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 David Taylor

    Related profiles found in government register
  • Mr David Taylor
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 48, Union Street, Hyde, SK14 1ND, England

      IIF 1
  • Mr David Taylor
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, Black Country House, Rounds Green Road, Oldbury, West Midlands, B69 2DG, England

      IIF 2
  • Mr David Taylor
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • 48 Kenilworth Way, Redcar, Cleveland, TS10 2LS, England

      IIF 3
  • Mr David Taylor
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • Manor House, 35 St. Thomas's Road, Chorley, PR7 1HP, England

      IIF 4
    • 20, Lunesdale Drive, Forton, Preston, PR3 0BH, United Kingdom

      IIF 5
    • Units 29-30 Momentum Business Centre, Momentum Place, Bamber Bridge, Preston, Lancashire, PR5 6EF, England

      IIF 6
  • Mr David Taylor
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 46 West View, Wesham, Blackpool, Lancashire, PR4 3DA, England

      IIF 7
  • David Taylor
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 48, Union Street, Hyde, SK14 1ND, England

      IIF 8
  • Mr David Taylor
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 61 Bridge Street Kington, 61 Bridge Street, Kington, HR5 3DJ, England

      IIF 9
  • Mr David Taylor
    British born in September 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • 170 Midstocket Road, Aberdeen, AB15 5HS, Scotland

      IIF 10
  • Mr David Taylor
    English born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • 153 Glebe Court, London Road, Mitcham, CR4 3NU, England

      IIF 11
    • 153 Glebe Court, London Road, Mitcham, Surrey, CR4 3NU, England

      IIF 12
  • Mr David Ward Taylor
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • 20, Lunesdale Drive, Forton, Preston, Lancashire, PR3 0BH, England

      IIF 13
    • Sun House, Canvin Court, Somerton Business Park, Bancombe Road, Somerton, Somerset, TA11 6SB, England

      IIF 14
  • Mr David George Taylor
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • C/o 42, High Street, Bilston, WV14 0EP, England

      IIF 15
    • New Victoria Mills, Wellington Street, Bury, BL8 2AL, England

      IIF 16
    • Manor House, 35 St Thomas's Road, Chorley, Lancashire, PR7 1HP, United Kingdom

      IIF 17
    • Manor House, 35 St. Thomas's Road, Chorley, PR7 1HP, England

      IIF 18 IIF 19 IIF 20
    • 13 Gillibrand Street, Chorley, Lancashire, PR7 2EJ

      IIF 23
    • 46 West View, Wesham, Preston, Lancashire, PR4 3DA, England

      IIF 24 IIF 25
    • 46, West View, Wesham, Preston, PR4 3DA, England

      IIF 26 IIF 27
    • 46 West View, Wesham, Preston, PR4 3DA, United Kingdom

      IIF 28 IIF 29 IIF 30
  • Mr David Luke Taylor
    British born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • New Life Church, Low Grange Avenue, Billingham, Cleveland, TS23 3DP

      IIF 31
  • Taylor, David
    British company director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 48, Union Street, Hyde, SK14 1ND, England

      IIF 32
  • Taylor, David
    British printer born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 4 Willow Rise, Smithy Bridge, Littleborough, Lancs, OL15 0NB

      IIF 33
  • Taylor, David
    British publican born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • Diamond House, 6-8 Watkin Lane, Lostock Hall, Preston, Lancashire, PR5 5RD, United Kingdom

      IIF 34
  • Mr David Taylor
    British born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Town Wall, Headland, Hartlepool, TS24 0JQ, United Kingdom

      IIF 35
    • 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 36
    • Unit 29 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, PO8 0BT, United Kingdom

      IIF 37
  • Mr David Taylor
    British born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 38
  • Taylor, David
    British company director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 289 Alwyn Road, Bilton, Rugby, Warwickshire, CV22 7RP

      IIF 39
  • Taylor, David
    British director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 West Lodge Farm, West Haddon Road, Guilsborough, Northamptonshire, NN6 8QE, England

      IIF 40 IIF 41
    • Black Country House, Rounds Green Road, Oldbury, B69 2DG, England

      IIF 42
    • First Floor, Black Country House, Rounds Green Road, Oldbury, B69 2DG, England

      IIF 43 IIF 44
    • First Floor, Black Country House, Rounds Green Road, Oldbury, B69 2DG, United Kingdom

      IIF 45 IIF 46
    • First Floor, Black Country House, Rounds Green Road, Oldbury, West Midlands, B69 2DG, England

      IIF 47 IIF 48 IIF 49
    • 289 Alwyn Road, Bilton, Rugby, Warwickshire, CV22 7RP

      IIF 52 IIF 53 IIF 54
    • 289, Alwyn Road, Bilton, Rugby, Warwickshire, CV22 7RP, England

      IIF 56 IIF 57
    • 291, Alwyn Road, Bilton, Rugby, Warwickshire, CV22 7RP, England

      IIF 58
  • Taylor, David
    British operations director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • First Floor Black Country House, Rounds Green Road, Oldbury, B69 2DG, England

