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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Matthew Taylor

    Related profiles found in government register
  • Mr Matthew Taylor
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 33, Romford Road, Pembury, Tunbridge Wells, TN2 4JB, England

      IIF 1
    • 33, Romford Road, Tunbridge Wells, TN2 4JB, United Kingdom

      IIF 2
  • Mr Matthew Taylor
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 4, Valentine Court, Dunsinane Industrial Estate, Dundee, DD2 3QB

      IIF 3
  • Mr Matthew Taylor
    British born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • C/o Sg Accounting, 1 Cedar Office Park, Cobham Road, Wimborne, BH21 7SB, United Kingdom

      IIF 4
  • Mr Matthew Taylor
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • Crown House, 4 High Street, Tyldesley, M29 8AL, England

      IIF 5
  • Mr Matthew Taylor
    British born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • 1, Buttsford Terrace, Lee Mill Bridge, Ivybridge, PL21 9EA, England

      IIF 6
  • Mr Matthew Taylor
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • 142-144, Above Bar Street, Southampton, SO14 7DU, England

      IIF 7
  • Mr Matthew Taylor
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • Thistles, Youngs Paddock, Winterslow, Salisbury, SP5 1RS, England

      IIF 8
  • Matthew Taylor
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 43, Ferns Road, Wirral, CH63 2PE, England

      IIF 9
  • Matthew Taylor
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 37, Nottingham Drive, Bolton, BL1 3RH, England

      IIF 10
  • Mr Matthew Barrie Taylor
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • Thistles, Youngs Paddock, Winterslow, Salisbury, SP5 1RS, England

      IIF 11
  • Mr Matthew Kieran Taylor
    British born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • 31, West Street, Swadlincote, DE11 9DN, England

      IIF 12
  • Mr Matthew Taylor
    British born in March 1983

    Resident in United Kingdom

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

      IIF 13
  • Matthew Taylor
    British born in October 1968

    Resident in Greece

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

      IIF 14
  • Mr Matthew Taylor
    British born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50 Regency Court, 89-111 High Road, South Woodford, E18 2JT, United Kingdom

      IIF 15
  • Mr Matthew Taylor
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1212, Vernon House, Friar Ln, Nottingham, NG1 6DQ, United Kingdom

      IIF 16
  • Mr Matthew Taylor
    British born in July 1984

    Resident in United Kingdom

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

      IIF 17
  • Mr Matthew Taylor
    Welsh born in April 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • 14, Chartist Way, Blackwood, NP12 1WG, Wales

      IIF 18
  • Mr Matthew Taylor
    British born in December 1980

    Resident in United Kingdom

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

      IIF 19
    • C/o Vantage Accounting, 1 Cedar Office Park, Cobham Road, Ferndown Industrial Estate, Wimborne, BH21 7SB, England

      IIF 20
    • C/o Vantage Accounting, 1 Cedar Office Park, Cobham Road, Wimborne, BH21 7SB, United Kingdom

      IIF 21
    • 26, Greenacres Drive, Otterbourne, Winchester, Hampshire, SO21 2HE

      IIF 22
    • 26, Greenacres Drive, Otterbourne, Winchester, SO21 2HE, United Kingdom

      IIF 23
  • Mr Matthew Taylor
    British born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Brondesbury Park, London, NW6 7AY, United Kingdom

      IIF 24
    • 55, Stanford Road, London, N11 3HY, United Kingdom

      IIF 25
    • Brunel Court, 122 Fore Street, Saltash, Cornwall, PL12 6JW, England

      IIF 26
  • Mr Matthew Taylor
    British born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Miles Road, Top Floor Flat, Bristol, BS8 2JW, England

      IIF 27
  • Mr Matthew Taylor
    British born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Buttsford Terrace, Lee Mill Bridge, Ivybridge, PL21 9EA, England

      IIF 28
    • Taylor Made Poultry, Cadleigh Park, Endsleigh, Ivybridge, PL21 9JL, United Kingdom

