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

Steward, Veronica Ann

    Related profiles found in government register
  • Steward, Veronica Ann
    British manger born in May 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 304, High Road, Benfleet, Essex, SS7 5HB, England

      IIF 1
  • Taylor, Chris
    British care manager born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2
  • Taylor, Chris John
    British director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Church Road, Worsley, Manchester, M28 3LW, United Kingdom

      IIF 3
  • Taylor, Chris John
    British managing director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Block D, Universal Square, Devonshire Street North, Manchester, M12 6JH, United Kingdom

      IIF 4
  • Taylor, Chris, Mr.
    British company director born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address D, Devonshire Street North, Manchester, M12 6JH, United Kingdom

      IIF 5
  • Taylor, John
    British electrician born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 179, Whiteladies Road, Clifton, Bristol, BS8 2AG, United Kingdom

      IIF 6
  • Taylor, John
    British mechanic born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Wycollar Road, Blackburn, BB2 7AZ, United Kingdom

      IIF 7
  • Taylor, Chris
    British company chair born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 8
  • Taylor, Chris
    British company director born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Church Road, Worsley, Manchester, M28 3LW, England

      IIF 9
    • icon of address 3rd Floor, Devonshire Street North, Manchester, M12 6JH, United Kingdom

      IIF 10
  • Taylor, Michelle
    British director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48-52, Penny Lane, Liverpool, L18 1DG, United Kingdom

      IIF 11
  • Taylor, Christopher
    British banker born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 12
  • Taylor, Christopher
    British company director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6, Minerva Business Park, Lynch Wood, Peterborough, PE2 6FT, England

      IIF 13
  • Taylor, Christopher
    British director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7th Floor, Corn Exchange, 55 Mark Lane, London, EC3R 7NE, England

      IIF 14
  • Taylor, Christopher
    British manager born in February 1981

    Resident in United Kingdom

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

      IIF 15
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 16
    • icon of address 10, Stafford Road, Worsley, Manchester, Lancashire, M28 7HF, United Kingdom

      IIF 17
    • icon of address E P G Services, Nelrose, Princess Road, Manchester, Lancashire, M20 2LT, United Kingdom

      IIF 18
  • Taylor, Christopher
    British director born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Units 1, To 4, Orchard Court, Iles Lane, Knaresborough, North Yorkshire, HG5 8PP

      IIF 19
  • Taylor, Christopher
    British seafarer born in July 1992

    Resident in United Kingdom

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

      IIF 20
  • Taylor, John William
    British director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Christopher Taylor
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Building 2 Universal Square, Devonshire St North, Manchester, M12 6JH, United Kingdom

      IIF 29
  • Christopher Taylor
    British born in July 1992

    Resident in United Kingdom

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

      IIF 30
  • John Taylor
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Wycollar Road, Blackburn, BB2 7AZ, United Kingdom

      IIF 31
  • Mr Chris John Taylor
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Church Road, Worsley, Manchester, M28 3LW, United Kingdom

      IIF 32
    • icon of address Block D, Universal Square, Devonshire Street North, Manchester, M12 6JH, United Kingdom

      IIF 33
  • Mr Chris Taylor
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 34
  • Mr Chris Taylor
    British born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Church Road, Worsley, Manchester, M28 3LW, England

      IIF 35
  • Taylor, Christopher
    British executive born in November 1972

    Resident in United Kingdom

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

      IIF 36
  • Taylor, Christopher
    British communications & systems manag born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Space 20/21, Market Street, Bracknell, Berkshire, RG12 1JG, United Kingdom

      IIF 37
  • Taylor, Christopher John
    British coded welder born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Ackworth Drive, Baguley, Wythenshawe, Manchester, Greater Manchester, M23 1LD, United Kingdom

      IIF 38
  • Taylor, Christopher John
    British company director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 39
  • Taylor, Christopher John
    British welder born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 40 IIF 41
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ

      IIF 42
    • icon of address George's Buildings, Milla Barn Lane, Rossendale, BB4 6AU, United Kingdom

      IIF 43
    • icon of address 38, Pennine Road, Stockport, SK6 1JS, England

      IIF 44
  • Taylor, Christopher John
    British company director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westgate House, 9 Holborn, London, EC1N 2LL

      IIF 45
  • Taylor, Christopher John
    British director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Roughwood Lodge, Roughwood Lane, Chalfont St. Giles, Buckinghamshire, HP8 4AA, United Kingdom

      IIF 46
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 47
  • Taylor, Christopher John
    British director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Third Floor, Building 2, Universal Square, Devonshire Street North, Manchester, M12 6JH, England

      IIF 48 IIF 49
    • icon of address Building 2 Universal Square, Devonshire St North, Manchester, M12 6JH, United Kingdom

      IIF 50
    • icon of address Universal Square, Universal Square, Devonshire Street North, Universal Square, Devonshire Street North, Manchester, M12 6JH, England

      IIF 51
  • Taylor, Christopher John
    British director born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Universal Square, Building 2, Floor 3, Universal Square, Manchester, M12 6JH, United Kingdom

      IIF 52
    • icon of address Universal Square, Devonshire Street North, Manchester, M12 6JH, United Kingdom

      IIF 53
  • Christopher John Taylor
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Third Floor, Building 2, Devonshire Street North, M12 6JH, England

      IIF 54 IIF 55
  • Christopher Taylor
    British born in November 1972

    Resident in United Kingdom

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

      IIF 56
  • Christopher Taylor
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mrs Michelle Taylor
    British born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48-52, Penny Lane, Liverpool, L18 1DG, United Kingdom

      IIF 60 IIF 61
  • Taylor, Christopher Paul
    British company director born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 62
  • Taylor, Christopher Paul
    British director born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Five Mile House, 128 Hanbury Road, Stoke Prior, Bromsgrove, B60 4JZ, England

      IIF 63
    • icon of address Thorpe House, 93 Headlands, Kettering, Northamptonshire, NN15 6BL, United Kingdom

      IIF 64 IIF 65
    • icon of address 2 Manor Farm Court, Old Wolverton Road, Old Wolverton, Milton Keynes, Buckinghamshire, MK12 5NN, United Kingdom

      IIF 66
    • icon of address B17 Iron Bridge Suite, Harben House, Tickford Street, Newport Pagnell, Buckinghamshire, MK16 9EY, United Kingdom

      IIF 67
    • icon of address 5, Bougainvillea Drive, Abington Vale, Northampton, NN3 3XD, United Kingdom

      IIF 68
    • icon of address 5, Bougainvillea Drive, Northampton, Northamptonshire, NN3 3XD, United Kingdom

      IIF 69
  • Mr Christopher Taylor
    British born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 70
  • Mr Christopher Taylor
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6, Minerva Business Park, Lynch Wood, Peterborough, PE2 6FT, England

      IIF 71
  • Mr Christopher Taylor
    British born in February 1981

    Resident in United Kingdom

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

      IIF 72
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 73
    • icon of address 10, Stafford Road, Worsley, Manchester, Lancashire, M28 7HF, United Kingdom

      IIF 74
    • icon of address E P G Services, Nelrose, Princess Road, Manchester, M20 2LT, United Kingdom

      IIF 75
  • Mr Christopher Taylor
    British born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10a, Oxenford Street, Peckham Rye, London, SE15 4DE, England

      IIF 76
  • Mr John William Taylor
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maritime House, Harbour Walk, The Marina, Hartlepool, TS24 0UX, United Kingdom

      IIF 77
    • icon of address C/o Parker Barras, The Qube, Windward Way, Middlesbrough, TS2 1QG, United Kingdom

      IIF 78 IIF 79 IIF 80
  • Taylor, Christopher James
    British director born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address New Cambridge House, Bassingbourn Road, Litlington, Royston, SG8 0SS, United Kingdom

      IIF 82
    • icon of address Building 18, Gateway 1000, Arlington Business Park, Whittle Way, Stevenage, SG1 2FP, England

      IIF 83
  • Taylor, John Christopher
    British construction born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Station House, Station Road, Whalley, Clitheroe, Lancashire, BB7 9RT, England

      IIF 84
  • Taylor, John Christopher
    British sign maker born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Green Park, Whalley, Blackburn, BB7 9TJ, England

      IIF 85
    • icon of address 15, Green Park, Clitheroe, BB79TJ, England

      IIF 86
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 87
  • Mr Christopher John Taylor
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 88 IIF 89
    • icon of address George's Buildings, Milla Barn Lane, Rossendale, BB4 6AU, England

