31
    Officer
    2005-11-09 ~ 2006-07-17
    IIF 781 - director → ME
  • 66
    The Coach House, Powell Road, Buckhurst Hill, Essex, England
    Corporate (4 parents)
    Equity (Company account)
    45,233 GBP2023-03-31
    Officer
    2011-11-10 ~ 2017-07-05
    IIF 864 - secretary → ME
  • 67
    Unit 8, William Court Buildwas Road, Clayhill Light Industrial Park, Neston, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    983 GBP2022-09-30
    Officer
    2021-09-30 ~ 2023-02-01
    IIF 436 - director → ME
  • 68
    AI AQUA UK LTD - 2023-02-10
    Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, United Kingdom
    Corporate (2 parents, 8 offsprings)
    Profit/Loss (Company account)
    -2,742,745 GBP2021-01-01 ~ 2021-12-31
    Officer
    2022-11-04 ~ 2024-07-01
    IIF 688 - director → ME
  • 69
    BIOSOIL (NORTHERN) LIMITED - 2018-06-18
    75 Newbold Road, Chesterfield, Derbyshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    133 GBP2016-12-31
    Officer
    2018-06-15 ~ 2018-07-10
    IIF 598 - director → ME
  • 70
    184 Union Street, Torquay, England
    Corporate (5 parents)
    Equity (Company account)
    18 GBP2023-09-30
    Officer
    2005-09-01 ~ 2009-02-21
    IIF 813 - director → ME
  • 71
    Knights, The Brampton, Newcastle-under-lyme, United Kingdom
    Corporate (2 parents)
    Officer
    2006-12-21 ~ 2013-12-31
    IIF 522 - llp-designated-member → ME
  • 72
    Midland House West Way, Botley, Oxford
    Dissolved corporate (4 parents)
    Officer
    2003-03-07 ~ 2013-12-31
    IIF 355 - director → ME
  • 73
    The Dartington Hall Trust The Elmhirst Centre, Dartington Hall, Dartington, Totnes, Devon
    Corporate (7 parents)
    Total liabilities (Company account)
    1 GBP2024-03-31
    Officer
    2010-02-01 ~ 2011-05-10
    IIF 546 - director → ME
  • 74
    5 Blueberry Business Park, Wallhead Road, Rochdale, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -22,772 GBP2021-12-31
    Officer
    2017-03-15 ~ 2024-08-07
    IIF 631 - director → ME
    Person with significant control
    2017-03-15 ~ 2019-05-10
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 75
    Suite 3, 22e West Station Yard, Spital Road, Maldon, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2006-10-03 ~ 2021-05-10
    IIF 573 - director → ME
    Person with significant control
    2016-10-03 ~ 2021-10-31
    IIF 208 - Ownership of shares – More than 25% but not more than 50% OE
  • 76
    British Engineering Services Unit 718 Eddington Way, Birchwood, Warrington, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    74,676 GBP2022-09-30
    Officer
    2001-09-03 ~ 2022-07-29
    IIF 418 - director → ME
  • 77
    C/o Phs Group Block B, Western Industrial Estate, Caerphilly, Wales
    Corporate (3 parents, 1 offspring)
    Officer
    2008-08-29 ~ 2012-04-05
    IIF 283 - director → ME
    2008-08-29 ~ 2012-04-05
    IIF 920 - secretary → ME
  • 78
    ENVIROMENTAL WASTE SOLUTIONS UK LTD - 2006-12-12
    C/o Phs Group, Block B, Western Industrial Estate, Caerphilly
    Corporate (3 parents)
    Officer
    2006-11-30 ~ 2012-04-05
    IIF 284 - director → ME
    2006-11-30 ~ 2012-04-05
    IIF 919 - secretary → ME
  • 79
    C/o Mazars Llp, 30 Old Bailey, London
    Dissolved corporate (5 parents)
    Officer
    1997-09-12 ~ 1998-04-24
    IIF 844 - director → ME
  • 80
    Suite 3, 22e West Station Yard, Spital Road, Maldon, England
    Corporate (1 parent)
    Equity (Company account)
    -38,606 GBP2024-03-28
    Officer
    1998-09-08 ~ 2014-06-27
    IIF 577 - director → ME
    Person with significant control
    2016-09-07 ~ 2018-09-17
    IIF 212 - Ownership of shares – More than 25% but not more than 50% OE
  • 81
    CRYOTHERAPY SOLUTIONS LTD - 2019-12-30
    BOBSKI CRYOTHERAPY LTD - 2019-11-25
    308 North Road, Atherton, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    2017-08-24 ~ 2019-12-14
    IIF 446 - director → ME
    Person with significant control
    2017-08-24 ~ 2019-12-06
    IIF 102 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 82
    INGLEBY (1823) LIMITED - 2009-10-15
    Third Floor International Buildings, 71 Kingsway, London, England
    Dissolved corporate (17 parents, 3 offsprings)
    Officer
    2009-09-24 ~ 2010-02-01
    IIF 282 - director → ME
  • 83
    EVENTIA 2006 LTD - 2006-01-05
    THE INCENTIVE TRAVEL AND MEETINGS ASSOCIATION LIMITED - 2005-12-02
    8 Jury Street, Warwick, England
    Corporate (1 parent)
    Officer
    2007-06-25 ~ 2011-06-10
    IIF 185 - director → ME
  • 84
    Unit 2 Belfont Trading Estate, Mucklow Hill, Halesowen, West Midlands
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Person with significant control
    2016-08-31 ~ 2022-07-01
    IIF 332 - Ownership of shares – More than 25% but not more than 50% OE
  • 85
    194 Station Road, Edgware, England
    Corporate (4 parents)
    Equity (Company account)
    16 GBP2023-12-31
    Officer
    2006-07-31 ~ 2017-04-27
    IIF 880 - secretary → ME
  • 86
    178 Gosmoor Lane, Elm, Wisbech, Cambridgeshire, England
    Corporate (7 parents)
    Equity (Company account)
    7,240,000 GBP2023-06-24
    Officer
    2009-07-01 ~ 2015-01-09
    IIF 615 - director → ME
  • 87
    158 Verne Road, North Shields, Tyne & Wear, England
    Corporate (2 parents)
    Equity (Company account)
    260,817 GBP2024-06-30
    Officer
    2007-06-05 ~ 2008-10-15
    IIF 854 - director → ME
  • 88
    2 Buckingham Court, Rectory Lane, Loughton, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2012-09-13 ~ 2017-07-28
    IIF 955 - secretary → ME
  • 89
    DRYGOLD LIMITED - 2008-10-14
    Unit 1 Building 329, Rushock Trading Estate Rushock, Droitwich, Worcestershire
    Corporate (1 parent)
    Equity (Company account)
    25,434 GBP2024-09-30
    Officer
    2008-09-26 ~ 2019-04-26
    IIF 879 - secretary → ME
  • 90
    Unit 1 Unwins Farms Cottenham Road, Histon, Cambridge, Cambridgeshire
