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, Steven

    Related profiles found in government register
  • Taylor, Steven

    Registered addresses and corresponding companies
    • icon of address 41, Albert Street, Cheltenham, GL50 4HS, United Kingdom

      IIF 1
    • icon of address 41 Rodney Road, Cheltenham, Gloucestershire, GL50 1HX, England

      IIF 2 IIF 3 IIF 4
    • icon of address Flat 2 43 Persimmon Gardens, Hesters Way, Cheltenham, Gloucestershire, GL51 0UF, England

      IIF 5 IIF 6
    • icon of address Unique Hq, Alstone Trading Estate, Unit 8b, Alstone Lane, Cheltenham, Gloucestershire, GL51 8HF, United Kingdom

      IIF 7
    • icon of address The Old Hall, Shrubland Park, Coddenham, Suffolk, IP6 9QQ

      IIF 8
    • icon of address The Old Hall, Shrubland Park, Coddenham, Suffolk, IP6 9QQ, United Kingdom

      IIF 9
  • Taylor, Steven
    British national account manager

    Registered addresses and corresponding companies
    • icon of address 44 Clayworth Road, Gosforth, Newcastle, NE3 5AD

      IIF 10
  • Taylor, Steven
    British business consultant born in April 1952

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address 222 Temple Chambers, 3-7 Temple Avenue, Temple Avenue, London, EC4Y 0DB, England

      IIF 11
  • Taylor, Steven
    British cfo born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Holborn Viaduct, London, EC1A 2BN

      IIF 12
  • Taylor, Steven
    British director born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 264, High Street, Beckenham, BR3 1DZ, England

      IIF 13
  • Taylor, Steven
    British non-executive director born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Hall, Shrubland Park, Coddenham, Ipswich, IP6 9QQ, England

      IIF 14
  • Taylor, Steven
    born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 511, Durham Road, Gateshead, Tyne And Wear, NE9 5EY, United Kingdom

      IIF 15
  • Taylor, Steven
    British director born in May 1969

    Resident in England

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

      IIF 16
    • icon of address Subway, Ground Floor Unit 34, The Killingworth Centre, Newcastle Upon Tyne, NE12 6YT, England

      IIF 17 IIF 18 IIF 19
    • icon of address Subway,ground Floor Unit 34, The Killingworth Centre, Newcastle Upon Tyne, NE12 6YT, England

      IIF 23
    • icon of address Suite 5, 2nd Floor, Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 24
  • Taylor, Steven
    British sales director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Darras Road, Ponteland, Newcastle Upon Tyne, Northumberland, NE20 9PD, England

      IIF 25
  • Taylor, Steven
    British company director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Roegate Drive, St. Annes Park, Bristol, BS4 4DX, England

      IIF 26
    • icon of address 41 Rodney Road, Cheltenham, Gloucestershire, GL50 1HX, England

      IIF 27
  • Taylor, Steven
    British director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41 Rodney Road, Cheltenham, Gloucestershire, GL50 1HX, England

      IIF 28
    • icon of address 43, Flat 2, Flat 2, 43 Persimmon Gardens, Cheltenham, GL51 0UF, England

      IIF 29
    • icon of address Flat 2 43 Persimmon Gardens, Hesters Way, Cheltenham, Gloucestershire, GL51 0UF, England

      IIF 30 IIF 31
    • icon of address Flat 9 Berkeley House, Pitville Circus Road, Cheltenham, Gloucestershire, GL52 2QH, United Kingdom

      IIF 32
    • icon of address Normandy House 307-309, High Street, Cheltenham, GL50 3HW, England

      IIF 33
    • icon of address 19 Ismay Road, Hesters Way, Gloucestershire, GL51 0EL, England

      IIF 34
  • Taylor, Steven
    British service manager born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Ismay Road, Cheltenham, GL51 0EL, United Kingdom

      IIF 35
  • Taylor, Steven
    English director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41 Rodney Road, Cheltenham, Gloucestershire, GL50 1HX, England

      IIF 36
  • Taylor, Steven
    English manager born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41 Rodney Road, Cheltenham, Gloucestershire, GL50 1HX, England

      IIF 37
  • Taylor, Steven Craig
    born in December 1964

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, Steven
    British consultant born in April 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 29, Lind Place, Dennyloanhead, Bonnybridge, FK4 1NQ, Scotland

      IIF 42
  • Taylor, Steven
    British company director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alpha House, Terrace Street, Oldham, OL4 1HG, United Kingdom

