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, David John

    Related profiles found in government register
  • Taylor, David John
    British accountant born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, Flat 2, 49 Northumberland Street, Alnmouth, Northumberland, NE66 2RJ, England

      IIF 1
    • icon of address 25, Flinders Way, Cherry Willingham, Lincoln, Lincolnshire, LN3 4GS, England

      IIF 2 IIF 3
    • icon of address Flat 9, 27, Leaf Street, Hulme, Manchester, M15 5GA, England

      IIF 4
    • icon of address Unit 24, Westbrook Road, Trafford Park, Manchester, M17 1AY, England

      IIF 5
    • icon of address 18, St. James Road, Heaton Moor, Stockport, Cheshire, SK4 4RE, England

      IIF 6
    • icon of address 39, Williamson Street, Stockport, Cheshire, SK5 6AA, England

      IIF 7
  • Taylor, David John
    British building contractor born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 9, 27 Leaf Street, Hulme, Manchester, M15 5GA, England

      IIF 8
  • Taylor, David John
    British accountant born in August 1965

    Registered addresses and corresponding companies
    • icon of address 36 Prince Edward Avenue, Denton, Manchester, M34 6AT

      IIF 9
  • Taylor, David John
    British management accountant born in August 1965

    Registered addresses and corresponding companies
    • icon of address 36 Prince Edward Avenue, Denton, Manchester, M34 6AT

      IIF 10
  • Taylor, John
    British director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wicken Cottage, Wicken Lane, Chinley, High Peak, SK23 6AN

      IIF 11
  • Taylor, John
    British sales born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Conway Road, Cannock, Staffordshire, WS11 1PH, United Kingdom

      IIF 12
  • Taylor, John
    British sales director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Summer Lane, Birmingham, B19 3NG, England

      IIF 13
  • Taylor, John
    British company director born in March 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Springfields 16 Cinderhill Road, Todmorden, Lancashire, OL14 8AB

      IIF 14 IIF 15
  • Taylor, John
    British director born in March 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Springfields 16 Cinderhill Road, Todmorden, Lancashire, OL14 8AB

      IIF 16
  • Taylor, John
    British manager born in January 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 The Fairways, Caldy, Wirral, CH48 1QH

      IIF 17
  • Taylor, John
    British none born in January 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 The Fairways, Caldy, Wirral, CH48 1QH

      IIF 18
    • icon of address 4, The Fairways, Caldy, Wirral, Merseyside, CH48 1QH

      IIF 19
  • Taylor, John
    British retired born in January 1944

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, John
    British retail born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Devonport Carpets, Marlborough Street, Plymouth, Devon, PL1 4AH, England

      IIF 23
  • Taylor, John
    British motor dealer born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Coombe Farm Avenue, Fareham, Hampshire, PO16 0TR

      IIF 24 IIF 25
  • Taylor, John
    British it professional born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, York Street, London, W1U 6PZ, England

      IIF 26
  • Taylor, John
    British restorer of old vehicles born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Connaught Road, Derby, Derbyshire, DE22 3LU

      IIF 27
  • Taylor, David John
    British accountant

    Registered addresses and corresponding companies
    • icon of address 7 Balmoral Drive, Denton, Manchester, M24 2JT

      IIF 28
  • Taylor, John
    English information technology consultant born in February 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Letton Lodge, Alnmouth, Northumberland, NE66 2RJ

      IIF 29
  • Taylor, John
    English retired born in February 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Letton Lodge, 49 Northumberland Street, Alnmouth, Northumberland, NE66 2RJ

      IIF 30
    • icon of address Flat 3, Letton Lodge, Alnmouth, Northumberland, NE66 2RJ

      IIF 31
    • icon of address 3, Smithy Court, Dunstan, Alnwick, Northumberland, NE66 3TY, England

      IIF 32
  • Taylor, John
    English self employed information technology consultant born in February 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Letton Lodge, 49 Northumberland Street, Alnmouth, Northumberland, NE66 2RJ

