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

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
    • icon of address Pembroke House, Torquay Road, Paignton, Devon, TQ3 2EZ, United Kingdom

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

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

      IIF 7
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address Forbes Watson Ltd, The Old Bakery, Green Street, Lytham St. Annes, FY8 5LG, United Kingdom

      IIF 11
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 95, St. Georges Terrace, Jesmond, Newcastle Upon Tyne, NE2 2DN, United Kingdom

      IIF 15 IIF 16
  • Taylor, Stephen James
    British architectual technician born in October 1968

    Resident in United Kingdom

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

      IIF 17 IIF 18
    • icon of address 12, Sleaford Close, Swindon, Wiltshire, SN6 6JU, England

      IIF 19
    • icon of address Vicarage Court, 160 Ermin Street, Swindon, Wiltshire, SN3 4NE, England

      IIF 20
  • 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
    • icon of address Pembroke House, Torquay Road, Paignton, Devon, TQ3 2EZ, United Kingdom

      IIF 49
  • Mr Stephen John Taylor
    British born in October 1968

    Resident in England

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

      IIF 50
    • icon of address 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 51
    • icon of address 312, Ripponden Road, Oldham, OL4 2NY, England

      IIF 52
    • icon of address James House, 312 Ripponden Road, Oldham, Lancashire, OL4 2NY, United Kingdom

      IIF 53 IIF 54
    • icon of address James House, 312 Ripponden Road, Oldham, OL4 2NY, England

      IIF 55
    • icon of address James House, 312 Ripponden Road, Oldham, OL4 2NY, United Kingdom

      IIF 56
  • Mr Stephen Taylor
    British born in June 1963

    Resident in United States

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

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

    Resident in Wales

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

      IIF 58
  • Mr Stephen John Taylor
    British born in September 1968

    Resident in England

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

      IIF 59
    • icon of address 312, Ripponden Road, Oldham, OL4 2NY, England

      IIF 60
  • Mr Stephen Taylor
    British born in October 1968

    Resident in England

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

      IIF 61
    • icon of address Forbes Watson, The Old Bakery, Green Street, Lytham St. Annes, Lancashire, FY8 5LG

      IIF 62
    • icon of address The Old Bakery, Green Street, Lytham St. Annes, FY8 5LG, United Kingdom

      IIF 63 IIF 64
  • Taylor, Stephen Charles
    British born in October 1968

    Resident in United Kingdom

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

      IIF 65
  • Taylor, Stephen Charles
    British chief marketing officer born in October 1968

    Resident in United Kingdom

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

      IIF 66
  • Mr Stephen Charles Taylor
    British born in April 1971

    Resident in England

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

      IIF 67
  • Mr Stephen Taylor
    British born in October 1978

    Resident in England

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

      IIF 68
  • Mr Stephen Charles Taylor
    English born in October 1968

    Resident in England

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

      IIF 69
  • Mr Steven John Taylor
    British born in September 1968

    Resident in England

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

      IIF 70 IIF 71
    • icon of address James House, 312 Ripponden Road, Oldham, OL4 2NY, England

      IIF 72
  • Mr Stephen Taylor
    British born in May 1951

    Resident in England

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

      IIF 73
  • Mr Stephen Taylor
    British born in June 1963

    Resident in England

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

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

    Resident in United Kingdom

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

      IIF 75
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address Hermes House, Fire Fly Avenue, Swindon, Wiltshire, SN2 2GA, United Kingdom

      IIF 80
  • Taylor, Stephen James
    British development director born in February 1968

    Resident in England

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

      IIF 81
  • Taylor, Stephen Marklew
    British design/development engineer born in June 1963

    Resident in United States

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

      IIF 82
  • Taylor, Steven James
    British development director born in October 1968

    Resident in England

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

      IIF 83
  • Taylor, Stephen John
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 84
    • icon of address 312, Ripponden Road, Oldham, OL4 2NY, England

      IIF 85 IIF 86
    • icon of address James House, 312 Ripponden Road, Oldham, OL4 2NY, England

      IIF 87
    • icon of address 81, High Street, Stalybridge, SK15 1SE, England

      IIF 88
  • Taylor, Stephen John
    British commercial director born in October 1968

