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

      IIF 15
  • 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 16 IIF 17
    • 12, Sleaford Close, Swindon, Wiltshire, SN6 6JU, England

      IIF 18
    • Vicarage Court, 160 Ermin Street, Swindon, Wiltshire, SN3 4NE, England

      IIF 19
  • 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
    • 312, Ripponden Road, Oldham, OL4 2NY, England

      IIF 106
  • 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 107
    • 323 Katherine Street, Ashton Under Lyne, Lancashire, OL6 7AE, England

      IIF 108
    • 81, Taunton Road, Ashton-under-lyne, OL7 9EB, England

      IIF 109
    • James House, 312 Ripponden Road, Oldham, OL4 2NY, England

      IIF 110 IIF 111
  • Taylor, Steven John
    British company director born in September 1968

    Resident in England

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

      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 Charles

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

      IIF 131
  • Taylor, Stephen Marklew

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

      IIF 132
  • Taylor, Stephen

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

      IIF 133
    • Forbes Watson Ltd, The Old Bakery, Green Street, Lytham St. Annes, Lancashire, FY8 5LG, United Kingdom

      IIF 134
child relation
Offspring entities and appointments
Active 48
  • 1
    James House, 312 Ripponden Road, Oldham, England
    Active Corporate (1 parent)
    Officer
    2024-04-25 ~ now
    IIF 90 - Director → ME
    Person with significant control
    2024-04-25 ~ now
    IIF 54 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    James House, 312 Ripponden Road, Oldham, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-02-18 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    2020-02-18 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 3
    82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents, 3 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 moreOE
  • 4
    312 Ripponden Road, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    27,304 GBP2023-09-30
    Officer
    2024-10-22 ~ now
    IIF 106 - Director → ME
    Person with significant control
    2024-10-22 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
  • 5
    Hermes House, Fire Fly Avenue, Swindon
    Dissolved Corporate (1 parent)
    Officer
    2012-07-27 ~ dissolved
    IIF 19 - Director → ME
  • 6
    James House, 312 Ripponden Road, Oldham, England
    Dissolved Corporate (1 parent)
    Fixed Assets (Company account)
    8,905 GBP2015-12-31
    Officer
    2017-01-04 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    2017-01-04 ~ dissolved
    IIF 71 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    CHOICES HOMES TAMESIDE LTD - 2011-08-16
    82a Taunton Road, Ashton-under-lyne, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-11-26 ~ now
    IIF 91 - Director → ME
    Person with significant control
    2022-11-10 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 8
    81 Taunton Road, Ashton-under-lyne, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2020-08-01 ~ dissolved
    IIF 92 - Director → ME
  • 9
    3rd Floor The Pinnacle, 73 King Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2015-07-23 ~ dissolved
    IIF 107 - Director → ME
  • 10
    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 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
    James House, 312 Ripponden Road, Oldham, Lancashire, United Kingdom
    Active Corporate (2 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 moreOE
  • 12
    GENSIS SUPPLY SOLUTIONS LTD - 2006-08-02
    GENESIS RECYCLING UK LTD - 2006-07-13
    Charterhouse, Legge Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2005-11-04 ~ dissolved
    IIF 126 - Secretary → ME
  • 13
    81 Taunton Road, Ashton-under-lyne, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,204 GBP2015-05-31
    Officer
    2016-11-30 ~ dissolved
    IIF 109 - Director → ME
  • 14
    Other registered number: 06980198
    James House, 312a Ripponden Road, Oldham, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -41,542 GBP2017-02-28
    Officer
    2018-09-24 ~ now
    IIF 112 - Director → ME
    Person with significant control
    2018-09-24 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    312 Ripponden Road, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -28,351 GBP2025-03-31
    Officer
    2025-06-22 ~ now
    IIF 88 - Director → ME
    Person with significant control
    2025-07-18 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 16
    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
    2016-02-08 ~ now
    IIF 103 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 61 - Has significant influence or control over the trustees of a trustOE
    IIF 61 - Has significant influence or controlOE
    IIF 61 - Has significant influence or control as a member of a firmOE
  • 17
    Hermes House, Fire Fly Avenue, Swindon
    Dissolved Corporate (3 parents)
    Officer
    2012-07-20 ~ dissolved
    IIF 18 - Director → ME
  • 18
    95 St. Georges Terrace, Jesmond, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4,476,592 GBP2024-12-31
    Officer
    2000-10-13 ~ now
    IIF 15 - Director → ME
  • 19
    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
    2015-12-23 ~ now
    IIF 80 - Director → ME
  • 20
    323 Katherine Street, Ashton Under Lyne, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,969 GBP2023-10-31
    Officer
    2024-10-16 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    2024-10-16 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 21
