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, Christopher

    Related profiles found in government register
  • Taylor, Christopher

    Registered addresses and corresponding companies
    • icon of address 48-52, Penny Lane, Liverpool, L18 1DG, United Kingdom

      IIF 1
    • icon of address 114, Fairwater House, 3 Bonnet Street, London, E16 2SZ, United Kingdom

      IIF 2
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 3
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 4
    • icon of address Building 2 Universal Square, Devonshire St North, Manchester, M12 6JH, United Kingdom

      IIF 5
    • icon of address Trax, Mill Ride, Off Fernbank Road, North Ascot, SL5 8JW, England

      IIF 6
  • Taylor, Christopher John

    Registered addresses and corresponding companies
    • icon of address Third Floor, Building 2, Universal Square, Devonshire Street North, Manchester, M12 6JH, England

      IIF 7 IIF 8
  • Taylor, Chris
    English born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1b, Ferries Street, Hull, HU9 1RL, England

      IIF 9
    • icon of address 1b, Ferries Street, Hull, HU9 1RL, United Kingdom

      IIF 10
  • Taylor, Christopher
    British director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, Christopher
    English director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Kidds Moor Cottages, Wymondham, NR18 0SE, England

      IIF 15
  • Taylor, Christopher
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aspire House, Tower Business Park, Kelvedon Road, Tiptree, Colchester, CO5 0LX, England

      IIF 16
  • Taylor, Christopher
    British operations manager born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ

      IIF 17
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 18
  • Taylor, Joseph
    British director born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 19
  • Taylor, Joseph
    British none born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Turnberry Close, West Derby, Liverpool, L12 9LX

      IIF 20 IIF 21
  • Taylor, Chris John
    English director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Church Road, Worsley, Manchester, M28 3LW, England

      IIF 22 IIF 23
  • Taylor, Chris
    British company director born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Church Road, Worsley, Manchester, M28 3LW, England

      IIF 24
    • icon of address 3rd Floor, Devonshire Street North, Manchester, M12 6JH, United Kingdom

      IIF 25
  • Taylor, Christopher John
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Stafford Road, Worsley, Manchester, M28 7HF, England

      IIF 26
  • Taylor, Christopher John
    British asset manager born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Third Floor, Building 2, Universal Square, Devonshire Street North, Manchester, M12 6JH, England

      IIF 27 IIF 28
    • icon of address Universal Square, Building 2, 3rd Floor, Devonshire Street North, Manchester, M12 6JH, England

      IIF 29 IIF 30
    • icon of address Universal Square, Building 2, 3rd Floor, Devonshire Street North, Manchester, M12 6JH, United Kingdom

      IIF 31 IIF 32 IIF 33
  • Taylor, Christopher John
    British company director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Third Floor, Building Two,universal Square, Devonshire Street North, Manchester, M12 6JH, England

      IIF 35
  • Taylor, Christopher John
    British consultant born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Church Road, Worsley, M28 3LW, England

      IIF 36
  • Taylor, Christopher John
    British manager born in February 1981

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, Christopher John
    British manger born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mcr House, 341 Great Western Street, Rusholme, Manchester, M14 4HB

      IIF 40
  • Taylor, Christopher John
    British property manager born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Barlow Moor Road, Manchester, M20 2PU, England

      IIF 41
    • icon of address Mcr House, 341 Great Western Street, Manchester, M14 4HB

      IIF 42
    • icon of address Mcr House, 341 Great Western Street, Manchester, M14 4HB, Uk

      IIF 43 IIF 44
    • icon of address Mcr House, 341 Great Western Street, Manchester, M14 4HB, United Kingdom

      IIF 45 IIF 46 IIF 47
  • Taylor, Christopher
    British born in February 1981

    Resident in United Kingdom

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

      IIF 48
  • Taylor, Christopher
    British manager born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 49
    • icon of address 10, Stafford Road, Worsley, Manchester, Lancashire, M28 7HF, United Kingdom

      IIF 50
    • icon of address E P G Services, Nelrose, Princess Road, Manchester, Lancashire, M20 2LT, United Kingdom