      IIF 59
    • First Floor Black Country House, Rounds Green Road, Oldbury, West Midlands, B69 2DG

      IIF 60
  • Taylor, David
    British director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • 48 Kenilworth Way, Redcar, Cleveland, TS10 2LS, England

      IIF 61
  • Taylor, David Ward
    British director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • 20, Lunesdale Drive, Forton, Preston, PR3 0BH, United Kingdom

      IIF 62
  • Taylor, David Ward
    British software consultant born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • 20, Lunesdale Drive, Forton, Preston, PR3 0BH, England

      IIF 63
  • Taylor, David Ward
    British software engineer born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • Sun House, Somerton Business Park, Bancombe Road, Somerton, Somerset, TA11 6SB, England

      IIF 64
  • Taylor, David
    British director born in September 1953

    Resident in England

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

      IIF 65
  • Taylor, David
    British company director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit A25, Red Scar Industrial Estate, Longridge Road Ribbleton, Preston, Lancashire, PR2 5NA, England

      IIF 66
    • Units 29-30 Momentum Business Centre, Momentum Place, Bamber Bridge, Preston, Lancashire, PR5 6EF, England

      IIF 67
  • Taylor, David
    British electrician born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • Whincroft Lodge, Scotch Green Lane, Inglewhite, Preston, Lancashire, PR3 2LL, United Kingdom

      IIF 68
  • Taylor, David
    British manager born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit 29 - 30, Momentum Business Park, Momentum Place, Bamber Bridge, Preston, Lancashire, PR5 6EF, United Kingdom

      IIF 69
  • Taylor, David
    British surveyor born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • Flat 9, 73 Promenade, Southport, Merseyside, PR9 0JJ, United Kingdom

      IIF 70
  • Taylor, David
    British company director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • Manor House, 35 St. Thomas's Road, Chorley, PR7 1HP, England

      IIF 71
  • Taylor, David
    British self employed born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • Stanley Court 42b, Beach Rd, Cleveleys, FY5 1EQ

      IIF 72
  • Taylor, David
    British structual engineer born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 46 West View, Wesham, Blackpool, Lancashire, PR4 3DA, England

      IIF 73
    • 13 Gillibrand Street, Chorley, Lancashire, PR7 2EJ

      IIF 74
  • Taylor, David George
    British company director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • C/o 42, High Street, Bilston, WV14 0EP, England

      IIF 75
    • Vale House, Vale Street, Bolton, BL2 6QF, England

      IIF 76 IIF 77
    • New Victoria Mills, Wellington Street, Bury, BL8 2AL, England

      IIF 78
    • Duce Chartered Certified Accountants, 35, Manor Ho, St. Thomas's Road, Chorley, Lancashire, PR7 1HP, United Kingdom

      IIF 79
    • Manor House, 35 St Thomas's Road, Chorley, Lancashire, PR7 1HP, United Kingdom

      IIF 80 IIF 81 IIF 82
    • Manor House, 35 St. Thomas's Road, Chorley, PR7 1HP, England

      IIF 83 IIF 84 IIF 85
    • 46 West View, Wesham, Preston, Lancashire, PR4 3DA, England

      IIF 91 IIF 92
    • 46 West View, Wesham, Preston, Lancashire, PR4 3DA, United Kingdom

      IIF 93
    • 46, West View, Wesham, Preston, PR4 3DA, England

      IIF 94
    • Wassell Grove Business Centre, Wassell Grove Lane, Stourbridge, West Midlands, DY9 9JH, United Kingdom

      IIF 95 IIF 96 IIF 97
  • Taylor, David George
    British director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • Manor House, 35 St. Thomas's Road, Chorley, PR7 1HP, England

      IIF 101
    • 4, Mullineux Street, Worsley, Manchester, M28 3YR, England

      IIF 102
  • Taylor, David George
    British none born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 46, West View, Wesham, Preston, PR4 3DA, England

      IIF 103
  • Taylor, David George
    British property developer born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 46, West View, Wesham, Preston, PR4 3DA, England

      IIF 104
  • Taylor, David George
    British property investor born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 46, West View, Wesham, Preston, PR4 3DA, United Kingdom

      IIF 105
  • Taylor, David George
    British structual engineer born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 46 West View, Wesham, Preston, PR4 3DA, United Kingdom

      IIF 106 IIF 107
  • David Taylor
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 4 Eden View, Mill Hill, Appleby-in-westmorland, Cumbria, CA16 6UR, United Kingdom

      IIF 108
  • David Taylor
    British born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, The Avenue, Seahan, Durham, SR7 8NS, United Kingdom

      IIF 109
  • Taylor, David Luke
    British company director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • 29, Weardale Crescent, Billingham, TS23 1BA, England

      IIF 110
  • Taylor, David Luke
    British minister of religion born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • New Life Church, Low Grange Avenue, Billingham, Cleveland, TS23 3DP

      IIF 111
  • Taylor, David Luke
    British tv producer born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • 29, Weardale Crescent, Billingham, TS23 1BA, England

