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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Lee Taylor

    Related profiles found in government register
  • Mr Lee Taylor
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit 16, Empress Business Centre, 380 Chester Road, Manchester, M16 9EA, England

      IIF 1
    • 136, Hall Street, Stockport, SK1 4HE, England

      IIF 2
    • Borough Park, Stanley Street, Stockport, Cheshire, SK1 2NE

      IIF 3
  • Mr Lee Kevin Taylor
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 46, West Vale Road, Altrincham, WA15 7RN, United Kingdom

      IIF 4 IIF 5
    • 3, Peak View, Hadfield, Glossop, SK13 2DE, England

      IIF 6
    • The Wooden Barn, Little Baldon, Oxford, OX44 9PU

      IIF 7
  • Taylor, Lee
    British company director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 136, Hall Street, Stockport, SK1 4HE, England

      IIF 8
  • Taylor, Lee
    British head of sales born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit 16, Empress Business Centre, 380 Chester Road, Manchester, M16 9EA, England

      IIF 9
  • Taylor, Lee
    British managing director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 27, Flinders Road, Donington, Spalding, PE11 4TT, England

      IIF 10
    • Borough Park, Stanley Street, Stockport, Cheshire, SK1 2NE

      IIF 11
  • Mr Lee Kevin Taylor
    English born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 59, Glossop Brook Road, Glossop, SK13 8GJ, England

      IIF 12
  • Lee Taylor
    British born in August 1974

    Resident in United Kingdom

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

      IIF 13
  • Mr Lee Taylor
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90-92, High Street West, Glossop, Derbyshire, SK13 8BB, United Kingdom

      IIF 14
  • Taylor, Lee
    British director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 46, Westvale Road, Timperley, Altrincham, WA15 7RN, England

      IIF 15
  • Taylor, Lee Kevin
    British company director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • The Wooden Barn, Little Baldon, Oxford, OX44 9PU

      IIF 16
  • Taylor, Lee Kevin
    British director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 46, West Vale Road, Altrincham, WA15 7RN, United Kingdom

      IIF 17
    • 3, Peak View, Hadfield, Glossop, SK13 2DE, England

      IIF 18 IIF 19
  • Taylor, Kevin Lee
    British director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, Kevin Lee
    British managing director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • Kingfisher House, 2 Waters Edge Business Park, Campbell Road, Stoke On Trent, Staffs, ST4 4DB

      IIF 51
  • Taylor, Lee Kevin
    English company director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 59, Glossop Brook Road, Glossop, SK13 8GJ, England

      IIF 52
  • Taylor, Kevin Lee, Mr.
    British business development director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • Business Innovation Centre, Studio 10 Sutherland Institute, Lightwood Road, Longton, Stoke-on-trent, ST3 4HY, United Kingdom

      IIF 53
  • Taylor, Kevin Lee, Mr.
    British commercial director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • Kingfisher House 2 Waters Edge Business Park, Campbell Road, Stoke On Trent, Staffs, ST4 4DB

      IIF 54
    • Waters Oak, 13 Whitmore Road, Trentham, Staffordshire, ST4 8AT, United Kingdom

      IIF 55
  • Taylor, Kevin Lee, Mr.
    British company director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, Kevin Lee, Mr.
    British companydirector born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 4 Triton Square, Regent's Place, London, NW1 3HG, United Kingdom

      IIF 68
  • Taylor, Alexander James
    British head of sales born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 32-34, Great Marlborough Street, London, W1F 7JB, England

      IIF 69
  • Taylor, Lee
    British director born in August 1974

    Resident in United Kingdom

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

      IIF 70
  • Taylor, Lee
    British director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90-92, High Street West, Glossop, Derbyshire, SK13 8BB, United Kingdom