      IIF 29
    • C/o Rob Rendle & Co. Marine Building, 1 Queen Anne Place, Plymouth, Devon, PL4 0FB, United Kingdom

      IIF 30
  • Taylor, Matthew
    British director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 33, Romford Road, Pembury, Tunbridge Wells, Kent, TN2 4JB, United Kingdom

      IIF 31
    • 33, Romford Road, Pembury, Tunbridge Wells, TN2 4JB, England

      IIF 32
  • Mr Matthew Taylor
    British born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Southide, Chorley, PR7 6AW, England

      IIF 33
  • Matthew Taylor
    British born in March 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 34
  • Mr Matthew Taylor
    Irish born in June 1973

    Resident in United Kingdom

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

      IIF 35
  • Taylor, Matthew
    British scaffolder born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 101, Carlton Way, Cambridge, CB4 2DF, England

      IIF 36
  • Taylor, Matthew
    British director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • C/o Sg Accounting, 1 Cedar Office Park, Cobham Road, Wimborne, BH21 7SB, United Kingdom

      IIF 37
  • Taylor, Matthew Barrie
    British managing director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • Thistles, Youngs Paddock, Winterslow, Salisbury, SP5 1RS, England

      IIF 38
  • Taylor, Matt
    British it born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 5, Brunel Road, Dundee, DD2 4TG, United Kingdom

      IIF 39
  • Taylor, Matthew
    British teacher born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • The Big Red Food Shed Limited, The Lane Off Victoria Street, Brimington, Chesterfield, Derbyshire, S43 1HY, England

      IIF 40
  • Taylor, Matthew
    British company director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 43, Ferns Road, Wirral, CH63 2PE, England

      IIF 41
  • Taylor, Matthew
    British director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • Crown House, 4 High Street, Tyldesley, Manchester, M29 8AL, England

      IIF 42
  • Taylor, Matthew
    British account director born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • 17, Miles Road, Top Floor Flat, Bristol, BS8 2JW, England

      IIF 43
  • Taylor, Matthew
    British poultry specialist born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • Marine Building, 1 Queen Anne Place, Plymouth, PL4 0FB, England

      IIF 44
  • Taylor, Matthew Kieran
    British director born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • 31, West Street, Swadlincote, DE11 9DN, England

      IIF 45
  • Matthew Taylor
    British born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 46
  • Taylor, Matthew
    British chief executive born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • 8, John Adam Street, London, WC2N 6EZ, England

      IIF 47
    • Nhs Confederation, 2nd Floor, 18 Smith Square, London, SW1P 3HZ, England

      IIF 48
    • The Rsa, 8 John Adam Street, London, WC2N 6EZ, United Kingdom

      IIF 49
    • 142-144, Above Bar Street, Southampton, SO14 7DU, England

      IIF 50
    • Rsa Academy, Bilston Road, Tipton, West Midlands, DY4 0BZ, England

      IIF 51
  • Taylor, Matthew
    British trustee born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • Toynbee Hall, 28 Commercial Street, London, E1 6LS, England

      IIF 52
  • Taylor, Matthew
    British director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • Thistles, Youngs Paddock, Winterslow, Salisbury, SP5 1RS, England

      IIF 53
  • Taylor, Matthew
    British business analyst born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • Mid-day Court, 30 Brighton Road, Sutton, Surrey, SM2 5BN, United Kingdom

      IIF 54
  • Matthew Taylor
    Irish born in June 1973

    Resident in United Kingdom

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

      IIF 55
  • Taylor, Matthew
    Irish director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 56
  • Mr Matthew Barrie Taylor
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Thistles, Youngs Paddock, Winterslow, Salisbury, Wiltshire, SP5 1RS, United Kingdom

      IIF 57
  • Taylor, Matthew
    British chief administrative officer born in March 1983

