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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Stephen James Taylor

    Related profiles found in government register
  • Mr Stephen James Taylor
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pembroke House, Torquay Road, Paignton, Devon, TQ3 2EZ, United Kingdom

      IIF 1 IIF 2 IIF 3
    • Pembroke House, Torquay Road, Preston, Paignton, Devon, TQ3 2EZ, United Kingdom

      IIF 6
    • Persimmon House, Fulford, York, North Yorkshire, YO19 4FE, United Kingdom

      IIF 7
    • Persimmon House, Fulford, York, Yorkshire, YO19 4FE, United Kingdom

      IIF 8
  • Mr Stephen Charles Taylor
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Keswick Road, Putney, London, SW15 2JN, United Kingdom

      IIF 9
  • Mr Stephen John Taylor
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 312, Ripponden Road, Oldham, OL4 2NY, England

      IIF 10
  • Stephen Taylor
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Forbes Watson Ltd, The Old Bakery, Green Street, Lytham St. Annes, FY8 5LG, United Kingdom

      IIF 11
    • Pembroke House, Torquay Road, Paignton, Devon, TQ3 2EZ, United Kingdom

      IIF 12
  • Mr Stephen James Taylor
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • Hermes House, Fire Fly Avenue, Swindon, Wiltshire, SN2 2GA, United Kingdom

      IIF 13
  • Stephen Taylor
    British born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Manor Court, Salesbury Hall Road, Ribchester, PR3 3XR, United Kingdom

      IIF 14
  • Taylor, Stephen James
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Verona House, Tetbury Hill, Malmesbury, SN16 9JR, United Kingdom

      IIF 15 IIF 16
    • 95, St. Georges Terrace, Jesmond, Newcastle Upon Tyne, NE2 2DN, United Kingdom

      IIF 17
  • Taylor, Stephen James
    British architectual technician born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY

      IIF 18 IIF 19
    • 12, Sleaford Close, Swindon, Wiltshire, SN6 6JU, England

      IIF 20
    • Vicarage Court, 160 Ermin Street, Swindon, Wiltshire, SN3 4NE, England

      IIF 21
  • Taylor, Stephen James
    British development director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor, Stephen James
    British devleopment director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pembroke House, Torquay Road, Paignton, Devon, TQ3 2EZ, United Kingdom

      IIF 48
  • Mr Stephen John Taylor
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 81, Taunton Road, Ashton-under-lyne, Lancashire, OL7 9EB, England

      IIF 49
    • 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 50
    • 312, Ripponden Road, Oldham, OL4 2NY, England

      IIF 51
    • James House, 312 Ripponden Road, Oldham, Lancashire, OL4 2NY, United Kingdom

      IIF 52 IIF 53
    • James House, 312 Ripponden Road, Oldham, OL4 2NY, England

      IIF 54
    • James House, 312 Ripponden Road, Oldham, OL4 2NY, United Kingdom

      IIF 55
  • Mr Stephen Taylor
    British born in June 1963

    Resident in United States

    Registered addresses and corresponding companies
    • 82, Freshfields, Spindletree Avenue, Manchester, M9 7HQ, England

      IIF 56
  • Mr Stephen John Taylor
    British born in October 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • James House, 312 Ripponden Road, Oldham, OL4 2NY, England

      IIF 57
  • Mr Stephen John Taylor
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 323 Katherine Street, Ashton Under Lyne, Lancashire, OL6 7AE, England

      IIF 58
    • 312, Ripponden Road, Oldham, OL4 2NY, England

      IIF 59
  • Mr Stephen Taylor
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • Forbes Watson Ltd, The Old Bakery, Green Street, Lytham St. Annes, Lancashire, FY8 5LG, United Kingdom

      IIF 60
    • Forbes Watson, The Old Bakery, Green Street, Lytham St. Annes, Lancashire, FY8 5LG

      IIF 61
    • The Old Bakery, Green Street, Lytham St. Annes, FY8 5LG, United Kingdom

      IIF 62 IIF 63
  • Taylor, Stephen Charles
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Keswick Road, Putney, London, SW15 2JN, United Kingdom

      IIF 64
  • Taylor, Stephen Charles
    British chief marketing officer born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Evolution, Advanced Manufacturing Park, Whittle Way, Catcliffe, Rotherham, South Yorkshire, S60 5BL

      IIF 65
  • Mr Stephen Charles Taylor
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1, Sentry Way, Sutton Coldfield, West Midlands, B75 7HZ

      IIF 66
  • Mr Stephen Taylor
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • The Old Bakery, Green Street, Lytham St. Annes, FY8 5LG, United Kingdom

      IIF 67
  • Mr Stephen Charles Taylor
    English born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 12, Keswick Road, London, SW15 2JN, England

      IIF 68
  • Mr Steven John Taylor
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 312, Ripponden Road, Oldham, OL4 2NY, England

      IIF 69 IIF 70
    • James House, 312 Ripponden Road, Oldham, OL4 2NY, England

      IIF 71
  • Mr Stephen Taylor
    British born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • 47 Lytham Road, Fulwood, Preston, Lancashire, PR2 4JD, England