      IIF 71
child relation
Offspring entities and appointments
Active 11
  • 1
    Unit 16 Empress Business Centre, 380 Chester Road, Manchester, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -170,475 GBP2017-02-28
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    EUKONA CONSULTING LIMITED - 2010-06-09
    27 Flinders Road, Donington, Spalding, England
    Dissolved corporate (2 parents)
    Officer
    2010-12-01 ~ dissolved
    IIF 10 - director → ME
  • 3
    3 Peak View, Hadfield, Glossop, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    2019-09-27 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2019-09-27 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 4
    59 Glossop Brook Road, Glossop, England
    Dissolved corporate (2 parents)
    Officer
    2019-12-02 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2019-12-02 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 5
    86-90 Paul Street, London, England, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-08-21 ~ dissolved
    IIF 70 - director → ME
    Person with significant control
    2023-08-21 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 6
    LTK INFORCEMENTS LTD - 2021-04-16
    90-92 High Street West, Glossop, Derbyshire, England
    Dissolved corporate (1 parent)
    Officer
    2021-04-03 ~ dissolved
    IIF 71 - director → ME
    Person with significant control
    2021-04-03 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 7
    32-34 Great Marlborough Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2022-12-31
    Officer
    2025-04-08 ~ now
    IIF 69 - director → ME
  • 8
    136 Hall Street, Stockport, England
    Corporate (2 parents)
    Equity (Company account)
    -2,240 GBP2024-02-28
    Officer
    2020-01-06 ~ now
    IIF 8 - director → ME
    Person with significant control
    2020-01-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 9
    Aspire Finance, 46 Westvale Road, Timperley, Altrincham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    223,682 GBP2017-01-31
    Officer
    2015-01-02 ~ dissolved
    IIF 15 - director → ME
  • 10
    3 Peak View, Hadfield, Glossop, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    2017-08-15 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2017-08-15 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    The Wooden Barn, Little Baldon, Oxford
    Corporate (2 parents)
    Equity (Company account)
    -43,239 GBP2018-12-31
    Officer
    2018-07-17 ~ now
    IIF 16 - director → ME
    Person with significant control
    2019-07-31 ~ now
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 50
  • 1
    AIR LIQUIDE (HOMECARE) LTD. - 2019-08-01
    AIR LIQUIDE SOUTH EAST LIMITED - 2009-07-24
    ALLIED RESPIRATORY LIMITED - 2008-02-12
    ALLIED OXYCARE LIMITED - 2005-10-21
    THE OMNICARE GROUP LIMITED - 1998-06-03
    THE MEDICAL HOLDINGS GROUP LIMITED - 1989-04-01
    RINKHOLD LIMITED - 1988-08-12
    Alpha House Wassage Way, Hampton Lovett, Droitwich, England
    Corporate (6 parents)
    Officer
    2006-03-06 ~ 2006-11-17
    IIF 27 - director → ME
  • 2
    ALLIED HEALTHCARE (UK) LIMITED - 2005-07-01
    ALLIED MEDICARE LIMITED - 2000-12-29
    ALLIED MEDICARE NURSING SERVICES LIMITED - 1994-12-15
    NOTIONVALE LIMITED - 1983-08-26
    33 Glasshouse Street, London, England
    Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    127,658 GBP2023-12-31
    Officer
    2006-03-06 ~ 2006-11-17
    IIF 39 - director → ME
  • 3
    WARWICKSHIRE NURSING AND CARE AGENCY LIMITED - 2003-07-03
    WARWICKSHIRE NURSING AGENCY LIMITED - 1994-06-16
    Cavendish House Lakpur House, Staffordshire Technology Park, Stafford
    Dissolved corporate (2 parents)
    Officer
    2006-06-30 ~ 2006-11-17
    IIF 37 - director → ME
  • 4
    ALLIED MEDICARE (FINCHLEY) LIMITED - 2003-07-02
    Cavendish House Lakpur House, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2006-06-30 ~ 2006-11-17
    IIF 34 - director → ME
  • 5
    Cavendish House Lakpur House, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2006-06-30 ~ 2006-11-17
    IIF 49 - director → ME
  • 6
    ALLIED MEDICARE (ODIHAM) LIMITED - 2001-01-08
    Cavendish House Lakpur House, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2006-06-30 ~ 2006-11-17
    IIF 21 - director → ME
  • 7
    SPORTCHECK LIMITED - 1998-03-25
    Cavendish House Lakpur House, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2006-06-30 ~ 2006-11-17
    IIF 33 - director → ME
  • 8