    Resident in England

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

      IIF 89 IIF 90
    • icon of address James House, 312 Ripponden Road, Oldham, Lancashire, OL4 2NY, United Kingdom

      IIF 91 IIF 92
    • icon of address James House, 312 Ripponden Road, Oldham, OL4 2NY, England

      IIF 93
    • icon of address James House, 312 Ripponden Road, Oldham, OL4 2NY, United Kingdom

      IIF 94
  • Taylor, Stephen John
    British company director born in October 1968

    Resident in England

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

      IIF 95
  • Taylor, Stephen
    British construction born in October 1968

    Resident in England

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

      IIF 96 IIF 97
    • icon of address 3, Carleton Drive, Preston, PR1 0QT, United Kingdom

      IIF 98
  • Taylor, Stephen Charles
    British born in April 1971

    Resident in England

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

      IIF 99
  • Taylor, Stephen John
    British commercial director born in October 1968

    Resident in Wales

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

      IIF 100
  • Taylor, Stephen Charles
    English born in October 1968

    Resident in England

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

      IIF 101
  • Taylor, Stephen
    British born in May 1968

    Resident in England

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

      IIF 102
  • Taylor, Stephen Charles
    British accountant born in May 1951

    Resident in Wales

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

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

    Resident in Wales

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

      IIF 104
  • Taylor, Steven John
    British born in September 1968

    Resident in England

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

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

    Resident in England

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

      IIF 106
    • icon of address 323 Katherine Street, Ashton Under Lyne, Lancashire, OL6 7AE, England

      IIF 107
    • icon of address 81, Taunton Road, Ashton-under-lyne, OL7 9EB, England

      IIF 108
    • icon of address James House, 312 Ripponden Road, Oldham, OL4 2NY, England

      IIF 109 IIF 110
  • Taylor, Steven John
    British company director born in September 1968

    Resident in England

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

      IIF 111
  • Taylor, Stephen
    British born in June 1963

    Resident in England

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

      IIF 112
    • icon of address 25, Manor Court, Salesbury Hall Road, Ribchester, PR3 3XR, England

      IIF 113
    • icon of address 25, Manor Court, Salesbury Hall Road, Ribchester, PR3 3XR, United Kingdom

      IIF 114 IIF 115 IIF 116
    • icon of address Unit 25, Manor Court, Salesbury Hall Road, Ribchester, PR3 3XR, England

      IIF 117 IIF 118 IIF 119
    • icon of address Unit 25, Manor Court, Salesbury Hall Road, Ribchester, PR3 3XR, United Kingdom

      IIF 120
  • Taylor, Stephen
    British photographer born in June 1963

    Resident in England

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

      IIF 121
  • Taylor, Stephen
    British born in May 1951

    Resident in Wales

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

      IIF 122
  • Taylor, Stephen
    British engineer born in September 1963

    Resident in Usa

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

      IIF 123
  • Taylor, Stephen
    British plumber born in May 1951

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

      IIF 124
  • Taylor, Stephen Charles
    British

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

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

      IIF 128
  • Taylor, Stephen
    British company director born in June 1953

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

      IIF 129
  • Taylor, Stephen Charles

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

      IIF 130
  • Taylor, Stephen Marklew

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

      IIF 131
  • Taylor, Stephen

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

      IIF 132
    • icon of address Forbes Watson Ltd, The Old Bakery, Green Street, Lytham St. Annes, Lancashire, FY8 5LG, United Kingdom