      IIF 90
    • icon of address 38, Pennine Road, Stockport, SK6 1JS, England

      IIF 91
  • Mr Christopher John Taylor
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Roughwood Lodge, Roughwood Lane, Chalfont St. Giles, HP8 4AA, United Kingdom

      IIF 92
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 93
  • Mr Christopher John Taylor
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Universal Square, Universal Square, Devonshire Street North, Universal Square, Devonshire Street North, Manchester, M12 6JH, England

      IIF 94
  • Mr Christopher Taylor
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 95
  • Taylor, Christopher James
    British consultant born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114, Fairwater House, 3 Bonnet Street, London, E16 2SZ, United Kingdom

      IIF 96
  • Taylor, Christopher James
    British operations executive born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Chartwell Avenue, Wingerworth, Chesterfield, S42 6SP, United Kingdom

      IIF 97
  • Taylor, Christopher James
    British telehandler born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Morcoms Row, Penryn, Cornwall, TR10 8HA, United Kingdom

      IIF 98
  • Mr John Christopher Taylor
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Green Park, Clitheroe, BB79TJ, England

      IIF 99
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 100
    • icon of address 15, Green Park, Whalley, Lancashire, BB79TJ, England

      IIF 101
  • Taylor, Christopher Charles
    British company director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Broomfield Ride, Oxshott, Leatherhead, Surrey, KT22 0LW, England

      IIF 102
  • Taylor, Christopher John
    English company director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 103
  • Taylor, Christopher John
    English self-employed born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Georges Buildings, Millar Barn Lane, Waterfoot, Rossendale, BB4 7AU, England

      IIF 104
  • Taylor, Christopher John
    English company director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 105
    • icon of address 4, Prince Albert Road, London, NW1 7SN, United Kingdom

      IIF 106
  • Taylor, Christopher Joseph
    British company director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48-52 Penny Lane, Mossley, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 107
  • Taylor, Christopher Joseph
    British director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48 - 52, Penny Lane, Liverpool, L18 1DG, England

      IIF 108
    • icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 109
    • icon of address 48-52, Penny Lane, Liverpool, L18 1DG, England

      IIF 110
    • icon of address 48-52, Penny Lane, Liverpool, L18 1DG, United Kingdom

      IIF 111 IIF 112 IIF 113
    • icon of address 48-52, Penny Lane, Mossley Hill, Liverpool, L18 1DG

      IIF 114 IIF 115
  • Mr Christopher Paul Taylor
    British born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thorpe House, 93 Headlands, Kettering, Northamptonshire, NN15 6BL, United Kingdom

      IIF 116 IIF 117
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 118
    • icon of address 2 Manor Farm Court, Old Wolverton Road, Milton Keynes, MK12 5NN, United Kingdom

      IIF 119
    • icon of address 5, Bougainvillea Drive, Northampton, NN3 3XD, United Kingdom

      IIF 120
  • Mr Christopher James Taylor
    British born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address New Cambridge House, Bassingbourn Road, Litlington, Royston, SG8 0SS, United Kingdom

      IIF 121
    • icon of address Building 18, Gateway 1000, Arlington Business Park, Whittle Way, Stevenage, SG1 2FP, England

      IIF 122
  • Mr Christopher James Taylor
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114, Fairwater House, 3 Bonnet Street, London, E16 2SZ, United Kingdom

      IIF 123
  • Mr Christopher James Taylor
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Morcoms Row, Penryn, Cornwall, TR10 8HA, United Kingdom

      IIF 124
  • Mr Christopher John Taylor
    English born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 125
    • icon of address Georges Buildings, Millar Barn Lane, Waterfoot, Rossendale, BB4 7AU, England

      IIF 126
  • Mr Christopher John Taylor
    English born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Prince Albert Road, London, NW1 7SN, United Kingdom

      IIF 127
  • Mr Christopher Joseph Taylor
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48 - 52, Penny Lane, Liverpool, L18 1DG, England

      IIF 128
    • icon of address 48, - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG

      IIF 129 IIF 130
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 131
  • Taylor, Chris
    British mr born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Bougainvillea Drive, Northampton, NN3 3XD, United Kingdom

      IIF 132
  • Taylor, John
    British none born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Union Road, Rochdale, OL12 9QA, England

      IIF 133
  • Taylor, John
    British retired police officer born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hewlett Court, Newcombe Road, Ramsbottom, Bury, Lancashire, BL0 9XJ

      IIF 134
  • Taylor, Joseph
    British director born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 135
  • Taylor, Joseph
    British none born in May 1951

    Resident in England

    Registered addresses and corresponding companies
  • Mr John Taylor
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Redwood Barn, Brass Castle Lane, Nunthorpe, Middlesbrough, TS8 9EB, England

      IIF 138
  • Taylor, Christopher
    British director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, Christopher
    British company director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Yorkersgate, Malton, YO17 7AW, England

      IIF 143
  • Taylor, Christopher
    British director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Brookland House, Yeomanry Road, Battlefield Enterprise Park, Shrewsbury, SY1 3EH, England

      IIF 144
  • Taylor, Christopher
    British managing director born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 92 New Caledonian Wharf, 6 Odessa Street, Canada Water, London, SE16 7TW, England

      IIF 145
  • Taylor, Christopher
    British student born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, News Lane, Rainford, St Helens, Merseyside, WA11 7LA, England

      IIF 146
  • Taylor, Christopher
    British marketing consultant born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 147
  • Taylor, John William
    British company director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clevestone Works, Slapewath, Guisborough, TS14 6PX, England

      IIF 148
    • icon of address The Qube, Windward Way, Middlehaven, Middlesbrough, Cleveland, TS2 1QG, England

      IIF 149
    • icon of address The Qube, Windward Way, Middlesbrough, TS2 1QG, England

      IIF 150
  • Taylor, John William
    British director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, John William
    British property management born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parker Barras, Windward Way, Middlehaven, Middlesbrough, TS2 1QG, England

      IIF 173
  • Taylor, John William
    British sales agent born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Qube, Windward Way, Middlehaven, Middlesbrough, Cleveland, TS2 1QG, England

      IIF 174
  • Mr Chris Taylor
    British born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Bougainvillea Drive, Northampton, NN3 3XD, United Kingdom

      IIF 175
  • Mr Jonathan Taylor
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Hutton Close, Hilperton, Trowbridge, BA14 7WW, England

      IIF 176
  • Mr Joseph Taylor
    British born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 177
  • Taylor, Christopher
    British development manager born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aspire House, Tower Business Park, Kelvedon Road, Tiptree, Colchester, CO5 0LX, England

      IIF 178
  • Taylor, Christopher
    British operations manager born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ

      IIF 179
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 180
  • Taylor, Christopher John
    British company director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 181
  • Taylor, Christopher John
    British director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beullah House, Station Approach, Chorleywood, WD3 5NA

      IIF 182
    • icon of address Beulah House, Station Approach, Chorleywood, WD3 5NA

      IIF 183
    • icon of address Beullah House, Station Approach, Chorleywood, Hertfordshire, WD3 5NA, England

      IIF 184
  • Taylor, Christopher John
    British company director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 185
  • Taylor, Christopher John
    British proprietor born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Packsaddle Farm, Pynest Green Lane, Waltham Abbey, Essex, EN9 3QL, England

      IIF 186
  • Taylor, Christopher John
    British asset manager born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Third Floor, Building 2, Universal Square, Devonshire Street North, Manchester, M12 6JH, England

      IIF 187 IIF 188
    • icon of address Universal Square, Building 2, 3rd Floor, Devonshire Street North, Manchester, M12 6JH, England

      IIF 189 IIF 190
    • icon of address Universal Square, Building 2, 3rd Floor, Devonshire Street North, Manchester, M12 6JH, United Kingdom

      IIF 191 IIF 192 IIF 193
  • Taylor, Christopher John
    British company director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Third Floor, Building Two,universal Square, Devonshire Street North, Manchester, M12 6JH, England

      IIF 195
  • Taylor, Christopher John
    British consultant born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Church Road, Worsley, M28 3LW, England

      IIF 196
  • Taylor, Christopher John
    British manager born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Stafford Road, Worsley, Manchester, M28 7HF, England

      IIF 197
    • icon of address Mcr House, 341 Great Western Street, Rusholme, Manchester, M14 4HB

      IIF 198 IIF 199 IIF 200
  • Taylor, Christopher John
    British manger born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mcr House, 341 Great Western Street, Rusholme, Manchester, M14 4HB

      IIF 201
  • Taylor, Christopher John
    British property manager born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Barlow Moor Road, Manchester, M20 2PU, England

