logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Taylor, Mark Frederick Burgess

    Related profiles found in government register
  • Taylor, Mark Frederick Burgess
    born in December 1959

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, Mark Frederick Burgess
    British director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Argyle Road, London, W13 8EL, England

      IIF 5
    • icon of address Building 210, Heyford Park, Camp Road, Upper Heyford, Oxfordshire, OX25 5HE

      IIF 6 IIF 7
  • Taylor, Mark Frederick Burgess
    British financial consultant born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80 Argyle Road, Ealing, London, W13 8EL

      IIF 8
  • Taylor, Mark
    British director born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Crescent East, Thornton Cleveleys, Lancashire, FY5 3LJ, England

      IIF 9
  • Taylor, Mark
    British none born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Taylor House, First Floor Cornford Road, Blackpool, Lancashire, FY4 4QQ, United Kingdom

      IIF 10
  • Taylor, Mark
    British director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10 Mead Court, Cooper Road, Thornbury, Bristol, BS35 3UW, England

      IIF 11
  • Taylor, Mark
    British company director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Frederick Street, Loughborough, LE11 3BH, England

      IIF 12
  • Taylor, Mark
    British director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Burchabro Road, Abbey Wood, London, SE2 0RZ

      IIF 13
  • Taylor, Mark
    British managing director born in October 1969

    Resident in England

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

      IIF 14
  • Taylor, Mark
    born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Oak House, Shackleford Road, Elstead, Godalming, Surrey, GU8 6LB

      IIF 15
  • Taylor, Mark
    British audio visual born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Longhook Gardens, Northolt, UB5 6PF, England

      IIF 16
  • Taylor, Mark
    British director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Henzel Croft, Brierley Hill, West Midlands, DY5 3AL, United Kingdom

      IIF 17
  • Taylor, Mark Graham
    British manager born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Bromley Place, Penn, Wolverhampton, West Midlands, WV4 5TP, England

      IIF 18
  • Taylor, Mark, Director
    British transport born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Access House, Office 8, Cray Avenue, Orpington, Kent, BR5 3QB, England

      IIF 19
  • Taylor, Mark, Director
    British transport consultant born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Clifton Street, London, EC2A 4EX, United Kingdom

      IIF 20
  • Taylor, Mark
    British locksmith born in March 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 74, Ashby Crescent, Glasgow, G13 2NT, Scotland

      IIF 21
  • Taylor, Sean Mark
    British director born in August 1983

    Resident in England

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

      IIF 22
  • Taylor, Mark
    British director born in October 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 9 Trossachs Park, Belfast, BT10 0AX

      IIF 23
  • Mr Mark Taylor
    British born in July 1959

    Resident in England

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

      IIF 24
  • Mr Mark Taylor
    British born in February 1980

    Resident in England

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

      IIF 25
    • icon of address 25, Longhook Gardens, Northolt, UB5 6PF, England

      IIF 26
  • Mr Sean Mark Taylor
    British born in August 1983

    Resident in England

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

      IIF 27
  • Taylor, Mark
    born in August 1959

    Registered addresses and corresponding companies
    • icon of address 80 Argyle Road, Ealing, London, W13 8EL

      IIF 28
  • Taylor, Mark
    British class 1 driver born in August 1959

    Resident in United Kingdom

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

      IIF 29
  • Taylor, Mark
    British commercial director born in August 1959

    Resident in United Kingdom

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

      IIF 30 IIF 31
  • Taylor, Mark
    British director born in August 1959

    Resident in United Kingdom

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

      IIF 32
    • icon of address 185-191, Promenade, Blackpool, FY1 5BU, United Kingdom

      IIF 33
    • icon of address Woodlands Grange, Woodlands Lane, Bradley Stoke, Bristol, BS32 4JY, United Kingdom

      IIF 34
    • icon of address Foxhole Cottage, Crossways Lane, Thornbury, Gloucestershire, BS35 3UE, England

      IIF 35
    • icon of address Foxhole Cottage, Crossways Lane, Thornbury, South Gloucestershire, BS35 3UE

      IIF 36
    • icon of address 67 Luton Road, Thornton-cleveleys, FY5 3QU, England

      IIF 37
  • Taylor, Mark
    British sales director born in August 1959

    Resident in United Kingdom

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

      IIF 38
  • Taylor, Mark
    British water treatment consultant born in August 1959

    Resident in United Kingdom

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

      IIF 39
  • Taylor, Mark
    British director born in October 1969

    Registered addresses and corresponding companies
    • icon of address 29 Smarts Close, Brackley, Northamptonshire, NN13 6NL