      IIF 133
child relation
Offspring entities and appointments
Active 48
  • 1
    icon of address James House, 312 Ripponden Road, Oldham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-25 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2024-04-25 ~ now
    IIF 55 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    icon of address James House, 312 Ripponden Road, Oldham, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-18 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2020-02-18 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-09-15 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2023-09-15 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 312 Ripponden Road, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    27,304 GBP2023-09-30
    Officer
    icon of calendar 2024-10-22 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2024-10-22 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Hermes House, Fire Fly Avenue, Swindon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-27 ~ dissolved
    IIF 20 - Director → ME
  • 6
    icon of address James House, 312 Ripponden Road, Oldham, England
    Dissolved Corporate (1 parent)
    Fixed Assets (Company account)
    8,905 GBP2015-12-31
    Officer
    icon of calendar 2017-01-04 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2017-01-04 ~ dissolved
    IIF 72 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    CHOICES HOMES TAMESIDE LTD - 2011-08-16
    icon of address 82a Taunton Road, Ashton-under-lyne, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-11-26 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2022-11-10 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 81 Taunton Road, Ashton-under-lyne, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-08-01 ~ dissolved
    IIF 89 - Director → ME
  • 9
    icon of address 3rd Floor The Pinnacle, 73 King Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-23 ~ dissolved
    IIF 106 - Director → ME
  • 10
    icon of address Hermes House, Fire Fly Avenue, Swindon, Wiltshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-09-15 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2025-09-15 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address James House, 312 Ripponden Road, Oldham, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-09-19 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2019-09-19 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 12
    GENSIS SUPPLY SOLUTIONS LTD - 2006-08-02
    GENESIS RECYCLING UK LTD - 2006-07-13
    icon of address Charterhouse, Legge Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-04 ~ dissolved
    IIF 125 - Secretary → ME
  • 13
    icon of address 81 Taunton Road, Ashton-under-lyne, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,204 GBP2015-05-31
    Officer
    icon of calendar 2016-11-30 ~ dissolved
    IIF 108 - Director → ME
  • 14
    icon of address James House, 312a Ripponden Road, Oldham, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -41,542 GBP2017-02-28
    Officer
    icon of calendar 2018-09-24 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2018-09-24 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 312 Ripponden Road, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -28,351 GBP2025-03-31
    Officer
    icon of calendar 2025-06-22 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2025-07-18 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Forbes Watson The Old Bakery, Green Street, Lytham St. Annes, Lancashire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -24,086 GBP2024-07-31
    Officer
    icon of calendar 2016-02-08 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 62 - Has significant influence or control as a member of a firmOE
    IIF 62 - Has significant influence or control over the trustees of a trustOE
    IIF 62 - Has significant influence or controlOE
  • 17
    icon of address Hermes House, Fire Fly Avenue, Swindon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-20 ~ dissolved
    IIF 19 - Director → ME
  • 18
    icon of address 95 St. Georges Terrace, Jesmond, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4,476,592 GBP2024-12-31
    Officer
    icon of calendar 2000-10-13 ~ now
    IIF 15 - Director → ME
  • 19
    icon of address 95 St. Georges Terrace, Jesmond, Newcastle Upon Tyne, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    5,300 GBP2024-12-31
    Officer
    icon of calendar 2015-12-23 ~ now
    IIF 16 - Director → ME
  • 20
    icon of address 323 Katherine Street, Ashton Under Lyne, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,969 GBP2023-10-31
    Officer
    icon of calendar 2024-10-16 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2024-10-16 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 21
    N.B.S.W. LIMITED - 2006-09-26
    NAZIR & SONS LIMITED - 2006-02-04
    icon of address 312 Ripponden Road, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-14 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 60 - Ownership of shares – More than 50% but less than 75%OE
  • 22
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh
    Dissolved Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2015-12-23 ~ dissolved
    IIF 17 - Director → ME
  • 23
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    3,329,154 GBP2015-12-31
    Officer
    icon of calendar 2012-07-20 ~ dissolved
    IIF 18 - Director → ME
  • 24
    icon of address James House, 312 Ripponden Road, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-06 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2019-04-06 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-06 ~ dissolved
    IIF 78 - Director → ME
  • 26
    icon of address 82 Freshfields, Spindletree Avenue, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    20,034 GBP2018-08-31
    Officer
    icon of calendar ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 25 Manor Court, Salesbury Hall Road, Ribchester, United Kingdom
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    309,249 GBP2024-09-30
    Officer
    icon of calendar 2017-01-19 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2017-01-19 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 25 Manor Court Salesbury Hall Road, Ribchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    11,972 GBP2024-01-31
    Officer
    icon of calendar 2018-04-16 ~ now
    IIF 115 - Director → ME
  • 29
    icon of address 12 Keswick Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-11 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2024-04-11 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of address Forbes Watson Limited, The Old Bakery, Green Street, Lytham St. Annes, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2016-03-29 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Forbes Watson Limited, The Old Bakery, Green Street, Lytham St. Annes, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2016-03-29 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Forbes Watson Limited, The Old Bakery, Green Street, Lytham St. Annes, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2016-03-29 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 12 Keswick Road, Putney, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    114,655 GBP2024-04-30
    Officer
    icon of calendar 2016-04-29 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-29 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    SOFA SOURCE UK LIMITED - 2018-07-11
    IRISH TRADING LIMITED - 2010-11-24
    icon of address Lecale Cf, 50, Stranmillis Embankment, Belfast
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2018-06-27 ~ now
    IIF 95 - Director → ME
  • 35
    icon of address 47 Lytham Road, Fulwood, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -16,861 GBP2022-03-31
    Officer
    icon of calendar 2002-08-06 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Unit 25 Manor Court, Salesbury Hall Road, Ribchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    315,889 GBP2025-01-31
    Officer
    icon of calendar 2023-11-10 ~ now
    IIF 118 - Director → ME
  • 37
    T R CIVIL ENGINEERING LIMITED - 2023-11-07
    icon of address 25 Manor Court Salesbury Hall Road, Ribchester, Preston, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    591,903 GBP2024-12-31
    Officer
    icon of calendar 2016-10-20 ~ now
    IIF 112 - Director → ME
  • 38
    TR FENCING LIMITED - 2023-11-21
    T R FENCING PROJECTS LIMITED - 2025-06-12
    icon of address Unit 25 Manor Court, Salesbury Hall Road, Ribchester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-11-14 ~ now
    IIF 119 - Director → ME
  • 39
    icon of address 25 Manor Court, Salesbury Hall Road, Ribchester, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    99,627 GBP2025-02-28
    Officer
    icon of calendar 2024-02-04 ~ now
    IIF 116 - Director → ME
  • 40
    icon of address 1 Sentry Way, Sutton Coldfield, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    87,412 GBP2025-04-30
    Officer
    icon of calendar 2012-04-17 ~ now
    IIF 99 - Director → ME
    icon of calendar 2012-04-17 ~ now
    IIF 130 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-17 ~ now
    IIF 67 - Ownership of shares – More than 50% but less than 75%OE
    IIF 67 - Ownership of voting rights - More than 50% but less than 75%OE
  • 41
    TB GAS ENGINEERS LTD - 2020-06-08
    icon of address Forbes Watson Ltd, The Old Bakery, Green Street, Lytham St. Annes, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -66,868 GBP2021-05-31
    Officer
    icon of calendar 2020-05-14 ~ dissolved
    IIF 75 - Director → ME
    icon of calendar 2020-05-14 ~ dissolved
    IIF 133 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-14 ~ dissolved
    IIF 61 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 61 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 61 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 25 Manor Court, Salesbury Hall Road, Ribchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    299,203 GBP2024-08-31
    Officer
    icon of calendar 2022-02-21 ~ now
    IIF 113 - Director → ME
  • 43
    icon of address Unit 25 Manor Court, Salesbury Hall Road, Ribchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    80 GBP2024-09-30
    Officer
    icon of calendar 2022-09-16 ~ now