      IIF 43
  • Taylor, Steven
    British managing director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Norwood, Lynwood Drive, Oldham, OL4 3EZ, England

      IIF 44
  • Taylor, Steven
    English director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Norwood, Lynwood Drive, Oldham, OL4 3EZ, England

      IIF 45
    • icon of address 48, Halifax Road, Sowerby Bridge, HX6 3HW, England

      IIF 46
  • Taylor, Steven
    British architectural technologist born in September 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 22, Bacchante Way, Kingseat, Newmachar, AB21 0AX, Scotland

      IIF 47
    • icon of address 22, Bacchante Way, Kingseat, Newmachar, Aberdeenshire, AB21 0AX, United Kingdom

      IIF 48
  • Taylor, Steven
    British director born in September 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 22, Bacchante Way, Kingseat Newmachar, Aberdeen, AB21 0AX, United Kingdom

      IIF 49
  • Taylor, Steven
    British none born in September 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 22, Bacchante Way, Kingseat, Aberdeenshire, AB21 0AX

      IIF 50
  • Taylor, Steven
    British cfo born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40-44, Newman Street, London, W1T 1QD, England

      IIF 51
  • Taylor, Steven
    British consultant born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Hall, Shrubland Park, Coddenham, Suffolk, IP6 9QQ, United Kingdom

      IIF 52
    • icon of address Flat 42, 400 Essex Road, London, N1 3GH, United Kingdom

      IIF 53 IIF 54
  • Taylor, Steven
    British management consultant born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 42, 400 Essex Road, London, N1 3GH

      IIF 55
  • Taylor, Steven
    British mangement consult born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 42, 400 Essex Road, London, London, N1 3GH, England

      IIF 56
  • Taylor, Steven
    British general manager born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor, Steven
    British director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Clayworth Road, Gosforth, Newcastle Upon Tyne, Tyne And Wear, NE3 5AD, United Kingdom

      IIF 61
  • Taylor, Steven
    British national account manager born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44 Clayworth Road, Gosforth, Newcastle, NE3 5AD

      IIF 62
  • Taylor, Steven
    British business owner born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41 Rodney Road, Cheltenham, Gloucestershire, GL50 1HX, England

      IIF 63
  • Taylor, Steven
    British director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unique Hq, Alstone Trading Estate, Unit 8b, Alstone Lane, Cheltenham, Gloucestershire, GL51 8HF, United Kingdom

      IIF 64
  • Taylor, Steven
    British recruitment born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Albert Street, Cheltenham, GL50 4HS, United Kingdom

      IIF 65
  • Taylor, Steven
    British self employed born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Albany House, Lansdown Place Lane Lansdown, Cheltenham, GL50 2HY, United Kingdom

      IIF 66
  • Taylor, Steven
    British service manager born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Albert Street, Cheltenham, Gloucestershire, GL50 4HS, United Kingdom

      IIF 67
  • Taylor, Steven
    British director born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Mayfield Gardens, Aberdeen, AB15 7YZ, United Kingdom

      IIF 68
  • Taylor, Steven Craig
    British company director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alpha House, Terrace Street, Oldham, OL4 1HG, England

      IIF 69
  • Taylor, Steven Craig
    British director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit B1, Brookside Business Park, Greengate, Manchester, M24 1GS

      IIF 70
    • icon of address Unit B1 Brookside Business Park, Greengate, Middleton, Manchester., M24 1GS

      IIF 71
    • icon of address Gorsey, Rhodes Hill, Oldham, Lancashire, OL4 5EA

      IIF 72
  • Taylor, Steven Craig
    English company director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Clarke Bell Limited, 3rd Floor The Pinnacle, 73 King Street, Manchester, M2 4NG

      IIF 73
    • icon of address Alpha House, Terrace Street, Oldham, OL4 1HG, England

      IIF 74
  • Taylor, Steven Craig
    English director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alpha House, Terrace Street, Oldham, OL4 1HG, England

      IIF 75
  • Taylor, Steven
    British director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Peine House, 1 Hind Hill Street, Heywood, OL10 1JZ, England

      IIF 76
  • Taylor, Steven
    British consultant born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4a, Upper High Street, Bargoed, CF81 8QY, United Kingdom

      IIF 77 IIF 78
    • icon of address 39e, Stockwell Gate, Mansfield, NG18 1LA, England