      IIF 202
    • icon of address Mcr House, 341 Great Western Street, Manchester, M14 4HB

      IIF 203
    • icon of address Mcr House, 341 Great Western Street, Manchester, M14 4HB, Uk

      IIF 204 IIF 205
    • icon of address Mcr House, 341 Great Western Street, Manchester, M14 4HB, United Kingdom

      IIF 206 IIF 207 IIF 208
  • Taylor, Chris John
    English director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, Christopher
    British mechanic born in January 1974

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 29 Roscor Lane, Carran Beg, Belleek, Co. Fermanagh, BT93 3DP

      IIF 211
  • Taylor, Christopher John
    British banker born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, Arundel Court, Arundel Terrace, London, SW13 8DR, United Kingdom

      IIF 212
  • Taylor, Christopher John
    British business analyst born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Leigh Road, Eastleigh, SO50 9DR, England

      IIF 213
  • Taylor, Christopher John
    British compliance banking born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Willmott House, 12 Blacks Road, London, W6 9EU, England

      IIF 214
  • Taylor, Jonathan Charles
    British electrician born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 179, Whiteladies Road, Clifton, Bristol, BS8 2AG, England

      IIF 215
    • icon of address 12, Cloford Close, Trowbridge, BA14 9DH, United Kingdom

      IIF 216
  • Mr Christopher Taylor
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westgate House, 9 Holborn, London, EC1N 2LL

      IIF 217
  • Mr Christopher Taylor
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Yorkersgate, Malton, YO17 7AW, England

      IIF 218
  • Mr Christopher Taylor
    British born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 18 Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 219
    • icon of address Building 18, Whittle Way, Gateway 1000, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 220
  • Mr Christopher Taylor
    British born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 221
  • Mr John William Taylor
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, Chris
    English builder born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1b, Ferries Street, Hull, HU9 1RL, England

      IIF 239
  • Taylor, Chris
    English trades person born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1b, Ferries Street, Hull, HU9 1RL, United Kingdom

      IIF 240
  • Taylor, Christopher James
    British ceo born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 18 Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 241
  • Taylor, Christopher James
    British chief executive born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 18 Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, United Kingdom

      IIF 242
  • Taylor, Christopher James
    British director born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, United Kingdom

      IIF 243 IIF 244
    • icon of address Building 18, Whittle Way, Gateway 1000, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 245
  • Taylor, Christopher Martin
    British director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Ducketts Wharf, South Street, Bishop Stortford, Herts, CM23 3AR, United Kingdom

      IIF 246
    • icon of address 5, Ducketts Wharf, South Street, Bishop's Stortford, Herts, CM23 3AR, United Kingdom

      IIF 247
  • Taylor, Christopher Martin
    British online marketeer born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Ash Grove, Dunmow, CM6 1QY, England

      IIF 248
  • Christopher Martin Taylor
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Ducketts Wharf, South Street, Bishop's Stortford, Herts, CM23 3AR, United Kingdom

      IIF 249
  • Mr Christopher John Taylor
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 250
  • Mr Christopher John Taylor
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 251
    • icon of address Packsaddle Farm, Pynest Green Lane, Waltham Abbey, Essex, EN9 3QL, England

      IIF 252
  • Mr Christopher John Taylor
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Third Floor, Building 2, Universal Square, Devonshire Street North, Manchester, M12 6JH, England

      IIF 253 IIF 254
    • icon of address Rmg House, Essex Road, Hoddesdon, EN11 0DR, England

      IIF 255
    • icon of address 10, Stafford Road, Worsley, Manchester, M28 7HF, England

      IIF 256
    • icon of address Building Two, 3rd Floor, Universal Square, Devonshire Street North, Manchester, M12 6JH, England

      IIF 257
    • icon of address Universal Square, Building 2, 3rd Floor, Devonshire Street North, Manchester, M12 6JH, United Kingdom

      IIF 258 IIF 259 IIF 260
    • icon of address Universal Square, Devonshire Street North, Manchester, M12 6JH, United Kingdom

      IIF 262
  • Mr Christopher Taylor
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aspire House, Tower Business Park, Kelvedon Road, Tiptree, Colchester, CO5 0LX, England

      IIF 263
  • Mr Christopher Taylor
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48-52, Penny Lane, Liverpool, L18 1DG, England

      IIF 264
  • Taylor, Christopher
    English director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Kidds Moor Cottages, Wymondham, NR18 0SE, England

      IIF 265
  • Taylor, Christopher John
    British company secretary born in September 1971

    Registered addresses and corresponding companies
    • icon of address 4 Loudwater House, Loudwater Drive, Loudwater, Hertfordshire, WD3 4HN

      IIF 266
  • Mr Chris John Taylor
    English born in February 1981

    Resident in England

    Registered addresses and corresponding companies
  • Mr Christopher John Taylor
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Leigh Road, Eastleigh, SO50 9DR, England

      IIF 269
  • Mr Christopher Taylor
    British born in January 1974

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 29 Roscor Lane, Carran Beg, Belleek, Co. Fermanagh, BT93 3DP

      IIF 270
  • Taylor, Christopher John
    British

    Registered addresses and corresponding companies
    • icon of address Beullah House, Station Approach, Chorleywood, WD3 5NA

      IIF 271 IIF 272
    • icon of address Beulah House, Station Approach, Chorleywood, WD3 5NA, England

      IIF 273 IIF 274
  • Taylor, Steven
    British manger

    Registered addresses and corresponding companies
    • icon of address 70-72, Oxford Road, Clacton-on-sea, Essex, CO15 3TE

      IIF 275
  • Mr Christopher James Taylor
    British born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, United Kingdom

      IIF 276
    • icon of address Unit 18 Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, United Kingdom

      IIF 277
  • Mr Christopher Martin Taylor
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Ducketts Wharf, South Street, Bishop Stortford, Herts, CM23 3AR, United Kingdom

      IIF 278
    • icon of address 29, Ash Grove, Dunmow, CM6 1QY, England

      IIF 279
  • Mr Christopher Robert Taylor
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1b, Ferries Street, Hull, HU9 1RL, England

      IIF 280
    • icon of address 1b, Ferries Street, Hull, HU9 1RL, United Kingdom

      IIF 281
  • Mr Christopher Taylor
    English born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Kidds Moor Cottages, Wymondham, NR18 0SE, England

      IIF 282
  • Taylor, Christopher John

    Registered addresses and corresponding companies
    • icon of address Third Floor, Building 2, Universal Square, Devonshire Street North, Manchester, M12 6JH, England

      IIF 283 IIF 284
    • icon of address 8, Ackworth Drive, Baguley, Wythenshawe, Manchester, Greater Manchester, M23 1LD, United Kingdom

      IIF 285
  • Taylor, John Christopher

    Registered addresses and corresponding companies
    • icon of address 61, King Street, Whalley, Clitheroe, Lancashire, BB7 9SW, United Kingdom

      IIF 286
  • Taylor, Christopher

    Registered addresses and corresponding companies
    • icon of address 48-52, Penny Lane, Liverpool, L18 1DG, United Kingdom

      IIF 287
    • icon of address 114, Fairwater House, 3 Bonnet Street, London, E16 2SZ, United Kingdom

      IIF 288
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 289
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 290
    • icon of address Building 2 Universal Square, Devonshire St North, Manchester, M12 6JH, United Kingdom

      IIF 291
    • icon of address Trax, Mill Ride, Off Fernbank Road, North Ascot, SL5 8JW, England

      IIF 292
  • Taylor, John

    Registered addresses and corresponding companies
    • icon of address 10, Wycollar Road, Blackburn, BB2 7AZ, United Kingdom