      IIF 72
  • Mr Stephen Taylor
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 15, Gorston Walk, Wythenshawe, Manchester, M22 1PG, England

      IIF 73
    • 25 Manor Court, Salesbury Hall Road, Ribchester, PR3 3XR, United Kingdom

      IIF 74
  • Taylor, Stephen
    British director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Forbes Watson Ltd, The Old Bakery, Green Street, Lytham St. Annes, Lancashire, FY8 5LG, United Kingdom

      IIF 75
    • 3 Clover House, Boston Road, Sleaford, NG34 7HD, England

      IIF 76
  • Taylor, Stephen Marklew
    British engineer born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77 Hind Hill Street, Heywood, Lancashire, OL10 1AN

      IIF 77
  • Taylor, Stephen
    British it engineer born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 78
  • Mr Steve Taylor
    British born in May 1951

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 1, Suite A, Stafford Park 6, Telford, Shropshire, TF3 3AB, United Kingdom

      IIF 79
  • Taylor, Stephen James
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 95, St. Georges Terrace, Jesmond, Newcastle Upon Tyne, NE2 2DN, United Kingdom

      IIF 80
    • Hermes House, Fire Fly Avenue, Swindon, Wiltshire, SN2 2GA, United Kingdom

      IIF 81
  • Taylor, Stephen James
    British development director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • Persimmon House, Fulford, York, YO19 4FE, England

      IIF 82
  • Taylor, Stephen Marklew
    British design/development engineer born in June 1963

    Resident in United States

    Registered addresses and corresponding companies
    • 82, Freshfields, Spindletree Avenue, Manchester, M9 7HQ, England

      IIF 83
  • Taylor, Steven James
    British development director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • Persimmon House, Fulford, York, YO19 4FE, England

      IIF 84
  • Taylor, Stephen John
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • Forsyth House, Cromac Square, Belfast, BT2 8LA

      IIF 85
    • 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 86
    • 312, Ripponden Road, Oldham, OL4 2NY, England

      IIF 87 IIF 88
    • James House, 312 Ripponden Road, Oldham, Lancashire, OL4 2NY, United Kingdom

      IIF 89
    • James House, 312 Ripponden Road, Oldham, OL4 2NY, England

      IIF 90
    • 81, High Street, Stalybridge, SK15 1SE, England

      IIF 91
  • Taylor, Stephen John
    British commercial director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 81, Taunton Road, Ashton-under-lyne, Lancashire, OL7 9EB, England

      IIF 92 IIF 93
    • James House, 312 Ripponden Road, Oldham, Lancashire, OL4 2NY, United Kingdom

      IIF 94
    • James House, 312 Ripponden Road, Oldham, OL4 2NY, England

      IIF 95
    • James House, 312 Ripponden Road, Oldham, OL4 2NY, United Kingdom

      IIF 96
  • Taylor, Stephen
    British construction born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • The Old Bakery, Green Street, Lytham St. Annes, FY8 5LG, United Kingdom

      IIF 97 IIF 98
    • 3, Carleton Drive, Preston, PR1 0QT, United Kingdom

      IIF 99
  • Taylor, Stephen Charles
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1, Sentry Way, Sutton Coldfield, West Midlands, B75 7HZ, England

      IIF 100
  • Taylor, Stephen John
    British commercial director born in October 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • James House, 312 Ripponden Road, Oldham, OL4 2NY, England

      IIF 101
  • Taylor, Stephen Charles
    English born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 12, Keswick Road, London, SW15 2JN, England

      IIF 102
  • Taylor, Stephen
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • Forbes Watson, The Old Bakery, Green Street, Lytham St. Annes, Lancashire, FY8 5LG

      IIF 103
  • Taylor, Stephen Charles
    British accountant born in May 1951

    Resident in Wales

    Registered addresses and corresponding companies
    • 2 Lower Garthmyl, Garthmyl, Montgomery, Powys, SY15 6RP

      IIF 104
  • Taylor, Stephen Charles
    British company director born in May 1951

    Resident in Wales

    Registered addresses and corresponding companies
    • Heath Holding, Wattlesborough Heath, Halfway House, Shrewsbury, SY5 9EG, United Kingdom

      IIF 105
  • Taylor, Steven John
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, Steven John
    British commercial director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG

      IIF 108
    • 323 Katherine Street, Ashton Under Lyne, Lancashire, OL6 7AE, England

      IIF 109
    • 81, Taunton Road, Ashton-under-lyne, OL7 9EB, England

      IIF 110
    • James House, 312 Ripponden Road, Oldham, OL4 2NY, England

      IIF 111 IIF 112
  • Taylor, Stephen
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 25 Manor Court, Salesbury Hall Road, Ribchester, Preston, PR3 3XR, United Kingdom

      IIF 113
    • 25, Manor Court, Salesbury Hall Road, Ribchester, PR3 3XR, England

      IIF 114
    • 25, Manor Court, Salesbury Hall Road, Ribchester, PR3 3XR, United Kingdom