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    477,358 GBP2024-06-30
    Officer
    2003-05-27 ~ 2004-08-09
    IIF 833 - director → ME
  • 91
    The Cottage Toot Hill Road, Greensted, Ongar, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2013-01-08 ~ 2017-04-09
    IIF 967 - secretary → ME
  • 92
    C/o Prime Property Management Devonshire House, 29/31 Elmfield Road, Bromley, England
    Corporate (2 parents)
    Equity (Company account)
    440 GBP2023-12-31
    Officer
    2015-12-17 ~ 2017-12-14
    IIF 962 - secretary → ME
  • 93
    SHOO 569 LIMITED - 2012-10-02
    Stanmore House 64-68 Blackburn Street, Manchester
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -184,934 GBP2015-12-31
    Officer
    2012-09-26 ~ 2014-02-18
    IIF 253 - director → ME
  • 94
    MICRO FUSION 2004-5 LLP - 2005-06-03
    FUTURE FILMS PARTNERSHIP NO 2 LLP - 2004-06-11
    27/28 Eastcastle Street, London, United Kingdom
    Corporate (6 parents)
    Officer
    2005-11-11 ~ 2006-04-01
    IIF 926 - llp-member → ME
  • 95
    MICRO FUSION 2004-6 LLP - 2005-06-03
    FUTURE FILMS PARTNERSHIP NO.3 LLP - 2004-06-11
    27/28 Eastcastle Street, London, United Kingdom
    Corporate (11 parents)
    Officer
    2005-11-11 ~ 2021-04-06
    IIF 921 - llp-member → ME
  • 96
    The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2012-06-22 ~ 2013-03-14
    IIF 264 - director → ME
  • 97
    Bga House, Nottingham Road, Louth, Lincolnshire, England
    Corporate (12 parents)
    Net Assets/Liabilities (Company account)
    113,888 GBP2024-07-31
    Person with significant control
    2022-05-04 ~ 2024-10-04
    IIF 448 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 98
    GRAHAM LEWIS PARTNERSHIP LIMITED - 2000-11-08
    Carleton House, 266-268 Stratford Road, Shirley, Solihull, West Midlands
    Dissolved corporate (2 parents)
    Equity (Company account)
    17,573 GBP2021-03-31
    Officer
    2000-10-27 ~ 2001-04-30
    IIF 890 - director → ME
  • 99
    2 Buckingham Court, Rectory Lane, Loughton, England
    Corporate (3 parents)
    Equity (Company account)
    43 GBP2024-03-31
    Officer
    2008-05-01 ~ 2017-03-31
    IIF 869 - secretary → ME
  • 100
    PMP SOLUTIONS LIMITED - 2015-01-20
    PROJECT MANAGEMENT PROFESSIONAL SOLUTIONS LIMITED - 2006-03-03
    Cordant Security, Chevron House Long Lane, Hillingdon, Uxbridge, Middlesex, England
    Dissolved corporate (3 parents)
    Officer
    2004-02-11 ~ 2006-04-28
    IIF 852 - director → ME
  • 101
    C/o Auria, 48 Warwick Street, London, United Kingdom
    Corporate (2 parents)
    Officer
    2004-04-05 ~ 2019-11-29
    IIF 923 - llp-member → ME
  • 102
    2 Belfont Trading Est, Mucklows Hill, Halesowen, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    58 GBP2023-12-31
    Officer
    2022-11-07 ~ 2024-11-20
    IIF 746 - director → ME
    Person with significant control
    2022-11-07 ~ 2024-11-20
    IIF 335 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 335 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 335 - Right to appoint or remove directors OE
  • 103
    HARVEY SOFTENERS LIMITED - 2009-11-10
    KINETICO LIMITED - 2001-03-22
    HARVEY SOFTENERS LIMITED - 1987-11-24
    SURREY SOFTENERS LIMITED - 1978-12-31
    Fourth Floor Abbots House, Abbey Street, Reading, Berkshire
    Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    5,938,333 GBP2023-12-31
    Officer
    2022-11-01 ~ 2024-07-01
    IIF 683 - director → ME
  • 104
    KINETICO FINANCE LIMITED - 1995-01-01
    Fourth Floor Abbots House, Abbey Street, Reading, Berkshire
    Corporate (2 parents)
    Equity (Company account)
    408,093 GBP2021-12-31
    Officer
    2022-11-01 ~ 2024-07-01
    IIF 684 - director → ME
  • 105
    Gibson Lane Gibson Lane, Melton, North Ferriby, England
    Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2021-08-25
    IIF 220 - Ownership of shares – 75% or more OE
    IIF 220 - Ownership of voting rights - 75% or more OE
    IIF 220 - Right to appoint or remove directors OE
  • 106
    HARVEY'S FRANCHISE COMPANY LIMITED - 2002-06-28
    Fourth Floor Abbots House, Abbey Street, Reading, Berkshire
    Dissolved corporate (3 parents)
    Officer
    2022-11-01 ~ 2024-07-01
    IIF 682 - director → ME
  • 107
    4385, 08618170: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2013-08-16 ~ 2014-01-16
    IIF 369 - director → ME
  • 108
    EVENTIA 2006 LTD - 2006-03-15
    EVENTIA LIMITED - 2006-01-05
    23 Golden Square, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2022-11-30
    Officer
    2008-12-11 ~ 2015-02-10
    IIF 187 - director → ME
  • 109
    Richard Hall House Bridgnorth Road, Wombourne, Wolverhampton, England
    Corporate (2 parents)
    Equity (Company account)
    496 GBP2022-04-30
    Officer
    2019-04-26 ~ 2022-11-24
    IIF 742 - director → ME
  • 110
    5 Blueberry Business Park, Wallhead Road, Rochdale, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    35,605 GBP2021-12-31
    Officer
    2020-09-30 ~ 2024-03-31
    IIF 636 - director → ME
  • 111
    5 Blueberry Business Park, Wallhead Road, Rochdale, England
    Corporate (3 parents, 4 offsprings)
    Officer
    2014-05-01 ~ 2024-03-15
    IIF 622 - director → ME
  • 112
    5 Blueberry Business Park, Wallhead Road, Rochdale, England
    Corporate (3 parents, 1 offspring)
    Officer
    2018-09-25 ~ 2024-03-31
    IIF 635 - director → ME
    Person with significant control
    2018-09-25 ~ 2020-11-09
    IIF 130 - Ownership of shares – 75% or more OE
    IIF 130 - Ownership of voting rights - 75% or more OE
    IIF 130 - Right to appoint or remove directors OE
  • 113
    EXPRESS WORLDWIDE LIMITED - 2011-05-10
    5 Blueberry Business Park, Wallhead Road, Rochdale, England
    Corporate (4 parents)
    Officer
    2014-04-25 ~ 2024-03-31
    IIF 623 - director → ME
  • 114
    167-169 Great Portland Street Great Portland Street, London, England
    Corporate (2 parents)
    Officer