    IIF 117 - Director → ME
  • 44
    T R M & E LIMITED - 2023-05-03
    icon of address Unit 25 Manor Court, Salesbury Hall Road, Ribchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-15 ~ now
    IIF 120 - Director → ME
  • 45
    SAVAGE HOSTING LIMITED - 2010-02-26
    icon of address Unit 1 Suite A, Stafford Park 6, Telford, Shropshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    88,074 GBP2024-12-31
    Officer
    icon of calendar 2012-01-20 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 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
  • 46
    icon of address 312 Ripponden Road, Oldham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-26 ~ now
    IIF 85 - Director → ME
  • 47
    icon of address Charterhouse, Legge Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-12-15 ~ dissolved
    IIF 103 - Director → ME
  • 48
    icon of address Stephen Taylor, Unit 3204 Hollybank House-courier Point, 7 Old Wareham Road, Poole, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-31 ~ dissolved
    IIF 123 - Director → ME
    icon of calendar 2011-01-31 ~ dissolved
    IIF 132 - Secretary → ME
Ceased 44
  • 1
    icon of address Persimmon House, Fulford, York, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2018-02-22 ~ 2019-07-08
    IIF 40 - Director → ME
  • 2
    icon of address Queensway House, Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2016-09-12 ~ 2019-06-27
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-09-12 ~ 2019-06-27
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address 11 Queensway Queensway House, New Milton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2017-07-05 ~ 2019-05-29
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-07-05 ~ 2019-05-29
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Persimmon House, Fulford, York, Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2018-08-23 ~ 2019-05-29
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 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
  • 5
    icon of address Persimmon House, Fulford, York, Yorkshire
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2018-02-22 ~ 2019-07-08
    IIF 43 - Director → ME
  • 6
    icon of address Unit 7 Portal Business Park, Eaton Lane, Tarporley, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2018-11-29 ~ 2019-07-02
    IIF 21 - Director → ME
  • 7
    icon of address Persimmon House, Fulford, York, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2018-02-22 ~ 2019-04-30
    IIF 35 - Director → ME
  • 8
    icon of address Persimmon House, Fulford, York, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2018-02-22 ~ 2019-07-08
    IIF 34 - Director → ME
  • 9
    icon of address Persimmon House, Fulford, York, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2018-02-22 ~ 2019-04-30
    IIF 81 - Director → ME
  • 10
    icon of address Persimmon House, Fulford, York, Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2018-02-22 ~ 2019-04-30
    IIF 46 - Director → ME
  • 11
    icon of address 81 Taunton Road, Ashton-under-lyne, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-09-20 ~ 2020-05-31
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2019-09-20 ~ 2020-05-31
    IIF 50 - Ownership of shares – 75% or more OE
  • 12
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2017-03-07 ~ 2019-05-29
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ 2019-05-29
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2019-01-23 ~ 2019-05-22
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-01-23 ~ 2019-05-22
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address Persimmon House, Fulford, York, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2018-02-22 ~ 2020-06-23
    IIF 83 - Director → ME
  • 15
    icon of address Persimmon House, Fulford, York, Yorkshire
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2018-02-22 ~ 2019-07-08
    IIF 45 - Director → ME
  • 16
    icon of address Persimmon House, Fulford, York, Yorkshire
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2018-04-05 ~ 2019-07-08
    IIF 44 - Director → ME
  • 17
    icon of address Persimmon House, Fulford, York, North Yorkshire
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2018-02-22 ~ 2019-07-08
    IIF 30 - Director → ME
  • 18
    icon of address Persimmon House, Fulford, York, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2016-09-12 ~ 2019-07-02
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-09-12 ~ 2019-07-02
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2017-03-07 ~ 2019-05-29
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 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
  • 20
    icon of address Persimmon House, Fulford, York, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2018-02-22 ~ 2019-07-08
    IIF 39 - Director → ME
  • 21
    icon of address Persimmon House, Fulford, York, Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2018-04-07 ~ 2019-05-09
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-04-07 ~ 2019-05-09
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    icon of address James House, 312 Ripponden Road, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-01 ~ 2020-08-01