      IIF 115 IIF 116 IIF 117
    • Unit 25, Manor Court, Salesbury Hall Road, Ribchester, PR3 3XR, England

      IIF 118 IIF 119 IIF 120
    • Unit 25, Manor Court, Salesbury Hall Road, Ribchester, PR3 3XR, United Kingdom

      IIF 121
  • Taylor, Stephen
    British photographer born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • The Gatehouse, Park Road, Rhosymedre, Wrexham, LL14 3YR, Wales

      IIF 122
  • Taylor, Stephen
    British born in May 1951

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 1, Suite A, Stafford Park 6, Telford, Shropshire, TF3 3AB, United Kingdom

      IIF 123
  • Taylor, Stephen
    British engineer born in September 1963

    Resident in Usa

    Registered addresses and corresponding companies
    • 501, West St, Hudson, Michigan, 49247, Usa

      IIF 124
  • Taylor, Stephen
    British plumber born in May 1951

    Registered addresses and corresponding companies
    • 47 Lytham Road, Fulwood, Preston, Lancashire, PR2 8JD

      IIF 125
  • Taylor, Stephen Charles
    British

    Registered addresses and corresponding companies
  • Taylor, Stephen Charles
    British accountant

    Registered addresses and corresponding companies
    • 2 Lower Garthmyl, Garthmyl, Montgomery, Powys, SY15 6RP

      IIF 129
  • Taylor, Stephen
    British company director born in June 1953

    Registered addresses and corresponding companies
    • 30 Black Horse Lane, Swavesey, Cambridge, Cambridgeshire, CB4 5QR

      IIF 130
  • Taylor, Stephen John

    Registered addresses and corresponding companies
    • 312, Ripponden Road, Oldham, OL4 2NY, England

      IIF 131
  • Taylor, Stephen Charles

    Registered addresses and corresponding companies
    • 1, Sentry Way, Sutton Coldfield, West Midlands, B75 7HZ, England

      IIF 132
  • Taylor, Stephen Marklew

    Registered addresses and corresponding companies
    • 77, Hind Hill Street, Heywood, Lancashire, OL10 1AN, United Kingdom

      IIF 133
  • Taylor, Stephen

    Registered addresses and corresponding companies
    • 501, West St, Hudson, Michigan, 49247, Usa

      IIF 134
    • Forbes Watson Ltd, The Old Bakery, Green Street, Lytham St. Annes, Lancashire, FY8 5LG, United Kingdom