      IIF 51
  • Taylor, Christopher
    British seafarer born in July 1992

    Resident in United Kingdom

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

      IIF 52
  • Taylor, Christopher Martin
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Ducketts Wharf, South Street, Bishop's Stortford, Herts, CM23 3AR, United Kingdom

      IIF 53
  • Taylor, Christopher Martin
    British director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Ducketts Wharf, South Street, Bishop Stortford, Herts, CM23 3AR, United Kingdom

      IIF 54
  • Taylor, Christopher Martin
    British online marketeer born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Ash Grove, Dunmow, CM6 1QY, England

      IIF 55
  • Taylor, Christopher
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 56
  • Taylor, Christopher
    British communications & systems manag born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Space 20/21, Market Street, Bracknell, Berkshire, RG12 1JG, United Kingdom

      IIF 57
  • Taylor, Chris John
    British director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Church Road, Worsley, Manchester, M28 3LW, United Kingdom

      IIF 58
  • Taylor, Chris John
    British managing director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Block D, Universal Square, Devonshire Street North, Manchester, M12 6JH, United Kingdom

      IIF 59
  • Taylor, Chris, Mr.
    British company director born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address D, Devonshire Street North, Manchester, M12 6JH, United Kingdom

      IIF 60
  • Taylor, Michelle
    British director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48-52, Penny Lane, Liverpool, L18 1DG, United Kingdom

      IIF 61
  • Mr Joseph Taylor
    British born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 62
  • Taylor, Christopher John
    British director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Third Floor, Building 2, Universal Square, Devonshire Street North, Manchester, M12 6JH, England

      IIF 63 IIF 64
    • icon of address Building 2 Universal Square, Devonshire St North, Manchester, M12 6JH, United Kingdom

      IIF 65
    • icon of address Universal Square, Universal Square, Devonshire Street North, Universal Square, Devonshire Street North, Manchester, M12 6JH, England

      IIF 66
  • Taylor, Christopher John
    British director born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Universal Square, Building 2, Floor 3, Universal Square, Manchester, M12 6JH, United Kingdom

      IIF 67
    • icon of address Universal Square, Devonshire Street North, Manchester, M12 6JH, United Kingdom

      IIF 68
  • Mr Christopher Taylor
    English born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Kidds Moor Cottages, Wymondham, NR18 0SE, England

      IIF 69
  • Taylor, Christopher James
    British consultant born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114, Fairwater House, 3 Bonnet Street, London, E16 2SZ, United Kingdom

      IIF 70
  • Taylor, Christopher James
    British operations executive born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Chartwell Avenue, Wingerworth, Chesterfield, S42 6SP, United Kingdom

      IIF 71
  • Taylor, Christopher James
    British telehandler born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Morcoms Row, Penryn, Cornwall, TR10 8HA, United Kingdom

      IIF 72
  • Mr Chris John Taylor
    English born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Church Road, Worsley, Manchester, M28 3LW, England

      IIF 73 IIF 74
  • Mr Christopher Taylor
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aspire House, Tower Business Park, Kelvedon Road, Tiptree, Colchester, CO5 0LX, England

      IIF 75
  • Mr Christopher Taylor
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48-52, Penny Lane, Liverpool, L18 1DG, England

      IIF 76
  • Taylor, Christopher Joseph
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48 - 52, Penny Lane, Liverpool, L18 1DG, England

      IIF 77
  • Taylor, Christopher Joseph
    British company director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48-52 Penny Lane, Mossley, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 78
  • Taylor, Christopher Joseph
    British director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 79
    • icon of address 48-52, Penny Lane, Liverpool, L18 1DG, England

      IIF 80
    • icon of address 48-52, Penny Lane, Liverpool, L18 1DG, United Kingdom

      IIF 81 IIF 82 IIF 83
    • icon of address 48-52, Penny Lane, Mossley Hill, Liverpool, L18 1DG

      IIF 84 IIF 85
  • Mr Chris Taylor
    British born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Church Road, Worsley, Manchester, M28 3LW, England

      IIF 86
  • Mr Christopher John Taylor
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Third Floor, Building 2, Universal Square, Devonshire Street North, Manchester, M12 6JH, England

      IIF 87 IIF 88
    • icon of address Rmg House, Essex Road, Hoddesdon, EN11 0DR, England