    2010-05-13 ~ 2012-05-10
    IIF 368 - director → ME
  • 115
    10th Floor 1 City Approach Albert Street, Eccles, Manchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2,296,107 GBP2020-04-30
    Officer
    2019-10-17 ~ 2021-04-09
    IIF 708 - director → ME
  • 116
    JOHN TAMS HOLDINGS PLC - 1988-05-13
    ATTOHOLD LIMITED - 1984-08-30
    1 More London Place, London
    Corporate (6 parents)
    Officer
    1993-09-14 ~ 1997-08-31
    IIF 836 - director → ME
    1994-04-01 ~ 1997-08-31
    IIF 903 - secretary → ME
  • 117
    Keymer & Hassocks Mens Club Ltd, Adastra Park, Keymer Road, Hassocks, West Sussex
    Corporate (10 parents)
    Equity (Company account)
    81,206 GBP2023-12-31
    Officer
    2014-04-11 ~ 2016-04-15
    IIF 891 - director → ME
  • 118
    4 Foxcombe Court, Wyndyke Furlong, Abingdon, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    620,966 GBP2024-04-30
    Officer
    2020-08-01 ~ 2020-12-24
    IIF 580 - director → ME
  • 119
    17 Black Bourton Road, Carterton, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -24,226 GBP2024-03-31
    Person with significant control
    2020-10-05 ~ 2021-08-25
    IIF 78 - Has significant influence or control OE
  • 120
    Unit 3 Primrose Bank House, Friday Street, Chorley, Lancashire, England
    Dissolved corporate (2 parents)
    Officer
    2017-08-29 ~ 2017-09-06
    IIF 176 - director → ME
  • 121
    10th Floor 1 City Approach Albert Street, Eccles, Manchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -83,975 GBP2020-04-30
    Officer
    2019-10-17 ~ 2021-04-09
    IIF 709 - director → ME
  • 122
    3 Latham Place, Upminster, Essex
    Corporate (2 parents)
    Equity (Company account)
    9 GBP2024-02-29
    Officer
    2015-02-10 ~ 2017-03-15
    IIF 656 - director → ME
  • 123
    TIOR SHOPS LIMITED - 1994-02-11
    224 Broad Street, Birmingham, West Midlands, England
    Corporate (4 parents)
    Officer
    2007-02-07 ~ 2011-09-28
    IIF 611 - director → ME
  • 124
    201-203 Station Lane, Hornchurch, Essex
    Dissolved corporate (1 parent)
    Equity (Company account)
    5,696 GBP2020-06-30
    Officer
    2006-03-30 ~ 2019-05-21
    IIF 897 - secretary → ME
    2000-11-20 ~ 2002-05-28
    IIF 902 - secretary → ME
  • 125
    18a Capricorn Centre Cranes Farm Road, Basildon, Essex
    Corporate (2 parents)
    Equity (Company account)
    25,062 GBP2020-06-30
    Officer
    2001-03-01 ~ 2002-05-28
    IIF 928 - secretary → ME
  • 126
    25 Bank Street, Canary Wharf, London
    Corporate (5 parents)
    Officer
    1997-09-12 ~ 1998-04-24
    IIF 843 - director → ME
  • 127
    IDEALTOP RESIDENTS MANAGEMENT LIMITED - 1988-12-01
    118-120 Cranbrook Road, Ilford, Essex, England
    Corporate (4 parents)
    Equity (Company account)
    12 GBP2024-03-31
    Officer
    2013-12-12 ~ 2016-03-24
    IIF 951 - secretary → ME
  • 128
    MTW COMMUNICATIONS LTD - 2004-01-07
    WILSON QUIDDINGTON LIMITED - 1998-11-09
    The Manor House 260 Ecclesall Road South, Sheffield
    Dissolved corporate (2 parents)
    Equity (Company account)
    221,493 GBP2019-03-31
    Officer
    2002-01-12 ~ 2004-01-05
    IIF 867 - secretary → ME
  • 129
    DEVON GUILD OF CRAFTSMEN(THE) - 2021-10-22
    The Riverside Mill, Bovey Tracey, Devon
    Corporate (10 parents, 1 offspring)
    Officer
    2012-05-16 ~ 2017-03-21
    IIF 550 - director → ME
  • 130
    Onyx 12, Little Park Farm Rd Segensworth Roundabout, West, Fareham, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2020-02-28 ~ 2025-03-03
    IIF 701 - director → ME
  • 131
    Onyx 12, Little Park Farm Rd Segensworth Roundabout, West, Fareham, United Kingdom
    Corporate (3 parents, 3 offsprings)
    Officer
    2020-02-28 ~ 2025-03-03
    IIF 700 - director → ME
  • 132
    4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    113,000 GBP2021-04-30
    Officer
    2006-11-30 ~ 2010-02-12
    IIF 276 - director → ME
    1999-04-01 ~ 2003-06-30
    IIF 840 - director → ME
    1999-04-01 ~ 2003-06-30
    IIF 892 - secretary → ME
  • 133
    Suite 2, Elmhurst, High Road, London, England
    Corporate (4 parents)
    Equity (Company account)
    1,201 GBP2023-06-24
    Officer
    2016-10-19 ~ 2017-01-03
    IIF 961 - secretary → ME
  • 134
    MERCURY COURT RESIDENTS ASSOCIATION LIMITED - 2001-04-30
    41 Dilworth Lane, Longridge, Preston
    Corporate (3 parents)
    Current Assets (Company account)
    78,693 GBP2015-12-31
    Officer
    2004-05-19 ~ 2005-04-04
    IIF 850 - director → ME
  • 135
    METRO PLANT LIMITED - 2024-12-18
    The Old Dairy, Highworth Farm Stan Hill, Charlwood, Horley, England
    Corporate (1 parent)
    Equity (Company account)
    -4,051 GBP2021-05-31
    Officer
    2017-05-23 ~ 2021-03-01
    IIF 793 - director → ME
    2017-05-23 ~ 2021-03-01
    IIF 944 - secretary → ME
    Person with significant control
    2017-05-23 ~ 2021-03-01
    IIF 452 - Ownership of shares – 75% or more OE
    IIF 452 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 452 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 452 - Ownership of voting rights - 75% or more OE
    IIF 452 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 452 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 136
    METRO ENABLING SERVICES LIMITED - 2021-01-29
    The Old Dairy, Highworth Farm Stan Hill, Charlwood, Horley, England
    Corporate (1 parent)
    Equity (Company account)
    3 GBP2023-05-31
    Officer
    2017-05-23 ~ 2021-03-01
    IIF 794 - director → ME
    2017-05-23 ~ 2021-03-01
    IIF 931 - secretary → ME
    Person with significant control
    2017-05-23 ~ 2021-03-01
    IIF 485 - Ownership of shares – 75% or more OE
    IIF 485 - Ownership of voting rights - 75% or more OE
    IIF 485 - Right to appoint or remove directors OE
  • 137
    METRO (RISK MANAGEMENT SERVICES) LIMITED - 2011-10-13
    The Old Dairy Highworth Farm Stan Hill, Charlwood, Horley, Surrey