      IIF 135
child relation
Offspring entities and appointments 90
  • 1
    ABBEY GREEN (AMESBURY) MANAGEMENT COMPANY LIMITED
    09554987
    Persimmon House, Fulford, York, England
    Active Corporate (15 parents, 1 offspring)
    Officer
    2018-02-22 ~ 2019-07-08
    IIF 39 - Director → ME
  • 2
    ABBEYVALE TAUNTON MANAGEMENT COMPANY LIMITED
    10371319
    Queensway House, Queensway, New Milton, Hampshire, England
    Active Corporate (7 parents)
    Officer
    2016-09-12 ~ 2019-06-27
    IIF 23 - Director → ME
    Person with significant control
    2016-09-12 ~ 2019-06-27
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
  • 3
    AGUSTA PARK FLATS YEOVIL MANAGEMENT COMPANY LIMITED
    10850854
    11 Queensway Queensway House, New Milton, Hampshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    2017-07-05 ~ 2019-05-29
    IIF 24 - Director → ME
    Person with significant control
    2017-07-05 ~ 2019-05-29
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    ALCHEMI DESIGN LIMITED
    05107688
    James House, 312 Ripponden Road, Oldham, England
    Active Corporate (6 parents)
    Officer
    2024-04-25 ~ now
    IIF 90 - Director → ME
    Person with significant control
    2024-04-25 ~ now
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 54 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
  • 5
    ALLIED ASSOCIATES BUSINESS CONSULTANTS LTD
    11173992
    James House, 312 Ripponden Road, Oldham, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-02-18 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    2020-02-18 ~ dissolved
    IIF 53 - Ownership of shares – 75% or more OE
  • 6
    ALPHABET CAPITAL LTD
    09987840
    82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    2023-09-15 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2023-09-15 ~ now
    IIF 50 - Ownership of shares – 75% or more OE
  • 7
    APPLEDORE GROVE MANAGEMENT COMPANY LIMITED
    11533022
    Persimmon House, Fulford, York, Yorkshire
    Active Corporate (7 parents)
    Officer
    2018-08-23 ~ 2019-05-29
    IIF 47 - Director → ME
    Person with significant control
    2018-08-23 ~ 2019-05-29
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
  • 8
    BADBURY PARK (SWINDON) NO 2 MANAGEMENT COMPANY LIMITED
    09277285 13184100... (more)
    Persimmon House, Fulford, York, Yorkshire
    Active Corporate (16 parents)
    Officer
    2018-02-22 ~ 2019-07-08
    IIF 42 - Director → ME
  • 9
    BARRINGTON PARK MANAGEMENT COMPANY LIMITED
    11704008
    Unit 7 Portal Business Park, Eaton Lane, Tarporley, England
    Active Corporate (8 parents)
    Officer
    2018-11-29 ~ 2019-07-02
    IIF 15 - Director → ME
  • 10
    BAYSE FITNESS CLUB STOCKTON HEATH LTD
    14356162
    312 Ripponden Road, Oldham, England
    Dissolved Corporate (2 parents)
    Officer
    2024-10-22 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    2024-10-22 ~ dissolved
    IIF 70 - Ownership of shares – 75% or more OE
  • 11
    BRICE (RESIDENTIAL) CONSULTANCY LIMITED
    08159574
    Hermes House, Fire Fly Avenue, Swindon
    Dissolved Corporate (1 parent)
    Officer
    2012-07-27 ~ dissolved
    IIF 21 - Director → ME
  • 12
    BUTTERWORTH MARKETING SERVICES LTD
    09362899
    James House, 312 Ripponden Road, Oldham, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-04 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    2017-01-04 ~ dissolved
    IIF 71 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    CASTLEMEAD (953) TROWBRIDGE MANAGEMENT COMPANY LIMITED
    10535306
    Persimmon House, Fulford, York, England
    Active Corporate (16 parents)
    Officer
    2018-02-22 ~ 2019-04-30
    IIF 34 - Director → ME
  • 14
    CASTLEMEAD (PERSIMMON 950) TOWN TROWBRIDGE LIMITED
    10226777 09991058
    Persimmon House, Fulford, York, England
    Active Corporate (15 parents)
    Officer
    2018-02-22 ~ 2019-07-08
    IIF 33 - Director → ME
  • 15
    CASTLEMEAD (PERSIMMON 964) TOWN TROWBRIDGE LIMITED
    09991058 10226777
    Persimmon House, Fulford, York, England
    Active Corporate (14 parents)
    Officer
    2018-02-22 ~ 2019-04-30
    IIF 82 - Director → ME
  • 16
    CHOICE HOMES TAMESIDE LTD
    - now 06643498
    CHOICES HOMES TAMESIDE LTD - 2011-08-16
    82a Taunton Road, Ashton-under-lyne, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2021-11-26 ~ now
    IIF 91 - Director → ME
    Person with significant control
    2022-11-10 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
  • 17
    CLOATLEY CRESENT MANAGEMENT COMPANY LIMITED
    08916965
    Persimmon House, Fulford, York, Yorkshire
    Dissolved Corporate (16 parents)
    Officer
    2018-02-22 ~ 2019-04-30
    IIF 45 - Director → ME
  • 18
    CONSULT MASKELL JOINERY LIMITED
    09426232
    81 Taunton Road, Ashton-under-lyne, Lancashire, England
    Dissolved Corporate (6 parents)
    Officer
    2019-09-20 ~ 2020-05-31
    IIF 93 - Director → ME