      IIF 33
  • Mr David John Taylor
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, Flat 2, 49 Northumberland Street, Alnmouth, Northumberland, NE66 2RJ, England

      IIF 34
    • icon of address Flat 9, 27 Leaf Street, Hulme, Manchester, M15 5GA, England

      IIF 35 IIF 36
    • icon of address Unit 24, Westbrook Road, Trafford Park, Manchester, M17 1AY, England

      IIF 37
    • icon of address 18, St. James Road, Heaton Moor, Stockport, Cheshire, SK4 4RE, England

      IIF 38
  • Taylor, John
    British businessman born in April 1959

    Resident in Andorra

    Registered addresses and corresponding companies
    • icon of address Suite 1, Falstaff House, Sandys Road, Malvern, WR14 1JJ, England

      IIF 39
  • Taylor, John
    British managing director born in April 1959

    Resident in Andorra

    Registered addresses and corresponding companies
    • icon of address Suite 1, Falstaff House, Sandys Road, Malvern, Worcestershire, WR14 1JJ, England

      IIF 40
  • Taylor, John
    British software developer born in April 1959

    Resident in Andorra

    Registered addresses and corresponding companies
    • icon of address Suite 1, Falstaff House, Sandys Road, Malvern, WR14 1JJ, England

      IIF 41
  • Taylor, John
    British farmer born in February 1942

    Registered addresses and corresponding companies
    • icon of address Stone Park Farm, Hillfoot, Pennington Lane Ulverston, Cumbria, LA12 7SE

      IIF 42
  • Taylor, John
    British computer manager born in July 1946

    Registered addresses and corresponding companies
    • icon of address 16 Ingdale Drive, Holmfirth, Huddersfield, West Yorkshire, HD7 1AT

      IIF 43
  • Taylor, John
    British businessman born in March 1959

    Registered addresses and corresponding companies
    • icon of address 10, Dillons Gardens, Lytchett Matravers, Dorset, BH16 6DW

      IIF 44
  • Taylor, John
    British engineer born in March 1959

    Registered addresses and corresponding companies
    • icon of address 2 Warfield Road, Bedfont, Feltham, Middlesex, TW14 8AD

      IIF 45
  • Mr John Taylor
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wicken Cottage, Wicken Lane, Chinley, High Peak, SK23 6AN

      IIF 46
  • Taylor, Barry John
    British director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Devonport Carpets, Marlborough Street, Plymouth, Devon, PL1 4AH, United Kingdom

      IIF 47
  • Mr John Taylor
    British born in March 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Springfields, 16 Cinderhill Road, Todmorden, Lancashire, OL14 8AB

      IIF 48
  • Mr John Taylor
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Coombe Farm Avenue, Fareham, Hampshire, PO16 0TR

      IIF 49
  • Mr John Taylor
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, York Street, London, W1U 6PZ, England

      IIF 50
  • Taylor, John
    British

    Registered addresses and corresponding companies
    • icon of address Springfields 16 Cinderhill Road, Todmorden, Lancashire, OL14 8AB

      IIF 51
  • Taylor, John
    British businessman

    Registered addresses and corresponding companies
    • icon of address Suite 1, Falstaff House, Sandys Road, Malvern, WR14 1JJ, England

      IIF 52
  • Taylor, John
    British company director

    Registered addresses and corresponding companies
    • icon of address Springfields 16 Cinderhill Road, Todmorden, Lancashire, OL14 8AB

      IIF 53
  • Taylor, John
    British company secretary

    Registered addresses and corresponding companies
    • icon of address St Johns House, 5 South Parade Summertown, Oxford, Oxfordshire, OX2 7JL

      IIF 54
  • Taylor, John
    British restorer of old vehicles

    Registered addresses and corresponding companies
    • icon of address 24 Connaught Road, Derby, Derbyshire, DE22 3LU