    N.B.S.W. LIMITED - 2006-09-26
    NAZIR & SONS LIMITED - 2006-02-04
    312 Ripponden Road, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    2017-02-14 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 59 - Ownership of shares – More than 50% but less than 75%OE
  • 22
    Highfield Court Tollgate, Chandlers Ford, Eastleigh
    Dissolved Corporate (12 parents, 1 offspring)
    Officer
    2015-12-23 ~ dissolved
    IIF 16 - Director → ME
  • 23
    Highfield Court Tollgate, Chandlers Ford, Eastleigh
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    3,329,154 GBP2015-12-31
    Officer
    2012-07-20 ~ dissolved
    IIF 17 - Director → ME
  • 24
    James House, 312 Ripponden Road, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    2019-04-06 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    2019-04-06 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 25
    145-157 St John Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2014-06-06 ~ dissolved
    IIF 78 - Director → ME
  • 26
    82 Freshfields, Spindletree Avenue, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    20,034 GBP2018-08-31
    Officer
    ~ 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
  • 27
    25 Manor Court, Salesbury Hall Road, Ribchester, United Kingdom
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    309,249 GBP2024-09-30
    Officer
    2017-01-19 ~ now
    IIF 115 - Director → ME
    Person with significant control
    2017-01-19 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 28
    25 Manor Court Salesbury Hall Road, Ribchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    11,972 GBP2024-01-31
    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
  • 29
    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 moreOE
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 30
    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
    2016-03-29 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 31
    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
    2016-03-29 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 32
    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
    2016-03-29 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 33
    12 Keswick Road, Putney, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    114,655 GBP2024-04-30
    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 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 34
    SOFA SOURCE UK LIMITED - 2018-07-11
    IRISH TRADING LIMITED - 2010-11-24
    Lecale Cf, 50, Stranmillis Embankment, Belfast
    Liquidation Corporate (1 parent)
    Officer
    2018-06-27 ~ now
    IIF 85 - Director → ME
  • 35
    47 Lytham Road, Fulwood, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -16,861 GBP2022-03-31
    Officer
    2002-08-06 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
  • 36
    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
    2023-11-10 ~ now
    IIF 119 - Director → ME
  • 37
    T R CIVIL ENGINEERING LIMITED - 2023-11-07
    25 Manor Court Salesbury Hall Road, Ribchester, Preston, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    591,903 GBP2024-12-31
    Officer
    2016-10-20 ~ now
    IIF 113 - Director → ME
  • 38
    T R FENCING PROJECTS LIMITED - 2025-06-12
    TR FENCING LIMITED - 2023-11-21
    Unit 25 Manor Court, Salesbury Hall Road, Ribchester, England
    Active Corporate (5 parents)
    Officer
    2023-11-14 ~ now
    IIF 120 - Director → ME
  • 39
    25 Manor Court, Salesbury Hall Road, Ribchester, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    99,627 GBP2025-02-28
    Officer
    2024-02-04 ~ now
    IIF 117 - Director → ME
  • 40
    1 Sentry Way, Sutton Coldfield, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    87,412 GBP2025-04-30
    Officer
    2012-04-17 ~ now
    IIF 100 - Director → ME
    2012-04-17 ~ now
    IIF 131 - 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
  • 41
    TB GAS ENGINEERS LTD - 2020-06-08
    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
    2020-05-14 ~ dissolved
    IIF 75 - Director → ME
    2020-05-14 ~ dissolved
    IIF 134 - Secretary → ME
    Person with significant control
    2020-05-14 ~ dissolved
    IIF 60 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 60 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or more as a member of a firmOE
  • 42
    25 Manor Court, Salesbury Hall Road, Ribchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    299,203 GBP2024-08-31
    Officer
    2022-02-21 ~ now
    IIF 114 - Director → ME
  • 43
    Unit 25 Manor Court, Salesbury Hall Road, Ribchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    80 GBP2024-09-30
    Officer
    2022-09-16 ~ now
    IIF 118 - Director → ME
  • 44
    T R M & E LIMITED - 2023-05-03
    Unit 25 Manor Court, Salesbury Hall Road, Ribchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-03-15 ~ now
    IIF 121 - Director → ME
  • 45
    SAVAGE HOSTING LIMITED - 2010-02-26
    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
    2012-01-20 ~ now
    IIF 123 - Director → ME
    Person with significant control
    2016-04-15 ~ now
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    312 Ripponden Road, Oldham, England
    Active Corporate (3 parents)
    Officer
    2025-05-26 ~ now
    IIF 87 - Director → ME
  • 47
    Charterhouse, Legge Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    1997-12-15 ~ dissolved
    IIF 104 - Director → ME
  • 48
    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 133 - Secretary → ME
Ceased 44

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 9 February 2026 and licensed under the Open Government Licence v3.0.