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

John Bernard Taylor

    Related profiles found in government register
  • John Bernard Taylor
    British born in August 1955

    Resident in United Kingdom

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

      IIF 1
  • Mr John Bernard Taylor
    British born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 2 IIF 3
    • 25, The Chase, South Benfleet, Essex, SS7 3BS, United Kingdom

      IIF 4
  • Mr Mark Taylor
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, The Chase, Benfleet, SS7 3BS, England

      IIF 5 IIF 6
  • Mark Taylor
    British born in September 1978

    Resident in United Kingdom

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

      IIF 7
  • Mr Mark Taylor
    British born in October 1970

    Resident in United Kingdom

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

      IIF 8
    • 44, Astley Road, Whitley Bay, Northumberland, NE25 0DG, England

      IIF 9
  • Mr Mark Taylor
    British born in December 1987

    Resident in United Kingdom

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

      IIF 10
  • Mr John Bernard Taylor
    British born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • 29 Trafford House, 117 Manchester Drive, Leigh On Sea, SS9 3EY, England

      IIF 11
    • Berkeley Square House, Berkeley Square, London, W1J 6BD, England

      IIF 12
  • Taylor, John Bernard
    British born in August 1955

    Resident in United Kingdom

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

      IIF 13
  • Mr John Bernard Taylor
    English born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 14
  • Mr John Bernard Taylor
    Scottish born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 15
  • Taylor, John
    British bisness born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 4.2, Charles Street, Mayfair, London, WIJ6BD, United Kingdom

      IIF 16
  • Mr John Bernard Taylor
    English born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Kirby Industrial Estate, Trout Road, West Drayton, London, UB7 7RU, England

      IIF 17
  • Taylor, Marc
    British recruitment consultant born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 45, The Brolly Works, 78 Allison Street, Birmingham, B5 5TH, United Kingdom

      IIF 18
  • Taylor, Mark
    British director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25 The Chase, Benfleet, Essex, SS7 3BS

      IIF 19
    • 25, The Chase, Benfleet, SS7 3BS, United Kingdom

      IIF 20
    • Homedale House, The Street, Marham, PE33 9JN, England

      IIF 21
  • Taylor, Mark
    British flooring contractor born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25 The Chase, Benfleet, SS7 3BS, England

      IIF 22
  • Mr John Taylor
    British born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • 302, Wightman Road, London, N8 0LT, England

      IIF 23
    • 43 Berkeley Square, Mayfair, London, W1J 5AP, United Kingdom

      IIF 24
    • 3, Trout Road, Yiewsley, West Drayton, UB7 7RU, England

      IIF 25
  • Taylor, Mark
    British born in October 1970

    Resident in United Kingdom

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

      IIF 26
    • 44, Astley Road, Whitley Bay, Northumberland, NE25 0DG, England

      IIF 27
  • Taylor, Mark
    British driver born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Beckett House, 14 Billing Road, Northampton, NN1 5AW, England

      IIF 28
  • Taylor, Mark
    British engineer born in October 1970

    Resident in United Kingdom

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

      IIF 29
  • Taylor, Mark
    British director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38 Spenders Close, Basildon, Essex, SS14 2NX, United Kingdom

      IIF 30
  • Taylor, Mark
    British director born in December 1987

    Resident in United Kingdom

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

      IIF 31
  • Mr Marc Taylor
    British born in February 1990

    Resident in England

    Registered addresses and corresponding companies
  • Mark Taylor
    British born in September 1978

    Resident in England

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

      IIF 34
  • Mr Mark Taylor
    British born in October 1970

    Resident in England

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

      IIF 35
  • Mr Mark John Taylor
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 302, Wightman Road, London, N8 0LT, England

      IIF 36
    • Suite 501, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 37
  • Mr Mark Taylor
    British born in December 1984

    Resident in Wales

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

      IIF 38
  • Taylor, John Bernard
    British ceo born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • 29 Trafford House, 117 Manchester Drive, Leigh On Sea, SS9 3EY, England

      IIF 39
    • Berkeley Square House, Berkeley Square, London, W1J 6BD, England

      IIF 40
  • Mr Mark Taylor
    English born in September 1978

    Resident in England

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

      IIF 41
  • Mr Mark Taylor
    English born in December 1984

    Resident in England

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

      IIF 42
  • Taylor, John
    British director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • 302, Wightman Road, London, N8 0LT, England

      IIF 43
  • Taylor, John
    British managing director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • 3, Trout Road, Yiewsley, West Drayton, UB7 7RU, England

      IIF 44
  • Taylor, John Bernard
    English born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 45
  • Taylor, John Bernard
    English building contractor born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • 497a, Green Lanes, Haringay, London, N4 1AL, England

      IIF 46 IIF 47
    • 497a, Green Lanes, Harringay, London, N4 1AL, England

      IIF 48 IIF 49
  • Taylor, John Bernard
    English director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • 25 The Chase, Thundersley, Benfleet, Essex, SS7 3BS