      IIF 55
  • Taylor, John
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 17 Stanhope Gardens, London, N6 5TT

      IIF 56
  • Mr John Taylor
    British born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Connaught Road, Derby, DE22 3LU, England

      IIF 57
  • Taylor, John
    British farmer born in February 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Brigham Hill Mansion, Brigham, Cockermouth, Cumbria, CA13 0TL, United Kingdom

      IIF 58
    • icon of address Stone Park Farm, Pennington Lane, Ulverston, LA12 7SE, United Kingdom

      IIF 59
  • Taylor, John
    British director born in July 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Chevening Road, London, SE10 0LB, England

      IIF 60
  • Taylor, John
    British solicitor born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Oaks, Chapel On Leader, Earlston, Berwickshire, TD4 6AW, Scotland

      IIF 61
  • Taylor, John
    British sales born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Conway Road, Cannock, Staffordshire, WS11 1PH, United Kingdom

      IIF 62
  • Mr John Taylor
    English born in June 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Devonport Carpets, Marlborough Street, Plymouth, Devon, PL1 4AH, England

      IIF 63
  • Taylor, John
    English

    Registered addresses and corresponding companies
    • icon of address Letton Lodge, 49 Northumberland Street, Alnmouth, Northumberland, NE66 2RJ

      IIF 64
  • Taylor, John
    English information technology consultant

    Registered addresses and corresponding companies
    • icon of address Letton Lodge, 49 Northumberland Street, Alnmouth, Northumberland, NE66 2RJ

      IIF 65
  • Taylor, John
    born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gainsborough House, Pegler Way, Crawley, West Sussex, RH11 7FZ, England

      IIF 66
  • Taylor, John
    British business executive born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Fairhazel Gardens, Fairhazel Gardens, London, NW6 3SG, England

      IIF 67
  • Taylor, John
    British retired born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Stanhope Gardens, London, N6 5TT, England

      IIF 68 IIF 69
  • Taylor, John
    British solicitor born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Stanhope Gardens, London, N6 5TT

      IIF 70
    • icon of address 17, Stanhope Gardens, London, N6 5TT, England

      IIF 71
  • Taylor, John
    British lecturer born in December 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, York Road, Northampton, Northamptonshire, NN1 5QC

      IIF 72
    • icon of address 21, York Road, Northampton, Northamptonshire, NN1 5QG, England

      IIF 73
  • Taylor, John
    British tutor born in December 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, York Road, Northampton, Northamptonshire, NN1 5QG, England

      IIF 74
  • Mr John Taylor
    English born in February 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, Flat 2, 49 Northumberland Street, Alnmouth, Northumberland, NE66 2RJ, England

      IIF 75
    • icon of address 3, Smithy Court, Dunstan, Alnwick, Northumberland, NE66 3TY, England

      IIF 76
    • icon of address Letton Lodge, Alnmouth, Northumberland, NE66 2RJ

      IIF 77
  • Mr John Taylor
    British born in March 1959

    Resident in Andorra

    Registered addresses and corresponding companies
    • icon of address Suite 1, Falstaff House, Sandys Road, Malvern, Worcestershire, WR14 1JJ

      IIF 78
  • Mr John Taylor
    British born in April 1959

    Resident in Andorra

    Registered addresses and corresponding companies
    • icon of address Suite 1 Falstaff House, Enigma Commercial Centre, Enigma Business Park, Sandys Raod, Malvern, Worcestershire, WR14 1JJ

      IIF 79
    • icon of address Suite 1, Falstaff House, Sandys Road, Malvern, WR14 1JJ, England

      IIF 80 IIF 81 IIF 82
  • Taylor, John

    Registered addresses and corresponding companies
    • icon of address 2 Warfield Road, Bedfont, Feltham, Middlesex, TW14 8AD