      IIF 293
child relation
Offspring entities and appointments
Active 110
  • 1
    icon of address Third Floor, Building Two,universal Square, Devonshire Street North, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-15 ~ dissolved
    IIF 195 - Director → ME
  • 2
    icon of address 32 Springfield Road, Galley, Stockport, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-11-30
    Officer
    icon of calendar 2022-03-02 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2022-03-02 ~ now
    IIF 92 - Has significant influence or controlOE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 4 Prince Albert Road, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2019-09-24 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2019-09-24 ~ dissolved
    IIF 127 - Right to appoint or remove directorsOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 19 Hutton Close, Hilperton, Trowbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    920 GBP2024-06-30
    Officer
    icon of calendar 2014-06-25 ~ now
    IIF 216 - Director → ME
    Person with significant control
    icon of calendar 2016-06-25 ~ now
    IIF 176 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 87a Old Church Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,650 GBP2019-07-31
    Officer
    icon of calendar 2016-07-07 ~ dissolved
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ dissolved
    IIF 251 - Has significant influence or controlOE
  • 6
    icon of address Packsaddle Farm, Pynest Green Lane, Waltham Abbey, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,980 GBP2021-03-31
    Officer
    icon of calendar 2016-03-18 ~ dissolved
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2017-03-18 ~ dissolved
    IIF 252 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address George's Buildings, Milla Barn Lane, Rossendale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-07 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-08-07 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2023-02-24 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-02-24 ~ now
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 9
    ACTIONTERM PROPERTY MANAGEMENT LIMITED - 1987-03-24
    icon of address Willmott House, 12 Blacks Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    11 GBP2024-06-30
    Officer
    icon of calendar 2024-03-25 ~ now
    IIF 214 - Director → ME
  • 10
    icon of address Eston Labour Club Fabion Road, Eston, Middlesbrough, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -19,534 GBP2022-05-31
    Officer
    icon of calendar 2020-05-30 ~ dissolved
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2020-05-30 ~ dissolved
    IIF 228 - Right to appoint or remove directorsOE
    IIF 228 - Ownership of voting rights - 75% or moreOE
    IIF 228 - Ownership of shares – 75% or moreOE
  • 11
    LBBS LIMITED - 2009-04-06
    SPOKEWELL LTD - 2003-03-02
    LAYTON BLACKHAM BUSINESS SOLUTIONS LIMITED - 2003-12-19
    icon of address 7th Floor Corn Exchange, 55 Mark Lane, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-03-30 ~ now
    IIF 14 - Director → ME
  • 12
    icon of address The Qube Windward Way, Middlehaven, Middlesbrough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    52,978 GBP2023-09-30
    Officer
    icon of calendar 2019-09-25 ~ now
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2019-09-25 ~ now
    IIF 230 - Right to appoint or remove directorsOE
    IIF 230 - Ownership of voting rights - 75% or moreOE
    IIF 230 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-09 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2021-11-09 ~ dissolved
    IIF 289 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-09 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-06 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-04-06 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 15
    icon of address 5 Ducketts Wharf, South Street, Bishop's Stortford, Herts, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    196 GBP2025-03-31
    Officer
    icon of calendar 2024-03-11 ~ now
    IIF 247 - Director → ME
    Person with significant control
    icon of calendar 2024-03-11 ~ now
    IIF 249 - Right to appoint or remove directorsOE
    IIF 249 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 249 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Bickland House, Bickland Water Road, Falmouth, Cornwall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    366 GBP2020-07-31
    Officer
    icon of calendar 2016-07-01 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 124 - Has significant influence or controlOE
    IIF 124 - Right to appoint or remove directorsOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,121 GBP2024-12-31
    Officer
    icon of calendar 2020-12-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 71-75 Shelton Street, Covent Garden, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-16 ~ dissolved
    IIF 42 - Director → ME
  • 19
    icon of address 8 Ackworth Drive, Baguley, Wythenshawe, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-09 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2010-06-09 ~ dissolved
    IIF 285 - Secretary → ME
  • 20
    icon of address Georges Buildings Millar Barn Lane, Waterfoot, Rossendale, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-08 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ dissolved
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 48-52 Penny Lane, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-23 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-08-23 ~ dissolved
    IIF 61 - Has significant influence or controlOE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 70-72 Oxford Road, Clacton-on-sea, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    104,555 GBP2024-03-31
    Officer
    icon of calendar 2005-10-10 ~ now
    IIF 275 - Secretary → ME
  • 23
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-02 ~ dissolved
    IIF 40 - Director → ME
  • 24
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-23 ~ now
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2025-07-23 ~ now
    IIF 250 - Right to appoint or remove directorsOE
    IIF 250 - Ownership of voting rights - 75% or moreOE
    IIF 250 - Ownership of shares – 75% or moreOE
  • 25
    PARKER BARRAS BAR FOUR LIMITED - 2024-03-22
    icon of address Clevestone Works, Slapewath, Guisborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,534 GBP2019-04-30
    Officer
    icon of calendar 2019-07-24 ~ now
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2019-07-24 ~ now
    IIF 236 - Has significant influence or controlOE
  • 26
    icon of address Unit 16 Britannia House, Brignell Road, Middlesbrough, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2020-05-30 ~ now
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2020-05-30 ~ now
    IIF 227 - Right to appoint or remove directorsOE
    IIF 227 - Ownership of voting rights - 75% or moreOE
    IIF 227 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 22 Walker Avenue, Wolverton Mill East, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-10-21 ~ dissolved
    IIF 69 - Director → ME
  • 28
    icon of address 5 5 Fletchers Way, Allerton Bywater, Castleford, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    icon of calendar 2020-05-26 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ dissolved
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 10 Stafford Road, Worsley, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,332 GBP2024-01-31
    Officer
    icon of calendar 2019-04-22 ~ now
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2019-04-22 ~ now
    IIF 256 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address 114 Fairwater House, 3 Bonnet Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    51,767 GBP2018-09-30
    Officer
    icon of calendar 2015-09-07 ~ dissolved
    IIF 96 - Director → ME
    icon of calendar 2015-09-07 ~ dissolved
    IIF 288 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Ownership of shares – 75% or moreOE
  • 31
    BI1.04 LTD - 2012-03-09
    icon of address Mcr House 341 Great Western Street, Rusholme, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-01 ~ dissolved
    IIF 199 - Director → ME
  • 32
    BI1.05 LTD - 2012-03-09
    icon of address Mcr House 341 Great Western Street, Rusholme, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-01 ~ dissolved
    IIF 200 - Director → ME
  • 33
    BI1.06 LTD - 2012-03-09
    icon of address Mcr House 341 Great Western Street, Rusholme, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-01 ~ dissolved
    IIF 198 - Director → ME
  • 34
    M. MORLEY & SONS LIMITED - 2018-04-18
    icon of address Building 18, Gateway 1000 Arlington Business Park, Whittle Way, Stevenage, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -70,437 GBP2019-02-28
    Officer
    icon of calendar 2017-02-09 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ dissolved
    IIF 122 - Right to appoint or remove directorsOE
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address The Space 20/21 Market Street, Bracknell, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-09 ~ dissolved
    IIF 37 - Director → ME
  • 36
    icon of address Third Floor Building 2, Universal Square, Devonshire Street North, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-15 ~ dissolved
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2016-06-15 ~ dissolved
    IIF 254 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 2 Manor Farm Court Old Wolverton Road, Old Wolverton, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    5,461 GBP2021-05-31
    Officer
    icon of calendar 2020-05-28 ~ dissolved
    IIF 67 - Director → ME
  • 38
    EVOLV BUSINESS & INTERIM SOLUTIONS LTD - 2020-07-23
    icon of address Unit 6 Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    97,690 GBP2024-11-30
    Officer
    icon of calendar 2017-11-14 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-11-14 ~ now
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 36 - Director → ME
    icon of calendar 2024-07-01 ~ now
    IIF 290 - Secretary → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 40