      IIF 112
  • Taylor, David
    British drilling engineer born in September 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • 170 Midstocket Road, Aberdeen, AB15 5HS, Scotland

      IIF 113
  • Taylor, David
    English owner born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • Oakdell, Fryern Road, Storrington, Pulborough, West Sussex, RH20 4BJ, England

      IIF 114
    • Oakdell, Fryern Road, Storrington, Pulborough, West Sussex, RH20 4BJ, United Kingdom

      IIF 115
  • David Taylor
    Australian born in May 1974

    Resident in Australia

    Registered addresses and corresponding companies
    • 32, Kinburn Street, London, SE166DW, England

      IIF 116
  • Taylor, David
    British electrician born in September 1953

    Registered addresses and corresponding companies
    • 12 Peveril Court, Glossop, Derbyshire, SK13 8RP

      IIF 117
  • Taylor, David George
    British company director born in July 1969

    Registered addresses and corresponding companies
    • 37 Meadow Park, Wesham, Preston, PR4 3DN

      IIF 118
  • David Luke Taylor
    British born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Weardale Crescent, Billingham, TS23 1BA, United Kingdom

      IIF 119
  • Taylor, David
    British retired born in January 1945

    Registered addresses and corresponding companies
    • 78 Pen Y Bryn Road, Colwyn Bay, Clwyd, LL29 6AL

      IIF 120
  • Taylor, David George
    British company secretary

    Registered addresses and corresponding companies
    • 37 Meadow Park, Wesham, Preston, PR4 3DN

      IIF 121
  • Taylor, David
    British builder born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, Todmorden Road, Bacup, Lancashire, OL13 9HJ, United Kingdom

      IIF 122
  • Taylor, David
    British kitchen fitter born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor, David
    British

    Registered addresses and corresponding companies
    • Manor House, 35 St. Thomas's Road, Chorley, PR7 1HP, England

      IIF 125
    • Whincroft Lodge, Scotch Green Lane, Inglewhite, Preston, Lancashire, PR3 2LL, United Kingdom

      IIF 126
    • 289, Alwyn Road, Rugby, CV22 7RP

      IIF 127
  • Taylor, David
    British electrician

    Registered addresses and corresponding companies
    • Charter House, Pittman Way Fulwood, Preston, Lancashire, PR2 9ZD

      IIF 128
  • Taylor, David Ward
    British director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Willow Barn, Aughton Halton, Lancaster, Lancashire, LA2 8LU

      IIF 129
  • Taylor, David
    British electrician born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Charter House, Pittman Way Fulwood, Preston, Lancashire, PR2 9ZD

      IIF 130
  • Taylor, David
    British director born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 131
    • 51, The Avenue, Seahan, Durham, SR7 8NS, United Kingdom

      IIF 132
    • Unit 29 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, PO8 0BT, United Kingdom

      IIF 133
  • Taylor, David
    British lecturer born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Town Wall, Headland, Hartlepool, TS23 3SW, England

      IIF 134
    • 30, Town Wall, Headland, Hartlepool, TS24 0JQ, England

      IIF 135
    • 73, Church Street, Hartlepool, Tees Valley, TS24 7DN, England

      IIF 136
    • Waterside 30, Town Wall, Hartlepool, TS24 0JQ, United Kingdom

      IIF 137
  • Taylor, David
    British managing director born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Waterside, 30 Town Wall, Headland, Hartlepool, TS24 0JQ, United Kingdom

      IIF 138
  • Taylor, David
    British producer born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, Herefordshire, HR5 3DJ, United Kingdom

      IIF 139
  • Taylor, David
    British television producer born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Town Wall, Hartlepool, TS24 0JQ, United Kingdom

      IIF 140
  • Taylor, David
    British tv producer born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Waterside, 30 Town Wall, Headland, Hartlepool, TS24 0JQ, England

      IIF 141
  • Taylor, David
    British director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 142
    • 4 Blenheim Court, Peppercorn Close, Peterborough, PE1 2DU, United Kingdom

      IIF 143
  • Taylor, David
    born in May 1974

    Resident in Australia

    Registered addresses and corresponding companies
    • 32, Kinburn Street, London, SE166DW, England

      IIF 144
  • Taylor, David Luke
    British minister of religion born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Weardale Crescent, Billingham, Cleveland, TS23 1BA, United Kingdom

      IIF 145
  • Taylor, David

    Registered addresses and corresponding companies
    • 29, Weardale Crescent, Billingham, Cleveland, TS23 1BA, United Kingdom

      IIF 146
    • 170, Chorley Old Road, Bolton, BL1 3BA, England

      IIF 147
    • 30, Town Wall, Hartlepool, TS24 0JQ, United Kingdom

      IIF 148
    • Unit A25, Red Scar Industrial Estate, Longridge Road Ribbleton, Preston, Lancashire, PR2 5NA, England