      IIF 83
    • icon of address 26, York Street, London, W1U 6PZ, England

      IIF 84
    • icon of address Suite 1, Falstaff House, Sandys Road, Malvern, Worcestershire, WR14 1JJ, England

      IIF 85
    • icon of address Springfields 16 Cinderhill Road, Todmorden, Lancashire, OL14 8AB

      IIF 86
    • icon of address 4, The Fairways, Caldy, Wirral, Merseyside, CH48 1QH

      IIF 87
  • John Taylor
    British born in February 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Brigham Hill Mansion, Brigham, Cockermouth, Cumbria, CA13 0TL, United Kingdom

      IIF 88
    • icon of address Stone Park Farm, Pennington Lane, Ulverston, LA12 7SE, United Kingdom

      IIF 89
  • John Taylor
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Devonport Carpets, Marlborough Street, Plymouth, Devon, PL1 4AH, England

      IIF 90
  • Mr John Taylor
    British born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Oaks, Chapel On Leader, Earlston, Berwickshire, TD4 6AW, Scotland

      IIF 91
  • Mr John Taylor
    British born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Stanhope Gardens, London, N6 5TT

      IIF 92
  • Mr Barry John Taylor
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Devonport Carpets, Marlborough Street, Plymouth, Devon, PL1 4AH, United Kingdom

