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

Mr Mark Taylor

    Related profiles found in government register
  • Mr Mark Taylor
    British born in March 1968

    Resident in Scotland

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

      IIF 1
  • 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 2
  • Mr Mark Taylor
    British born in November 1968

    Resident in Scotland

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

      IIF 3
  • Mr Mark Taylor
    British born in November 1977

    Resident in Scotland

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

      IIF 4
  • Mr Mark Taylor
    British born in December 1981

    Resident in Scotland

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

      IIF 5
  • Mr Mark Taylor
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Leicester Street, Bulkington, Bedworth, Warwickshire, CV12 9NG

      IIF 6
  • Mr Mark Taylor
    British born in September 1960

    Resident in England

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

      IIF 7
  • Mr Mark Taylor
    British born in February 1963

    Resident in England

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

      IIF 8
  • Mr Mark Taylor
    British born in April 1963

    Resident in England

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

      IIF 9
    • icon of address 452.manchester Road, Heaton Chapel, Stockport, SK4 5DL

      IIF 10
  • Mr Mark Taylor
    British born in May 1963

    Resident in England

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

      IIF 11
  • Mr Mark Taylor
    British born in April 1964

    Resident in England

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

    Resident in England

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

      IIF 19
  • Mr Mark Taylor
    British born in June 1964

    Resident in England

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

      IIF 20
  • Mr Mark Taylor
    British born in July 1964

    Resident in England

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

      IIF 21 IIF 22
  • Mr Mark Taylor
    British born in January 1965

    Resident in England

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

      IIF 23
    • icon of address Hillgate Place, 77 Middle Hillgate, Stockport, SK1 3EH, England

      IIF 24
    • icon of address Hillgate Place, 77 Middle Hillgate, Stockport, SK1 3EH, United Kingdom

      IIF 25
  • Mr Mark Taylor
    British born in May 1965

    Resident in England

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

      IIF 26
    • icon of address 17, Black Bourton Road, Carterton, OX18 3HQ, England

      IIF 27 IIF 28 IIF 29
    • icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire, PO7 7AN

      IIF 30
  • Mr Mark Taylor
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Academy Street, Castle Douglas, DG7 1AP, Scotland

      IIF 31
    • icon of address 1, Main Street, Crawcrook, Ryton, NE40 4TX, England

      IIF 32
  • Mr Mark Taylor
    British born in August 1966

    Resident in England

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

      IIF 33
  • Mr Mark Taylor
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Castle House, Mill Lane, Elloughton, East Yorkshire, HU15 1JL, England

      IIF 34 IIF 35 IIF 36
  • Mr Mark Taylor
    British born in November 1968

    Resident in England

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

      IIF 37
  • Mr Mark Taylor
    British born in June 1969

    Resident in England

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

      IIF 38
    • icon of address 73, Haden Hill Road, Halesowen, B63 3NF, England

      IIF 39
  • Mr Mark Taylor
    British born in March 1970

    Resident in England

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

      IIF 40
  • Mr Mark Taylor
    British born in March 1971

    Resident in England

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

      IIF 41
    • icon of address 18, Landrace Drive, Worsley, Manchester, M28 1UY

      IIF 42
  • Mr Mark Taylor
    British born in March 1973

    Resident in England

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

      IIF 43
    • icon of address West Barn, Stan Hill, Charlwood, Horley, RH6 0ES, England

      IIF 44 IIF 45
  • Mr Mark Taylor
    British born in August 1976

    Resident in England

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

      IIF 46
    • icon of address 12 Arkwright Road, Reading, Berkshire, RG2 0LU, United Kingdom

      IIF 47
    • icon of address 2, Belcombe Close, Coate, Swindon, SN3 6EE, United Kingdom

      IIF 48
    • icon of address Unit 71, Flexspace, Pembroke Centre, Cheney Manor Industrial Estate, Swindon, SN2 2PQ, United Kingdom

      IIF 49
    • icon of address Sunfield Business Park, Unit 11, New Mill Road, Finchampstead, Wokingham, RG40 4QT, United Kingdom

      IIF 50
  • Mr Mark Taylor
    British born in March 1984

    Resident in England

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

      IIF 51
    • icon of address 24, Barnsley Road, Birmingham, B17 8ED, England

      IIF 52
    • icon of address 2, Belfont Trading Est, Mucklows Hill, Halesowen, B62 8DR, United Kingdom

      IIF 53 IIF 54
    • icon of address Unit 2, Mucklow Hill, Halesowen, B62 8DR, England

      IIF 55
    • icon of address 15-17 Church Street, Stourbridge, West Midlands, DY8 1LU, United Kingdom

      IIF 56 IIF 57 IIF 58
    • icon of address 179, Worcester Road, Hagley, Stourbridge, DY9 0PR, England

      IIF 60 IIF 61
  • Mr Mark Taylor
    British born in January 1988

    Resident in England

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

      IIF 62
  • Mr Mark Taylor
    British born in February 1988

    Resident in England

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

      IIF 63
  • Mr Mark Taylor
    British born in August 1996

    Resident in England

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

      IIF 64 IIF 65
  • Mr Mark Taylor
    British born in January 1956

    Resident in England

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

      IIF 66
  • 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 67
  • Mr Mark Taylor
    British born in December 1962

    Resident in England

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

      IIF 68
  • Mr Mark Taylor
    British born in December 1963

    Resident in England

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

      IIF 69
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 70
  • Mr Mark Taylor
    British born in November 1964

    Resident in England

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

      IIF 71
  • Mr Mark Taylor
    British born in October 1966

    Resident in England

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

      IIF 72
    • icon of address 46, Glamis Road, Newquay, Cornwall, TR7 2RY, England

      IIF 73
  • Mr Mark Taylor
    British born in February 1970

    Resident in England

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

      IIF 74
  • Mr Mark Taylor
    British born in January 1971

    Resident in England

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

      IIF 75
    • icon of address 3 Chivel Farm Cottages, Enstone Road, Heythrop, Chipping Norton, Oxon, OX7 5TR, England

      IIF 76
    • icon of address 84, Aldermans Hill, Palmers Green, London, N13 4PP, England

      IIF 77
    • icon of address 35, Westminster Road, Urmston, Manchester, M41 0RN, England

      IIF 78
    • icon of address 35 Westminster Road, Urmston, Manchester, M41 0RN, United Kingdom

      IIF 79
  • Mr Mark Taylor
    British born in September 1972

    Resident in England

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

      IIF 80
  • Mr Mark Taylor
    British born in July 1973

    Resident in England

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

      IIF 81
    • icon of address 5, Graham Road, Ipswich, IP1 3QE

      IIF 82
    • icon of address 5, Graham Road, Ipswich, IP1 3QE, England

      IIF 83
  • Mr Mark Taylor
    British born in May 1974

    Resident in England

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

      IIF 84
  • Mr Mark Taylor
    British born in January 1976

    Resident in England

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

      IIF 85
  • Mr Mark Taylor
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Oak Lane, Littleport, Ely, CB6 1RS, United Kingdom

      IIF 86 IIF 87
    • icon of address 17, Oak Lane, Littleport, Ely, Cambridgeshire, CB6 1RS

      IIF 88
    • icon of address 17, Oak Lane, Littleport, Ely, Cambridgeshire, CB6 1RS, England

      IIF 89
    • icon of address Carlisle Farm, Main Drove, Little Downham, Ely, CB6 2ER, England

      IIF 90
    • icon of address Norfolk House, Hamlin Way, Hardwick Narrows, King's Lynn, PE30 4NG, England

      IIF 91
  • Mr Mark Taylor
    British born in May 1979

    Resident in England

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

      IIF 92
  • 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 93
    • icon of address 25, Longhook Gardens, Northolt, UB5 6PF, England

      IIF 94
  • Mr Mark Taylor
    British born in September 1980

    Resident in England

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

      IIF 95
  • Mr Mark Taylor
    British born in February 1982

    Resident in England

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

      IIF 96
  • Mr Mark Taylor
    British born in August 1982

    Resident in England

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

      IIF 97
    • icon of address Richard Hall House, Bridgnorth Road, Wombourne, Wolverhampton, WV5 0AF, England

      IIF 98
  • Mr Mark Taylor
    British born in May 1984

    Resident in England

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

      IIF 99
  • Mr Mark Taylor
    British born in July 1985

    Resident in England

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

      IIF 100
  • Mr Marc Taylor
    British born in February 1990

    Resident in England

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

    Resident in England

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

      IIF 103
  • Mr Mark Taylor
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Paul Austen Associates Ltd, Riverside, Mountbatten Way, Congleton, Cheshire, CW12 1DY, England

      IIF 104
    • icon of address The Oaklands, Brownlow Heath Lane, Brownlow, Congleton, CW12 4TH, England

      IIF 105 IIF 106
    • icon of address The Oaklands, Brownlow Heath Lane, Brownlow, Congleton, Cheshire, CW12 4TH, England

      IIF 107 IIF 108
  • Mr Mark Taylor
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 10 Century House, Tolpits Lane, Watford, WD18 9AE, England

      IIF 109
  • Mr Mark Taylor
    Scottish born in December 1981

    Resident in Scotland

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

      IIF 110
  • Mr Mark Taylor
    British born in October 1990

    Resident in England

    Registered addresses and corresponding companies
  • Mr. Mark Taylor
    British born in July 1990

    Resident in England

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

      IIF 113
  • Mark Taylor
    British born in May 1965

    Resident in England

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

      IIF 114
  • Mark Taylor
    British born in September 1978

    Resident in England

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

      IIF 115
  • Mr Mark Taylor
    British born in August 1976

    Resident in Wales

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

      IIF 116 IIF 117
  • 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 118
  • Mark Taylor
    British born in November 1978

    Resident in England

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

      IIF 119
  • Mr Mark Taylor
    English born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Corner House, 8 Varndean Holt, Brighton, East Sussex, BN1 6QX

      IIF 120
  • Mr Mark Taylor
    British born in November 1962

    Resident in Australia

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

      IIF 121
  • Mr Mark Taylor
    English born in September 1978

    Resident in England

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

      IIF 122
  • Mr Marc Robert Taylor
    British born in January 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Gillespie And Anderson, 147 Bath Street, Glasgow, G2 4SN, United Kingdom

      IIF 123 IIF 124
    • icon of address Pavilion 2, Finnieston Business Park, Minerva Way, Glasgow, G3 8AU, Scotland

      IIF 125
    • icon of address Strathclyde Country Park, Hamilton Road, Motherwell, ML1 3RT, United Kingdom

      IIF 126
  • Mr Mark David Taylor
    British born in March 1963

    Resident in England

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

      IIF 127
    • icon of address 23, Chaplin Close, Salford, M6 8FW, England

      IIF 128
  • Mr Mark John Taylor
    British born in April 1963

    Resident in England

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

      IIF 129
    • icon of address 105, Boundary Road, Hove, East Sussex, BN3 7GB

      IIF 130
  • Mr Mark John Taylor
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 501, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 131
  • Mr Mark Lee Taylor
    British born in July 1973

    Resident in England

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

      IIF 132
  • Mr Mark Taylor
    English born in February 1982

    Resident in England

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

      IIF 133 IIF 134
  • Mr Mark Taylor
    British born in December 1984

    Resident in Wales

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

      IIF 135
  • Mr Michael Taylor
    British born in September 1948

    Resident in England

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

      IIF 136
  • 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 137
  • Mark Taylor
    British born in July 1988

    Resident in Wales

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

      IIF 138
  • Mr Mark Anton Taylor
    British born in April 1964

    Resident in England

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

      IIF 139
  • Mr Mark Gary Taylor
    British born in January 1976

    Resident in England

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

      IIF 140
  • Mr Mark Taylor
    British born in June 1968

    Resident in United Kingdom

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

      IIF 141
  • Mr Mark Taylor
    English born in December 1984

    Resident in England

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

      IIF 142
  • Taylor, Mark
    British director born in March 1968

    Resident in Scotland

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

      IIF 143
  • Taylor, Mark
    British snr architectural technician born in March 1968

    Resident in Scotland

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

      IIF 144
  • Mark Andrew Taylor
    British born in January 1962

    Resident in England

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

      IIF 145
  • Mark Andrew Taylor
    British born in January 1963

    Resident in England

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

      IIF 146
  • Mr Mark Andrew Taylor
    British born in April 1961

    Resident in England

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

      IIF 147
  • Mr Mark Andrew Taylor
    British born in January 1962

    Resident in England

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

      IIF 148
  • Mr Mark Andrew Taylor
    British born in January 1965

    Resident in England

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

      IIF 149
  • Mr Mark Anthony Taylor
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mark Taylor
    British born in April 1963

    Resident in United Kingdom

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

      IIF 155
    • icon of address 16, Little Batten Road, Totnes, TQ9 5GQ, England

      IIF 156
  • Mr Mark Taylor
    British born in May 1963

    Resident in United Kingdom

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

      IIF 157
    • icon of address Bridge Hall, Hawkshaw Lane, Hawkshaw, Bury, BL8 4LD, England

      IIF 158
  • Mr Mark Taylor
    British born in April 1964

    Resident in United Kingdom

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

      IIF 159
  • Mr Mark Taylor
    British born in May 1964

    Resident in United Kingdom

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

      IIF 160
    • icon of address 10a, Hill Syke, Lowdham, Nottingham, NG14 7DE, United Kingdom

      IIF 161
  • Mr Mark Taylor
    British born in January 1965

    Resident in United Kingdom

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

      IIF 162
  • Mr Mark Taylor
    British born in May 1965

    Resident in United Kingdom

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

      IIF 163 IIF 164
    • icon of address 91, Corn Street, Witney, OX28 6AS, United Kingdom

      IIF 165
  • Mr Mark Taylor
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 High Street, Stanley, County Durham, DH9 0DQ

      IIF 166
  • Mr Mark Taylor
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, 42 St. Stephens Road, Cheltenham, Gloucestershire, GL51 3AD, United Kingdom

      IIF 167
  • Mr Mark Taylor
    British born in August 1976

    Resident in United Kingdom

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

      IIF 168
  • Mr Mark Taylor
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 4, Hydra House, Hydra Business Park, Nether Lane, Sheffield, South Yorkshire, S35 9ZX, England

      IIF 169
  • Mr Mark Taylor
    British born in September 1978

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 172
    • icon of address Unit 29 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, PO8 0BT, United Kingdom

      IIF 173
  • Mr Mark Taylor
    British born in March 1987

    Resident in United Kingdom

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

      IIF 174
  • Mr Mark Taylor
    British born in February 1988

    Resident in United Kingdom

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

      IIF 175
  • Mr Peter Mark Taylor
    British born in November 1964

    Resident in England

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

      IIF 176
    • icon of address Bob Ward Physiotherapy & Rehabilitation Clinic, 394-396 Lytham Road, Blackpool, FY4 1DW, England

      IIF 177
    • icon of address 396-398 Lytham Road, Blackpool, Lancashire, FY4 1DW

      IIF 178
  • 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 179
  • Benjamin Mark Taylor
    British born in March 1981

    Resident in England

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

      IIF 180
  • 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 181
  • Dr Mark Robert Taylor
    British born in March 1975

    Resident in England

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

      IIF 182
  • Mr Andrew Mark Taylor
    British born in October 1962

    Resident in England

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

      IIF 183
  • Mr Andrew Mark Taylor
    British born in January 1984

    Resident in England

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

      IIF 184
    • icon of address Mill House, Mansfield Lane, Norwich, NR1 2NA, England

      IIF 185
  • Mr Mark Andrew Taylor
    British born in October 1962

    Resident in England

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

      IIF 186
    • icon of address 1, Crescent Road, Ipswich, Suffolk, IP1 2EX, England

      IIF 187
  • Mr Mark Andrew Taylor
    British born in May 1970

    Resident in England

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

      IIF 188
  • Mr Mark Anthony Taylor
    British born in August 1960

    Resident in England

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

      IIF 189
    • icon of address Lower Ground Floor, 122, Bath Road, Cheltenham, Gloucestershire, GL53 7JX, United Kingdom

      IIF 190
    • icon of address Office 3, Hawkesyard Hall, Hawkesyard, Rugeley, Staffordshire, WS15 1PU, England

      IIF 191
  • Mr Mark Steven Taylor
    British born in April 1970

    Resident in England

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

      IIF 192
    • icon of address Kates Cabin Farm, Great North Road, Chesterton, Peterborough, PE7 3UD, England

      IIF 193
    • icon of address 8, Park Avenue, Treeton, Rotherham, S60 5UL, United Kingdom

      IIF 194
  • 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 195
    • icon of address Woodlands Grange, Woodlands Lane, Bradley Stoke, Bristol, BS32 4JY, United Kingdom

      IIF 196
    • icon of address Woodlands Grange, Woodlands Lane, Bristol, Gloucestershire, BS32 4JY, England

      IIF 197
    • icon of address Foxhole Cottage, Crossways Lane, Thornbury, BS35 3UE, United Kingdom

      IIF 198
    • icon of address 67 Luton Road, Thornton-cleveleys, FY5 3QU, England

      IIF 199
  • Mr Mark Taylor
    British born in November 1962

    Resident in United Kingdom

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

      IIF 200
  • Mr Mark Taylor
    British born in December 1963

    Resident in United Kingdom

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

      IIF 201
  • Mr Mark Taylor
    British born in November 1964

    Resident in United Kingdom

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

      IIF 202
  • Mr Mark Taylor
    British born in October 1966

    Resident in United Kingdom

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

      IIF 203
  • Mr Mark Taylor
    British born in April 1970

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Miscampbell & Co., 6 Annadale Avenue, Belfast, BT7 3JH, Northern Ireland

      IIF 204
    • icon of address Unit 6, Forest Grove Business Park, Newtownbreda Road, Belfast, BT8 6AW, Northern Ireland

      IIF 205 IIF 206 IIF 207
    • icon of address Unit 6, Forest Grove Business Park, Newtownbreda Road, Belfast, County Antrim, BT8 6AW, Northern Ireland

      IIF 208 IIF 209 IIF 210
    • icon of address Unit 6, Forestgrove Business Park, Newtownbreda, BT8 6AW

      IIF 212
  • Mr Mark Taylor
    British born in May 1970

    Resident in United Kingdom

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

      IIF 213
  • Mr Mark Taylor
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 214
    • icon of address 30, Elm Drive, St Albans, Hertfordshire, AL4 0EG

      IIF 215
  • Mr Mark Taylor
    British born in September 1972

    Resident in United Kingdom

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

      IIF 216
  • Mr Mark Taylor
    British born in May 1974

    Resident in United Kingdom

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

      IIF 217 IIF 218
  • Mr Mark Taylor
    British born in January 1976

    Resident in United Kingdom

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

      IIF 219
    • icon of address 114, Boston Avenue, Southend On Sea, SS2 6JE, United Kingdom

      IIF 220
    • icon of address 8 Westholm Avenue, Stockport, Cheshire, SK4 5BE, United Kingdom

      IIF 221
  • Mr Mark Taylor
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Soundwell Road, Staple Hill, Bristol, BS16 4QG, United Kingdom

      IIF 222
  • Mr Mark Taylor
    British born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Oak Lane, Littleport, Ely, CB6 1RS, England

      IIF 223
    • icon of address 17, Oak Lane, Littleport, Ely, CB6 1RS, United Kingdom

      IIF 224
    • icon of address 17, Oak Lane, Littleport, Ely, Cambridgeshire, CB6 1RS, United Kingdom

      IIF 225
  • Mr Mark Taylor
    British born in April 1979

    Resident in United Kingdom

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

      IIF 226
  • Mr Mark Taylor
    British born in May 1979

    Resident in United Kingdom

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

      IIF 227
    • icon of address 135, Bradford Crescent, Durham, DH1 1HW, United Kingdom

      IIF 228
  • Mr Mark Taylor
    British born in August 1982

    Resident in United Kingdom

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

      IIF 229
  • Mr Mark William Taylor
    British born in January 1978

    Resident in England

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

      IIF 230
  • Taylor, Mark
    British manager born in November 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3 Wood Street, Greenock, PA16 7SS

      IIF 231
  • Mark Taylor
    British born in August 1968

    Resident in United Kingdom

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

      IIF 232
  • Mr Mark Alan Taylor
    English born in April 1967

    Resident in England

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

      IIF 233
    • icon of address 41, St. Thomas's Road, Chorley, PR7 1JE, England

      IIF 234
    • icon of address 68, Foxhole Road, Chorley, PR7 1NW, England

      IIF 235 IIF 236
    • icon of address Primrose Bank House, Friday Street, Chorley, Lancashire, PR6 0AA, United Kingdom

      IIF 237
    • icon of address Primrose Bank House, Friday Street, Chorley, PR6 0AA, England

      IIF 238
    • icon of address Unit 2 Primrose Bank Mill, Friday Street, Chorley, PR6 0AA, England

      IIF 239
    • icon of address Unit 3, Primrose Bank House, Friday Street, Chorley, PR6 0AA, England

      IIF 240
    • icon of address Unit 5 Primrose Bank Mill, Friday Street, Chorley, PR6 0AA, England

      IIF 241
  • Mr Mark Andrew Taylor
    British born in December 1971

    Resident in England

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

      IIF 242
  • Mr Mark Anthony Taylor
    British born in February 1982

    Resident in England

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

      IIF 243
    • icon of address Fresh Apartments, 138 Chapel Street, Salford, M3 6AF, United Kingdom

      IIF 244
  • Mr Mark Anthony Taylor
    British born in August 1982

    Resident in England

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

      IIF 245
    • icon of address Brunel House, 340 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 246
  • Mr Mark Mark Taylor
    English born in March 1973

    Resident in England

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

      IIF 247
  • Mr Mark Taylor
    British born in October 1970

    Resident in United Kingdom

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

      IIF 248
    • icon of address Jubilee House, East Beach, Lytham St.annes, FY8 5FT, United Kingdom

      IIF 249
  • 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 250 IIF 251
    • icon of address 132, Wellesley Road, Leven, KY8 1HX, United Kingdom

      IIF 252
    • icon of address 41, High Street, Royston, SG8 9AW, England

      IIF 253 IIF 254
  • Mr Mark Taylor
    British born in October 1982

    Resident in United Kingdom

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

      IIF 255
    • icon of address 26, Lower Hillgate, Stockport, SK1 1JE, United Kingdom

      IIF 256
  • Mr Mark Taylor
    British born in December 1987

    Resident in United Kingdom

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

      IIF 257
  • Mark Taylor
    British born in July 1964

    Resident in United Kingdom

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

      IIF 258
  • Mark Taylor
    British born in May 1965

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 270
  • Mark Taylor
    British born in March 1973

    Resident in United Kingdom

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

      IIF 271
  • Mark Taylor
    British born in September 1978

    Resident in United Kingdom

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

      IIF 272
  • Michael John Taylor
    British born in January 1965

    Resident in England

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

      IIF 273
  • Mr Mark James Taylor
    English born in March 1973

    Resident in England

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

      IIF 274
    • icon of address 53, Spinney Road, Burton Latimer, Kettering, NN15 5ND, England

      IIF 275
  • Mr Mark Jonathon Taylor
    British born in January 1971

    Resident in England

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

      IIF 276
  • Taylor, Mark
    British joiner born in November 1977

    Resident in Scotland

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

      IIF 277
  • Mark Taylor
    British born in November 1962

    Resident in United Kingdom

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

      IIF 278
  • Mr Mark David Taylor
    English born in October 1966

    Resident in England

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

      IIF 279
    • icon of address Longacre, Lechlade Road, Langford, Lechlade, GL7 3LD, England

      IIF 280
  • Mr Mark Ian Taylor
    British born in June 1969

    Resident in United Kingdom

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

      IIF 281
  • Taylor, Marc Robert
    British company director born in January 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Gillespie & Anderson Ca, 147 Bath Street, Glasgow, G2 4SN, United Kingdom

      IIF 282
  • Taylor, Marc Robert
    British director born in January 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Gillespie And Anderson, 147 Bath Street, Glasgow, G2 4SN, United Kingdom

      IIF 283 IIF 284 IIF 285
    • icon of address Pavilion 2, Finnieston Business Park, Minerva Way, Glasgow, G3 8AU, Scotland

      IIF 287
    • icon of address Strathclyde Country Park, Hamilton Road, Motherwell, ML1 3RT, United Kingdom

      IIF 288 IIF 289
  • Taylor, Mark
    British director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Leicester Street, Bulkington, Bedworth, Warwickshire, CV12 9NG, United Kingdom

      IIF 290
  • Taylor, Mark
    British consultant born in August 1968

    Resident in England

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

      IIF 291
  • Taylor, Mark David
    British company director born in March 1963

    Resident in England

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

      IIF 292
  • Taylor, Mark David
    British director born in March 1963

    Resident in England

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

      IIF 293
  • Taylor, Mark David
    British operations director born in March 1963

    Resident in England

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

      IIF 294
  • Mark Taylor
    British born in December 1955

    Resident in United Kingdom

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

      IIF 295
  • Mark Taylor
    British born in December 1981

    Resident in United Kingdom

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

      IIF 296
  • Mr Mark Christopher Taylor
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cawley House, 149-155 Canal Street, Nottingham, Nottinghamshire, NG1 7HR, United Kingdom

      IIF 297
  • Taylor, Mark
    British university professor born in May 1958

    Resident in England

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

      IIF 298
  • Taylor, Mark
    British accountant born in September 1960

    Resident in England

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

      IIF 299
  • Taylor, Mark
    British company accountant born in September 1960

    Resident in England

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

      IIF 300
  • Taylor, Mark
    British company director born in September 1960

    Resident in England

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

      IIF 301
  • Taylor, Mark
    British director born in September 1960

    Resident in England

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

      IIF 302
  • Taylor, Mark
    British retired born in September 1960

    Resident in England

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

      IIF 303
  • Taylor, Mark
    British director born in February 1961

    Resident in England

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

      IIF 304
  • Taylor, Mark
    British company director born in January 1962

    Resident in England

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

      IIF 305
  • Taylor, Mark
    British director born in January 1962

    Resident in England

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

      IIF 306
  • Taylor, Mark
    British director\ born in January 1962

    Resident in England

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

      IIF 307
  • Taylor, Mark
    British managing director born in January 1962

    Resident in England

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

      IIF 308
    • icon of address 18 Erwood Close, Headless Cross, Redditch, BD7 5XD

      IIF 309
    • icon of address Unit 2, Blueberry Business Park, Kingsway, Rochdale, Lancashire, OL16 5DB, England

      IIF 310
  • 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
    • icon of address 21, Thirlmere Road, Dewsbury, West Yorkshire, WF12 7ED

      IIF 313
  • Taylor, Mark
    British general builder born in February 1963

    Resident in England

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

      IIF 314
  • Taylor, Mark
    British co director born in April 1963

    Resident in England

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

      IIF 315
  • Taylor, Mark
    British director born in April 1963

    Resident in England

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

      IIF 316
  • Taylor, Mark
    British sales rep born in April 1963

    Resident in England

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

      IIF 317
  • Taylor, Mark
    British company director born in April 1964

    Resident in England

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

      IIF 318
    • icon of address 21, The Causeway, Heybridge, Maldon, Essex, CM9 4LJ, England

      IIF 319
  • Taylor, Mark
    British director born in April 1964

    Resident in England

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

      IIF 320
    • icon of address Hawkins Farm, Hackmans Lane, Cock Clarks, Chelmsford, Essex, CM3 6RE

      IIF 321 IIF 322
    • icon of address Hawkins Farm, Hackmans Lane, Cock Clarks, Chelmsford, Essex, CM3 6RE, United Kingdom

      IIF 323
    • icon of address 21, The Causeway, Heybridge, Maldon, Essex, CM9 4LJ, England

      IIF 324
  • Taylor, Mark
    British director born in May 1964

    Resident in England

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

      IIF 325
  • Taylor, Mark
    British chief operating officer born in June 1964

    Resident in England

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

      IIF 326
  • Taylor, Mark
    British director born in June 1964

    Resident in England

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

      IIF 327
  • Taylor, Mark
    British director born in January 1965

    Resident in England

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

      IIF 328
    • icon of address Hillgate Place, 77 Middle Hillgate, Stockport, SK1 3EH, England

      IIF 329
    • icon of address Hillgate Place, 77 Middle Hillgate, Stockport, SK1 3EH, United Kingdom

      IIF 330
  • Taylor, Mark
    British director born in May 1965

    Resident in England

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

      IIF 331
  • Taylor, Mark
    British financial advisor born in May 1965

    Resident in England

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

      IIF 332
  • Taylor, Mark
    British comittee member born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address B3 Kingfisher House, Kingsway, Team Valley Trading Estate, Gateshead, NE11 0JQ, England

      IIF 333
  • Taylor, Mark
    British director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, Front Street, Stanley, DH9 0TB, England

      IIF 334
  • Taylor, Mark
    British optical mechanic born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Alexandra Gardens, Ryton, Tyne & Wear, NE40 3EN

      IIF 335
  • Taylor, Mark
    British safety glass manufacturer born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Academy Street, Castle Douglas, DG7 1AP, Scotland

      IIF 336
  • Taylor, Mark
    British safety glasses manufacturer born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Main Street, Crawcrook, Ryton, NE40 4TX, England

      IIF 337
  • Taylor, Mark
    British director born in August 1966

    Resident in England

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

      IIF 338
  • Taylor, Mark
    British lighting born in August 1966

    Resident in England

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

      IIF 339
  • Taylor, Mark
    British director born in April 1967

    Resident in England

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

      IIF 340 IIF 341 IIF 342
    • icon of address Castle House, Mill Lane, Elloughton, East Yorkshire, HU15 1JL

      IIF 343
    • icon of address Castle House, Mill Lane, Elloughton, East Yorkshire, HU15 1JL, United Kingdom

      IIF 344 IIF 345
    • icon of address Princes House, Wright Street, Hull, HU2 8HX, United Kingdom

      IIF 346
  • Taylor, Mark
    British managing director born in April 1967

    Resident in England

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

      IIF 347
  • Taylor, Mark
    British director born in June 1967

    Resident in England

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

      IIF 348
  • Taylor, Mark
    British director born in November 1968

    Resident in England

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

      IIF 349
  • Taylor, Mark
    British director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Troydale Drive, Newton Heath, Manchester, Greater Manchester, M40 2ES, United Kingdom

      IIF 350
  • Taylor, Mark
    British company director born in March 1971

    Resident in England

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

      IIF 351
    • icon of address 1st Floor, Rutherford House, Warrington Road, Birchwood, Warrington, WA3 6ZH, England

      IIF 352 IIF 353
  • 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
    • icon of address Mitre House, 160 Aldersgate Street, London, EC1A 4DD

      IIF 365
  • Taylor, Mark
    British commissioning born in March 1973

    Resident in England

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

      IIF 366
  • Taylor, Mark
    British director born in August 1976

    Resident in England

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

      IIF 367
    • icon of address 12, Arkwright Road, Reading, Berkshire, RG2 0LU, United Kingdom

      IIF 368
    • icon of address 2, Belcombe Close, Coate, Swindon, SN3 6EE, England

      IIF 369 IIF 370 IIF 371
    • icon of address 2, Belcombe Close, Coate, Swindon, SN3 6EE, United Kingdom

      IIF 373
    • icon of address Unit 71, Flexspace, Pembroke Centre, Cheney Manor Industrial Estate, Swindon, Wiltshire, SN2 2PQ, United Kingdom

      IIF 374
    • icon of address Sunfield Business Park, Unit 11, New Mill Road, Finchampstead, Wokingham, Berkshire, RG40 4QT, United Kingdom

      IIF 375
  • Taylor, Mark
    British director born in September 1978

    Resident in England

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

      IIF 376
  • Taylor, Mark
    British company director born in March 1983

    Resident in England

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

      IIF 377
  • Taylor, Mark
    British company director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Barnsley Road, Birmingham, B17 8ED, England

      IIF 378
    • icon of address 2, Belfont Trading Est, Mucklows Hill, Halesowen, B62 8DR, United Kingdom

      IIF 379 IIF 380
    • icon of address Unit 2, Mucklow Hill, Halesowen, B62 8DR, England

      IIF 381
  • Taylor, Mark
    British director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Glyn Farm Road, Quinton, Birmingham, B32 1NL, United Kingdom

      IIF 382
    • icon of address 1 Preston Street, Carnforth, Lancashire, LA5 9BY, England

      IIF 383
    • icon of address 15-17 Church Street, Stourbridge, West Midlands, DY8 1LU, United Kingdom

      IIF 384 IIF 385 IIF 386
    • icon of address 179, Worcester Road, Hagley, Stourbridge, DY9 0PR, England

      IIF 388
  • Taylor, Mark
    British engineer born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 179, Worcester Road, Hagley, Stourbridge, DY9 0PR, England

      IIF 389
  • 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
    • icon of address 25, Brooks Road, Sutton Coldfield, West Midlands, B72 1HP, England

      IIF 392
  • Taylor, Mark
    British builder born in August 1996

    Resident in England

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

      IIF 393
    • icon of address Lowerhouses Barn, Haddings Lane, Newchurch-in-pendle, Burnley, Lancashire, BB12 9LT, England

      IIF 394
  • Taylor, Mark
    British director born in August 1996

    Resident in England

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

      IIF 395 IIF 396
  • Taylor, Mark Anthony
    British company director born in August 1968

    Resident in England

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

      IIF 397
    • icon of address Beech Farmhouse, Charterhouse, Blagdon, Bristol, Somerset, BS40 7XP, England

      IIF 398 IIF 399
    • icon of address Bonniebank, Station Road, Congresbury, Bristol, BS49 5DY, England

      IIF 400
  • Taylor, Mark Anthony
    British director born in August 1968

    Resident in England

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

      IIF 401
    • icon of address Briarmead, Forty Acre Lane, Alveston, Bristol, BS35 3QU, England

      IIF 402
  • Taylor, Mark Anton
    British director born in April 1964

    Resident in England

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

      IIF 403
  • Taylor, Mark Jason
    British company director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Eaton Avenue, Matrix Office Park, Buckshaw Village, Chorley, Lancashire, PR7 7NA, United Kingdom

      IIF 404
  • Mark, Taylor
    British services manager born in April 1962

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 137a, Palmerston Road, Grays, Essex, RM20 4YL, England

      IIF 405
  • Taylor, Marc
    British managing director born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Raymond Close, Walsall, WS2 7AG, England

      IIF 406
  • Taylor, Marc
    British sales person born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Raymond Close, Walsall, WS2 7AG, England

      IIF 407
  • Taylor, Mark
    British sales director born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pemberley, Coneygreave Lane, Whitmore, Newcastle, Staffordshire, ST5 5HX, United Kingdom

      IIF 408
  • 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 409
  • 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 410
  • 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 411
  • Taylor, Mark
    British company director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Taymore House, Astley Burf, Stourport-on-severn, DY13 0SB, England

      IIF 412
  • Taylor, Mark
    British company director born in December 1963

    Resident in England

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

      IIF 413
  • Taylor, Mark
    British hgv driver born in December 1963

    Resident in England

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

      IIF 414
  • Taylor, Mark
    British local govt officer born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Mayfield Road, Girton, Cambridge, Cambridgeshire, CB3 0PH

      IIF 415
  • Taylor, Mark
    British builder born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23b, Shackleton Drive, Newquay, Cornwall, TR7 3PE, England

      IIF 416
  • Taylor, Mark
    British company director born in October 1966

    Resident in England

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

      IIF 417
    • icon of address 46, Glamis Road, Newquay, Cornwall, TR7 2RY, England

      IIF 418
  • 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 419
  • 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 420
  • 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 421
  • Taylor, Mark
    British director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109, Harrogate Road, Yeadon, Leeds, LS19 7BP, England

      IIF 422 IIF 423
    • icon of address Smith House, George Street, Nailsworth, Stroud, Gloucestershire, GL6 0AG, United Kingdom

      IIF 424
  • Taylor, Mark
    British operations director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, High Lane, Huddersfield, HD4 6RJ, England

      IIF 425
  • Taylor, Mark
    British record producer born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Rusthall Avenue, London, W4 1BP, England

      IIF 426
  • Taylor, Mark
    British company director born in January 1971

    Resident in England

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

      IIF 427
  • Taylor, Mark
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Chivel Farm Cottages Enstone Road, Heythrop, Chipping Norton, Oxfordshire, OX7 5TR, United Kingdom

      IIF 428
    • icon of address 35 Westminster Road, Urmston, Manchester, M41 0RN, United Kingdom

      IIF 429
  • Taylor, Mark
    British managing director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Westminster Road, Urmston, Manchester, M41 0RN, England

      IIF 430
  • Taylor, Mark
    British chartered surveyor born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Elm Drive, St Albans, Hertfordshire, AL4 0EG

      IIF 431
  • Taylor, Mark
    British company director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Langdale Avenue, Wigan, Lancashire, WN1 2HT, England

      IIF 432
  • Taylor, Mark
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Burden House, 107 Long Street, Easingwold, York, YO61 3HY

      IIF 433
  • Taylor, Mark
    British projects executive born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Bell Street, Maidenhead, SL6 1BU, England

      IIF 434
  • Taylor, Mark
    British technical support manager born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Drew Crescent, Kenilworth, CV8 1RD, England

      IIF 435
  • Taylor, Mark
    British bank manager born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Milestone Court, Doncaster, South Yorkshire, DN4 7AB, England

      IIF 436
  • 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
    • icon of address Unit 15, Thompson Road, Whitehills Business Park, Blackpool, Lancashire, FY4 5PN, United Kingdom

      IIF 439
  • Taylor, Mark
    British solicitor born in July 1973

    Resident in England

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

      IIF 440
    • icon of address 15, Tudor Close, Cobham, Surrey, KT11 2PH, United Kingdom

      IIF 441
    • icon of address Little Romanys, Lawbrook Lane, Peaslake, Guildford, GU5 9QW, England

      IIF 442
    • icon of address 5, Graham Road, Ipswich, IP1 3QE, England

      IIF 443
  • Taylor, Mark
    British mechanical engineer born in May 1974

    Resident in England

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

      IIF 444
  • Taylor, Mark
    British director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Blackberry Way, Porcupine, Par, Cornwall, PL24 2GB, England

      IIF 445
  • Taylor, Mark
    British director born in January 1976

    Resident in England

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

      IIF 446
  • Taylor, Mark
    British company director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carlisle Farm, Main Drove, Little Downham, Ely, CB6 2ER, England

      IIF 447
  • Taylor, Mark
    British director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Oak Lane, Littleport, Ely, CB6 1RS, United Kingdom

      IIF 448 IIF 449 IIF 450
    • icon of address 17, Oak Lane, Littleport, Ely, Cambridgeshire, CB6 1RS, England

      IIF 451 IIF 452
    • icon of address 17, Oak Lane, Littleport, Ely, Cambridgeshire, CB6 1RS, United Kingdom

      IIF 453
    • icon of address Carlisle Farm,main Drove, Little Downham, Ely, Cambridgeshire, CB6 2ER, United Kingdom

      IIF 454
    • icon of address Norfolk House, Hamlin Way, Hardwick Narrows, King's Lynn, PE30 4NG, England

      IIF 455
  • Taylor, Mark
    British farmer born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Oak Lane, Littleport, Ely, CB6 1RS, England

      IIF 456
    • icon of address 17, Oak Lane, Littleport, Ely, Cambridgeshire, CB6 1RS, United Kingdom

      IIF 457
  • Taylor, Mark
    British director born in November 1978

    Resident in England

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

      IIF 458
  • 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 459
  • 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 460
  • Taylor, Mark
    British director born in September 1980

    Resident in England

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

      IIF 461
  • Taylor, Mark
    British builder born in February 1982

    Resident in England

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

      IIF 462
  • Taylor, Mark
    British security advisor born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Alexander Drive, Bury, Lancs, BL9 8PF, England

      IIF 463
  • Taylor, Mark
    British company director born in August 1982

    Resident in England

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

      IIF 464
  • Taylor, Mark
    British plumber born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Zoar Street, Dudley, DY3 2PA, England

      IIF 465
  • Taylor, Mark
    British window cleaner born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Sannders Crescent, Tipton, West Midlands, DY4 7NU, England

      IIF 466
  • Taylor, Mark
    British director born in May 1984

    Resident in England

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

      IIF 467
  • Taylor, Mark
    British director born in July 1985

    Resident in England

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

      IIF 468
  • Taylor, Mark
    British company director born in July 1990

    Resident in England

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

      IIF 469
  • Taylor, Mark Andrew
    British non executive chairman born in April 1961

    Resident in England

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

      IIF 470
  • Taylor, Mark Andrew
    British consultant born in January 1962

    Resident in England

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

      IIF 471
    • icon of address Cobrey Farms, Coleraine Buildings, Coughton, Ross-on-wye, Herefordshire, England, HR9 5SG, England

      IIF 472
  • Taylor, Mark Andrew
    British director born in January 1962

    Resident in England

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

      IIF 473
    • icon of address 56, Swallow Hill, Thurlby, Bourne, Lincolnshire, PE10 0JB, England

      IIF 474
    • icon of address Hirondelle 56 Swallow Hill, Thurlby, Bourne, Lincolnshire, PE10 0JB

      IIF 475
    • icon of address C/o Elsoms Seeds Limited, Pinchbeck Road, Spalding, Lincolnshire, PE11 1QG, England

      IIF 476
    • icon of address Pinchbeck Road, Spalding, Lincolnshire, PE11 1QG, England

      IIF 477
  • Taylor, Mark Andrew
    British fresh produce supply chain born in January 1962

    Resident in England

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

      IIF 478
  • Taylor, Mark Andrew
    British procurement born in January 1962

    Resident in England

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

      IIF 479
  • Taylor, Mark Andrew
    British company director born in January 1963

    Resident in England

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

      IIF 480
  • Taylor, Mark Andrew
    British company director born in January 1965

    Resident in England

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

      IIF 481
  • Taylor, Mark Anthony
    British director born in August 1960

    Resident in England

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

      IIF 482
  • Taylor, Mark Anthony
    British heating engineer born in August 1960

    Resident in England

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

      IIF 483
  • Taylor, Mark Anthony
    British plumber and heating engineer born in August 1960

    Resident in England

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

      IIF 484
  • Taylor, Mark Anthony
    British quantity surveyor born in August 1960

    Resident in England

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

      IIF 485
  • Taylor, Mark Gary
    British company director born in January 1976

    Resident in England

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

      IIF 486
    • icon of address 106 St. Georges Park Avenue, Westcliff-on-sea, SS0 9UA, England

      IIF 487
  • Taylor, Mark Gary
    British it born in January 1976

    Resident in England

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

      IIF 488
  • Taylor, Mark John
    British accountant born in April 1963

    Resident in England

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

      IIF 489
    • icon of address The Dartington Hall Trust, The Elmhirst Centre, Dartington Hall, Dartington, Totnes, Devon, TQ9 6EL, Uk

      IIF 490
  • Taylor, Mark John
    British company director born in April 1963

    Resident in England

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

      IIF 491
  • Taylor, Mark John
    British consultant born in April 1963

    Resident in England

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

      IIF 492
    • icon of address 105 Boundary Road, Hove, East Sussex, BN3 7GB

      IIF 493
  • Taylor, Mark John
    British finance director born in April 1963

    Resident in England

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

      IIF 494
  • Taylor, Mark John
    British none born in April 1963

    Resident in England

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

      IIF 495
  • Taylor, Mark John
    British web developer born in April 1963

    Resident in England

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

      IIF 496
  • Taylor, Mark John
    British building contractor born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 501, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 497
  • Taylor, Mark John
    British director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, The Chase, Benfleet, SS7 3BS, England

      IIF 498
  • Taylor, Mark Peter
    British director born in August 1974

    Resident in England

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

      IIF 499
  • Taylor, Mark Peter
    British managing director born in August 1974

    Resident in England

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

      IIF 500
  • Taylor, Mark William
    British joiner born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Argyle Street South, Birkenhead, CH41 9BX, England

      IIF 501
  • Mr Mark Andrew Taylor
    British born in April 1961

    Resident in United Kingdom

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

      IIF 502
    • icon of address Roundhouse Farm, Kings Lane, Stratford Upon Avon, Warwickshire, CV37 0QZ, England

      IIF 503
    • icon of address Roundhouse Farm, Kings Lane, Stratford Upon Avon, Warwickshire, CV37 0QZ, United Kingdom

      IIF 504 IIF 505 IIF 506
  • Mr Mark Graham Taylor
    British born in September 1960

    Resident in United Kingdom

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

      IIF 507
  • Mr Mark James Michael Taylor
    British born in March 1973

    Resident in England

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

      IIF 508
  • Mr Mark Ronald Taylor
    British born in May 1963

    Resident in United Kingdom

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

      IIF 509
  • Mr Peter Mark Taylor
    British born in November 1964

    Resident in United Kingdom

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

      IIF 510
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 511
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 512
  • Taylor, Mark
    British director born in October 1970

    Resident in England

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

      IIF 513
  • Taylor, Mark
    British director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Oaklands, Brownlow Heath Lane, Brownlow, Congleton, Cheshire, CW12 4TH, England

      IIF 514
  • Taylor, Mark
    British publican born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Paul Austen Associates Ltd, Riverside, Mountbatten Way, Congleton, Cheshire, CW12 1DY, England

      IIF 515
    • icon of address The Oaklands, Brownlow Heath Lane, Brownlow, Congleton, Cheshire, CW12 4TH, England

      IIF 516 IIF 517 IIF 518
  • Taylor, Mark
    British trainer born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Carrolls Way, Staddiscombe, Plymouth, PL9 9FJ, England

      IIF 519
  • Taylor, Mark
    Scottish company director born in December 1981

    Resident in Scotland

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

      IIF 520
  • Taylor, Mark
    Scottish manager born in December 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 16, Shuttle Street, Paisley, Renfrewshire, PA1 1YD, Scotland

      IIF 521
  • Taylor, Mark
    British company director born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, High Street, Honiton, EX14 1PW, England

      IIF 522
  • Taylor, Mark
    British director born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, High Street, Honiton, EX14 1PW, England

      IIF 523
  • Taylor, Mark Andrew
    British ceo born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Horizon Capital Llp, Level 9, The Shard, 32 London Bridge Street, London, SE1 9SG, United Kingdom

      IIF 524
    • icon of address 40, Suite 24 Churchill Square, Kings Hill, West Malling, London, ME19 4YU, England

      IIF 525
    • icon of address Suite 24, 40 Churchill Square, Kings Hill, West Malling, London, ME19 4YU, England

      IIF 526
    • icon of address Suite 24, Building 40, Churchill Square, Kings Hill, West Malling, ME19 4YU, England

      IIF 527
    • icon of address Suite 24, Churchill Square, Kings Hill, West Malling, London, ME19 4YU, England

      IIF 528
  • Taylor, Mark Andrew
    British chief operating officer born in May 1970

    Resident in England

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

      IIF 529 IIF 530
  • Taylor, Mark Andrew
    British company director born in May 1970

    Resident in England

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

      IIF 531
    • icon of address Suite 24 40, Churchill Square, Kings Hill, West Malling, Kent, ME19 4YU

      IIF 532
    • icon of address Suite 24 40, Churchill Square, Kings Hill, West Malling, ME19 4YU, England

      IIF 533 IIF 534 IIF 535
  • Taylor, Mark Andrew
    British director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Horizon Capital Llp, Level 9, The Shard, 32 London Bridge Street, London, SE1 9SG, United Kingdom

      IIF 538
    • icon of address 5 Blueberry Business Park, Wallhead Road, Rochdae, OL16 5AF, United Kingdom

      IIF 539
    • icon of address 5, Blueberry Business Park, Wallhead Road, Rochdale, OL16 5DB, United Kingdom

      IIF 540
    • icon of address 1st Floor Offa House, Orchard Street, Tamworth, Staffordshire, B79 7RE

      IIF 541 IIF 542
  • Taylor, Mark Andrew
    British global ceo born in May 1970

    Resident in England

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

      IIF 543 IIF 544
  • Taylor, Mark Anthony
    British security officer born in February 1982

    Resident in England

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

      IIF 545
    • icon of address Fresh Apartments, 138 Chapel Street, Salford, M3 6AF, United Kingdom

      IIF 546
  • Taylor, Mark Anthony
    British director born in August 1982

    Resident in England

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

      IIF 547
  • Taylor, Mark Anthony
    British gas engineer born in August 1982

    Resident in England

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

      IIF 548
  • Taylor, Mark Jonathon
    British director born in January 1971

    Resident in England

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

      IIF 549
  • Taylor, Mark Steven
    British director born in April 1970

    Resident in England

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

      IIF 550
    • icon of address 8, Park Avenue, Treeton, Rotherham, S60 5UL, United Kingdom

      IIF 551
  • Taylor, Michael
    British company director born in January 1965

    Resident in England

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

      IIF 552
  • 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 553
  • Mark Taylor
    English born in November 1964

    Resident in United Kingdom

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

      IIF 554
  • Mark Taylor
    English born in January 1976

    Resident in United Kingdom

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

      IIF 555 IIF 556
  • Mark Taylor
    English born in May 1979

    Resident in United Kingdom

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

      IIF 557
  • Mr Mark Andrew Taylor
    British born in October 1962

    Resident in United Kingdom

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

      IIF 558
  • Mr Mark Andrew Taylor
    British born in June 1971

    Resident in United Kingdom

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

      IIF 559
    • icon of address 1, Serbert Way, Portishead, Bristol, BS20 7GD

      IIF 560
  • Mr Mark Anthony Taylor
    British born in August 1960

    Resident in United Kingdom

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

      IIF 561
  • Mr Mark Bennett Taylor
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Taylor Support Hub, Technology House, Halesfield 7, Telford, Shropshire, TF7 4NA, England

      IIF 562
    • icon of address 1, Church Farm Close, Forden, Welshpool, SY21 8FD, United Kingdom

      IIF 563
  • Mr Mark Laurence Taylor
    British 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 564
  • Mr Mark Philip Taylor
    British born in January 1971

    Resident in United Kingdom

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

      IIF 565
  • Mr Mark Stephen Taylor
    British born in June 1964

    Resident in United Kingdom

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

      IIF 566
  • Mr Mark Steven Taylor
    British born in April 1970

    Resident in United Kingdom

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

      IIF 567
  • 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 568
  • Mr Mark William Taylor
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 367, Chester Road, Little Sutton, Ellesmere Port, CH66 3RQ, United Kingdom

      IIF 569
    • icon of address C/o Jks Accountants Limited, Hanover House, Hanover Street, Liverpool, Merseyside, L1 3DZ, England

      IIF 570
    • icon of address Unit 8, William Court, Buildwas Road, Clayhill Light Industrial Park, Neston, CH64 3RU, England

      IIF 571
  • Taylor, Mark
    British mortgage and insurance broker born in August 1976

    Resident in Wales

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

      IIF 572 IIF 573
  • Taylor, Mark
    British sales agent born in July 1988

    Resident in Wales

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

      IIF 574
  • 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 575
  • 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 576
  • 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 577
  • Mr Mark Anthony Taylor
    British born in February 1952

    Resident in United Kingdom

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

      IIF 578
  • Taylor, Mark
    British lawyer / consultant born in April 1955

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Midland House, West Way, Botley, Oxford, Oxfordshire, OX2 0PH, United Kingdom

      IIF 579
  • 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
    • icon of address 35 Pendre, Pendre, Cardigan, Ceredigion, SA43 1JL, Wales

      IIF 590
  • Taylor, Mark
    British managing director born in September 1958

    Registered addresses and corresponding companies
    • icon of address 5 Almond Close, Ruislip, Middlesex, HA4 6EB

      IIF 591
  • Taylor, Mark
    British librarian born in April 1960

    Registered addresses and corresponding companies
    • icon of address Water House, 65 Eastern Avenue, Reading, Berkshire, RG1 5SQ

      IIF 592
  • Taylor, Mark
    English managing director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Corner House, 8 Varndean Holt, Brighton, East Sussex, BN1 6QX

      IIF 593
  • Taylor, Mark
    British company director born in November 1962

    Resident in Australia

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

      IIF 594
  • Taylor, Mark
    British retail manager born in February 1963

    Registered addresses and corresponding companies
    • icon of address 55 Edensor Avenue, Buxton, Derbyshire, SK17 7QL

      IIF 595
  • Taylor, Mark
    British service manager born in February 1963

    Registered addresses and corresponding companies
    • icon of address 242 Upper Shoreham Road, Shoreham By Sea, West Sussex, BN43 6BF

      IIF 596
  • Taylor, Mark
    British director born in May 1965

    Registered addresses and corresponding companies
    • icon of address The Thatched Cottage, Shirley Holmes, SO41 8NL

      IIF 597
  • Taylor, Mark
    British overseas property developer born in May 1965

    Registered addresses and corresponding companies
    • icon of address Gravel Hill Farm, Gravel Hill, Southampton, Hampshire, SO32 2JQ

      IIF 598
  • Taylor, Mark
    British insurance claims supervisor born in April 1967

    Registered addresses and corresponding companies
    • icon of address 3 Canterbury Court, Ashford, Kent, TN24 8BY

      IIF 599
  • Taylor, Mark
    British manager born in May 1967

    Registered addresses and corresponding companies
    • icon of address 18 Butterton Road, Rhyl, Clwyd, LL18 1RF

      IIF 600
  • Taylor, Mark
    British bank clerk born in November 1968

    Registered addresses and corresponding companies
    • icon of address 16 Vista Road, Clacton On Sea, Essex, CO15 6AT

      IIF 601
  • Taylor, Mark
    British none born in February 1982

    Resident in England/uk

    Registered addresses and corresponding companies
    • icon of address 17, Derwent Road, Whitton, Twickenham, England, TW2 7HQ

      IIF 602
  • Taylor, Mark Alan
    English auctioneer born in April 1967

    Resident in England

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

      IIF 603
    • icon of address Chorley Auction House, Friday Street, Chorley, Lancashire, PR6 0AA, England

      IIF 604
    • icon of address Unit 2, Primrose Bank House, Friday Street, Chorley, Lancashire, PR6 0AA, England

      IIF 605
  • Taylor, Mark Alan
    English company director born in April 1967

    Resident in England

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

      IIF 606
    • icon of address Primrose Bank House, Friday Street, Chorley, Lancashire, PR6 0AA, United Kingdom

      IIF 607
    • icon of address Primrose Bank House, Friday Street, Chorley, PR6 0AA, England

      IIF 608
    • icon of address Unit 2 Primrose Bank House, Friday Street, Chorley, PR6 0AA, England

      IIF 609
    • icon of address Unit 2 Primrose Bank Mill, Friday Street, Chorley, PR6 0AA, England

      IIF 610
    • icon of address Unit 3, Primrose Bank House, Friday Street, Chorley, PR6 0AA, England

      IIF 611
  • Taylor, Mark Alan
    English director born in April 1967

    Resident in England

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

      IIF 612
    • icon of address 68, Foxhole Road, Chorley, PR7 1NW, England

      IIF 613
  • Taylor, Mark Christopher
    British director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cawley House, 149-155 Canal Street, Nottingham, Nottinghamshire, NG1 7HR, United Kingdom

      IIF 614 IIF 615
  • Taylor, Mark Robert, Dr
    British histopathologist born in March 1975

    Resident in England

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

      IIF 616
  • Taylor, Mark Robert, Dr
    British hospital doctor born in March 1975

    Resident in England

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

      IIF 617
  • Mr Christopher Mark Taylor
    English born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Camp Farm, Rippingale Fen Road, Rippingale, Bourne, Lincolnshire, PE10 0TG

      IIF 618
  • Mr Mark James Taylor
    English born in March 1973

    Resident in United Kingdom

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

      IIF 619
  • 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
    • icon of address 20 Pendray Gardens, Dobwalls, Cornwall, PL14 4NT

      IIF 622
  • Taylor, Mark
    British designer born in November 1964

    Registered addresses and corresponding companies
    • icon of address 50 Mercury Buildings, Manchester, Lancashire, M1 3BL

      IIF 623
  • Taylor, Mark
    English licensed aircraft engineer born in November 1964

    Resident in England

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

      IIF 624
  • Taylor, Mark
    born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cartergate House, 26 Chantry Lane, Grimsby, DN31 2LJ, England

      IIF 625
  • Taylor, Mark
    British taxi proprietor born in March 1968

    Resident in United Kingdom

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

      IIF 626
  • Taylor, Mark
    British director born in October 1969

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

      IIF 627
  • Taylor, Mark
    British producer born in February 1970

    Registered addresses and corresponding companies
    • icon of address The Gatehouse, 373 Acton Lane, London, W3 8NR

      IIF 628
  • Taylor, Mark
    British technical support engineer born in April 1970

    Registered addresses and corresponding companies
    • icon of address 41 Hauxley Drive, Northburn Dale, Cramlington, Northumberland, NE23 3UZ

      IIF 629
  • Taylor, Mark
    British director born in January 1971

    Registered addresses and corresponding companies
    • icon of address 22, Violet Gardens, Carluke, Lanarkshire, ML8 5TJ

      IIF 630
  • Taylor, Mark
    British elect engineer born in May 1971

    Registered addresses and corresponding companies
    • icon of address 54 Greenslade, Langland Road, Swansea, West Glamorgan, SA3 4QU

      IIF 631
  • Taylor, Mark
    English manager born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Adastra Park, Keymer Road, Hassocks, West Sussex, BN6 8QH

      IIF 632
  • Taylor, Mark
    British director born in June 1975

    Registered addresses and corresponding companies
    • icon of address 3 Penzer Drive, Barnt Green, Birmingham, B45 8LS

      IIF 633
  • Taylor, Mark
    British technical director born in May 1979

    Registered addresses and corresponding companies
    • icon of address 103 Belgrave Avenue, Gildea Park, Romford, Essex, RM2 6PX

      IIF 634
  • Taylor, Mark
    British mechanic born in December 1984

    Resident in Wales

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

      IIF 635
  • 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
    • icon of address 29 Whitlingham Hall, Kirby Road, Trowse, Norwich, Norfolk, NR14 8QH

      IIF 643
  • Taylor, Mark David
    English construction manager born in October 1966

    Resident in England

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

      IIF 644
  • Taylor, Mark David
    English surveyor born in October 1966

    Resident in England

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

      IIF 645 IIF 646
  • Taylor, Mark Graham
    British banker born in September 1960

    Registered addresses and corresponding companies
  • Taylor, Mark William
    British director born in January 1978

    Registered addresses and corresponding companies
    • icon of address 50 Princes Avenue, Eastham, Wirral, CH62 8BJ

      IIF 650
  • Taylor, Peter Mark
    British director born in November 1964

    Resident in England

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

      IIF 651
    • icon of address 396-398 Lytham Road, Blackpool, Lancashire, FY4 1DW

      IIF 652
  • Mr Benjamin Jack Taylor
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 653
  • Taylor, Andrew Mark
    British director born in October 1962

    Resident in England

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

      IIF 654
  • Taylor, Andrew Mark
    British re-insurance born in October 1962

    Resident in England

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

      IIF 655
  • Taylor, Andrew Mark
    British event management born in January 1984

    Resident in England

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

      IIF 656 IIF 657
  • Taylor, Benjamin Mark
    British day captain born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Blackberry Way, Porcupine, Par, Cornwall, PL24 2GB, England

      IIF 658
  • Taylor, Mark
    British

    Registered addresses and corresponding companies
    • icon of address The Coach House, Powell Road, Buckhurst Hill, Essex, IG9 5RD, England

      IIF 659
    • icon of address 74, Brooks Road, Cambridge, Cambs, CB1 3HR

      IIF 660
    • icon of address 3, Chivel Farm Cottages Enstone Road, Heythrop, Chipping Norton, Oxfordshire, OX7 5TR, United Kingdom

      IIF 661
    • icon of address 104 Pyrles Lane, Loughton, Essex, IG10 2NW

      IIF 662
    • icon of address Enterprise House, 10 Church Hill, Loughton, Essex, IG10 1LA, England

      IIF 663 IIF 664 IIF 665
    • icon of address 27 Aylesham Avenue, Woodthorpe View, Nottingham, NG5 6PX

      IIF 666
    • icon of address 21 Beaumont Street, Oxford, Oxfordshire, OX1 2NH

      IIF 667 IIF 668
    • icon of address 52 Trinity Street, Oxford, OX1 1TY

      IIF 669
    • icon of address 12, Arkwright Road, Reading, Berkshire, RG2 0LU, United Kingdom

      IIF 670
    • icon of address 5, Virginia Close, Collier Row, Romford, Essex, RM5 3TE

      IIF 671
    • icon of address Foxhole Cottage, Crossways Lane, Thornbury, South Gloucestershire, BS35 3UE

      IIF 672 IIF 673
  • Taylor, Mark
    British accountant

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

      IIF 674
  • Taylor, Mark
    British chartered surveyor

    Registered addresses and corresponding companies
    • icon of address Enterprise House, 10 Church Hill, Loughton, Essex, IG10 1LA, England

      IIF 675
  • Taylor, Mark
    British commercial director

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

      IIF 676
  • Taylor, Mark
    British director

    Registered addresses and corresponding companies
    • icon of address The Thatched Cottage, Shirley Holmes, SO41 8NL

      IIF 677
    • icon of address Bushbury House, 435 Wilmslow Road, Withington, Manchester, M20 4AF

      IIF 678
  • Taylor, Mark
    British director/secretary

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

      IIF 679
  • Taylor, Mark
    British sales manager managing director

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

      IIF 680
  • Taylor, Mark
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 15 Tudor Close, Cobham, Surrey, KT11 2PH

      IIF 681
  • Taylor, Mark
    British taxi proprietor

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

      IIF 682
  • Taylor, Mark
    British business executive born in December 1955

    Registered addresses and corresponding companies
    • icon of address Berry End Farmhouse, Berry End, Eversholt, Bedfordshire, MK17 9EB

      IIF 683
  • Taylor, Mark
    British insurance broker born in March 1963

    Resident in United Kingdom

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

      IIF 684
  • Taylor, Mark
    British painter born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Baron's Court, Manchester Road, Wilmslow, Cheshire, SK9 2BQ, United Kingdom

      IIF 685
  • Taylor, Mark
    British managing director born in June 1968

    Resident in United Kingdom

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

      IIF 686
  • Taylor, Mark
    British salesman born in June 1968

    Resident in United Kingdom

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

      IIF 687
  • 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 688
  • Taylor, Mark
    English company director born in December 1984

    Resident in England

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

      IIF 689
  • Taylor, Mark Andrew
    British ceo born in May 1970

    Registered addresses and corresponding companies
    • icon of address Springhill 45 Woodland View, Barnetby Le Wold, Brigg, Lincolnshire, DN38 6FE

      IIF 690
  • Taylor, Mark Andrew
    British director born in May 1970

    Registered addresses and corresponding companies
    • icon of address Springhill 45 Woodland View, Barnetby Le Wold, Brigg, Lincolnshire, DN38 6FE

      IIF 691
  • Taylor, Mark Andrew
    British secretary born in May 1970

    Registered addresses and corresponding companies
    • icon of address Springhill 45 Woodland View, Barnetby Le Wold, Brigg, Lincolnshire, DN38 6FE

      IIF 692
  • Taylor, Mark Ian
    British company secretary

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

      IIF 693
  • Taylor, Mark Jonathon
    British director born in January 1971

    Registered addresses and corresponding companies
    • icon of address 18 Sidmouth Avenue, Urmston, Manchester, M41 8ST

      IIF 694
  • 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 695
  • Mr Mark Taylor
    United Kingdom born in January 1976

    Resident in United Kingdom

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

      IIF 696
  • Taylor, Mark
    British company director born in June 1960

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 3 Broadmeade Court, Forde Park, Newton Abbot, Devon, TQ12 1DN, England

      IIF 697
  • Taylor, Mark
    British consultant born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Broadmeade Court, Forde Park, Newton Abbot, TQ12 1DN, United Kingdom

      IIF 698
  • Taylor, Mark
    British director born in February 1961

    Resident in United Kingdom

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

      IIF 699
  • Taylor, Mark
    English insurance broker born in March 1963

    Registered addresses and corresponding companies
    • icon of address Flat 3 York House 4 Pembury Road, Westcliff On Sea, Essex, SS0 8DS

      IIF 700
  • Taylor, Mark
    British company director born in April 1963

    Resident in United Kingdom

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

      IIF 701
  • Taylor, Mark
    British company director born in May 1963

    Resident in United Kingdom

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

      IIF 702
  • Taylor, Mark
    British director born in May 1963

    Resident in United Kingdom

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

      IIF 703
  • Taylor, Mark
    British driver born in May 1963

    Resident in United Kingdom

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

      IIF 704
  • Taylor, Mark
    British builder born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sea View, Sandside, Kirkby In Furness, Cumbria, LA17 7UA

      IIF 705
  • Taylor, Mark
    British director born in April 1964

    Resident in United Kingdom

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

      IIF 706
  • Taylor, Mark
    British hairdresser born in May 1964

    Resident in United Kingdom

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

      IIF 707
    • icon of address 10a, Hill Syke, Lowdham, Nottingham, Nottinghamshire, NG14 7DE, United Kingdom

      IIF 708
  • Taylor, Mark
    British director, development procurement born in June 1964

    Resident in United Kingdom

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

      IIF 709
  • Taylor, Mark
    British builder born in July 1964

    Resident in United Kingdom

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

      IIF 710
  • Taylor, Mark
    British producer born in July 1964

    Resident in United Kingdom

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

      IIF 711
  • Taylor, Mark
    British record producer born in July 1964

    Resident in United Kingdom

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

      IIF 712
  • Taylor, Mark
    British construction director born in January 1965

    Resident in United Kingdom

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

      IIF 713
  • Taylor, Mark
    British company director born in May 1965

    Resident in United Kingdom

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

      IIF 714
    • icon of address Unit 17, Cornishway East, Galmington Trading Estate, Taunton, Somerset, TA1 5LZ, England

      IIF 715
  • Taylor, Mark
    British director born in May 1965

    Resident in United Kingdom

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

      IIF 716
    • icon of address 91, Corn Street, Witney, OX28 6AS, United Kingdom

      IIF 717
  • Taylor, Mark
    British finacial adviser born in May 1965

    Resident in United Kingdom

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

      IIF 718
  • Taylor, Mark
    British financial adviser born in May 1965

    Resident in United Kingdom

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

      IIF 719
    • icon of address 91, Corn Street, Witney, OX28 6AS, United Kingdom

      IIF 720
  • Taylor, Mark
    British financial advisor born in May 1965

    Resident in United Kingdom

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

      IIF 721 IIF 722 IIF 723
    • icon of address 17, Black Bourton Road, Carterton, OX18 3HQ, England

      IIF 725
    • icon of address 17, Black Bourton Road, Carterton, OX18 3HQ, United Kingdom

      IIF 726 IIF 727 IIF 728
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 733
    • icon of address 8, Parkers Hill, Tetsworth, OX9 7AJ, United Kingdom

      IIF 734
    • icon of address 10, Orchard Close, Upper Arncott, OX25 1QT, United Kingdom

      IIF 735
    • icon of address 39, Corn Street, Witney, OX28 6BT, United Kingdom

      IIF 736
    • icon of address 39, Corn Street, Witney, Oxfordshire, OX28 6BT, England

      IIF 737
    • icon of address 91, Corn Street, Witney, OX28 6AS, United Kingdom

      IIF 738
    • icon of address 91, Corn Street, Witney, Oxfordshire, OX28 6AS, United Kingdom

      IIF 739
  • Taylor, Mark
    British property manager born in May 1965

    Resident in United Kingdom

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

      IIF 740
    • icon of address 6a St Andrews Court, Wellington Street, Thame, Oxfordshire, OX9 3WT, England

      IIF 741
  • Taylor, Mark
    British ceo/company director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 7 Villa Rosa, St Lukes Road S, Torquay, TQ2 5NZ, United Kingdom

      IIF 742
  • Taylor, Mark
    British director born in August 1966

    Resident in United Kingdom

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

      IIF 743
  • Taylor, Mark
    British business and operations director born in May 1967

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Broadcasting House, 2 Ormeau Avenue, Belfast, BT2 8HQ, United Kingdom

      IIF 744
  • Taylor, Mark
    British substance abuse worker born in June 1967

    Resident in United Kingdom

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

      IIF 745
  • Taylor, Mark
    British forensic analyst born in November 1968

    Resident in United Kingdom

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

      IIF 746
  • Taylor, Mark
    British company director born in June 1969

    Resident in United Kingdom

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

      IIF 747
  • Taylor, Mark
    British double glazing born in June 1969

    Resident in United Kingdom

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

      IIF 748
  • Taylor, Mark
    British steel erector born in June 1969

    Resident in United Kingdom

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

      IIF 749
  • Taylor, Mark
    British commercial consultant born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage 42, St. Stephens Road, Cheltenham, Gloucestershire, GL51 3AD, United Kingdom

      IIF 750
  • Taylor, Mark
    British commercial director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fourth Floor, Abbots House, Abbey Street, Reading, Berkshire, RG1 3BD

      IIF 751 IIF 752 IIF 753
    • icon of address Fourth Floor, Abbots House, Abbey Street, Reading, Berkshire, RG1 3BD, England

      IIF 754 IIF 755 IIF 756
    • icon of address Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, RG1 3BD, United Kingdom

      IIF 757
    • icon of address Fourth Floor, Abbots House, Abbey Street, Reading, RG1 3BD, England

      IIF 758 IIF 759
  • Taylor, Mark
    British company director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, 42 St. Stephens Road, Cheltenham, Gloucestershire, GL51 3AD, United Kingdom

      IIF 760
    • icon of address 79-81, Paul Street, London, EC2A 4NQ, England

      IIF 761
  • Taylor, Mark
    British director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vicarage Court, 160 Ermin Street, Swindon, SN3 4NE, England

      IIF 762
    • icon of address Bushbury House, 435 Wilmslow Road, Withington, Manchester, M20 4AF

      IIF 763
  • Taylor, Mark
    British group chief commercial officer born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor, Mark
    British managing director born in March 1973

    Resident in United Kingdom

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

      IIF 792
  • Taylor, Mark
    British director born in March 1975

    Resident in United Kingdom

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

      IIF 793
  • Taylor, Mark
    British compliance director born in August 1976

    Resident in United Kingdom

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

      IIF 794
  • Taylor, Mark
    British builder born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 4, Hydra House, Hydra Business Park, Nether Lane, Sheffield, South Yorkshire, S35 9ZX, England

      IIF 795
  • Taylor, Mark
    British director born in September 1978

    Resident in United Kingdom

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

      IIF 796
    • icon of address 25, The Chase, Benfleet, SS7 3BS, United Kingdom

      IIF 797
    • icon of address Homedale House, The Street, Marham, PE33 9JN, England

      IIF 798
  • Taylor, Mark
    British flooring contractor born in September 1978

    Resident in United Kingdom

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

      IIF 799
  • Taylor, Mark
    British consultant born in March 1984

    Resident in United Kingdom

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

      IIF 800
  • 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
    • icon of address Unit 29 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, PO8 0BT, United Kingdom

      IIF 803
  • Taylor, Mark
    British managing director born in March 1986

    Resident in United Kingdom

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

      IIF 804
  • Taylor, Mark
    British director born in March 1987

    Resident in United Kingdom

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

      IIF 805
  • Taylor, Mark
    British foster carer born in February 1988

    Resident in United Kingdom

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

      IIF 806
  • Taylor, Mark Andrew
    British

    Registered addresses and corresponding companies
  • Taylor, Mark Andrew
    British accountant

    Registered addresses and corresponding companies
    • icon of address 5 Virginia Close, Collier Row, Essex, RM5 3TE

      IIF 817
  • Taylor, Mark Andrew
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 2 Spring Close, Solihull, West Midlands, B91 1RA

      IIF 818
  • Taylor, Mark Andrew
    British director

    Registered addresses and corresponding companies
    • icon of address Springhill 45 Woodland View, Barnetby Le Wold, Brigg, Lincolnshire, DN38 6FE

      IIF 819
  • 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 David
    British director born in August 1967

    Resident in United Kingdom

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

      IIF 824
  • Taylor, Mark David
    British double glazing born in August 1967

    Resident in United Kingdom

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

      IIF 825
  • Taylor, Mark James Michael
    British contracts manager born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Barn, Highworth Farm, Stan Hill, Charlwood, Horley, Surrey, RH6 0ES, England

      IIF 826
  • Taylor, Mark James Michael
    British director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Barn, Highworth Farm, Charlwood, Surrey, RH 6 0ES, England

      IIF 827
    • icon of address 53, Spinney Road, Burton Latimer, Kettering, NN15 5ND, England

      IIF 828 IIF 829
  • Taylor, Mark James Michael
    British managing director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Barn, Stan Hill, Charlwood, Horley, RH6 0ES, England

      IIF 830 IIF 831
  • Taylor, Mark Peter
    British chief executive born in August 1963

    Resident in United Kingdom

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

      IIF 832
  • Taylor, Marc
    British recruitment consultant born in February 1990

    Resident in United Kingdom

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

      IIF 833
  • Taylor, Mark
    British solicitor born in April 1955

    Resident in United Kingdom

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

      IIF 834 IIF 835 IIF 836
    • icon of address 8, King Edward Street, Oxford, OX1 4HL, United Kingdom

      IIF 837
    • icon of address Midland House, West Way, Oxford, OX2 0PH, United Kingdom

      IIF 838
    • icon of address 52 New Inn Hall Street, Oxford, Oxfordshire, OX1 2QD

      IIF 839
  • Taylor, Mark
    British director born in January 1956

    Resident in United Kingdom

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

      IIF 840
  • 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 841
  • 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 842 IIF 843
  • 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 844
    • icon of address 185-191, Promenade, Blackpool, FY1 5BU, United Kingdom

      IIF 845
    • icon of address Woodlands Grange, Woodlands Lane, Bradley Stoke, Bristol, BS32 4JY, United Kingdom

      IIF 846
    • icon of address Foxhole Cottage, Crossways Lane, Thornbury, Gloucestershire, BS35 3UE, England

      IIF 847
    • icon of address Foxhole Cottage, Crossways Lane, Thornbury, South Gloucestershire, BS35 3UE

      IIF 848
    • icon of address 67 Luton Road, Thornton-cleveleys, FY5 3QU, England

      IIF 849
  • 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 850
  • 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 851
  • Taylor, Mark
    British bursar born in November 1962

    Resident in United Kingdom

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

      IIF 852
  • Taylor, Mark
    British company director born in November 1962

    Resident in United Kingdom

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

      IIF 853
  • Taylor, Mark
    British director born in November 1962

    Resident in United Kingdom

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

      IIF 854
    • icon of address Exchange House 494, Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 2EA

      IIF 855
    • icon of address 7, The Crescent, Plymouth, Devon, PL1 3AB, United Kingdom

      IIF 856
  • Taylor, Mark
    British property maintenance born in November 1962

    Resident in United Kingdom

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

      IIF 857
  • Taylor, Mark
    British publican born in December 1963

    Resident in United Kingdom

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

      IIF 858
  • Taylor, Mark
    British performance director born in November 1964

    Resident in United Kingdom

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

      IIF 859
  • Taylor, Mark
    British co. director born in April 1970

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 5 Forestgrove Business Park, Newtownbreda Road, Belfast, Co Antrim, BT8 6AW, N Ireland

      IIF 860
  • Taylor, Mark
    British director born in April 1970

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 216-218 Holywood Road, Belfast, BT4 1PD, United Kingdom

      IIF 861
    • icon of address Unit 6, Forest Grove Business Park, Newtownbreda Road, Belfast, BT8 6AW, Northern Ireland

      IIF 862 IIF 863 IIF 864
    • icon of address Unit 6, Forestgrove Business Park, Newtownbreda, BT8 6AW

      IIF 865 IIF 866 IIF 867
  • Taylor, Mark
    British manager born in April 1970

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 26 Waterloo Gardens, Belfast, BT15 4EX

      IIF 868
  • Taylor, Mark
    British managing director born in April 1970

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 83, Blackfriars Road, London, SE1 8HA, England

      IIF 869
  • Taylor, Mark
    British director born in January 1971

    Resident in United Kingdom

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

      IIF 870
    • icon of address 1st, Floor, 428 Green Lanes Palmers Green, London, N13 5XG, England

      IIF 871
  • Taylor, Mark
    British model born in January 1971

    Resident in United Kingdom

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

      IIF 872
  • 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 873
  • Taylor, Mark
    British chartered building surveyor born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 874
  • Taylor, Mark
    British director born in September 1972

    Resident in United Kingdom

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

      IIF 875
  • Taylor, Mark
    British company director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wilkins & Co, 25a, Market Square, Bicester, Oxfordshire, OX26 6AD, United Kingdom

      IIF 876
    • icon of address 7-9, Little Balmer, Buckingham Industrial Estate, Buckingham, MK18 1TF, United Kingdom

      IIF 877
    • icon of address 56 Wygate Road, Spalding, Lincolnshire, PE11 1NT, United Kingdom

      IIF 878
    • icon of address 56 Wygate Road, Spalding, Lincs, PE11 1NT, United Kingdom

      IIF 879
  • Taylor, Mark
    British designer born in May 1974

    Resident in United Kingdom

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

      IIF 880
  • Taylor, Mark
    British director/secretary born in May 1974

    Resident in United Kingdom

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

      IIF 881
  • Taylor, Mark
    British engineer born in May 1974

    Resident in United Kingdom

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

      IIF 882
  • Taylor, Mark
    British company director born in January 1976

    Resident in United Kingdom

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

      IIF 883
  • Taylor, Mark
    British contractor born in January 1976

    Resident in United Kingdom

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

      IIF 884
  • Taylor, Mark
    British director born in January 1976

    Resident in United Kingdom

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

      IIF 885
  • Taylor, Mark
    British director born in May 1976

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 889
  • Taylor, Mark
    British vp of sales born in April 1979

    Resident in United Kingdom

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

      IIF 890
  • Taylor, Mark
    British director born in May 1979

    Resident in United Kingdom

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

      IIF 891
    • icon of address 135, Bradford Crescent, Durham, DH1 1HW, United Kingdom

      IIF 892 IIF 893
  • Taylor, Mark
    British 3.5 tonne driver born in May 1981

    Resident in United Kingdom

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

      IIF 894
  • Taylor, Mark
    British business executive born in May 1981

    Resident in United Kingdom

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

      IIF 895
  • Taylor, Mark
    British driver born in May 1981

    Resident in United Kingdom

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

      IIF 896
  • Taylor, Mark
    British business manager born in February 1982

    Resident in United Kingdom

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

      IIF 897
  • Taylor, Mark
    British company director born in August 1982

    Resident in United Kingdom

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

      IIF 898
  • Taylor, Mark Andrew
    British chairman born in April 1961

    Resident in United Kingdom

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

      IIF 899
  • Taylor, Mark Andrew
    British director born in April 1961

    Resident in United Kingdom

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

      IIF 900
    • icon of address Roundhouse Farm, Kings Lane, Stratford Upon Avon, Warwickshire, CV37 0QZ, England

      IIF 901
    • icon of address Roundhouse Farm, Kings Lane, Stratford Upon Avon, Warwickshire, CV37 0QZ, United Kingdom

      IIF 902
    • icon of address The Stables, Roundhouse Farm, Kings Lane, Stratford Upon Avon, Warwickshire, CV37 0QZ, England

      IIF 903
  • Taylor, Mark Andrew
    British managing director born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Roundhouse Farm, Kings Lane, Stratford Upon Avon, Warwickshire, CV37 0QZ, United Kingdom

      IIF 904
  • Taylor, Mark Andrew
    British director events born in January 1963

    Resident in United Kingdom

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

      IIF 905
  • Taylor, Mark Andrew
    British event management born in January 1963

    Resident in United Kingdom

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

      IIF 906 IIF 907
  • Taylor, Mark Aquila Benjamin
    British company director born in June 1968

    Resident in England

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

      IIF 908
  • Taylor, Mark Aquila Benjamin
    British manager born in June 1968

    Resident in England

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

      IIF 909
  • Taylor, Mark Graham
    British director born in September 1960

    Resident in United Kingdom

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

      IIF 910 IIF 911
  • 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 912
  • Taylor, Mark Philip
    British civil engineer born in January 1971

    Resident in United Kingdom

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

      IIF 913
  • Taylor, Mark Ronald
    British builder born in May 1963

    Resident in United Kingdom

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

      IIF 914
  • Taylor, Mark William
    British company director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a, Argyle Street South, Birkenhead, CH41 9BX, England

      IIF 915
    • icon of address Unit 5, Maddock Street, Birkenhead, Wirral, CH41 4LA, England

      IIF 916
  • Taylor, Mark William
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor, Michael
    British contracts manager

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

      IIF 923
  • Taylor, Mark
    British director born in December 1955

    Resident in United Kingdom

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

      IIF 924
  • Taylor, Mark
    born in January 1962

    Resident in United Kingdom

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

      IIF 925
  • Taylor, Mark
    British director born in October 1970

    Resident in United Kingdom

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

      IIF 926
  • Taylor, Mark
    British driver born in October 1970

    Resident in United Kingdom

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

      IIF 927
  • Taylor, Mark
    British engineer born in October 1970

    Resident in United Kingdom

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

      IIF 928
    • icon of address Trevecca Barn, Lanteglos Highway, Lanteglos, Fowey, Cornwall, PL23 1ND, England

      IIF 929
  • Taylor, Mark
    British managing director born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Newby Farm Road, Scarborough, North Yorkshire, YO12 6UJ, England

      IIF 930
  • 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 931
  • 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 932
  • 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 933
  • 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 934 IIF 935
  • 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 936
  • 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 937
  • Taylor, Mark
    born in August 1976

    Resident in United Kingdom

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

      IIF 938
  • Taylor, Mark
    British driver born in December 1981

    Resident in United Kingdom

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

      IIF 939
  • Taylor, Mark
    British director born in October 1982

    Resident in United Kingdom

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

      IIF 940
  • Taylor, Mark
    British self employed born in October 1982

    Resident in United Kingdom

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

      IIF 941
  • Taylor, Mark
    British director born in December 1984

    Resident in United Kingdom

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

      IIF 942
  • Taylor, Mark
    born in March 1986

    Resident in United Kingdom

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

      IIF 943
  • Taylor, Mark
    British director born in December 1987

    Resident in United Kingdom

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

      IIF 944
  • Taylor, Mark Andrew
    British company director born in December 1961

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 26, Oliver Road, Sutton, Surrey, SM1 4QF, England

      IIF 945
  • Taylor, Mark Andrew
    British chief executive officer born in October 1962

    Resident in United Kingdom

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

      IIF 946
    • icon of address 1, Crescent Road, Ipswich, Suffolk, IP1 2EX, United Kingdom

      IIF 947
  • Taylor, Mark Andrew
    British company director born in October 1962

    Resident in United Kingdom

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

      IIF 948 IIF 949 IIF 950
    • icon of address Agm House, London Road, Copford, Colchester, Essex, CO6 1GT

      IIF 951
  • Taylor, Mark Andrew
    British company director- engineering born in October 1962

    Resident in United Kingdom

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

      IIF 952
  • 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
    • icon of address 1, Crescent Road, Ipswich, Suffolk, IP1 2EX, United Kingdom

      IIF 961 IIF 962
  • Taylor, Mark Andrew
    British accountant born in December 1966

    Resident in United Kingdom

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

      IIF 963
  • Taylor, Mark Andrew
    British director born in December 1966

    Resident in United Kingdom

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

      IIF 964
  • 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
    • icon of address 87, Main Street, Etton, Beverley, East Yorkshire, HU17 8NE

      IIF 972
  • Taylor, Mark Andrew
    British company director born in June 1971

    Resident in United Kingdom

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

      IIF 973
  • Taylor, Mark Andrew
    British director born in June 1971

    Resident in United Kingdom

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

      IIF 974
    • icon of address 1, Serbert Way, Portishead, Bristol, BS20 7GD, England

      IIF 975
    • icon of address 1, Serbert Way, Portishead, Bristol, BS20 7GP, United Kingdom

      IIF 976
    • icon of address 1, Serbert Way, Portishead, BS20 7GD, England

      IIF 977
  • Taylor, Mark Andrew
    British it consultant born in June 1971

    Resident in United Kingdom

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

      IIF 978
  • Taylor, Mark Anthony

    Registered addresses and corresponding companies
    • icon of address 70 Edgefield Road, Whitchurch, Bristol, BS14 0ND

      IIF 979
    • icon of address 9, Argyle Road, Clevedon, Avon, BS21 7BP, United Kingdom

      IIF 980
  • Taylor, Mark Anthony
    British director born in February 1952

    Resident in United Kingdom

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

      IIF 981
  • Taylor, Mark Bennett
    British company director born in March 1983

    Resident in United Kingdom

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

      IIF 982
  • Taylor, Mark Bennett
    British disability specific support born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Taylor Support Hub, Technology House, Halesfield 7, Telford, Shropshire, TF7 4NA, England

      IIF 983
  • Taylor, Mark Christopher

    Registered addresses and corresponding companies
    • icon of address 119, Main Street, Asfordby Melton Mowbray, Leicester, Leicestershire, LE14 3TS, United Kingdom

      IIF 984
  • Taylor, Mark James Michael
    British

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

      IIF 985
  • Taylor, Mark Stephen
    British director born in June 1964

    Resident in United Kingdom

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

      IIF 986
  • Taylor, Mark Steven
    British manager born in April 1970

    Resident in United Kingdom

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

      IIF 987
  • Taylor, Mark Steven
    British marketing born in April 1970

    Resident in United Kingdom

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

      IIF 988
  • Taylor, Mark Steven
    British marketing manager born in April 1970

    Resident in United Kingdom

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

      IIF 989
  • Taylor, Mark Steven
    British md born in April 1970

    Resident in United Kingdom

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

      IIF 990
  • Taylor, Michael
    British contracts manager born in September 1948

    Resident in United Kingdom

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

      IIF 991
  • Taylor, Michael
    British general manager born in September 1948

    Resident in United Kingdom

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

      IIF 992
  • Taylor, Christopher Mark
    British ceo born in June 1959

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, Christopher Mark
    British chief executive officer born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hermes Lloyds Chambers, 1 Portsoken Street, London, E1 8HZ, England

      IIF 1045
  • Taylor, Christopher Mark
    British director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Felden Street, London, SW6 5AE, United Kingdom

      IIF 1046
    • icon of address 4th Floor, 140 Aldersgate Street, London, EC1A 4HY, England

      IIF 1047 IIF 1048 IIF 1049
    • icon of address Lloyds Chambers, 1 Portsoken Street, London, E1 8HZ, United Kingdom

      IIF 1051
    • icon of address Minton Place, 4th Floor, Station Road, Swindon, SN1 1DA, England

      IIF 1052
  • Taylor, Christopher Mark
    British fund manager born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Maddox Street, London, W1S 2PP, United Kingdom

      IIF 1053
    • icon of address Lloyds Chambers, 1 Portsoken Street, London, E1 8HZ

      IIF 1054
    • icon of address Sixth Floor, 150, Cheapside, London, EC2V 6ET, England

      IIF 1055
  • Taylor, Christopher Mark
    British head of european property born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Holborn Viaduct, London, EC1A 2DY

      IIF 1056
  • Taylor, Christopher Mark
    British investment director manager born in June 1959

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, Christopher Mark
    British investment director- manager born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Felden Street, Fulham, London, SW6 5AE

      IIF 1061
  • Taylor, Christopher Mark
    British investment director-manager born in June 1959

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, Christopher Mark
    British investment manager born in June 1959

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, Christopher Mark
    British none born in June 1959

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, Marc Robert
    British director born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Gillespie & Anderson Ca, 147 Bath Street, Glasgow, G2 4SN, United Kingdom

      IIF 1072
  • Taylor, Mark
    born in April 1955

    Resident in United Kingdom

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

      IIF 1073
  • Taylor, Mark
    born in October 1966

    Resident in United Kingdom

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

      IIF 1074
  • Taylor, Mark
    born in May 1970

    Resident in United Kingdom

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

      IIF 1075
  • Taylor, Mark
    born in April 1971

    Resident in United Kingdom

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

      IIF 1076
  • Taylor, Mark
    born in August 1972

    Resident in United Kingdom

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

      IIF 1077
  • Taylor, Mark
    born in May 1974

    Resident in United Kingdom

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

      IIF 1078
  • Taylor, Mark Andrew
    born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Roundhouse Farm, Kings Lane, Stratford Upon Avon, Warwickshire, CV37 0QZ, United Kingdom

      IIF 1079
  • Taylor, Mark James Michael

    Registered addresses and corresponding companies
    • icon of address West Barn, Highworth Farm, Stan Hill, Charlwood, Horley, Surrey, RH6 0ES, England

      IIF 1080
  • Taylor, Mark Nicholas
    British football agent born in February 1982

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 1083
  • Taylor, Mark Christopher
    British director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cawley House, 149-155 Canal Street, Nottingham, Nottinghamshire, NG1 7HR, United Kingdom

      IIF 1084
  • Taylor, Mark
    born in August 1959

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

      IIF 1085
  • Taylor, Mark
    English director born in November 1964

    Resident in United Kingdom

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

      IIF 1086
  • Taylor, Mark
    American chief financial officer born in August 1966

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Gibson Guitar Limited, 61 - 62 Eastcastle Street, London, W1W 8NQ, England

      IIF 1087
  • Taylor, Mark
    English company director born in January 1976

    Resident in United Kingdom

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

      IIF 1088 IIF 1089
  • Taylor, Mark
    English company director born in May 1979

    Resident in United Kingdom

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

      IIF 1090
  • Taylor, Mark
    English retail born in May 1979

    Resident in United Kingdom

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

      IIF 1091
  • Taylor, Mark Andrew

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

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, Mark James

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

      IIF 1100
  • Taylor, Peter Mark
    British consultant born in November 1964

    Resident in United Kingdom

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

      IIF 1101
  • Taylor, Peter Mark
    British director born in November 1964

    Resident in United Kingdom

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

      IIF 1102
    • icon of address 51, Park Avenue, Crossgates, Leeds, LS15 8EN, United Kingdom

      IIF 1103
  • Taylor, Benjamin Mark
    British day captain born in March 1981

    Resident in United Kingdom

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

      IIF 1104
  • Taylor, Mark

    Registered addresses and corresponding companies
    • icon of address 6, Castlehill, Aberdeen, AB11 5GJ

      IIF 1105
    • icon of address Willowbrook, Oxford Road, Frilford, Abingdon, Oxfordshire, OX13 5NU, United Kingdom

      IIF 1106
    • icon of address 26, Waterloo Gardens, Belfast, N Ireland, BT15 4EX, United Kingdom

      IIF 1107
    • icon of address Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 1108
    • icon of address 13, Killerton Road, Killerton Road, Bude, Cornwall, EX23 8EL, United Kingdom

      IIF 1109
    • icon of address The Old Dairy, Stan Hill, Charlwood, Surrey, RH6 0ES, United Kingdom

      IIF 1110
    • icon of address Unit 2, Primrose Bank House, Friday Street, Chorley, Lancashire, PR6 0AA, England

      IIF 1111
    • icon of address Shenley Leisure Centre, Burchard Crescent, Shenley, Church End, Milton Keynes, Buckinghamshire, MK5 6HF

      IIF 1112
    • icon of address 4 High Street, Stanley, County Durham, DH9 0DQ

      IIF 1113
    • icon of address 36, Station Road, Cradley Heath, B64 6PA, United Kingdom

      IIF 1114
    • icon of address 5-7, New Street, Pontnewydd, Cwmbran, Torfaen, NP44 1EE, Wales

      IIF 1115
    • icon of address 4, Basil Drive, Downham Market, PE38 9UH, United Kingdom

      IIF 1116
    • icon of address 53, Spinney Road, Burton Latimer, Kettering, NN15 5ND, England

      IIF 1117
    • icon of address 15, Burcharbro Road, Burcharbro Road, London, SE2 0RZ, United Kingdom

      IIF 1118
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 1119
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1120
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 1121
    • icon of address 35, Frederick Street, Loughborough, LE11 3BH, England

      IIF 1122
    • icon of address Enterprise House, 10 Church Hill, Loughton, Essex, IG10 1LA, England

      IIF 1123 IIF 1124 IIF 1125
    • icon of address Enterprise House, 10 Church Hill, Loughton, Essex, IG10 1LA, Great Britain

      IIF 1129 IIF 1130 IIF 1131
    • icon of address Enterprise House, 10 Church Hill, Loughton, Essex, IG10 1LA, United Kingdom

      IIF 1132 IIF 1133
    • icon of address Enterprise House, 10 Church Hill, Loughton, IG10 1LA, England

      IIF 1134
    • icon of address Enterprise House, 10 Church Hill, Loughton, IG10 1LA, Great Britain

      IIF 1135
    • icon of address Enterprise House, 10 Church Hill, Loughton, IG10 1LA, United Kingdom

      IIF 1136 IIF 1137 IIF 1138
    • icon of address Enterprise House, Church Hill, Loughton, Essex, IG10 1LA, England

      IIF 1139 IIF 1140 IIF 1141
    • icon of address Park Hotel, Moorcroft Road, Manchester, M23 0AE, United Kingdom

      IIF 1142
    • icon of address Shenley Leisure Centre, Burchard Crescent, Shenley Church End, Milton Keynes, Bucks, MK5 6HF, England

      IIF 1143
    • icon of address 25, Longhook Gardens, Northolt, UB5 6PF, England

      IIF 1144
    • icon of address 55 Cornmarket Street, Oxford, Oxfordshire, OX1 3HB

      IIF 1145
    • icon of address 71, St. Margarets Place, Peterborough, PE2 9EB, England

      IIF 1146
    • icon of address Omega Court, 350 Cemetery Road, Sheffield, South Yorkshire, S11 8FT, United Kingdom

      IIF 1147
    • icon of address 6, Hughes Avenue, Hughes Avenue, Warrington, WA2 9EH, United Kingdom

      IIF 1148
    • icon of address Flat 3 York House 4 Pembury Road, Westcliff On Sea, Essex, SS0 8DS

      IIF 1149
    • icon of address 106 St. Georges Park Avenue, Westcliff-on-sea, SS0 9UA, England

      IIF 1150
  • 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 1151
    • icon of address Building 210, Heyford Park, Camp Road, Upper Heyford, Oxfordshire, OX25 5HE

      IIF 1152 IIF 1153
  • 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 1154
  • Taylor, Benjamin Jack
    British director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 1155
  • Taylor, Christopher Mark
    British investment director born in June 1959

    Registered addresses and corresponding companies
    • icon of address 41 Berkeley Tower, 48 Westferry Circus, London, E14 8RP

      IIF 1156
  • Taylor, Christopher Mark
    British investment manager born in June 1959

    Registered addresses and corresponding companies
    • icon of address 49 Priest Hill, Caversham, Reading, Berkshire, RG4 7RY

      IIF 1157
  • Taylor, Christopher Mark
    English agricultural engineer born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Camp Farm, Fen Road, Rippingale, Bourne, Lincolnshire, PE10 0TG, England

      IIF 1158
  • Taylor, Christopher Mark
    English engineer born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Camp Farm, Rippingale Fen Road, Rippingale, Bourne, Lincolnshire, PE10 0TG, United Kingdom

      IIF 1159
  • Taylor, Mark James Michael
    British contracts manager born in March 1973

    Resident in United Kingdom

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

      IIF 1160
  • Taylor, Sean Mark

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

      IIF 1161
  • Taylor, Mark
    Northern Irish director born in April 1970

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 154-160, Fleet Street, Blackfriars, London, EC4A 2DQ, England

      IIF 1162
  • 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 1163
  • Taylor, Christopher Mark
    British ceo born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor, Christopher Mark
    British director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor, Christopher Mark
    British fund manager born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor, Christopher Mark
    British head of private markets-federated hermes born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Federated Hermes, 150 Cheapside, London, EC2V 6ET, England

      IIF 1207
  • Taylor, Christopher Mark
    British none born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sixth Floor, 150, Cheapside, London, EC2V 6ET, England

      IIF 1208
  • Taylor, Christopher Mark
    British teacher born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 8, 112 Gloucester Terrace, London, W2 6HP

      IIF 1209
  • Taylor, Mark
    United Kingdom company director born in January 1976

    Resident in United Kingdom

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

      IIF 1210
child relation
Offspring entities and appointments
Active 479
  • 1
    icon of address 17 Black Bourton Road, Carterton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-10 ~ dissolved
    IIF 727 - Director → ME
    Person with significant control
    icon of calendar 2021-03-10 ~ dissolved
    IIF 267 - Has significant influence or controlOE
  • 2
    icon of address 17 Black Bourton Road, Carterton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2021-03-10 ~ dissolved
    IIF 726 - Director → ME
    Person with significant control
    icon of calendar 2021-03-10 ~ dissolved
    IIF 265 - Has significant influence or controlOE
  • 3
    icon of address 17 Black Bourton Road, Carterton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-10 ~ dissolved
    IIF 732 - Director → ME
    Person with significant control
    icon of calendar 2021-03-10 ~ dissolved
    IIF 263 - Has significant influence or controlOE
  • 4
    SMILE RECORDS LIMITED - 2016-08-18
    icon of address Busta House Brickhouse Hill, Eversley, Hook, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-14 ~ dissolved
    IIF 711 - Director → ME
    Person with significant control
    icon of calendar 2016-09-14 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 7 Westpole Avenue, Cockfosters, Barnet, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-05-16 ~ now
    IIF 872 - Director → ME
  • 6
    icon of address 7 Westpole Avenue, Cockfosters, Barnet, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-02-03 ~ now
    IIF 427 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ now
    IIF 75 - Has significant influence or control as a member of a firmOE
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 75 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 75 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit 6 Smiths Forge Industrial Estate North End Road, Yatton, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-28 ~ dissolved
    IIF 399 - Director → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ dissolved
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit 6 Smiths Forge Industrial Estate North End Road, Yatton, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-28 ~ dissolved
    IIF 398 - Director → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ dissolved
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 1 Pirelli Way, Eastleigh, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-01-04 ~ now
    IIF 657 - Director → ME
    Person with significant control
    icon of calendar 2022-01-04 ~ now
    IIF 185 - Right to appoint or remove directorsOE
    IIF 185 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 185 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 81 Taunton Road, Ashton-under-lyne, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-06 ~ dissolved
    IIF 844 - Director → ME
  • 11
    icon of address 132 High Street, Maldon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-08 ~ dissolved
    IIF 706 - Director → ME
    Person with significant control
    icon of calendar 2017-12-08 ~ dissolved
    IIF 159 - Right to appoint or remove directors as a member of a firmOE
    IIF 159 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 159 - Ownership of shares – 75% or moreOE
  • 12
    PAGETT SINNETT & CO. LIMITED - 2004-04-21
    CLASSTOTAL LIMITED - 1992-08-05
    icon of address Marston House 5 Elmdon Lane, Marston Green, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,970 GBP2020-06-30
    Officer
    icon of calendar 2005-05-09 ~ dissolved
    IIF 900 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 147 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 147 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 5 Virginia Close, Romford, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-13 ~ dissolved
    IIF 964 - Director → ME
  • 14
    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 932 - Director → ME
    Person with significant control
    icon of calendar 2018-08-31 ~ dissolved
    IIF 254 - Right to appoint or remove directorsOE
    IIF 254 - Ownership of voting rights - 75% or moreOE
    IIF 254 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 41 High Street, Royston, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-04-05 ~ now
    IIF 931 - Director → ME
    Person with significant control
    icon of calendar 2017-04-05 ~ now
    IIF 253 - Right to appoint or remove directorsOE
    IIF 253 - Ownership of voting rights - 75% or moreOE
    IIF 253 - Ownership of shares – 75% or moreOE
  • 16
    ACORN PRESSURISATION SERVICES LIMITED - 2008-10-01
    icon of address A G M House London Road, Copford, Colchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-21 ~ dissolved
    IIF 950 - Director → ME
  • 17
    ACORN MECHANICAL SERVICES LIMITED - 2008-10-01
    MEDALRISE LIMITED - 1988-03-14
    icon of address A G M House London Road, Copford, Colchester, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-04-01 ~ dissolved
    IIF 960 - Director → ME
  • 18
    icon of address 8 Parkers Hill, Tetsworth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-16 ~ dissolved
    IIF 734 - Director → ME
  • 19
    icon of address 1 Park Gardens, Yeovil, Somerset, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-16 ~ dissolved
    IIF 391 - Director → ME
  • 20
    icon of address The Old Vicarage, 42 St. Stephens Road, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-14 ~ dissolved
    IIF 760 - Director → ME
    Person with significant control
    icon of calendar 2016-04-14 ~ dissolved
    IIF 167 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Agm House London Road, Copford, Colchester, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-21 ~ dissolved
    IIF 951 - Director → ME
  • 22
    icon of address Apollo House Hallam Way, Whitehills Business Park, Blackpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-01-04 ~ now
    IIF 473 - Director → ME
    Person with significant control
    icon of calendar 2018-01-04 ~ now
    IIF 148 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 148 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 23 Chaplin Close, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-04 ~ dissolved
    IIF 292 - Director → ME
    Person with significant control
    icon of calendar 2020-06-04 ~ dissolved
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Ownership of shares – 75% or moreOE
  • 24
    NELSON TAXIS LTD. - 2012-06-15
    icon of address 1 Comely Bank Place Mews, Edinburgh, Midlothian
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-01-14 ~ now
    IIF 626 - Director → ME
    icon of calendar 2009-01-14 ~ now
    IIF 682 - Secretary → ME
  • 25
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-04-26 ~ now
    IIF 883 - Director → ME
    Person with significant control
    icon of calendar 2023-04-26 ~ now
    IIF 219 - Ownership of shares – 75% or moreOE
  • 26
    GA (H) 253 LIMITED - 2020-02-24
    icon of address C/o Gillespie And Anderson, 147 Bath Street, Glasgow, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,197 GBP2024-01-31
    Officer
    icon of calendar 2020-02-10 ~ now
    IIF 284 - Director → ME
  • 27
    icon of address 5 Virginia Close, Collier Row, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-23 ~ dissolved
    IIF 963 - Director → ME
  • 28
    icon of address 1 Crescent Road, Ipswich, Suffolk, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-03-18 ~ dissolved
    IIF 1083 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-03-18 ~ dissolved
    IIF 187 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    icon of address Foxhole Cottage, Crossways Lane, Thornbury, South Gloucestershire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    17,148 GBP2024-09-30
    Officer
    icon of calendar 2012-09-14 ~ now
    IIF 851 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 197 - Right to appoint or remove directorsOE
    IIF 197 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 197 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    AQUATECH LIMITED - 2007-09-24
    icon of address Agm House, London Road, Copford Colchester, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-01 ~ dissolved
    IIF 959 - Director → ME
  • 31
    A & R ENGINEERING LIMITED - 2019-04-17
    BIDEAWHILE EIGHTY EIGHT LIMITED - 1991-05-28
    icon of address Agm House London Road, Copford, Colchester, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-24 ~ dissolved
    IIF 953 - Director → ME
  • 32
    icon of address 35 Pendre Pendre, Cardigan, Ceredigion, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2024-03-31
    Officer
    icon of calendar 2024-02-20 ~ dissolved
    IIF 590 - Director → ME
  • 33
    ARGENT (FORBURY) LIMITED - 2005-02-09
    icon of address 4 Stable Street, London
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2012-12-03 ~ dissolved
    IIF 1175 - Director → ME
  • 34
    icon of address 4 Stable Street, London
    Dissolved Corporate (7 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2012-12-03 ~ dissolved
    IIF 1176 - Director → ME
  • 35
    icon of address 4 Stable Street, London
    Dissolved Corporate (7 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2012-12-03 ~ dissolved
    IIF 1171 - Director → ME
  • 36
    icon of address 4 Stable Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-12-03 ~ dissolved
    IIF 993 - Director → ME
  • 37
    icon of address 12 Arkwright Road, Reading, Berkshire, England
    Active Corporate (12 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -37,798 GBP2024-12-31
    Officer
    icon of calendar 2023-11-02 ~ now
    IIF 367 - Director → ME
    Person with significant control
    icon of calendar 2023-11-02 ~ now
    IIF 46 - Has significant influence or controlOE
  • 38
    icon of address 41 St Thomas's Road, Chorley, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-04 ~ now
    IIF 612 - Director → ME
    Person with significant control
    icon of calendar 2024-12-04 ~ now
    IIF 233 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 233 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    icon of address 75 Plane Tree Nest Lane, Halifax, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-20 ~ dissolved
    IIF 293 - Director → ME
    Person with significant control
    icon of calendar 2016-10-05 ~ dissolved
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    A S L GROUP LIMITED - 2015-12-02
    icon of address Unit 6 Smiths Forge Industrial Estate North End Road, Yatton, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    icon of calendar 2015-11-18 ~ dissolved
    IIF 400 - Director → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ dissolved
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Ownership of shares – 75% or moreOE
  • 41
    ASPECTS SOLUTIONS LIMITED - 2014-05-01
    icon of address Unit 6 Smiths Forge Industrial Estate North End Road, Yatton, Bristol, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-03-31 ~ now
    IIF 402 - Director → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ now
    IIF 154 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 154 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    ASSOCIATES SUPPORT SERVICES LTD - 2012-11-07
    icon of address 40 Churchill Square, Kings Hill, West Malling
    Active Corporate (3 parents, 32 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,972,286 GBP2024-12-31
    Officer
    icon of calendar 2024-05-02 ~ now
    IIF 533 - Director → ME
  • 43
    icon of address Unit 2 Primrose Bank Mill, Friday Street, Chorley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF 610 - Director → ME
    Person with significant control
    icon of calendar 2025-06-17 ~ now
    IIF 239 - Right to appoint or remove directorsOE
    IIF 239 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 239 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    icon of address 56 Wygate Road, Spalding, Lincolnshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,275 GBP2024-09-30
    Officer
    icon of calendar 2018-12-21 ~ now
    IIF 878 - Director → ME
    Person with significant control
    icon of calendar 2018-12-21 ~ now
    IIF 217 - Right to appoint or remove directorsOE
    IIF 217 - Ownership of voting rights - 75% or moreOE
    IIF 217 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 46 Glamis Road, Newquay, Cornwall, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-03-06 ~ now
    IIF 418 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 73 - Has significant influence or control as a member of a firmOE
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    icon of address 31 Aveley Road, Romford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-04 ~ dissolved
    IIF 814 - Secretary → ME
  • 47
    icon of address 1 Main Street, Crawcrook, Ryton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-09-25 ~ now
    IIF 337 - Director → ME
    Person with significant control
    icon of calendar 2016-09-25 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    icon of address Busta House Brickhouse Hill, Eversley, Hook, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-09-30
    Officer
    icon of calendar 2003-09-15 ~ dissolved
    IIF 712 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    icon of address 84, Sannders Crescent, Tipton, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-17 ~ dissolved
    IIF 466 - Director → ME
  • 50
    icon of address Roundhouse Farm, Kings Lane, Stratford Upon Avon, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-07-11 ~ now
    IIF 902 - Director → ME
    Person with significant control
    icon of calendar 2022-07-11 ~ now
    IIF 505 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 505 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 505 - Right to appoint or remove directorsOE
  • 51
    icon of address 6a St Andrews Court, Wellington Street, Thame, Oxfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-06 ~ dissolved
    IIF 741 - Director → ME
  • 52
    icon of address Fresh Apartments, 138 Chapel Street, Salford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-08 ~ dissolved
    IIF 546 - Director → ME
    Person with significant control
    icon of calendar 2019-04-08 ~ dissolved
    IIF 244 - Right to appoint or remove directorsOE
    IIF 244 - Ownership of voting rights - 75% or moreOE
    IIF 244 - Ownership of shares – 75% or moreOE
  • 53
    icon of address Wilsons Park C/o Mas, Monsall Road, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-11-20 ~ now
    IIF 462 - Director → ME
  • 54
    icon of address Fresh Apartments, 138 Chapel Street, Salford, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2019-09-20 ~ now
    IIF 545 - Director → ME
    Person with significant control
    icon of calendar 2019-09-20 ~ now
    IIF 243 - Right to appoint or remove directorsOE
    IIF 243 - Ownership of voting rights - 75% or moreOE
    IIF 243 - Ownership of shares – 75% or moreOE
  • 55
    LANTEI LIMITED - 2023-11-13
    icon of address British Engineering Services Unit 718 Eddington Way, Birchwood Park, Warrington, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    1,365,317 GBP2019-09-01 ~ 2020-08-31
    Officer
    icon of calendar 2025-07-18 ~ now
    IIF 779 - Director → ME
  • 56
    icon of address British Engineering Services Unit 718 Eddington Way, Birchwood Park, Warrington, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-07-18 ~ now
    IIF 788 - Director → ME
  • 57
    ALLIANCE INSPECTION LTD - 2023-09-15
    icon of address British Engineering Services Unit 718 Eddington Way, Birchwood, Warrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,143,479 GBP2022-12-31
    Officer
    icon of calendar 2025-07-18 ~ now
    IIF 791 - Director → ME
  • 58
    PATROLTHUNDER LIMITED - 1987-04-06
    A. WILLIAMSON LIMITED - 2023-08-11
    icon of address British Engineering Services Unit 718, Eddington Way, Birchwood Park, Warrington, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-07-18 ~ now
    IIF 787 - Director → ME
  • 59
    RUBERY OWEN GROUP SERVICES LIMITED - 2004-01-27
    ROTECH LABORATORIES LIMITED - 2023-10-09
    icon of address British Engineering Services Unit 718 Eddington Way, Birchwood, Warrington, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-07-18 ~ now
    IIF 770 - Director → ME
  • 60
    icon of address 16 Shuttle Street, Paisley, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-10-31 ~ now
    IIF 520 - Director → ME
    Person with significant control
    icon of calendar 2019-10-31 ~ now
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Ownership of shares – 75% or moreOE
  • 61
    GA (I) 252 LIMITED - 2020-02-24
    icon of address C/o Gillespie And Anderson, 147 Bath Street, Glasgow, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    439,647 GBP2024-01-31
    Officer
    icon of calendar 2020-02-10 ~ now
    IIF 283 - Director → ME
  • 62
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-03-30 ~ now
    IIF 413 - Director → ME
    Person with significant control
    icon of calendar 2021-03-30 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 63
    icon of address Roundhouse Farm, Kings Lane, Stratford Upon Avon, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-05-21 ~ now
    IIF 1079 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 506 - Right to surplus assets - More than 25% but not more than 50%OE
  • 64
    icon of address The Stables Roundhouse Farm, Kings Lane, Stratford Upon Avon, Warwickshire, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2010-11-17 ~ now
    IIF 903 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 502 - Ownership of shares – 75% or moreOE
  • 65
    icon of address 2 Dunlop Court, Deans Industrial Estate, Livingston, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1,323,421 GBP2021-04-30
    Officer
    icon of calendar 2025-07-18 ~ now
    IIF 780 - Director → ME
  • 66
    icon of address 42 Salt Marsh Road, Shoreham-by-sea, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-30 ~ dissolved
    IIF 481 - Director → ME
    Person with significant control
    icon of calendar 2022-05-30 ~ dissolved
    IIF 149 - Ownership of shares – More than 25% but not more than 50%OE
  • 67
    icon of address 3 Middleton Road, Sudbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,845 GBP2017-04-30
    Officer
    icon of calendar 2016-04-14 ~ dissolved
    IIF 875 - Director → ME
    Person with significant control
    icon of calendar 2016-04-14 ~ dissolved
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 68
    icon of address Mark Taylor, 18 Landrace Drive, Worsley, Manchester
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-03-20 ~ now
    IIF 364 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 69
    BRINDLEYPLACE PLC - 2019-06-20
    MERLIN SHEARWATER DEVELOPMENTS PLC - 1989-03-20
    ALPHAFORM (NO.42) PLC - 1988-06-30
    icon of address 4 Stable Street, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2012-12-03 ~ dissolved
    IIF 994 - Director → ME
  • 70
    icon of address British Engineering Services Unit 718 Eddington Way, Birchwood Park, Warrington, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-07-18 ~ now
    IIF 773 - Director → ME
  • 71
    PRACTICE CARE MAINTENANCE SERVICES LTD - 2022-11-02
    icon of address British Engineering Services Unit 718 Eddington Way, Birchwood Park, Warrington, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    1,253,531 GBP2020-10-31
    Officer
    icon of calendar 2025-07-18 ~ now
    IIF 768 - Director → ME
  • 72
    PRECIS (2367) LIMITED - 2003-10-22
    JAMES FISHER MIMIC LIMITED - 2023-03-17
    icon of address Unit 718 Eddington Way Birchwood Park, Warrington, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-07-18 ~ now
    IIF 777 - Director → ME
  • 73
    STRAINSTALL UK LIMITED - 2023-03-17
    GREYFRIARS ENGINEERING LIMITED - 2000-09-06
    icon of address Unit 718 Eddington Way Birchwood Park, Warrington, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2025-07-18 ~ now
    IIF 784 - Director → ME
  • 74
    PROJECT APPLE MIDCO 1 LIMITED - 2021-09-15
    icon of address British Engineering Services Unit 718 Eddington Way, Birchwood Park, Warrington, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-07-18 ~ now
    IIF 786 - Director → ME
  • 75
    VERTIGO MIDCO LIMITED - 2015-12-07
    icon of address British Engineering Services Unit 718 Eddington Way, Birchwood Park, Warrington, United Kingdom
    Active Corporate (4 parents, 20 offsprings)
    Officer
    icon of calendar 2025-07-18 ~ now
    IIF 772 - Director → ME
  • 76
    VERTIGO BIDCO LIMITED - 2015-10-28
    icon of address British Engineering Services Unit 718 Eddington Way, Birchwood Park, Warrington, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2025-07-18 ~ now
    IIF 778 - Director → ME
  • 77
    PROJECT APPLE MIDCO 2 LIMITED - 2021-09-15
    icon of address British Engineering Services Unit 718 Eddington Way, Birchwood Park, Warrington, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-07-18 ~ now
    IIF 767 - Director → ME
  • 78
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-12 ~ now
    IIF 1155 - Director → ME
    Person with significant control
    icon of calendar 2025-08-12 ~ now
    IIF 653 - Ownership of shares – 75% or moreOE
    IIF 653 - Ownership of voting rights - 75% or moreOE
    IIF 653 - Right to appoint or remove directorsOE
  • 79
    icon of address Belmont Suite, Paragon Business Park, Chorley New Road, Horwich, Bolton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-02-22 ~ now
    IIF 986 - Director → ME
    Person with significant control
    icon of calendar 2021-02-22 ~ now
    IIF 566 - Ownership of shares – 75% or moreOE
  • 80
    icon of address Unit 6 Forestgrove Business Park, Newtownbreda
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    120,532 GBP2024-04-30
    Officer
    icon of calendar 2016-04-27 ~ now
    IIF 867 - Director → ME
    Person with significant control
    icon of calendar 2016-04-27 ~ now
    IIF 212 - Right to appoint or remove directorsOE
    IIF 212 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 212 - Ownership of shares – More than 25% but not more than 50%OE
  • 81
    icon of address Camp Farm, Fen Road, Rippingale, Bourne, Lincolnshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-03-03 ~ dissolved
    IIF 1158 - Director → ME
  • 82
    icon of address Unit 6 Forest Grove Business Park, Newtownbreda Road, Belfast, Northern Ireland
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,731,654 GBP2024-04-30
    Officer
    icon of calendar 2004-03-29 ~ now
    IIF 868 - Director → ME
    icon of calendar 2004-03-29 ~ now
    IIF 1107 - Secretary → ME
  • 83
    icon of address Unit 6 Forestgrove Business Park, Newtownbreda
    Active Corporate (5 parents, 8 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    378,196 GBP2024-04-30
    Officer
    icon of calendar 2016-04-13 ~ now
    IIF 861 - Director → ME
  • 84
    icon of address Unit 6 Forestgrove Business Park, Newtownbreda
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    247,825 GBP2024-04-30
    Officer
    icon of calendar 2016-04-25 ~ now
    IIF 866 - Director → ME
    Person with significant control
    icon of calendar 2016-04-25 ~ now
    IIF 210 - Has significant influence or controlOE
  • 85
    icon of address 154-160 Fleet Street, Blackfriars, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 1162 - Director → ME
  • 86
    icon of address 83 Blackfriars Road, London, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2024-05-23 ~ dissolved
    IIF 869 - Director → ME
  • 87
    icon of address Mansion House, Manchester Road, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,160 GBP2020-12-31
    Officer
    icon of calendar 2018-12-07 ~ dissolved
    IIF 458 - Director → ME
    Person with significant control
    icon of calendar 2018-12-07 ~ dissolved
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Ownership of shares – 75% or moreOE
  • 88
    icon of address Kates Cabin Farm, Great North Road, Chesterton, Peterborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,551 GBP2018-03-31
    Officer
    icon of calendar 2016-03-10 ~ dissolved
    IIF 989 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 193 - Right to appoint or remove directorsOE
    IIF 193 - Ownership of shares – More than 25% but not more than 50%OE
  • 89
    icon of address Castlegate House, 36 Castle Street, Hertford, Hertfordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-02-03 ~ dissolved
    IIF 683 - Director → ME
  • 90
    icon of address 71 High Street, Honiton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-04-01 ~ now
    IIF 523 - Director → ME
    Person with significant control
    icon of calendar 2018-08-16 ~ now
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
  • 91
    icon of address Unit 6 Forestgrove Business Park, Newtownbreda
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    348,921 GBP2024-04-30
    Officer
    icon of calendar 2015-04-27 ~ now
    IIF 865 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 208 - Right to appoint or remove directorsOE
    IIF 208 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 208 - Ownership of shares – More than 25% but not more than 50%OE
  • 92
    icon of address Fernhills House Foerster Chambers, Todd Street, Bury, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-17 ~ dissolved
    IIF 325 - Director → ME
    Person with significant control
    icon of calendar 2023-10-17 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 93
    icon of address 4 Basil Drive, Downham Market, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-29 ~ dissolved
    IIF 939 - Director → ME
    icon of calendar 2019-10-29 ~ dissolved
    IIF 1116 - Secretary → ME
    Person with significant control
    icon of calendar 2019-10-29 ~ dissolved
    IIF 296 - Right to appoint or remove directorsOE
    IIF 296 - Ownership of voting rights - 75% or moreOE
    IIF 296 - Ownership of shares – 75% or moreOE
  • 94
    icon of address Little Romanys Lawbrook Lane, Peaslake, Guildford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-09-29 ~ now
    IIF 442 - Director → ME
    Person with significant control
    icon of calendar 2020-09-29 ~ now
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 95
    icon of address Unit 2 Primrose Bank House, Friday Street, Chorley, Lancashire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-10-19 ~ now
    IIF 605 - Director → ME
    icon of calendar 2015-10-19 ~ now
    IIF 1111 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ now
    IIF 238 - Ownership of shares – 75% or moreOE
  • 96
    icon of address 1 Serbert Way, Portishead, Bristol, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -25 GBP2024-09-30
    Officer
    icon of calendar 2018-08-08 ~ now
    IIF 976 - Director → ME
    Person with significant control
    icon of calendar 2018-08-08 ~ now
    IIF 559 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 559 - Ownership of shares – More than 25% but not more than 50%OE
  • 97
    icon of address 1 Serbert Way, Portishead, Bristol
    Dissolved Corporate (3 parents)
    Equity (Company account)
    99 GBP2021-09-30
    Officer
    icon of calendar 2012-11-15 ~ dissolved
    IIF 974 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 560 - Has significant influence or controlOE
  • 98
    XIQUEST LIMITED - 2001-10-15
    icon of address 1 Serbert Way, Portishead, Bristol
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,623,268 GBP2024-09-30
    Officer
    icon of calendar 1999-09-03 ~ now
    IIF 978 - Director → ME
  • 99
    icon of address 1 Serbert Way, Portishead, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    23,117 GBP2018-09-30
    Officer
    icon of calendar 2016-06-06 ~ dissolved
    IIF 977 - Director → ME
  • 100
    MANGO INK CREATIVE LTD - 2012-10-30
    icon of address 1 Serbert Way, Portishead, Bristol
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    129,070 GBP2024-09-30
    Officer
    icon of calendar 2012-10-01 ~ now
    IIF 975 - Director → ME
  • 101
    icon of address 1 Serbert Way, Portishead
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-31 ~ dissolved
    IIF 973 - Director → ME
    icon of calendar 2014-01-31 ~ dissolved
    IIF 1095 - Secretary → ME
  • 102
    FISHER RESTORATION PARTS LTD - 2011-12-06
    ALVISPARTS LIMITED - 2010-11-04
    icon of address Crosemere Grange, Cockshutt, Ellesmere, Shropshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-04-13 ~ now
    IIF 1109 - Secretary → ME
  • 103
    T M FUSION LTD - 2013-10-18
    DESIGN BY DECOROUS LTD - 2022-05-03
    DECOROUS MODELS LIMITED - 2015-03-10
    icon of address 7 Westpole Avenue, Cockfosters, Barnet, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    17,679 GBP2024-03-31
    Officer
    icon of calendar 2005-04-22 ~ now
    IIF 870 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 77 - Has significant influence or controlOE
  • 104
    EA NO 10 LIMITED - 2019-03-15
    icon of address 28 Eaton Avenue Matrix Office Park, Buckshaw Village, Chorley, Lancashire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-07-07 ~ now
    IIF 404 - Director → ME
  • 105
    CLEARWATER CORPORATE FINANCE (UK) LLP - 2005-04-06
    icon of address 9 Colmore Row, Birmingham
    Active Corporate (26 parents, 2 offsprings)
    Officer
    icon of calendar 2012-08-01 ~ now
    IIF 1075 - LLP Designated Member → ME
  • 106
    icon of address 10th Floor Albert Street, Eccles, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2019-09-16 ~ dissolved
    IIF 351 - Director → ME
    Person with significant control
    icon of calendar 2019-09-16 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 107
    icon of address 98 Clover Hall Crescent, Rochdale, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-12 ~ dissolved
    IIF 304 - Director → ME
  • 108
    icon of address 17 Black Bourton Road, Carterton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-10 ~ dissolved
    IIF 731 - Director → ME
    Person with significant control
    icon of calendar 2021-03-10 ~ dissolved
    IIF 264 - Has significant influence or controlOE
  • 109
    icon of address 3 Broadmeade Court, Forde Park, Newton Abbot
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-03 ~ dissolved
    IIF 698 - Director → ME
  • 110
    TAYLOR UTILITIES LTD - 2020-02-18
    icon of address Strathclyde Country Park, Hamilton Road, Motherwell, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    490,078 GBP2024-01-31
    Officer
    icon of calendar 2019-02-25 ~ now
    IIF 289 - Director → ME
    Person with significant control
    icon of calendar 2019-02-25 ~ now
    IIF 126 - Has significant influence or controlOE
  • 111
    icon of address 23 Golden Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-06-06 ~ dissolved
    IIF 906 - Director → ME
  • 112
    icon of address Long Acre Lechlade Road, Langford, Lechlade, Gloucestershire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2008-11-12 ~ now
    IIF 644 - Director → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ now
    IIF 280 - Right to appoint or remove directors as a member of a firmOE
    IIF 280 - Right to appoint or remove directorsOE
    IIF 280 - Ownership of voting rights - 75% or moreOE
    IIF 280 - Ownership of shares – 75% or moreOE
  • 113
    icon of address 114 Boston Avenue, Southend-on-sea, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-21 ~ dissolved
    IIF 446 - Director → ME
    Person with significant control
    icon of calendar 2020-12-21 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
  • 114
    icon of address 18 Church Street, Ilkley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,960 GBP2023-08-31
    Officer
    icon of calendar 2019-08-23 ~ dissolved
    IIF 701 - Director → ME
    Person with significant control
    icon of calendar 2019-08-23 ~ dissolved
    IIF 155 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 155 - Ownership of shares – More than 25% but not more than 50%OE
  • 115
    icon of address 48 Chaplin Road, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-01-14 ~ now
    IIF 339 - Director → ME
    Person with significant control
    icon of calendar 2017-01-14 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 116
    icon of address Unit 8, William Court Buildwas Road, Clayhill Light Industrial Park, Neston, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-09-30 ~ dissolved
    IIF 571 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 571 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 571 - Right to appoint or remove directorsOE
  • 117
    icon of address Long Acre, Lechlade Road, Langford, Lechlade, Gloucestershire, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-05-08 ~ now
    IIF 646 - Director → ME
    Person with significant control
    icon of calendar 2024-05-08 ~ now
    IIF 279 - Ownership of shares – 75% or moreOE
    IIF 279 - Right to appoint or remove directorsOE
    IIF 279 - Ownership of voting rights - 75% or moreOE
  • 118
    icon of address 51 Park Avenue, Crossgates, Leeds, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-02 ~ dissolved
    IIF 1103 - Director → ME
    Person with significant control
    icon of calendar 2017-06-02 ~ dissolved
    IIF 510 - Right to appoint or remove directorsOE
    IIF 510 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 510 - Ownership of shares – More than 25% but not more than 50%OE
  • 119
    icon of address Camp Farm Rippingale Fen Road, Rippingale, Bourne, Lincolnshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-06-16 ~ now
    IIF 1159 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 618 - Ownership of shares – More than 25% but not more than 50%OE
  • 120
    icon of address 6 Castlehill, Aberdeen
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    313,140 GBP2024-04-30
    Officer
    icon of calendar 2005-06-22 ~ now
    IIF 144 - Director → ME
    icon of calendar 2013-05-13 ~ now
    IIF 1105 - Secretary → ME
  • 121
    icon of address Amicable House, 252 Union Street, Aberdeen, Aberdeenshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    206,993 GBP2024-07-31
    Officer
    icon of calendar 2012-07-25 ~ now
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 122
    MARK TAYLOR HAIRDRESSING LIMITED - 2004-12-06
    icon of address 683-693 Wilmslow Road, Didsbury, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    335 GBP2022-11-30
    Officer
    icon of calendar 2002-12-02 ~ now
    IIF 707 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 160 - Ownership of shares – 75% or moreOE
  • 123
    PALM HEALTH SOLUTIONS LIMITED - 2012-08-30
    icon of address Mitre House, 160 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-29 ~ dissolved
    IIF 365 - Director → ME
  • 124
    DML MANAGEMENT SERVICES LIMITED - 2001-06-29
    DARBYS MANAGEMENT SERVICES LIMITED - 1999-04-21
    icon of address Darbys, 52 New Inn Hall Street, Oxford, Oxfordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-02-01 ~ dissolved
    IIF 835 - Director → ME
  • 125
    icon of address Kates Cabin Farm, Great North Road, Chesterton, Peterborough, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -25,380 GBP2018-01-31
    Officer
    icon of calendar 2016-01-26 ~ dissolved
    IIF 987 - Director → ME
  • 126
    icon of address 88 Dorchester Way, Belmont, Hereford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2000-08-16 ~ now
    IIF 747 - Director → ME
    icon of calendar 2000-08-16 ~ now
    IIF 693 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 281 - Ownership of shares – 75% or moreOE
  • 127
    icon of address Unit 4 Great Knollys Street, Reading, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-29 ~ now
    IIF 371 - Director → ME
  • 128
    icon of address Unit 4 Great Knollys Street, Reading, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-29 ~ now
    IIF 373 - Director → ME
    Person with significant control
    icon of calendar 2025-07-29 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 129
    DMSCUBA LTD - 2025-08-01
    icon of address Unit 4 Great Knollys Street, Reading, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-29 ~ now
    IIF 372 - Director → ME
  • 130
    icon of address 36 Wentworth Drive, Dartford, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-06-04 ~ now
    IIF 366 - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 131
    icon of address 84 Sannders Crescent, Tipton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-17 ~ dissolved
    IIF 464 - Director → ME
    Person with significant control
    icon of calendar 2021-02-17 ~ dissolved
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Ownership of shares – 75% or moreOE
  • 132
    icon of address The Old Exchange, 521 Wimborne Road East, Ferndown, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,337 GBP2020-07-31
    Officer
    icon of calendar 2018-08-06 ~ now
    IIF 910 - Director → ME
  • 133
    icon of address The Old Exchange, 521 Wimborne Road East, Ferndown, Dorset, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-24 ~ now
    IIF 911 - Director → ME
    Person with significant control
    icon of calendar 2024-03-24 ~ now
    IIF 507 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 507 - Ownership of shares – More than 25% but not more than 50%OE
  • 134
    icon of address 40 Churchill Square, Kings Hill, West Malling
    Active Corporate (3 parents, 21 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    762,075 GBP2024-12-31
    Officer
    icon of calendar 2024-05-02 ~ now
    IIF 537 - Director → ME
  • 135
    icon of address 40 Churchill Square, Kings Hill, West Malling
    Active Corporate (3 parents, 12 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,690,526 GBP2024-12-31
    Officer
    icon of calendar 2024-05-02 ~ now
    IIF 535 - Director → ME
  • 136
    EXPENSE REDUCTION ASSOCIATES LTD - 2012-09-25
    icon of address 40 Churchill Square Kings Hill, West Malling
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    257,791 GBP2024-12-31
    Officer
    icon of calendar 2024-05-02 ~ now
    IIF 534 - Director → ME
  • 137
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-14 ~ dissolved
    IIF 796 - Director → ME
  • 138
    icon of address 71 High Street, Honiton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-10 ~ now
    IIF 522 - Director → ME
    Person with significant control
    icon of calendar 2024-07-10 ~ now
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 139
    icon of address 41 Hutton Avenue, Hartlepool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-21 ~ dissolved
    IIF 1101 - Director → ME
    Person with significant control
    icon of calendar 2017-09-21 ~ dissolved
    IIF 511 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 511 - Ownership of shares – More than 25% but not more than 50%OE
  • 140
    icon of address 4 Stable Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-07-30 ~ dissolved
    IIF 998 - Director → ME
  • 141
    icon of address C/o Elsoms Seeds Limited, Pinchbeck Road, Spalding, Lincolnshire, England
    Active Corporate (10 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,366,418 GBP2024-06-30
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 476 - Director → ME
  • 142
    COUNTY SEEDS LIMITED - 1977-12-31
    icon of address Pinchbeck Road, Spalding, Lincolnshire, England
    Active Corporate (9 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    17,469,391 GBP2024-06-30
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 477 - Director → ME
  • 143
    icon of address The Corner House, 8 Varndean Holt, Brighton, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-14 ~ dissolved
    IIF 593 - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ dissolved
    IIF 120 - Ownership of shares – 75% or moreOE
  • 144
    icon of address British Engineering Services Unit 718 Eddington Way, Birchwood, Warrington, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    74,576 GBP2022-09-30
    Officer
    icon of calendar 2025-07-18 ~ now
    IIF 790 - Director → ME
  • 145
    icon of address Suite 501 Unit 2, 94a Wycliffe Road, Northampton
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-01-01 ~ now
    IIF 497 - Director → ME
    Person with significant control
    icon of calendar 2022-01-11 ~ now
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
  • 146
    icon of address 17 Black Bourton Road, Carterton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-10 ~ dissolved
    IIF 730 - Director → ME
    Person with significant control
    icon of calendar 2021-03-10 ~ dissolved
    IIF 266 - Has significant influence or controlOE
  • 147
    EVENTS TAYLOR SOLUTIONS LIMITED - 2022-04-29
    icon of address 19 Hartwell Road, Hanslope, Milton Keynes, Buckinghamshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-04-29 ~ now
    IIF 480 - Director → ME
    Person with significant control
    icon of calendar 2022-04-29 ~ now
    IIF 146 - Right to appoint or remove directorsOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Ownership of shares – 75% or moreOE
  • 148
    icon of address Suite 24 40 Churchill Square, Kings Hill, West Malling, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,599 GBP2024-12-31
    Officer
    icon of calendar 2024-05-02 ~ now
    IIF 532 - Director → ME
  • 149
    icon of address Unit 2 Belfont Trading Estate, Mucklow Hill, Halesowen, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2012-08-31 ~ dissolved
    IIF 382 - Director → ME
  • 150
    EXPENSE REDUCTION ANALYSTS LIMITED - 2004-04-13
    PAPERPOWER LIMITED - 1996-09-06
    icon of address Suite 24, Building 40 Churchill Square, Kings Hill, West Malling, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    823,191 GBP2024-12-31
    Officer
    icon of calendar 2025-07-30 ~ now
    IIF 527 - Director → ME
  • 151
    icon of address 3 Morley's Place, Sawston, Cambridge, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-04-15 ~ dissolved
    IIF 454 - Director → ME
  • 152
    icon of address 114 Boston Avenue, Southend On Sea, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-03 ~ dissolved
    IIF 885 - Director → ME
    Person with significant control
    icon of calendar 2021-12-03 ~ dissolved
    IIF 220 - Right to appoint or remove directorsOE
    IIF 220 - Ownership of voting rights - 75% or moreOE
    IIF 220 - Ownership of shares – 75% or moreOE
  • 153
    icon of address Burden House, 107 Long Street, Easingwold, York
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-20 ~ dissolved
    IIF 433 - Director → ME
  • 154
    icon of address 109 Harrogate Road, Yeadon, Leeds
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    228,059 GBP2024-03-31
    Officer
    icon of calendar 2023-06-28 ~ now
    IIF 425 - Director → ME
  • 155
    FITZROY STREET INVESTMENTS LIMITED - 2007-01-22
    PINCO 1601 LIMITED - 2001-05-21
    icon of address C/o Hillier Hopkins Llp, 64 Clarendon Road, Watford, Herts, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-10-01 ~ dissolved
    IIF 1046 - Director → ME
  • 156
    icon of address 31 Home Close, Carterton, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    20,920 GBP2024-09-30
    Officer
    icon of calendar 2021-09-21 ~ now
    IIF 913 - Director → ME
    Person with significant control
    icon of calendar 2021-09-21 ~ now
    IIF 565 - Ownership of shares – 75% or moreOE
  • 157
    icon of address Miscampbell & Co., 6 Annadale Avenue, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-04-18 ~ now
    IIF 860 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 204 - Has significant influence or controlOE
  • 158
    icon of address 5 Virginia Close, Romford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-10 ~ dissolved
    IIF 671 - Secretary → ME
  • 159
    icon of address 24 Barnsley Road, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-02-07 ~ dissolved
    IIF 378 - Director → ME
    Person with significant control
    icon of calendar 2020-02-07 ~ dissolved
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 160
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-03-03 ~ now
    IIF 874 - Director → ME
    icon of calendar 2022-03-03 ~ now
    IIF 1119 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-03 ~ now
    IIF 214 - Right to appoint or remove directorsOE
    IIF 214 - Ownership of voting rights - 75% or moreOE
    IIF 214 - Ownership of shares – 75% or moreOE
  • 161
    icon of address Bob Ward Physiotherapy & Rehabilitation Clinic, 394-396 Lytham Road, Blackpool, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-08-23 ~ dissolved
    IIF 177 - Ownership of shares – More than 25% but not more than 50%OE
  • 162
    icon of address 29 Whitegate Drive 29 Whitegate Drive, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-22 ~ dissolved
    IIF 651 - Director → ME
    Person with significant control
    icon of calendar 2022-09-22 ~ dissolved
    IIF 176 - Right to appoint or remove directorsOE
    IIF 176 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 176 - Ownership of shares – More than 50% but less than 75%OE
  • 163
    icon of address Middleborough House, 16 Middleborough, Colchester, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    icon of calendar 2018-01-10 ~ dissolved
    IIF 550 - Director → ME
    Person with significant control
    icon of calendar 2018-01-10 ~ dissolved
    IIF 192 - Ownership of shares – More than 25% but not more than 50%OE
  • 164
    icon of address Mansion House, Manchester Road, Altrincham, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-30 ~ dissolved
    IIF 348 - Director → ME
  • 165
    icon of address Bga House, Nottingham Road, Louth, Lincolnshire, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2022-05-04 ~ now
    IIF 472 - Director → ME
  • 166
    RIGHTING LIMITED - 1989-05-16
    icon of address Gibson Guitar Limited, 61 - 62 Eastcastle Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    447,818 GBP2021-03-31
    Officer
    icon of calendar 2020-07-14 ~ now
    IIF 1087 - Director → ME
  • 167
    JANGLEGLADE LIMITED - 2024-01-02
    icon of address 1 Bell Street, Maidenhead, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-06-03 ~ now
    IIF 434 - Director → ME
  • 168
    icon of address Thatched Cottage, Sustead, Norwich, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,349 GBP2021-05-31
    Officer
    icon of calendar 2020-10-12 ~ dissolved
    IIF 909 - Director → ME
    Person with significant control
    icon of calendar 2020-07-21 ~ dissolved
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Ownership of shares – 75% or moreOE
  • 169
    icon of address 15-17 Church Street, Stourbridge, West Midlands, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -10,438 GBP2021-05-31
    Officer
    icon of calendar 2019-05-01 ~ now
    IIF 387 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 170
    icon of address 15-17 Church Street, Stourbridge, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-18 ~ dissolved
    IIF 385 - Director → ME
    Person with significant control
    icon of calendar 2019-04-18 ~ dissolved
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 171
    icon of address 15-17 Church Street, Stourbridge, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    icon of calendar 2019-04-18 ~ now
    IIF 384 - Director → ME
    Person with significant control
    icon of calendar 2019-04-18 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 172
    icon of address Unit 2 Mucklow Hill, Halesowen, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-31 ~ dissolved
    IIF 381 - Director → ME
    Person with significant control
    icon of calendar 2019-10-31 ~ dissolved
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 173
    icon of address Feb Chartered Accountants, Linenhall Exchange, 1st Floor, 26 Linenhall Street, Belfast, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-02-07 ~ now
    IIF 1163 - Director → ME
    Person with significant control
    icon of calendar 2019-02-07 ~ now
    IIF 695 - Right to appoint or remove directorsOE
    IIF 695 - Ownership of voting rights - 75% or moreOE
    IIF 695 - Ownership of shares – 75% or moreOE
  • 174
    icon of address 74a Brooks Road, Cambridge
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-07 ~ dissolved
    IIF 687 - Director → ME
    icon of calendar 2008-07-07 ~ dissolved
    IIF 660 - Secretary → ME
  • 175
    icon of address 74 Brooks Road, Cambridge, Cambs, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-23 ~ dissolved
    IIF 686 - Director → ME
  • 176
    icon of address 25a Market Square, Bicester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-06-05 ~ now
    IIF 876 - Director → ME
  • 177
    icon of address 11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    358 GBP2019-06-30
    Officer
    icon of calendar 2013-06-24 ~ now
    IIF 624 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
  • 178
    icon of address Lytchett House 13 Freeland Park, Wareham Road, Poole, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-20 ~ now
    IIF 403 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ now
    IIF 139 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 139 - Right to appoint or remove directorsOE
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 179
    icon of address Gibson Lane Gibson Lane, Melton, North Ferriby, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-04-22 ~ now
    IIF 345 - Director → ME
  • 180
    icon of address 17 Oak Lane, Littleport, Ely, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -204,185 GBP2023-12-31
    Officer
    icon of calendar 2018-03-05 ~ now
    IIF 449 - Director → ME
    Person with significant control
    icon of calendar 2018-03-05 ~ now
    IIF 224 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 224 - Ownership of shares – More than 25% but not more than 50%OE
  • 181
    icon of address 17 Oak Lane, Littleport, Ely, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    25,273 GBP2023-12-31
    Officer
    icon of calendar 2017-05-05 ~ now
    IIF 456 - Director → ME
    Person with significant control
    icon of calendar 2017-05-05 ~ now
    IIF 223 - Ownership of shares – More than 25% but not more than 50%OE
  • 182
    PENNOLL LIMITED - 1979-12-31
    icon of address Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    108,880 GBP2020-12-31
    Officer
    icon of calendar 2022-11-01 ~ dissolved
    IIF 756 - Director → ME
  • 183
    HQ POTATOES LIMITED - 2004-05-04
    icon of address Town Farm Industrial Buildings Castle Frome, Ledbury, Herefordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-04-28 ~ dissolved
    IIF 479 - Director → ME
  • 184
    HERMES SOURCECAP LIMITED - 2016-06-01
    SOURCECAP INTERNATIONAL LIMITED - 2009-12-21
    icon of address Sixth Floor, 150 Cheapside, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-06-28 ~ dissolved
    IIF 1203 - Director → ME
  • 185
    POSTEL PROPERTY ASSET MANAGEMENT LIMITED - 1995-03-16
    HERMES PROPERTY ASSET MANAGEMENT LIMITED - 2006-01-03
    icon of address Sixth Floor, 150 Cheapside, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2010-11-10 ~ now
    IIF 1199 - Director → ME
  • 186
    icon of address The Old Dairy, Highworth Farm, Charlwood, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Person with significant control
    icon of calendar 2019-12-14 ~ dissolved
    IIF 619 - Ownership of shares – More than 50% but less than 75%OE
  • 187
    icon of address West Barn, Highworth Farm, Charlwood, Surrey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-11-25 ~ now
    IIF 827 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 508 - Ownership of shares – More than 50% but less than 75%OE
  • 188
    icon of address Kates Cabin Farm, Great North Road, Chesterton, Peterborough, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-01-05 ~ dissolved
    IIF 567 - Has significant influence or controlOE
  • 189
    icon of address Unit 29 Highcroft Industrial Estate Enterprise Road, Horndean, Waterlooville, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-04 ~ now
    IIF 803 - Director → ME
    Person with significant control
    icon of calendar 2025-02-04 ~ now
    IIF 173 - Right to appoint or remove directorsOE
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - Ownership of shares – 75% or moreOE
  • 190
    icon of address 106 St Georges Park Ave, Westcliff On Sea, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-29 ~ dissolved
    IIF 487 - Director → ME
    icon of calendar 2014-08-29 ~ dissolved
    IIF 1150 - Secretary → ME
  • 191
    icon of address 201/203 Station Lane, Hornchurch
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,200 GBP2019-06-30
    Officer
    icon of calendar 2006-11-30 ~ dissolved
    IIF 813 - Secretary → ME
  • 192
    icon of address 135 Bradford Crescent, Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20,310 GBP2019-01-31
    Officer
    icon of calendar 2018-01-15 ~ dissolved
    IIF 893 - Director → ME
    Person with significant control
    icon of calendar 2018-01-15 ~ dissolved
    IIF 228 - Ownership of voting rights - 75% or moreOE
    IIF 228 - Ownership of shares – 75% or moreOE
  • 193
    MARK TAYLOR LIMITED - 2021-11-01
    icon of address C/o John Purvis And Co Rheola House, Belle Vue Centre, Belle Vue Road, Cinderford, Glos., England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-07-17 ~ now
    IIF 426 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
  • 194
    icon of address Castle House 27 Mill Lane, Elloughton, Brough, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    986,041 GBP2024-12-31
    Officer
    icon of calendar 2006-08-16 ~ now
    IIF 342 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 195
    icon of address 7 The Crescent, Plymouth, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-14 ~ dissolved
    IIF 856 - Director → ME
  • 196
    icon of address Exchange House 494 Midsummer Boulevard, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-01 ~ dissolved
    IIF 855 - Director → ME
  • 197
    icon of address 3 Doveswell Grove, Bristol, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-18 ~ now
    IIF 704 - Director → ME
    Person with significant control
    icon of calendar 2024-11-18 ~ now
    IIF 157 - Right to appoint or remove directorsOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Ownership of shares – 75% or moreOE
  • 198
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-03 ~ dissolved
    IIF 343 - Director → ME
  • 199
    icon of address Unit 5 Primrose Bank Mill, Friday Street, Chorley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-09-02 ~ now
    IIF 609 - Director → ME
    Person with significant control
    icon of calendar 2019-09-02 ~ now
    IIF 241 - Right to appoint or remove directorsOE
    IIF 241 - Ownership of voting rights - 75% or moreOE
    IIF 241 - Ownership of shares – 75% or moreOE
  • 200
    icon of address The Old Vicarage, Church Close, Boston, Lincolnshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    99 GBP2018-08-31
    Officer
    icon of calendar 2014-04-15 ~ dissolved
    IIF 824 - Director → ME
  • 201
    icon of address Romany Lodge, Fishtoft Road, Fishtoft, Boston, Lincs
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-05 ~ dissolved
    IIF 825 - Director → ME
  • 202
    icon of address 6 Hughes Avenue, Warrington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-31 ~ dissolved
    IIF 897 - Director → ME
    icon of calendar 2011-05-31 ~ dissolved
    IIF 1148 - Secretary → ME
  • 203
    icon of address 15-17 Church Street, Stourbridge, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    40,133 GBP2024-11-30
    Officer
    icon of calendar 2023-11-04 ~ now
    IIF 386 - Director → ME
    Person with significant control
    icon of calendar 2023-11-04 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 204
    icon of address 22 Raymond Close, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-29 ~ dissolved
    IIF 406 - Director → ME
    Person with significant control
    icon of calendar 2022-07-29 ~ dissolved
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Ownership of shares – 75% or moreOE
  • 205
    icon of address Richard Hall House Bridgnorth Road, Wombourne, Wolverhampton, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-04-26 ~ now
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
  • 206
    icon of address Suite 5 Bicester Business Park, Telford Road, Bicester, Oxon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-22 ~ dissolved
    IIF 714 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 207
    ULTRA TEC NDT SERVICES LIMITED - 2006-05-08
    icon of address Springfields, Salwick, Preston, England
    Active Corporate (6 parents)
    Equity (Company account)
    584,073 GBP2019-01-31
    Officer
    icon of calendar 2020-11-19 ~ now
    IIF 895 - Director → ME
  • 208
    icon of address Unit 718 Eddington Way, Birchwood Park, Warrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    782,243 GBP2022-12-31
    Officer
    icon of calendar 2025-07-18 ~ now
    IIF 785 - Director → ME
  • 209
    icon of address Unit 718 Eddington Way, Birchwood Park, Warrington, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-07-18 ~ now
    IIF 775 - Director → ME
  • 210
    icon of address 12 12 Church Road, Perry Barr, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-13 ~ dissolved
    IIF 444 - Director → ME
    Person with significant control
    icon of calendar 2021-09-13 ~ dissolved
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 211
    icon of address 33 Tapley Road, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,354 GBP2018-07-31
    Officer
    icon of calendar 2015-08-11 ~ dissolved
    IIF 486 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 140 - Ownership of shares – More than 25% but not more than 50%OE
  • 212
    icon of address 2 Latham Place, Upminster, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,419 GBP2024-09-30
    Officer
    icon of calendar 2022-09-08 ~ now
    IIF 654 - Director → ME
    Person with significant control
    icon of calendar 2022-09-08 ~ now
    IIF 183 - Has significant influence or controlOE
  • 213
    COMPUTER FORENSIC ALLIANCE LIMITED - 2017-01-04
    icon of address Brewery House, Black Eagle Close, Westerham, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,764 GBP2018-03-31
    Officer
    icon of calendar 2006-05-01 ~ dissolved
    IIF 349 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 214
    icon of address 5 Ballyknockan Road, Saintfield, Co Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-23 ~ dissolved
    IIF 933 - Director → ME
  • 215
    icon of address 23 Moran Road, Macclesfield, Cheshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2005-07-04 ~ now
    IIF 552 - Director → ME
    Person with significant control
    icon of calendar 2018-10-01 ~ now
    IIF 273 - Right to appoint or remove directorsOE
    IIF 273 - Ownership of voting rights - 75% or moreOE
    IIF 273 - Ownership of shares – 75% or moreOE
  • 216
    icon of address 51 Emberson Croft, Chelmsford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-16 ~ dissolved
    IIF 940 - Director → ME
    Person with significant control
    icon of calendar 2018-04-16 ~ dissolved
    IIF 255 - Right to appoint or remove directorsOE
    IIF 255 - Ownership of voting rights - 75% or moreOE
    IIF 255 - Ownership of shares – 75% or moreOE
  • 217
    icon of address 7 Soundwell Road, Staple Hill, Bristol, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-04 ~ now
    IIF 886 - Director → ME
    Person with significant control
    icon of calendar 2025-06-04 ~ now
    IIF 222 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 222 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 218
    icon of address 7 Soundwell Road, Staple Hill, Bristol, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-05 ~ now
    IIF 887 - Director → ME
  • 219
    icon of address 7 Soundwell Road, Staple Hill, Bristol, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-05 ~ now
    IIF 888 - Director → ME
  • 220
    icon of address 4 Stable Street, London, England And Wales, United Kingdom
    Active Corporate (12 parents)
    Officer
    icon of calendar 2020-06-01 ~ now
    IIF 1170 - Director → ME
  • 221
    icon of address Plym House 3 Longbridge Road, Marsh Mills, Plymouth, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -16,182 GBP2017-10-31
    Officer
    icon of calendar 2015-10-15 ~ dissolved
    IIF 857 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 200 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 200 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 278 - Ownership of shares – More than 25% but not more than 50%OE
  • 222
    PRECIS (2734) LIMITED - 2008-04-09
    KING'S CROSS CENTRAL (TRUSTEE NO. ONE) LIMITED - 2025-07-31
    icon of address 4 Stable Street, London
    Active Corporate (11 parents)
    Officer
    icon of calendar 2011-03-31 ~ now
    IIF 1174 - Director → ME
  • 223
    KING'S CROSS CENTRAL (TRUSTEE NO. TWO) LIMITED - 2025-07-31
    PRECIS (2735) LIMITED - 2008-04-09
    icon of address 4 Stable Street, London
    Active Corporate (11 parents)
    Officer
    icon of calendar 2011-03-31 ~ now
    IIF 1172 - Director → ME
  • 224
    icon of address 2nd Floor Arcadia House, 15 Forlease Road, Maidenhead
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,973,251 GBP2017-12-31
    Officer
    icon of calendar 2014-06-18 ~ dissolved
    IIF 305 - Director → ME
  • 225
    icon of address 17 Black Bourton Road, Carterton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-10-05 ~ now
    IIF 717 - Director → ME
  • 226
    icon of address Willowbrook Oxford Road, Frilford, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-21 ~ now
    IIF 721 - Director → ME
    icon of calendar 2024-08-21 ~ now
    IIF 1106 - Secretary → ME
    Person with significant control
    icon of calendar 2024-08-21 ~ now
    IIF 259 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 259 - Ownership of shares – More than 25% but not more than 50%OE
  • 227
    icon of address 41 St. Thomas's Road, Chorley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-18 ~ dissolved
    IIF 606 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ 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
    IIF 234 - Right to appoint or remove directorsOE
  • 228
    icon of address 68 Foxhole Road, Chorley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-02 ~ dissolved
    IIF 613 - Director → ME
    Person with significant control
    icon of calendar 2021-09-02 ~ dissolved
    IIF 236 - Right to appoint or remove directorsOE
    IIF 236 - Ownership of shares – 75% or moreOE
    IIF 236 - Ownership of voting rights - 75% or moreOE
  • 229
    icon of address Unit 3 Primrose Bank House, Friday Street, Chorley, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-28 ~ dissolved
    IIF 603 - Director → ME
  • 230
    GA (G) 250 LIMITED - 2020-02-24
    icon of address C/o Gillespie And Anderson, 147 Bath Street, Glasgow, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -210 GBP2024-01-31
    Officer
    icon of calendar 2020-02-07 ~ now
    IIF 285 - Director → ME
    Person with significant control
    icon of calendar 2023-01-23 ~ now
    IIF 124 - Has significant influence or controlOE
  • 231
    icon of address C/o Gillespie & Anderson Ca, 147 Bath Street, Glasgow, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -23,129 GBP2024-01-31
    Officer
    icon of calendar 2022-08-19 ~ now
    IIF 282 - Director → ME
  • 232
    icon of address Unit 6 Forest Grove Business Park, Newtownbreda Road, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    79,850 GBP2023-04-30
    Officer
    icon of calendar 2015-05-01 ~ now
    IIF 863 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 207 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 207 - Ownership of shares – More than 25% but not more than 50%OE
  • 233
    icon of address 18a Capricorn Centre Cranes Farm Road, Basildon, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    25,062 GBP2020-06-30
    Officer
    icon of calendar 2006-03-30 ~ now
    IIF 1092 - Secretary → ME
  • 234
    icon of address 2 Court Mews 268 London Road, Charlton Kings, Cheltenham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,611 GBP2021-10-31
    Officer
    icon of calendar 2014-10-24 ~ dissolved
    IIF 485 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 561 - Ownership of shares – 75% or moreOE
  • 235
    icon of address Lower Ground Floor, 122 Bath Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-13 ~ now
    IIF 482 - Director → ME
    Person with significant control
    icon of calendar 2024-09-13 ~ now
    IIF 190 - Ownership of shares – 75% or moreOE
    IIF 190 - Ownership of voting rights - 75% or moreOE
    IIF 190 - Right to appoint or remove directorsOE
  • 236
    icon of address 4385, 15220087 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-18 ~ dissolved
    IIF 1090 - Director → ME
    Person with significant control
    icon of calendar 2023-10-18 ~ dissolved
    IIF 557 - Ownership of voting rights - 75% or moreOE
    IIF 557 - Right to appoint or remove directorsOE
    IIF 557 - Ownership of shares – 75% or moreOE
  • 237
    GA (L) 251 LIMITED - 2020-02-24
    LOCHVIEW THEME PARK LTD - 2020-02-26
    icon of address C/o Gillespie And Anderson, 147 Bath Street, Glasgow, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,711,385 GBP2024-01-31
    Officer
    icon of calendar 2020-02-10 ~ now
    IIF 286 - Director → ME
  • 238
    OTS DESIGN LIMITED - 2005-08-02
    icon of address The London Office, First Floor, 85 Great Portland Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-03-01 ~ now
    IIF 377 - Director → ME
  • 239
    icon of address Unit 25 Bilport Lane, Wednesbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,294,803 GBP2024-06-30
    Officer
    icon of calendar 2014-06-04 ~ now
    IIF 748 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 240
    icon of address Roundhouse Farm, Kings Lane, Stratford Upon Avon, Warwickshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-11-19 ~ now
    IIF 901 - Director → ME
    Person with significant control
    icon of calendar 2019-11-19 ~ now
    IIF 503 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 503 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 241
    icon of address Strathclyde Country Park, Hamilton Road, Motherwell, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-03-19 ~ dissolved
    IIF 288 - Director → ME
  • 242
    icon of address Hillgate Place, 77 Middle Hillgate, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-01 ~ dissolved
    IIF 329 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 243
    icon of address Greenways Ashley Road, St Georges, Telford, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2016-11-24 ~ dissolved
    IIF 710 - Director → ME
    Person with significant control
    icon of calendar 2016-11-24 ~ dissolved
    IIF 258 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 258 - Ownership of shares – More than 25% but not more than 50%OE
  • 244
    M.T PLUMBING & HEATING SERVICES LIMITED - 2013-07-23
    icon of address 8 Church Green East, Redditch, Worcestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-05-28 ~ now
    IIF 412 - Director → ME
    Person with significant control
    icon of calendar 2017-05-27 ~ 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
  • 245
    MTW COMMUNICATIONS LTD - 2004-01-07
    WILSON QUIDDINGTON LIMITED - 1998-11-09
    icon of address The Manor House 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    221,493 GBP2019-03-31
    Officer
    icon of calendar 1997-07-08 ~ dissolved
    IIF 302 - Director → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 246
    icon of address Trevecca Barn Lanteglos Highway, Lanteglos, Fowey, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-16 ~ dissolved
    IIF 929 - Director → ME
  • 247
    icon of address 17 Black Bourton Road, Carterton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-01-20 ~ now
    IIF 331 - Director → ME
    Person with significant control
    icon of calendar 2020-01-20 ~ now
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
  • 248
    icon of address Suite 2 Aus Bore House, 19-25 Manchester Road, Wilmslow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-28 ~ dissolved
    IIF 694 - Director → ME
  • 249
    icon of address 5 Graham Road, Ipswich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-10-31
    Officer
    icon of calendar 2015-10-12 ~ dissolved
    IIF 438 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 250
    icon of address 2 Police Houses Berthon Road, Little Mill, Pontypool, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-05-23 ~ now
    IIF 1074 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-05-23 ~ now
    IIF 203 - Right to surplus assets - More than 25% but not more than 50% as a member of a firmOE
  • 251
    icon of address 24 Wellington Business Park, Dukes Ride, Crowthorne, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-08-31
    Officer
    icon of calendar 2015-08-14 ~ dissolved
    IIF 308 - Director → ME
  • 252
    icon of address Agm House London Road, Copford, Colchester, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    799,511 GBP2018-10-31
    Officer
    icon of calendar 2018-10-31 ~ dissolved
    IIF 946 - Director → ME
  • 253
    icon of address Cawley House, 149-155 Canal Street, Nottingham, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-10-12 ~ dissolved
    IIF 615 - Director → ME
    icon of calendar 2011-04-14 ~ dissolved
    IIF 984 - Secretary → ME
  • 254
    icon of address Flat 11 Shire Court, 144 Lower Clapton Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-12 ~ dissolved
    IIF 417 - Director → ME
    Person with significant control
    icon of calendar 2024-02-12 ~ dissolved
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 255
    icon of address Cawley House, 149-155 Canal Street, Nottingham, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-22 ~ dissolved
    IIF 1084 - Director → ME
  • 256
    icon of address Cawley House, 149-155 Canal Street, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-01-10 ~ now
    IIF 614 - Director → ME
    Person with significant control
    icon of calendar 2019-01-10 ~ now
    IIF 297 - Ownership of shares – 75% or moreOE
  • 257
    icon of address Paymatters Accountancy Services Llp Barons Court, Manchester Road, Wilmslow, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-04 ~ dissolved
    IIF 685 - Director → ME
  • 258
    icon of address C/o Jks Accountants Limited Suite 6, 10 Duke Street, Liverpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-09-06 ~ now
    IIF 920 - Director → ME
  • 259
    MARK TAYLOR BUILDING AND JOINERY LIMITED - 2007-01-12
    icon of address Sea View, Sandside, Kirkby In Furness, Cumbria
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-27 ~ dissolved
    IIF 705 - Director → ME
  • 260
    icon of address 367 Chester Road, Little Sutton, Ellesmere Port, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2017-05-17 ~ dissolved
    IIF 917 - Director → ME
    Person with significant control
    icon of calendar 2017-05-17 ~ dissolved
    IIF 569 - Right to appoint or remove directorsOE
    IIF 569 - Ownership of voting rights - 75% or moreOE
    IIF 569 - Ownership of shares – 75% or moreOE
  • 261
    icon of address 12 Wasdale Avenue, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-20 ~ dissolved
    IIF 547 - Director → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ dissolved
    IIF 246 - Right to appoint or remove directorsOE
    IIF 246 - Ownership of voting rights - 75% or moreOE
    IIF 246 - Ownership of shares – 75% or moreOE
  • 262
    MTC SCAFFOLDING LIMITED - 2023-03-29
    icon of address C/o Jks Accountants Limited Suite 6, 10 Duke Street, Liverpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-09-06 ~ now
    IIF 921 - Director → ME
  • 263
    icon of address Roseden Blackdog, Bridge Of Don, Aberdeen, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-30 ~ now
    IIF 277 - Director → ME
    Person with significant control
    icon of calendar 2024-08-30 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 264
    icon of address Sidings House Sidings Road, Lowmoor Business Park, Kirkby In Ashfield, Nottinghamshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-06-06 ~ now
    IIF 805 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ now
    IIF 174 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 174 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 265
    icon of address Office 5, Lancaster Park Newborough Road, Needwood, Burton-on-trent, Staffordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-03-16 ~ now
    IIF 483 - Director → ME
    Person with significant control
    icon of calendar 2017-03-16 ~ now
    IIF 189 - Ownership of shares – 75% or moreOE
  • 266
    icon of address Taylor Support Hub Technology House, Halesfield 7, Telford, Shropshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -220,097 GBP2024-01-31
    Officer
    icon of calendar 2018-01-18 ~ now
    IIF 983 - Director → ME
    Person with significant control
    icon of calendar 2018-01-18 ~ now
    IIF 562 - Ownership of shares – More than 25% but not more than 50%OE
  • 267
    icon of address 11 Abbots Avenue West, St Albans
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-28 ~ dissolved
    IIF 743 - Director → ME
  • 268
    icon of address Flat 10 Century House, Tolpits Lane, Watford, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-11-11 ~ dissolved
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Ownership of shares – 75% or moreOE
  • 269
    icon of address Bartle House, 9 Oxford Court, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-18 ~ now
    IIF 469 - Director → ME
    Person with significant control
    icon of calendar 2023-10-18 ~ now
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Ownership of shares – 75% or moreOE
  • 270
    icon of address C/o Holdsworth Accountants Ltd Omega Court, 350 Cemetery Road, Sheffield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-06-24 ~ now
    IIF 574 - Director → ME
    icon of calendar 2020-06-24 ~ now
    IIF 1147 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-24 ~ now
    IIF 138 - Right to appoint or remove directorsOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Ownership of shares – 75% or moreOE
  • 271
    icon of address Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,485 GBP2024-12-31
    Officer
    icon of calendar 2011-02-08 ~ now
    IIF 1108 - Secretary → ME
  • 272
    icon of address Willowbrook Oxford Road, Frilford, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-17 ~ now
    IIF 723 - Director → ME
    Person with significant control
    icon of calendar 2025-07-17 ~ now
    IIF 260 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 260 - Right to appoint or remove directorsOE
    IIF 260 - Ownership of shares – More than 50% but less than 75%OE
  • 273
    icon of address 139-141 Watling Street, Gillingham, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-19 ~ dissolved
    IIF 405 - Director → ME
  • 274
    icon of address Hillgate Place, 77 Middle Hillgate, Stockport, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-28 ~ dissolved
    IIF 330 - Director → ME
    Person with significant control
    icon of calendar 2018-06-28 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 275
    icon of address Cn House Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    262,745 GBP2025-03-31
    Officer
    icon of calendar 2015-03-02 ~ now
    IIF 350 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 276
    J. MASTENBROEK & COMPANY LIMITED - 2000-06-23
    icon of address 83 Swineshead Road, Wyberton Fen, Boston, Lincolnshire
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,965,464 GBP2024-12-31
    Officer
    icon of calendar 2020-01-01 ~ now
    IIF 316 - Director → ME
  • 277
    icon of address Pavilion 2 Finnieston Business Park, Minerva Way, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -271 GBP2024-08-31
    Officer
    icon of calendar 2022-08-12 ~ now
    IIF 287 - Director → ME
    Person with significant control
    icon of calendar 2022-08-12 ~ now
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 125 - Right to appoint or remove directorsOE
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
  • 278
    icon of address 17 Black Bourton Road, Carterton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-10 ~ dissolved
    IIF 729 - Director → ME
    Person with significant control
    icon of calendar 2021-03-10 ~ dissolved
    IIF 262 - Has significant influence or controlOE
  • 279
    icon of address 4 Sidings Way, Westhouses, Derbyshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,023 GBP2024-03-31
    Officer
    icon of calendar 2016-07-05 ~ now
    IIF 914 - Director → ME
    Person with significant control
    icon of calendar 2017-07-04 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    icon of calendar 2016-07-05 ~ now
    IIF 509 - Right to appoint or remove directorsOE
    IIF 509 - Ownership of voting rights - 75% or moreOE
    IIF 509 - Ownership of shares – 75% or moreOE
  • 280
    MELIORA DEVELOPEMENTS LTD - 2022-07-05
    icon of address The Old Dairy, Stan Hill, Charlwood, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-27 ~ dissolved
    IIF 792 - Director → ME
    icon of calendar 2022-05-27 ~ dissolved
    IIF 1110 - Secretary → ME
    Person with significant control
    icon of calendar 2022-05-27 ~ dissolved
    IIF 271 - Right to appoint or remove directorsOE
    IIF 271 - Ownership of voting rights - 75% or moreOE
    IIF 271 - Ownership of shares – 75% or moreOE
  • 281
    icon of address The Creative Quarter, Shrewsbury Business Park, Shrewsbury, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-12-14 ~ now
    IIF 435 - Director → ME
  • 282
    MEPC BUSINESS SPACE MANAGEMENT LIMITED - 2006-05-02
    icon of address Sixth Floor, 150 Cheapside, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-12-01 ~ now
    IIF 1206 - Director → ME
  • 283
    icon of address Taylor House, First Floor Cornford Road, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-21 ~ dissolved
    IIF 410 - Director → ME
    icon of calendar 2010-09-21 ~ dissolved
    IIF 1161 - Secretary → ME
  • 284
    METRO PLANT LIMITED - 2024-12-18
    icon of address The Old Dairy, Highworth Farm Stan Hill, Charlwood, Horley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 830 - Director → ME
    Person with significant control
    icon of calendar 2017-05-23 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 285
    METRO ENABLING SERVICES LIMITED - 2021-01-29
    icon of address The Old Dairy, Highworth Farm Stan Hill, Charlwood, Horley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 831 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 286
    METRO (RISK MANAGEMENT SERVICES) LIMITED - 2011-10-13
    icon of address The Old Dairy Highworth Farm Stan Hill, Charlwood, Horley, Surrey
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-07-04 ~ now
    IIF 826 - Director → ME
    icon of calendar 2005-07-04 ~ now
    IIF 1080 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 274 - Ownership of shares – More than 50% but less than 75%OE
    IIF 274 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 274 - Right to appoint or remove directorsOE
    icon of calendar 2025-08-01 ~ now
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 136 - Ownership of shares – More than 25% but not more than 50%OE
  • 287
    icon of address Langley House Park Road, East Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-27 ~ dissolved
    IIF 1160 - Director → ME
    icon of calendar 1995-06-21 ~ dissolved
    IIF 991 - Director → ME
    icon of calendar 2000-07-03 ~ dissolved
    IIF 985 - Secretary → ME
  • 288
    icon of address 4 Simpsons Wharf, Hapton, Burnley, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-23 ~ now
    IIF 396 - Director → ME
    Person with significant control
    icon of calendar 2024-03-23 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
  • 289
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-17 ~ dissolved
    IIF 1089 - Director → ME
    icon of calendar 2024-01-17 ~ dissolved
    IIF 1120 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-17 ~ dissolved
    IIF 556 - Right to appoint or remove directorsOE
    IIF 556 - Ownership of voting rights - 75% or moreOE
    IIF 556 - Ownership of shares – 75% or moreOE
  • 290
    icon of address Suite 24 40 Churchill Square, Kings Hill, West Malling, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,740,347 GBP2024-12-31
    Officer
    icon of calendar 2024-05-02 ~ now
    IIF 536 - Director → ME
  • 291
    icon of address 25 The Chase, Benfleet, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,427 GBP2018-03-31
    Officer
    icon of calendar 2016-03-04 ~ dissolved
    IIF 498 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 170 - Ownership of shares – 75% or moreOE
  • 292
    icon of address The Granary, Jeffreyston, Kilgetty, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-05-20 ~ now
    IIF 492 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 156 - Has significant influence or controlOE
  • 293
    icon of address 55 Emma Place, Plymouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    324 GBP2017-05-31
    Officer
    icon of calendar 2016-05-19 ~ dissolved
    IIF 981 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ dissolved
    IIF 578 - Right to appoint or remove directorsOE
    IIF 578 - Ownership of voting rights - 75% or moreOE
    IIF 578 - Ownership of shares – 75% or moreOE
  • 294
    icon of address 15 Tudor Close, Cobham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-29 ~ dissolved
    IIF 441 - Director → ME
  • 295
    icon of address 31 Home Close, Carterton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-09 ~ dissolved
    IIF 428 - Director → ME
    icon of calendar 2007-08-09 ~ dissolved
    IIF 661 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 76 - Has significant influence or controlOE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 296
    icon of address The Old Vicarage 42, St. Stephens Road, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-12 ~ dissolved
    IIF 750 - Director → ME
  • 297
    icon of address Hlp Ltd, 77 Middle Hillgate, Stockport, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    605 GBP2017-04-30
    Officer
    icon of calendar 2013-04-18 ~ dissolved
    IIF 328 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 298
    icon of address 164 Mollison Way, Edgware, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,524 GBP2024-10-31
    Officer
    icon of calendar 2013-10-04 ~ now
    IIF 459 - Director → ME
    icon of calendar 2013-10-04 ~ now
    IIF 1144 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
  • 299
    icon of address Trevecca Barn, Lanteglos Highway, Lanteglos, Cornwall, Fowey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-17 ~ dissolved
    IIF 928 - Director → ME
    Person with significant control
    icon of calendar 2019-12-17 ~ dissolved
    IIF 248 - Ownership of shares – 75% or moreOE
  • 300
    icon of address 2a Argyle Street South, Birkenhead, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-02 ~ dissolved
    IIF 915 - Director → ME
  • 301
    MTC ROOFING LIMITED - 2022-07-21
    icon of address C/o Jks Accountants Limited Suite 6, 10 Duke Street, Liverpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-09-06 ~ now
    IIF 918 - Director → ME
  • 302
    icon of address C/o Jks Accountants Limited Suite 6, 10 Duke Street, Liverpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-09-06 ~ now
    IIF 919 - Director → ME
  • 303
    icon of address 4 Terminal House, Station Approach, Shepperton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-17 ~ dissolved
    IIF 927 - Director → ME
  • 304
    icon of address 35 Westminster Road, Urmston, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-28 ~ now
    IIF 430 - Director → ME
    Person with significant control
    icon of calendar 2023-09-28 ~ now
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 305
    icon of address 35 Westminster Road Urmston, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,662 GBP2020-08-31
    Officer
    icon of calendar 2019-08-13 ~ now
    IIF 429 - Director → ME
    Person with significant control
    icon of calendar 2019-08-13 ~ now
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 306
    icon of address 35 Westminister Road, Urmston, Manchester, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-23 ~ dissolved
    IIF 549 - Director → ME
    Person with significant control
    icon of calendar 2017-06-23 ~ dissolved
    IIF 276 - Ownership of voting rights - 75% or moreOE
    IIF 276 - Ownership of shares – 75% or moreOE
  • 307
    icon of address 17 Oak Lane, Littleport, Ely, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2015-07-17 ~ dissolved
    IIF 453 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 225 - Has significant influence or controlOE
    IIF 225 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 225 - Ownership of shares – More than 25% but not more than 50%OE
  • 308
    NENE MARKETING LIMITED - 2002-12-10
    icon of address C/o Duncan & Toplis Limited Enterprise Way, Pinchbeck, Spalding, Lincolnshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    675,228 GBP2024-07-31
    Officer
    icon of calendar 2018-04-25 ~ now
    IIF 471 - Director → ME
  • 309
    icon of address Ambassador Mark B Taylor 129 Austhorpe Lane, Austhorpe, Leeds, Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-04-02 ~ now
    IIF 232 - Ownership of voting rights - 75% or moreOE
    IIF 232 - Ownership of shares – 75% or moreOE
    IIF 232 - Right to appoint or remove directorsOE
  • 310
    AUTRON PRODUCTS LIMITED - 2016-08-18
    icon of address A G M House, London Road Copford, Colchester, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-10-01 ~ dissolved
    IIF 957 - Director → ME
  • 311
    icon of address British Engineering Services Unit 718 Eddington Way, Birchwood Park, Warrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    555,753 GBP2021-12-31
    Officer
    icon of calendar 2025-07-18 ~ now
    IIF 781 - Director → ME
  • 312
    icon of address A G M House London Road, Copford, Colchester, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-01 ~ dissolved
    IIF 956 - Director → ME
  • 313
    icon of address 17 Oak Lane, Littleport, Ely, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    177,689 GBP2023-12-31
    Officer
    icon of calendar 2017-06-02 ~ now
    IIF 448 - Director → ME
    Person with significant control
    icon of calendar 2017-06-02 ~ now
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
  • 314
    icon of address Unit 3 Stratton Business Park, Montgomery Way, Biggleswade, Bedfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2020-02-01 ~ dissolved
    IIF 499 - Director → ME
  • 315
    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 575 - Director → ME
  • 316
    icon of address Jubilee House, East Beach, Lytham St.annes, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-03 ~ now
    IIF 926 - Director → ME
    Person with significant control
    icon of calendar 2025-01-03 ~ now
    IIF 249 - Right to appoint or remove directorsOE
    IIF 249 - Ownership of voting rights - 75% or moreOE
    IIF 249 - Ownership of shares – 75% or moreOE
  • 317
    icon of address 5-7 New Street, Pontnewydd, Cwmbran, Torfaen, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    142,844 GBP2024-12-31
    Officer
    icon of calendar 2012-07-03 ~ now
    IIF 573 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
  • 318
    icon of address 5-7 New Street, Pontnewydd, Cwmbran, Torfaen, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -89,094 GBP2024-12-31
    Officer
    icon of calendar 2019-09-16 ~ now
    IIF 794 - Director → ME
    icon of calendar 2019-09-16 ~ now
    IIF 1115 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-15 ~ now
    IIF 168 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 168 - Ownership of shares – More than 25% but not more than 50%OE
  • 319
    icon of address 5-7 New Street, Pontnewydd, Cwmbran, Torfaen, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -71 GBP2024-04-30
    Officer
    icon of calendar 2023-04-04 ~ now
    IIF 572 - Director → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ now
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
  • 320
    icon of address 57 Windermere Drive, Bury, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-11-06 ~ now
    IIF 468 - Director → ME
    Person with significant control
    icon of calendar 2023-11-05 ~ now
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
  • 321
    TAYLOR WELDOW LIMITED - 2000-01-24
    TAYLOR PRECISION ENGINEERING (YORKSHIRE) LIMITED - 1978-12-31
    icon of address 19 Newby Farm Road, Scarborough, North Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,650,667 GBP2024-03-31
    Officer
    icon of calendar 2000-01-06 ~ now
    IIF 930 - Director → ME
  • 322
    EXEMPLAR DESIGN JOINERY LIMITED - 2013-04-12
    icon of address 12 Arkwright Road, Reading, Berkshire
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,545,110 GBP2024-12-31
    Officer
    icon of calendar 2013-02-13 ~ now
    IIF 368 - Director → ME
    icon of calendar 2013-04-08 ~ now
    IIF 670 - Secretary → ME
  • 323
    icon of address 105 Boundary Rd, Hove, E Sussex
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-10-11 ~ now
    IIF 496 - Director → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ now
    IIF 129 - Ownership of shares – 75% or moreOE
  • 324
    icon of address 52 Leicester Street, Bulkington, Bedworth, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-02 ~ dissolved
    IIF 290 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 325
    icon of address The Bridge House, Mill Lane, Dronfield, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    64,817 GBP2017-05-31
    Officer
    icon of calendar 2015-01-20 ~ dissolved
    IIF 594 - Director → ME
    Person with significant control
    icon of calendar 2017-12-12 ~ dissolved
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
  • 326
    icon of address 41 Hutton Ave, Hartlepool, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-05-02 ~ dissolved
    IIF 859 - Director → ME
    Person with significant control
    icon of calendar 2017-05-02 ~ dissolved
    IIF 202 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 202 - Ownership of shares – More than 25% but not more than 50%OE
  • 327
    POWER GATES LIMITED - 2014-07-18
    icon of address 122 Widney Road, Bentley Heath, Solihull
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-20 ~ dissolved
    IIF 958 - Director → ME
  • 328
    icon of address 3 Blackberry Way, Porcupine, Par, Cornwall, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-11-27 ~ now
    IIF 1104 - Director → ME
    Person with significant control
    icon of calendar 2019-03-14 ~ now
    IIF 180 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 329
    AGM METALWORK LIMITED - 2014-07-18
    RENZLAND POWERGATES LIMITED - 2012-10-11
    RENZLAND POWER GATES LIMITED - 2012-09-10
    icon of address A G M House London Road, Copford, Colchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-21 ~ dissolved
    IIF 949 - Director → ME
  • 330
    icon of address 84 Aldermans Hill, Palmers Green, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-05 ~ dissolved
    IIF 871 - Director → ME
  • 331
    AGM FACILITIES LIMITED - 2008-09-22
    icon of address 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
    icon of calendar 2019-08-21 ~ dissolved
    IIF 948 - Director → ME
  • 332
    icon of address 135 Bradford Crescent, Durham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-08-06 ~ now
    IIF 891 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
  • 333
    STONEYGATE 50 LIMITED - 2002-07-22
    icon of address 175 Cole Valley Road, Taylors, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-12-13 ~ now
    IIF 1082 - Director → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ now
    IIF 133 - Has significant influence or controlOE
  • 334
    icon of address Bridge Hall Hawkshaw Lane, Hawkshaw, Bury, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    19,454 GBP2024-03-31
    Officer
    icon of calendar 2017-01-23 ~ now
    IIF 702 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ now
    IIF 158 - Right to appoint or remove directorsOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Ownership of shares – 75% or moreOE
  • 335
    icon of address British Engineering Services Unit 718 Eddington Way, Birchwood Park, Warrington, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    156,228 GBP2021-07-31
    Officer
    icon of calendar 2025-07-18 ~ now
    IIF 774 - Director → ME
  • 336
    icon of address 106 St. Georges Park Avenue, Westcliff-on-sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-07 ~ dissolved
    IIF 488 - Director → ME
  • 337
    icon of address 175 Cole Valley Road, Taylors, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-03-06 ~ now
    IIF 1081 - Director → ME
    Person with significant control
    icon of calendar 2017-03-06 ~ now
    IIF 134 - Right to appoint or remove directorsOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Ownership of shares – 75% or moreOE
  • 338
    PRESSURE SYSTEMS INSPECTORATE LIMITED - 1997-08-26
    icon of address Agm House London Road, Copford, Colchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-24 ~ dissolved
    IIF 954 - Director → ME
  • 339
    icon of address British Engineering Services Unit 718 Eddington Way, Birchwood Park, Warrington, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    502,677 GBP2024-04-30
    Officer
    icon of calendar 2025-07-18 ~ now
    IIF 769 - Director → ME
  • 340
    icon of address 56 Wygate Road, Spalding, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-22 ~ dissolved
    IIF 880 - Director → ME
  • 341
    icon of address British Engineering Services Unit 718 Eddington Way, Birchwood Park, Warrington, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-07-18 ~ now
    IIF 771 - Director → ME
  • 342
    icon of address British Engineering Services Unit 718 Eddington Way, Birchwood Park, Warrington, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-07-18 ~ now
    IIF 783 - Director → ME
  • 343
    REVELLO'S LIMITED - 2003-11-20
    icon of address 154 Station Road, Shotts
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-12-01 ~ dissolved
    IIF 630 - Director → ME
  • 344
    icon of address Ivy Cottage Great Green, Burgate, Diss, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-30 ~ dissolved
    IIF 1094 - Secretary → ME
  • 345
    icon of address G11 Whiteknights House, Whiteknights, Reading, Berkshire
    Active Corporate (14 parents)
    Officer
    icon of calendar 2020-03-01 ~ now
    IIF 1207 - Director → ME
  • 346
    icon of address 696 Yardley Wood Road Billesley, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-29 ~ dissolved
    IIF 306 - Director → ME
  • 347
    icon of address 36 The Boulevard, Grange Park, St. Helens, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-10 ~ now
    IIF 804 - Director → ME
    Person with significant control
    icon of calendar 2024-10-10 ~ now
    IIF 172 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 172 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 348
    AGM METALWORK LIMITED - 2012-10-11
    PROPERTY SERVICES INSPECTIONS LIMITED - 2007-02-06
    AGM INSPECTION AND INSURANCE SERVICES LIMITED - 2004-04-14
    icon of address A G M House, London Road Copford, Colchester, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-09-12 ~ dissolved
    IIF 961 - Director → ME
  • 349
    icon of address 8 Gloucester Street, Leamington Spa, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-31 ~ dissolved
    IIF 1091 - Director → ME
  • 350
    icon of address 17 Oak Lane, Littleport, Ely, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-11-06 ~ dissolved
    IIF 447 - Director → ME
    Person with significant control
    icon of calendar 2019-11-06 ~ dissolved
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
  • 351
    icon of address 452.manchester Road, Heaton Chapel, Stockport
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 317 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 352
    icon of address Princes House, Wright Street, Hull, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-03 ~ dissolved
    IIF 346 - Director → ME
  • 353
    icon of address Ground Floor, 2 Woodberry Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-15 ~ dissolved
    IIF 937 - Director → ME
  • 354
    icon of address 5 Blueberry Business Park, Wallhead Road, Rochdale, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2020-11-09 ~ now
    IIF 540 - Director → ME
  • 355
    BOULD AND TAYLOR LIMITED - 2017-10-25
    icon of address C/o Paul Austen Associates Ltd Riverside, Mountbatten Way, Congleton, Cheshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2009-05-06 ~ now
    IIF 749 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 356
    icon of address The Chapel, Bridge Street, Driffield, East Yorkshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2022-11-29 ~ now
    IIF 898 - Director → ME
    Person with significant control
    icon of calendar 2022-11-29 ~ now
    IIF 229 - Right to appoint or remove directorsOE
    IIF 229 - Ownership of voting rights - 75% or moreOE
    IIF 229 - Ownership of shares – 75% or moreOE
  • 357
    icon of address Woodlands Grange Woodlands Lane, Bradley Stoke, Bristol, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    185,492 GBP2024-02-29
    Officer
    icon of calendar 2019-02-06 ~ now
    IIF 846 - Director → ME
    Person with significant control
    icon of calendar 2019-06-04 ~ now
    IIF 196 - Right to appoint or remove directorsOE
    IIF 196 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 196 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 196 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 196 - Ownership of shares – More than 25% but not more than 50%OE
  • 358
    icon of address 452 Manchester Rd, Heaton Chapel, Stockport, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    40,787 GBP2024-04-30
    Officer
    icon of calendar 2016-04-26 ~ now
    IIF 315 - Director → ME
    Person with significant control
    icon of calendar 2016-04-27 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 359
    icon of address Flat 4 De Montalt Mill Summer Lane, Combe Down, Bath, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2024-12-31
    Officer
    icon of calendar 2022-12-20 ~ now
    IIF 411 - Director → ME
  • 360
    icon of address C/o Turcan Connell, 12 Stanhope Gate, London
    Dissolved Corporate (14 parents)
    Officer
    icon of calendar 2004-04-05 ~ dissolved
    IIF 1097 - LLP Member → ME
  • 361
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-11-21 ~ now
    IIF 521 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 362
    icon of address Unit 1, Walmsley Court, Clayton Business Park, Clayton Le Moors, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    119,422 GBP2024-05-31
    Officer
    icon of calendar 2023-05-22 ~ now
    IIF 395 - Director → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ now
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 363
    icon of address 150a Preston Old Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    24,030 GBP2022-02-28
    Officer
    icon of calendar 2020-02-28 ~ dissolved
    IIF 845 - Director → ME
    Person with significant control
    icon of calendar 2020-02-28 ~ dissolved
    IIF 195 - Right to appoint or remove directorsOE
    IIF 195 - Ownership of voting rights - 75% or moreOE
    IIF 195 - Ownership of shares – 75% or moreOE
  • 364
    SAS HOME SECURITY LIMITED - 2020-11-13
    icon of address 15-17 Church Street, Stourbridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-16 ~ dissolved
    IIF 389 - Director → ME
    Person with significant control
    icon of calendar 2020-10-16 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 365
    icon of address 109 Harrogate Road, Yeadon, Leeds, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-11-03 ~ now
    IIF 422 - Director → ME
  • 366
    icon of address 179 Worcester Road, Hagley, Stourbridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-03 ~ now
    IIF 388 - Director → ME
    Person with significant control
    icon of calendar 2025-06-03 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 367
    icon of address 3 Wood Street, Greenock, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-01-22 ~ now
    IIF 231 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 368
    icon of address Suite 2 72 Stamford Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-02 ~ dissolved
    IIF 699 - Director → ME
  • 369
    icon of address 4385, 12286729 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-10-30
    Officer
    icon of calendar 2019-10-29 ~ now
    IIF 746 - Director → ME
    icon of calendar 2019-10-29 ~ now
    IIF 1121 - Secretary → ME
    Person with significant control
    icon of calendar 2019-10-29 ~ now
    IIF 270 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 270 - Ownership of shares – More than 25% but not more than 50%OE
  • 370
    icon of address 1st Floor, 8-12 London Street Southport, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-07 ~ dissolved
    IIF 432 - Director → ME
  • 371
    icon of address 14 Victory Boulevard, Lytham St. Annes, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-11 ~ dissolved
    IIF 1086 - Director → ME
    Person with significant control
    icon of calendar 2019-04-11 ~ dissolved
    IIF 554 - Right to appoint or remove directorsOE
    IIF 554 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 554 - Ownership of shares – More than 25% but not more than 50%OE
  • 372
    SHARK 9 LIMITED - 2004-04-01
    icon of address 4 High Street, Stanley, County Durham
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,582 GBP2024-03-31
    Officer
    icon of calendar 2024-03-13 ~ now
    IIF 1113 - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-11 ~ now
    IIF 166 - Ownership of voting rights - 75% or moreOE
    IIF 166 - Ownership of shares – 75% or moreOE
    IIF 166 - Right to appoint or remove directorsOE
  • 373
    icon of address 4 Stable Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-07-30 ~ dissolved
    IIF 996 - Director → ME
  • 374
    icon of address 105 Boundary Road, Hove, East Sussex
    Active Corporate (1 parent)
    Officer
    icon of calendar 2006-12-06 ~ now
    IIF 491 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 130 - Right to appoint or remove directorsOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Ownership of shares – 75% or moreOE
  • 375
    icon of address Unit 6 Forest Grove Business Park, Newtownbreda Road, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-05-05 ~ now
    IIF 864 - Director → ME
    Person with significant control
    icon of calendar 2016-05-05 ~ now
    IIF 205 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 205 - Ownership of shares – More than 25% but not more than 50%OE
  • 376
    H&T PLUMBING AND HEATING SOLUTIONS LTD - 2020-06-29
    icon of address 12 Wasdale Avenue, Blackburn, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,172 GBP2022-02-28
    Officer
    icon of calendar 2020-02-26 ~ now
    IIF 548 - Director → ME
    Person with significant control
    icon of calendar 2020-02-26 ~ now
    IIF 245 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 245 - Ownership of shares – More than 25% but not more than 50%OE
  • 377
    icon of address 56 Wygate Road, Spalding, Lincs
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    466,074 GBP2024-09-30
    Officer
    icon of calendar 2014-03-14 ~ now
    IIF 879 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 218 - Ownership of voting rights - 75% or moreOE
    IIF 218 - Ownership of shares – 75% or moreOE
  • 378
    icon of address Office 4 Hydra House, Hydra Business Park, Nether Lane, Sheffield, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-07 ~ dissolved
    IIF 795 - Director → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ dissolved
    IIF 169 - Right to appoint or remove directorsOE
    IIF 169 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 169 - Ownership of shares – More than 25% but not more than 50%OE
  • 379
    icon of address The Old Bank 187a Ashley Rd, Hale, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-10 ~ dissolved
    IIF 1154 - Director → ME
  • 380
    icon of address Anglo House, Worcester Road, Stourport-on-severn, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-02-07 ~ now
    IIF 616 - Director → ME
    Person with significant control
    icon of calendar 2019-02-07 ~ now
    IIF 182 - Ownership of shares – More than 25% but not more than 50%OE
  • 381
    icon of address 55 Rectory Grove Rectory Grove, Leigh-on-sea, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-14 ~ dissolved
    IIF 467 - Director → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ dissolved
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
  • 382
    icon of address 21 The Causeway, Heybridge, Maldon, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -13,988 GBP2019-03-31
    Person with significant control
    icon of calendar 2017-03-31 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 383
    icon of address Apartment 45 The Brolly Works, 78 Allison Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-12 ~ dissolved
    IIF 833 - Director → ME
  • 384
    icon of address Primrose Bank House, Friday Street, Chorley, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-01-23 ~ now
    IIF 607 - Director → ME
    Person with significant control
    icon of calendar 2023-01-23 ~ now
    IIF 237 - Right to appoint or remove directorsOE
    IIF 237 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 237 - Ownership of shares – More than 25% but not more than 50%OE
  • 385
    icon of address St Denys House, 22 East Hill, St. Austell, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -49,253 GBP2021-01-31
    Officer
    icon of calendar 2019-09-11 ~ dissolved
    IIF 617 - Director → ME
  • 386
    icon of address 22 Raymond Close, Walsall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-23 ~ now
    IIF 407 - Director → ME
    Person with significant control
    icon of calendar 2024-06-23 ~ now
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 387
    icon of address Stirling House, Denny End Road, Waterbeach, Cambridge, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-12-31
    Officer
    icon of calendar 2015-12-07 ~ dissolved
    IIF 513 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Ownership of shares – 75% or moreOE
  • 388
    icon of address 39 Corn Street, Witney, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-08 ~ dissolved
    IIF 737 - Director → ME
  • 389
    icon of address Kingfisher Court Plaxton Bridge Road, Woodmansey, Beverley, East Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -43,274 GBP2024-12-31
    Officer
    icon of calendar 2023-09-12 ~ now
    IIF 531 - Director → ME
  • 390
    icon of address 17 Oak Lane, Littleport, Ely, Cambridgeshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    53,882 GBP2023-12-31
    Officer
    icon of calendar 2012-10-15 ~ now
    IIF 451 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 391
    icon of address 10 Kingswell Avenue, Arnold, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,268 GBP2024-10-31
    Officer
    icon of calendar 2023-10-19 ~ now
    IIF 708 - Director → ME
    Person with significant control
    icon of calendar 2023-10-19 ~ now
    IIF 161 - Right to appoint or remove directorsOE
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Ownership of shares – 75% or moreOE
  • 392
    icon of address Unit 17 Cornishway East, Galmington Trading Estate, Taunton, Somerset, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 20 - Has significant influence or control as a member of a firmOE
    IIF 20 - Has significant influence or control over the trustees of a trustOE
    IIF 20 - Has significant influence or controlOE
    IIF 20 - Right to appoint or remove directors as a member of a firmOE
    IIF 20 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 393
    icon of address 30 Elm Drive, St Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,218 GBP2019-04-05
    Officer
    icon of calendar 2012-04-10 ~ dissolved
    IIF 431 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 215 - Right to appoint or remove directorsOE
    IIF 215 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 215 - Ownership of shares – More than 25% but not more than 50%OE
  • 394
    icon of address 64 Culver Road, St. Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-11 ~ dissolved
    IIF 1076 - LLP Designated Member → ME
  • 395
    icon of address 150a Preston Old Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-01 ~ dissolved
    IIF 849 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ dissolved
    IIF 199 - Has significant influence or controlOE
  • 396
    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 179 - Director → ME
    Person with significant control
    icon of calendar 2016-05-17 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 397
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-24 ~ dissolved
    IIF 944 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 257 - Right to appoint or remove directorsOE
    IIF 257 - Ownership of voting rights - 75% or moreOE
    IIF 257 - Ownership of shares – 75% or moreOE
  • 398
    icon of address 132 Wellesley Road, Leven, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-10 ~ now
    IIF 936 - Director → ME
    Person with significant control
    icon of calendar 2024-05-10 ~ now
    IIF 252 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 252 - Ownership of shares – More than 25% but not more than 50%OE
  • 399
    icon of address Mill House, Mansfield Lane, Norwich, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-11-04 ~ now
    IIF 656 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 184 - Ownership of shares – More than 25% but not more than 50%OE
  • 400
    icon of address 132 Wellesley Road, Buckhaven, Leven, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-02-09 ~ now
    IIF 935 - Director → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ now
    IIF 250 - Ownership of shares – 75% or moreOE
    IIF 250 - Ownership of voting rights - 75% or moreOE
    IIF 250 - Right to appoint or remove directorsOE
  • 401
    icon of address Unit 3 Dalewood Road, Brindley Court, Newcastle, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-07-27 ~ now
    IIF 516 - Director → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ now
    IIF 108 - Ownership of shares – More than 50% but less than 75%OE
  • 402
    icon of address 132 Wellesley Road, Buckhaven, Leven, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-13 ~ dissolved
    IIF 934 - Director → ME
    Person with significant control
    icon of calendar 2022-10-13 ~ dissolved
    IIF 251 - Right to appoint or remove directorsOE
    IIF 251 - Ownership of shares – 75% or moreOE
    IIF 251 - Ownership of voting rights - 75% or moreOE
  • 403
    icon of address Homedale House, The Street, Marham, King's Lynn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-08 ~ dissolved
    IIF 799 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 171 - Ownership of shares – 75% or moreOE
  • 404
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-14 ~ now
    IIF 1088 - Director → ME
    Person with significant control
    icon of calendar 2025-05-14 ~ now
    IIF 555 - Ownership of voting rights - 75% or moreOE
    IIF 555 - Ownership of shares – 75% or moreOE
    IIF 555 - Right to appoint or remove directorsOE
  • 405
    icon of address 1 Crescent Road, Ipswich, Suffolk, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    758,402 GBP2024-12-31
    Officer
    icon of calendar 2012-10-01 ~ now
    IIF 952 - Director → ME
    Person with significant control
    icon of calendar 2022-03-28 ~ now
    IIF 558 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 558 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 406
    icon of address 17 Black Bourton Road, Carterton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-11-04 ~ now
    IIF 735 - Director → ME
  • 407
    icon of address 74 Liverpool Road, Manchester, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-07 ~ dissolved
    IIF 463 - Director → ME
  • 408
    icon of address Park Hotel, Moorcroft Road, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-07-05 ~ dissolved
    IIF 1142 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-05 ~ dissolved
    IIF 216 - Has significant influence or control as a member of a firmOE
    IIF 216 - Right to appoint or remove directorsOE
    IIF 216 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 216 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 216 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 216 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 216 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 216 - Ownership of shares – More than 25% but not more than 50%OE
  • 409
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-09-27 ~ dissolved
    IIF 420 - Director → ME
  • 410
    icon of address Richmond Court, 128 Maidstone Road, Sidcup, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    994,790 GBP2024-08-31
    Officer
    icon of calendar 2013-04-05 ~ now
    IIF 421 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 568 - Ownership of shares – More than 50% but less than 75%OE
  • 411
    icon of address 38 Carrolls Way, Staddiscombe, Plymouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-09 ~ dissolved
    IIF 519 - Director → ME
  • 412
    icon of address Foxhole Cottage Crossways Lane, Thornbury, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    462,704 GBP2024-05-31
    Officer
    icon of calendar 2015-05-19 ~ now
    IIF 847 - Director → ME
    Person with significant control
    icon of calendar 2016-05-20 ~ now
    IIF 198 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 198 - Ownership of shares – More than 25% but not more than 50%OE
  • 413
    icon of address Homedale House, The Street, Marham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-13 ~ dissolved
    IIF 798 - Director → ME
    Person with significant control
    icon of calendar 2020-01-13 ~ dissolved
    IIF 122 - Has significant influence or controlOE
  • 414
    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)
    Retained earnings (accumulated losses)
    23,311 GBP2023-08-31
    Officer
    icon of calendar 2014-06-19 ~ now
    IIF 553 - Director → ME
    Person with significant control
    icon of calendar 2017-05-27 ~ now
    IIF 137 - Ownership of shares – 75% or moreOE
  • 415
    icon of address Hunt House Farm Frith Common, Eardiston, Tenbury Wells, Worcestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,971 GBP2017-04-30
    Officer
    icon of calendar 2016-10-14 ~ dissolved
    IIF 806 - Director → ME
    icon of calendar 2016-10-14 ~ dissolved
    IIF 1114 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-14 ~ dissolved
    IIF 175 - Right to appoint or remove directorsOE
    IIF 175 - Ownership of shares – More than 50% but less than 75%OE
  • 416
    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 577 - Director → ME
    Person with significant control
    icon of calendar 2016-10-28 ~ dissolved
    IIF 181 - Ownership of shares – 75% or moreOE
  • 417
    icon of address 144 Mackie Avenue, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1 GBP2017-01-31
    Officer
    icon of calendar 2016-01-05 ~ dissolved
    IIF 314 - Director → ME
    Person with significant control
    icon of calendar 2016-11-13 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 418
    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 912 - Director → ME
    Person with significant control
    icon of calendar 2024-05-03 ~ now
    IIF 564 - Ownership of shares – 75% or moreOE
    IIF 564 - Ownership of voting rights - 75% or moreOE
    IIF 564 - Right to appoint or remove directorsOE
  • 419
    icon of address 27 Henzel Croft, Brierley Hill, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    812 GBP2024-05-31
    Officer
    icon of calendar 2016-05-07 ~ now
    IIF 460 - Director → ME
    Person with significant control
    icon of calendar 2017-05-06 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
  • 420
    icon of address 15 Tudor Close, Cobham, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-17 ~ dissolved
    IIF 439 - Director → ME
  • 421
    icon of address 15 Tudor Close, Cobham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-29 ~ dissolved
    IIF 440 - Director → ME
  • 422
    icon of address 9 Duckworth Drive, Leatherhead, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-19 ~ dissolved
    IIF 889 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ dissolved
    IIF 226 - Right to appoint or remove directorsOE
    IIF 226 - Ownership of voting rights - 75% or moreOE
    IIF 226 - Ownership of shares – 75% or moreOE
  • 423
    icon of address Flat 23 Beechwood Court, 21 Falkland Mount, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100,858 GBP2020-08-31
    Officer
    icon of calendar 2014-08-07 ~ dissolved
    IIF 884 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 221 - Right to appoint or remove directorsOE
    IIF 221 - Ownership of voting rights - 75% or moreOE
    IIF 221 - Ownership of shares – 75% or moreOE
  • 424
    icon of address 12 Stuarts Way, Hatt, Saltash, Cornwall
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-06 ~ dissolved
    IIF 854 - Director → ME
  • 425
    icon of address Eldo House Kempson Way, Suffolk Business Park, Bury St Edmunds, Suffolk
    Active Corporate (12 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    174,640 GBP2024-03-31
    Officer
    icon of calendar 2023-09-05 ~ now
    IIF 383 - Director → ME
  • 426
    icon of address 396-398 Lytham Road, Blackpool, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,156 GBP2024-03-31
    Officer
    icon of calendar 2023-09-08 ~ now
    IIF 652 - Director → ME
    Person with significant control
    icon of calendar 2023-09-08 ~ now
    IIF 178 - Right to appoint or remove directorsOE
    IIF 178 - Ownership of voting rights - 75% or moreOE
    IIF 178 - Ownership of shares – 75% or moreOE
  • 427
    icon of address Unit 3 Dalewood Road, Brindley Court, Newcastle, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-01-30 ~ now
    IIF 518 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ now
    IIF 105 - Ownership of shares – More than 50% but less than 75%OE
  • 428
    icon of address Unit 3 Dalewood Road, Brindley Court, Newcastle, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-11-20 ~ now
    IIF 514 - Director → ME
    Person with significant control
    icon of calendar 2016-09-25 ~ now
    IIF 106 - Ownership of shares – More than 50% but less than 75%OE
  • 429
    icon of address Homedale House The Street, Homedale House, Kings Lynn, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2018-03-20 ~ dissolved
    IIF 797 - Director → ME
    Person with significant control
    icon of calendar 2018-03-20 ~ dissolved
    IIF 272 - Ownership of shares – 75% or moreOE
  • 430
    icon of address 17 Black Bourton Road, Carterton, England
    Dissolved Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2021-03-04 ~ dissolved
    IIF 719 - Director → ME
  • 431
    icon of address Vicarage Court, 160 Ermin Street, Swindon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 762 - Director → ME
  • 432
    icon of address C/o Paul Austen Associates Ltd Riverside, Mountbatten Way, Congleton, Cheshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-03-05 ~ now
    IIF 515 - Director → ME
    Person with significant control
    icon of calendar 2022-03-05 ~ now
    IIF 104 - Has significant influence or controlOE
  • 433
    KING'S CROSS CENTRAL GENERAL PARTNER LIMITED - 2025-07-31
    PRECIS (2732) LIMITED - 2007-11-22
    icon of address 12.01 The Jellicoe Building, 5 Beaconsfield Street, London, United Kingdom
    Active Corporate (12 parents, 81 offsprings)
    Officer
    icon of calendar 2011-03-31 ~ now
    IIF 1173 - Director → ME
  • 434
    icon of address 13 Academy Street, Castle Douglas, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-09-11 ~ now
    IIF 336 - Director → ME
    Person with significant control
    icon of calendar 2020-09-11 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 435
    icon of address 17 Oak Lane, Littleport, Ely, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-07-16 ~ now
    IIF 457 - Director → ME
  • 436
    icon of address 45-51 George Street, Newcastle Upon Tyne, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    27,763 GBP2022-03-31
    Officer
    icon of calendar 2024-11-18 ~ now
    IIF 745 - Director → ME
  • 437
    icon of address Unit 3 Dalewood Road, Brindley Court, Newcastle, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-07-27 ~ now
    IIF 517 - Director → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ now
    IIF 107 - Ownership of shares – More than 50% but less than 75%OE
  • 438
    icon of address 1 Church Farm Close, Forden, Welshpool, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-27 ~ now
    IIF 982 - Director → ME
    Person with significant control
    icon of calendar 2024-07-27 ~ now
    IIF 563 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 563 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 563 - Right to appoint or remove directorsOE
  • 439
    icon of address Roundhouse Farm, Kings Lane, Stratford Upon Avon, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-06-14 ~ now
    IIF 904 - Director → ME
    Person with significant control
    icon of calendar 2023-06-14 ~ now
    IIF 504 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 504 - Ownership of shares – More than 25% but not more than 50%OE
  • 440
    icon of address 17 Oak Lane, Littleport, Ely, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2017-09-13 ~ dissolved
    IIF 450 - Director → ME
    Person with significant control
    icon of calendar 2017-09-13 ~ dissolved
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
  • 441
    icon of address 135 Bradford Crescent, Durham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-10 ~ dissolved
    IIF 892 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 227 - Ownership of shares – 75% or moreOE
  • 442
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-09 ~ dissolved
    IIF 461 - Director → ME
    Person with significant control
    icon of calendar 2018-10-09 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
  • 443
    icon of address 26 Lower Hillgate, Stockport, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-03 ~ dissolved
    IIF 941 - Director → ME
    Person with significant control
    icon of calendar 2021-11-03 ~ dissolved
    IIF 256 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 256 - Ownership of shares – More than 25% but not more than 50%OE
  • 444
    icon of address 23 Hadrian Way Houghton, Carlisle, Cumbria, England
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2017-01-26 ~ dissolved
    IIF 376 - Director → ME
    Person with significant control
    icon of calendar 2017-01-26 ~ dissolved
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Ownership of shares – 75% or moreOE
  • 445
    icon of address Unit 718 Eddington Way, Birchwood, Warrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    445,308 GBP2024-05-31
    Officer
    icon of calendar 2025-07-18 ~ now
    IIF 766 - Director → ME
  • 446
    icon of address Unit 4 Great Knollys Street, Reading, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-29 ~ now
    IIF 370 - Director → ME
  • 447
    icon of address Unit 4 Great Knollys Street, Reading, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-29 ~ now
    IIF 369 - Director → ME
  • 448
    icon of address C/o Horizon Capital Llp Level 9, The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-05-30 ~ now
    IIF 525 - Director → ME
  • 449
    icon of address C/o Horizon Capital Llp Level 9, The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-05-30 ~ now
    IIF 526 - Director → ME
  • 450
    icon of address C/o Horizon Capital Llp Level 9, The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-05-30 ~ now
    IIF 528 - Director → ME
  • 451
    icon of address C/o Horizon Capital Llp Level 9, The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-13 ~ now
    IIF 538 - Director → ME
  • 452
    icon of address C/o Horizon Capital Llp Level 9, The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2025-05-30 ~ now
    IIF 524 - Director → ME
  • 453
    icon of address British Engineering Services Unit 718 Eddington Way, Birchwood Park, Warrington, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    880,799 GBP2018-12-30
    Officer
    icon of calendar 2025-07-18 ~ now
    IIF 789 - Director → ME
  • 454
    icon of address Longacre Lechlade Road, Langford, Lechlade, Gloucestershire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-16 ~ now
    IIF 645 - Director → ME
  • 455
    icon of address British Engineering Services Unit 718 Eddington Way, Birchwood Park, Warrington, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    161,311 GBP2020-10-31
    Officer
    icon of calendar 2025-07-18 ~ now
    IIF 782 - Director → ME
  • 456
    icon of address 5 Halkyn House, Egerton Street & Rhosddu Road, Wrexham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-10 ~ now
    IIF 635 - Director → ME
    Person with significant control
    icon of calendar 2024-07-10 ~ now
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Right to appoint or remove directorsOE
  • 457
    icon of address 17 Black Bourton Road, Carterton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -29 GBP2021-06-30
    Officer
    icon of calendar 2018-06-04 ~ dissolved
    IIF 720 - Director → ME
    Person with significant control
    icon of calendar 2018-06-04 ~ dissolved
    IIF 165 - Right to appoint or remove directorsOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Ownership of shares – 75% or moreOE
  • 458
    icon of address 17 Black Bourton Road, Carterton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-11-20 ~ now
    IIF 332 - Director → ME
    Person with significant control
    icon of calendar 2023-11-23 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 459
    icon of address 17 Black Bourton Road, Carterton, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-12-07 ~ now
    IIF 718 - Director → ME
  • 460
    icon of address 17 Black Bourton Road, Carterton, England
    Active Corporate (1 parent, 7 offsprings)
    Officer
    icon of calendar 2016-02-23 ~ now
    IIF 725 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 461
    icon of address 17 Black Bourton Road, Carterton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-17 ~ now
    IIF 728 - Director → ME
    Person with significant control
    icon of calendar 2023-08-17 ~ now
    IIF 261 - Right to appoint or remove directorsOE
    IIF 261 - Ownership of voting rights - 75% or moreOE
    IIF 261 - Ownership of shares – 75% or moreOE
  • 462
    icon of address Unit 6 Forest Grove Business Park, Newtownbreda Road, Belfast, Northern Ireland
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    55,210 GBP2024-04-30
    Officer
    icon of calendar 2016-04-25 ~ now
    IIF 862 - Director → ME
  • 463
    icon of address British Engineering Services Unit 718 Eddington Way, Birchwood Park, Warrington, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    45,917 GBP2020-10-31
    Officer
    icon of calendar 2025-07-18 ~ now
    IIF 765 - Director → ME
  • 464
    VIBROTECH LIMITED - 2007-09-19
    icon of address British Engineering Services Unit 718 Eddington Way, Birchwood Park, Warrington, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    179,488 GBP2020-10-31
    Officer
    icon of calendar 2025-07-18 ~ now
    IIF 764 - Director → ME
  • 465
    icon of address 91 Corn Street, Witney, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2019-10-15 ~ dissolved
    IIF 738 - Director → ME
  • 466
    icon of address 71 St. Margarets Place, Peterborough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-09 ~ dissolved
    IIF 990 - Director → ME
    icon of calendar 2012-11-09 ~ dissolved
    IIF 1146 - Secretary → ME
  • 467
    icon of address 8 Park Avenue, Treeton, Rotherham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-07 ~ dissolved
    IIF 551 - Director → ME
    Person with significant control
    icon of calendar 2018-09-07 ~ dissolved
    IIF 194 - Ownership of shares – 75% or moreOE
  • 468
    icon of address 71 St. Margarets Place, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-21 ~ dissolved
    IIF 988 - Director → ME
  • 469
    icon of address Willowbrook Oxford Road, Frilford, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-18 ~ now
    IIF 722 - Director → ME
  • 470
    icon of address Willowbrook Oxford Road, Frilford, Abingdon, England
    Active Corporate (2 parents, 7 offsprings)
    Officer
    icon of calendar 2023-10-25 ~ now
    IIF 724 - Director → ME
  • 471
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-23 ~ dissolved
    IIF 1210 - Director → ME
    Person with significant control
    icon of calendar 2017-05-23 ~ dissolved
    IIF 696 - Ownership of shares – More than 25% but not more than 50%OE
  • 472
    icon of address Gibson Lane, Melton, North Ferriby, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-12-29 ~ now
    IIF 344 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 473
    IMPX GROUP LIMITED - 2013-04-04
    ENZYME HOLDINGS LIMITED - 2011-09-13
    icon of address Wastege Wastemanagement Gibson Lane, Melton, North Ferriby, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,351,161 GBP2024-12-31
    Officer
    icon of calendar 2007-01-31 ~ now
    IIF 341 - Director → ME
  • 474
    icon of address 2 Belfont Trading Est, Mucklows Hill, Halesowen, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-14 ~ dissolved
    IIF 379 - Director → ME
    Person with significant control
    icon of calendar 2022-12-14 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 475
    icon of address The Nook, Blithbury Road, Rugeley, Staffordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-10-05 ~ dissolved
    IIF 484 - Director → ME
    Person with significant control
    icon of calendar 2017-10-05 ~ dissolved
    IIF 191 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 191 - Ownership of shares – More than 25% but not more than 50%OE
  • 476
    icon of address Cartergate House, 26 Chantry Lane, Grimsby, England
    Active Corporate (76 parents, 11 offsprings)
    Officer
    icon of calendar 2013-10-01 ~ now
    IIF 625 - LLP Member → ME
  • 477
    BRIDGEZONE LIMITED - 2014-01-28
    icon of address British Engineering Services Unit 718 Eddington Way, Birchwood Park, Warrington, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-07-18 ~ now
    IIF 776 - Director → ME
  • 478
    icon of address Blacksmiths Arms High Street, Hook, Goole, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-10 ~ dissolved
    IIF 858 - Director → ME
    Person with significant control
    icon of calendar 2016-08-10 ~ dissolved
    IIF 201 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 201 - Ownership of shares – More than 25% but not more than 50%OE
  • 479
    icon of address 25 Brooks Road, Sutton Coldfield, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-10 ~ dissolved
    IIF 392 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
Ceased 383
  • 1
    icon of address 1 Rawlinson Road, Oxford
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-03-04
    IIF 668 - Secretary → ME
  • 2
    icon of address Milestone Court, 115 Bawtry Road, Doncaster, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-08-20 ~ 2014-06-17
    IIF 436 - Director → ME
  • 3
    icon of address Bushbury House, 435 Wilmslow Road, Withington, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    925 GBP2024-03-31
    Officer
    icon of calendar 2008-08-14 ~ 2014-11-18
    IIF 763 - Director → ME
    icon of calendar 2008-08-14 ~ 2014-11-18
    IIF 678 - Secretary → ME
  • 4
    icon of address Apartment 148 Avantgarde Tower, Avantgarde Place, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-04-27 ~ 2018-03-15
    IIF 1130 - Secretary → ME
  • 5
    icon of address Block Management 24 63 Highland Road, Nazeing, Waltham Abbey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-10-17 ~ 2017-07-14
    IIF 1139 - Secretary → ME
  • 6
    CHEM-DRY CHARLIE LIMITED - 1999-01-29
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-04-30
    Officer
    icon of calendar 2006-11-30 ~ 2010-02-12
    IIF 967 - Director → ME
    icon of calendar 1996-09-11 ~ 2003-12-31
    IIF 692 - Director → ME
    icon of calendar 1996-09-11 ~ 2006-11-30
    IIF 819 - Secretary → ME
  • 7
    icon of address 2 Buckingham Court, Rectory Lane, Loughton, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2015-03-23 ~ 2016-12-01
    IIF 1133 - Secretary → ME
  • 8
    icon of address Ms M Greger, Jameson Close 2 Jameson Close, 373 Acton Lane, London, Greater London
    Active Corporate (5 parents)
    Equity (Company account)
    566 GBP2017-06-30
    Officer
    icon of calendar 1999-12-08 ~ 2005-11-30
    IIF 628 - Director → ME
  • 9
    icon of address Suite 2, 142b Hermon Hill, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-12-15 ~ 2019-12-02
    IIF 1136 - Secretary → ME
  • 10
    icon of address Suite 3, 22e West Station Yard, Spital Road, Maldon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-03-31 ~ 2021-05-10
    IIF 324 - Director → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ 2022-01-01
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 10th Floor 1 City Approach Albert Street, Eccles, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,116 GBP2020-04-30
    Officer
    icon of calendar 2019-10-17 ~ 2021-04-09
    IIF 354 - Director → ME
  • 12
    icon of address Walnut House, Yeovil Road, Crewkerne, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,454 GBP2021-05-31
    Officer
    icon of calendar 2007-06-05 ~ 2007-08-22
    IIF 809 - Secretary → ME
  • 13
    PRESSMAIN (PRESSURISATION) CO. LIMITED - 2008-09-22
    icon of address C/o Stuart Turner Limited, Market Place, Henley-on-thames
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-08-31 ~ 2022-07-29
    IIF 955 - Director → ME
  • 14
    F.S. SEEDS LIMITED - 2005-07-08
    icon of address 178 Gosmoor Lane, Elm, Wisbech, Cambridgeshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2012-03-31
    IIF 475 - Director → ME
  • 15
    ARGENT KING'S CROSS GP LIMITED - 2020-02-19
    icon of address 4 Stable Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-03-31 ~ 2017-01-01
    IIF 1038 - Director → ME
  • 16
    icon of address C/o Lint Estate Management Ltd Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-03-13 ~ 2017-01-27
    IIF 665 - Secretary → ME
  • 17
    SHELFCO (NO. 3169) LIMITED - 2006-02-14
    icon of address 100 Bishopsgate 100 Bishopsgate, Ogier Office 1936, 19th Floor, Bishopsgate, London, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    44,353 GBP2019-06-30
    Officer
    icon of calendar 2014-01-16 ~ 2018-09-13
    IIF 1055 - Director → ME
  • 18
    AQUATRONIC GROUP MANAGEMENT PLC - 2022-07-06
    icon of address C/o Stuart Turner Limited, Market Place, Henley-on-thames
    Active Corporate (3 parents, 13 offsprings)
    Officer
    icon of calendar 2003-03-31 ~ 2022-07-29
    IIF 947 - Director → ME
    Person with significant control
    icon of calendar 2019-08-21 ~ 2022-07-29
    IIF 186 - Right to appoint or remove directors OE
    IIF 186 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 186 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    ARGENT STGEORGE LTD - 2001-06-15
    ARGENT ST GEORGE LIMITED - 2004-11-22
    ARGENTSTGEORGE LTD - 2000-04-17
    icon of address 4 Stable Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-03-31 ~ 2017-01-01
    IIF 1008 - Director → ME
  • 20
    GLIDEBROOK LIMITED - 1981-12-31
    icon of address 4 Stable Street, London
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 2011-03-31 ~ 2025-05-23
    IIF 1167 - Director → ME
  • 21
    ARGENT HOLDINGS PLC - 1994-04-20
    COUNTY COMMERCIAL INVESTMENTS LIMITED - 1984-04-18
    ARGENT GROUP DEVELOPMENTS PLC - 2019-06-20
    icon of address 4 Stable Street, London
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2012-11-22 ~ 2025-05-23
    IIF 995 - Director → ME
  • 22
    ARGENT GROUP PLC - 2015-07-08
    SHOPGRANGE PLC - 1988-06-16
    icon of address 4 Stable Street, London
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2011-03-31 ~ 2025-05-23
    IIF 1168 - Director → ME
  • 23
    icon of address 4 Stable Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-03-31 ~ 2017-01-01
    IIF 1039 - Director → ME
  • 24
    icon of address 4 Stable Street, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-03-31 ~ 2012-12-03
    IIF 1027 - Director → ME
  • 25
    icon of address 4 Stable Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-31 ~ 2012-12-03
    IIF 1028 - Director → ME
  • 26
    3420TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2005-05-04
    icon of address 4 Stable Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-12-03 ~ 2025-05-23
    IIF 1166 - Director → ME
  • 27
    3419TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2005-05-04
    icon of address 4 Stable Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-12-03 ~ 2025-05-23
    IIF 1165 - Director → ME
  • 28
    icon of address 4 Stable Street, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-31 ~ 2017-01-01
    IIF 1033 - Director → ME
  • 29
    icon of address 4 Stable Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-03-31 ~ 2017-01-01
    IIF 1031 - Director → ME
  • 30
    PARAGON DESIGN JOINERY LLP - 2013-04-12
    icon of address 12 Arkwright Road, Reading, Berkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-03-25 ~ 2014-05-28
    IIF 938 - LLP Designated Member → ME
  • 31
    icon of address 61 Bridge Street, Kington, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-03-31 ~ 2012-12-13
    IIF 1000 - Director → ME
  • 32
    icon of address 118/120 Cranbrook Road, Ilford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-01-01 ~ 2017-01-27
    IIF 1129 - Secretary → ME
  • 33
    icon of address 75 Plane Tree Nest Lane, Halifax, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-05 ~ 2022-03-20
    IIF 294 - Director → ME
  • 34
    icon of address 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -211,185 GBP2017-03-31
    Officer
    icon of calendar 2014-03-28 ~ 2019-03-03
    IIF 397 - Director → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ 2019-03-03
    IIF 153 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 153 - Ownership of shares – More than 50% but less than 75% OE
  • 35
    ASPECTS SOLUTIONS LIMITED - 2014-05-01
    icon of address Unit 6 Smiths Forge Industrial Estate North End Road, Yatton, Bristol, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-07-20 ~ 2019-05-23
    IIF 401 - Director → ME
  • 36
    ASSOCIATED DEPARTMENT STORES LIMITED - 1976-12-31
    icon of address Cranmore Park Cranmore Avenue, Shirley, Solihull, West Midlands
    Active Corporate (10 parents, 6 offsprings)
    Officer
    icon of calendar 2011-04-04 ~ 2011-06-30
    IIF 899 - Director → ME
  • 37
    SHOO 118 LIMITED - 2005-05-12
    icon of address 39 Chapel Road, West End, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2005-05-10 ~ 2006-12-31
    IIF 598 - Director → ME
  • 38
    icon of address 46 Glamis Road, Newquay, Cornwall, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-05-13 ~ 2016-04-15
    IIF 416 - Director → ME
  • 39
    icon of address Midland House, West Way, Oxford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,848 GBP2021-07-31
    Officer
    icon of calendar 2016-01-13 ~ 2016-02-24
    IIF 838 - Director → ME
  • 40
    icon of address Chequers House, 162 High Street, Stevenage, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-03-12 ~ 2017-09-05
    IIF 1138 - Secretary → ME
  • 41
    BARTON FLEMING DEVELOPMENTS LIMITED - 2013-10-29
    icon of address 6a St Andrews Court, Wellington Street, Thame, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-04 ~ 2015-05-03
    IIF 740 - Director → ME
  • 42
    icon of address Wilsons Park C/o Mas, Monsall Road, Manchester, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-15
    IIF 96 - Ownership of shares – 75% or more OE
  • 43
    icon of address No 1 Colmore Square, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-09 ~ 2012-04-23
    IIF 541 - Director → ME
  • 44
    DELMAR NOVOPLEX LIMITED - 1986-06-12
    BERNA INDUSTRIES LIMITED - 1992-02-07
    NMC CHEMICALS LIMITED - 1986-03-03
    IMBACH RAG LIMITED - 1998-11-02
    ALPHA-TECH PRODUCTS LIMITED - 1991-06-24
    BELFOR IMBACH LIMITED - 1999-06-01
    BROMSGROVE ENVIRONMENTAL ENGINEERING LIMITED - 1994-04-29
    BELFOR-RELECTRONIC (UK) LIMITED - 2011-06-03
    BELFOR (UK) LTD - 2001-01-02
    DELMAR ALPHA-TECH LIMITED - 1990-02-26
    icon of address No 1 Colmore Square, Birmingham, West Midlands
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -11,326,552 GBP2024-12-31
    Officer
    icon of calendar 2010-12-09 ~ 2012-04-23
    IIF 542 - Director → ME
  • 45
    icon of address 21 Victoria Road, Oldbury, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-20 ~ 2017-04-05
    IIF 1077 - LLP Designated Member → ME
  • 46
    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 873 - LLP Member → ME
  • 47
    icon of address 10 Hill Syke, Lowdham, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-12-02 ~ 2009-10-31
    IIF 666 - Secretary → ME
  • 48
    icon of address C/o Staffords Cpc1 Capital Park, Fulbourn, Cambridge, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-01-11 ~ 2013-05-02
    IIF 415 - Director → ME
  • 49
    BRITISH FRANCHISE ASSOCIATION LIMITED - 1984-01-27
    icon of address Victoria House, 26 Queen Victoria Street, Reading, Berkshire, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    992,083 GBP2024-09-30
    Officer
    icon of calendar 2004-09-06 ~ 2005-12-08
    IIF 690 - Director → ME
  • 50
    BRITISH PROPERTY FEDERATION LIMITED - 1985-06-26
    icon of address 88 Kingsway, London, England
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2013-07-02 ~ 2019-07-02
    IIF 1045 - Director → ME
  • 51
    icon of address 118 Westhill Road, Torquay, United Kingdom
    Active Corporate (16 parents)
    Officer
    icon of calendar 2014-03-01 ~ 2017-09-30
    IIF 697 - Director → ME
  • 52
    icon of address 7 Limewood Way, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2017-04-27 ~ 2018-02-16
    IIF 802 - Director → ME
  • 53
    icon of address The Golf Club House, Bude, Cornwall
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,158,977 GBP2024-12-31
    Officer
    icon of calendar 2017-03-24 ~ 2020-04-01
    IIF 300 - Director → ME
  • 54
    icon of address Bude & North Cornwall Golf Club, Burn View, Bude, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-02-19 ~ 2020-02-19
    IIF 301 - Director → ME
  • 55
    FINANCIAL INTERMEDIARIES SERVICES LIMITED - 2010-03-17
    COMPUTER FORENSICS ALLIANCE LIMITED - 2009-04-21
    icon of address Kenilworth, Hambledon Road, Waterlooville, Hampshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-06-16 ~ 2008-03-12
    IIF 591 - Director → ME
  • 56
    icon of address The Silverlands, Buxton, Derbyshire
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    112,530 GBP2024-05-31
    Officer
    icon of calendar 2005-04-25 ~ 2007-08-25
    IIF 595 - Director → ME
  • 57
    3398TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2005-03-11
    icon of address 10 Fenchurch Avenue, London
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2005-03-11 ~ 2006-01-25
    IIF 1060 - Director → ME
  • 58
    3399TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2005-03-11
    icon of address 10 Fenchurch Avenue, London
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2005-03-11 ~ 2006-01-25
    IIF 1057 - Director → ME
  • 59
    icon of address Gf Ro 2 Southfield Road, Westbury-on-trym, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-08 ~ 2010-05-13
    IIF 313 - Director → ME
  • 60
    icon of address Unit 6 Forest Grove Business Park, Newtownbreda Road, Belfast, Northern Ireland
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,731,654 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-08
    IIF 206 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 206 - Ownership of shares – More than 25% but not more than 50% OE
  • 61
    icon of address Unit 6 Forestgrove Business Park, Newtownbreda
    Active Corporate (5 parents, 8 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    378,196 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-13 ~ 2024-08-28
    IIF 209 - Right to appoint or remove directors OE
    IIF 209 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 209 - Ownership of shares – More than 25% but not more than 50% OE
  • 62
    icon of address 10 Canterbury Court Wallis Road, Ashford, Kent, England
    Active Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2018-02-28
    Officer
    icon of calendar ~ 1999-05-21
    IIF 599 - Director → ME
  • 63
    WILMSLOW (NO.4) GENERAL PARTNER LIMITED - 2012-08-14
    SHELFCO (NO.1893) LIMITED - 2000-06-15
    FRIARY GENERAL PARTNER LIMITED - 2000-06-26
    icon of address 10 Fenchurch Avenue, London
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2013-03-21 ~ 2013-06-14
    IIF 1054 - Director → ME
  • 64
    icon of address C/o Hermes Administration, Services Limited Lloyds Chambers, 1 Portsoken Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-07-01 ~ 2006-01-18
    IIF 1156 - Director → ME
  • 65
    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 419 - Director → ME
    icon of calendar 2022-07-01 ~ 2023-03-01
    IIF 1122 - Secretary → ME
  • 66
    icon of address Ashleigh, Causeway End Road, Felsted, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    239,607 GBP2025-03-31
    Officer
    icon of calendar 2009-07-01 ~ 2015-07-12
    IIF 815 - Secretary → ME
  • 67
    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 1145 - Secretary → ME
  • 68
    icon of address Jad Associates Limited 4 Bloors Lane, Rainham, Kent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-11-20 ~ 2020-01-13
    IIF 713 - Director → ME
    Person with significant control
    icon of calendar 2019-11-20 ~ 2020-01-13
    IIF 162 - Has significant influence or control OE
  • 69
    icon of address 25 Bank Street, Canary Wharf, London
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 1997-09-05 ~ 1998-04-24
    IIF 647 - Director → ME
  • 70
    CHEM-DRY NORTHERN & SOUTHERN LIMITED - 2006-03-31
    CHEM-DRY NORTHERN LIMITED - 1996-02-22
    TANSLING LIMITED - 1988-02-01
    icon of address C/o Frp Advisory Trading Limited, 4th Floor Abbey House 32 Booth Street, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-04-30
    Officer
    icon of calendar 2004-07-01 ~ 2010-02-12
    IIF 970 - Director → ME
  • 71
    INNOVATIVE FRANCHISING LIMITED - 1998-07-30
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-04-30
    Officer
    icon of calendar 2004-05-14 ~ 2010-02-12
    IIF 969 - Director → ME
  • 72
    XIQUEST LIMITED - 2001-10-15
    icon of address 1 Serbert Way, Portishead, Bristol
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,623,268 GBP2024-09-30
    Officer
    icon of calendar 2008-02-01 ~ 2018-09-14
    IIF 808 - Secretary → ME
  • 73
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2021-04-30
    Officer
    icon of calendar 2007-04-12 ~ 2010-02-12
    IIF 965 - Director → ME
  • 74
    FIRGROVES LIMITED - 2002-05-10
    icon of address C/o Duff & Phelps The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-03-22 ~ 2009-01-09
    IIF 340 - Director → ME
  • 75
    icon of address 3 Shaftesbury Close, West Moors, Ferndown, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    83,601 GBP2024-08-31
    Officer
    icon of calendar 2021-07-06 ~ 2022-08-01
    IIF 739 - Director → ME
  • 76
    icon of address Suite 2, 142b Hermon Hill, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-06-17 ~ 2016-12-16
    IIF 1137 - Secretary → ME
  • 77
    icon of address 191 Washington Street, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2016-08-18 ~ 2017-03-15
    IIF 801 - Director → ME
  • 78
    icon of address 18th Floor, Blue Tower, Media City Uk, Salford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,333 GBP2020-03-31
    Officer
    icon of calendar 1999-01-20 ~ 2017-02-15
    IIF 703 - Director → ME
    icon of calendar 1999-01-20 ~ 2016-08-03
    IIF 680 - Secretary → ME
  • 79
    icon of address Dalton Building Maxwell Avenue, Harwell Science And Innovation Campus, Didcot, Oxon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-30 ~ 2010-02-12
    IIF 968 - Director → ME
  • 80
    icon of address 337 Holdenhurst Road, Bournemouth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-09-01 ~ 2018-02-09
    IIF 945 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-05-04
    IIF 242 - Has significant influence or control OE
  • 81
    PARKER KNOLL LIMITED - 1994-07-19
    PARKER KNOLL LIMITED - 1994-08-01
    PARKER KNOLL FURNITURE LIMITED - 1988-09-21
    icon of address C/o Interpath Advisory 4th Floor Tailors Corner, Thirsk Row, Leeds
    Dissolved Corporate
    Officer
    icon of calendar 1997-08-01 ~ 2003-01-23
    IIF 642 - Director → ME
  • 82
    icon of address 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
    icon of calendar 2005-12-22 ~ 2018-09-05
    IIF 925 - LLP Member → ME
  • 83
    SJS RESIDENTS MANAGEMENT COMPANY LIMITED - 2014-01-15
    icon of address Suite 2, 142b Hermon Hill, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-06-24 ~ 2017-12-12
    IIF 1125 - Secretary → ME
  • 84
    icon of address Broadcasting House, 2 Ormeau Avenue, Belfast, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-03-11 ~ 2023-01-31
    IIF 744 - Director → ME
  • 85
    icon of address 2 Buckingham Court, Rectory Lane, Loughton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-10-29 ~ 2017-02-06
    IIF 1141 - Secretary → ME
  • 86
    icon of address Unit 2 Brierley House, Ferry Farm Road, Llandudno Junction, Conwy
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-11-09 ~ 2006-07-17
    IIF 600 - Director → ME
  • 87
    3408TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2005-03-08
    icon of address 10 Fenchurch Avenue, London, England, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-03-04 ~ 2006-01-27
    IIF 1061 - Director → ME
  • 88
    3401ST SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2005-03-08
    icon of address 10 Fenchurch Avenue, London
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2005-03-04 ~ 2006-01-25
    IIF 1058 - Director → ME
  • 89
    3402ND SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2005-03-08
    icon of address 10 Fenchurch Avenue, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-03-04 ~ 2005-03-15
    IIF 1059 - Director → ME
  • 90
    icon of address The Coach House, Powell Road, Buckhurst Hill, Essex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-11-10 ~ 2017-07-05
    IIF 659 - Secretary → ME
  • 91
    icon of address Unit 8, William Court Buildwas Road, Clayhill Light Industrial Park, Neston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-30 ~ 2023-02-01
    IIF 916 - Director → ME
  • 92
    AI AQUA UK LTD - 2023-02-10
    icon of address Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, United Kingdom
    Active Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,815,433 GBP2021-12-31
    Officer
    icon of calendar 2022-11-04 ~ 2024-07-01
    IIF 757 - Director → ME
  • 93
    BIOSOIL (NORTHERN) LIMITED - 2018-06-18
    icon of address 75 Newbold Road, Chesterfield, Derbyshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    133 GBP2016-12-31
    Officer
    icon of calendar 2018-06-15 ~ 2018-07-10
    IIF 291 - Director → ME
  • 94
    icon of address 184 Union Street, Torquay, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-09-01 ~ 2009-02-21
    IIF 592 - Director → ME
  • 95
    icon of address Knights, The Brampton, Newcastle-under-lyme, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-12-21 ~ 2013-12-31
    IIF 1073 - LLP Designated Member → ME
  • 96
    icon of address Midland House West Way, Botley, Oxford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-03-07 ~ 2013-12-31
    IIF 839 - Director → ME
  • 97
    icon of address The Dartington Hall Trust The Elmhirst Centre, Dartington Hall, Dartington, Totnes, Devon
    Active Corporate (7 parents)
    Officer
    icon of calendar 2010-02-01 ~ 2011-05-10
    IIF 490 - Director → ME
  • 98
    icon of address 5 Blueberry Business Park, Wallhead Road, Rochdale, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -22,772 GBP2021-12-31
    Officer
    icon of calendar 2017-03-15 ~ 2024-08-07
    IIF 539 - Director → ME
    Person with significant control
    icon of calendar 2017-03-15 ~ 2019-05-10
    IIF 213 - Ownership of shares – More than 25% but not more than 50% OE
  • 99
    icon of address Unit 4 Great Knollys Street, Reading, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-01 ~ 2025-07-23
    IIF 375 - Director → ME
    Person with significant control
    icon of calendar 2025-05-01 ~ 2025-07-23
    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
  • 100
    DMSCUBA LTD - 2025-08-01
    icon of address Unit 4 Great Knollys Street, Reading, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-21 ~ 2025-07-23
    IIF 374 - Director → ME
    Person with significant control
    icon of calendar 2025-07-21 ~ 2025-07-23
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 101
    icon of address Suite 3, 22e West Station Yard, Spital Road, Maldon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2006-10-03 ~ 2021-05-10
    IIF 318 - Director → ME
    Person with significant control
    icon of calendar 2016-10-03 ~ 2021-10-31
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 102
    icon of address British Engineering Services Unit 718 Eddington Way, Birchwood, Warrington, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    74,576 GBP2022-09-30
    Officer
    icon of calendar 2001-09-03 ~ 2022-07-29
    IIF 962 - Director → ME
  • 103
    icon of address C/o Phs Group Block B, Western Industrial Estate, Caerphilly, Wales
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-08-29 ~ 2012-04-05
    IIF 820 - Director → ME
    icon of calendar 2008-08-29 ~ 2012-04-05
    IIF 980 - Secretary → ME
  • 104
    ENVIROMENTAL WASTE SOLUTIONS UK LTD - 2006-12-12
    icon of address C/o Phs Group, Block B, Western Industrial Estate, Caerphilly
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-30 ~ 2012-04-05
    IIF 821 - Director → ME
    icon of calendar 2006-11-30 ~ 2012-04-05
    IIF 979 - Secretary → ME
  • 105
    icon of address C/o Mazars Llp, 30 Old Bailey, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-09-12 ~ 1998-04-24
    IIF 649 - Director → ME
  • 106
    icon of address Suite 3, 22e West Station Yard, Spital Road, Maldon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 1998-09-08 ~ 2014-06-27
    IIF 322 - Director → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ 2018-09-17
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 107
    BOBSKI CRYOTHERAPY LTD - 2019-11-25
    CRYOTHERAPY SOLUTIONS LTD - 2019-12-30
    icon of address 308 North Road, Atherton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-08-24 ~ 2019-12-14
    IIF 1102 - Director → ME
    Person with significant control
    icon of calendar 2017-08-24 ~ 2019-12-06
    IIF 512 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 512 - Ownership of shares – More than 25% but not more than 50% OE
  • 108
    INGLEBY (1823) LIMITED - 2009-10-15
    icon of address Third Floor International Buildings, 71 Kingsway, London, England
    Dissolved Corporate (17 parents, 3 offsprings)
    Officer
    icon of calendar 2009-09-24 ~ 2010-02-01
    IIF 972 - Director → ME
  • 109
    EVENTIA 2006 LTD - 2006-01-05
    THE INCENTIVE TRAVEL AND MEETINGS ASSOCIATION LIMITED - 2005-12-02
    icon of address 8 Jury Street, Warwick, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-06-25 ~ 2011-06-10
    IIF 905 - Director → ME
  • 110
    icon of address 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
    icon of calendar 2016-08-31 ~ 2022-07-01
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 111
    icon of address 194 Station Road, Edgware, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-07-31 ~ 2017-04-27
    IIF 675 - Secretary → ME
  • 112
    icon of address 178 Gosmoor Lane, Elm, Wisbech, Cambridgeshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,000 GBP2023-06-24
    Officer
    icon of calendar 2009-07-01 ~ 2015-01-09
    IIF 474 - Director → ME
  • 113
    icon of address 158 Verne Road, North Shields, Tyne & Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    260,816 GBP2024-06-30
    Officer
    icon of calendar 2007-06-05 ~ 2008-10-15
    IIF 629 - Director → ME
  • 114
    icon of address 2 Buckingham Court, Rectory Lane, Loughton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-09-13 ~ 2017-07-28
    IIF 1128 - Secretary → ME
  • 115
    DRYGOLD LIMITED - 2008-10-14
    icon of address Unit 1 Building 329, Rushock Trading Estate Rushock, Droitwich, Worcestershire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2008-09-26 ~ 2019-04-26
    IIF 674 - Secretary → ME
  • 116
    icon of address 4 Stable Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-07-30 ~ 2025-05-23
    IIF 1164 - Director → ME
  • 117
    icon of address Unit 1 Unwins Farms Cottenham Road, Histon, Cambridge, Cambridgeshire
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    476,358 GBP2024-06-30
    Officer
    icon of calendar 2003-05-27 ~ 2004-08-09
    IIF 638 - Director → ME
  • 118
    icon of address The Cottage Toot Hill Road, Greensted, Ongar, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-01-08 ~ 2017-04-09
    IIF 1140 - Secretary → ME
  • 119
    icon of address C/o Prime Property Management Devonshire House, 29/31 Elmfield Road, Bromley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-12-17 ~ 2017-12-14
    IIF 1135 - Secretary → ME
  • 120
    SHOO 569 LIMITED - 2012-10-02
    icon of address Stanmore House 64-68 Blackburn Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-26 ~ 2014-02-18
    IIF 877 - Director → ME
  • 121
    MICRO FUSION 2004-5 LLP - 2005-06-03
    FUTURE FILMS PARTNERSHIP NO 2 LLP - 2004-06-11
    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 1085 - LLP Member → ME
  • 122
    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 1096 - LLP Member → ME
  • 123
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2012-06-22 ~ 2013-03-14
    IIF 896 - Director → ME
  • 124
    icon of address Bga House, Nottingham Road, Louth, Lincolnshire, England
    Active Corporate (12 parents)
    Person with significant control
    icon of calendar 2022-05-04 ~ 2024-10-04
    IIF 145 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 125
    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 688 - Director → ME
  • 126
    icon of address 2 Buckingham Court, Rectory Lane, Loughton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-05-01 ~ 2017-03-31
    IIF 664 - Secretary → ME
  • 127
    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 627 - Director → ME
  • 128
    icon of address 2-3 Abernethy Square, Maritime Quarter, Swansea, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    31,362 GBP2024-03-31
    Officer
    icon of calendar 2002-07-02 ~ 2004-11-10
    IIF 631 - Director → ME
  • 129
    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 1098 - LLP Member → ME
  • 130
    icon of address 2 Belfont Trading Est, Mucklows Hill, Halesowen, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-07 ~ 2024-11-20
    IIF 380 - Director → ME
    Person with significant control
    icon of calendar 2022-11-07 ~ 2024-11-20
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Right to appoint or remove directors OE
  • 131
    HARVEY SOFTENERS LIMITED - 2009-11-10
    SURREY SOFTENERS LIMITED - 1978-12-31
    KINETICO LIMITED - 2001-03-22
    HARVEY SOFTENERS LIMITED - 1987-11-24
    icon of address Fourth Floor Abbots House, Abbey Street, Reading, Berkshire
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,838,331 GBP2023-12-31
    Officer
    icon of calendar 2022-11-01 ~ 2024-07-01
    IIF 752 - Director → ME
  • 132
    KINETICO FINANCE LIMITED - 1995-01-01
    icon of address Fourth Floor Abbots House, Abbey Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    407,993 GBP2021-12-31
    Officer
    icon of calendar 2022-11-01 ~ 2024-07-01
    IIF 753 - Director → ME
  • 133
    icon of address Gibson Lane Gibson Lane, Melton, North Ferriby, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-25
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 134
    836TH SHELF TRADING COMPANY LIMITED - 1995-03-16
    HERMES ADMINISTRATION SERVICES LIMITED - 2013-07-01
    icon of address Sixth Floor, 150 Cheapside, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-06-28 ~ 2025-06-09
    IIF 1200 - Director → ME
  • 135
    icon of address Sixth Floor, 150 Cheapside, London, England
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2013-06-21 ~ 2022-06-21
    IIF 1194 - Director → ME
  • 136
    icon of address Sixth Floor, 150 Cheapside, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-06-21 ~ 2018-02-16
    IIF 1051 - Director → ME
  • 137
    CMK BRITEL GENERAL PARTNER LIMITED - 2014-04-25
    PRECIS (2554) LIMITED - 2005-10-19
    icon of address Sixth Floor, 150 Cheapside, London, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2013-03-22 ~ 2025-06-10
    IIF 1204 - Director → ME
  • 138
    icon of address Sixth Floor, 150 Cheapside, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-05-12 ~ 2025-06-10
    IIF 1201 - Director → ME
  • 139
    POSTEL FINANCIAL ASSET MANAGEMENT LIMITED - 1995-03-16
    icon of address Sixth Floor, 150 Cheapside, London, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2017-06-28 ~ 2025-06-09
    IIF 1202 - Director → ME
  • 140
    icon of address 6th Floor 150 Cheapside, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-06-25 ~ 2025-06-09
    IIF 1180 - Director → ME
  • 141
    icon of address 6th Floor 150 Cheapside, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-06-25 ~ 2025-06-09
    IIF 1182 - Director → ME
  • 142
    icon of address 6th Floor 150 Cheapside, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-03-02 ~ 2025-05-21
    IIF 1181 - Director → ME
  • 143
    icon of address 6th Floor 150 Cheapside, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-03-02 ~ 2025-05-21
    IIF 1177 - Director → ME
  • 144
    icon of address Sixth Floor, 150 Cheapside, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-02-26 ~ 2025-05-21
    IIF 1183 - Director → ME
  • 145
    icon of address Sixth Floor, 150 Cheapside, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-02-26 ~ 2025-05-21
    IIF 1193 - Director → ME
  • 146
    icon of address 6th Floor 150 Cheapside, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-12-10 ~ 2025-05-21
    IIF 1178 - Director → ME
  • 147
    icon of address 6th Floor 150 Cheapside, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-12-11 ~ 2025-05-21
    IIF 1179 - Director → ME
  • 148
    icon of address Sixth Floor, 150 Cheapside, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2014-11-06 ~ 2022-06-21
    IIF 1187 - Director → ME
  • 149
    icon of address Sixth Floor, 150 Cheapside, London, England, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-02-12 ~ 2022-06-21
    IIF 1197 - Director → ME
  • 150
    icon of address Sixth Floor, 150 Cheapside, London, England, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-02-12 ~ 2022-06-21
    IIF 1198 - Director → ME
  • 151
    icon of address Sixth Floor, 150 Cheapside, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2016-08-04 ~ 2022-06-21
    IIF 1184 - Director → ME
  • 152
    icon of address Sixth Floor, 150 Cheapside, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-08-02 ~ 2022-06-21
    IIF 1195 - Director → ME
  • 153
    icon of address Sixth Floor, 150 Cheapside, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-03-15 ~ 2022-06-21
    IIF 1190 - Director → ME
  • 154
    HARVEY'S FRANCHISE COMPANY LIMITED - 2002-06-28
    icon of address Fourth Floor Abbots House, Abbey Street, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-11-01 ~ 2024-07-01
    IIF 751 - Director → ME
  • 155
    CHARTERHOUSE PROPERTY INVESTMENTS LIMITED - 2002-05-08
    CHARTERHOUSE PROPERTY SERVICES LIMITED - 1992-06-01
    BROADSTENCE LIMITED - 1987-02-20
    icon of address 8 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-03-06 ~ 2006-10-16
    IIF 1066 - Director → ME
  • 156
    CHARTERHOUSE SPECIALIST INVESTMENTS LIMITED - 2001-05-21
    CHARTERHOUSE CORPORATE INVESTMENTS LIMITED - 1998-11-23
    LAW 942 LIMITED - 1998-06-29
    icon of address 8 Canada Square, London
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2006-02-13 ~ 2006-10-16
    IIF 1065 - Director → ME
  • 157
    SOUTHVILLE LIMITED - 2002-05-15
    IO NOMINEE LIMITED - 2006-12-15
    icon of address 8 Canada Square, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-10-05 ~ 2006-10-16
    IIF 1067 - Director → ME
  • 158
    icon of address 4385, 08618170: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-16 ~ 2014-01-16
    IIF 853 - Director → ME
  • 159
    EVENTIA 2006 LTD - 2006-03-15
    EVENTIA LIMITED - 2006-01-05
    icon of address 23 Golden Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-11 ~ 2015-02-10
    IIF 907 - Director → ME
  • 160
    icon of address Richard Hall House Bridgnorth Road, Wombourne, Wolverhampton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-04-26 ~ 2022-11-24
    IIF 465 - Director → ME
  • 161
    QIC PARKING (UK) LIMITED - 2016-06-28
    icon of address 1 More London Place, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2010-03-03 ~ 2010-09-24
    IIF 1056 - Director → ME
  • 162
    icon of address 5 Blueberry Business Park, Wallhead Road, Rochdale, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    35,605 GBP2021-12-31
    Officer
    icon of calendar 2020-09-30 ~ 2024-03-31
    IIF 544 - Director → ME
  • 163
    icon of address 5 Blueberry Business Park, Wallhead Road, Rochdale, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2014-05-01 ~ 2024-03-15
    IIF 529 - Director → ME
  • 164
    icon of address 5 Blueberry Business Park, Wallhead Road, Rochdale, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-09-25 ~ 2024-03-31
    IIF 543 - Director → ME
    Person with significant control
    icon of calendar 2018-09-25 ~ 2020-11-09
    IIF 188 - Right to appoint or remove directors OE
    IIF 188 - Ownership of voting rights - 75% or more OE
    IIF 188 - Ownership of shares – 75% or more OE
  • 165
    EXPRESS WORLDWIDE LIMITED - 2011-05-10
    icon of address 5 Blueberry Business Park, Wallhead Road, Rochdale, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-04-25 ~ 2024-03-31
    IIF 530 - Director → ME
  • 166
    icon of address 167-169 Great Portland Street Great Portland Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-05-13 ~ 2012-05-10
    IIF 852 - Director → ME
  • 167
    icon of address 10th Floor 1 City Approach Albert Street, Eccles, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,296,107 GBP2020-04-30
    Officer
    icon of calendar 2019-10-17 ~ 2021-04-09
    IIF 360 - Director → ME
  • 168
    JOHN TAMS HOLDINGS PLC - 1988-05-13
    ATTOHOLD LIMITED - 1984-08-30
    icon of address 1 More London Place, London
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 1993-09-14 ~ 1997-08-31
    IIF 641 - Director → ME
    icon of calendar 1994-04-01 ~ 1997-08-31
    IIF 818 - Secretary → ME
  • 169
    icon of address 4 Stable Street, London
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2012-07-10 ~ 2018-06-27
    IIF 997 - Director → ME
  • 170
    icon of address 4 Stable Street, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-07-10 ~ 2013-05-21
    IIF 999 - Director → ME
  • 171
    icon of address 4 Stable Street, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-05-16 ~ 2012-12-13
    IIF 1070 - Director → ME
  • 172
    icon of address 4 Stable Street, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-07-10 ~ 2013-05-21
    IIF 1029 - Director → ME
  • 173
    icon of address 4 Stable Street, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-07-10 ~ 2013-05-21
    IIF 1004 - Director → ME
  • 174
    icon of address 4 Stable Street, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-11-13 ~ 2012-12-13
    IIF 1019 - Director → ME
  • 175
    icon of address 4 Stable Street, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-03-31 ~ 2012-12-13
    IIF 1007 - Director → ME
  • 176
    icon of address 4 Stable Street, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-11-12 ~ 2012-12-13
    IIF 1006 - Director → ME
  • 177
    icon of address 61 Bridge Street, Kington, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-12-01 ~ 2012-12-13
    IIF 1013 - Director → ME
  • 178
    icon of address 4 Stable Street, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-11-28 ~ 2012-12-13
    IIF 1014 - Director → ME
  • 179
    icon of address 4 Stable Street, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-03-31 ~ 2012-12-13
    IIF 1042 - Director → ME
  • 180
    icon of address 4 Stable Street, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-03-31 ~ 2012-12-13
    IIF 1016 - Director → ME
  • 181
    icon of address 4 Stable Street, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-03-31 ~ 2012-12-13
    IIF 1026 - Director → ME
  • 182
    icon of address 4 Stable Street, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-11-13 ~ 2012-12-13
    IIF 1020 - Director → ME
  • 183
    KCC NOMINEE 1 (R5S) LIMITED - 2015-08-04
    icon of address 4 Stable Street, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-03-31 ~ 2012-12-13
    IIF 1012 - Director → ME
  • 184
    icon of address 4 Stable Street, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-06-29 ~ 2012-12-13
    IIF 1069 - Director → ME
  • 185
    KCC NOMINEE 1 (R3) LIMITED - 2015-09-04
    icon of address 4 Stable Street, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-03-31 ~ 2012-12-13
    IIF 1025 - Director → ME
  • 186
    icon of address 61 Bridge Street, Kington, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2012-11-22 ~ 2012-12-13
    IIF 1024 - Director → ME
  • 187
    icon of address 4 Stable Street, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-04-20 ~ 2012-12-13
    IIF 1035 - Director → ME
  • 188
    icon of address 4 Stable Street, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-03-31 ~ 2012-12-13
    IIF 1044 - Director → ME
  • 189
    icon of address 4 Stable Street, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-03-31 ~ 2012-12-13
    IIF 1011 - Director → ME
  • 190
    icon of address 4 Stable Street, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-03-31 ~ 2012-12-13
    IIF 1034 - Director → ME
  • 191
    icon of address 4 Stable Street, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2012-07-10 ~ 2013-05-21
    IIF 1001 - Director → ME
  • 192
    icon of address 4 Stable Street, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-05-16 ~ 2012-12-13
    IIF 1071 - Director → ME
  • 193
    icon of address 4 Stable Street, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2012-07-10 ~ 2013-05-21
    IIF 1041 - Director → ME
  • 194
    icon of address 4 Stable Street, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-07-11 ~ 2013-05-21
    IIF 1015 - Director → ME
  • 195
    icon of address 4 Stable Street, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-11-13 ~ 2012-12-13
    IIF 1010 - Director → ME
  • 196
    icon of address 4 Stable Street, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-03-31 ~ 2012-12-13
    IIF 1002 - Director → ME
  • 197
    icon of address 4 Stable Street, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-11-13 ~ 2012-12-13
    IIF 1009 - Director → ME
  • 198
    icon of address 61 Bridge Street, Kington, Hertfordshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-12-01 ~ 2012-12-13
    IIF 1037 - Director → ME
  • 199
    icon of address 4 Stable Street, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-11-25 ~ 2012-12-13
    IIF 1018 - Director → ME
  • 200
    icon of address 4 Stable Street, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-03-31 ~ 2012-12-13
    IIF 1032 - Director → ME
  • 201
    icon of address 4 Stable Street, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-03-31 ~ 2012-12-13
    IIF 1036 - Director → ME
  • 202
    icon of address 4 Stable Street, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-03-31 ~ 2012-12-13
    IIF 1017 - Director → ME
  • 203
    icon of address 4 Stable Street, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-11-13 ~ 2012-12-13
    IIF 1021 - Director → ME
  • 204
    KCC NOMINEE 2 (R5S) LIMITED - 2015-08-04
    icon of address 4 Stable Street, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-03-31 ~ 2012-12-13
    IIF 1030 - Director → ME
  • 205
    icon of address 4 Stable Street, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-06-29 ~ 2012-12-13
    IIF 1068 - Director → ME
  • 206
    KCC NOMINEE 2 (R3) LIMITED - 2015-09-04
    icon of address 4 Stable Street, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-03-31 ~ 2012-12-13
    IIF 1043 - Director → ME
  • 207
    icon of address 61 Bridge Street, Kington, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2012-11-22 ~ 2012-12-13
    IIF 1003 - Director → ME
  • 208
    icon of address 4 Stable Street, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-04-20 ~ 2012-12-13
    IIF 1023 - Director → ME
  • 209
    icon of address 4 Stable Street, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-03-31 ~ 2012-12-13
    IIF 1005 - Director → ME
  • 210
    icon of address 4 Stable Street, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-03-31 ~ 2012-12-13
    IIF 1022 - Director → ME
  • 211
    icon of address 4 Stable Street, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-03-31 ~ 2012-12-13
    IIF 1040 - Director → ME
  • 212
    icon of address Keymer & Hassocks Mens Club Ltd, Adastra Park, Keymer Road, Hassocks, West Sussex
    Active Corporate (10 parents)
    Officer
    icon of calendar 2014-04-11 ~ 2016-04-15
    IIF 632 - Director → ME
  • 213
    icon of address 4 Foxcombe Court, Wyndyke Furlong, Abingdon, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    620,966 GBP2024-04-30
    Officer
    icon of calendar 2020-08-01 ~ 2020-12-24
    IIF 326 - Director → ME
  • 214
    icon of address 17 Black Bourton Road, Carterton, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-10-05 ~ 2021-08-25
    IIF 269 - Has significant influence or control OE
  • 215
    icon of address Unit 3 Primrose Bank House, Friday Street, Chorley, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-29 ~ 2017-09-06
    IIF 604 - Director → ME
  • 216
    icon of address 10th Floor 1 City Approach Albert Street, Eccles, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -83,975 GBP2020-04-30
    Officer
    icon of calendar 2019-10-17 ~ 2021-04-09
    IIF 361 - Director → ME
  • 217
    icon of address 3 Latham Place, Upminster, Essex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-02-10 ~ 2017-03-15
    IIF 655 - Director → ME
  • 218
    TIOR SHOPS LIMITED - 1994-02-11
    icon of address 224 Broad Street, Birmingham, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    745,576 GBP2024-05-31
    Officer
    icon of calendar 2007-02-07 ~ 2011-09-28
    IIF 470 - Director → ME
  • 219
    GA (G) 250 LIMITED - 2020-02-24
    icon of address C/o Gillespie And Anderson, 147 Bath Street, Glasgow, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -210 GBP2024-01-31
    Person with significant control
    icon of calendar 2020-02-07 ~ 2020-02-07
    IIF 123 - Ownership of shares – More than 25% but not more than 50% OE
  • 220
    icon of address C/o Gillespie & Anderson Ca, 147 Bath Street, Glasgow, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -23,129 GBP2024-01-31
    Officer
    icon of calendar 2022-08-19 ~ 2022-08-19
    IIF 1072 - Director → ME
  • 221
    icon of address 201-203 Station Lane, Hornchurch, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,696 GBP2020-06-30
    Officer
    icon of calendar 2006-03-30 ~ 2019-05-21
    IIF 812 - Secretary → ME
    icon of calendar 2000-11-20 ~ 2002-05-28
    IIF 817 - Secretary → ME
  • 222
    icon of address 18a Capricorn Centre Cranes Farm Road, Basildon, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    25,062 GBP2020-06-30
    Officer
    icon of calendar 2001-03-01 ~ 2002-05-28
    IIF 1093 - Secretary → ME
  • 223
    icon of address 2a Argyle Street South, Birkenhead, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-06-01 ~ 2025-06-25
    IIF 501 - Director → ME
    Person with significant control
    icon of calendar 2023-06-01 ~ 2025-06-25
    IIF 230 - Right to appoint or remove directors OE
    IIF 230 - Ownership of shares – 75% or more OE
    IIF 230 - Ownership of voting rights - 75% or more OE
  • 224
    icon of address 25 Bank Street, Canary Wharf, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-09-12 ~ 1998-04-24
    IIF 648 - Director → ME
  • 225
    IDEALTOP RESIDENTS MANAGEMENT LIMITED - 1988-12-01
    icon of address 118-120 Cranbrook Road, Ilford, Essex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-12-12 ~ 2016-03-24
    IIF 1124 - Secretary → ME
  • 226
    MTW COMMUNICATIONS LTD - 2004-01-07
    WILSON QUIDDINGTON LIMITED - 1998-11-09
    icon of address The Manor House 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    221,493 GBP2019-03-31
    Officer
    icon of calendar 2002-01-12 ~ 2004-01-05
    IIF 662 - Secretary → ME
  • 227
    DEVON GUILD OF CRAFTSMEN(THE) - 2021-10-22
    icon of address The Riverside Mill, Bovey Tracey, Devon
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2012-05-16 ~ 2017-03-21
    IIF 494 - Director → ME
  • 228
    icon of address Onyx 12, Little Park Farm Rd Segensworth Roundabout, West, Fareham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-02-28 ~ 2025-03-03
    IIF 353 - Director → ME
  • 229
    icon of address Onyx 12, Little Park Farm Rd Segensworth Roundabout, West, Fareham, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2020-02-28 ~ 2025-03-03
    IIF 352 - Director → ME
  • 230
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-04-30
    Officer
    icon of calendar 2006-11-30 ~ 2010-02-12
    IIF 966 - Director → ME
    icon of calendar 1999-04-01 ~ 2003-06-30
    IIF 691 - Director → ME
    icon of calendar 1999-04-01 ~ 2003-06-30
    IIF 807 - Secretary → ME
  • 231
    3409TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2005-03-08
    icon of address 10 Fenchurch Avenue, London, England, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-03-04 ~ 2006-01-27
    IIF 1064 - Director → ME
  • 232
    3412TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2005-03-08
    icon of address 10 Fenchurch Avenue, London
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2005-03-04 ~ 2006-01-25
    IIF 1062 - Director → ME
  • 233
    3413TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2005-03-08
    icon of address 8 Sackville Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-03-04 ~ 2005-03-16
    IIF 1063 - Director → ME
  • 234
    icon of address Suite 2, Elmhurst, High Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-10-19 ~ 2017-01-03
    IIF 1134 - Secretary → ME
  • 235
    icon of address Sixth Floor, 150 Cheapside, London, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2017-07-14 ~ 2025-08-05
    IIF 1191 - Director → ME
  • 236
    icon of address Sixth Floor, 150 Cheapside, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2017-07-14 ~ 2025-08-05
    IIF 1186 - Director → ME
  • 237
    icon of address Sixth Floor, 150 Cheapside, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2017-07-14 ~ 2025-08-05
    IIF 1192 - Director → ME
  • 238
    icon of address Sixth Floor, 150 Cheapside, London, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2022-03-31 ~ 2025-08-05
    IIF 1188 - Director → ME
  • 239
    icon of address Sixth Floor, 150 Cheapside, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2022-03-31 ~ 2025-08-05
    IIF 1185 - Director → ME
  • 240
    icon of address Sixth Floor, 150 Cheapside, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2022-03-31 ~ 2025-08-05
    IIF 1189 - Director → ME
  • 241
    MERCURY COURT RESIDENTS ASSOCIATION LIMITED - 2001-04-30
    icon of address 41 Dilworth Lane, Longridge, Preston
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-05-19 ~ 2005-04-04
    IIF 623 - Director → ME
  • 242
    METRO PLANT LIMITED - 2024-12-18
    icon of address The Old Dairy, Highworth Farm Stan Hill, Charlwood, Horley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-05-23 ~ 2021-03-01
    IIF 828 - Director → ME
    icon of calendar 2017-05-23 ~ 2021-03-01
    IIF 1117 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-23 ~ 2021-03-01
    IIF 247 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 247 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 247 - Ownership of voting rights - 75% or more OE
    IIF 247 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 247 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 247 - Ownership of shares – 75% or more OE
  • 243
    METRO ENABLING SERVICES LIMITED - 2021-01-29
    icon of address The Old Dairy, Highworth Farm Stan Hill, Charlwood, Horley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-05-23 ~ 2021-03-01
    IIF 829 - Director → ME
    icon of calendar 2017-05-23 ~ 2021-03-01
    IIF 1100 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-23 ~ 2021-03-01
    IIF 275 - Right to appoint or remove directors OE
    IIF 275 - Ownership of voting rights - 75% or more OE
    IIF 275 - Ownership of shares – 75% or more OE
  • 244
    METRO (RISK MANAGEMENT SERVICES) LIMITED - 2011-10-13
    icon of address The Old Dairy Highworth Farm Stan Hill, Charlwood, Horley, Surrey
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-07-04 ~ 2011-10-24
    IIF 992 - Director → ME
  • 245
    icon of address Langley House Park Road, East Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-06-21 ~ 2000-02-03
    IIF 923 - Secretary → ME
  • 246
    icon of address Fourth Floor Abbots House, Abbey Street, Reading, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,168,341 GBP2023-12-31
    Officer
    icon of calendar 2022-11-04 ~ 2024-07-01
    IIF 759 - Director → ME
  • 247
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2018-01-25 ~ 2018-07-04
    IIF 414 - Director → ME
    Person with significant control
    icon of calendar 2018-01-25 ~ 2018-07-04
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of shares – 75% or more OE
  • 248
    icon of address C/o Jks Accountants Limited Suite 6, 10 Duke Street, Liverpool, England
    Active Corporate (1 parent, 5 offsprings)
    Officer
    icon of calendar 2021-09-02 ~ 2025-06-25
    IIF 922 - Director → ME
    Person with significant control
    icon of calendar 2021-09-02 ~ 2025-06-25
    IIF 570 - Ownership of voting rights - 75% or more OE
    IIF 570 - Ownership of shares – 75% or more OE
  • 249
    icon of address York House, 4 Pembury Road, Westcliff On Sea, Essex
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-11-18 ~ 2008-09-18
    IIF 700 - Director → ME
    icon of calendar 1996-11-18 ~ 2008-06-30
    IIF 1149 - Secretary → ME
  • 250
    icon of address Marchesi House, 4 Embassy Drive, Edgbaston, Birmingham
    Converted / Closed Corporate (11 parents)
    Officer
    icon of calendar ~ 1993-05-09
    IIF 836 - Director → ME
  • 251
    icon of address Acton House, Perdiswell Park, Worcester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2022-12-31
    Officer
    icon of calendar 2002-12-02 ~ 2005-06-20
    IIF 634 - Director → ME
  • 252
    icon of address 89 Whitfield Street, London, England
    Active Corporate (8 parents, 34 offsprings)
    Officer
    icon of calendar 2016-06-29 ~ 2017-04-09
    IIF 1053 - Director → ME
  • 253
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2014-04-02 ~ 2025-05-21
    IIF 1208 - Director → ME
  • 254
    icon of address Minton Place 4th Floor, Station Road, Swindon, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2017-02-28 ~ 2018-09-26
    IIF 1052 - Director → ME
  • 255
    icon of address 62 Grants Close, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2006-10-12 ~ 2011-06-29
    IIF 1209 - Director → ME
  • 256
    icon of address Ch Estate Management Limited, 2 Buckingham Court, Rectory Lane, Loughton, Essex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-02-23 ~ 2016-06-03
    IIF 1123 - Secretary → ME
  • 257
    LAWGRA (NO.466) LIMITED - 1998-02-24
    icon of address 3 Gosforth Close, Sandy, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,895,218 GBP2024-10-31
    Officer
    icon of calendar 2018-01-02 ~ 2023-12-05
    IIF 500 - Director → ME
  • 258
    OXFORD CLINICAL COMMUNICATIONS LIMITED - 1998-05-20
    icon of address C/o Bdo Stoy Hayward Llp, 8 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-04-03 ~ 1992-03-02
    IIF 667 - Secretary → ME
  • 259
    STRAUSS WATER UK LIMITED - 2012-02-07
    TANA WATER (UK) LIMITED - 2010-11-15
    VIRGIN STRAUSS WATER UK LTD - 2025-03-26
    icon of address 79-81 Paul Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,153,436 GBP2024-12-31
    Officer
    icon of calendar 2023-01-10 ~ 2024-07-15
    IIF 761 - Director → ME
  • 260
    icon of address St John's College, St. Giles, Oxford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-05-29 ~ 2023-02-23
    IIF 586 - Director → ME
  • 261
    icon of address St John's College, St. Giles, Oxford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-05-29 ~ 2023-02-23
    IIF 588 - Director → ME
  • 262
    icon of address St John's College, St. Giles, Oxford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-05-29 ~ 2023-02-23
    IIF 589 - Director → ME
  • 263
    icon of address St John's College, St. Giles, Oxford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-05-29 ~ 2023-02-23
    IIF 584 - Director → ME
  • 264
    icon of address St John's College, St. Giles, Oxford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-05-29 ~ 2023-02-23
    IIF 585 - Director → ME
  • 265
    icon of address St John's College, St. Giles, Oxford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-05-28 ~ 2023-02-23
    IIF 581 - Director → ME
  • 266
    icon of address St John's College, St. Giles, Oxford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-05-29 ~ 2023-02-23
    IIF 582 - Director → ME
  • 267
    icon of address St John's College, St. Giles, Oxford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-05-29 ~ 2023-02-23
    IIF 587 - Director → ME
  • 268
    icon of address St John's College, St. Giles, Oxford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-05-29 ~ 2023-02-23
    IIF 583 - Director → ME
  • 269
    icon of address St John's College, St. Giles, Oxford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-05-29 ~ 2023-02-23
    IIF 580 - Director → ME
  • 270
    icon of address Norfolk House Hamlin Way, Hardwick Narrows, King's Lynn, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-03-29 ~ 2023-09-08
    IIF 455 - Director → ME
    Person with significant control
    icon of calendar 2023-03-29 ~ 2023-09-12
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
  • 271
    icon of address Smith House George Street, Nailsworth, Stroud, Gloucestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,806 GBP2024-03-31
    Officer
    icon of calendar 2024-08-10 ~ 2024-10-17
    IIF 424 - Director → ME
  • 272
    icon of address 30 White House Road, Ipswich, Suffolk, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-07-10 ~ 2023-10-10
    IIF 437 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-10-10
    IIF 132 - Ownership of shares – More than 25% but not more than 50% OE
  • 273
    icon of address 30 White House Road, Ipswich, Suffolk, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-06-24 ~ 2023-10-10
    IIF 443 - Director → ME
    Person with significant control
    icon of calendar 2018-12-21 ~ 2023-10-10
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
  • 274
    icon of address 4th Floor 140 Aldersgate Street, London, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2023-05-05 ~ 2025-05-23
    IIF 1047 - Director → ME
  • 275
    icon of address 4th Floor 140 Aldersgate Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-05-05 ~ 2025-05-23
    IIF 1049 - Director → ME
  • 276
    icon of address 4th Floor 140 Aldersgate Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-05-05 ~ 2025-05-23
    IIF 1048 - Director → ME
  • 277
    icon of address 4th Floor 140 Aldersgate Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-05-05 ~ 2025-05-23
    IIF 1050 - Director → ME
  • 278
    EXEMPLAR DESIGN JOINERY LIMITED - 2013-04-12
    icon of address 12 Arkwright Road, Reading, Berkshire
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,545,110 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-12-06
    IIF 47 - Has significant influence or control OE
  • 279
    icon of address St John's College, St. Giles, Oxford, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    18,520,948 GBP2019-07-31
    Officer
    icon of calendar 2017-01-27 ~ 2022-09-30
    IIF 837 - Director → ME
  • 280
    icon of address The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-08 ~ 2016-12-01
    IIF 943 - LLP Designated Member → ME
  • 281
    icon of address 32 Elizabeth Road, Henley On Thames, Oxon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-06-15 ~ 2005-09-01
    IIF 633 - Director → ME
  • 282
    PHIT SPORTS INJURY & REHABILITATION CLINIC LIMITED - 2004-12-10
    icon of address 10th Floor 1 City Approach Albert Street, Eccles, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    62,166 GBP2020-04-30
    Officer
    icon of calendar 2019-10-17 ~ 2021-04-09
    IIF 355 - Director → ME
  • 283
    icon of address 14 Rochester Road, Hornchurch, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-18 ~ 2005-05-03
    IIF 810 - Secretary → ME
  • 284
    icon of address 100 Alfred Gelder Street, Hull, East Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-07-03 ~ 2014-07-29
    IIF 347 - Director → ME
  • 285
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-11-21 ~ 2015-03-12
    IIF 894 - Director → ME
  • 286
    icon of address 3 Blackberry Way, Porcupine, Par, Cornwall, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-03-14 ~ 2023-08-14
    IIF 658 - Director → ME
    icon of calendar 2022-12-12 ~ 2023-09-28
    IIF 445 - Director → ME
  • 287
    icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-07-22 ~ 2017-02-07
    IIF 733 - Director → ME
    Person with significant control
    icon of calendar 2016-07-21 ~ 2017-02-07
    IIF 30 - Ownership of shares – 75% or more OE
  • 288
    POSSFUND TRUSTEES LIMITED - 1983-04-01
    icon of address Sixth Floor, 150 Cheapside, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-12-19 ~ 2025-06-09
    IIF 1205 - Director → ME
  • 289
    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 1099 - LLP Member → ME
  • 290
    icon of address Suite 3, 22e West Station Yard, Spital Road, Maldon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2004-04-26 ~ 2021-05-10
    IIF 321 - Director → ME
    Person with significant control
    icon of calendar 2017-04-26 ~ 2021-05-10
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 291
    icon of address Withybush, Haverfordwest, Pembrokeshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2004-01-01 ~ 2005-08-08
    IIF 478 - Director → ME
  • 292
    icon of address 6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-03-29 ~ 2010-07-01
    IIF 843 - Director → ME
    icon of calendar 1996-03-29 ~ 2010-07-01
    IIF 673 - Secretary → ME
  • 293
    icon of address 6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-19 ~ 2010-07-01
    IIF 848 - Director → ME
  • 294
    icon of address 6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-07-20 ~ 2010-07-01
    IIF 842 - Director → ME
    icon of calendar 1998-07-20 ~ 2010-07-01
    IIF 676 - Secretary → ME
  • 295
    icon of address 14-15 Conduit Street, 1st & 2nd Floors, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-13 ~ 2025-03-31
    IIF 709 - Director → ME
  • 296
    icon of address 56 Wygate Road, Spalding, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-08-22 ~ 2011-11-22
    IIF 881 - Director → ME
    icon of calendar 1997-08-22 ~ 2011-11-22
    IIF 679 - Secretary → ME
  • 297
    icon of address 62 Rumbridge Street, Totton, Southampton, Hampshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-08-10 ~ 2023-06-14
    IIF 890 - Director → ME
  • 298
    icon of address 24 Doman Road, Norwich, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-11-14 ~ 2024-07-13
    IIF 908 - Director → ME
  • 299
    GAGELINE LIMITED - 1993-02-23
    CHEM-DRY U.K. LIMITED - 2022-11-02
    icon of address 66 High Street, Aylesbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -27,078 GBP2024-12-31
    Officer
    icon of calendar 2004-01-02 ~ 2010-02-12
    IIF 971 - Director → ME
  • 300
    icon of address 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
    icon of calendar 2019-10-17 ~ 2021-04-09
    IIF 358 - Director → ME
  • 301
    icon of address 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
    icon of calendar 2019-10-17 ~ 2021-04-09
    IIF 357 - Director → ME
  • 302
    icon of address 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
    icon of calendar 2019-10-17 ~ 2021-04-09
    IIF 362 - Director → ME
  • 303
    SECURITY ACCESSORIES LIMITED - 1989-10-05
    GARDINER TECHNOLOGY LIMITED - 2002-02-06
    GARDTEC LIMITED - 2005-03-30
    GALATECH LIMITED - 1987-01-16
    icon of address Unit 2 Blueberry Business Park, Kingsway, Rochdale, Lancashire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-03-01 ~ 2024-08-30
    IIF 310 - Director → ME
    icon of calendar 2001-08-01 ~ 2005-11-30
    IIF 311 - Director → ME
  • 304
    WAFERFIX LIMITED - 1991-03-13
    icon of address Unit 2 Blueberry Business Park, Kingsway, Rochdale, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-12-31
    Officer
    icon of calendar 2005-07-01 ~ 2005-11-30
    IIF 307 - Director → ME
    icon of calendar 1997-04-01 ~ 2004-01-02
    IIF 312 - Director → ME
  • 305
    icon of address 7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2015-06-08 ~ 2017-01-24
    IIF 684 - Director → ME
  • 306
    icon of address 11 Victoria Street, Rawtenstall, Rossendale, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2014-12-08 ~ 2015-07-28
    IIF 394 - Director → ME
  • 307
    icon of address Ryton Golf Club Ltd, Clara Vale, Ryton, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-01-31 ~ 2019-11-18
    IIF 333 - Director → ME
    icon of calendar 2003-10-01 ~ 2004-02-19
    IIF 335 - Director → ME
  • 308
    FTR MOTO LLP - 2012-10-01
    icon of address Jubilee Farm Barns, Hillesden, Buckingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-01 ~ 2012-09-28
    IIF 1078 - LLP Designated Member → ME
  • 309
    FTR MOTO (UK) LIMITED - 2012-10-01
    FTR MOTO LIMITED - 2009-03-18
    icon of address Jubilee Farm Barns, Hillesden, Buckingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-01 ~ 2012-09-28
    IIF 882 - Director → ME
  • 310
    icon of address Gabrielle House, 332-336 Perth Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,897 GBP2024-08-31
    Officer
    icon of calendar 2013-08-20 ~ 2019-12-05
    IIF 1126 - Secretary → ME
  • 311
    AGILITY RACING LIMITED - 2011-01-05
    SAIETTA GROUP LIMITED - 2021-06-24
    AGILITY GLOBAL LTD. - 2015-06-06
    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 1151 - Director → ME
  • 312
    AGILITY RACING LIMITED - 2015-06-06
    SAIETTA RACING LTD - 2022-10-07
    icon of address C/o Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-19 ~ 2019-12-15
    IIF 1152 - Director → ME
  • 313
    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)
    Retained earnings (accumulated losses)
    -1,356,036 GBP2023-03-31
    Officer
    icon of calendar 2018-12-19 ~ 2019-12-15
    IIF 1153 - Director → ME
  • 314
    icon of address Suite 2, 142b Hermon Hill, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-06-17 ~ 2017-07-14
    IIF 1132 - Secretary → ME
  • 315
    icon of address Rickyard Barn Pury Hill Business Park, Nr Alderton, Towcester, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,375,852 GBP2024-03-31
    Officer
    icon of calendar 2005-12-09 ~ 2006-07-26
    IIF 493 - Director → ME
  • 316
    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 841 - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ 2017-09-26
    IIF 118 - Ownership of shares – 75% or more OE
  • 317
    LAWGRA (NO.474) LIMITED - 1998-04-07
    icon of address Shenley Leisure Centre, Burchard Crescent, Shenley, Church End, Milton Keynes, Buckinghamshire
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    101,834 GBP2024-03-31
    Officer
    icon of calendar 2010-06-01 ~ 2019-05-24
    IIF 832 - Director → ME
    icon of calendar 2014-06-27 ~ 2019-05-24
    IIF 1112 - Secretary → ME
  • 318
    icon of address Shenley Leisure Centre Burchard Crescent, Shenley Church End, Milton Keynes, Bucks, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2014-06-27 ~ 2019-05-24
    IIF 1143 - Secretary → ME
  • 319
    WILLIAM HEMMINGS (WASTAGE DISPOSAL) LIMITED - 1980-12-31
    HEMMINGS WASTE MANAGEMENT LIMITED - 2014-05-15
    HEMMINGS WASTE DISPOSAL LIMITED - 1991-03-07
    icon of address Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-01-01 ~ 2006-06-09
    IIF 822 - Director → ME
    icon of calendar 2004-06-01 ~ 2004-09-24
    IIF 823 - Director → ME
  • 320
    icon of address Lower House S Barn, Haddings Lane Newchurch-in-pendle, Burnley, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    226,773 GBP2024-09-30
    Officer
    icon of calendar 2021-01-15 ~ 2023-10-10
    IIF 393 - Director → ME
    icon of calendar 2021-01-15 ~ 2021-01-15
    IIF 338 - Director → ME
  • 321
    icon of address Suite 3, 22e West Station Yard, Spital Road, Maldon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-09-03 ~ 2021-05-10
    IIF 320 - Director → ME
    Person with significant control
    icon of calendar 2016-09-03 ~ 2021-05-10
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 322
    icon of address 109 Harrogate Road, Yeadon, Leeds, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-02-17 ~ 2021-04-28
    IIF 423 - Director → ME
  • 323
    icon of address Sixth Floor, 150 Cheapside, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2023-06-27 ~ 2025-05-21
    IIF 1196 - Director → ME
  • 324
    icon of address The Old Post Office, 63 Saville Street, North Shields, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-01 ~ 2015-08-04
    IIF 793 - Director → ME
  • 325
    icon of address Office Of The University Sercretary University Of Bath, Claverton Down, Bath, Bath & North East Somerset
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-08-01 ~ 2012-02-14
    IIF 495 - Director → ME
  • 326
    TEMPASTOR LTD - 2006-10-30
    PORT-SHELL LIMITED - 1993-04-26
    TEMP-A-STORE LIMITED - 2005-04-12
    INLAND PLEASURE CRAFT LIMITED - 1989-04-14
    PORT-A-SHELL LIMITED - 1993-03-01
    icon of address Dove Fields, Uttoxeter, Staffordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-03-08 ~ 2011-01-26
    IIF 309 - Director → ME
  • 327
    icon of address 461 - 463 Southchurch Road, Southend-on-sea, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-01-01 ~ 2017-01-23
    IIF 663 - Secretary → ME
  • 328
    icon of address 183 Station Lane, Hornchurch, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-12 ~ 2014-04-09
    IIF 811 - Secretary → ME
  • 329
    MORRILL SOLUTIONS LIMITED - 2005-11-02
    icon of address 39 Chapel Road, West End, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    icon of calendar 2005-10-27 ~ 2006-12-31
    IIF 597 - Director → ME
    icon of calendar 2005-10-27 ~ 2006-12-31
    IIF 677 - Secretary → ME
  • 330
    FIRST CONTACT (SW) LIMITED - 2008-12-17
    icon of address Griffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-14 ~ 2010-01-26
    IIF 621 - Director → ME
    icon of calendar 2003-05-21 ~ 2008-04-02
    IIF 622 - Director → ME
  • 331
    STAFFWISE PLC - 2009-10-16
    icon of address Griffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-12 ~ 2009-11-18
    IIF 620 - Director → ME
  • 332
    AMERICAN EXPRESS NOMINEES LIMITED(THE) - 2008-11-19
    icon of address 1 Basinghall Avenue, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-04-12 ~ 1996-09-27
    IIF 601 - Director → ME
  • 333
    SHARK 9 LIMITED - 2004-04-01
    icon of address 4 High Street, Stanley, County Durham
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,582 GBP2024-03-31
    Officer
    icon of calendar 2023-07-28 ~ 2024-03-13
    IIF 334 - Director → ME
  • 334
    icon of address Old Bablake, Hill Street, Coventry, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-03-13 ~ 2017-01-27
    IIF 298 - Director → ME
  • 335
    HAPP ACQUISITIONCO LIMITED - 2005-04-28
    RIDGEBUTTON LIMITED - 2004-12-22
    icon of address Unit D2 Longmead Business Centre, Felstead Road, Epsom, Surrey, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2004-12-20 ~ 2005-03-03
    IIF 681 - Secretary → ME
  • 336
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-07-21 ~ 2017-01-01
    IIF 1131 - Secretary → ME
  • 337
    MONITORALL LIMITED - 2016-10-20
    icon of address 68 Oakfield Road, Carterton, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-02-20 ~ 2003-03-31
    IIF 669 - Secretary → ME
  • 338
    icon of address 21 The Causeway, Heybridge, Maldon, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -13,988 GBP2019-03-31
    Officer
    icon of calendar 2010-03-31 ~ 2021-05-10
    IIF 323 - Director → ME
  • 339
    TAYLOR CORPORATE ASSOCIATES LIMITED - 2021-11-02
    icon of address 92 Kings Road Kings Road, Newbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-01-31
    Officer
    icon of calendar 2020-01-20 ~ 2020-02-02
    IIF 689 - Director → ME
    Person with significant control
    icon of calendar 2020-01-20 ~ 2020-02-02
    IIF 142 - Right to appoint or remove directors OE
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 142 - Ownership of shares – More than 25% but not more than 50% OE
  • 340
    icon of address Begbies Traynor, 1 Old Hall Street, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-29 ~ 2005-02-15
    IIF 650 - Director → ME
  • 341
    icon of address 91 Corn Street, Witney, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,642 GBP2019-06-30
    Officer
    icon of calendar 2017-06-02 ~ 2017-06-30
    IIF 716 - Director → ME
    Person with significant control
    icon of calendar 2017-06-02 ~ 2017-06-03
    IIF 163 - Right to appoint or remove directors OE
    IIF 163 - Ownership of voting rights - 75% or more OE
    IIF 163 - Ownership of shares – 75% or more OE
  • 342
    icon of address Unit 17 Cornishway East, Galmington Trading Estate, Taunton, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-27 ~ 2016-01-01
    IIF 715 - Director → ME
  • 343
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-24 ~ 2015-03-24
    IIF 942 - Director → ME
  • 344
    icon of address 17 Oak Lane, Littleport, Ely, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    196,198 GBP2024-12-31
    Officer
    icon of calendar 2016-08-10 ~ 2024-12-03
    IIF 452 - Director → ME
    Person with significant control
    icon of calendar 2016-08-10 ~ 2024-12-03
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 89 - Has significant influence or control OE
  • 345
    icon of address 17 Black Bourton Road, Carterton, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-01
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 346
    icon of address Richmond Court, 128 Maidstone Road, Sidcup, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    994,790 GBP2024-08-31
    Officer
    icon of calendar 2011-08-15 ~ 2013-04-05
    IIF 1118 - Secretary → ME
  • 347
    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)
    Retained earnings (accumulated losses)
    23,311 GBP2023-08-31
    Officer
    icon of calendar 2011-08-09 ~ 2021-02-05
    IIF 409 - Director → ME
    Person with significant control
    icon of calendar 2017-05-27 ~ 2021-02-05
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
  • 348
    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 576 - Director → ME
  • 349
    icon of address Tbac Business Centre, Avenue 4 Station Lane, Witney, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2001-09-24
    IIF 834 - Director → ME
  • 350
    icon of address 10th Floor 1 City Approach Albert Street, Eccles, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    95,146 GBP2020-04-30
    Officer
    icon of calendar 2019-10-17 ~ 2021-04-09
    IIF 363 - Director → ME
  • 351
    KING'S CROSS CENTRAL MANAGEMENT SERVICES LIMITED - 2025-07-31
    icon of address 12.01 The Jellicoe Building, 5 Beaconsfield Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-09-20 ~ 2025-07-09
    IIF 1169 - Director → ME
  • 352
    icon of address The Croft, 81 Walton Road, Aylesbury, Buckinghamshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1999-11-11 ~ 2005-02-04
    IIF 1157 - Director → ME
  • 353
    icon of address 9-11 Fore Street, Torrington, Devon
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -19,713 GBP2024-03-31
    Officer
    icon of calendar 2021-11-17 ~ 2024-11-20
    IIF 299 - Director → ME
  • 354
    icon of address 9-11 Fore Street, Torrington, Devon
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-11-17 ~ 2024-11-20
    IIF 303 - Director → ME
  • 355
    icon of address Suite 3, 22e West Station Yard, Spital Road, Maldon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-12-01 ~ 2021-05-10
    IIF 319 - Director → ME
    Person with significant control
    icon of calendar 2016-08-05 ~ 2021-05-10
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 356
    icon of address 135 Reddenhill Road, Torquay, England
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,016 GBP2024-12-31
    Officer
    icon of calendar 2015-08-28 ~ 2022-11-11
    IIF 742 - Director → ME
  • 357
    icon of address 15 Home Farm, Luton Hoo Estate, Luton, Bedfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    34,356 GBP2024-07-31
    Officer
    icon of calendar 2005-03-03 ~ 2019-10-31
    IIF 924 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-31
    IIF 295 - Has significant influence or control OE
  • 358
    icon of address 2 Buckingham Court, Rectory Lane, Loughton, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2013-08-13 ~ 2017-04-27
    IIF 1127 - Secretary → ME
  • 359
    icon of address St John's College, St. Giles, Oxford, England
    Active Corporate (11 parents, 13 offsprings)
    Equity (Company account)
    20,940,355 GBP2019-07-31
    Officer
    icon of calendar 2017-01-24 ~ 2022-09-30
    IIF 579 - Director → ME
  • 360
    icon of address 107 North Street, Martock, Somerset
    Dissolved Corporate (3 parents)
    Equity (Company account)
    16,941 GBP2019-09-30
    Officer
    icon of calendar 2016-10-01 ~ 2018-12-07
    IIF 390 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2018-12-07
    IIF 62 - Right to appoint or remove directors OE
  • 361
    TOTAL PHYSIOTHERAPY (BROADWAY) LIMITED - 2001-01-22
    icon of address C/o Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -1,065,921 GBP2020-04-30
    Officer
    icon of calendar 2019-10-17 ~ 2021-04-09
    IIF 359 - Director → ME
  • 362
    WISEABLE LIMITED - 2015-01-05
    icon of address 10th Floor 1 City Approach Albert Street, Eccles, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-04-30
    Officer
    icon of calendar 2019-10-17 ~ 2021-04-09
    IIF 356 - Director → ME
  • 363
    icon of address Western Way, Market Drayton, Shropshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    299,716 GBP2024-09-30
    Officer
    icon of calendar 1994-12-02 ~ 2020-02-28
    IIF 408 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ 2020-02-28
    IIF 66 - Ownership of shares – 75% or more OE
  • 364
    icon of address 3 The Grove, Chipperfield Road, Kings Langley, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-07-01 ~ 1998-04-03
    IIF 596 - Director → ME
  • 365
    UNWINS HORTICULTURAL HOLDINGS LIMITED - 2001-11-26
    DACWILL LIMITED - 1992-07-29
    icon of address The Old Rectory Brookside, Moulton, Newmarket, Suffolk
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2003-05-27 ~ 2003-12-22
    IIF 637 - Director → ME
  • 366
    PLYMOUTH ENTERPRISE PARTNERSHIPS LIMITED - 2001-12-11
    SECONDMETAL LIMITED - 1999-08-23
    icon of address University Of Plymouth, 17a Portland Villas, Plymouth, Devon, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2003-09-30 ~ 2004-03-29
    IIF 489 - Director → ME
  • 367
    icon of address The Old Rectory Brookside, Moulton, Newmarket, Suffolk
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-05-27 ~ 2004-08-09
    IIF 636 - Director → ME
  • 368
    UNWINS SEEDS LIMITED - 2001-10-02
    UNWINS SEEDS LIMITED - 1981-12-31
    W.J.UNWIN LIMITED - 1981-12-31
    icon of address The Old Rectory Brookside, Moulton, Newmarket, Suffolk
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-05-27 ~ 2004-08-09
    IIF 639 - Director → ME
  • 369
    UNWINS SEEDS LIMITED - 2004-08-13
    UNWINS PROPERTIES LIMITED - 2001-10-02
    icon of address The Old Rectory Brookside, Moulton, Newmarket, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-05-27 ~ 2004-08-09
    IIF 640 - Director → ME
  • 370
    VALYKR LTD - 2023-10-05
    icon of address 4 Clews Road, Redditch, Worcestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    29 GBP2024-09-30
    Officer
    icon of calendar 2023-09-27 ~ 2023-09-28
    IIF 800 - Director → ME
  • 371
    icon of address 17 Black Bourton Road, Carterton, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-11-20 ~ 2020-11-30
    IIF 268 - Right to appoint or remove directors as a member of a firm OE
    IIF 268 - Right to appoint or remove directors OE
    IIF 268 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 268 - Ownership of shares – 75% or more as a member of a firm OE
  • 372
    TAYLOR COX LETTINGS & MANAGEMENT LTD - 2019-12-18
    icon of address 17 Black Bourton Road, Carterton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-07-03 ~ 2017-07-03
    IIF 736 - Director → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ 2017-07-03
    IIF 164 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 164 - Ownership of shares – More than 25% but not more than 50% OE
  • 373
    LANCASHIRE AUCTION SERVICES LTD - 2022-09-27
    icon of address Unit 3 Primrose Bank House, Friday Street, Chorley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-27 ~ 2023-12-27
    IIF 611 - Director → ME
    icon of calendar 2020-06-08 ~ 2023-12-27
    IIF 608 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ 2024-08-22
    IIF 235 - Ownership of shares – 75% or more OE
    icon of calendar 2020-06-08 ~ 2023-12-27
    IIF 240 - Ownership of shares – 75% or more OE
    IIF 240 - Ownership of voting rights - 75% or more OE
    IIF 240 - Right to appoint or remove directors OE
  • 374
    icon of address Unit 6 Forest Grove Business Park, Newtownbreda Road, Belfast, Northern Ireland
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    55,210 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-25 ~ 2023-05-03
    IIF 211 - Right to appoint or remove directors OE
    IIF 211 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 211 - Ownership of shares – More than 25% but not more than 50% OE
  • 375
    ALLIED GROCERY DISTRIBUTORS LIMITED - 1984-05-17
    V.G. DISTRIBUTORS LIMITED - 1993-10-20
    icon of address Lanelay Road, Talbot Green, Pontyclun, Mid Glamorgan
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1992-08-31
    IIF 816 - Secretary → ME
  • 376
    L. AND N. HOLDCROFT (STAFFS.) LIMITED - 1981-12-31
    CAR-PRICE LIMITED - 1981-12-31
    icon of address Emerald Way Stone Business Park, Stone, Staffordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1995-01-09
    IIF 840 - Director → ME
  • 377
    icon of address 6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2010-07-01
    IIF 850 - Director → ME
    icon of calendar ~ 2010-07-01
    IIF 672 - Secretary → ME
  • 378
    POSEIDON MIDCO LIMITED - 2016-01-13
    icon of address Fourth Floor Abbots House, Abbey Street, Reading, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-11-14 ~ 2024-07-01
    IIF 758 - Director → ME
  • 379
    POSEIDON BIDCO LIMITED - 2016-01-13
    icon of address Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2016-11-14 ~ 2024-07-01
    IIF 754 - Director → ME
  • 380
    icon of address 124 Thorpe Road, Norwich, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2004-05-14 ~ 2004-12-15
    IIF 643 - Director → ME
  • 381
    icon of address Whitton Park Sports Association, 190 Wills Crescent, Hounslow, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-09-15 ~ 2013-08-14
    IIF 602 - Director → ME
  • 382
    JEWELWEB LIMITED - 2000-10-18
    icon of address Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-07-06 ~ 2024-07-01
    IIF 755 - Director → ME
  • 383
    icon of address Units 1 & 2 The Croft, Buntsfordgate Business Park, Bromsgrove, Worcestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-08 ~ 2020-07-18
    IIF 327 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.