      IIF 50 IIF 51
    • 25, The Chase, South Benfleet, Essex, SS7 3BS

      IIF 52
  • Taylor, John Bernard
    English managing director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 53 IIF 54
    • 43 Berkeley Square, Mayfair, London, W1J 5AP, United Kingdom

      IIF 55
  • Taylor, John Bernard
    English property developer born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • 5, The Chase, Benfleet, SS73BS, United Kingdom

      IIF 56
  • Taylor, John Bernard
    Scottish director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 57
  • Taylor, Mark John
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 302, Wightman Road, London, N8 0LT, England

      IIF 58
    • Suite 501, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 59
  • Taylor, Mark John
    British director born in September 1978

    Resident in England

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

      IIF 60
  • Taylor, John Bernard
    English ceo born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Kirby Industrial Estate, Trout Road, West Drayton, London, UB7 7RU, England

      IIF 61
  • Taylor, Marc
    British born in February 1990

    Resident in England

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

      IIF 62
  • Taylor, Marc
    British managing director born in February 1990

    Resident in England

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

      IIF 63
  • Taylor, Mark
    British director born in September 1978

    Resident in England

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

      IIF 64
  • Taylor, Mark
    British director born in October 1970

    Resident in England

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

      IIF 65
  • Taylor, Mark
    British trainer born in October 1973

    Resident in England

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

      IIF 66
  • Taylor, Mark
    British born in December 1984

    Resident in Wales

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

      IIF 67
  • Taylor, John
    born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • 48, Charles Street, Mayfair, London, W1J5EN, England

      IIF 68
  • Taylor, Mark
    English company director born in December 1984

    Resident in England

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

      IIF 69
  • Taylor, John Bernard
    English director

    Registered addresses and corresponding companies
    • 25 The Chase, Thundersley, Benfleet, Essex, SS7 3BS

      IIF 70 IIF 71
  • Taylor, John Bernard

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 72 IIF 73 IIF 74
    • Berkeley Square House, Berkeley Square, London, W1J 6BD, England

      IIF 75
  • Taylor, John

    Registered addresses and corresponding companies
    • 43 Berkeley Square, Mayfair, London, W1J 5AP, United Kingdom