      IIF 79
    • icon of address 32a, Coleshill Road, Chapel End, Nuneaton, CV10 0NY, United Kingdom

      IIF 80 IIF 81
    • icon of address 3t, Elizabeth House, 30-32 The Boulevard, Weston-super-mare, BS23 1NF, United Kingdom

      IIF 82
  • Steven Taylor
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41 Rodney Road, Cheltenham, Gloucestershire, GL50 1HX, England

      IIF 83 IIF 84
    • icon of address Flat 2 43 Persimmon Gardens, Hester’s Way, Cheltenham, Gloucestershire, GL51 0UF, England

      IIF 85 IIF 86
    • icon of address 19 Ismay Road, Hesters Way, Gloucestershire, GL51 0EL, England

      IIF 87
  • Taylor, Craig
    British director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Norwood, Lynwood Drive, Oldham, OL4 3EZ, United Kingdom

      IIF 88
  • Mr Steven Taylor
    British born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greatham House, Longmoor Road, Greatham, Liss, GU33 6AH, England

      IIF 89
    • icon of address 24, Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 90
  • Mr Steven Taylor
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Bissell & Brown, Charter House, 56 High Street, Sutton Coldfield, West Midlands, B72 1UJ, United Kingdom

      IIF 91
  • Mr Steven Taylor
    British born in May 1969

    Resident in England

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

      IIF 92
    • icon of address 511, Durham Road, Gateshead, Tyne And Wear, NE9 5EY, England

      IIF 93 IIF 94
    • icon of address 511 Durham Road, Low Fell, Gateshead, Tyne And Wear, NE9 5EY, United Kingdom

      IIF 95
    • icon of address 23, Darras Road, Ponteland, Newcastle Upon Tyne, Northumberland, NE20 9PD, England

      IIF 96
  • Mr Steven Taylor
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Flat 2, Flat 2, 43 Persimmon Gardens, Cheltenham, GL51 0UF, England

      IIF 97
    • icon of address Normandy House 307-309, High Street, Cheltenham, GL50 3HW, England

      IIF 98
  • Mr Steven Taylor
    British born in April 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 29, Lind Place, Dennyloanhead, Bonnybridge, FK4 1NQ, Scotland

      IIF 99
  • Mr Steven Taylor
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alpha House, Terrace Street, Oldham, OL4 1HG, England

      IIF 100
    • icon of address Alpha House, Terrace Street, Oldham, OL4 1HG, United Kingdom

      IIF 101
    • icon of address Norwood, Greenacres Fold, Oldham, Lynwood Drive, Oldham, OL4 3EZ, England

      IIF 102
  • Mr Steven Taylor
    English born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41 Rodney Road, Cheltenham, Gloucestershire, GL50 1HX, England

      IIF 103
  • Mr Steven Taylor
    English born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84 Old Kiln Lane, Grotton, Oldham, OL4 5RZ, England

      IIF 104
    • icon of address 48, Halifax Road, Sowerby Bridge, HX6 3HW, England

      IIF 105
  • Steven Taylor
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41 Rodney Road, Cheltenham, Gloucestershire, GL50 1HX, England

      IIF 106
    • icon of address Unique Hq, Alstone Trading Estate, Unit 8b, Alstone Lane, Cheltenham, GL51 8HF, United Kingdom

      IIF 107
  • Steven Taylor
    British born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4a, Upper High Street, Bargoed, CF81 8QY, United Kingdom

      IIF 108 IIF 109
    • icon of address 39e, Stockwell Gate, Mansfield, NG18 1LA, England

      IIF 110
    • icon of address 32a, Coleshill Road, Chapel End, Nuneaton, CV10 0NY, United Kingdom

      IIF 111 IIF 112
    • icon of address 3t, Elizabeth House, 30-32 The Boulevard, Weston-super-mare, BS23 1NF, United Kingdom

      IIF 113
  • Mr Steven Taylor
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41 Rodney Road, Cheltenham, Gloucestershire, GL50 1HX, England

      IIF 114
  • Mr Steven Taylor
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Bacchante Way, Kingseat, Newmachar, Aberdeen, AB21 0AX, Scotland

      IIF 115
    • icon of address 7, Mayfield Gardens, Aberdeen, AB15 7YZ, United Kingdom

      IIF 116
  • Mr Steven Craig Taylor
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Clarke Bell Limited, 3rd Floor The Pinnacle, 73 King Street, Manchester, M2 4NG