    2020-08-01 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    2019-09-20 ~ 2020-05-31
    IIF 49 - Ownership of shares – 75% or more OE
  • 19
    CONSULT MASKELL LIMITED
    07999847
    3rd Floor The Pinnacle, 73 King Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2015-07-23 ~ dissolved
    IIF 108 - Director → ME
  • 20
    COVERDALE PAIGNTON MANAGEMENT COMPANY LIMITED
    10657605
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (13 parents)
    Officer
    2017-03-07 ~ 2019-05-29
    IIF 48 - Director → ME
    Person with significant control
    2017-03-07 ~ 2019-05-29
    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
  • 21
    EAST WILTSHIRE PARTNERS LIMITED
    16718420
    Hermes House, Fire Fly Avenue, Swindon, Wiltshire, England
    Active Corporate (3 parents)
    Officer
    2025-09-15 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2025-09-15 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    FAIRFAX MEWS CREDITON MANAGEMENT COMPANY LIMITED
    11166093
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (7 parents)
    Officer
    2019-01-23 ~ 2019-05-22
    IIF 27 - Director → ME
    Person with significant control
    2018-01-23 ~ 2019-05-22
    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 directors OE
  • 23
    GATEWAY PROP MM LTD
    10932093
    James House, 312 Ripponden Road, Oldham, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-09-19 ~ now
    IIF 89 - Director → ME
    Person with significant control
    2019-09-19 ~ now
    IIF 52 - Ownership of shares – 75% or more OE
  • 24
    GENESIS SUPPLY SOLUTIONS LTD
    - now 05612446
    GENSIS SUPPLY SOLUTIONS LTD
    - 2006-08-02 05612446
    GENESIS RECYCLING UK LTD
    - 2006-07-13 05612446
    Charterhouse, Legge Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    2005-11-04 ~ dissolved
    IIF 126 - Secretary → ME
  • 25
    GEORGE WARD GARDENS (MELKSHAM) MANAGEMENT COMPANY LIMITED
    10195172
    Persimmon House, Fulford, York, England
    Active Corporate (15 parents)
    Officer
    2018-02-22 ~ 2020-06-23
    IIF 84 - Director → ME
  • 26
    GREAT WESTERN PARK (DIDCOT) NO 1 MANAGEMENT COMPANY LIMITED
    09255152 09255171... (more)
    Persimmon House, Fulford, York, Yorkshire
    Active Corporate (15 parents)
    Officer
    2018-02-22 ~ 2019-07-08
    IIF 44 - Director → ME
  • 27
    GREAT WESTERN PARK (DIDCOT) NO 2 MANAGEMENT COMPANY LIMITED
    09255171 09255198... (more)
    Persimmon House, Fulford, York, Yorkshire
    Active Corporate (15 parents)
    Officer
    2018-04-05 ~ 2019-07-08
    IIF 43 - Director → ME
  • 28
    GREAT WESTERN PARK (DIDCOT) NO 3 MANAGEMENT COMPANY LIMITED
    09255198 09255171... (more)
    Persimmon House, Fulford, York, North Yorkshire
    Active Corporate (15 parents)
    Officer
    2018-02-22 ~ 2019-07-08
    IIF 29 - Director → ME
  • 29
    GREAT WOODCOTE PARK EXETER MANAGEMENT COMPANY LIMITED
    10371360
    Persimmon House, Fulford, York, United Kingdom
    Active Corporate (7 parents)
    Officer
    2016-09-12 ~ 2019-07-02
    IIF 22 - Director → ME
    Person with significant control
    2016-09-12 ~ 2019-07-02
    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
  • 30
    GREENCOURT DEVELOPMENTS LIMITED
    06259252
    81 Taunton Road, Ashton-under-lyne, England
    Dissolved Corporate (3 parents)
    Officer
    2016-11-30 ~ dissolved
    IIF 110 - Director → ME
  • 31
    HARFORD MEWS IVYBRIDGE MANAGEMENT COMPANY LIMITED
    10657661
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (11 parents)
    Officer
    2017-03-07 ~ 2019-05-29
    IIF 25 - Director → ME
    Person with significant control
    2017-03-07 ~ 2019-05-29
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    HAYDEN COACHWORKS LIMITED
    08881141 06980198
    James House, 312a Ripponden Road, Oldham, England
    Dissolved Corporate (2 parents)
    Officer
    2018-09-24 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    2018-09-24 ~ dissolved
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    HAYWOOD HEIGHTS (WRITHLINGTON) MANAGEMENT COMPANY LIMITED
    09679559
    Persimmon House, Fulford, York, England
    Active Corporate (14 parents)
    Officer
    2018-02-22 ~ 2019-07-08
    IIF 38 - Director → ME
  • 34
    HEATHFIELD GARDENS (PHASE 7) MANAGEMENT COMPANY LIMITED
    11298123
    Persimmon House, Fulford, York, Yorkshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    2018-04-07 ~ 2019-05-09
    IIF 30 - Director → ME
    Person with significant control
    2018-04-07 ~ 2019-05-09
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
  • 35
    HEDGEHOPPER CONSULTING LIMITED
    07197636
    James House, 312 Ripponden Road, Oldham, England
    Dissolved Corporate (4 parents)
    Officer
    2020-08-01 ~ 2020-08-01
    IIF 95 - Director → ME
  • 36
    HILL BARTON VALE FLATS EXETER MANAGEMENT COMPANY LIMITED
    10371284 09568047
    Persimmon House, Fulford, York, England
    Active Corporate (7 parents)
    Officer
