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

Taylor, Robert John

    Related profiles found in government register
  • Taylor, Robert John
    British alternate director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Margaret Road, Banbury, Oxfordshire, OX17 3JE

      IIF 1
    • icon of address Pembroke House, Banbury Business Park, Aynho Road Adderbury, Banbury, Oxfordshire, OX17 3NS, England

      IIF 2 IIF 3
    • icon of address Farncombe House, Farncombe, Broadway, Worcestershire, WR12 7LJ

      IIF 4 IIF 5 IIF 6
    • icon of address Farncombe House, Farncombe, Broadway, Worcestershire, WR12 7LJ, England

      IIF 11 IIF 12
    • icon of address Farncombe House, Farncombe, Broadway, Worcestershire, WR12 7LJ

      IIF 13
  • Taylor, Robert John
    British company director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 340, The Highway, 34 Free Trade Wharf, London, E1W 3ES, England

      IIF 14
    • icon of address Second Floor, 81, Gracechurch Street, London, EC3V 0AU, England

      IIF 15
    • icon of address 1, Hawksworth Road, Central Park, Telford, TF2 9TU, England

      IIF 16 IIF 17
  • Taylor, Robert John
    British director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Margaret Road, Banbury, Oxfordshire, OX17 3JE

      IIF 18 IIF 19 IIF 20
    • icon of address Pembroke House, Banbury Business Park, Aynho Road Adderbury, Banbury, Oxfordshire, OX17 3NS, England

      IIF 21
    • icon of address Pembroke House, Banbury Business Park, Aynho Road Adderbury, Banbury, Oxfordshire, England, OX17 3NS, England

      IIF 22 IIF 23 IIF 24
    • icon of address Farncombe House, Broadway, Farncombe, Broadway, Worcestershire, WR12 7LJ, United Kingdom

      IIF 28
    • icon of address Farncombe House, Farncombe, Farncombe, Broadway, Worcestershire, WR12 7LJ, United Kingdom

      IIF 29
    • icon of address 4, Tilgate Forest Business Park, Brighton Road, Crawley, West Sussex, RH11 9BP, England

      IIF 30
    • icon of address Unit 5, The Enterprise Centre, Kelvin Lane, Manor Royal, Crawley, West Sussex, RH10 9PE, England

      IIF 31
    • icon of address Second Floor, 81, Gracechurch Street, London, EC3V 0AU, England

      IIF 32
    • icon of address Compass Point, 79-87 Kingston Road, Staines-upon-thames, Middlesex, TW18 1DT, England

      IIF 33
  • Taylor, Robert John
    British managing director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Margaret Road, Banbury, Oxfordshire, OX17 3JE

      IIF 34 IIF 35 IIF 36
    • icon of address 9, Margaret Road, Banbury, Oxfordshire, OX17 3JE, United Kingdom

      IIF 38 IIF 39
    • icon of address Francombe House, Francombe, Broadway, Worcestershire, WR12 7LJ, United Kingdom

      IIF 40
  • Taylor, Robert John
    British none born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Tilgate Forest Business Park, Brighton Road, Crawley, West Sussex, RH11 9BP, England

      IIF 41
  • Taylor, Robert John
    British none supplied born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Tilgate Forest Business Park, Brighton Road, Crawley, West Sussex, RH11 9BP, United Kingdom

      IIF 42
  • Taylor, Robert John
    British project director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Margaret Road, Banbury, Oxfordshire, OX17 3JE

      IIF 43
    • icon of address Farncombe House, Broadway, Farncombe, Broadway, Worcestershire, WR12 7LJ, United Kingdom

      IIF 44
  • Taylor, Robert John
    British driver born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Main Road, Morton, Derby, Derbyshire, DE55 6GS

      IIF 45
  • Taylor, Robert
    English company director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A7, Palmers Brook Industrial Estate, Park Road, Wootton, Isle Of Wight, PO33 4RL, England

      IIF 46
  • Taylor, Robert
    British company director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Basement Flat, 9, St. Georges Terrace, London, NW1 8XH, England