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    251,190 GBP2024-03-31
    Officer
    2005-07-04 ~ 2011-10-24
    IIF 444 - director → ME
  • 138
    Langley House Park Road, East Finchley, London
    Dissolved corporate (1 parent)
    Officer
    1995-06-21 ~ 2000-02-03
    IIF 910 - secretary → ME
  • 139
    Fourth Floor Abbots House, Abbey Street, Reading, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    7,168,441 GBP2023-12-31
    Officer
    2022-11-04 ~ 2024-07-01
    IIF 690 - director → ME
  • 140
    Unit 1c, 55 Forest Road, Leicester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    2018-01-25 ~ 2018-07-04
    IIF 572 - director → ME
    Person with significant control
    2018-01-25 ~ 2018-07-04
    IIF 204 - Ownership of shares – 75% or more OE
    IIF 204 - Ownership of voting rights - 75% or more OE
    IIF 204 - Right to appoint or remove directors OE
  • 141
    York House, 4 Pembury Road, Westcliff On Sea, Essex
    Corporate (3 parents)
    Equity (Company account)
    2,098 GBP2024-03-30
    Officer
    1996-11-18 ~ 2008-09-18
    IIF 906 - director → ME
    1996-11-18 ~ 2008-06-30
    IIF 976 - secretary → ME
  • 142
    Marchesi House, 4 Embassy Drive, Edgbaston, Birmingham
    Corporate (11 parents)
    Equity (Company account)
    507,114 GBP2024-03-31
    Officer
    ~ 1993-05-09
    IIF 352 - director → ME
  • 143
    Acton House, Perdiswell Park, Worcester
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2002-12-02 ~ 2005-06-20
    IIF 828 - director → ME
  • 144
    Ch Estate Management Limited, 2 Buckingham Court, Rectory Lane, Loughton, Essex, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2016-02-23 ~ 2016-06-03
    IIF 950 - secretary → ME
  • 145
    LAWGRA (NO.466) LIMITED - 1998-02-24
    3 Gosforth Close, Sandy, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,461,638 GBP2023-10-31
    Officer
    2018-01-02 ~ 2023-12-05
    IIF 651 - director → ME
  • 146
    OXFORD CLINICAL COMMUNICATIONS LIMITED - 1998-05-20
    C/o Bdo Stoy Hayward Llp, 8 Baker Street, London
    Dissolved corporate (2 parents)
    Officer
    1991-04-03 ~ 1992-03-02
    IIF 872 - secretary → ME
  • 147
    VIRGIN STRAUSS WATER UK LTD - 2025-03-26
    STRAUSS WATER UK LIMITED - 2012-02-07
    TANA WATER (UK) LIMITED - 2010-11-15
    79-81 Paul Street, London, England
    Corporate (5 parents)
    Profit/Loss (Company account)
    31,018,648 GBP2023-01-01 ~ 2023-12-31
    Officer
    2023-01-10 ~ 2024-07-15
    IIF 692 - director → ME
  • 148
    St John's College, St. Giles, Oxford, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2020-05-29 ~ 2023-02-23
    IIF 808 - director → ME
  • 149
    St John's College, St. Giles, Oxford, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2020-05-29 ~ 2023-02-23
    IIF 810 - director → ME
  • 150
    St John's College, St. Giles, Oxford, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2020-05-29 ~ 2023-02-23
    IIF 811 - director → ME
  • 151
    St John's College, St. Giles, Oxford, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2020-05-29 ~ 2023-02-23
    IIF 806 - director → ME
  • 152
    St John's College, St. Giles, Oxford, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2020-05-29 ~ 2023-02-23
    IIF 807 - director → ME
  • 153
    St John's College, St. Giles, Oxford, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2020-05-28 ~ 2023-02-23
    IIF 803 - director → ME
  • 154
    St John's College, St. Giles, Oxford, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2020-05-29 ~ 2023-02-23
    IIF 804 - director → ME
  • 155
    St John's College, St. Giles, Oxford, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2020-05-29 ~ 2023-02-23
    IIF 809 - director → ME
  • 156
    St John's College, St. Giles, Oxford, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2020-05-29 ~ 2023-02-23
    IIF 805 - director → ME
  • 157
    St John's College, St. Giles, Oxford, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2020-05-29 ~ 2023-02-23
    IIF 802 - director → ME
  • 158
    Norfolk House Hamlin Way, Hardwick Narrows, King's Lynn, England
    Corporate (3 parents)
    Equity (Company account)
    -26,913 GBP2024-03-31
    Officer
    2023-03-29 ~ 2023-09-08
    IIF 731 - director → ME
    Person with significant control
    2023-03-29 ~ 2023-09-12
    IIF 324 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 324 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 324 - Right to appoint or remove directors OE
  • 159
    Smith House George Street, Nailsworth, Stroud, Gloucestershire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2,906 GBP2024-03-31
    Officer
    2024-08-10 ~ 2024-10-17
    IIF 678 - director → ME
  • 160
    30 White House Road, Ipswich, Suffolk, England
    Corporate (4 parents)
    Equity (Company account)
    -2,213 GBP2023-07-31
    Officer
    2015-07-10 ~ 2023-10-10
    IIF 600 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-10-10
    IIF 134 - Ownership of shares – More than 25% but not more than 50% OE
  • 161
    30 White House Road, Ipswich, Suffolk, England
    Corporate (4 parents)
    Equity (Company account)
    -62,430 GBP2023-06-29
    Officer
    2014-06-24 ~ 2023-10-10
    IIF 606 - director → ME
    Person with significant control
    2018-12-21 ~ 2023-10-10
    IIF 230 - Ownership of shares – More than 25% but not more than 50% OE
  • 162
    EXEMPLAR DESIGN JOINERY LIMITED - 2013-04-12
    12 Arkwright Road, Reading, Berkshire
    Corporate (6 parents)
    Equity (Company account)
    845,305 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2023-12-06
    IIF 318 - Has significant influence or control OE
  • 163
    St John's College, St. Giles, Oxford, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    18,520,948 GBP2019-07-31
    Officer
    2017-01-27 ~ 2022-09-30
    IIF 353 - director → ME
  • 164
    The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-08 ~ 2016-12-01