      IIF 40
  • Mark Taylor
    British born in August 1959

    Resident in England

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

      IIF 41
  • Taylor, Mark
    British

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

      IIF 42 IIF 43
  • Taylor, Mark
    British commercial director

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

      IIF 44
  • Taylor, Mark
    British business owner born in October 1971

    Resident in United Kingdom

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

      IIF 45
  • Taylor, Mark
    British company director born in October 1971

    Resident in United Kingdom

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

      IIF 46
  • Taylor, Mark
    British director born in October 1971

    Registered addresses and corresponding companies
    • icon of address 92 Swan Bank, Penn, Wolverhampton, West Midlands, WV4 5PZ

      IIF 47
  • Taylor, Mark
    British director born in October 1971

    Resident in United Kingdom

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

      IIF 48 IIF 49
  • Taylor, Mark
    British gym instructor born in October 1971

    Resident in United Kingdom

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

      IIF 50
  • Taylor, Mark
    British it consultant born in October 1971

    Resident in United Kingdom

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

      IIF 51
  • Taylor, Mark Laurence
    British heavy plant engineer born in March 1978

    Resident in United Kingdom

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

      IIF 52
  • Director Mark Taylor
    British born in October 1969

    Resident in England

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

      IIF 53
  • Taylor, Mark
    Northern Irish company director born in October 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 2, Feb Chartered Accountants, Pearl Assurance House, 2 Donegall Square East, Belfast, BT1 5HB, Northern Ireland

      IIF 54
  • Mr Mark Taylor
    British born in March 1978

    Resident in Scotland

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

      IIF 55
  • Taylor, Mark

    Registered addresses and corresponding companies
    • icon of address 15, Burcharbro Road, Burcharbro Road, London, SE2 0RZ, United Kingdom

      IIF 56
    • icon of address 35, Frederick Street, Loughborough, LE11 3BH, England

      IIF 57
    • icon of address 25, Longhook Gardens, Northolt, UB5 6PF, England

      IIF 58
    • icon of address 55 Cornmarket Street, Oxford, Oxfordshire, OX1 3HB

      IIF 59
  • Taylor, Sean Mark

    Registered addresses and corresponding companies
    • icon of address Taylor House, First Floor Cornford Road, Blackpool, Lancashire, FY4 4QQ, England

      IIF 60
  • Mr Mark Taylor
    British born in August 1959

    Resident in United Kingdom

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

      IIF 61
    • icon of address Woodlands Grange, Woodlands Lane, Bradley Stoke, Bristol, BS32 4JY, United Kingdom

      IIF 62
    • icon of address Woodlands Grange, Woodlands Lane, Bristol, Gloucestershire, BS32 4JY, England

      IIF 63
    • icon of address Foxhole Cottage, Crossways Lane, Thornbury, BS35 3UE, United Kingdom

      IIF 64
    • icon of address 67 Luton Road, Thornton-cleveleys, FY5 3QU, England

      IIF 65
  • Mr Mark Taylor
    British born in October 1971

    Resident in United Kingdom

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

      IIF 66 IIF 67
    • icon of address 132, Wellesley Road, Leven, KY8 1HX, United Kingdom

      IIF 68
    • icon of address 41, High Street, Royston, SG8 9AW, England

      IIF 69 IIF 70
  • Mr Mark Taylor
    Northern Irish born in October 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 2, Feb Chartered Accountants, Pearl Assurance House, 2 Donegall Square East, Belfast, BT1 5HB, Northern Ireland

      IIF 71
  • Mr Mark Warren Taylor
    British born in October 1969

    Resident in United Kingdom

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

      IIF 72
  • Mr Mark Laurence Taylor
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Holmwood Avenue, Newbiggin-by-the-sea, NE64 6JW, United Kingdom

      IIF 73
    • icon of address Woodhorn Villa, Woodhorn Lane, Newbiggin-by-the-sea, NE64 6PY, United Kingdom