    2016-09-12 ~ 2019-05-29
    IIF 26 - Director → ME
    Person with significant control
    2016-09-12 ~ 2019-05-29
    IIF 12 - Has significant influence or control OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
  • 37
    HORSESHOE MEADOWS (WESTBURY) MANAGEMENT COMPANY LIMITED
    09893186
    Persimmon House, Fulford, York, England
    Active Corporate (16 parents)
    Officer
    2018-02-22 ~ 2019-07-08
    IIF 37 - Director → ME
  • 38
    HORWICH DENTAL CARE CENTRE LIMITED
    06042073
    312 Ripponden Road, Oldham, England
    Active Corporate (7 parents)
    Officer
    2025-06-22 ~ now
    IIF 88 - Director → ME
    Person with significant control
    2025-07-18 ~ now
    IIF 51 - Ownership of shares – 75% or more OE
  • 39
    J & S TAYLOR PROPERTY LIMITED
    07694439
    Forbes Watson The Old Bakery, Green Street, Lytham St. Annes, Lancashire
    Active Corporate (2 parents)
    Officer
    2016-02-08 ~ now
    IIF 103 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 61 - Has significant influence or control as a member of a firm OE
    IIF 61 - Has significant influence or control OE
    IIF 61 - Has significant influence or control over the trustees of a trust OE
  • 40
    J KNAPP HOLDINGS LIMITED
    08151591
    Hermes House, Fire Fly Avenue, Swindon
    Dissolved Corporate (3 parents)
    Officer
    2012-07-20 ~ dissolved
    IIF 20 - Director → ME
  • 41
    J.KNAPP & SONS LIMITED
    00459698
    95 St. Georges Terrace, Jesmond, Newcastle Upon Tyne, United Kingdom
    Active Corporate (7 parents)
    Officer
    2000-10-13 ~ now
    IIF 17 - Director → ME
  • 42
    JKS (2015) LTD
    09928003
    95 St. Georges Terrace, Jesmond, Newcastle Upon Tyne, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Officer
    2015-12-23 ~ now
    IIF 80 - Director → ME
  • 43
    JPB TRADING NORTH WEST LTD
    09816769
    323 Katherine Street, Ashton Under Lyne, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2024-10-16 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    2024-10-16 ~ dissolved
    IIF 58 - Ownership of shares – 75% or more OE
  • 44
    KATE WHITWORTH LIMITED
    - now 05665241
    N.B.S.W. LIMITED - 2006-09-26
    NAZIR & SONS LIMITED - 2006-02-04
    312 Ripponden Road, Oldham, England
    Dissolved Corporate (7 parents)
    Officer
    2017-02-14 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 59 - Ownership of shares – More than 50% but less than 75% OE
  • 45
    KDL (2015) LTD
    09927986
    Highfield Court Tollgate, Chandlers Ford, Eastleigh
    Dissolved Corporate (12 parents, 1 offspring)
    Officer
    2015-12-23 ~ dissolved
    IIF 18 - Director → ME
  • 46
    KEY PERSONNEL (BIRMINGHAM) LIMITED
    02129612
    10th Floor Temple Point, 1 Temple Row, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    2004-07-08 ~ 2006-01-01
    IIF 127 - Secretary → ME
  • 47
    KNAPP DEVELOPMENTS LIMITED
    08151253
    Highfield Court Tollgate, Chandlers Ford, Eastleigh
    Dissolved Corporate (4 parents)
    Officer
    2012-07-20 ~ dissolved
    IIF 19 - Director → ME
  • 48
    KNIGHTS COURT (OLD SARUM) MANAGEMENT COMPANY LIMITED
    10059423
    Persimmon House, Fulford, York, England
    Active Corporate (14 parents)
    Officer
    2018-02-22 ~ 2019-07-08
    IIF 40 - Director → ME
  • 49
    LONGLEAZE MANAGEMENT COMPANY LIMITED
    08767494
    Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (19 parents)
    Officer
    2018-02-22 ~ 2019-07-08
    IIF 31 - Director → ME
  • 50
    MADISONS LOUNGE LTD
    10995390
    James House, 312 Ripponden Road, Oldham, England
    Dissolved Corporate (2 parents)
    Officer
    2019-04-06 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    2019-04-06 ~ dissolved
    IIF 57 - Ownership of shares – 75% or more OE
  • 51
    MAGICMUSHROOM IT SERVICES LIMITED
    09074253
    145-157 St John Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2014-06-06 ~ dissolved
    IIF 78 - Director → ME
  • 52
    MARSTON TRANSPORT LTD
    08235132
    Bdo Llp, Two, Snowhill, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2012-10-01 ~ 2012-10-31
    IIF 105 - Director → ME
  • 53
    METASITES LTD
    - now 10612913
    EQUINOX PRODUCTIONS LTD
    - 2019-09-09 10612913
    ADVANCE CARS & MINIBUSES LTD
    - 2019-09-03 10612913
    ADVANCE CABS LTD. - 2017-09-07
    RUABON CARS LTD - 2017-03-20
    DEE CARS LTD - 2017-03-20
    The Gatehouse Advance Park, Park Road, Rhosymedre, Wrexham, Wales
    Dissolved Corporate (5 parents)
    Officer
    2019-09-01 ~ 2019-11-28
    IIF 122 - Director → ME
    Person with significant control
    2019-09-01 ~ 2019-11-28
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 54
    RAVENFIELD DESIGNS LIMITED
    01568226
    82 Freshfields, Spindletree Avenue, Manchester, England
    Dissolved Corporate (5 parents)
    Officer
    (before 1992-05-22) ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 55
    S & G TAYLOR HOLDINGS LIMITED