    IIF 527 - llp-designated-member → ME
  • 165
    32 Elizabeth Road, Henley On Thames, Oxon
    Dissolved corporate (1 parent)
    Officer
    2005-06-15 ~ 2005-09-01
    IIF 857 - director → ME
  • 166
    PHIT SPORTS INJURY & REHABILITATION CLINIC LIMITED - 2004-12-10
    10th Floor 1 City Approach Albert Street, Eccles, Manchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    62,166 GBP2020-04-30
    Officer
    2019-10-17 ~ 2021-04-09
    IIF 703 - director → ME
  • 167
    14 Rochester Road, Hornchurch, Essex, England
    Dissolved corporate (2 parents)
    Officer
    2002-10-18 ~ 2005-05-03
    IIF 895 - secretary → ME
  • 168
    100 Alfred Gelder Street, Hull, East Yorkshire
    Dissolved corporate (4 parents)
    Officer
    2014-07-03 ~ 2014-07-29
    IIF 594 - director → ME
  • 169
    Unit 1c, 55 Forest Road, Leicester, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2014-11-21 ~ 2015-03-12
    IIF 262 - director → ME
  • 170
    3 Blackberry Way, Porcupine, Par, Cornwall, England
    Corporate (5 parents)
    Equity (Company account)
    182 GBP2024-03-31
    Officer
    2019-03-14 ~ 2023-08-14
    IIF 659 - director → ME
    2022-12-12 ~ 2023-09-28
    IIF 719 - director → ME
  • 171
    Wellesley House, 204 London Road, Waterlooville, Hampshire
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2015-07-22 ~ 2017-02-07
    IIF 166 - director → ME
    Person with significant control
    2016-07-21 ~ 2017-02-07
    IIF 143 - Ownership of shares – 75% or more OE
  • 172
    1, Century Studios, 141 Station Road, Beaconsfield, England
    Dissolved corporate (2 parents)
    Officer
    2007-04-03 ~ 2022-05-01
    IIF 924 - llp-member → ME
  • 173
    Suite 3, 22e West Station Yard, Spital Road, Maldon, England
    Corporate (1 parent)
    Equity (Company account)
    223 GBP2024-04-30
    Officer
    2004-04-26 ~ 2021-05-10
    IIF 576 - director → ME
    Person with significant control
    2017-04-26 ~ 2021-05-10
    IIF 210 - Ownership of shares – More than 25% but not more than 50% OE
  • 174
    Withybush, Haverfordwest, Pembrokeshire
    Corporate (6 parents, 1 offspring)
    Officer
    2004-01-01 ~ 2005-08-08
    IIF 619 - director → ME
  • 175
    6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    300 GBP2015-08-31
    Officer
    1996-03-29 ~ 2010-07-01
    IIF 359 - director → ME
    1996-03-29 ~ 2010-07-01
    IIF 878 - secretary → ME
  • 176
    6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    291,000 GBP2015-08-31
    Officer
    2005-03-19 ~ 2010-07-01
    IIF 364 - director → ME
  • 177
    6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    3 GBP2015-08-31
    Officer
    1998-07-20 ~ 2010-07-01
    IIF 358 - director → ME
    1998-07-20 ~ 2010-07-01
    IIF 881 - secretary → ME
  • 178
    14-15 Conduit Street, 1st & 2nd Floors, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-06-13 ~ 2025-03-31
    IIF 239 - director → ME
  • 179
    56 Wygate Road, Spalding, Lincolnshire, England
    Dissolved corporate (1 parent)
    Officer
    1997-08-22 ~ 2011-11-22
    IIF 257 - director → ME
    1997-08-22 ~ 2011-11-22
    IIF 884 - secretary → ME
  • 180
    62 Rumbridge Street, Totton, Southampton, Hampshire, England
    Corporate (7 parents)
    Officer
    2016-08-10 ~ 2023-06-14
    IIF 396 - director → ME
  • 181
    24 Doman Road, Norwich, England
    Corporate (4 parents)
    Officer
    2022-11-14 ~ 2024-07-13
    IIF 788 - director → ME
  • 182
    CHEM-DRY U.K. LIMITED - 2022-11-02
    GAGELINE LIMITED - 1993-02-23
    66 High Street, Aylesbury, England
    Corporate (3 parents)
    Equity (Company account)
    3,940,015 GBP2023-12-31
    Officer
    2004-01-02 ~ 2010-02-12
    IIF 281 - director → ME
  • 183
    10th Floor 1 City Approach Albert Street, Eccles, Manchester, England
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    333,112 GBP2020-04-30
    Officer
    2019-10-17 ~ 2021-04-09
    IIF 706 - director → ME
  • 184
    10th Floor 1 City Approach Albert Street, Eccles, Manchester, England
    Dissolved corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -4,984,005 GBP2020-04-30
    Officer
    2019-10-17 ~ 2021-04-09
    IIF 705 - director → ME
  • 185
    10th Floor 1 City Approach Albert Street, Eccles, Manchester, England
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    80,726 GBP2020-04-30
    Officer
    2019-10-17 ~ 2021-04-09
    IIF 710 - director → ME
  • 186
    GARDTEC LIMITED - 2005-03-30
    GARDINER TECHNOLOGY LIMITED - 2002-02-06
    SECURITY ACCESSORIES LIMITED - 1989-10-05
    GALATECH LIMITED - 1987-01-16
    Unit 2 Blueberry Business Park, Kingsway, Rochdale, Lancashire, England
    Corporate (3 parents)
    Officer
    2001-08-01 ~ 2005-11-30
    IIF 568 - director → ME
    2022-03-01 ~ 2024-08-30
    IIF 567 - director → ME
  • 187
    WAFERFIX LIMITED - 1991-03-13
    Unit 2 Blueberry Business Park, Kingsway, Rochdale, Lancashire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2019-12-31
    Officer
    2005-07-01 ~ 2005-11-30
    IIF 564 - director → ME
    1997-04-01 ~ 2004-01-02
    IIF 569 - director → ME
  • 188
    7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved corporate (7 parents)
    Officer
    2015-06-08 ~ 2017-01-24
    IIF 144 - director → ME
  • 189
    9 Oakley Road, Rawtenstall
    Corporate (3 parents)
    Equity (Company account)
    13,314 GBP2024-03-31
    Officer
    2014-12-08 ~ 2015-07-28
    IIF 761 - director → ME
  • 190
    FTR MOTO LLP - 2012-10-01
    Jubilee Farm Barns, Hillesden, Buckingham
    Dissolved corporate (3 parents)
    Officer
    2009-10-01 ~ 2012-09-28
    IIF 526 - llp-designated-member → ME
  • 191
    FTR MOTO (UK) LIMITED - 2012-10-01
    FTR MOTO LIMITED - 2009-03-18
    Jubilee Farm Barns, Hillesden, Buckingham, England
    Dissolved corporate (2 parents)
    Officer
    2012-03-01 ~ 2012-09-28
    IIF 258 - director → ME
  • 192
    Gabrielle House, 332-336 Perth Road, Ilford, England