      IIF 149
child relation
Offspring entities and appointments
Active 72
  • 1
    PET CREMATION SERVICES (SOUTH EAST) LIMITED - 2015-06-16
    First Floor Black Country House, Rounds Green Road, Oldbury, West Midlands
    Dissolved corporate (3 parents)
    Officer
    2006-03-17 ~ dissolved
    IIF 54 - director → ME
  • 2
    Manor House, 35 St. Thomas's Road, Chorley, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -719 GBP2023-01-31
    Officer
    2021-01-05 ~ dissolved
    IIF 100 - director → ME
  • 3
    7 Queens Gardens, Aberdeen
    Corporate (1 parent)
    Equity (Company account)
    309,194 GBP2019-02-28
    Officer
    2017-02-03 ~ now
    IIF 113 - director → ME
    Person with significant control
    2017-02-03 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 4
    48 Union Street, Hyde, England
    Corporate (3 parents)
    Equity (Company account)
    18,095 GBP2024-08-31
    Officer
    2015-08-25 ~ now
    IIF 32 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Has significant influence or controlOE
    2023-04-01 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Unit A25 Red Scar Industrial Estate, Longridge Road Ribbleton, Preston, Lancashire, England
    Dissolved corporate (3 parents)
    Officer
    2015-02-10 ~ dissolved
    IIF 66 - director → ME
    2015-02-10 ~ dissolved
    IIF 149 - secretary → ME
  • 6
    Manor House, 35 St. Thomas's Road, Chorley, England
    Corporate (2 parents)
    Equity (Company account)
    25,155 GBP2024-03-31
    Officer
    2021-06-14 ~ now
    IIF 83 - director → ME
    Person with significant control
    2022-12-01 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 7
    Manor House, 35 St. Thomas's Road, Chorley, England
    Dissolved corporate (4 parents)
    Person with significant control
    2021-03-17 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 8
    Manor House, 35 St Thomas's Road, Chorley, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,200 GBP2023-03-31
    Officer
    2021-03-23 ~ dissolved
    IIF 93 - director → ME
  • 9
    Manor House, 35 St. Thomas's Road, Chorley, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -8,800 GBP2023-05-31
    Officer
    2023-02-20 ~ dissolved
    IIF 86 - director → ME
  • 10
    First Floor Black Country House, Rounds Green Road, Oldbury, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    176,513 GBP2024-03-31
    Officer
    2020-01-07 ~ now
    IIF 50 - director → ME
    Person with significant control
    2020-01-07 ~ 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
  • 11
    4 Bloors Lane, Rainham, Gillingham, Kent
    Dissolved corporate (2 parents)
    Officer
    2012-01-20 ~ dissolved
    IIF 65 - director → ME
  • 12
    Oakdell Fryern Road, Storrington, Pulborough, West Sussex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2015-07-31 ~ now
    IIF 115 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 13
    Manor House, 35 St. Thomas's Road, Chorley, Lancs, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2020-06-17 ~ now
    IIF 91 - director → ME
    Person with significant control
    2020-06-17 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 14
    14 Towneley Parade, Longridge, Preston, England
    Corporate (1 parent)
    Equity (Company account)
    -7,489 GBP2023-07-31
    Officer
    2019-07-01 ~ now
    IIF 73 - director → ME
    Person with significant control
    2019-07-01 ~ 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
    IIF 7 - Right to appoint or remove directorsOE
  • 15
    Manor House, 35 St Thomas's Road, Chorley, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-09-06 ~ dissolved
    IIF 106 - director → ME
    Person with significant control
    2021-09-06 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 16
    Manor House, 35 St Thomas's Road, Chorley, Lancashire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    2,490 GBP2024-04-30
    Officer
    2021-06-01 ~ now
    IIF 80 - director → ME
  • 17
    30 Town Wall, Headland, Hartlepool, Tees Valley
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2011-04-28 ~ dissolved
    IIF 134 - director → ME
  • 18
    Flat 9 73 Promenade, Southport, Merseyside, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -8,445 GBP2021-03-31
    Officer
    2005-03-17 ~ dissolved
    IIF 70 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 108 - Ownership of shares – More than 50% but less than 75%OE
    IIF 108 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 108 - Right to appoint or remove directorsOE
  • 19
    Manor House, 35 St Thomas's Road, Chorley, Lancashire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    2020-06-17 ~ dissolved
    IIF 92 - director → ME
    Person with significant control
    2020-06-17 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 20