      IIF 93
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address Flat 9, 27 Leaf Street, Hulme, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -199,616 GBP2022-12-31
    Officer
    icon of calendar 2017-10-24 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-10-24 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 2
    INVENTIVE CONSULTANCY LTD - 2021-03-18
    icon of address 26 York Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2021-03-16 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2021-03-16 ~ dissolved
    IIF 84 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-16 ~ dissolved
    IIF 50 - Has significant influence or controlOE
    IIF 50 - Has significant influence or control over the trustees of a trustOE
    IIF 50 - Has significant influence or control as a member of a firmOE
  • 3
    BARNET COMMUNITY LAW SERVICE - 2001-04-03
    icon of address C/o John Taylor, 17 Stanhope Gardens, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2005-11-28 ~ dissolved
    IIF 70 - Director → ME
    icon of calendar 2006-11-20 ~ dissolved
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ dissolved
    IIF 92 - Has significant influence or controlOE
  • 4
    icon of address 4 The Fairways, Caldy, Wirral, Merseyside
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    190 GBP2016-06-30
    Officer
    icon of calendar 2014-06-30 ~ dissolved
    IIF 87 - Secretary → ME
  • 5
    icon of address The Oaks, Chapel On Leader, Earlston, Berwickshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    290,223 GBP2024-08-31
    Officer
    icon of calendar 2012-03-01 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
  • 6
    COMBINED HOMES LIMITED - 2006-07-04
    icon of address Unit 24 Westbrook Road, Trafford Park, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -107 GBP2018-12-31
    Officer
    icon of calendar 2002-12-30 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 7
    icon of address B James, 70 Summer Lane, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    173 GBP2024-05-31
    Officer
    icon of calendar 2015-09-01 ~ now
    IIF 13 - Director → ME
  • 8
    icon of address 4 Chevening Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-17 ~ dissolved
    IIF 60 - Director → ME
  • 9
    icon of address Suite 1, Falstaff House, Sandys Road, Malvern, Worcestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    224 GBP2022-03-31
    Officer
    icon of calendar 2016-03-18 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-03-15 ~ dissolved
    IIF 80 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 9 Brigham Hill Mansion, Brigham, Cockermouth, Cumbria, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5,834,283 GBP2024-02-28
    Officer
    icon of calendar 2020-02-20 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2020-02-20 ~ now
    IIF 88 - Ownership of shares – More than 50% but less than 75%OE
    IIF 88 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 88 - Right to appoint or remove directorsOE
  • 11
    icon of address Stone Park Farm, Pennington Lane, Ulverston, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2015-12-09 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 12
    icon of address Devonport Carpets, 22 Marlborough Street, Plymouth, Devon, England
    Active Corporate (3 parents)
    Equity (Company account)
    112,803 GBP2024-05-31
    Officer
    icon of calendar 2019-11-11 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2019-11-11 ~ now
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 3 Smithy Court, Dunstan, Alnwick, Northumberland, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2010-07-20 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Has significant influence or controlOE
  • 14
    icon of address 24 Connaught Road, Derby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2002-12-30 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 15 Coombe Farm Avenue, Fareham, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    18,680 GBP2024-03-31
    Officer
    icon of calendar 2014-03-17 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 16
    icon of address 18 St. James Road, Heaton Moor, Stockport, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,267 GBP2023-12-31
    Officer
    icon of calendar 2016-02-24 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 17 Stanhope Gardens, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-22 ~ dissolved
    IIF 71 - Director → ME
  • 18
    icon of address 39 Williamson Street, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-07 ~ dissolved
    IIF 7 - Director → ME
  • 19
    icon of address Wicken Cottage, Wicken Lane, Chinley, High Peak
    Active Corporate (2 parents)
    Equity (Company account)
    6,440 GBP2024-03-31
    Officer
    icon of calendar 2002-08-19 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Suite 1 Falstaff House, Sandys Road, Malvern, Worcestershire
    Active Corporate (4 parents)