    Corporate (2 parents)
    Equity (Company account)
    -4,896 GBP2023-08-31
    Officer
    2013-08-20 ~ 2019-12-05
    IIF 953 - secretary → ME
  • 193
    SAIETTA GROUP LIMITED - 2021-06-24
    AGILITY GLOBAL LTD. - 2015-06-06
    AGILITY RACING LIMITED - 2011-01-05
    The Paragon, Counterslip, Bristol
    Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    4,098,305 GBP2021-03-31
    Officer
    2017-06-13 ~ 2019-12-15
    IIF 912 - director → ME
  • 194
    SAIETTA RACING LTD - 2022-10-07
    AGILITY RACING LIMITED - 2015-06-06
    C/o Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -59,459 GBP2023-03-31
    Officer
    2018-12-19 ~ 2019-12-15
    IIF 913 - director → ME
  • 195
    SAIETTA MOTORCYCLES LIMITED - 2022-10-07
    AGILITY MOTORS LIMITED - 2015-06-06
    The Paragon, Counterslip, Bristol
    Corporate (2 parents)
    Equity (Company account)
    -1,356,035 GBP2023-03-31
    Officer
    2018-12-19 ~ 2019-12-15
    IIF 914 - director → ME
  • 196
    Suite 2, 142b Hermon Hill, London, England
    Corporate (2 parents)
    Equity (Company account)
    31 GBP2024-03-31
    Officer
    2013-06-17 ~ 2017-07-14
    IIF 959 - secretary → ME
  • 197
    Rickyard Barn Pury Hill Business Park, Nr Alderton, Towcester, England
    Corporate (3 parents)
    Equity (Company account)
    1,375,893 GBP2024-03-31
    Officer
    2005-12-09 ~ 2006-07-26
    IIF 549 - director → ME
  • 198
    7 Limewood Way, Seacroft, Leeds, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    2016-12-14 ~ 2017-09-26
    IIF 357 - director → ME
    Person with significant control
    2016-12-14 ~ 2017-09-26
    IIF 497 - Ownership of shares – 75% or more OE
  • 199
    LAWGRA (NO.474) LIMITED - 1998-04-07
    Shenley Leisure Centre, Burchard Crescent, Shenley, Church End, Milton Keynes, Buckinghamshire
    Corporate (5 parents)
    Equity (Company account)
    111,834 GBP2024-03-31
    Officer
    2010-06-01 ~ 2019-05-24
    IIF 125 - director → ME
    2014-06-27 ~ 2019-05-24
    IIF 940 - secretary → ME
  • 200
    Shenley Leisure Centre Burchard Crescent, Shenley Church End, Milton Keynes, Bucks, England
    Corporate (12 parents, 1 offspring)
    Officer
    2014-06-27 ~ 2019-05-24
    IIF 970 - secretary → ME
  • 201
    HEMMINGS WASTE MANAGEMENT LIMITED - 2014-05-15
    HEMMINGS WASTE DISPOSAL LIMITED - 1991-03-07
    WILLIAM HEMMINGS (WASTAGE DISPOSAL) LIMITED - 1980-12-31
    Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Corporate (4 parents)
    Officer
    2005-01-01 ~ 2006-06-09
    IIF 285 - director → ME
    2004-06-01 ~ 2004-09-24
    IIF 286 - director → ME
  • 202
    Lower House S Barn, Haddings Lane Newchurch-in-pendle, Burnley, Lancashire
    Corporate (2 parents)
    Equity (Company account)
    226,873 GBP2024-09-30
    Officer
    2021-01-15 ~ 2023-10-10
    IIF 760 - director → ME
    2021-01-15 ~ 2021-01-15
    IIF 585 - director → ME
  • 203
    Suite 3, 22e West Station Yard, Spital Road, Maldon, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2010-09-03 ~ 2021-05-10
    IIF 575 - director → ME
    Person with significant control
    2016-09-03 ~ 2021-05-10
    IIF 207 - Ownership of shares – More than 25% but not more than 50% OE
  • 204
    109 Harrogate Road, Yeadon, Leeds, England
    Corporate (5 parents)
    Equity (Company account)
    -58,150 GBP2024-03-31
    Officer
    2021-02-17 ~ 2021-04-28
    IIF 677 - director → ME
  • 205
    The Old Post Office, 63 Saville Street, North Shields, Tyne And Wear
    Dissolved corporate (2 parents)
    Officer
    2012-01-01 ~ 2015-08-04
    IIF 382 - director → ME
  • 206
    Office Of The University Sercretary University Of Bath, Claverton Down, Bath, Bath & North East Somerset
    Dissolved corporate (6 parents)
    Officer
    2011-08-01 ~ 2012-02-14
    IIF 551 - director → ME
  • 207
    TEMPASTOR LTD - 2006-10-30
    TEMP-A-STORE LIMITED - 2005-04-12
    PORT-SHELL LIMITED - 1993-04-26
    PORT-A-SHELL LIMITED - 1993-03-01
    INLAND PLEASURE CRAFT LIMITED - 1989-04-14
    Dove Fields, Uttoxeter, Staffordshire
    Corporate (4 parents)
    Officer
    2006-03-08 ~ 2011-01-26
    IIF 566 - director → ME
  • 208
    461 - 463 Southchurch Road, Southend-on-sea, England
    Corporate (3 parents)
    Equity (Company account)
    -1,719 GBP2023-12-31
    Officer
    2013-01-01 ~ 2017-01-23
    IIF 868 - secretary → ME
  • 209
    183 Station Lane, Hornchurch, Essex
    Dissolved corporate (1 parent)
    Officer
    2008-03-12 ~ 2014-04-09
    IIF 896 - secretary → ME
  • 210
    MORRILL SOLUTIONS LIMITED - 2005-11-02
    39 Chapel Road, West End, Southampton, Hampshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    2005-10-27 ~ 2006-12-31
    IIF 779 - director → ME
    2005-10-27 ~ 2006-12-31
    IIF 882 - secretary → ME
  • 211
    FIRST CONTACT (SW) LIMITED - 2008-12-17
    Griffins, Tavistock House South Tavistock Square, London
    Dissolved corporate (2 parents)
    Officer
    2009-01-14 ~ 2010-01-26
    IIF 848 - director → ME
    2003-05-21 ~ 2008-04-02
    IIF 849 - director → ME
  • 212
    STAFFWISE PLC - 2009-10-16
    Griffins, Tavistock House South Tavistock Square, London
    Dissolved corporate (1 parent)
    Officer
    2008-09-12 ~ 2009-11-18
    IIF 847 - director → ME
  • 213
    AMERICAN EXPRESS NOMINEES LIMITED(THE) - 2008-11-19
    1 Basinghall Avenue, London
    Dissolved corporate (3 parents)
    Officer
    1996-04-12 ~ 1996-09-27
    IIF 851 - director → ME
  • 214
    Old Bablake, Hill Street, Coventry, England
    Corporate (6 parents)
    Equity (Company account)
    26 GBP2024-03-31
    Officer
    2015-03-13 ~ 2017-01-27
    IIF 555 - director → ME
  • 215
    HAPP ACQUISITIONCO LIMITED - 2005-04-28
    RIDGEBUTTON LIMITED - 2004-12-22
    Unit D2 Longmead Business Centre, Felstead Road, Epsom, Surrey, England
    Corporate (3 parents, 5 offsprings)
    Officer
    2004-12-20 ~ 2005-03-03
    IIF 886 - secretary → ME
  • 216