    STAFFING ENTERPRISE LIMITED - 2005-07-01
    Cavendish House Lakpur House, Staffordshire Technology Park, Stafford
    Dissolved corporate (2 parents)
    Officer
    2006-03-06 ~ 2006-11-17
    IIF 32 - director → ME
  • 9
    AXION ASSOCIATES LIMITED - 1996-04-26
    ACTUALREVISE LIMITED - 1992-12-17
    4 Triton Square, Regent's Place, London
    Dissolved corporate (5 parents)
    Officer
    2011-09-16 ~ 2015-07-01
    IIF 57 - director → ME
    IIF 59 - director → ME
  • 10
    TRIGGER ENGINEERING LTD - 1996-01-26
    4 Triton Square, Regent's Place, London
    Dissolved corporate (5 parents)
    Officer
    2011-09-16 ~ 2015-07-01
    IIF 68 - director → ME
  • 11
    ANIX COMPUTERS LIMITED - 1996-01-26
    ANIX LIMITED - 1990-05-31
    DAPPLESTONE COMPUTERS LIMITED - 1989-10-17
    4 Triton Square, Triton Square, London, England
    Dissolved corporate (5 parents, 2 offsprings)
    Officer
    2011-09-16 ~ 2015-07-01
    IIF 63 - director → ME
  • 12
    SILBURY 202 LIMITED - 1999-12-21
    4 Triton Square, Regent's Place, London
    Dissolved corporate (5 parents)
    Officer
    2011-09-16 ~ 2015-07-01
    IIF 62 - director → ME
  • 13
    BALFOR RECRUITMENT GROUP LIMITED - 2001-08-08
    BALFOR RECRUITMENT PARTNERSHIP LIMITED - 2000-06-06
    Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2006-06-30 ~ 2006-11-17
    IIF 40 - director → ME
  • 14
    YIELD TECHNOLOGY LIMITED - 2000-09-05
    4 Triton Square, Regent's Place, London
    Dissolved corporate (5 parents)
    Officer
    2011-09-16 ~ 2015-07-01
    IIF 67 - director → ME
  • 15
    DATA DRIVEN MEDIA LIMITED - 2010-10-06
    Thornton House Cemetery Road, Shelton, Stoke-on-trent, Staffs, England
    Dissolved corporate (3 parents)
    Officer
    2008-09-19 ~ 2010-03-24
    IIF 55 - director → ME
  • 16
    Cavendish House Lakpur Court, Staffordshire Techology Park, Stafford, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2006-06-30 ~ 2006-11-17
    IIF 50 - director → ME
  • 17
    Cavendish House Lakpur Court, Staffordshire Techology Park, Stafford, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2006-06-30 ~ 2006-11-17
    IIF 26 - director → ME
  • 18
    Cavendish House Lakpur Court, Staffordshire Techology Park, Stafford, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2006-06-30 ~ 2006-11-17
    IIF 44 - director → ME
  • 19
    Cavendish House Lakpur Court, Staffordshire Techology Park, Stafford, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2006-06-30 ~ 2006-11-17
    IIF 45 - director → ME
  • 20
    C/o Allied Healthcare Ground, Floor The Mill House Bonnington, Mill Business Centre 72 Newhaven, Road Edinburgh
    Dissolved corporate (1 parent)
    Officer
    2006-06-30 ~ 2006-11-17
    IIF 43 - director → ME
  • 21
    Unit 16 Empress Business Centre, 380 Chester Road, Manchester, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -170,475 GBP2017-02-28
    Officer
    2016-02-23 ~ 2017-12-01
    IIF 9 - director → ME
  • 22
    Cavendish House Lakpur Court, Staffordshire Techology Park, Stafford, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2006-06-30 ~ 2006-11-17
    IIF 36 - director → ME
  • 23
    Cavendish House Lakpur Court, Staffordshire Techology Park, Stafford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2006-06-30 ~ 2006-11-17
    IIF 47 - director → ME
  • 24
    Thornton House Cemetery Road, Shelton, Stoke-on-trent, Staffs
    Corporate (4 parents)
    Equity (Company account)
    1,050,940 GBP2024-03-31
    Officer
    2008-09-11 ~ 2010-03-24
    IIF 54 - director → ME
  • 25
    TIMICO MANAGED SERVICES LIMITED - 2021-06-30
    ATOS IT OUTSOURCING SERVICES LIMITED - 2019-07-01
    XEROX IT SERVICES LIMITED - 2015-07-02
    XEROX IT SERVICES LTD - 2013-10-10
    ACS INFORMATION TECHNOLOGIES UK LIMITED - 2013-10-01
    SYAN LIMITED - 2009-06-08
    CYAN LIMITED - 1990-06-06
    MENTOR SOFTWARE SERVICES LIMITED - 1988-02-24
    Brunel Business Park Jessop Close, Northern Road Industrial Estate, Newark, Notts, England
    Corporate (4 parents, 2 offsprings)
    Officer
    2011-09-16 ~ 2015-07-01
    IIF 58 - director → ME
  • 26
    Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2006-06-30 ~ 2006-11-17
    IIF 31 - director → ME
  • 27
    Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2006-06-30 ~ 2006-11-17
    IIF 30 - director → ME
  • 28
    Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2006-06-30 ~ 2006-11-17
    IIF 41 - director → ME
  • 29
    MACROCOM (367) LIMITED - 1996-10-31