      IIF 47
  • Taylor, Robert
    British director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Basement Flat, 9 St George's Terrace, Primrose Hill, London, NW1 8XH, England

      IIF 48
  • Taylor, Robert
    British builder born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 113, Frog End, Shepreth, Royston, Hertfordshire, SG8 6RF, United Kingdom

      IIF 49
  • Taylor, Robert
    British building developer born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 113, Frog End, Shepreth, Royston, Hertfordshire, SG8 6RF, England

      IIF 50
  • Taylor, Robert
    British company director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Meadow View, Malton Lane, Meldreth, Royston, SG8 6PE, England

      IIF 51
  • Taylor, Robert
    British director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 113, Frog End, Shepreth, Royston, Herts, SG8 6RF, England

      IIF 52
  • Taylor, Robert
    British builder born in December 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 87 Jordanhill Drive, Glasgow, Lanarkshire, G13 1UW

      IIF 53
  • Taylor, Robert
    British director born in December 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 87 Jordanhill Drive, Glasgow, Lanarkshire, G13 1UW

      IIF 54
    • icon of address 87, Jordanhill Drive, Glasgow, Lanarkshire, G13 1UW, Scotland

      IIF 55
  • Mr Robert John Taylor
    British born in June 1957

    Resident in England

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

      IIF 56
  • Mr Robert John Taylor
    British born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Orchad, Main Road, Morton, Alfreton, Derbyshire, DE55 6HH

      IIF 57
  • Taylor, Robert
    British data processor born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, European Court, 38 Melville Street, Sandown, PO36 8HX, United Kingdom

      IIF 58
  • Taylor, Robert
    British company director born in December 1962

    Registered addresses and corresponding companies
    • icon of address 109 Gloucester Avenue, Primrose Hill, London, NW1 8LB

      IIF 59
  • Taylor, Robert
    British director born in December 1962

    Registered addresses and corresponding companies
  • Mr Robert Taylor
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit B Pinewood, Bell Heath Way, Woodgate Business Park, Birmingham, West Midlands, B32 3BZ, England

      IIF 63
    • icon of address 10, Cheyne Walk, Northampton, NN1 5PT, England

      IIF 64
    • icon of address Basement Flat, 9 St George's Terrace, Primrose Hill, London, NW1 8XH, England

      IIF 65
  • Mr Robert Taylor
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Meadow View, Malton Lane, Meldreth, Royston, SG8 6PE, England

      IIF 66
  • Taylor, Robert
    British director

    Registered addresses and corresponding companies
    • icon of address 10 Chamberlain Street, London, NW1 8XB

      IIF 67
  • Taylor, Robert
    born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Chamberlain Street, Primrose Hill, London, NW1 8XB

      IIF 68 IIF 69 IIF 70
    • icon of address 7, Titchfield House, Titchfield Road, London, NW1 8XB, United Kingdom

      IIF 71
  • Taylor, Robert
    British company director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3 Colindale Technology Park, Colindeep Lane, London, NW9 6BX, England

      IIF 72
  • Taylor, Robert
    British director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Chamberlain Street, London, NW1 8XB

      IIF 73 IIF 74
    • icon of address Basement Flat, 9 St George's Terrace, London, London, NW1 8XH, United Kingdom

      IIF 75
    • icon of address Basement Flat, 9 St George's Terrace, London, NW1 8XH

      IIF 76
    • icon of address Palladium House, 1-4 Argyll Street, London, W1F 7LD, United Kingdom

      IIF 77
    • icon of address The Fox, 28-30 Paul Street, Shoreditch, London, EC2A 4LB, United Kingdom

      IIF 78 IIF 79
    • icon of address 10, Cheyne Walk, Northampton, NN1 5PT, England

      IIF 80
  • Taylor, Robert
    British none born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Fox, 28-30 Paul Street, Shoreditch, London, EC2A 4LB, United Kingdom

      IIF 81
  • Taylor, Robert
    British builder born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Rushden Road, Sandon, Buntingford, Hertfordshire, SG9 0QR, England