      IIF 76
child relation
Offspring entities and appointments
Active 34
  • 1
    2nd Floor Berkeley Square House, Berkeley Square, Mayfair London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-16 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2021-03-16 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 2
    130 Old Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-11-05 ~ dissolved
    IIF 53 - Director → ME
    2018-11-05 ~ dissolved
    IIF 72 - Secretary → ME
    Person with significant control
    2018-11-05 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 3
    Unit 3, Kirby Industrial Estate, Trout Road, West Drayton, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-16 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2023-06-16 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    4385, 10336163: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-08-31
    Officer
    2016-08-18 ~ dissolved
    IIF 55 - Director → ME
    2016-08-18 ~ dissolved
    IIF 76 - Secretary → ME
    Person with significant control
    2016-08-18 ~ dissolved
    IIF 24 - Has significant influence or controlOE
  • 5
    Berkeley Square House, Berkeley Square, Mayfair, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-20 ~ dissolved
    IIF 40 - Director → ME
    2023-06-20 ~ dissolved
    IIF 75 - Secretary → ME
    Person with significant control
    2023-06-20 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 6
    Berkeley Square House Berkeley Square House, Berkeley Square, London, Mayfair, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-01 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2023-04-01 ~ dissolved
    IIF 25 - Has significant influence or controlOE
    IIF 25 - Has significant influence or control as a member of a firmOE
    IIF 25 - Has significant influence or control over the trustees of a trustOE
  • 7
    302 Wightman Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-09-29 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2025-09-29 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directors as a member of a firmOE
    IIF 36 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 8
    26-28 Bedford Row, London
    Dissolved Corporate (1 parent)
    Officer
    2003-05-14 ~ dissolved
    IIF 51 - Director → ME
    IIF 19 - Director → ME
    2003-05-14 ~ dissolved
    IIF 71 - Secretary → ME
  • 9
    Suite 501 Unit 2, 94a Wycliffe Road, Northampton
    Active Corporate (1 parent)
    Equity (Company account)
    6,903 GBP2023-07-31
    Officer
    2022-01-01 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2022-01-11 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 10
    130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-10-03 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2019-10-03 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 11
    48 Charles Street, Mayfair, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-05-11 ~ dissolved
    IIF 68 - LLP Designated Member → ME
  • 12
    22 Raymond Close, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-29 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2022-07-29 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 13
    Suite 4.2 Charles Street, Mayfair, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-06-25 ~ dissolved
    IIF 16 - Director → ME
  • 14
    Trevecca Barn Lanteglos Highway, Lanteglos, Fowey, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    2015-01-16 ~ dissolved
    IIF 29 - Director → ME
  • 15
    25 The Chase, Benfleet, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,427 GBP2018-03-31
    Officer
    2016-03-04 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 16
    Trevecca Barn, Lanteglos Highway, Lanteglos, Cornwall, Fowey, England
    Dissolved Corporate (1 parent)
    Officer
    2019-12-17 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2019-12-17 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 17
    4 Terminal House, Station Approach, Shepperton, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-07-31
    Officer
    2014-07-17 ~ dissolved
    IIF 28 - Director → ME
  • 18
    Jubilee House, East Beach, Lytham St.annes, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-03 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2025-01-03 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 19
    497a Green Lanes, Haringay, London
    Dissolved Corporate (1 parent)
    Officer
    2012-03-28 ~ dissolved
    IIF 49 - Director → ME
  • 20
    26-28 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    2003-05-14 ~ dissolved
    IIF 50 - Director → ME
    2003-05-14 ~ dissolved
    IIF 70 - Secretary → ME
  • 21
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-17 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2025-12-17 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 22
    Apartment 45 The Brolly Works, 78 Allison Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-03-12 ~ dissolved
    IIF 18 - Director → ME
  • 23
    22 Raymond Close, Walsall, England
    Active Corporate (1 parent)
    Officer
    2024-06-23 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2024-06-23 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 24
    Stirling House, Denny End Road, Waterbeach, Cambridge, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-12-31
    Officer
    2015-12-07 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 25
    1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (1 parent)
    Officer
    2011-01-24 ~ dissolved
    IIF 48 - Director → ME
  • 26
    1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -8,354 GBP2016-03-31
    Officer
    2015-03-24 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 27
    Homedale House, The Street, Marham, King's Lynn, England
    Dissolved Corporate (1 parent)
    Officer
    2015-12-08 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 28
    497a Green Lanes, Haringay, London
    Dissolved Corporate (1 parent)
    Officer
    2012-03-28 ~ dissolved
    IIF 46 - Director → ME
  • 29
    38 Carrolls Way, Staddiscombe, Plymouth, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,791 GBP2016-03-31
    Officer
    2015-03-09 ~ dissolved
    IIF 66 - Director → ME
  • 30
    Homedale House, The Street, Marham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-01-13 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2020-01-13 ~ dissolved
    IIF 41 - Has significant influence or controlOE
  • 31
    Homedale House The Street, Homedale House, Kings Lynn, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2018-03-20 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2018-03-20 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 32
    23 Hadrian Way Houghton, Carlisle, Cumbria, England
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1 GBP2019-01-31
    Officer
    2017-01-26 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2017-01-26 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 33
    497a Green Lanes, Haringey, London
    Dissolved Corporate (1 parent)
    Officer
    2012-05-09 ~ dissolved
    IIF 56 - Director → ME
  • 34
    5 Halkyn House, Egerton Street & Rhosddu Road, Wrexham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-10 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2024-07-10 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
Ceased 7
  • 1
    302 Wightman Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-11-26 ~ 2025-09-29
    IIF 43 - Director → ME
    Person with significant control
    2024-11-26 ~ 2025-09-29
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 2
    22 Penny Brookes Street, Stratford, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -154,148 GBP2024-06-30
    Officer
    2016-09-21 ~ 2017-09-22
    IIF 52 - Director → ME
    Person with significant control
    2016-09-21 ~ 2017-09-22
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 3
    ASTON BERKELEY VENTURES LIMITED - 2020-08-27
    309 High Road, Benfleet, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -481,029 GBP2024-10-31
    Officer
    2018-08-31 ~ 2018-11-23
    IIF 45 - Director → ME
    2018-08-31 ~ 2018-11-23
    IIF 74 - Secretary → ME
    Person with significant control
    2018-08-31 ~ 2018-11-23
    IIF 3 - Has significant influence or control OE
  • 4
    130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-06-20 ~ 2019-08-01
    IIF 54 - Director → ME
    2019-06-20 ~ 2019-08-01
    IIF 73 - Secretary → ME
    Person with significant control
    2019-06-20 ~ 2019-08-01
    IIF 14 - Has significant influence or control OE
  • 5
    TAYLOR CORPORATE ASSOCIATES LIMITED - 2021-11-02
    92 Kings Road Kings Road, Newbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-01-31
    Officer
    2020-01-20 ~ 2020-02-02
    IIF 69 - Director → ME
    Person with significant control
    2020-01-20 ~ 2020-02-02
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Right to appoint or remove directors OE
  • 6
    1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -8,354 GBP2016-03-31
    Officer
    2015-03-24 ~ 2015-03-24
    IIF 30 - Director → ME
  • 7
    Pkf Geoffrey Martin & Co 1 Westferry Circus, Canary Wharf, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    344,393 GBP2016-03-31
    Officer
    2012-03-28 ~ 2012-08-01
    IIF 47 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.