    Resident in United Kingdom

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

      IIF 58
  • Taylor, Matthew
    British electrician born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50 Regency Court, 89-111 High Road, South Woodford, E18 2JT, United Kingdom

      IIF 59
  • Taylor, Matthew
    British carpenter born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor 86-90, Paul Street, London, EC2A 4NE

      IIF 60
    • 86, 90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 61
  • Taylor, Matthew
    British refurbishment consultant born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 62
  • Taylor, Matthew
    British chief strategy officer born in July 1984

    Resident in United Kingdom

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

      IIF 63
  • Taylor, Matthew
    British company director born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Studio 210, 134-146 Curtain Road, London, EC2A 3AR, England

      IIF 64
  • Taylor, Matthew
    Welsh car dealer born in April 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • 14, Chartist Way, Blackwood, NP12 1WG, Wales

      IIF 65
  • Taylor, Matthew
    British company director born in March 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 66
  • Taylor, Matthew Barrie
    British director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Thistles, Youngs Paddock, Winterslow, Salisbury, Wiltshire, SP5 1RS, United Kingdom

      IIF 67
  • Taylor, Matthew Barrie
    British retailer born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Thistles, Youngs Paddock, Winterslow, Salisbury, Wiltshire, SP5 1RS, United Kingdom

      IIF 68
  • Taylor, Matthew Barrie
    British web designer born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Albany Road, Salisbury, Wilts, SP1 3YQ, United Kingdom

      IIF 69
  • Taylor, Matthew
    British consultant born in October 1968

    Resident in United Kingdom

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

      IIF 70
  • Taylor, Matthew
    British commercial manager born in December 1980

    Resident in United Kingdom

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

      IIF 71
    • C/o Vantage Accounting, 1 Cedar Office Park, Cobham Road, Ferndown Industrial Estate, Wimborne, BH21 7SB, England

      IIF 72
  • Taylor, Matthew
    British consultant / company director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Bradbury Building, Palmerston Drive, Fareham, Hampshire, PO14 1BJ

      IIF 73
  • Taylor, Matthew
    British director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Vantage Accounting, 1 Cedar Office Park, Cobham Road, Wimborne, BH21 7SB, United Kingdom

      IIF 74
    • 26, Greenacres Drive, Otterbourne, Winchester, Hampshire, SO21 2HE

      IIF 75
    • 26, Greenacres Drive, Otterbourne, Winchester, Hampshire, SO21 2HE, United Kingdom

      IIF 76
  • Taylor, Matthew
    British property developer born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Greenacres Drive, Otterbourne, Winchester, SO21 2HE, England

      IIF 77
  • Taylor, Matthew
    British advertising business director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Stanford Road, London, N11 3HY, England

      IIF 78
  • Taylor, Matthew
    British consultant born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Brondesbury Park, London, NW6 7AY, United Kingdom

      IIF 79
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 80
  • Taylor, Matthew
    British director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Barbican House, 36 New Street, Plymouth, PL1 2NA, United Kingdom

      IIF 81
  • Taylor, Matthew
    British investment manager born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 82 IIF 83
  • Taylor, Matthew
    British director born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Rob Rendle & Co. Marine Building, 1 Queen Anne Place, Plymouth, Devon, PL4 0FB, United Kingdom

      IIF 84
  • Taylor, Matthew
    British poultry specialist born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Buttsford Terrace, Ivybridge, Devon, PL21 9EA, United Kingdom

      IIF 85
    • Taylor Made Poultry, Cadleigh Park, Endsleigh, Ivybridge, PL21 9JL, United Kingdom

      IIF 86
  • Taylor, Matthew Barrie

    Registered addresses and corresponding companies
    • Thistles, Youngs Paddock, Winterslow, Salisbury, Wiltshire, SP5 1RS, United Kingdom

      IIF 87
  • Mr Matthew Vaughan William Taylor
    British born in April 1988

    Resident in United Kingdom

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

      IIF 88
    • Inglenook, Brigham Lane, Driffield, East Riding Of Yorkshire, YO25 8JW, United Kingdom