      IIF 117
    • icon of address Alpha House, Terrace Street, Oldham, OL4 1HG, England

      IIF 118
  • Mr Steven Taylor
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Peine House, 1 Hind Hill Street, Heywood, OL10 1JZ, England

      IIF 119
child relation
Offspring entities and appointments
Active 51
  • 1
    icon of address 1 St James Gate, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-16 ~ dissolved
    IIF 61 - Director → ME
  • 2
    icon of address C/o Stephenson & Co., Austin, House, 43 Poole Road, Bournemouth
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-12-31
    Officer
    icon of calendar 2020-09-11 ~ now
    IIF 14 - Director → ME
  • 3
    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 15 - LLP Designated Member → ME
  • 4
    icon of address 8b Alstone Lane, Cheltenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-29 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-09-29 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 5
    CAMERAN LTD - 2019-04-18
    icon of address C/o Clarke Bell Limited, 3rd Floor The Pinnacle, 73 King Street, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    244,284 GBP2024-06-30
    Officer
    icon of calendar 2012-07-20 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Peek House De Havilland Road, Upper Rissington, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-09 ~ dissolved
    IIF 65 - Director → ME
    icon of calendar 2012-10-09 ~ dissolved
    IIF 1 - Secretary → ME
  • 7
    COLASANTI FOODS LTD - 2008-09-02
    icon of address Greatham House Longmoor Road, Greatham, Liss, England
    Active Corporate (2 parents)
    Equity (Company account)
    -122,160 GBP2021-12-31
    Officer
    icon of calendar 2006-08-16 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-05-06 ~ now
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    UNIQUE DEEP CLEANING LIMITED - 2023-10-05
    SOUTH WEST DOMESTIC CLEANING LIMITED - 2021-06-22
    UNIQUE END OF TENANCY CLEANING LIMITED - 2019-02-18
    icon of address Normandy House, 305-309 High Street, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    119 GBP2024-02-29
    Officer
    icon of calendar 2018-02-20 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-02-20 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Tenon House, Ferryboat Lane, Sunderland, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-09 ~ dissolved
    IIF 62 - Director → ME
    icon of calendar 2003-07-09 ~ dissolved
    IIF 10 - Secretary → ME
  • 10
    TINTO PROPERTY DEVELOPMENTS LIMITED - 2012-02-29
    ENER-FAB LIMITED - 2010-06-09
    icon of address Johnstone Carmichael, 227 West George Street, Glasgow
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2010-05-14 ~ now
    IIF 50 - Director → ME
  • 11
    icon of address International House, 776-778 Barking Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-30 ~ dissolved
    IIF 12 - Director → ME
  • 12
    icon of address 23 Darras Road, Ponteland, Newcastle Upon Tyne, Northumberland, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2016-08-18 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-08-18 ~ dissolved
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Has significant influence or controlOE
  • 13
    KINETIC PRODUCTS LTD - 2018-08-15
    KINETIC SECURITY LTD - 2017-11-28
    icon of address Alpha House, Terrace Street, Oldham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,571 GBP2022-03-31
    Officer
    icon of calendar 2012-02-07 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 118 - Has significant influence or controlOE
  • 14
    icon of address Norwood, Lynwood Drive, Oldham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    159,318 GBP2017-01-31
    Officer
    icon of calendar 2020-08-04 ~ dissolved
    IIF 44 - Director → ME
  • 15
    JOBNAME LIMITED - 1990-03-14
    icon of address Unit B1 Brookside Business Park, Greengate, Middleton, Manchester.
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-12-08 ~ dissolved
    IIF 71 - Director → ME
  • 16
    JARDINE DISTRIBUTION LTD - 2023-05-19
    icon of address Peine House, 1 Hind Hill Street, Heywood, England
    Active Corporate (1 parent)
    Equity (Company account)
    136 GBP2024-03-31
    Officer
    icon of calendar 2021-01-20 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2021-01-20 ~ now
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
  • 17
    icon of address Alpha Works Alpha House, Terrace St., Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2017-11-29 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2017-11-29 ~ dissolved
    IIF 104 - Has significant influence or controlOE
  • 18
    K P L DISTRIBUTION LIMITED - 2012-01-31
    icon of address Unit 7 Stakehill Industrial Estate, Middleton, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-23 ~ dissolved
    IIF 70 - Director → ME
  • 19
    icon of address Flat 9 Berkeley House, Pitville Circus Road, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-28 ~ dissolved