    icon of address Units 1 To 4, Orchard Court, Iles Lane, Knaresborough, North Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    193,491 GBP2024-03-31
    Officer
    icon of calendar 2024-12-01 ~ now
    IIF 19 - Director → ME
  • 41
    icon of address Building 18 Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    92,358 GBP2024-04-30
    Officer
    icon of calendar 2021-04-21 ~ now
    IIF 241 - Director → ME
    Person with significant control
    icon of calendar 2021-04-21 ~ now
    IIF 219 - Right to appoint or remove directorsOE
    IIF 219 - Ownership of voting rights - 75% or moreOE
    IIF 219 - Ownership of shares – 75% or moreOE
  • 42
    icon of address Building 18 Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    74,801 GBP2024-08-31
    Officer
    icon of calendar 2019-08-01 ~ now
    IIF 244 - Director → ME
  • 43
    icon of address 4 Kidds Moor Cottages, Wymondham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-09-02 ~ dissolved
    IIF 265 - Director → ME
  • 44
    icon of address The Qube, Windward Way, Middlehaven, Middlesbrough, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,711 GBP2022-06-30
    Officer
    icon of calendar 2020-06-02 ~ now
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2020-06-02 ~ now
    IIF 223 - Right to appoint or remove directorsOE
    IIF 223 - Ownership of voting rights - 75% or moreOE
    IIF 223 - Ownership of shares – 75% or moreOE
  • 45
    icon of address The Qube Windward Way, Middlehaven, Middlesbrough, Cleveland, England
    Active Corporate (1 parent)
    Equity (Company account)
    16 GBP2024-11-30
    Officer
    icon of calendar 2009-08-13 ~ now
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 235 - Right to appoint or remove directorsOE
  • 46
    CTP PROPERTY CONSULTANCY LTD - 2015-09-24
    icon of address 3rd Floor, Building 2 Universal Square, Devonshire Street North, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-21 ~ dissolved
    IIF 196 - Director → ME
  • 47
    icon of address C/o Parker Barras The Qube, Windward Way, Middlesbrough, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-24 ~ now
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2024-10-24 ~ now
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 48
    icon of address C/o Parker Barraswindward Way The Qube, Windward Way, Middlesbrough, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-18 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-03-18 ~ now
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-08 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2017-03-08 ~ dissolved
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    icon of address 7 Nancy Edwards Place, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -13,027 GBP2020-02-29
    Person with significant control
    icon of calendar 2018-12-31 ~ dissolved
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
  • 51
    icon of address 61 King Street, Whalley, Clitheroe, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-27 ~ dissolved
    IIF 286 - Secretary → ME
  • 52
    icon of address Aspire House Tower Business Park, Kelvedon Road, Tiptree, Colchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -250,050 GBP2023-06-30
    Officer
    icon of calendar 2007-12-10 ~ now
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2016-12-10 ~ now
    IIF 263 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 53
    icon of address 34 Cliffe Lane, Great Harwood, Blackburn, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,948 GBP2024-10-31
    Officer
    icon of calendar 2020-10-07 ~ now
    IIF 7 - Director → ME
    icon of calendar 2020-10-07 ~ now
    IIF 293 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-07 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 10 Stafford Road, Worsley, Manchester, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-12 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-04-12 ~ now
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 55
    icon of address Unit 16 Britannia House, Brignell Road, Middlesbrough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    22,625 GBP2019-08-31
    Person with significant control
    icon of calendar 2018-08-30 ~ dissolved
    IIF 226 - Right to appoint or remove directorsOE
    IIF 226 - Ownership of voting rights - 75% or moreOE
    IIF 226 - Ownership of shares – 75% or moreOE
  • 56
    icon of address Thorpe House, 93 Headlands, Kettering, Northamptonshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-12-10 ~ dissolved
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
  • 57
    DOGGLETOGGLE.COM LIMITED - 2018-04-17
    icon of address New Cambridge House Bassingbourn Road, Litlington, Royston, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-03-23 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2018-03-23 ~ dissolved
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
  • 58
    icon of address C/o Begbies Traynor, 1 Old Hall Street, Liverpool
    Dissolved Corporate (1 parent)
    Equity (Company account)
    23,352 GBP2020-05-31
    Officer
    icon of calendar 2017-05-12 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ dissolved
    IIF 264 - Has significant influence or controlOE
  • 59
    icon of address C/o Parker Barras The Qube, Windward Way, Middlesbrough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,739 GBP2024-09-30
    Officer
    icon of calendar 2023-09-21 ~ now
    IIF 22 - Director → ME
  • 60
    icon of address C/o Parker Barras The Qube, Windward Way, Middlesbrough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,512 GBP2024-09-30
    Officer
    icon of calendar 2023-09-21 ~ now
    IIF 21 - Director → ME
  • 61
    icon of address Maritime House Harbour Walk, The Marina, Hartlepool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -463,787 GBP2024-12-31
    Officer
    icon of calendar 2023-03-29 ~ now
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2023-03-31 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 62
    icon of address C/o Parker Barras The Qube, Windward Way, Middlesbrough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -7,472 GBP2024-09-30
    Officer
    icon of calendar 2023-09-22 ~ now
    IIF 23 - Director → ME
  • 63
    icon of address C/o Parker Barras The Qube, Windward Way, Middlesbrough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    51,926 GBP2024-09-30
    Officer
    icon of calendar 2023-09-21 ~ now
    IIF 28 - Director → ME
  • 64
    icon of address C/o Parker Barras The Qube, Windward Way, Middlesbrough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,708 GBP2024-09-30
    Officer
    icon of calendar 2023-09-21 ~ now
    IIF 26 - Director → ME
  • 65
    icon of address C/o Parker Barras The Qube, Windward Way, Middlesbrough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -10,244 GBP2024-09-30
    Officer
    icon of calendar 2023-09-22 ~ now
    IIF 24 - Director → ME
  • 66
    icon of address C/o Parker Barras The Qube, Windward Way, Middlesbrough, United Kingdom
    Active Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    75,938 GBP2024-09-30
    Officer
    icon of calendar 2023-09-05 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-09-05 ~ now
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 67
    icon of address C/o Parker Barras The Qube, Windward Way, Middlesbrough, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-07 ~ now
    IIF 168 - Director → ME
  • 68
    icon of address C/o Parker Barras The Qube, Windward Way, Middlesbrough, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-07 ~ now
    IIF 169 - Director → ME
  • 69
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2023-07-11 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2023-07-11 ~ now
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Ownership of shares – 75% or moreOE
  • 70
    icon of address Building Two, 3rd Floor, Universal Square, Devonshire Street North, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-11 ~ dissolved
    IIF 142 - Director → ME
  • 71
    icon of address 1-2 Harbour House Harbour Way, Shoreham-by-sea
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-06 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-09-06 ~ dissolved
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 70 - Ownership of shares – More than 50% but less than 75%OE
  • 72
    icon of address 1 Harbour House, Harbour Way, Shoreham-by-sea, West Sussex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    24,293 GBP2016-09-30
    Officer
    icon of calendar 2012-09-13 ~ dissolved
    IIF 102 - Director → ME
  • 73
    DURHAM SIGNS LTD - 2021-02-01
    icon of address 15 Green Park, Whalley, Clitheroe, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-01-31
    Officer
    icon of calendar 2019-01-09 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2019-01-09 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
  • 74
    icon of address 15 Green Park, Whalley, Blackburn, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-18 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2020-06-18 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
  • 75
    icon of address 15 Green Park, Whalley, Blackburn, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2024-07-03 ~ now
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Ownership of shares – 75% or moreOE
  • 76
    icon of address C/o Parker Barras The Qube, Windward Way, Middlesbrough, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-07 ~ now
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2024-06-07 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 77
    icon of address The Qube Windward Way, Middlehaven, Middlesbrough, Cleveland, England
    Active Corporate (1 parent)
    Equity (Company account)
    77,997 GBP2024-08-31
    Officer
    icon of calendar 2019-12-01 ~ now
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2023-11-16 ~ now
    IIF 138 - Right to appoint or remove directorsOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Ownership of shares – 75% or moreOE
  • 78
    icon of address The Qube Windward Way, Middlehaven, Middlesbrough, Cleveland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-13 ~ dissolved