      IIF 89
  • Taylor, Matthew
    British chief executive born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34 Claylands Road, London, SW8 1NZ

      IIF 90
    • 39, Hartington Court, Lansdowne Way, London, SW8 2EB

      IIF 91
  • Taylor, Matthew
    British chief executive officer born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, John Adam Street, London, WC2N 6EZ, United Kingdom

      IIF 92
  • Taylor, Matthew
    British director born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor, Matthew
    British director of think tank born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34 Claylands Road, London, SW8 1NZ

      IIF 99
  • Taylor, Matthew
    Irish carpenter born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Empingham Drive, Leicester, LE7 2DL, United Kingdom

      IIF 100 IIF 101
  • Taylor, Matthew
    Irish director born in June 1973

    Resident in United Kingdom

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

      IIF 102
  • Taylor, Matthew
    British tiler born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 103
  • Taylor, Matthew
    British company director born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 104
  • Taylor, Matthew

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

      IIF 105
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 106
  • Taylor, Matthew
    Australian structural modelling consultant born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Bank House, Warwick Road, Coventry, CV1 2EZ, United Kingdom

      IIF 107
  • Taylor, Matthew Vaughan William
    British director born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Inglenook, Brigham Lane, Driffield, East Riding Of Yorkshire, YO25 8JW, United Kingdom

      IIF 108
  • Taylor, Matthew Vaughan William
    British engineer born in April 1988