    IIF 32 - Director → ME
  • 20
    icon of address 7 Mayfield Gardens, Aberdeen, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-09 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2024-05-09 ~ now
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address 27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (18 parents)
    Officer
    icon of calendar 2003-09-24 ~ dissolved
    IIF 41 - LLP Member → ME
  • 22
    icon of address The Old Hall, Shrubland Park, Coddenham, Suffolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -27,571 GBP2023-12-31
    Officer
    icon of calendar 2022-06-16 ~ now
    IIF 9 - Secretary → ME
  • 23
    icon of address 41 Rodney Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-06 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2023-11-06 ~ dissolved
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-06 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address Suite 5, 2nd Floor, Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -5,160 GBP2021-05-31
    Officer
    icon of calendar 2014-10-02 ~ dissolved
    IIF 24 - Director → ME
  • 25
    icon of address Normandy House 307-309 High Street, Cheltenham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2025-02-17 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 26
    icon of address 49 Brionne Way, Longlevens, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-01 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address Normandy House, 305-309 High Street, Cheltenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2022-11-22 ~ now
    IIF 28 - Director → ME
    icon of calendar 2022-11-22 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-22 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of address Alpha House, Terrace Street, Oldham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,099 GBP2024-01-31
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 29
    icon of address 48 Halifax Road, Sowerby Bridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,594 GBP2023-09-30
    Officer
    icon of calendar 2020-09-11 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-09-11 ~ dissolved
    IIF 105 - Has significant influence or controlOE
  • 30
    icon of address Alpha House, Terrace Street, Oldham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,802 GBP2022-10-31
    Officer
    icon of calendar 2017-05-18 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2020-10-09 ~ dissolved
    IIF 100 - Has significant influence or controlOE
  • 31
    icon of address 29 Lind Place, Dennyloanhead, Bonnybridge, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -34,238 GBP2024-04-30
    Officer
    icon of calendar 2017-04-12 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-04-12 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 32
    icon of address C/o Bissell & Brown Charter House, 56 High Street, Sutton Coldfield, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    594,439 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    icon of address Subway,ground Floor Unit 34, The Killingworth Centre, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    207,799 GBP2024-03-31
    Officer
    icon of calendar 2020-12-29 ~ now
    IIF 23 - Director → ME
  • 34
    icon of address Subway, Ground Floor Unit 34, The Killingworth Centre, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    155,993 GBP2024-03-31
    Officer
    icon of calendar 2020-12-29 ~ now
    IIF 18 - Director → ME
  • 35
    icon of address 511 Durham Road, Gateshead, Tyne And Wear, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-20 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-01-20 ~ dissolved
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    icon of address Subway, Ground Floor Unit 34, The Killingworth Centre, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    254,368 GBP2024-03-31
    Officer
    icon of calendar 2020-12-29 ~ now
    IIF 22 - Director → ME
  • 37
    LXQ LIMITED - 2012-05-24
    icon of address 8 Abbotshall Gardens, Cults, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    57,221 GBP2024-03-31
    Officer
    icon of calendar 2010-04-09 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
  • 38
    icon of address Saxon House, Saxon Way, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-08 ~ dissolved
    IIF 35 - Director → ME
  • 39
    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 GBP2024-03-31
    Officer
    icon of calendar 2021-07-12 ~ now
    IIF 20 - Director → ME
  • 40
    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)
    305,461 GBP2024-03-31
    Officer
    icon of calendar 2014-03-17 ~ now
    IIF 21 - Director → ME
  • 41
    icon of address Subway, Ground Floor Unit 34, The Killingworth Centre, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Equity (Company account)
    114,148 GBP2024-03-31
    Officer
    icon of calendar 2021-09-20 ~ now
    IIF 17 - Director → ME
  • 42