    Manor House, 35 St. Thomas's Road, Chorley, England
    Corporate (2 parents)
    Equity (Company account)
    -140,352 GBP2023-08-31
    Officer
    2019-08-21 ~ now
    IIF 105 - director → ME
    Person with significant control
    2019-08-21 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    51 The Avenue, Seahan, Durham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2022-06-20 ~ now
    IIF 132 - director → ME
    Person with significant control
    2022-06-20 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
  • 22
    48 Kenilworth Way, Redcar, Cleveland, England
    Dissolved corporate (1 parent)
    Officer
    2021-09-23 ~ dissolved
    IIF 61 - director → ME
    Person with significant control
    2021-09-23 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 23
    30 Town Wall, Hartlepool, England
    Dissolved corporate (2 parents)
    Officer
    2012-01-20 ~ dissolved
    IIF 136 - director → ME
  • 24
    Manor House, 35 St. Thomas's Road, Chorley, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -3,012 GBP2023-05-31
    Officer
    2021-05-11 ~ now
    IIF 88 - director → ME
  • 25
    Manor House, 35 St. Thomas's Road, Chorley, England
    Corporate (3 parents)
    Equity (Company account)
    -1,259 GBP2023-05-31
    Officer
    2021-05-13 ~ now
    IIF 96 - director → ME
  • 26
    13 Yarm Road, Stockton-on-tees, Cleveland
    Dissolved corporate (1 parent)
    Officer
    2011-03-21 ~ dissolved
    IIF 110 - director → ME
  • 27
    Sun House, Canvin Court, Somerton Business Park, Bancombe Road, Somerton, Somerset, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    900 GBP2018-01-31
    Officer
    2004-09-23 ~ dissolved
    IIF 63 - director → ME
    Person with significant control
    2016-04-06 ~ 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
  • 28
    30 Town Wall, 'waterside', Hartlepool, England
    Corporate (1 parent)
    Equity (Company account)
    -91,139 GBP2019-03-31
    Officer
    2014-02-03 ~ now
    IIF 112 - director → ME
    2011-04-28 ~ now
    IIF 135 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 29
    51 51 The Avenue, Seaham, County Durham, England
    Corporate (1 parent)
    Equity (Company account)
    -12,173 GBP2021-03-31
    Officer
    2019-03-25 ~ now
    IIF 140 - director → ME
    2019-03-25 ~ now
    IIF 148 - secretary → ME
  • 30
    7 Grandale Street, Rusholme, Manchester, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-10-01 ~ dissolved
    IIF 147 - secretary → ME
  • 31
    ATT AVIONICS LIMITED - 2009-01-28
    APPLIED TRANSPUTER TECHNOLOGIES LIMITED - 2000-02-11
    OBLIGATO ENTERPRISES LIMITED - 1991-12-17
    Unit 4 Wessex Buildings, Somerton Business Park, Unit 4 Wessex Buildings, Bancombe Road, Somerton, Somerset, England
    Corporate (5 parents)
    Equity (Company account)
    50,162 GBP2024-01-31
    Officer
    2009-02-01 ~ now
    IIF 64 - director → ME
  • 32
    57 Denmark Road, Southport, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -12,827 GBP2019-12-31
    Officer
    2017-12-22 ~ dissolved
    IIF 62 - director → ME
    Person with significant control
    2017-12-22 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    Manor House, 35 St. Thomas's Road, Chorley, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -719 GBP2023-05-31
    Officer
    2021-05-11 ~ now
    IIF 95 - director → ME
  • 34
    Manor House, 35 St. Thomas's Road, Chorley, England
    Corporate (4 parents)
    Equity (Company account)
    -2,399 GBP2023-05-31
    Officer
    2021-05-13 ~ now
    IIF 98 - director → ME
  • 35
    Manor House, 35 St. Thomas's Road, Chorley, England
    Corporate (3 parents)
    Equity (Company account)
    1,201 GBP2024-02-28
    Officer
    2022-02-07 ~ now
    IIF 101 - director → ME
    Person with significant control
    2022-09-26 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 36
    33 Spicer Place, Bilton, Rugby, Warwickshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    31 GBP2020-10-31
    Officer
    2012-03-20 ~ dissolved
    IIF 127 - secretary → ME
  • 37
    C/o Clb Coopers Fleet House, New Road, Lancaster, Lancashire, Uk
    Dissolved corporate (1 parent)
    Officer
    2008-04-23 ~ dissolved
    IIF 129 - director → ME
  • 38
    Waterside 30 Town Wall, Headland, Hartlepool
    Dissolved corporate (1 parent)
    Officer
    2014-02-07 ~ dissolved
    IIF 141 - director → ME
  • 39
    Charter House, Pittman Way Fulwood, Preston, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2005-07-27 ~ dissolved
    IIF 130 - director → ME
    2005-07-27 ~ dissolved
    IIF 128 - secretary → ME
  • 40
    20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2002-06-18 ~ dissolved
    IIF 68 - director → ME
    2005-08-12 ~ dissolved
    IIF 126 - secretary → ME
  • 41
    32 Kinburn Street, London, England
    Corporate (2 parents)