    Equity (Company account)
    585,549 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 40 - Director → ME
    icon of calendar 1995-08-01 ~ now
    IIF 85 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ now
    IIF 82 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address Springfields, 16 Cinderhill Road, Todmorden, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    683,219 GBP2024-07-31
    Officer
    icon of calendar 2001-03-14 ~ now
    IIF 15 - Director → ME
    icon of calendar 2001-03-14 ~ now
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-14 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address 25 Flinders Way, Cherry Willingham, Lincoln, Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    28,293 GBP2025-03-31
    Officer
    icon of calendar 2022-04-25 ~ now
    IIF 3 - Director → ME
  • 23
    icon of address Flat 9 27 Leaf Street, Hulme, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,527 GBP2023-12-31
    Officer
    icon of calendar 2023-02-24 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-02-24 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 24
    icon of address Suite 1, Falstaff House, Sandys Road, Malvern, England
    Active Corporate (2 parents)
    Equity (Company account)
    194,848 GBP2024-03-31
    Officer
    icon of calendar 2002-01-28 ~ now
    IIF 39 - Director → ME
    icon of calendar 2002-01-28 ~ now
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ now
    IIF 81 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address 15 Coombe Farm Avenue, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-06-23 ~ dissolved
    IIF 25 - Director → ME
Ceased 30
  • 1
    icon of address First Floor Ridgeland House, 15 Carfax, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-04 ~ 2013-01-09
    IIF 54 - Secretary → ME
  • 2
    BIRKENHEAD SCHOOL (2002) - 2004-06-30
    icon of address The Lodge, 58 Beresford Road, Oxton, Wirral, Merseyside
    Active Corporate (10 parents)
    Officer
    icon of calendar 2002-08-19 ~ 2005-12-31
    IIF 18 - Director → ME
  • 3
    icon of address 4 The Fairways, Caldy, Wirral, Merseyside
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    190 GBP2016-06-30
    Officer
    icon of calendar 2010-09-16 ~ 2014-06-30
    IIF 19 - Director → ME
  • 4
    KERF HOLDINGS LIMITED - 2019-08-28
    KERF SUPPLIES LIMITED - 2009-03-12
    icon of address 12 Market Street, Hebden Bridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,564,992 GBP2024-03-31
    Officer
    icon of calendar 2005-06-10 ~ 2014-10-01
    IIF 51 - Secretary → ME
  • 5
    CKJ SUPPLIES LIMITED - 2012-06-07
    icon of address 1-2 Legge Lane, The Jewellery Quarter, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-27 ~ 2012-03-01
    IIF 62 - Director → ME
  • 6
    COMBINED HOMES LIMITED - 2006-07-04
    icon of address Unit 24 Westbrook Road, Trafford Park, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -107 GBP2018-12-31
    Officer
    icon of calendar 1996-08-08 ~ 1997-10-22
    IIF 9 - Director → ME
    icon of calendar 1996-08-08 ~ 2000-09-22
    IIF 28 - Secretary → ME
  • 7
    icon of address Griffin House, 135 High Street, Crawley, United Kingdom
    Active Corporate (92 parents, 11 offsprings)
    Officer
    icon of calendar 2008-06-24 ~ 2011-11-25
    IIF 66 - LLP Member → ME
  • 8
    icon of address Devonport Carpets, 22 Marlborough Street, Plymouth, Devon, England
    Active Corporate (3 parents)
    Equity (Company account)
    112,803 GBP2024-05-31
    Officer
    icon of calendar 2001-05-16 ~ 2019-03-11
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-11
    IIF 63 - Ownership of shares – 75% or more OE
    icon of calendar 2019-11-11 ~ 2019-11-11
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address 24 Connaught Road, Derby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2008-11-30 ~ 2014-12-01
    IIF 55 - Secretary → ME
  • 10
    icon of address Unit 1a Eagle Technology Park, Queensway, Rochdale, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    1,118,829 GBP2024-03-31
    Officer
    icon of calendar 2002-07-25 ~ 2006-12-15
    IIF 14 - Director → ME
    icon of calendar 2002-07-25 ~ 2006-03-01
    IIF 86 - Secretary → ME
  • 11
    icon of address Karen Sennett, 23 Langbourne Avenue, London
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    105,808 GBP2024-12-31
    Officer
    icon of calendar 2016-03-18 ~ 2019-06-20
    IIF 68 - Director → ME
  • 12
    icon of address Flat 2 Letton Lodge Northumberland Street, Alnmouth, Alnwick, Northumberland, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    303 GBP2023-12-31
    Officer
    icon of calendar 2009-07-06 ~ 2021-04-01
    IIF 1 - Director → ME
    icon of calendar 2015-10-31 ~ 2019-11-11
    IIF 31 - Director → ME
    icon of calendar 2007-04-03 ~ 2009-09-04
    IIF 30 - Director → ME
    icon of calendar ~ 2005-09-15
    IIF 33 - Director → ME
    icon of calendar ~ 2009-11-15