      IIF 74
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address 81 Taunton Road, Ashton-under-lyne, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-06 ~ dissolved
    IIF 32 - Director → ME
  • 2
    icon of address 41 High Street, Royston, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-11-30
    Officer
    icon of calendar 2018-08-31 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2018-08-31 ~ dissolved
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 41 High Street, Royston, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,658 GBP2025-04-30
    Officer
    icon of calendar 2017-04-05 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-04-05 ~ now
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Foxhole Cottage, Crossways Lane, Thornbury, South Gloucestershire
    Active Corporate (4 parents)
    Equity (Company account)
    17,151 GBP2024-09-30
    Officer
    icon of calendar 2012-09-14 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Feb Chartered Accountants, Linenhall Exchange, 1st Floor, 26 Linenhall Street, Belfast, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2019-02-07 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2019-02-07 ~ now
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 5 Ballyknockan Road, Saintfield, Co Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-23 ~ dissolved
    IIF 23 - Director → ME
  • 7
    icon of address Taylor House, First Floor Cornford Road, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-21 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2010-09-21 ~ dissolved
    IIF 60 - Secretary → ME
  • 8
    icon of address 164 Mollison Way, Edgware, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    4,525 GBP2024-10-31
    Officer
    icon of calendar 2013-10-04 ~ now
    IIF 16 - Director → ME
    icon of calendar 2013-10-04 ~ now
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 17 Bromley Lodge Bromley Place, Penn, Wolverhampton, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-06-06 ~ dissolved
    IIF 18 - Director → ME
  • 10
    icon of address Ground Floor, 2 Woodberry Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-15 ~ dissolved
    IIF 51 - Director → ME
  • 11
    icon of address Woodlands Grange Woodlands Lane, Bradley Stoke, Bristol, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    113,163 GBP2023-03-01 ~ 2024-02-29
    Officer
    icon of calendar 2019-02-06 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-06-04 ~ now
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Flat 4 De Montalt Mill Summer Lane, Combe Down, Bath, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2022-12-20 ~ now
    IIF 11 - Director → ME
  • 13
    icon of address C/o Turcan Connell, 12 Stanhope Gate, London
    Dissolved Corporate (14 parents)
    Officer
    icon of calendar 2004-04-05 ~ dissolved
    IIF 2 - LLP Member → ME
  • 14
    icon of address 150a Preston Old Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24,130 GBP2022-02-28
    Officer
    icon of calendar 2020-02-28 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-02-28 ~ dissolved
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 15
    icon of address The Old Bank 187a Ashley Rd, Hale, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-10 ~ dissolved
    IIF 8 - Director → ME
  • 16
    icon of address 150a Preston Old Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-01 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ dissolved
    IIF 65 - Has significant influence or controlOE
  • 17
    icon of address 40a Speirs Wharf, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,267 GBP2018-05-31
    Officer
    icon of calendar 2016-05-17 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-05-17 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 132 Wellesley Road, Leven, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,766 GBP2025-05-31
    Officer
    icon of calendar 2024-05-10 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2024-05-10 ~ now
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 132 Wellesley Road, Buckhaven, Leven, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    5,251 GBP2025-02-28
    Officer
    icon of calendar 2021-02-09 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 132 Wellesley Road, Buckhaven, Leven, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2022-10-13 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2022-10-13 ~ dissolved
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-09-27 ~ dissolved
    IIF 13 - Director → ME
  • 22
    icon of address Richmond Court, 128 Maidstone Road, Sidcup, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    994,890 GBP2024-08-31
    Officer
    icon of calendar 2013-04-05 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 72 - Ownership of shares – More than 50% but less than 75%OE
  • 23
    icon of address Foxhole Cottage Crossways Lane, Thornbury, Bristol, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    25,538 GBP2023-06-01 ~ 2024-05-31
    Officer
    icon of calendar 2015-05-19 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-05-20 ~ now
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    IMAGE CORPORATE SOLUTIONS LIMITED - 2011-08-09
    icon of address Ground Floor, Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    23,411 GBP2023-08-31
    Officer
    icon of calendar 2014-06-19 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-05-27 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 25
    THE COURIER PIGEONS LTD - 2013-02-05
    EXECUTIVE CHAUFFEUR CARS LIMITED - 2011-03-24
    icon of address The Transport Alliance, Taylormade Transport Ltd 49, Clifton Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-27 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-10-28 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Woodhorn Villa, Woodhorn Lane, Newbiggin-by-the-sea, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-03 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2024-05-03 ~ now