    Officer
    2024-04-11 ~ now
    IIF 144 - llp-designated-member → ME
    Person with significant control
    2024-04-11 ~ now
    IIF 116 - Right to appoint or remove membersOE
  • 42
    New Life Church, Low Grange Avenue, Billingham, Cleveland
    Corporate (7 parents)
    Officer
    2012-01-23 ~ now
    IIF 111 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Has significant influence or controlOE
    IIF 31 - Has significant influence or control as a member of a firmOE
  • 43
    61 Bridge Street, Kington, England
    Dissolved corporate (1 parent)
    Officer
    2019-11-19 ~ dissolved
    IIF 142 - director → ME
    Person with significant control
    2019-11-19 ~ dissolved
    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
  • 44
    29 Weardale Crescent, Billingham, Cleveland, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-03-20 ~ dissolved
    IIF 145 - director → ME
    2020-03-20 ~ dissolved
    IIF 146 - secretary → ME
    Person with significant control
    2020-03-20 ~ dissolved
    IIF 119 - Ownership of voting rights - More than 50% but less than 75%OE
  • 45
    Waterside, 30town Wall, Hartlepool
    Dissolved corporate (1 parent)
    Officer
    2011-10-31 ~ dissolved
    IIF 137 - director → ME
  • 46
    Vale House Landor Building, Vale Street, Bolton, Lancashire
    Dissolved corporate (6 parents)
    Equity (Company account)
    -98,885 GBP2022-10-31
    Officer
    2021-10-18 ~ dissolved
    IIF 76 - director → ME
  • 47
    PASSION AT WORK IN ROSSENDALE - 2004-02-25
    St. James Centre, 8 St. James, Square, Bacup, Lancashire
    Dissolved corporate (8 parents)
    Officer
    2003-06-10 ~ dissolved
    IIF 124 - director → ME
  • 48
    C/o 42 High Street, Bilston, England
    Corporate (3 parents)
    Equity (Company account)
    -4,957 GBP2023-11-30
    Officer
    2021-11-08 ~ now
    IIF 75 - director → ME
    Person with significant control
    2021-11-08 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 49
    Manor House, 35 St. Thomas's Road, Chorley, England
    Corporate (2 parents)
    Equity (Company account)
    -21,833 GBP2024-03-31
    Officer
    2022-03-12 ~ now
    IIF 94 - director → ME
    Person with significant control
    2022-03-12 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 50
    Manor House, 35 St. Thomas's Road, Chorley, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -16,569 GBP2023-12-31
    Officer
    2020-12-04 ~ now
    IIF 87 - director → ME
    Person with significant control
    2020-12-04 ~ now
    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
    IIF 19 - Right to appoint or remove directorsOE
  • 51
    4 Mullineux Street, Worsley, Manchester, England
    Dissolved corporate (6 parents)
    Officer
    2021-05-05 ~ dissolved
    IIF 102 - director → ME
  • 52
    Manor House, 35 St. Thomas's Road, Chorley, England
    Corporate (2 parents)
    Equity (Company account)
    -14,663 GBP2024-04-30
    Officer
    2023-05-31 ~ now
    IIF 84 - director → ME
  • 53
    Manor House, 35 St Thomas's Road, Chorley, Lancashire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    6,387 GBP2024-03-31
    Officer
    2021-03-24 ~ now
    IIF 82 - director → ME
    Person with significant control
    2022-09-20 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 54
    Manor House, 35 St Thomas's Road, Chorley, Lancashire, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2021-04-22 ~ dissolved
    IIF 107 - director → ME
    Person with significant control
    2021-04-22 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 55
    The Exchange, 5 Bank Street, Bury, United Kingdom
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,687 GBP2015-06-30
    Officer
    2011-10-11 ~ dissolved
    IIF 103 - director → ME
  • 56
    Unit 29 Highcroft Industrial Estate Enterprise Road, Horndean, Waterlooville, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-06 ~ now
    IIF 133 - director → ME
    Person with significant control
    2025-03-06 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 57
    New Victoria Mills, Wellington Street, Bury, England
    Corporate (3 parents)
    Officer
    2025-01-17 ~ now
    IIF 78 - director → ME
    Person with significant control
    2025-01-17 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 58
    Unit 1 West Lodge Farm, West Haddon Road, Guilsborough, Northants
    Dissolved corporate (3 parents)
    Officer
    2008-04-03 ~ dissolved
    IIF 39 - director → ME
  • 59
    Manor House, 35 St. Thomas's Road, Chorley, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -4,853 GBP2023-01-31
    Officer
    2021-01-05 ~ now
    IIF 90 - director → ME
  • 60
    Manor House, 35 St. Thomas's Road, Chorley, England
    Corporate (2 parents)
    Equity (Company account)
    -62,688 GBP2023-01-31
    Officer
    2021-01-06 ~ now