    C/o Allied Healthcare Ground, Floor The Mill House Bonnington, Mill Business Centre 72 Newhaven, Road Edinburgh
    Dissolved corporate (2 parents)
    Officer
    2006-06-30 ~ 2006-11-17
    IIF 24 - director → ME
  • 30
    MEDIC-ONE RECRUITMENT LIMITED - 2002-01-31
    SPEED 5720 LIMITED - 1996-07-31
    Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2006-06-30 ~ 2006-11-17
    IIF 46 - director → ME
  • 31
    Mazars Llp, 45 Church Street, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2006-03-06 ~ 2006-11-17
    IIF 29 - director → ME
  • 32
    MOTOR MOVE (U.K.) LIMITED - 2006-08-14
    Borough Park, Stanley Street, Stockport, Cheshire
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    122,112 GBP2023-10-31
    Officer
    2018-12-04 ~ 2023-08-24
    IIF 11 - director → ME
    Person with significant control
    2020-01-06 ~ 2023-08-24
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors as a member of a firm OE
  • 33
    33 Glasshouse Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2006-06-30 ~ 2006-11-17
    IIF 28 - director → ME
  • 34
    EVER 1549 LIMITED - 2001-06-25
    Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2006-06-30 ~ 2006-11-17
    IIF 35 - director → ME
  • 35
    OVAL (1006) LIMITED - 1995-09-13
    33 Glasshouse Street, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    430,888 GBP2023-12-31
    Officer
    2006-06-30 ~ 2006-11-17
    IIF 42 - director → ME
  • 36
    P.R. TECHNOLOGY LIMITED - 2001-08-08
    Atos It Services Uk Limited, 4 Triton Square, Regen'ts Place, London, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2011-09-16 ~ 2015-07-01
    IIF 66 - director → ME
  • 37
    4 Triton Square, Regent's Place, London
    Dissolved corporate (5 parents)
    Officer
    2011-09-16 ~ 2015-07-01
    IIF 65 - director → ME
  • 38
    Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2006-06-30 ~ 2006-11-17
    IIF 20 - director → ME
  • 39
    33 Glasshouse Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2006-06-30 ~ 2006-11-17
    IIF 48 - director → ME
  • 40
    RED SQUARED PLC - 2007-11-29
    LAUNCHSTAKE PUBLIC LIMITED COMPANY - 2000-01-24
    4 Triton Square, Regent's Place, London
    Dissolved corporate (5 parents)
    Officer
    2011-09-16 ~ 2015-07-01
    IIF 60 - director → ME
  • 41
    5 Cornock Place, Macclesfield, England
    Corporate (1 parent)
    Equity (Company account)
    398,821 GBP2021-08-31
    Officer
    2017-08-15 ~ 2019-09-23
    IIF 17 - director → ME
    Person with significant control
    2017-08-15 ~ 2019-09-23
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 42
    Kingfisher House 2 Waters Edge Business Park, Campbell Road, Stoke On Trent, Staffs
    Dissolved corporate (2 parents)
    Officer
    2007-01-05 ~ 2010-03-24
    IIF 51 - director → ME
  • 43
    Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2006-06-30 ~ 2006-11-17
    IIF 22 - director → ME
  • 44
    Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2006-06-30 ~ 2006-11-17
    IIF 25 - director → ME
  • 45
    Commerce House, Etruria, Stoke-on-trent, England
    Dissolved corporate (9 parents)
    Officer
    2019-08-06 ~ 2021-09-02
    IIF 53 - director → ME
  • 46
    THE ARRIVAL GROUP LIMITED - 1998-01-14
    RATIOSTAR LIMITED - 1988-11-30
    Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Officer
    2011-09-16 ~ 2015-07-01
    IIF 56 - director → ME
  • 47
    PSM MICRO COMPUTERS LIMITED - 2004-01-08
    URBANCODE LIMITED - 1992-05-05
    4 Triton Square, Regent's Place, London
    Dissolved corporate (5 parents)
    Officer
    2011-09-16 ~ 2015-07-01
    IIF 61 - director → ME
  • 48
    ALLIED HEALTHCARE HOLDINGS LIMITED - 2003-12-01
    EVER 1957 LIMITED - 2003-02-20
    Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2006-06-30 ~ 2006-11-17
    IIF 23 - director → ME
  • 49
    FUJIN SHELF COMPANY LIMITED - 2007-03-29
    FUJIN TECHNOLOGY TRADING LIMITED - 2006-06-13
    MATRIX SHELF COMPANY LIMITED - 2006-05-24
    MXC INTEGRATION LIMITED - 2005-04-29
    BEALAW (745) LIMITED - 2005-03-29
    4 Triton Square, Regent's Place, London, United Kingdom
    Dissolved corporate (5 parents, 4 offsprings)
    Officer
    2011-09-16 ~ 2015-07-01
    IIF 64 - director → ME
  • 50
    C/o Allied Healthcare Ground, Floor The Mill House Bonnington, Mill Business Centre72 Newhaven, Road Edinburgh
    Dissolved corporate (2 parents)
    Officer
    2006-06-30 ~ 2006-11-17
    IIF 38 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.