    icon of address Subway, Ground Floor Unit 34, The Killingworth Centre, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Equity (Company account)
    76,005 GBP2024-03-31
    Officer
    icon of calendar 2021-09-20 ~ now
    IIF 19 - Director → ME
  • 43
    icon of address The Old Hall, Shrubland Park, Coddenham, Suffolk
    Active Corporate (2 parents)
    Equity (Company account)
    53,540 GBP2024-04-30
    Officer
    icon of calendar 2015-02-01 ~ now
    IIF 8 - Secretary → ME
  • 44
    P&A LIMITED PARTNERS NO. 1 FUND LLP - 2003-09-19
    icon of address Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (264 parents)
    Officer
    icon of calendar 2004-03-23 ~ now
    IIF 38 - LLP Member → ME
  • 45
    icon of address Unit No. 2 Mill House, Grandholm Crescent Bridge Of Don, Aberdeen, Aberdeenshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-15 ~ dissolved
    IIF 48 - Director → ME
  • 46
    icon of address Normandy House, 305-309 High Street, Cheltenham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-10 ~ now
    IIF 30 - Director → ME
    icon of calendar 2023-10-10 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-10 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
  • 47
    icon of address Normandy House, 305-309 High Street, Cheltenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    836 GBP2024-08-31
    Officer
    icon of calendar 2017-08-15 ~ now
    IIF 37 - Director → ME
    icon of calendar 2017-08-15 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-15 ~ now
    IIF 103 - Has significant influence or controlOE
  • 48
    icon of address Normandy House, 305-309 High Street, Cheltenham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2022-07-04 ~ now
    IIF 63 - Director → ME
    icon of calendar 2022-07-04 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2022-07-04 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Right to appoint or remove directors as a member of a firmOE
  • 49
    UNIQUE PUBLICATIONS LIMITED - 2016-05-23
    icon of address Normandy House, 305-309 High Street, Cheltenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -34,642 GBP2024-06-30
    Officer
    icon of calendar 2013-06-06 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-08-25 ~ now
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
  • 50
    icon of address 14 Roegate Drive, St. Annes Park, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-18 ~ dissolved
    IIF 26 - Director → ME
  • 51
    icon of address Unique Hq, Alstone Trading Estate, Unit 8b, Alstone Lane, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-01-16 ~ now
    IIF 64 - Director → ME
    icon of calendar 2023-01-16 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-16 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
Ceased 27
  • 1
    AMBROSETTI G.B. LIMITED - 1995-01-12
    AMBROSETTI EUROPE LIMITED - 1989-08-07
    NEVRUS (462) LIMITED - 1989-04-24
    icon of address 37-38 Long Acre, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    442,555 EUR2020-12-31
    Officer
    icon of calendar 2010-06-23 ~ 2013-12-31
    IIF 53 - Director → ME
  • 2
    icon of address C/o Steven Taylor, The Old Hall Shrubland Park, Coddenham, Ipswich, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2010-10-22 ~ 2015-09-21
    IIF 11 - Director → ME
  • 3
    icon of address 1 Park Row, Leeds, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    10,000 GBP2024-12-31
    Officer
    icon of calendar 2010-06-24 ~ 2016-11-30
    IIF 59 - Director → ME
  • 4
    icon of address 1 Park Row, Leeds, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,078,000 GBP2024-12-31
    Officer
    icon of calendar 2010-06-24 ~ 2016-11-30
    IIF 60 - Director → ME
  • 5
    FUSION 2003-3 LLP - 2004-06-18
    icon of address 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (43 parents)
    Officer
    icon of calendar 2005-04-05 ~ 2020-04-06
    IIF 39 - LLP Member → ME
  • 6
    icon of address International House, 776-778 Barking Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-11-30 ~ 2017-01-10
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Right to appoint or remove directors OE
  • 7
    icon of address Office 221 Paddington House, New Road, Kidderminster
    Active Corporate (1 parent)
    Equity (Company account)
    -1,469 GBP2024-04-05
    Officer
    icon of calendar 2022-02-22 ~ 2022-03-28
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2022-02-22 ~ 2022-03-28
    IIF 110 - Ownership of shares – 75% or more OE
    IIF 110 - Ownership of voting rights - 75% or more OE
    IIF 110 - Right to appoint or remove directors OE
  • 8
    icon of address 17 Midfield Court, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20 GBP2023-02-28
    Officer
    icon of calendar 2022-02-22 ~ 2022-03-28
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2022-02-22 ~ 2022-03-28
    IIF 109 - Ownership of shares – 75% or more OE
    IIF 109 - Ownership of voting rights - 75% or more OE
    IIF 109 - Right to appoint or remove directors OE
  • 9