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Corporate (3 parents)
    Cash at bank and in hand (Company account)
    -24,500 GBP2023-10-31
    Officer
    2016-07-21 ~ 2017-01-01
    IIF 958 - secretary → ME
  • 217
    MONITORALL LIMITED - 2016-10-20
    68 Oakfield Road, Carterton, Oxfordshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    200 GBP2015-12-31
    Officer
    1997-02-20 ~ 2003-03-31
    IIF 874 - secretary → ME
  • 218
    21 The Causeway, Heybridge, Maldon, Essex, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -13,988 GBP2019-03-31
    Officer
    2010-03-31 ~ 2021-05-10
    IIF 578 - director → ME
  • 219
    TAYLOR CORPORATE ASSOCIATES LIMITED - 2021-11-02
    92 Kings Road Kings Road, Newbury, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2022-01-31
    Officer
    2020-01-20 ~ 2020-02-02
    IIF 909 - director → ME
    Person with significant control
    2020-01-20 ~ 2020-02-02
    IIF 520 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 520 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 520 - Right to appoint or remove directors OE
  • 220
    Begbies Traynor, 1 Old Hall Street, Liverpool, Merseyside
    Dissolved corporate (2 parents)
    Officer
    2003-05-29 ~ 2005-02-15
    IIF 863 - director → ME
  • 221
    91 Corn Street, Witney, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -8,642 GBP2019-06-30
    Officer
    2017-06-02 ~ 2017-06-30
    IIF 151 - director → ME
    Person with significant control
    2017-06-02 ~ 2017-06-03
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 222
    Unit 17 Cornishway East, Galmington Trading Estate, Taunton, Somerset, England
    Dissolved corporate (1 parent)
    Officer
    2015-07-27 ~ 2016-01-01
    IIF 150 - director → ME
  • 223
    1 Kings Avenue, Winchmore Hill, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -8,354 GBP2016-03-31
    Officer
    2015-03-24 ~ 2015-03-24
    IIF 475 - director → ME
  • 224
    17 Oak Lane, Littleport, Ely, Cambridgeshire, England
    Corporate (2 parents)
    Equity (Company account)
    -281,287 GBP2023-12-31
    Officer
    2016-08-10 ~ 2024-12-03
    IIF 728 - director → ME
    Person with significant control
    2016-08-10 ~ 2024-12-03
    IIF 322 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 322 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 322 - Has significant influence or control OE
  • 225
    17 Black Bourton Road, Carterton, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -29,715 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2021-12-01
    IIF 140 - Ownership of shares – More than 25% but not more than 50% OE
  • 226
    Richmond Court, 128 Maidstone Road, Sidcup, Kent, England
    Corporate (3 parents)
    Equity (Company account)
    1,306,598 GBP2023-08-31
    Officer
    2011-08-15 ~ 2013-04-05
    IIF 945 - secretary → ME
  • 227
    IMAGE CORPORATE SOLUTIONS LIMITED - 2011-08-09
    Ground Floor, Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Corporate (1 parent)
    Equity (Company account)
    23,411 GBP2023-08-31
    Officer
    2011-08-09 ~ 2021-02-05
    IIF 663 - director → ME
    Person with significant control
    2017-05-27 ~ 2021-02-05
    IIF 297 - Ownership of shares – More than 25% but not more than 50% OE
  • 228
    THE COURIER PIGEONS LTD - 2013-02-05
    EXECUTIVE CHAUFFEUR CARS LIMITED - 2011-03-24
    The Transport Alliance, Taylormade Transport Ltd 49, Clifton Street, London
    Dissolved corporate (1 parent)
    Officer
    2010-08-27 ~ 2013-06-03
    IIF 798 - director → ME
  • 229
    Tbac Business Centre, Avenue 4 Station Lane, Witney, Oxfordshire
    Dissolved corporate (1 parent)
    Officer
    ~ 2001-09-24
    IIF 350 - director → ME
  • 230
    10th Floor 1 City Approach Albert Street, Eccles, Manchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    95,146 GBP2020-04-30
    Officer
    2019-10-17 ~ 2021-04-09
    IIF 711 - director → ME
  • 231
    9-11 Fore Street, Torrington, Devon
    Corporate (6 parents)
    Equity (Company account)
    -19,712 GBP2024-03-31
    Officer
    2021-11-17 ~ 2024-11-20
    IIF 556 - director → ME
  • 232
    9-11 Fore Street, Torrington, Devon
    Corporate (5 parents, 1 offspring)
    Officer
    2021-11-17 ~ 2024-11-20
    IIF 560 - director → ME
  • 233
    Suite 3, 22e West Station Yard, Spital Road, Maldon, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    2013-12-01 ~ 2021-05-10
    IIF 574 - director → ME
    Person with significant control
    2016-08-05 ~ 2021-05-10
    IIF 209 - Ownership of shares – More than 25% but not more than 50% OE
  • 234
    15 Home Farm, Luton Hoo Estate, Luton, Bedfordshire
    Corporate (2 parents)
    Equity (Company account)
    34,147 GBP2023-07-31
    Officer
    2005-03-03 ~ 2019-10-31
    IIF 461 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-10-31
    IIF 103 - Has significant influence or control OE
  • 235
    2 Buckingham Court, Rectory Lane, Loughton, England
    Corporate (11 parents)
    Equity (Company account)
    55 GBP2024-03-31
    Officer
    2013-08-13 ~ 2017-04-27
    IIF 954 - secretary → ME
  • 236
    St John's College, St. Giles, Oxford, England
    Corporate (11 parents, 13 offsprings)
    Equity (Company account)
    20,940,355 GBP2019-07-31
    Officer
    2017-01-24 ~ 2022-09-30
    IIF 801 - director → ME
  • 237
    107 North Street, Martock, Somerset
    Dissolved corporate (3 parents)
    Equity (Company account)
    16,941 GBP2019-09-30
    Officer
    2016-10-01 ~ 2018-12-07
    IIF 756 - director → ME
    Person with significant control
    2016-10-01 ~ 2018-12-07
    IIF 343 - Right to appoint or remove directors OE
  • 238
    TOTAL PHYSIOTHERAPY (BROADWAY) LIMITED - 2001-01-22
    C/o Resolve Advisory Limited, 22 York Buildings, London
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -1,065,921 GBP2020-04-30
    Officer
    2019-10-17 ~ 2021-04-09
    IIF 707 - director → ME
  • 239
    WISEABLE LIMITED - 2015-01-05