    IIF 85 - director → ME
  • 61
    Oakdell Fryern Road, Storrington, Pulborough, West Sussex
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2012-10-01 ~ now
    IIF 114 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 62
    Manor House, 35 St. Thomas's Road, Chorley, England
    Corporate (2 parents)
    Equity (Company account)
    202,678 GBP2023-06-30
    Officer
    2010-06-17 ~ now
    IIF 69 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 63
    Manor House, 35 St Thomas's Road, Chorley, Lancashire, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2020-03-20 ~ now
    IIF 67 - director → ME
    Person with significant control
    2020-03-20 ~ 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
    IIF 6 - Right to appoint or remove directorsOE
  • 64
    Waterside, 30 Town Wall, Hartlepool, England
    Dissolved corporate (1 parent)
    Officer
    2014-01-13 ~ dissolved
    IIF 131 - director → ME
  • 65
    Manor House, 35 St. Thomas's Road, Chorley, Lancashire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -11,389 GBP2024-03-31
    Officer
    2022-03-18 ~ now
    IIF 81 - director → ME
  • 66
    61 Bridge Street, Kington, Herefordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-09-13 ~ dissolved
    IIF 139 - director → ME
    Person with significant control
    2020-09-13 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 67
    Unit 22 Phoenix Close Industrial Estate, Heywood, Lancashire, England
    Dissolved corporate (2 parents)
    Officer
    2002-06-26 ~ dissolved
    IIF 33 - director → ME
  • 68
    Manor House, 35 St. Thomas's Road, Chorley, England
    Corporate (1 parent)
    Equity (Company account)
    28,027 GBP2024-04-30
    Officer
    2000-12-08 ~ now
    IIF 71 - director → ME
    2007-01-17 ~ now
    IIF 125 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 69
    Diamond House 6-8 Watkin Lane, Lostock Hall, Preston, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-02-24 ~ dissolved
    IIF 34 - director → ME
  • 70
    First Floor Black Country House, Rounds Green Road, Oldbury, West Midlands
    Dissolved corporate (3 parents)
    Officer
    2008-06-25 ~ dissolved
    IIF 53 - director → ME
  • 71
    Manor House, 35 St. Thomas's Road, Chorley, England
    Corporate (3 parents)
    Equity (Company account)
    -9,349 GBP2023-08-31
    Officer
    2021-08-09 ~ now
    IIF 97 - director → ME
  • 72
    Duce Chartered Certified Accountants, 35, Manor Ho, St. Thomas's Road, Chorley, Lancashire, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    -359 GBP2022-10-31
    Officer
    2021-10-29 ~ dissolved
    IIF 79 - director → ME
Ceased 33
  • 1
    Manor House, 35 St. Thomas's Road, Chorley, England
    Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    -2,157 GBP2023-12-31
    Officer
    2020-12-31 ~ 2025-04-06
    IIF 99 - director → ME
  • 2
    Manor House, 35 St. Thomas's Road, Chorley, England
    Corporate (2 parents)
    Equity (Company account)
    25,155 GBP2024-03-31
    Person with significant control
    2021-03-11 ~ 2022-12-01
    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
    IIF 22 - Right to appoint or remove directors OE
  • 3
    Manor House, 35 St. Thomas's Road, Chorley, England
    Dissolved corporate (4 parents)
    Officer
    2021-03-17 ~ 2022-12-01
    IIF 104 - director → ME
  • 4
    VISUALSTYLE LIMITED - 2009-01-13
    9th Floor Bond Court, Leeds
    Dissolved corporate (2 parents)
    Officer
    1999-08-30 ~ 2001-07-10
    IIF 117 - director → ME
  • 5
    Spitfire House, Aviator Court, York, England
    Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2,197,340 GBP2016-10-31
    Officer
    2017-02-03 ~ 2020-08-24
    IIF 49 - director → ME
  • 6
    Manor House, 35 St. Thomas's Road, Chorley, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -8,800 GBP2023-05-31
    Officer
    2022-05-30 ~ 2023-01-11
    IIF 89 - director → ME
  • 7
    ESSEX PET CREMATORIUM LIMITED - 2019-09-13
    Spitfire House, Aviator Court, York, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2017-10-31
    Officer
    2019-05-30 ~ 2020-08-24
    IIF 43 - director → ME
  • 8
    P B & C J SCHRAMM LTD. - 2019-09-13
    Spitfire House, Aviator Court, York, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    211,511 GBP2019-03-31
    Officer
    2019-05-31 ~ 2020-08-24
    IIF 44 - director → ME
  • 9
    ATT AVIONICS LIMITED - 2009-01-28
    APPLIED TRANSPUTER TECHNOLOGIES LIMITED - 2000-02-11
    OBLIGATO ENTERPRISES LIMITED - 1991-12-17
    Unit 4 Wessex Buildings, Somerton Business Park, Unit 4 Wessex Buildings, Bancombe Road, Somerton, Somerset, England
    Corporate (5 parents)
    Equity (Company account)
    50,162 GBP2024-01-31
    Person with significant control
    2021-02-01 ~ 2025-02-27