    icon of address Office 221 Paddington House - 221 New Road, Kidderminster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,308 GBP2024-04-05
    Officer
    icon of calendar 2022-02-23 ~ 2022-04-12
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2022-02-23 ~ 2022-04-12
    IIF 112 - Ownership of shares – 75% or more OE
    IIF 112 - Ownership of voting rights - 75% or more OE
    IIF 112 - Right to appoint or remove directors OE
  • 10
    icon of address 17 Midfield Court, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-02-28
    Officer
    icon of calendar 2022-02-24 ~ 2022-04-12
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2022-02-24 ~ 2022-04-12
    IIF 108 - Ownership of shares – 75% or more OE
    IIF 108 - Ownership of voting rights - 75% or more OE
    IIF 108 - Right to appoint or remove directors OE
  • 11
    icon of address 4385, Oc313498 - Companies House Default Address, Cardiff
    Active Corporate (11 parents)
    Officer
    icon of calendar 2006-03-16 ~ 2011-04-06
    IIF 40 - LLP Member → ME
  • 12
    icon of address Office 221, Paddington House New Road, Kidderminster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,909 GBP2024-04-05
    Officer
    icon of calendar 2022-02-25 ~ 2022-04-12
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2022-02-25 ~ 2022-04-12
    IIF 111 - Ownership of shares – 75% or more OE
    IIF 111 - Ownership of voting rights - 75% or more OE
    IIF 111 - Right to appoint or remove directors OE
  • 13
    icon of address 3t, Elizabeth House, 30-32 The Boulevard, Weston-super-mare, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-28 ~ 2022-04-13
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2022-02-28 ~ 2022-04-13
    IIF 113 - Ownership of shares – 75% or more OE
    IIF 113 - Ownership of voting rights - 75% or more OE
    IIF 113 - Right to appoint or remove directors OE
  • 14
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    38,153 GBP2024-07-31
    Officer
    icon of calendar 2016-07-27 ~ 2019-01-21
    IIF 51 - Director → ME
  • 15
    icon of address Norwood, Lynwood Drive, Oldham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    159,318 GBP2017-01-31
    Officer
    icon of calendar 2012-07-31 ~ 2019-10-11
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2019-09-03
    IIF 102 - Ownership of shares – 75% or more OE
  • 16
    icon of address Unit B1, Brookside Business Park, Green Gate, Middleton, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-07-20 ~ 2012-02-07
    IIF 72 - Director → ME
  • 17
    icon of address The Old Hall, Shrubland Park, Coddenham, Suffolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -27,571 GBP2023-12-31
    Officer
    icon of calendar 2018-11-26 ~ 2022-06-15
    IIF 52 - Director → ME
  • 18
    icon of address 16 Wentworth Road, Aldeburgh, Suffolk
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2010-09-15 ~ 2022-04-13
    IIF 55 - Director → ME
  • 19
    ULTIMATE TUNER LIMITED - 2020-09-14
    icon of address 264 High Street, Beckenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -294,293 GBP2023-10-31
    Officer
    icon of calendar 2021-01-20 ~ 2021-05-27
    IIF 13 - Director → ME
  • 20
    icon of address Alpha House, Terrace Street, Oldham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,802 GBP2022-10-31
    Officer
    icon of calendar 2012-05-04 ~ 2012-06-21
    IIF 88 - 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 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-07-12 ~ 2022-02-22
    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
  • 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)
    305,461 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-28
    IIF 92 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2021-06-06 ~ 2021-07-29
    IIF 95 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    icon of address Peek House De Havilland Road, Upper Rissington, Cheltenham, Gloucestershire, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-10-05 ~ 2013-02-01
    IIF 67 - Director → ME
    icon of calendar 2010-12-29 ~ 2011-08-23
    IIF 66 - Director → ME
  • 24
    THREE VALLEYS HEALTHCARE HOLDINGS 1 LIMITED - 2007-12-04
    icon of address 15 Canada Square Canada Wharf, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2010-06-16 ~ 2016-10-31
    IIF 57 - Director → ME
  • 25
    BEALAW (885) LIMITED - 2007-12-06
    icon of address 10 Fleet Place, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2010-06-16 ~ 2016-10-31
    IIF 58 - Director → ME
  • 26
    icon of address Millhouse Unit 3 Millhouse, Grandholm Crescent, Bridge Of Don, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    23,361 GBP2023-12-31
    Officer
    icon of calendar 2011-02-08 ~ 2013-12-31
    IIF 47 - Director → ME
  • 27
    URBAN OUTDOOR UK LIMITED - 2015-01-08
    icon of address Ground Floor (front), 327 Fulham Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,836,904 GBP2023-12-31
    Officer
    icon of calendar 2010-02-19 ~ 2011-06-23
    IIF 54 - 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.