      IIF 82
  • Mr Robert Taylor
    British born in December 1962

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Robert Taylor
    British born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, European Court, 38 Melville Street, Sandown, PO36 8HX, United Kingdom

      IIF 86
  • Mr Robert Taylor
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Basement Flat, 9 St. Georges Terrace, London, NW1 8XH

      IIF 87
    • icon of address Inn Control Ltd, 10 Cheyne Walk, Northampton, Northamptonshire, NN1 5PT

      IIF 88
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address The Orchad Main Road, Morton, Alfreton, Derbyshire
    Active Corporate (2 parents)
    Equity (Company account)
    6,557 GBP2024-12-31
    Officer
    icon of calendar 2007-01-01 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 57 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    AKTRION LIMITED - 2000-06-19
    AKTRION SOLUTIONS LIMITED - 2000-03-28
    MEAUJO (466) LIMITED - 2000-03-23
    icon of address 1 Hawksworth Road, Central Park, Telford, England
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2023-03-08 ~ now
    IIF 16 - Director → ME
  • 3
    PINCO 2209 LIMITED - 2005-07-19
    icon of address 1 Hawksworth Road, Central Park, Telford, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2023-03-08 ~ now
    IIF 17 - Director → ME
  • 4
    icon of address Unit B Pinewood Bell Heath Way, Woodgate Business Park, Birmingham, West Midlands, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-07-05 ~ dissolved
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Unit 3 Colindale Technology Park, Colindeep Lane, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    19 GBP2024-09-30
    Officer
    icon of calendar 2023-12-08 ~ now
    IIF 47 - Director → ME
  • 6
    291 QUARRY STREET LIMITED - 2009-07-10
    icon of address Pembroke House Banbury Business Park, Aynho Road Adderbury, Banbury, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-26 ~ dissolved
    IIF 21 - Director → ME
  • 7
    icon of address Unit 3 Morris Park, 37 Rosyth Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2019-01-11 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2019-01-11 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 8
    icon of address Inn Control, 10 Cheyne Walk, Northampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-19 ~ dissolved
    IIF 81 - Director → ME
  • 9
    icon of address 37 Sun Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-21 ~ dissolved
    IIF 79 - Director → ME
  • 10
    icon of address 10 Cheyne Walk, Northampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-12-05 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2024-11-19 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 340 The Highway, 34 Free Trade Wharf, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,398 GBP2024-12-31
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-12-08 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Right to appoint or remove directors as a member of a firmOE
  • 12
    icon of address 10 Chamberlain Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-13 ~ dissolved
    IIF 70 - LLP Designated Member → ME
  • 13
    icon of address Inn Control, 10 Cheyne Walk, Northampton, Northamptonshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    80,856 GBP2024-03-31
    Officer
    icon of calendar 2017-11-01 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-11-01 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address Unit B Pinewood Bell Heath Way, Woodgate Business Park, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-03-14 ~ dissolved
    IIF 76 - Director → ME
  • 15
    BDBCO NO. 799 LIMITED - 2006-08-14
    icon of address 12 Devereux Court, Strand, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-19 ~ dissolved
    IIF 74 - Director → ME
    icon of calendar 2008-08-19 ~ dissolved
    IIF 67 - Secretary → ME
  • 16
    icon of address Unit A7, Palmers Brook Industrial Estate, Park Road, Wootton, Isle Of Wight, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-28 ~ dissolved