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    284 Clifton Drive South, Lytham St Annes, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2002-02-28 ~ 2003-07-21
    IIF 118 - director → ME
    2002-02-28 ~ 2003-07-21
    IIF 121 - secretary → ME
  • 11
    GRAYSURE LIMITED - 2009-03-23
    Spitfire House, Aviator Court, York, England
    Corporate (3 parents)
    Officer
    2011-09-02 ~ 2020-08-24
    IIF 51 - director → ME
  • 12
    Spitfire House, Aviator Court, York, England
    Corporate (3 parents)
    Officer
    2017-12-22 ~ 2020-08-24
    IIF 46 - director → ME
  • 13
    Spitfire House, Aviator Court, York, England
    Corporate (3 parents)
    Officer
    2017-12-22 ~ 2020-08-24
    IIF 45 - director → ME
  • 14
    Spitfire House, Aviator Court, York, England
    Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    140,234 GBP2016-10-31
    Officer
    2017-08-31 ~ 2020-08-24
    IIF 42 - director → ME
  • 15
    4385, 09939104: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-01-24
    Officer
    2016-01-06 ~ 2021-01-10
    IIF 143 - director → ME
    Person with significant control
    2019-12-06 ~ 2021-01-10
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 16
    Spitfire House, Aviator Court, York, England
    Corporate (3 parents)
    Equity (Company account)
    271,028 GBP2019-03-31
    Officer
    2019-04-01 ~ 2020-08-24
    IIF 47 - director → ME
  • 17
    PARTINGTON CONTRACTS LIMITED - 2000-05-23
    13 Gillibrand Street, Chorley, Lancashire
    Corporate (1 parent)
    Equity (Company account)
    217,246 GBP2024-04-30
    Officer
    2000-04-20 ~ 2022-06-27
    IIF 74 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-06-27
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    SOFTSEEM LIMITED - 2003-07-07
    Spitfire House, Aviator Court, York, England
    Corporate (3 parents)
    Officer
    2003-07-03 ~ 2020-08-24
    IIF 40 - director → ME
  • 19
    Spitfire House, Aviator Court, York, England
    Corporate (3 parents)
    Officer
    2015-05-08 ~ 2020-08-24
    IIF 60 - director → ME
  • 20
    Spitfire House, Aviator Court, York, England
    Corporate (3 parents)
    Officer
    2005-11-16 ~ 2020-08-24
    IIF 55 - director → ME
  • 21
    ANSONSCO 2 LIMITED - 2015-06-16
    Spitfire House, Aviator Court, York, England
    Corporate (3 parents)
    Officer
    2015-05-08 ~ 2020-08-24
    IIF 59 - director → ME
  • 22
    Spitfire House, Aviator Court, York, England
    Corporate (3 parents)
    Officer
    2005-03-30 ~ 2020-08-24
    IIF 41 - director → ME
  • 23
    ORBAL TECHNOLOGIES LTD - 2016-05-04
    Wm Fortune & Son Collingwood House, Church Square, Hartlepool, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    2017-01-26 ~ 2018-10-06
    IIF 138 - director → ME
  • 24
    Manor House, 35 St. Thomas's Road, Chorley, England
    Corporate (2 parents)
    Equity (Company account)
    -14,663 GBP2024-04-30
    Officer
    2023-04-02 ~ 2023-04-13
    IIF 77 - director → ME
  • 25
    12 Bury Road, Bury Road Haslingden, Rossendale, Lancashire
    Dissolved corporate (5 parents)
    Net Assets/Liabilities (Company account)
    47,031 GBP2018-03-31
    Officer
    2006-02-01 ~ 2015-06-26
    IIF 123 - director → ME
  • 26
    ESTATE MANAGEMENT (2) LIMITED - 1992-03-31
    13 Rossall Road, Thornton Cleveleys, Lancashire
    Corporate (1 parent)
    Officer
    2016-10-03 ~ 2022-06-08
    IIF 72 - director → ME
  • 27
    Spitfire House, Aviator Court, York, England
    Corporate (3 parents)
    Officer
    2016-04-29 ~ 2020-08-24
    IIF 48 - director → ME
  • 28
    Stubbylee Community Greenhouses, Stubbylee Lane, Bacup, Lancashire
    Corporate (6 parents)
    Equity (Company account)
    59,507 GBP2024-03-31
    Officer
    2011-10-28 ~ 2014-11-03
    IIF 122 - director → ME
  • 29
    GROUPENERGY ENTERPRISES LIMITED - 1993-04-22
    Spitfire House, Aviator Court, York, England
    Corporate (3 parents)
    Officer
    2015-07-31 ~ 2020-08-24
    IIF 58 - director → ME
  • 30
    TIME RIGHT HOLDCO LIMITED - 2015-06-18
    SHOO 601 LIMITED - 2015-06-05
    Spitfire House, Aviator Court, York, England
    Corporate (3 parents, 1 offspring)
    Officer
    2015-08-25 ~ 2020-08-24
    IIF 56 - director → ME
  • 31
    TIME RIGHT FINANCE LIMITED - 2015-06-18
    SHOO 599 LIMITED - 2015-06-05
    Spitfire House, Aviator Court, York, England
    Corporate (3 parents, 1 offspring)
    Officer
    2015-08-25 ~ 2020-08-24
    IIF 57 - director → ME
  • 32
    Spitfire House, Aviator Court, York, England
    Corporate (3 parents, 15 offsprings)
    Officer
    2003-01-02 ~ 2020-08-24
    IIF 52 - director → ME
  • 33
    Upper Colwyn Bay Community, Centre, Bryn Cadno, Colwyn Bay, Conwy
    Corporate (8 parents)
    Equity (Company account)
    255,489 GBP2019-07-31
    Officer
    1998-07-31 ~ 2000-12-08
    IIF 120 - 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.