      IIF 89
    • icon of address 10, Stafford Road, Worsley, Manchester, M28 7HF, England

      IIF 90
    • icon of address Building Two, 3rd Floor, Universal Square, Devonshire Street North, Manchester, M12 6JH, England

      IIF 91
    • icon of address Universal Square, Building 2, 3rd Floor, Devonshire Street North, Manchester, M12 6JH, United Kingdom

      IIF 92 IIF 93 IIF 94
    • icon of address Universal Square, Devonshire Street North, Manchester, M12 6JH, United Kingdom

      IIF 96
  • Christopher Martin Taylor
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Ducketts Wharf, South Street, Bishop's Stortford, Herts, CM23 3AR, United Kingdom

      IIF 97
  • Christopher Taylor
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Building 2 Universal Square, Devonshire St North, Manchester, M12 6JH, United Kingdom

      IIF 98
  • Christopher Taylor
    British born in July 1992

    Resident in United Kingdom

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

      IIF 99
  • Christopher Taylor
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 100
  • Christopher Taylor
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Chris John Taylor
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Church Road, Worsley, Manchester, M28 3LW, United Kingdom

      IIF 104
    • icon of address Block D, Universal Square, Devonshire Street North, Manchester, M12 6JH, United Kingdom

      IIF 105
  • Mr Christopher Martin Taylor
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Ducketts Wharf, South Street, Bishop Stortford, Herts, CM23 3AR, United Kingdom

      IIF 106
    • icon of address 29, Ash Grove, Dunmow, CM6 1QY, England

      IIF 107
  • Mr Christopher Robert Taylor
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1b, Ferries Street, Hull, HU9 1RL, England

      IIF 108
    • icon of address 1b, Ferries Street, Hull, HU9 1RL, United Kingdom

      IIF 109
  • Mr Christopher Taylor
    British born in February 1981

    Resident in United Kingdom

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

      IIF 110
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 111
    • icon of address 10, Stafford Road, Worsley, Manchester, Lancashire, M28 7HF, United Kingdom

      IIF 112
    • icon of address E P G Services, Nelrose, Princess Road, Manchester, M20 2LT, United Kingdom

      IIF 113
  • Mrs Michelle Taylor
    British born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48-52, Penny Lane, Liverpool, L18 1DG, United Kingdom

      IIF 114 IIF 115
  • Mr Christopher Taylor
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 116
  • Christopher John Taylor
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Third Floor, Building 2, Devonshire Street North, M12 6JH, England

      IIF 117 IIF 118
  • Mr Christopher John Taylor
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Universal Square, Universal Square, Devonshire Street North, Universal Square, Devonshire Street North, Manchester, M12 6JH, England

      IIF 119
  • Mr Christopher James Taylor
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114, Fairwater House, 3 Bonnet Street, London, E16 2SZ, United Kingdom

      IIF 120
  • Mr Christopher James Taylor
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Morcoms Row, Penryn, Cornwall, TR10 8HA, United Kingdom

      IIF 121
  • Mr Christopher Joseph Taylor
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48 - 52, Penny Lane, Liverpool, L18 1DG, England

      IIF 122
    • icon of address 48, - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG

      IIF 123 IIF 124
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 125
child relation
Offspring entities and appointments
Active 34
  • 1
    icon of address Third Floor, Building Two,universal Square, Devonshire Street North, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-15 ~ dissolved
    IIF 35 - Director → ME
  • 2
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-09 ~ dissolved
    IIF 52 - Director → ME
    icon of calendar 2021-11-09 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-09 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-06 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2024-04-06 ~ now
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 5 Ducketts Wharf, South Street, Bishop's Stortford, Herts, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    196 GBP2025-03-31
    Officer
    icon of calendar 2024-03-11 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2024-03-11 ~ now
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Bickland House, Bickland Water Road, Falmouth, Cornwall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    366 GBP2020-07-31
    Officer
    icon of calendar 2016-07-01 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 121 - Has significant influence or controlOE
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Right to appoint or remove directorsOE
  • 6
    icon of address 48-52 Penny Lane, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-23 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2021-08-23 ~ dissolved
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Has significant influence or controlOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 10 Stafford Road, Worsley, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,332 GBP2024-01-31
    Officer
    icon of calendar 2019-04-22 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-04-22 ~ now
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 114 Fairwater House, 3 Bonnet Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    51,767 GBP2018-09-30
    Officer
    icon of calendar 2015-09-07 ~ dissolved
    IIF 70 - Director → ME
    icon of calendar 2015-09-07 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
  • 9
    BI1.04 LTD - 2012-03-09
    icon of address Mcr House 341 Great Western Street, Rusholme, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-01 ~ dissolved
    IIF 38 - Director → ME
  • 10
    BI1.05 LTD - 2012-03-09
    icon of address Mcr House 341 Great Western Street, Rusholme, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-01 ~ dissolved
    IIF 39 - Director → ME
  • 11
    BI1.06 LTD - 2012-03-09
    icon of address Mcr House 341 Great Western Street, Rusholme, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-01 ~ dissolved
    IIF 37 - Director → ME
  • 12
    icon of address The Space 20/21 Market Street, Bracknell, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-09 ~ dissolved
    IIF 57 - Director → ME
  • 13
    icon of address Third Floor Building 2, Universal Square, Devonshire Street North, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-15 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-06-15 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 56 - Director → ME
    icon of calendar 2024-07-01 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 4 Kidds Moor Cottages, Wymondham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-09-02 ~ dissolved
    IIF 15 - Director → ME
  • 16
    CTP PROPERTY CONSULTANCY LTD - 2015-09-24
    icon of address 3rd Floor, Building 2 Universal Square, Devonshire Street North, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-21 ~ dissolved
    IIF 36 - Director → ME
  • 17
    icon of address Aspire House Tower Business Park, Kelvedon Road, Tiptree, Colchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -250,050 GBP2023-06-30
    Officer
    icon of calendar 2007-12-10 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-12-10 ~ now
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address 10 Stafford Road, Worsley, Manchester, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-12 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2024-04-12 ~ now
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Ownership of shares – 75% or moreOE
  • 19
    icon of address C/o Begbies Traynor, 1 Old Hall Street, Liverpool
    Dissolved Corporate (1 parent)
    Equity (Company account)
    23,352 GBP2020-05-31
    Officer
    icon of calendar 2017-05-12 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ dissolved
    IIF 76 - Has significant influence or controlOE
  • 20
    icon of address Building Two, 3rd Floor, Universal Square, Devonshire Street North, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-11 ~ dissolved
    IIF 14 - Director → ME
  • 21
    icon of address 5 Ducketts Wharf, South Street, Bishop Stortford, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    107,115 GBP2019-11-30
    Officer
    icon of calendar 2010-11-24 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address D, Devonshire Street North, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-02-21 ~ dissolved
    IIF 60 - Director → ME
  • 23
    icon of address Universal Square Building 2, Floor 3, Universal Square, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    icon of calendar 2018-02-02 ~ dissolved
    IIF 67 - Director → ME
  • 24
    31-33 GLOUCESTER ROAD MANAGEMENT LIMITED - 2014-12-05
    icon of address Building Two, 3rd Floor, Universal Square, Devonshire Street North, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-11 ~ dissolved
    IIF 12 - Director → ME
  • 25
    MDS LOGISTICS LTD - 2018-04-20
    icon of address 48-52 Penny Lane Mossley Hill, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Equity (Company account)