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 27 Henzel Croft, Brierley Hill, England
    Active Corporate (1 parent)
    Equity (Company account)
    912 GBP2024-05-31
    Officer
    icon of calendar 2016-05-07 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-05-06 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
Ceased 21
  • 1
    UK PROFESSIONAL CONTRACTORS LLP - 2009-06-09
    icon of address Second Floor 3 Field Court, Grays Inn, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-06 ~ 2014-04-01
    IIF 15 - LLP Member → ME
  • 2
    icon of address C/o Revolution Rti Limited, 9suite 1 Heritage House 9b Hoghton Street, Southport, Merseyside
    Liquidation Corporate (2 parents)
    Equity (Company account)
    5,889 GBP2021-05-31
    Officer
    icon of calendar 2021-04-16 ~ 2022-07-06
    IIF 12 - Director → ME
    icon of calendar 2022-07-01 ~ 2023-03-01
    IIF 57 - Secretary → ME
  • 3
    icon of address Revolution Rti Limited, Suite 1 Heritage House 9b Hoghton Street, Southport, Merseyside
    Liquidation Corporate (2 parents)
    Equity (Company account)
    575,804 GBP2021-05-31
    Officer
    icon of calendar 2020-09-01 ~ 2021-05-23
    IIF 59 - Secretary → ME
  • 4
    FUTURE FILMS PARTNERSHIP NO 2 LLP - 2004-06-11
    MICRO FUSION 2004-5 LLP - 2005-06-03
    icon of address 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-11-11 ~ 2006-04-01
    IIF 28 - LLP Member → ME
  • 5
    FUTURE FILMS PARTNERSHIP NO.3 LLP - 2004-06-11
    MICRO FUSION 2004-6 LLP - 2005-06-03
    icon of address 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2005-11-11 ~ 2021-04-06
    IIF 1 - LLP Member → ME
  • 6
    GRAHAM LEWIS PARTNERSHIP LIMITED - 2000-11-08
    icon of address Carleton House, 266-268 Stratford Road, Shirley, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    17,573 GBP2021-03-31
    Officer
    icon of calendar 2000-10-27 ~ 2001-04-30
    IIF 47 - Director → ME
  • 7
    PMP SOLUTIONS LIMITED - 2015-01-20
    PROJECT MANAGEMENT PROFESSIONAL SOLUTIONS LIMITED - 2006-03-03
    icon of address Cordant Security, Chevron House Long Lane, Hillingdon, Uxbridge, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-11 ~ 2006-04-28
    IIF 40 - Director → ME
  • 8
    icon of address C/o Auria, 48 Warwick Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-04-05 ~ 2019-11-29
    IIF 3 - LLP Member → ME
  • 9
    icon of address 10 Holmwood Avenue, Newbiggin-by-the-sea, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2025-08-26 ~ 2025-09-11
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    icon of address 1, Century Studios, 141 Station Road, Beaconsfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-03 ~ 2022-05-01
    IIF 4 - LLP Member → ME
  • 11
    icon of address 6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    300 GBP2015-08-31
    Officer
    icon of calendar 1996-03-29 ~ 2010-07-01
    IIF 31 - Director → ME
    icon of calendar 1996-03-29 ~ 2010-07-01
    IIF 43 - Secretary → ME
  • 12
    icon of address 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
    icon of calendar 2005-03-19 ~ 2010-07-01
    IIF 36 - Director → ME
  • 13
    icon of address 6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    3 GBP2015-08-31
    Officer
    icon of calendar 1998-07-20 ~ 2010-07-01
    IIF 30 - Director → ME
    icon of calendar 1998-07-20 ~ 2010-07-01
    IIF 44 - Secretary → ME
  • 14
    AGILITY RACING LIMITED - 2011-01-05
    AGILITY GLOBAL LTD. - 2015-06-06
    SAIETTA GROUP LIMITED - 2021-06-24
    icon of address The Paragon, Counterslip, Bristol
    In Administration Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    4,098,305 GBP2021-03-31
    Officer
    icon of calendar 2017-06-13 ~ 2019-12-15
    IIF 5 - Director → ME
  • 15
    SAIETTA RACING LTD - 2022-10-07
    AGILITY RACING LIMITED - 2015-06-06
    icon of address C/o Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -59,459 GBP2023-03-31
    Officer
    icon of calendar 2018-12-19 ~ 2019-12-15
    IIF 6 - Director → ME
  • 16
    AGILITY MOTORS LIMITED - 2015-06-06
    SAIETTA MOTORCYCLES LIMITED - 2022-10-07
    icon of address The Paragon, Counterslip, Bristol
    In Administration Corporate (2 parents)
    Equity (Company account)
    -1,356,035 GBP2023-03-31
    Officer
    icon of calendar 2018-12-19 ~ 2019-12-15
    IIF 7 - Director → ME
  • 17
    icon of address 7 Limewood Way, Seacroft, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2016-12-14 ~ 2017-09-26
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ 2017-09-26
    IIF 41 - Ownership of shares – 75% or more OE
  • 18
    icon of address Richmond Court, 128 Maidstone Road, Sidcup, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    994,890 GBP2024-08-31
    Officer
    icon of calendar 2011-08-15 ~ 2013-04-05
    IIF 56 - Secretary → ME
  • 19
    IMAGE CORPORATE SOLUTIONS LIMITED - 2011-08-09
    icon of address Ground Floor, Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    23,411 GBP2023-08-31
    Officer
    icon of calendar 2011-08-09 ~ 2021-02-05
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-05-27 ~ 2021-02-05
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    THE COURIER PIGEONS LTD - 2013-02-05
    EXECUTIVE CHAUFFEUR CARS LIMITED - 2011-03-24
    icon of address The Transport Alliance, Taylormade Transport Ltd 49, Clifton Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-27 ~ 2013-06-03
    IIF 19 - Director → ME
  • 21
    icon of address 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
    icon of calendar ~ 2010-07-01
    IIF 38 - Director → ME
    icon of calendar ~ 2010-07-01
    IIF 42 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.