    IIF 149 - Director → ME
  • 79
    icon of address Unit 18 Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -33,010 GBP2024-05-31
    Officer
    icon of calendar 2021-05-26 ~ now
    IIF 242 - Director → ME
    Person with significant control
    icon of calendar 2021-05-26 ~ now
    IIF 277 - Right to appoint or remove directorsOE
    IIF 277 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 277 - Ownership of shares – More than 25% but not more than 50%OE
  • 80
    LINKED INTERNATIONAL LIMITED - 2021-03-15
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -65,844 GBP2024-11-30
    Officer
    icon of calendar 2023-06-01 ~ now
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2023-06-13 ~ now
    IIF 221 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 221 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 221 - Right to appoint or remove directorsOE
  • 81
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-15 ~ dissolved
    IIF 105 - Director → ME
  • 82
    icon of address 5 Ducketts Wharf, South Street, Bishop Stortford, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    107,115 GBP2019-11-30
    Officer
    icon of calendar 2010-11-24 ~ dissolved
    IIF 246 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 278 - Right to appoint or remove directorsOE
    IIF 278 - Ownership of voting rights - 75% or moreOE
    IIF 278 - Ownership of shares – 75% or moreOE
  • 83
    icon of address 26 Plantation Lane, Newtown, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2023-11-06 ~ now
    IIF 144 - Director → ME
  • 84
    icon of address D, Devonshire Street North, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-02-21 ~ dissolved
    IIF 5 - Director → ME
  • 85
    icon of address Universal Square Building 2, Floor 3, Universal Square, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    icon of calendar 2018-02-02 ~ dissolved
    IIF 52 - Director → ME
  • 86
    31-33 GLOUCESTER ROAD MANAGEMENT LIMITED - 2014-12-05
    icon of address Building Two, 3rd Floor, Universal Square, Devonshire Street North, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-11 ~ dissolved
    IIF 140 - Director → ME
  • 87
    MDS LOGISTICS LTD - 2018-04-20
    icon of address 48-52 Penny Lane Mossley Hill, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Equity (Company account)
    43 GBP2017-07-31
    Officer
    icon of calendar 2017-05-01 ~ dissolved
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ dissolved
    IIF 177 - Right to appoint or remove directorsOE
    IIF 177 - Ownership of shares – 75% or moreOE
  • 88
    icon of address 100 Chartwell Avenue, Wingerworth, Chesterfield, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-09-15 ~ dissolved
    IIF 97 - Director → ME
  • 89
    icon of address 29 Ash Grove, Dunmow, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    27,614 GBP2024-01-31
    Officer
    icon of calendar 2020-01-28 ~ dissolved
    IIF 248 - Director → ME
    Person with significant control
    icon of calendar 2020-01-28 ~ dissolved
    IIF 279 - Right to appoint or remove directorsOE
    IIF 279 - Ownership of voting rights - 75% or moreOE
    IIF 279 - Ownership of shares – 75% or moreOE
  • 90
    icon of address 34 Fowler Close, Hoghton, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-04 ~ dissolved
    IIF 146 - Director → ME
  • 91
    icon of address 48 - 52 Penny Lane, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    313,657 GBP2024-05-31
    Officer
    icon of calendar 2017-05-19 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2017-05-19 ~ now
    IIF 128 - Has significant influence or controlOE
  • 92
    icon of address 5 Bougainvillea Drive, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-19 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2018-02-19 ~ dissolved
    IIF 175 - Right to appoint or remove directors as a member of a firmOE
    IIF 175 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 175 - Right to appoint or remove directorsOE
    IIF 175 - Ownership of voting rights - 75% or moreOE
    IIF 175 - Ownership of shares – 75% or moreOE
  • 93
    icon of address Northern Bank House, Main Street, Kesh, Co. Fermanagh, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,269 GBP2024-10-31
    Officer
    icon of calendar 2020-10-02 ~ now
    IIF 211 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ now
    IIF 270 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 270 - Ownership of shares – More than 25% but not more than 50%OE
  • 94
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2016-03-29 ~ dissolved
    IIF 2 - Director → ME
  • 95
    icon of address Station House Station Road, Whalley, Clitheroe, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-12 ~ dissolved
    IIF 84 - Director → ME
  • 96
    icon of address 10a Oxenford Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,464 GBP2019-03-31
    Officer
    icon of calendar 2014-04-09 ~ dissolved
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2016-07-31 ~ dissolved
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 97
    icon of address Trax Mill Ride, Off Fernbank Road, North Ascot, England
    Converted / Closed Corporate (8 parents)
    Equity (Company account)
    218,809 GBP2019-03-31
    Officer
    icon of calendar 2016-01-01 ~ now
    IIF 292 - Secretary → ME
  • 98
    icon of address C/o Stopford & Co, 79/81 Market Street, Stalybridge, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2016-09-08 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
  • 99
    EAST LANCASHIRE MASONIC BENEVOLENT INSTITUTION (INCORPORATED)(THE) - 2006-03-07
    icon of address Hewlett Court Newcombe Road, Ramsbottom, Bury, Lancashire
    Active Corporate (14 parents)
    Officer
    icon of calendar 2023-11-16 ~ now
    IIF 134 - Director → ME
  • 100
    LESLIE LIPTON LIMITED - 2020-03-25
    icon of address C/o Harrisons Business Recovery & Insolvency (london) Limited, Westgate House 9 Holborn, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    233,693 GBP2020-02-29
    Officer
    icon of calendar 2019-10-17 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-10-17 ~ dissolved
    IIF 217 - Has significant influence or controlOE
  • 101
    icon of address Building 18 Whittle Way, Gateway 1000, Arlington Business Park, Stevenage, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-07 ~ dissolved
    IIF 245 - Director → ME
    Person with significant control
    icon of calendar 2019-10-07 ~ dissolved
    IIF 220 - Right to appoint or remove directorsOE
    IIF 220 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 220 - Ownership of shares – More than 25% but not more than 50%OE
  • 102
    icon of address Mcr House, 341 Great Western Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-07 ~ dissolved
    IIF 204 - Director → ME
  • 103
    INSTA GRAMMATICS LIMITED - 2020-11-27
    icon of address 71-75 Shelton Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,309 GBP2024-12-31
    Officer
    icon of calendar 2019-12-06 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2019-12-06 ~ now
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
  • 104
    icon of address Epg Services, Unit 5-6 Nelrose, 729 Princess Road, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-05-22 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ dissolved
    IIF 73 - Has significant influence or controlOE
  • 105
    icon of address 1b Ferries Street, Hull, England
    Active Corporate (2 parents)
    Equity (Company account)
    104,955 GBP2024-04-30
    Officer
    icon of calendar 2014-04-04 ~ now
    IIF 239 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 280 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 280 - Ownership of shares – More than 25% but not more than 50%OE
  • 106
    icon of address 99 Leigh Road, Eastleigh, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,113 GBP2017-08-31
    Officer
    icon of calendar 2014-08-13 ~ dissolved
    IIF 213 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 269 - Right to appoint or remove directorsOE
    IIF 269 - Ownership of voting rights - 75% or moreOE
    IIF 269 - Ownership of shares – 75% or moreOE
  • 107
    BI1.03 LTD - 2012-04-04
    icon of address Mcr House 341 Great Western Street, Rusholme, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-02 ~ dissolved
    IIF 201 - Director → ME
  • 108
    icon of address 304 High Road, Benfleet, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    201,452 GBP2024-03-31
    Officer
    icon of calendar 2012-10-14 ~ now
    IIF 1 - Director → ME
  • 109
    icon of address Parker Barras Windward Way, Middlehaven, Middlesbrough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -115,281 GBP2024-02-29
    Officer
    icon of calendar 2022-01-01 ~ now
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2023-05-03 ~ now
    IIF 234 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 234 - Ownership of shares – More than 25% but not more than 50%OE
  • 110
    KINGSTON KITCHENS AND BEDROOMS LTD - 2016-01-06
    icon of address 1b Ferries Street, Hull, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,037 GBP2024-12-31
    Officer
    icon of calendar 2015-12-18 ~ now
    IIF 240 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 281 - Right to appoint or remove directorsOE
    IIF 281 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 281 - Ownership of shares – More than 50% but less than 75%OE
Ceased 65
  • 1
    icon of address 425 Parrs Wood Road, Didsbury, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    7 GBP2024-09-30
    Officer
    icon of calendar 2010-09-14 ~ 2012-08-09
    IIF 207 - Director → ME
  • 2
    icon of address W T Gunson, Suite 2, 3rd Floor 1 King Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    7 GBP2025-01-31
    Officer
    icon of calendar 2011-01-27 ~ 2013-09-02
    IIF 206 - Director → ME
  • 3
    icon of address Building Two, 3rd Floor, Universal Square Building Two, 3rd Floor, Universal Square, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-11 ~ 2018-11-15
    IIF 141 - Director → ME
  • 4