    IIF 46 - Director → ME
  • 17
    icon of address 1 Kings Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-23 ~ dissolved
    IIF 50 - Director → ME
  • 18
    icon of address Meadow View Malton Lane, Meldreth, Royston, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,854 GBP2024-08-31
    Officer
    icon of calendar 2015-07-07 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Unit 3 Morris Park, 37 Rosyth Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -21,667 GBP2021-09-30
    Officer
    icon of calendar 2005-09-09 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 121 Moffat Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-22 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Unit 3 Gateway Mews, Bounds Green, Ringway, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,731 GBP2020-12-31
    Officer
    icon of calendar 2003-12-01 ~ dissolved
    IIF 49 - Director → ME
  • 22
    icon of address Supercity, 12 Albemarle Way, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,267 GBP2019-07-31
    Officer
    icon of calendar 2004-05-06 ~ dissolved
    IIF 73 - Director → ME
  • 23
    icon of address 2nd Floor 26 Rosebery Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-08 ~ dissolved
    IIF 69 - LLP Designated Member → ME
Ceased 53
  • 1
    2157TH SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED - 2002-04-09
    icon of address Third Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2007-01-01 ~ 2014-03-31
    IIF 22 - Director → ME
  • 2
    3261ST SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2002-04-09
    icon of address Third Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (7 parents)
    Officer
    icon of calendar 2007-01-01 ~ 2014-03-31
    IIF 27 - Director → ME
  • 3
    ALNERY NO. 2424 LIMITED - 2004-12-14
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2008-02-01 ~ 2012-07-25
    IIF 13 - Director → ME
  • 4
    ALNERY NO. 2420 LIMITED - 2004-12-14
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-02-01 ~ 2012-07-25
    IIF 1 - Director → ME
  • 5
    icon of address Compass Point, 79-87 Kingston Road, Staines-upon-thames, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-14 ~ 2017-08-07
    IIF 33 - Director → ME
  • 6
    ALNERY NO. 2332 LIMITED - 2003-03-18
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-03-18 ~ 2012-07-25
    IIF 5 - Director → ME
  • 7
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-11-03 ~ 2012-07-25
    IIF 4 - Director → ME
  • 8
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2005-10-17 ~ 2012-07-25
    IIF 6 - Director → ME
  • 9
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2009-09-07 ~ 2012-07-25
    IIF 8 - Director → ME
  • 10
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2009-12-22 ~ 2012-07-25
    IIF 12 - Director → ME
  • 11
    ALNERY NO. 2330 LIMITED - 2003-02-27
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (9 parents)
    Equity (Company account)
    129,262 GBP2024-12-31
    Officer
    icon of calendar 2008-10-24 ~ 2014-03-31
    IIF 2 - Director → ME
    icon of calendar 2003-02-27 ~ 2003-09-10
    IIF 43 - Director → ME
  • 12
    icon of address Fieldfisher Riverbank House, 2 Swan Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-03 ~ 2014-03-03
    IIF 71 - LLP Member → ME
  • 13
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-09-07 ~ 2012-07-25
    IIF 10 - Director → ME
  • 14
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-12-22 ~ 2012-07-25
    IIF 11 - Director → ME
  • 15
    TELECOM ELECTRIC LIMITED - 1993-03-25
    INTERCEDE 915 LIMITED - 1991-12-09
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-12-19 ~ 2002-02-20
    IIF 59 - Director → ME
  • 16
    icon of address 1 More London Place, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2001-02-09 ~ 2002-02-20
    IIF 60 - Director → ME
  • 17
    EUROCALL LIMITED - 1995-12-05
    GREGORY,PENNINGTON (MANCHESTER) LIMITED - 1995-11-08
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-02-10 ~ 2002-03-22
    IIF 62 - Director → ME
  • 18
    FOUNTAINS FORESTRY UK LIMITED - 2024-12-31
    FOUNTAINS FORESTRY LIMITED - 2016-05-11