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-16
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Has significant influence or control OE
  • 13
    HOLY CROSS CENTRE TRUST - 2020-05-29
    icon of address 8 Fairhazel Gardens, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2014-10-01 ~ 2018-03-22
    IIF 67 - Director → ME
  • 14
    icon of address Suite F13 Raise Business Centre, Tom Pudding Way, Goole, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    186,939 GBP2024-02-28
    Officer
    icon of calendar 1997-08-04 ~ 1998-03-26
    IIF 43 - Director → ME
  • 15
    icon of address Bull End 1 Strixton Manor Business Centre, Wellingborough, Northamptonshire, England
    Dissolved Corporate (9 parents)
    Equity (Company account)
    -1,122 GBP2019-12-31
    Officer
    icon of calendar 2013-10-19 ~ 2015-11-01
    IIF 74 - Director → ME
  • 16
    icon of address Springfield Works, Stocks Lane, Batley, W Yorks
    Active Corporate (4 parents)
    Equity (Company account)
    6,527,653 GBP2022-08-31
    Officer
    icon of calendar ~ 2001-09-06
    IIF 16 - Director → ME
  • 17
    icon of address Suite 1 Falstaff House, Sandys Road, Malvern, Worcestershire
    Active Corporate (4 parents)
    Equity (Company account)
    585,549 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-12-01 ~ 2016-12-01
    IIF 78 - Ownership of shares – More than 50% but less than 75% OE
  • 18
    icon of address St. Johns House, 5 South Parade Summertown, Oxford, Oxfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    29,987 GBP2025-03-31
    Officer
    icon of calendar 1994-03-03 ~ 2009-09-08
    IIF 45 - Director → ME
    icon of calendar 1994-03-03 ~ 2009-09-08
    IIF 83 - Secretary → ME
  • 19
    TAYLOR MADE PUBLISHING LIMITED - 2012-05-29
    icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    22,390 GBP2024-03-31
    Officer
    icon of calendar 2005-07-20 ~ 2012-05-15
    IIF 44 - Director → ME
  • 20
    icon of address 25 Flinders Way, Cherry Willingham, Lincoln, Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    28,293 GBP2025-03-31
    Officer
    icon of calendar 2009-04-27 ~ 2021-03-31
    IIF 2 - Director → ME
    icon of calendar ~ 1998-08-31
    IIF 10 - Director → ME
    icon of calendar ~ 2018-03-31
    IIF 29 - Director → ME
    icon of calendar ~ 1996-08-01
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-31
    IIF 77 - Ownership of shares – 75% or more OE
  • 21
    icon of address International Dispute Resolution Centre, 1 Paternoster Lane, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    111,564 GBP2023-12-31
    Officer
    icon of calendar 2016-04-18 ~ 2024-05-22
    IIF 69 - Director → ME
  • 22
    icon of address Nene Business Centre, Waterside House Station Road, Irthlingborough, Wellingborough, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2013-10-19 ~ 2015-10-31
    IIF 72 - Director → ME
  • 23
    icon of address Nene Business Centre Station Road, Irthlingborough, Wellingborough, Northants, England
    Active Corporate (10 parents)
    Net Assets/Liabilities (Company account)
    758,261 GBP2023-12-31
    Officer
    icon of calendar 2013-10-19 ~ 2015-10-31
    IIF 73 - Director → ME
  • 24
    icon of address 23 King George's Drive, Port Sunlight, Wirral
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 1999-03-17 ~ 2004-12-31
    IIF 22 - Director → ME
  • 25
    ULVERSTON AND NORTH LONSDALE AUCTION MART COMPANY LIMITED(THE) - 1982-04-08
    icon of address North Lonsdale Terrace, Ulverston, Cumbria
    Active Corporate (10 parents)
    Equity (Company account)
    949,376 GBP2020-12-31
    Officer
    icon of calendar 2000-03-15 ~ 2009-09-08
    IIF 42 - Director → ME
  • 26
    LEVER FABERGE LIMITED - 2007-01-02
    LEVER BROTHERS LIMITED - 2001-07-02
    icon of address Lever House, 3 St James Road, Kingston Upon Thames, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 1995-06-29 ~ 1998-06-01
    IIF 17 - Director → ME
  • 27
    icon of address Unit 17 Regal Drive, Walsall Enterprise Park, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-03 ~ 2012-03-01
    IIF 12 - Director → ME
  • 28
    icon of address Suite 1, Falstaff House, Sandys Road, Malvern, England
    Active Corporate (2 parents)
    Equity (Company account)
    194,848 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-01-01 ~ 2017-01-01
    IIF 79 - Ownership of shares – 75% or more OE
  • 29
    WIRRAL HOSPICE ST JOHN'S LTD - 2011-04-13
    ST. JOHN'S HOSPICE - 2011-04-05
    ST. JOHN'S HOSPICE LIMITED - 1981-12-31
    icon of address Mount Road, Higher Bebington, Wirral, Merseyside
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2001-11-26 ~ 2013-03-25
    IIF 20 - Director → ME
  • 30
    ST JOHNS HOSPICE ENTERPRISES LIMITED - 2012-02-15
    icon of address Wirral Hospice St John's, Mount Road, Bebington, Wirral
    Active Corporate (12 parents)
    Officer
    icon of calendar 2001-11-26 ~ 2013-03-25
    IIF 21 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.