    Resident in United Kingdom

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

      IIF 109
child relation
Offspring entities and appointments
Active 45
  • 1
    17 Miles Road, Bristol, England
    Active Corporate (6 parents)
    Equity (Company account)
    203 GBP2023-05-31
    Officer
    2023-10-12 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2023-10-12 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    55 Stanford Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-01-28
    Officer
    2022-01-19 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2022-01-19 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Crown House, 4 High Street, Tyldesley, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,696 GBP2024-01-31
    Officer
    2019-01-04 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2019-01-04 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 4
    14 Chartist Way, Blackwood, Wales
    Dissolved Corporate (1 parent)
    Officer
    2019-12-23 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2019-12-23 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 5
    Studio 210 134-146 Curtain Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2019-06-10 ~ dissolved
    IIF 64 - Director → ME
  • 6
    C/o Sg Accounting 1 Cedar Office Park, Cobham Road, Wimborne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    13,345 GBP2024-08-31
    Officer
    2022-08-01 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2022-08-01 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 7
    Mid-day Court, 30 Brighton Road, Sutton, Surrey, United Kingdom
    Active Corporate (46 parents)
    Officer
    2019-01-16 ~ now
    IIF 54 - Director → ME
  • 8
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-07-26 ~ now
    IIF 102 - Director → ME
    Person with significant control
    2024-07-26 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Right to appoint or remove directorsOE
  • 9
    23 Bank House, Warwick Road, Coventry, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2008-11-20 ~ dissolved
    IIF 107 - Director → ME
  • 10
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    55,879 GBP2024-03-31
    Officer
    2016-02-09 ~ now
    IIF 70 - Director → ME
    2016-02-09 ~ now
    IIF 106 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 11
    35 Greenacres Drive, Otterbourne, Winchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,230 GBP2024-02-28
    Officer
    2023-02-20 ~ now
    IIF 77 - Director → ME
  • 12
    IPHONES 4 U 20 LIMITED - 2021-08-02
    STRATTON OAKMONT 420 LIMITED - 2021-07-13
    SON OF A BIRCH LTD - 2021-05-12
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-02-19 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2021-02-19 ~ dissolved
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
  • 13
    43 Ferns Road, Wirral, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-19 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2021-07-19 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 14
    Suit-102, Oceanair House, High Road Leytonstone, 750-760 High Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    405,003 GBP2024-03-31
    Officer
    2019-03-12 ~ now
    IIF 80 - Director → ME
  • 15
    50 Regency Court 89-111 High Road, South Woodford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -11,788 GBP2022-02-28
    Officer
    2017-02-13 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2017-02-13 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 16
    Inglenook, Brigham Lane, Driffield, East Riding Of Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-01 ~ now
    IIF 108 - Director → ME
    Person with significant control
    2024-07-01 ~ now
    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
  • 17
    31 West Street, Swadlincote, England
    Active Corporate (2 parents)
    Officer
    2024-06-20 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2024-06-20 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 18
    Suite G04 1 Quality Court, Chancery Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-04 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2022-07-04 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 19
    37 Nottingham Drive, Bolton, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2023-03-08 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 20
    Accel Business Services Ltd, 4 Valentine Court, Dunsinane Industrial Estate, Dundee
    Dissolved Corporate (1 parent)
    Equity (Company account)
    410 GBP2017-05-31
    Officer
    2007-10-15 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2016-10-14 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 3 - Right to appoint or remove directors as a member of a firmOE
    IIF 3 - Has significant influence or control over the trustees of a trustOE
    IIF 3 - Has significant influence or control as a member of a firmOE
  • 21
    Trevecca Barn, Lanteglos Highway, Lanteglos, Cornwall, Fowey, England
    Dissolved Corporate (1 parent)
    Officer
    2023-02-28 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    2023-02-28 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 22
    Nci Centre, Holland Street, Cambridge
    Active Corporate (5 parents)
    Officer
    2023-03-08 ~ now
    IIF 36 - Director → ME
  • 23
    128 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    767 GBP2023-12-31
    Officer
    2021-12-06 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2021-12-06 ~ now