    10572433
    25 Manor Court, Salesbury Hall Road, Ribchester, United Kingdom
    Active Corporate (2 parents, 9 offsprings)
    Officer
    2017-01-19 ~ now
    IIF 115 - Director → ME
    Person with significant control
    2017-01-19 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 56
    S & G TAYLOR PROPERTY LIMITED
    11311054
    25 Manor Court Salesbury Hall Road, Ribchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-04-16 ~ now
    IIF 116 - Director → ME
    Person with significant control
    2018-07-30 ~ now
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
  • 57
    SCHOLARS WALK (MELKSHAM) MANAGEMENT COMPANY LIMITED
    09899217
    Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (14 parents)
    Officer
    2018-02-22 ~ 2019-07-08
    IIF 32 - Director → ME
  • 58
    SCT CONSULTING LIMITED
    15637402
    12 Keswick Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-04-11 ~ now
    IIF 102 - Director → ME
    Person with significant control
    2024-04-11 ~ now
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of shares – 75% or more OE
  • 59
    SEVEN-FIFTY MOTOR CLUB LIMITED(THE)
    00552948
    Donington Park Circuit Melbourne Road, Castle Donington, Derby, England
    Active Corporate (68 parents)
    Officer
    1997-04-27 ~ 2000-05-07
    IIF 130 - Director → ME
  • 60
    SJT HOMES LTD
    10087626
    Forbes Watson Limited, The Old Bakery, Green Street, Lytham St. Annes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-03-29 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 63 - Ownership of shares – 75% or more OE
  • 61
    SJT MAINTENANCE LTD
    10087538
    Forbes Watson Limited, The Old Bakery, Green Street, Lytham St. Annes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-03-29 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 62 - Ownership of shares – 75% or more OE
  • 62
    SJT RENOVATIONS LTD
    10087582
    Forbes Watson Limited, The Old Bakery, Green Street, Lytham St. Annes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-03-29 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 67 - Ownership of shares – 75% or more OE
  • 63
    SMARTER HOMES LONDON LIMITED
    10155276
    12 Keswick Road, Putney, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2016-04-29 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2016-04-29 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 64
    ST ANDREWS RIDGE (SWINDON) MANAGEMENT COMPANY LIMITED
    10515459
    Persimmon House, Fulford, York, England
    Active Corporate (16 parents)
    Officer
    2018-02-22 ~ 2019-07-08
    IIF 36 - Director → ME
  • 65
    ST DUNSTANS PLACE (BURBAGE) MANAGEMENT COMPANY LIMITED
    09758782
    Persimmon House, Fulford, York, Yorkshire, England
    Active Corporate (14 parents)
    Officer
    2018-02-22 ~ 2019-07-08
    IIF 46 - Director → ME
  • 66
    ST EDMUNDS (FROME) MANAGEMENT COMPANY LIMITED
    10598162
    Persimmon House, Fulford, York, England
    Active Corporate (15 parents)
    Officer
    2019-01-23 ~ 2019-07-08
    IIF 35 - Director → ME
  • 67
    STEPHEN JOHN TAYLOR HOLDINGS LIMITED
    - now NI602346
    SOFA SOURCE UK LIMITED
    - 2018-07-11 NI602346
    IRISH TRADING LIMITED - 2010-11-24
    Lecale Cf, 50, Stranmillis Embankment, Belfast
    Liquidation Corporate (6 parents)
    Officer
    2018-06-27 ~ now
    IIF 85 - Director → ME
  • 68
    STEPHEN TAYLOR LTD
    04499716
    47 Lytham Road, Fulwood, Preston, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    2002-08-06 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Ownership of shares – 75% or more OE
  • 69
    STOCKWELL TYRES LIMITED
    11487370
    James House, 312 Ripponden Road, Oldham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-09-15 ~ 2020-06-01
    IIF 96 - Director → ME
    Person with significant control
    2020-01-29 ~ 2020-06-01
    IIF 55 - Ownership of shares – 75% or more OE
  • 70
    T R CIVIL ENGINEERING (CENTRAL & SOUTHERN) LIMITED
    15275052 09888653
    Unit 25 Manor Court, Salesbury Hall Road, Ribchester, England
    Active Corporate (6 parents)
    Officer
    2023-11-10 ~ now
    IIF 119 - Director → ME
  • 71
    T R CIVIL ENGINEERING (NORTHERN) LIMITED
    - now 09888653 15275052
    T R CIVIL ENGINEERING LIMITED
    - 2023-11-07 09888653
    25 Manor Court Salesbury Hall Road, Ribchester, Preston, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Officer
    2016-10-20 ~ now
    IIF 113 - Director → ME
  • 72
    T R FENCING & LANDSCAPING LIMITED
    - now 15282194
    T R FENCING PROJECTS LIMITED
    - 2025-06-12 15282194
    TR FENCING LIMITED
    - 2023-11-21 15282194
    Unit 25 Manor Court, Salesbury Hall Road, Ribchester, England
    Active Corporate (6 parents)
    Officer
    2023-11-14 ~ now
    IIF 120 - Director → ME
  • 73
    T R PARTNERSHIP HOMES LIMITED
    15464426
    25 Manor Court, Salesbury Hall Road, Ribchester, United Kingdom
    Active Corporate (7 parents)
    Officer