    IIF 93 - Director → ME
  • 23
    icon of address Persimmon House, Fulford, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2016-09-12 ~ 2019-05-29
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-09-12 ~ 2019-05-29
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Has significant influence or control OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    icon of address Persimmon House, Fulford, York, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2018-02-22 ~ 2019-07-08
    IIF 38 - Director → ME
  • 25
    icon of address 10th Floor Temple Point, 1 Temple Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-08 ~ 2006-01-01
    IIF 126 - Secretary → ME
  • 26
    icon of address Persimmon House, Fulford, York, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2018-02-22 ~ 2019-07-08
    IIF 41 - Director → ME
  • 27
    icon of address Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2018-02-22 ~ 2019-07-08
    IIF 32 - Director → ME
  • 28
    icon of address Bdo Llp, Two, Snowhill, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-01 ~ 2012-10-31
    IIF 104 - Director → ME
  • 29
    DEE CARS LTD - 2017-03-20
    RUABON CARS LTD - 2017-03-20
    ADVANCE CARS & MINIBUSES LTD - 2019-09-03
    ADVANCE CABS LTD. - 2017-09-07
    EQUINOX PRODUCTIONS LTD - 2019-09-09
    icon of address The Gatehouse Advance Park, Park Road, Rhosymedre, Wrexham, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2019-02-28
    Officer
    icon of calendar 2019-09-01 ~ 2019-11-28
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2019-09-01 ~ 2019-11-28
    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
    IIF 74 - Right to appoint or remove directors OE
  • 30
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2018-02-22 ~ 2019-07-08
    IIF 33 - Director → ME
  • 31
    icon of address Donington Park Circuit Melbourne Road, Castle Donington, Derby, England
    Active Corporate (8 parents)
    Equity (Company account)
    633,319 GBP2024-12-31
    Officer
    icon of calendar 1997-04-27 ~ 2000-05-07
    IIF 129 - Director → ME
  • 32
    icon of address Persimmon House, Fulford, York, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2018-02-22 ~ 2019-07-08
    IIF 37 - Director → ME
  • 33
    icon of address Persimmon House, Fulford, York, Yorkshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2018-02-22 ~ 2019-07-08
    IIF 47 - Director → ME
  • 34
    icon of address Persimmon House, Fulford, York, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2019-01-23 ~ 2019-07-08
    IIF 36 - Director → ME
  • 35
    icon of address James House, 312 Ripponden Road, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-15 ~ 2020-06-01
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2020-01-29 ~ 2020-06-01
    IIF 56 - Ownership of shares – 75% or more OE
  • 36
    icon of address 3 Clover House, Boston Road, Sleaford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -44,613 GBP2024-09-30
    Officer
    icon of calendar 2018-09-01 ~ 2020-09-07
    IIF 76 - Director → ME
  • 37
    TB GAS ENGINEERS LTD - 2020-06-08
    icon of address Forbes Watson Ltd, The Old Bakery, Green Street, Lytham St. Annes, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -66,868 GBP2021-05-31
    Person with significant control
    icon of calendar 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
  • 38
    icon of address E.j.morris & Co, Broad Oak Hand Lane, Heath Hill, Sheriffhales, Shropshire
    Active Corporate (3 parents)
    Equity (Company account)
    60,004 GBP2024-07-31
    Officer
    icon of calendar 2006-02-13 ~ 2011-10-29
    IIF 77 - Director → ME
    icon of calendar 2011-07-16 ~ 2011-10-28
    IIF 131 - Secretary → ME
  • 39
    icon of address 606 Welton Road, Swindon, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2021-11-30
    Officer
    icon of calendar 2018-02-22 ~ 2019-02-06
    IIF 29 - Director → ME
  • 40
    TWILIGHT DEVELOPMENTS (UK) LIMITED - 2013-02-13
    TWILIGHT COMMERCIALS LIMITED - 2017-07-19
    icon of address 49 Shropshire Street, Market Drayton, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -144,333 GBP2024-12-30
    Officer
    icon of calendar 2004-08-09 ~ 2011-08-07
    IIF 128 - Secretary → ME
  • 41
    icon of address Unit 7 Portal Business Park, Eaton Lane, Tarporley, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2018-11-29 ~ 2019-07-02
    IIF 22 - Director → ME
  • 42
    icon of address 41 Frogmore Road, Market Drayton, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    295,918 GBP2024-12-31
    Officer
    icon of calendar 2003-01-13 ~ 2006-01-17
    IIF 127 - Secretary → ME
  • 43
    icon of address Persimmon House, Fulford, York, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2018-09-19 ~ 2019-07-08
    IIF 42 - Director → ME
  • 44
    HAMSARD 3323 LIMITED - 2014-03-18
    XEROS TECHNOLOGY GROUP LIMITED - 2014-03-18
    icon of address Unit 2, Evolution Advanced Manufacturing Park, Whittle Way, Catcliffe, Rotherham, South Yorkshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-02-13 ~ 2018-09-19
    IIF 66 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.