    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
    33 Romford Road, Pembury, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-04-23 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2019-04-23 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 25
    Thistles Youngs Paddock, Winterslow, Salisbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,478 GBP2024-03-31
    Officer
    2022-03-14 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2022-03-14 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 26
    International House, 36-38 Cornhill, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    379 GBP2023-04-30
    Officer
    2020-04-22 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    2020-04-22 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    Thistles Youngs Paddock, Winterslow, Salisbury, Wiltshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    724 GBP2023-07-31
    Officer
    2019-07-18 ~ now
    IIF 67 - Director → ME
    2019-07-18 ~ now
    IIF 87 - Secretary → ME
  • 28
    Thistles Youngs Paddock, Winterslow, Salisbury, Wiltshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -57,176 GBP2024-02-28
    Officer
    2018-02-28 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2018-02-28 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 29
    RAYNAR PORTFOLIO MANAGEMENT LIMITED - 2020-09-21
    73 Cornhill, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    537,115 GBP2024-03-31
    Officer
    2022-01-17 ~ now
    IIF 82 - Director → ME
  • 30
    The Rsa, 8 John Adam Street, London, United Kingdom
    Dissolved Corporate (10 parents)
    Officer
    2011-10-25 ~ dissolved
    IIF 49 - Director → ME
  • 31
    C/o Rob Rendle & Co. Marine Building, 1 Queen Anne Place, Plymouth, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,626 GBP2023-12-31
    Officer
    2023-05-24 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2023-05-24 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    Thistles Youngs Paddock, Winterslow, Salisbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -17,400 GBP2023-12-31
    Officer
    2019-12-16 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2019-12-16 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 33
    33 Romford Road, Pembury, Tunbridge Wells, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-13 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2022-01-13 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 34
    26 Greenacres Drive, Otterbourne, Winchester, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    142,493 GBP2023-11-30
    Officer
    2020-11-06 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2020-11-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 35
    C/o Vantage Accounting 1 Cedar Office Park, Cobham Road, Wimborne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -28,373 GBP2024-04-30
    Officer
    2020-04-07 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2020-04-07 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    Suite G04 1 Quality Court, Chancery Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    2017-11-23 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    2017-11-23 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 37
    Taylor Made Poultry Cadleigh Park, Endsleigh, Ivybridge, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2019-07-19 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2019-07-19 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 38
    51 Brondesbury Park, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    216,926 GBP2023-03-31
    Officer
    2019-12-16 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2019-12-16 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    26 Greenacres Drive, Otterbourne, Winchester, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-12 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2023-10-12 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Right to appoint or remove directors as a member of a firmOE
  • 40
    C/o Rob Rendle & Co. Marine Building, 1 Queen Anne Place, Plymouth, Devon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    15,257 GBP2023-12-31
    Officer
    2012-06-13 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2017-06-13 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 41
    C/o Vantage Accounting, 1 Cedar Office Park Cobham Road, Ferndown Industrial Estate, Wimborne, England
    Active Corporate (2 parents)
    Equity (Company account)
    520,065 GBP2023-07-31
    Officer
    2018-07-05 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2018-07-05 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 42
    THE NHS CONFEDERATION (EMPLOYERS) COMPANY LIMITED - 2015-06-06
    NHS EMPLOYERS LIMITED - 2004-10-14
    Nhs Confederation, 2nd Floor, 18 Smith Square, London, England
    Active Corporate (8 parents)
    Officer
    2021-07-08 ~ now
    IIF 48 - Director → ME
  • 43
    C/o Rob Rendle & Co. Marine Building, 1 Queen Anne Place, Plymouth, Devon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    16,936 GBP2023-12-31
    Officer
    2015-10-15 ~ now
    IIF 85 - Director → ME
    Person with significant control
    2016-10-14 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    Scrubbity Cottage, Farnham, Blandford Forum, Dorset
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-04-30
    Officer
    2014-08-16 ~ dissolved
    IIF 69 - Director → ME