    2024-02-04 ~ now
    IIF 117 - Director → ME
  • 74
    TAYLOR SQUARED LTD
    08034331
    1 Sentry Way, Sutton Coldfield, West Midlands
    Active Corporate (2 parents)
    Officer
    2012-04-17 ~ now
    IIF 100 - Director → ME
    2012-04-17 ~ now
    IIF 132 - Secretary → ME
    Person with significant control
    2016-04-17 ~ now
    IIF 66 - Ownership of shares – More than 50% but less than 75% OE
    IIF 66 - Ownership of voting rights - More than 50% but less than 75% OE
  • 75
    TAYLORS FINE DINING LIMITED
    11546591
    3 Clover House, Boston Road, Sleaford, England
    Active Corporate (3 parents)
    Officer
    2018-09-01 ~ 2020-09-07
    IIF 76 - Director → ME
  • 76
    TBQ GAS ENGINEERS LTD
    - now 12601772
    TB GAS ENGINEERS LTD
    - 2020-06-08 12601772
    Forbes Watson Ltd, The Old Bakery, Green Street, Lytham St. Annes, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-05-14 ~ dissolved
    IIF 75 - Director → ME
    2020-05-14 ~ dissolved
    IIF 135 - Secretary → ME
    Person with significant control
    2020-05-14 ~ dissolved
    IIF 60 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 60 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    2020-05-14 ~ 2021-02-18
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75% OE
  • 77
    THE 101 FORWARD CONTROL CLUB AND REGISTER LIMITED
    04499629
    E.j.morris & Co, Broad Oak Hand Lane, Heath Hill, Sheriffhales, Shropshire
    Active Corporate (19 parents)
    Officer
    2006-02-13 ~ 2011-10-29
    IIF 77 - Director → ME
    2011-07-16 ~ 2011-10-28
    IIF 133 - Secretary → ME
  • 78
    THE GRANGE (SWINDON) MANAGEMENT COMPANY LIMITED
    09315001
    606 Welton Road, Swindon, England
    Active Corporate (20 parents)
    Officer
    2018-02-22 ~ 2019-02-06
    IIF 28 - Director → ME
  • 79
    THE KINGS ARMS (SHROPSHIRE) LIMITED - now
    TWILIGHT COMMERCIALS LIMITED - 2017-07-19
    TWILIGHT DEVELOPMENTS (UK) LIMITED
    - 2013-02-13 05199103 08398663
    49 Shropshire Street, Market Drayton, England
    Active Corporate (6 parents)
    Officer
    2004-08-09 ~ 2011-08-07
    IIF 129 - Secretary → ME
  • 80
    THE PADDOCKS (HIGHWORTH) MANAGEMENT COMPANY LIMITED
    11704028
    Unit 7 Portal Business Park, Eaton Lane, Tarporley, England
    Active Corporate (9 parents)
    Officer
    2018-11-29 ~ 2019-07-02
    IIF 16 - Director → ME
  • 81
    TR BUILDING & INTERIORS LIMITED
    13928216
    25 Manor Court, Salesbury Hall Road, Ribchester, England
    Active Corporate (6 parents)
    Officer
    2022-02-21 ~ now
    IIF 114 - Director → ME
  • 82
    TR FIRE PROTECTION SERVICES LIMITED
    14361470
    Unit 25 Manor Court, Salesbury Hall Road, Ribchester, England
    Active Corporate (4 parents)
    Officer
    2022-09-16 ~ now
    IIF 118 - Director → ME
  • 83
    TR MECHANICAL & ELECTRICAL LIMITED
    - now 14731263
    T R M & E LIMITED
    - 2023-05-03 14731263
    Unit 25 Manor Court, Salesbury Hall Road, Ribchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-03-15 ~ now
    IIF 121 - Director → ME
  • 84
    TWILIGHT PROPERTIES (UK) LTD
    04635007
    41 Frogmore Road, Market Drayton, Shropshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    2003-01-13 ~ 2006-01-17
    IIF 128 - Secretary → ME
  • 85
    UK ICT LTD.
    - now 05705053
    SAVAGE HOSTING LIMITED - 2010-02-26
    Unit 1 Suite A, Stafford Park 6, Telford, Shropshire
    Active Corporate (6 parents)
    Officer
    2012-01-20 ~ now
    IIF 123 - Director → ME
    Person with significant control
    2016-04-15 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 86
    VANGUARD APARTMENTS LTD
    12355786
    312 Ripponden Road, Oldham, England
    Active Corporate (3 parents)
    Officer
    2025-05-26 ~ 2026-02-14
    IIF 87 - Director → ME
    2026-02-12 ~ now
    IIF 131 - Secretary → ME
  • 87
    VECTOR SYSTEMS (UK) LIMITED
    03480562
    Charterhouse, Legge Street, Birmingham
    Dissolved Corporate (7 parents)
    Officer
    1997-12-15 ~ dissolved
    IIF 104 - Director → ME
  • 88
    VOLTS EMIRASS LIMITED
    07511651
    Stephen Taylor, Unit 3204 Hollybank House-courier Point, 7 Old Wareham Road, Poole, Dorset
    Dissolved Corporate (2 parents)
    Officer
    2011-01-31 ~ dissolved
    IIF 124 - Director → ME
    2011-01-31 ~ dissolved
    IIF 134 - Secretary → ME
  • 89
    WELLINGTON GATE (GROVE) MANAGEMENT COMPANY LIMITED
    11563950 16138010
    Persimmon House, Fulford, York, England
    Active Corporate (17 parents)
    Officer
    2018-09-19 ~ 2019-07-08
    IIF 41 - Director → ME
  • 90
    XEROS TECHNOLOGY GROUP PLC
    - now 08684474
    HAMSARD 3323 LIMITED - 2014-03-18
    XEROS TECHNOLOGY GROUP LIMITED - 2014-03-18
    Unit 2, Evolution Advanced Manufacturing Park, Whittle Way, Catcliffe, Rotherham, South Yorkshire
    Active Corporate (22 parents, 1 offspring)
    Officer
    2017-02-13 ~ 2018-09-19
    IIF 65 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.