    O.C.S. FORESTRY UK LIMITED - 2016-05-09
    icon of address Court Barn Highfield Farm, Clyst Road, Topsham, Exeter, England
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    303,555 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2014-10-09 ~ 2016-03-31
    IIF 30 - Director → ME
  • 19
    icon of address Unit 3 Colindale Technology Park, Colindeep Lane, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    19 GBP2024-09-30
    Officer
    icon of calendar 2018-05-15 ~ 2023-06-16
    IIF 72 - Director → ME
  • 20
    icon of address Treviot House, 186-192 High Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-09-30
    Officer
    icon of calendar 2016-09-13 ~ 2017-08-22
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-09-13 ~ 2017-08-22
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    icon of address Unit B Pinewood Bell Heath Way, Woodgate Business Park, Birmingham, West Midlands, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,322,416 GBP2024-03-31
    Officer
    icon of calendar 2019-02-01 ~ 2024-07-05
    IIF 75 - Director → ME
  • 22
    G4S INTEGRATED SERVICES (UK) LIMITED - 2014-06-24
    GSL UK LIMITED - 2009-03-23
    GROUP 4 FALCK GLOBAL SOLUTIONS UK LIMITED - 2003-09-22
    GROUP 4 MANAGEMENT SERVICES LIMITED - 2001-01-30
    icon of address 6th Floor 50 Broadway, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-07-08 ~ 2014-03-31
    IIF 28 - Director → ME
  • 23
    G4S FORENSIC AND MEDICAL SERVICES (UK) LIMITED - 2016-10-01
    ESSEX MEDICAL AND FORENSIC SERVICES LIMITED - 2009-03-23
    icon of address 6th Floor 50 Broadway, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-07-22 ~ 2013-10-02
    IIF 44 - Director → ME
  • 24
    GSL MEDICAL SERVICES LIMITED - 2009-03-23
    GSL LIFT INVESTMENTS LIMITED - 2007-04-25
    GLOBAL SOLUTIONS LIMITED - 2003-09-22
    NEW EDUCATION SERVICES LIMITED - 2001-08-24
    SPEED 7389 LIMITED - 1999-01-12
    icon of address Southside, 105 Victoria Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-24 ~ 2011-05-24
    IIF 29 - Director → ME
  • 25
    LANDSDOWNE FOX LIMITED - 2012-03-29
    icon of address 364 High Street, Harlington, Heathrow, Hayes
    Active Corporate (4 parents)
    Equity (Company account)
    376,000 GBP2024-03-30
    Officer
    icon of calendar 2012-03-12 ~ 2017-09-26
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-26
    IIF 88 - Ownership of shares – 75% or more OE
  • 26
    icon of address 10 Cheyne Walk, Northampton, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-12-05 ~ 2024-11-15
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    EAST LONDON LIFT COMPANY LIMITED - 2018-03-01
    ALNERY NO. 2314 LIMITED - 2003-02-27
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (8 parents, 5 offsprings)
    Officer
    icon of calendar 2003-02-27 ~ 2012-07-25
    IIF 9 - Director → ME
  • 28
    BHH LIFT COMPANY LIMITED - 2018-03-01
    ALNERY NO. 2419 LIMITED - 2004-12-14
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2008-02-01 ~ 2012-07-25
    IIF 7 - Director → ME
  • 29
    HEALTHCARE IMPROVEMENT PARTNERSHIP (WOLVERHAMPTON CITY AND WALSALL) LIMITED - 2018-03-01
    ALNERY NO. 2393 LIMITED - 2004-02-18
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2004-02-12 ~ 2008-01-31
    IIF 18 - Director → ME
  • 30
    icon of address Third Floor Broad Quay House, Prince St, Bristol
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-02-24 ~ 2014-03-31
    IIF 37 - Director → ME
  • 31
    AGHOCO 1057 LIMITED - 2011-08-01
    icon of address Third Floor Broad Quay House, Prince St, Bristol
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-10-25 ~ 2014-03-31
    IIF 38 - Director → ME
  • 32
    icon of address Third Floor Broad Quay House, Prince St, Bristol
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-02-24 ~ 2014-03-31
    IIF 35 - Director → ME
  • 33
    AGHOCO 1056 LIMITED - 2011-08-01
    icon of address Third Floor Broad Quay House, Prince St, Bristol
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-10-25 ~ 2014-03-31
    IIF 39 - Director → ME
  • 34