  • 45
    THE RAINBOW CENTRE FOR CONDUCIVE EDUCATION LTD - 2002-09-16
    The Bradbury Building, Palmerston Drive, Fareham, Hampshire
    Active Corporate (6 parents)
    Officer
    2022-05-17 ~ now
    IIF 73 - Director → ME
Ceased 24
  • 1
    3rd Floor 86 - 90 Paul Street, London
    Dissolved Corporate
    Equity (Company account)
    1,306 GBP2020-04-05
    Officer
    2018-03-09 ~ 2021-07-01
    IIF 60 - Director → ME
    Person with significant control
    2018-03-09 ~ 2021-07-01
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 2
    Brunel Court, 122 Fore Street, Saltash, Cornwall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,936 GBP2019-06-29
    Officer
    2013-06-03 ~ 2013-11-28
    IIF 81 - Director → ME
    Person with significant control
    2017-06-01 ~ 2018-01-01
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    CAMELOT GROUP LIMITED - 2010-08-05
    CAMELOT GROUP PLC - 2010-07-05
    BARLEYGREEN LIMITED - 1993-07-30
    Tolpits Lane, Watford, Hertfordshire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2002-09-11 ~ 2003-09-03
    IIF 95 - Director → ME
  • 4
    79 Pine Road, Chandler's Ford, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -40,607 GBP2021-05-31
    Officer
    2016-05-11 ~ 2019-01-16
    IIF 71 - Director → ME
    2016-05-11 ~ 2019-01-16
    IIF 105 - Secretary → ME
    Person with significant control
    2016-05-11 ~ 2019-01-16
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    TINDER FOUNDATION - 2016-12-02
    ONLINE CENTRES FOUNDATION - 2013-06-21
    Showroom Workstation, 15 Paternoster Row, Sheffield, South Yorkshire, England
    Active Corporate (13 parents)
    Officer
    2009-01-19 ~ 2010-12-01
    IIF 91 - Director → ME
  • 6
    8 Storeys Gate, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2000-07-26 ~ 2004-06-07
    IIF 94 - Director → ME
  • 7
    109 Vernon House Suite 1212 Friar Lane, Nottingham
    Dissolved Corporate
    Officer
    2016-03-29 ~ 2017-02-13
    IIF 100 - Director → ME
  • 8
    86 90, Paul Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-06-17 ~ 2014-02-25
    IIF 61 - Director → ME
  • 9
    86-90 Paul Street, London
    Dissolved Corporate
    Officer
    2013-04-11 ~ 2013-05-31
    IIF 101 - Director → ME
  • 10
    THE PARENTING EDUCATION & SUPPORT FORUM - 2006-10-17
    C/o Family Lives, Can Mezzanine, East Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2001-10-17 ~ 2002-12-13
    IIF 93 - Director → ME
  • 11
    8th Floor Holborn Tower, 137-144 High Holborn, London, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Officer
    2010-12-01 ~ 2015-09-01
    IIF 97 - Director → ME
  • 12
    PINNACLE REGENERATION GROUP LIMITED - 2004-06-22
    8th Floor Holborn Tower, 137-144 High Holborn, London, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Officer
    2007-05-23 ~ 2010-12-22
    IIF 98 - Director → ME
  • 13
    86-90 Paul Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-07-10 ~ 2015-02-02
    IIF 62 - Director → ME
  • 14
    RAYNAR PORTFOLIO MANAGEMENT LIMITED - 2020-09-21
    73 Cornhill, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    537,115 GBP2024-03-31
    Officer
    2019-09-11 ~ 2019-09-11
    IIF 83 - Director → ME
  • 15
    LESSONHASTE COMPANY LIMITED - 1993-03-08
    8 John Adam Street, London
    Active Corporate (6 parents)
    Equity (Company account)
    246,368 GBP2024-03-31
    Officer
    2006-11-30 ~ 2021-07-19
    IIF 90 - Director → ME
  • 16
    8 John Adam Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    31,885 GBP2024-03-31
    Officer
    2013-10-03 ~ 2021-07-19
    IIF 92 - Director → ME
  • 17
    142-144 Above Bar Street, Southampton, England
    Dissolved Corporate (2 parents)
    Officer
    2016-12-07 ~ 2019-06-10
    IIF 50 - Director → ME
    Person with significant control
    2018-10-15 ~ 2019-06-19
    IIF 7 - Has significant influence or control over the trustees of a trust OE
  • 18
    4th Floor Cumberland House, 15-17 Cumberland Place, Southampton
    Dissolved Corporate (6 parents)
    Officer
    2016-10-25 ~ 2019-06-10
    IIF 47 - Director → ME
  • 19
    The Lane Victoria Street, Brimington, Chesterfield, Derbyshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,590 GBP2024-04-30
    Officer
    2019-06-22 ~ 2023-02-20
    IIF 40 - Director → ME
  • 20
    THE PRESSWISE TRUST - 2004-10-06
    41 Brook Road 41 Brook Road, Fishponds, Bristol, England
    Dissolved Corporate (6 parents)
    Officer
    2003-04-04 ~ 2003-10-17
    IIF 99 - Director → ME
  • 21
    Rsa Academy, Bilston Road, Tipton, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-09-30
    Officer
    2007-07-12 ~ 2015-08-31
    IIF 51 - Director → ME
  • 22
    MUTUAL AID CENTRE - 2005-04-15
    MUTUAL AID CENTRE LIMITED - 1978-12-31
    Toynbee Hall, 28 Commercial Street, London, England
    Active Corporate (12 parents)
    Officer
    2022-10-27 ~ 2024-03-22
    IIF 52 - Director → ME
  • 23
    NEWSCOUNTER LTD. - 2010-02-17
    RIGHTTOREPLY LIMITED - 2006-09-06
    RIGHT2REPLY LIMITED - 2005-08-09
    Grace Smallwood, 53 Chandos Place, London
    Dissolved Corporate (6 parents)
    Officer
    2007-01-05 ~ 2010-05-07
    IIF 96 - Director → ME
  • 24
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-05-28 ~ 2024-08-07
    IIF 63 - Director → ME
    Person with significant control
    2024-05-28 ~ 2024-10-20
    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
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.