    icon of address Flat 1 130 Barlow Moor Road, West Didsbury, Manchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2011-01-07 ~ 2012-08-02
    IIF 202 - Director → ME
  • 5
    icon of address Gateway House, 10 Coopers Way, Southend-on-sea, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2018-12-05 ~ 2021-08-06
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-12-05 ~ 2021-08-06
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 6
    icon of address 50 Manchester Road, Burnley, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-01-07 ~ 2013-07-17
    IIF 208 - Director → ME
  • 7
    icon of address 19 Kingsfield Drive, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar 2011-01-07 ~ 2013-01-31
    IIF 203 - Director → ME
  • 8
    ACTIONTERM PROPERTY MANAGEMENT LIMITED - 1987-03-24
    icon of address Willmott House, 12 Blacks Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    11 GBP2024-06-30
    Officer
    icon of calendar 2012-03-01 ~ 2019-06-21
    IIF 212 - Director → ME
  • 9
    icon of address Universal Square Building 2, 3rd Floor, Devonshire Street North, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2020-06-20 ~ 2021-08-06
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 2020-06-20 ~ 2021-08-06
    IIF 261 - Right to appoint or remove directors OE
    IIF 261 - Ownership of voting rights - 75% or more OE
    IIF 261 - Ownership of shares – 75% or more OE
  • 10
    CJ TAYLOR ASSOCIATES LTD - 2024-05-26
    icon of address 48-52 Penny Lane, Liverpool, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2022-03-05 ~ 2024-12-01
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2023-06-18 ~ 2023-10-27
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2022-03-05 ~ 2024-12-01
    IIF 95 - Right to appoint or remove directors OE
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Ownership of shares – 75% or more OE
  • 11
    icon of address Gateway House, 10 Coopers Way, Southend-on-sea, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-03-13 ~ 2021-08-06
    IIF 49 - Director → ME
    icon of calendar 2017-03-13 ~ 2021-08-06
    IIF 283 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ 2021-08-06
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 12
    icon of address 16 Britannia House Brignell Road, Middlesbrough, Cleveland, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,606 GBP2019-06-30
    Officer
    icon of calendar 2018-06-05 ~ 2022-03-17
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2018-06-05 ~ 2022-03-17
    IIF 231 - Right to appoint or remove directors OE
    IIF 231 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 231 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    BURGINHALL 33 LIMITED - 1986-06-06
    icon of address 43-45 Dorset Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-14 ~ 2013-02-11
    IIF 184 - Director → ME
    icon of calendar 1996-11-19 ~ 2013-02-11
    IIF 271 - Secretary → ME
  • 14
    icon of address 48-52 Penny Lane, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-23 ~ 2022-02-14
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2021-08-23 ~ 2022-02-14
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    RIGTWIN LIMITED - 1989-11-28
    icon of address 30 Yorkersgate, Malton, England
    Active Corporate (4 parents)
    Equity (Company account)
    63 GBP2025-03-31
    Officer
    icon of calendar 2022-07-25 ~ 2023-12-05
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2023-02-21 ~ 2024-10-23
    IIF 218 - Has significant influence or control OE
  • 16
    icon of address Third Floor Building 2, Universal Square, Devonshire Street North, Manchester, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-06-15 ~ 2017-07-26
    IIF 253 - Ownership of shares – 75% or more OE
  • 17
    icon of address 71-75 Shelton Street, Covent Garden, London
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    75,429 GBP2016-04-30
    Officer
    icon of calendar 2018-02-21 ~ 2018-03-30
    IIF 179 - Director → ME
  • 18
    icon of address Suite 3 Regency House 91 Western Road, Brighton
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-02-21 ~ 2018-03-30
    IIF 180 - Director → ME
  • 19
    icon of address Building 2, 3rd Floor Universal Square, Devonshire Street North, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2019-04-17 ~ 2021-08-06
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-04-17 ~ 2021-08-06
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 20
    icon of address Building 18 Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    74,801 GBP2024-08-31
    Officer
    icon of calendar 2019-08-01 ~ 2021-05-18
    IIF 243 - Director → ME
    Person with significant control
    icon of calendar 2019-08-01 ~ 2021-05-18
    IIF 276 - Right to appoint or remove directors OE
    IIF 276 - Ownership of voting rights - 75% or more OE
    IIF 276 - Ownership of shares – 75% or more OE
  • 21
    icon of address 4 Kidds Moor Cottages, Wymondham, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-09-02 ~ 2019-09-02
    IIF 282 - Has significant influence or control OE
  • 22
    icon of address Building 2 Universal Square, Devonshire St North, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-05-24 ~ 2021-08-06
    IIF 50 - Director → ME
    icon of calendar 2017-05-24 ~ 2021-08-06
    IIF 291 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2021-08-06
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 23
    icon of address Gateway House, 10 Coopers Way, Southend-on-sea, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-03-23 ~ 2021-08-06
    IIF 48 - Director → ME
    icon of calendar 2017-03-23 ~ 2021-08-06
    IIF 284 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-23 ~ 2021-08-06
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 24
    icon of address 7 Nancy Edwards Place, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -13,027 GBP2020-02-29
    Officer
    icon of calendar 2018-12-31 ~ 2019-12-09
    IIF 68 - Director → ME
  • 25
    MACA DEVELOPMENTS LIMITED - 2015-04-14
    icon of address Universal Square, Building 2, 3rd Floor, Devonshire Street North, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,708,825 GBP2024-03-31
    Officer
    icon of calendar 2015-07-01 ~ 2021-08-06
    IIF 189 - Director → ME
  • 26
    AMOPTIONS TRADING I LIMITED - 1989-03-06
    BURGINHALL 72 LIMITED - 1986-12-16
    icon of address 43-45 Dorset Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-11-19 ~ 2013-01-11
    IIF 273 - Secretary → ME
  • 27
    icon of address Unit 16 Britannia House, Brignell Road, Middlesbrough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,401 GBP2019-11-30
    Officer
    icon of calendar 2016-11-15 ~ 2021-01-25
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ 2023-07-01
    IIF 233 - Right to appoint or remove directors OE
    IIF 233 - Ownership of voting rights - 75% or more OE
    IIF 233 - Ownership of shares – 75% or more OE
  • 28
    icon of address Unit 16 Britannia House, Brignell Road, Middlesbrough, England
    Active Corporate
    Equity (Company account)
    3,734 GBP2020-12-31
    Officer
    icon of calendar 2020-02-01 ~ 2021-02-09
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2020-02-01 ~ 2023-07-01
    IIF 237 - Right to appoint or remove directors OE
  • 29
    icon of address Unit 16 Britannia House, Brignell Road, Middlesbrough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    22,625 GBP2019-08-31
    Officer
    icon of calendar 2018-08-30 ~ 2019-12-01
    IIF 164 - Director → ME
  • 30
    icon of address Thorpe House, 93 Headlands, Kettering, Northamptonshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-10 ~ 2019-12-09
    IIF 65 - Director → ME
  • 31
    icon of address 6-8 Freeman Street, Grimsby, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,922 GBP2020-03-31
    Officer
    icon of calendar 2018-03-12 ~ 2019-12-09
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2018-03-12 ~ 2020-05-15
    IIF 117 - Right to appoint or remove directors OE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 117 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    MUTUALDIRECT PROPERTY MANAGEMENT LIMITED - 1996-02-07
    icon of address 1 Loudwater House Loudwater Drive, Loudwater, Rickmansworth, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    103,075 GBP2024-12-31
    Officer
    icon of calendar 1998-07-14 ~ 2000-08-23
    IIF 266 - Director → ME
  • 33
    icon of address Unit 5-6 Nelrose Princess Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    415 GBP2024-06-30
    Officer
    icon of calendar 2023-03-30 ~ 2023-08-24
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-03-30 ~ 2023-08-24
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    ARMADILLO CONSULTING LIMITED - 2007-08-28
    icon of address 43-45 Dorset Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-03 ~ 2013-02-11
    IIF 182 - Director → ME
    icon of calendar 2006-11-03 ~ 2013-02-11
    IIF 272 - Secretary → ME
  • 35
    MARSKE DEVELOPMENTS LTD - 2019-05-01
    icon of address Unit 16 Britannia House, Brignell House, Middlesbrough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-04-12 ~ 2021-09-20
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2019-04-12 ~ 2023-07-01
    IIF 232 - Ownership of voting rights - 75% or more OE
    IIF 232 - Ownership of shares – 75% or more OE
  • 36
    REGENCY LIVING (EUROPE) LTD - 2023-03-03
    icon of address Block D Universal Square, Devonshire Street North, Manchester, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    928 GBP2024-03-31
    Officer
    icon of calendar 2018-10-18 ~ 2021-08-06
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ 2021-08-06
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 37
    REGENCY RESIDENTIAL (INTERNATIONAL) LIMITED - 2023-03-06
    icon of address Block D, Universal Square, Devonshire Street North, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    34 GBP2024-03-31
    Officer
    icon of calendar 2016-12-14 ~ 2020-10-09
    IIF 210 - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ 2016-12-14
    IIF 268 - Has significant influence or control OE
  • 38
    REGENCY LIVING (PM) LTD - 2021-03-01