    10th Floor 1 City Approach Albert Street, Eccles, Manchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2020-04-30
    Officer
    2019-10-17 ~ 2021-04-09
    IIF 704 - director → ME
  • 240
    Western Way, Market Drayton, Shropshire, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    278,669 GBP2023-09-30
    Officer
    1994-12-02 ~ 2020-02-28
    IIF 662 - director → ME
    Person with significant control
    2016-12-01 ~ 2020-02-28
    IIF 296 - Ownership of shares – 75% or more OE
  • 241
    3 The Grove, Chipperfield Road, Kings Langley, Hertfordshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -11,172 GBP2016-03-31
    Officer
    1996-07-01 ~ 1998-04-03
    IIF 778 - director → ME
  • 242
    UNWINS HORTICULTURAL HOLDINGS LIMITED - 2001-11-26
    DACWILL LIMITED - 1992-07-29
    The Old Rectory Brookside, Moulton, Newmarket, Suffolk
    Dissolved corporate (4 parents, 3 offsprings)
    Officer
    2003-05-27 ~ 2003-12-22
    IIF 832 - director → ME
  • 243
    PLYMOUTH ENTERPRISE PARTNERSHIPS LIMITED - 2001-12-11
    SECONDMETAL LIMITED - 1999-08-23
    University Of Plymouth, Emdeck Building, Plymouth, Devon, England
    Corporate (3 parents, 4 offsprings)
    Officer
    2003-09-30 ~ 2004-03-29
    IIF 545 - director → ME
  • 244
    The Old Rectory Brookside, Moulton, Newmarket, Suffolk
    Dissolved corporate (4 parents)
    Officer
    2003-05-27 ~ 2004-08-09
    IIF 831 - director → ME
  • 245
    UNWINS SEEDS LIMITED - 2001-10-02
    UNWINS SEEDS LIMITED - 1981-12-31
    W.J.UNWIN LIMITED - 1981-12-31
    The Old Rectory Brookside, Moulton, Newmarket, Suffolk
    Dissolved corporate (4 parents)
    Officer
    2003-05-27 ~ 2004-08-09
    IIF 834 - director → ME
  • 246
    UNWINS SEEDS LIMITED - 2004-08-13
    UNWINS PROPERTIES LIMITED - 2001-10-02
    The Old Rectory Brookside, Moulton, Newmarket, Suffolk
    Dissolved corporate (3 parents)
    Officer
    2003-05-27 ~ 2004-08-09
    IIF 835 - director → ME
  • 247
    VALYKR LTD - 2023-10-05
    4 Clews Road, Redditch, Worcestershire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    129 GBP2024-09-30
    Officer
    2023-09-27 ~ 2023-09-28
    IIF 399 - director → ME
  • 248
    17 Black Bourton Road, Carterton, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,746,167 GBP2024-03-31
    Person with significant control
    2019-11-20 ~ 2020-11-30
    IIF 77 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 77 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Right to appoint or remove directors as a member of a firm OE
  • 249
    TAYLOR COX LETTINGS & MANAGEMENT LTD - 2019-12-18
    17 Black Bourton Road, Carterton, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -40,090 GBP2024-03-31
    Officer
    2017-07-03 ~ 2017-07-03
    IIF 169 - director → ME
    Person with significant control
    2017-07-03 ~ 2017-07-03
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 250
    LANCASHIRE AUCTION SERVICES LTD - 2022-09-27
    Unit 3 Primrose Bank House, Friday Street, Chorley, England
    Corporate (1 parent)
    Equity (Company account)
    -2,264 GBP2023-09-30
    Officer
    2023-12-27 ~ 2023-12-27
    IIF 182 - director → ME
    2020-06-08 ~ 2023-12-27
    IIF 180 - director → ME
    Person with significant control
    2020-06-08 ~ 2023-12-27
    IIF 118 - Ownership of shares – 75% or more OE
    IIF 118 - Ownership of voting rights - 75% or more OE
    IIF 118 - Right to appoint or remove directors OE
    2020-06-08 ~ 2024-08-22
    IIF 114 - Ownership of shares – 75% or more OE
  • 251
    Unit 6 Forest Grove Business Park, Newtownbreda Road, Belfast, Northern Ireland
    Corporate (6 parents)
    Equity (Company account)
    55,310 GBP2024-04-30
    Person with significant control
    2016-04-25 ~ 2023-05-03
    IIF 493 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 493 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 493 - Right to appoint or remove directors OE
  • 252
    V.G. DISTRIBUTORS LIMITED - 1993-10-20
    ALLIED GROCERY DISTRIBUTORS LIMITED - 1984-05-17
    Lanelay Road, Talbot Green, Pontyclun, Mid Glamorgan
    Corporate (5 parents)
    Officer
    ~ 1992-08-31
    IIF 901 - secretary → ME
  • 253
    CAR-PRICE LIMITED - 1981-12-31
    L. AND N. HOLDCROFT (STAFFS.) LIMITED - 1981-12-31
    Emerald Way Stone Business Park, Stone, Staffordshire
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    3,424,063 GBP2023-12-31
    Officer
    ~ 1995-01-09
    IIF 356 - director → ME
  • 254
    6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    5,099 GBP2015-08-31
    Officer
    ~ 2010-07-01
    IIF 366 - director → ME
    ~ 2010-07-01
    IIF 877 - secretary → ME
  • 255
    POSEIDON MIDCO LIMITED - 2016-01-13
    Fourth Floor Abbots House, Abbey Street, Reading, England
    Corporate (3 parents, 1 offspring)
    Officer
    2016-11-14 ~ 2024-07-01
    IIF 689 - director → ME
  • 256
    POSEIDON BIDCO LIMITED - 2016-01-13
    Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, England
    Corporate (4 parents, 7 offsprings)
    Officer
    2016-11-14 ~ 2024-07-01
    IIF 685 - director → ME
  • 257
    124 Thorpe Road, Norwich, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    56 GBP2023-06-30
    Officer
    2004-05-14 ~ 2004-12-15
    IIF 838 - director → ME
  • 258
    Whitton Park Sports Association, 190 Wills Crescent, Hounslow, England
    Corporate (3 parents)
    Equity (Company account)
    2,152 GBP2023-08-31
    Officer
    2011-09-15 ~ 2013-08-14
    IIF 785 - director → ME
  • 259
    JEWELWEB LIMITED - 2000-10-18
    Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, England
    Corporate (3 parents)
    Officer
    2017-07-06 ~ 2024-07-01
    IIF 686 - director → ME
  • 260
    Units 1 & 2 The Croft, Buntsfordgate Business Park, Bromsgrove, Worcestershire, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2017-08-08 ~ 2020-07-18
    IIF 581 - 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.