    LEICESTER MILLER EDUCATION COMPANY LIMITED - 2014-10-07
    icon of address Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-02-24 ~ 2014-01-21
    IIF 36 - Director → ME
  • 35
    WOLVERHAMPTON CITY AND WALSALL LIFT INVESTMENTS LIMITED - 2004-12-17
    ALNERY NO. 2460 LIMITED - 2004-11-04
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (8 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2008-08-06 ~ 2014-03-31
    IIF 3 - Director → ME
  • 36
    icon of address Third Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2009-07-31 ~ 2014-03-31
    IIF 26 - Director → ME
  • 37
    icon of address Unit 5 The Enterprise Centre, Kelvin Lane, Manor Royal, Crawley, West Sussex, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2019-05-07 ~ 2021-01-25
    IIF 42 - Director → ME
  • 38
    OCS FAMILY FOUNDATION - 2017-12-12
    icon of address Second Floor, 81 Gracechurch Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-10-18 ~ 2025-03-17
    IIF 32 - Director → ME
  • 39
    OCS INTERNATIONAL LIMITED - 2006-06-30
    GOLD OAK INTERNATIONAL LIMITED - 2002-06-10
    SHELFCO (NO. 958) LIMITED - 1994-09-15
    icon of address Second Floor, 81 Gracechurch Street, London, England
    Active Corporate (8 parents, 12 offsprings)
    Officer
    icon of calendar 2022-11-30 ~ 2025-03-25
    IIF 15 - Director → ME
  • 40
    OCS LIMITED - 2006-06-30
    OCS SUPPORT SERVICES LIMITED - 2002-03-28
    OCS CLEANING MIDLANDS & NORTH LIMITED - 2000-03-31
    icon of address New Century House, The Havens, Ipswich, Suffolk, England
    Active Corporate (10 parents, 9 offsprings)
    Officer
    icon of calendar 2014-10-22 ~ 2023-08-10
    IIF 31 - Director → ME
  • 41
    icon of address 26 High Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    69,974 GBP2024-06-23
    Officer
    icon of calendar 2009-12-03 ~ 2014-02-01
    IIF 77 - Director → ME
  • 42
    OCS ENVIRONMENTAL SERVICES LIMITED - 2017-06-28
    ARK ENVIRONMENTAL (UK) LTD - 2014-02-21
    icon of address Unit C, Astra Park, Parkside Lane, Leeds, West Yorkshire, England
    Active Corporate (10 parents)
    Equity (Company account)
    11,676,000 GBP2024-12-31
    Officer
    icon of calendar 2014-07-22 ~ 2017-06-13
    IIF 41 - Director → ME
  • 43
    icon of address Meadow View Malton Lane, Meldreth, Royston, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,854 GBP2024-08-31
    Officer
    icon of calendar 2014-08-01 ~ 2014-08-01
    IIF 52 - Director → ME
  • 44
    ALBERT TERRACE LLP - 2008-04-01
    icon of address New Inn Farm, Beckley, Oxon
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-11-06 ~ 2008-01-31
    IIF 68 - LLP Member → ME
  • 45
    MILLER CONSORTIUM LEICESTER LIMITED - 2014-03-07
    icon of address 4th Floor 1 Gresham Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2009-02-24 ~ 2014-02-14
    IIF 34 - Director → ME
  • 46
    TABLELEAD LIMITED - 2001-09-13
    icon of address C/o Mazars Llp, 30 Old Bailey, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-01-22 ~ 2014-03-31
    IIF 40 - Director → ME
  • 47
    Z.H.L. LIMITED - 1999-04-14
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-08 ~ 2002-02-20
    IIF 61 - Director → ME
  • 48
    icon of address Third Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-01-22 ~ 2014-03-31
    IIF 24 - Director → ME
  • 49
    icon of address Third Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-01-22 ~ 2014-03-31
    IIF 25 - Director → ME
  • 50
    icon of address 2 Westwood Mews, Takeley, Bishop's Stortford, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,327 GBP2023-12-31
    Officer
    icon of calendar 2009-12-03 ~ 2010-11-01
    IIF 82 - Director → ME
  • 51
    icon of address Third Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-07-31 ~ 2014-03-31
    IIF 23 - Director → ME
  • 52
    ALNERY NO. 2405 LIMITED - 2004-08-18
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2004-08-16 ~ 2008-01-31
    IIF 19 - Director → ME
  • 53
    ALNERY NO. 2427 LIMITED - 2004-08-18
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2004-08-16 ~ 2008-01-31
    IIF 20 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.