    icon of address 3rd Floor Devonshire Street North, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    785 GBP2024-03-31
    Officer
    icon of calendar 2019-02-20 ~ 2021-08-06
    IIF 10 - Director → ME
  • 39
    REGENCY RESIDENTIAL (EUROPE) LIMITED - 2021-02-15
    icon of address Block D, Universal Square, Devonshire Street North, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -298,119 GBP2024-03-31
    Officer
    icon of calendar 2016-12-13 ~ 2020-10-09
    IIF 209 - Director → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ 2016-12-14
    IIF 267 - Has significant influence or control OE
  • 40
    CJ TAYLOR GROUP LIMITED - 2019-09-05
    icon of address 48-52 Penny Lane, Liverpool, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2019-02-06 ~ 2022-05-26
    IIF 112 - Director → ME
    icon of calendar 2019-02-06 ~ 2022-05-26
    IIF 287 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-06 ~ 2022-05-26
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 41
    icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside
    Dissolved Corporate
    Officer
    icon of calendar 2017-04-30 ~ 2019-01-10
    IIF 114 - Director → ME
    icon of calendar 2012-05-09 ~ 2017-04-30
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2017-04-30 ~ 2019-01-10
    IIF 129 - Ownership of voting rights - 75% or more OE
    IIF 129 - Ownership of shares – 75% or more OE
  • 42
    icon of address 48 - 52, Penny Lane Mossley Hill, Liverpool, Merseyside
    Dissolved Corporate
    Equity (Company account)
    51,495 GBP2017-05-31
    Officer
    icon of calendar 2017-01-04 ~ 2019-01-10
    IIF 115 - Director → ME
    icon of calendar 2009-06-15 ~ 2017-04-30
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2017-01-04 ~ 2019-01-10
    IIF 130 - Ownership of voting rights - 75% or more OE
    IIF 130 - Ownership of shares – 75% or more OE
  • 43
    GLOBAL CELLULAR LIMITED - 2022-02-17
    icon of address 48-52 Penny Lane, Liverpool, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2021-01-14 ~ 2022-07-25
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2021-01-14 ~ 2022-07-25
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 44
    icon of address 38 Pennine Road, Woodley, Stockport, Greater Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-22 ~ 2024-11-13
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2024-07-22 ~ 2024-11-13
    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
    IIF 91 - Right to appoint or remove directors OE
  • 45
    N C FISH BAR LTD - 2016-03-23
    icon of address Unit 16 Britannia House, Brignell Road, Middlesbrough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -139,411 GBP2019-03-31
    Officer
    icon of calendar 2019-12-01 ~ 2022-05-01
    IIF 155 - Director → ME
    icon of calendar 2015-05-11 ~ 2016-06-26
    IIF 172 - Director → ME
  • 46
    icon of address Unit 16 Britannia House, Brignell Road, Middlesbrough
    Active Corporate (1 parent)
    Equity (Company account)
    -1,882 GBP2019-04-30
    Officer
    icon of calendar 2019-12-01 ~ 2022-06-30
    IIF 158 - Director → ME
  • 47
    icon of address Unit 16 Britanic House, Brignell Road, Middlesbrough
    Active Corporate (2 parents)
    Equity (Company account)
    -17,216 GBP2019-04-30
    Officer
    icon of calendar 2019-08-19 ~ 2022-06-30
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2019-08-19 ~ 2023-07-01
    IIF 225 - Right to appoint or remove directors OE
    IIF 225 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 225 - Ownership of shares – More than 50% but less than 75% OE
  • 48
    icon of address Unit 16 Britannia House, Brignell Road, Middlesbrough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,831 GBP2019-03-31
    Officer
    icon of calendar 2019-08-19 ~ 2022-06-30
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2019-08-19 ~ 2023-07-01
    IIF 224 - Right to appoint or remove directors OE
    IIF 224 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 224 - Ownership of shares – More than 50% but less than 75% OE
  • 49
    MORRIGAN SECURITIES LIMITED - 1989-03-29
    BURGINHALL 84 LIMITED - 1987-06-17
    icon of address 43-45 Dorset Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-03 ~ 2013-01-11
    IIF 183 - Director → ME
    icon of calendar 1996-11-19 ~ 2013-01-11
    IIF 274 - Secretary → ME
  • 50
    icon of address West Point, Second Floor Mucklow Office Park, Mucklow Hill, Halesowen, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,819 GBP2024-05-31
    Officer
    icon of calendar 2019-05-10 ~ 2020-05-06
    IIF 63 - Director → ME
  • 51
    icon of address Unit 16 Britannia House, Brignell Road, Middlesbrough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,545 GBP2021-01-31
    Officer
    icon of calendar 2018-01-31 ~ 2022-12-20
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2018-01-31 ~ 2023-07-01
    IIF 229 - Right to appoint or remove directors OE
    IIF 229 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 229 - Ownership of shares – More than 25% but not more than 50% OE
  • 52
    MDS LOGISTICS LTD - 2018-04-20
    icon of address 48-52 Penny Lane Mossley Hill, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Equity (Company account)
    43 GBP2017-07-31
    Officer
    icon of calendar 2016-07-05 ~ 2017-05-01
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ 2017-07-17
    IIF 131 - Ownership of shares – 75% or more OE
  • 53
    icon of address Number One Riverside, Smith Street, Rochdale, Lancashire
    Active Corporate (9 parents)
    Equity (Company account)
    324,429 GBP2024-03-31
    Officer
    icon of calendar 2023-05-18 ~ 2024-05-15
    IIF 133 - Director → ME
  • 54
    icon of address C/o Advance Block Management St Paul's House, 23 Park Square South, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2016-06-15 ~ 2018-08-02
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2016-06-15 ~ 2018-08-02
    IIF 255 - Ownership of shares – 75% or more OE
  • 55
    SOUTHWEST ELECTRICAL LTD - 2018-02-23
    ATEC ELECTRICAL CONTRACTORS LTD - 2012-08-23
    icon of address 49 Duke Street, Darlington
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,023 GBP2016-05-31
    Officer
    icon of calendar 2012-05-21 ~ 2012-09-01
    IIF 6 - Director → ME
    icon of calendar 2013-05-06 ~ 2014-03-08
    IIF 215 - Director → ME
  • 56
    icon of address Unit 16 Britannia House, Brignell Road, Middlesbrough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -7,459 GBP2021-01-31
    Officer
    icon of calendar 2018-01-31 ~ 2022-12-20
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2018-01-31 ~ 2023-07-01
    IIF 238 - Right to appoint or remove directors OE
    IIF 238 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 238 - Ownership of shares – More than 25% but not more than 50% OE
  • 57
    icon of address Universal Square Building 2, 3rd Floor, Devonshire Street North, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2020-06-20 ~ 2021-08-06
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2020-06-20 ~ 2021-08-06
    IIF 258 - Right to appoint or remove directors OE
    IIF 258 - Ownership of voting rights - 75% or more OE
    IIF 258 - Ownership of shares – 75% or more OE
  • 58
    icon of address Universal Square Universal Square, Devonshire Street North, Universal Square, Devonshire Street North, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2018-07-25 ~ 2021-08-06
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2018-07-25 ~ 2021-08-06
    IIF 94 - Ownership of shares – 75% or more OE
  • 59
    icon of address Universal Square Building 2, 3rd Floor, Devonshire Street North, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2020-06-20 ~ 2021-08-06
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2020-06-20 ~ 2021-08-06
    IIF 259 - Right to appoint or remove directors OE
    IIF 259 - Ownership of voting rights - 75% or more OE
    IIF 259 - Ownership of shares – 75% or more OE
  • 60
    icon of address Universal Square Building 2, 3rd Floor, Devonshire Street North, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-06-18 ~ 2021-08-06
    IIF 192 - Director → ME
    Person with significant control
    icon of calendar 2020-06-18 ~ 2021-08-06
    IIF 260 - Right to appoint or remove directors OE
    IIF 260 - Ownership of voting rights - 75% or more OE
    IIF 260 - Ownership of shares – 75% or more OE
  • 61
    icon of address 44 Pine Road, Glenfield, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    85 GBP2024-10-31
    Officer
    icon of calendar 2011-01-07 ~ 2015-05-01
    IIF 205 - Director → ME
  • 62
    icon of address 2nd Floor North Point, Faverdale North, Darlington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2017-08-08 ~ 2018-11-12
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ 2018-11-12
    IIF 262 - Has significant influence or control over the trustees of a trust OE
    IIF 262 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 262 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 262 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 262 - Ownership of voting rights - 75% or more OE
    IIF 262 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 262 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 262 - Ownership of shares – 75% or more OE
  • 63
    icon of address Unit 16 Britannia House, Brignell Road, Middlesbrough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -56,768 GBP2019-10-31
    Officer
    icon of calendar 2010-10-07 ~ 2020-12-20
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-07-01
    IIF 222 - Right to appoint or remove directors OE
    IIF 222 - Ownership of voting rights - 75% or more OE
    IIF 222 - Ownership of shares – 75% or more OE
  • 64
    icon of address Gateway House, 10 Coopers Way, Southend-on-sea, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2014-12-03 ~ 2021-08-06
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-06
    IIF 257 - Has significant influence or control OE
  • 65
    icon of address 14 Victoria Square, Droitwich Spa, Worcestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,799,149 GBP2024-03-31
    Officer
    icon of calendar 2015-11-24 ~ 2021-08-09
    IIF 190 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.