    43 GBP2017-07-31
    Officer
    icon of calendar 2017-05-01 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 26
    icon of address 100 Chartwell Avenue, Wingerworth, Chesterfield, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-09-15 ~ dissolved
    IIF 71 - Director → ME
  • 27
    icon of address 29 Ash Grove, Dunmow, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    27,614 GBP2024-01-31
    Officer
    icon of calendar 2020-01-28 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2020-01-28 ~ dissolved
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 48 - 52 Penny Lane, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    313,657 GBP2024-05-31
    Officer
    icon of calendar 2017-05-19 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2017-05-19 ~ now
    IIF 122 - Has significant influence or controlOE
  • 29
    icon of address Trax Mill Ride, Off Fernbank Road, North Ascot, England
    Converted / Closed Corporate (8 parents)
    Equity (Company account)
    218,809 GBP2019-03-31
    Officer
    icon of calendar 2016-01-01 ~ now
    IIF 6 - Secretary → ME
  • 30
    icon of address Mcr House, 341 Great Western Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-07 ~ dissolved
    IIF 43 - Director → ME
  • 31
    icon of address Epg Services, Unit 5-6 Nelrose, 729 Princess Road, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-05-22 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ dissolved
    IIF 111 - Has significant influence or controlOE
  • 32
    icon of address 1b Ferries Street, Hull, England
    Active Corporate (2 parents)
    Equity (Company account)
    104,955 GBP2024-04-30
    Officer
    icon of calendar 2014-04-04 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    BI1.03 LTD - 2012-04-04
    icon of address Mcr House 341 Great Western Street, Rusholme, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-02 ~ dissolved
    IIF 40 - Director → ME
  • 34
    KINGSTON KITCHENS AND BEDROOMS LTD - 2016-01-06
    icon of address 1b Ferries Street, Hull, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,037 GBP2024-12-31
    Officer
    icon of calendar 2015-12-18 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 109 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of shares – More than 50% but less than 75%OE
Ceased 38
  • 1
    icon of address 425 Parrs Wood Road, Didsbury, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    7 GBP2024-09-30
    Officer
    icon of calendar 2010-09-14 ~ 2012-08-09
    IIF 46 - Director → ME
  • 2
    icon of address W T Gunson, Suite 2, 3rd Floor 1 King Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    7 GBP2025-01-31
    Officer
    icon of calendar 2011-01-27 ~ 2013-09-02
    IIF 45 - Director → ME
  • 3
    icon of address Building Two, 3rd Floor, Universal Square Building Two, 3rd Floor, Universal Square, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-11 ~ 2018-11-15
    IIF 13 - Director → ME
  • 4
    icon of address Flat 1 130 Barlow Moor Road, West Didsbury, Manchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2011-01-07 ~ 2012-08-02
    IIF 41 - Director → ME
  • 5
    icon of address Gateway House, 10 Coopers Way, Southend-on-sea, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2018-12-05 ~ 2021-08-06
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2018-12-05 ~ 2021-08-06
    IIF 104 - Ownership of voting rights - 75% or more OE
    IIF 104 - Ownership of shares – 75% or more OE
    IIF 104 - Right to appoint or remove directors OE
  • 6
    icon of address 50 Manchester Road, Burnley, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-01-07 ~ 2013-07-17
    IIF 47 - Director → ME
  • 7
    icon of address 19 Kingsfield Drive, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar 2011-01-07 ~ 2013-01-31
    IIF 42 - Director → ME
  • 8
    icon of address Universal Square Building 2, 3rd Floor, Devonshire Street North, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2020-06-20 ~ 2021-08-06
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-06-20 ~ 2021-08-06
    IIF 95 - Right to appoint or remove directors OE
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 95 - Ownership of voting rights - 75% or more OE
  • 9
    CJ TAYLOR ASSOCIATES LTD - 2024-05-26
    icon of address 48-52 Penny Lane, Liverpool, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2022-03-05 ~ 2024-12-01
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2023-06-18 ~ 2023-10-27
    IIF 114 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2022-03-05 ~ 2024-12-01
    IIF 116 - Right to appoint or remove directors OE
    IIF 116 - Ownership of voting rights - 75% or more OE
    IIF 116 - Ownership of shares – 75% or more OE
  • 10
    icon of address Gateway House, 10 Coopers Way, Southend-on-sea, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-03-13 ~ 2021-08-06
    IIF 64 - Director → ME
    icon of calendar 2017-03-13 ~ 2021-08-06
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ 2021-08-06
    IIF 118 - Ownership of shares – 75% or more OE
    IIF 118 - Ownership of voting rights - 75% or more OE
    IIF 118 - Right to appoint or remove directors OE
  • 11
    icon of address 48-52 Penny Lane, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-23 ~ 2022-02-14
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2021-08-23 ~ 2022-02-14
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 101 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address Third Floor Building 2, Universal Square, Devonshire Street North, Manchester, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-06-15 ~ 2017-07-26
    IIF 87 - Ownership of shares – 75% or more OE
  • 13
    icon of address 71-75 Shelton Street, