logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Taylor, Paul

    Related profiles found in government register
  • Taylor, Paul
    British chartered accountant born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Manvers Street, Bath, BA1 1JW, England

      IIF 1 IIF 2 IIF 3
    • icon of address Chartist House, 15-17 Trim Street, Bath, BA1 1HA, United Kingdom

      IIF 5
    • icon of address 30, Henleaze Gardens, Henleaze, Bristol, BS9 4HJ, England

      IIF 6
  • Taylor, Paul
    British company director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Queen Street, Bath, Avon, BA1 1HE, England

      IIF 7 IIF 8
    • icon of address 4, Queen Street, Bath, Avon, BS1 1HE, England

      IIF 9
    • icon of address 4, Queen Street, Bath, BA1 1HE, United Kingdom

      IIF 10
    • icon of address Chartist House, 15-17 Trim Street, Bath, BA1 1HA, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address 30, Henleaze Gardens, Bristol, BS9 4HJ, England

      IIF 15
  • Taylor, Paul
    British director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Manvers Street, Bath, BA1 1JW, England

      IIF 16
    • icon of address Chartist House, 15-17 Trim Street, Bath, BA1 1HA, United Kingdom

      IIF 17
    • icon of address Level 2, Spectrum Building, Bond Street, Bristol, BS1 3LG, England

      IIF 18
    • icon of address Wonderborn Studios, Yanley Court, Long Ashton Business Park, Bristol, BS41 9LB, United Kingdom

      IIF 19
    • icon of address Wonderborn Studios, Yanley Court, Yanley Lane, Bristol, BS41 9LB, United Kingdom

      IIF 20
    • icon of address Wonderborn Studios, Yanley Court, Yanley Lane, Long Ashton Business Park, Bristol, BS41 9LB, England

      IIF 21 IIF 22
    • icon of address Wonderborn Studios, Yanley Court, Yanley Lane, Long Ashton Business Park, Bristol, BS41 9LB, United Kingdom

      IIF 23 IIF 24 IIF 25
    • icon of address Courier Buildings, 2 Albert Square, Dundee, Tayside, DD1 9QJ, Scotland

      IIF 27
  • Taylor, Paul
    British managing director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chartist House, 15-17 Trim Street, Bath, BA1 1HA, United Kingdom

      IIF 28
    • icon of address 30 Henleaze Gardens, Henleaze, Bristol, Avon, BS9 4HJ

      IIF 29
    • icon of address Courier Buildings, 2 Albert Square, Dundee, Tayside, DD1 9QJ, Scotland

      IIF 30 IIF 31 IIF 32
  • Taylor, Paul
    British director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2b, Airport Industrial Estate, Kingston Park, Newcastle Upon Tyne, NE3 2EF, United Kingdom

      IIF 33
    • icon of address 1, St James Gate, Newcastle Upon Tyne, NE1 4AD

      IIF 34
    • icon of address Subway, Ground Floor Unit 34, The Killingworth Centre, Newcastle Upon Tyne, NE12 6YT, England

      IIF 35 IIF 36 IIF 37
    • icon of address Subway,ground Floor Unit 34, The Killingworth Centre, Newcastle Upon Tyne, NE12 6YT, England

      IIF 41
    • icon of address Eltringham Works, Near Eltringham Road, Prudhoe, Northumberland, NE42 6LP, United Kingdom

      IIF 42
    • icon of address Eltringham Works, Prudhoe, Northumberland, NE42 6LP

      IIF 43
    • icon of address Eltringham Works, Prudhoe, Northumberland, NE42 6LP, United Kingdom

      IIF 44
    • icon of address Unit 6, Blaydon Business Park, Blaydon, Tyne & Wear, NE21 5AB

      IIF 45
  • Taylor, Paul
    British sales director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brunswick Road, Cobbs Wood Estate, Ashford, Kent, TN23 1EH, United Kingdom

      IIF 46 IIF 47
  • Taylor, Paul
    British sales manager born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brunswick Road, Cobbs Wood Industrial Estate, Ashford, Kent, TN23 1EH, United Kingdom

      IIF 48
  • Taylor, Paul
    British finance director born in September 1970

    Registered addresses and corresponding companies
  • Taylor, Paul
    born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Churchill Industrial Estate, Blaydon Industrial Park, Chainbridge Road, Blaydon-on-tyne, Tyne And Wear, NE21 5AB, United Kingdom

      IIF 52
    • icon of address 511, Durham Road, Gateshead, Tyne And Wear, NE9 5EY, United Kingdom

      IIF 53
    • icon of address Unit 2b, Airport Industrial Estate, Kingston Park, Newcastle Upon Tyne, NE3 2EF, United Kingdom

      IIF 54
  • Mr Paul Taylor
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Henleaze Gardens, Bristol, BS9 4HJ, England

      IIF 55
  • Taylor, Paul
    born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Herod Farm, Turnlee Road, Glossop, Derbyshire, SK13 6JT

      IIF 56
  • Taylor, Paul Steven
    British engineer born in September 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 14 Nant Y Coed, Tonyrefail, Mid Glamorgan, CF39 8FB

      IIF 57
  • Mr Paul Taylor
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 511, Durham Road, Gateshead, NE9 5EY, England

      IIF 58
    • icon of address A6 Kingfisher House, Kingsway, Team Valley Trading Estate, Gateshead, Tyne & Wear, NE11 0JQ, United Kingdom

      IIF 59
    • icon of address Eltringham Works, Near Eltringham Road, Prudhoe, NE42 6LP, England

      IIF 60
    • icon of address Eltringham Works, Near Eltringham Road, Prudhoe, Northumberland, NE42 6LP, England

      IIF 61
    • icon of address Eltringham Works, Prudhoe, Northumberland, NE42 6LP, United Kingdom

      IIF 62
  • Taylor, Paul
    British director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Chicheley Cottages, Thrapston, Kettering, NN14 4XT, United Kingdom

      IIF 63
    • icon of address 12 Polwarth Road, Gosforth, Newcastle, NE3 5ND

      IIF 64 IIF 65
    • icon of address Eltringham Works, Near Eltringham Road, Prudhoe, Northumberland, NE42 6LP, United Kingdom

      IIF 66
  • Mr Paul Taylor
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Booth Street Chanbers, Booth Street, Ashton-under-lyne, Lancashire, OL6 7LQ, United Kingdom

      IIF 67
  • Paul Taylor
    Welsh born in September 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 14 Nant Y Coed, Thomastown, Tonyrefail, Rct, CF39 8FB

      IIF 68
  • Paul Taylor
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Chicheley Cottages, Thrapston, Kettering, Northamptonshire, NN14 4XT, United Kingdom

      IIF 69
    • icon of address Eltringham Works, Near Eltringham Road, Prudhoe, Northumberland, NE42 6LP, United Kingdom

      IIF 70
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 1 St James Gate, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-16 ~ dissolved
    IIF 34 - Director → ME
  • 2
    TBT CATERING LLP - 2014-04-07
    icon of address 511 Durham Road, Gateshead, Tyne And Wear
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-25 ~ dissolved
    IIF 53 - LLP Designated Member → ME
  • 3
    icon of address 32 Booth Street, Ashton Under Lyne, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    6,462 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 30 Henleaze Gardens, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -610 GBP2024-03-31
    Officer
    icon of calendar 2020-10-28 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-10-28 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 5
    ACRAMAN (237) LIMITED - 2002-10-23
    icon of address Brunswick Road, Cobbs Wood Estate, Ashford, Kent
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2006-12-21 ~ now
    IIF 46 - Director → ME
  • 6
    icon of address Brunswick Road, Cobbs Wood Estate, Ashford, Kent
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2006-11-20 ~ now
    IIF 47 - Director → ME
  • 7
    CHANNEL COMMERCIALS LIMITED - 2006-12-22
    SHANNON COURT (22) LIMITED - 1987-08-27
    CHANNEL COMMERCIALS PLC - 2006-12-18
    icon of address Brunswick Road, Cobbs Wood Industrial Estate, Ashford, Kent
    Active Corporate (7 parents)
    Officer
    icon of calendar 2006-12-21 ~ now
    IIF 48 - Director → ME
  • 8
    icon of address Eltringham Works, Prudhoe, Northumberland
    Active Corporate (2 parents)
    Equity (Company account)
    -73,218 GBP2021-05-31
    Officer
    icon of calendar 2017-05-19 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-05-31 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Duncan House 20 Clifton Down Road, Clifton, Bristol, England
    Active Corporate (9 parents)
    Equity (Company account)
    8,580 GBP2024-08-31
    Officer
    icon of calendar 2014-02-06 ~ now
    IIF 6 - Director → ME
  • 10
    HORIZON PRODUCTS LIMITED - 2012-05-01
    icon of address Unit 6, Blaydon Business Park, Blaydon, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-23 ~ dissolved
    IIF 45 - Director → ME
  • 11
    icon of address Eltringham Works, Near Eltringham Road, Prudhoe, Northumberland, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-31 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2025-01-31 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Eltringham Works, Prudhoe, Northumberland, United Kingdom
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2018-02-14 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-02-10 ~ dissolved
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 13
    PT WOOD FINISHES LIMITED - 2014-04-01
    icon of address Eltringham Works, Near Eltringham Road, Prudhoe, Northumberland, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,898,039 GBP2024-03-31
    Officer
    icon of calendar 2009-04-09 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Spectrum Building, Bond Street, Bristol, England
    Active Corporate (7 parents, 4 offsprings)
    Profit/Loss (Company account)
    -30 GBP2023-03-26 ~ 2024-03-23
    Officer
    icon of calendar 2009-06-26 ~ now
    IIF 29 - Director → ME
  • 15
    icon of address 6 Chicheley Cottages, Thrapston, Kettering, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2014-10-21 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 14 Nant Y Coed, Thomastown, Tonyrefail, Rct
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -4,479 GBP2016-11-30
    Officer
    icon of calendar 2006-11-08 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-06-09 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Herod Farm, Glossop, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-01 ~ dissolved
    IIF 56 - LLP Designated Member → ME
  • 18
    icon of address Subway,ground Floor Unit 34, The Killingworth Centre, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    188,836 GBP2025-03-31
    Officer
    icon of calendar 2020-12-29 ~ now
    IIF 41 - Director → ME
  • 19
    icon of address Subway, Ground Floor Unit 34, The Killingworth Centre, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    141,104 GBP2025-03-31
    Officer
    icon of calendar 2020-12-29 ~ now
    IIF 39 - Director → ME
  • 20
    icon of address Subway, Ground Floor Unit 34, The Killingworth Centre, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    160,626 GBP2025-03-31
    Officer
    icon of calendar 2020-12-29 ~ now
    IIF 35 - Director → ME
  • 21
    icon of address Subway, Ground Floor Unit 34, The Killingworth Centre, Newcastle Upon Tyne, England
    Active Corporate (5 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    200 GBP2025-03-31
    Officer
    icon of calendar 2021-07-12 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-07-12 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 59 - Ownership of shares – More than 50% but less than 75%OE
  • 22
    511DR CATERING LIMITED - 2014-04-07
    icon of address Subway, Ground Floor Unit 34, The Killingworth Centre, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Equity (Company account)
    433,832 GBP2025-03-31
    Officer
    icon of calendar 2014-03-17 ~ now
    IIF 36 - Director → ME
  • 23
    icon of address Subway, Ground Floor Unit 34, The Killingworth Centre, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Equity (Company account)
    196,471 GBP2025-03-31
    Officer
    icon of calendar 2021-09-20 ~ now
    IIF 40 - Director → ME
  • 24
    icon of address Subway, Ground Floor Unit 34, The Killingworth Centre, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Equity (Company account)
    44,105 GBP2025-03-31
    Officer
    icon of calendar 2021-09-20 ~ now
    IIF 38 - Director → ME
Ceased 36
  • 1
    icon of address 185 Fleet Street, London, United Kingdom, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2022-03-31
    Officer
    icon of calendar 2014-12-19 ~ 2021-03-31
    IIF 2 - Director → ME
  • 2
    THREE ARROWS DRAMA LIMITED - 2019-11-13
    icon of address Ellesmere House, 79 Hope Road, Sale, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,073 GBP2024-12-31
    Officer
    icon of calendar 2021-09-28 ~ 2023-12-13
    IIF 22 - Director → ME
  • 3
    BELL & CURFEW LIMITED - 2013-02-06
    icon of address 185 Fleet Street, London, United Kingdom, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2022-03-31
    Officer
    icon of calendar 2014-12-19 ~ 2021-04-01
    IIF 1 - Director → ME
  • 4
    ACRAMAN (213) LIMITED - 2000-06-12
    icon of address C/o Tlt Llp, One, Redcliff Street, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-01 ~ 2017-12-20
    IIF 14 - Director → ME
  • 5
    icon of address Tenon House, Ferryboat Lane, Sunderland, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-09 ~ 2006-07-25
    IIF 64 - Director → ME
    icon of calendar 2009-05-20 ~ 2010-06-04
    IIF 65 - Director → ME
  • 6
    D.C. THOMSON BOOKS LIMITED - 2016-02-23
    D.C. THOMSON ANNUALS LIMITED - 2012-02-20
    icon of address Courier Buildings, 2 Albert Square, Dundee, Tayside
    Dissolved Corporate (4 parents)
    Equity (Company account)
    259,777 GBP2022-03-31
    Officer
    icon of calendar 2010-06-22 ~ 2021-03-31
    IIF 31 - Director → ME
  • 7
    D.C. THOMSON BOOKS LIMITED - 2012-02-20
    D.C. THOMSON BOOKS GROUP LIMITED - 2015-04-02
    icon of address Courier Buildings, 2 Albert Square, Dundee, Tayside
    Active Corporate (5 parents, 7 offsprings)
    Equity (Company account)
    -353,268 GBP2022-03-31
    Officer
    icon of calendar 2010-06-17 ~ 2021-03-31
    IIF 32 - Director → ME
    icon of calendar 2010-06-17 ~ 2010-06-17
    IIF 30 - Director → ME
  • 8
    icon of address 185 Fleet Street, London, United Kingdom, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2014-03-31 ~ 2021-04-01
    IIF 16 - Director → ME
  • 9
    ACRAMAN (254) LIMITED - 2001-07-20
    icon of address C/o Tlt Llp, One, Redcliff Street, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-01 ~ 2017-12-20
    IIF 13 - Director → ME
  • 10
    CHILDREN'S LEISURE PRODUCTS LIMITED - 2007-08-16
    CHILDRENS' LEISURE PRODUCTS LIMITED - 1977-12-31
    icon of address C/o Tlt Llp, One, Redcliff Street, Bristol, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-25 ~ 2017-12-22
    IIF 9 - Director → ME
  • 11
    GKN STENOR LIMITED - 1995-08-29
    GKN WHEELS LIMITED - 1999-12-30
    STENOR LIMITED - 1980-12-31
    icon of address 11th Floor The Colmore Building, Colmore Circus Queensway, Birmingham, England, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2000-02-29 ~ 2001-08-03
    IIF 49 - Director → ME
  • 12
    MEDIUMUNIQUE LIMITED - 1987-07-21
    WESTLAND DESIGN SERVICES LIMITED - 1996-01-02
    icon of address 11th Floor The Colmore Building, Colmore Circus Queensway, Birmingham, England, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-02-29 ~ 2001-08-03
    IIF 51 - Director → ME
  • 13
    icon of address C/o Wonderborn Media Group Ltd Level 2, Spectrum Building, Bond Street, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -53,531 GBP2024-12-31
    Officer
    icon of calendar 2021-09-01 ~ 2023-12-13
    IIF 19 - Director → ME
  • 14
    WONDERBORN SPV2 LTD - 2018-09-03
    THE LITTLE WORSHIP COMPANY LTD - 2023-07-07
    WONDERBORN PRODUCTIONS LTD - 2018-06-05
    WONDERBORN STUDIOS LTD - 2018-08-02
    icon of address Ellesmere House, 79 Hope Road, Sale, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -731,457 GBP2024-12-31
    Officer
    icon of calendar 2021-09-01 ~ 2023-12-13
    IIF 20 - Director → ME
  • 15
    icon of address 185 Fleet Street, London, United Kingdom, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -131 GBP2022-03-31
    Officer
    icon of calendar 2011-08-22 ~ 2017-12-22
    IIF 10 - Director → ME
  • 16
    PARRAGON BOOK SERVICE LIMITED - 2006-01-03
    MCGEE BOOKS WHOLESALE LIMITED - 1989-03-31
    icon of address 185 Fleet Street, London, United Kingdom, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,837,315 GBP2022-03-31
    Officer
    icon of calendar 2002-07-01 ~ 2017-12-20
    IIF 5 - Director → ME
  • 17
    ACRAMAN (201) LIMITED - 2000-02-04
    icon of address C/o Tlt Llp, One, Redcliff Street, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-14 ~ 2017-12-20
    IIF 11 - Director → ME
  • 18
    ACRAMAN (163) LIMITED - 1998-09-18
    icon of address 185 Fleet Street, London, United Kingdom, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    -19,712,378 GBP2022-03-31
    Officer
    icon of calendar 2002-07-01 ~ 2017-12-22
    IIF 28 - Director → ME
  • 19
    icon of address C/o Tlt Llp, One, Redcliff Street, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-24 ~ 2017-12-22
    IIF 12 - Director → ME
  • 20
    PASSITONS PRODUCTIONS LTD - 2018-08-02
    WONDERBORN SPV1 LIMITED - 2018-09-03
    WONDERBORN SPV1 LTD - 2018-06-05
    icon of address Level 2, Spectrum Building, Bond Street, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -20,471 GBP2024-12-31
    Officer
    icon of calendar 2021-09-01 ~ 2023-12-13
    IIF 26 - Director → ME
  • 21
    icon of address 185 Fleet Street, London, United Kingdom, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    240,736 GBP2022-03-31
    Officer
    icon of calendar 2010-11-25 ~ 2017-12-22
    IIF 8 - Director → ME
  • 22
    icon of address C/o Tlt Llp, One, Redcliff Street, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-25 ~ 2017-12-22
    IIF 7 - Director → ME
  • 23
    ACRAMAN (403) LIMITED - 2006-01-19
    PARRAGON INDIA LIMITED - 2019-03-12
    icon of address Trym Lodge 1 Henbury Road, Westbury-on-trym, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    54,167 GBP2024-03-31
    Officer
    icon of calendar 2006-01-18 ~ 2017-12-20
    IIF 17 - Director → ME
  • 24
    HORIZON PRODUCTS LLP - 2014-04-01
    HANNANTS LLP - 2012-05-01
    icon of address Unit 6, Churchill Industrial Estate Blaydon Industrial Park, Chainbridge Road, Blaydon-on-tyne, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-15 ~ 2014-04-07
    IIF 52 - LLP Designated Member → ME
  • 25
    WONDERBORN LTD - 2019-05-24
    WONDERBORN VENTURES LTD - 2023-11-29
    icon of address Level 2, Spectrum Building, Bond Street, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -683,810 GBP2024-12-31
    Officer
    icon of calendar 2021-09-01 ~ 2023-12-13
    IIF 24 - Director → ME
  • 26
    511DR CATERING LIMITED - 2014-04-07
    icon of address Subway, Ground Floor Unit 34, The Killingworth Centre, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Equity (Company account)
    433,832 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-29
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    icon of address Ellesmere House, 79 Hope Road, Sale, Cheshire, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -57,111 GBP2024-12-31
    Officer
    icon of calendar 2021-09-28 ~ 2023-12-13
    IIF 21 - Director → ME
  • 28
    icon of address Ellesmere House, 79 Hope Road, Sale, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,773 GBP2024-12-31
    Officer
    icon of calendar 2021-09-28 ~ 2023-12-13
    IIF 25 - Director → ME
  • 29
    icon of address Unit 2b Airport Industrial Estate, Kingston Park, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2012-04-18 ~ 2014-04-08
    IIF 33 - Director → ME
  • 30
    icon of address Unit 2b Airport Industrial Estate, Kingston Park, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-18 ~ 2014-04-08
    IIF 54 - LLP Designated Member → ME
  • 31
    icon of address Courier Buildings, 2 Albert Square, Dundee, Tayside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-25 ~ 2017-06-29
    IIF 27 - Director → ME
  • 32
    TRUSHELFCO (NO. 603) LIMITED - 1984-01-16
    icon of address 11th Floor The Colmore Building, Colmore Circus Queensway, Birmingham, England, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-02-29 ~ 2001-08-03
    IIF 50 - Director → ME
  • 33
    icon of address 185 Fleet Street, London, United Kingdom, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -5,409,522 GBP2023-03-31
    Officer
    icon of calendar 2014-12-19 ~ 2021-04-01
    IIF 4 - Director → ME
  • 34
    icon of address 185 Fleet Street, London, United Kingdom, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,731,212 GBP2023-03-31
    Officer
    icon of calendar 2014-12-19 ~ 2021-04-01
    IIF 3 - Director → ME
  • 35
    WONDERBORN PRODUCTIONS FINANCE LTD - 2019-06-14
    icon of address Level 2, Spectrum Building, Bond Street, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    30,201 GBP2024-12-31
    Officer
    icon of calendar 2021-09-01 ~ 2023-12-13
    IIF 23 - Director → ME
  • 36
    THE LITTLE WORSHIP COMPANY LTD - 2018-08-02
    WONDERBORN SPV3 LTD - 2018-09-03
    WONDERBORN STUDIOS LTD - 2022-09-05
    icon of address Level 2, Spectrum Building, Bond Street, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,861,125 GBP2024-12-31
    Officer
    icon of calendar 2021-01-01 ~ 2023-12-13
    IIF 18 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.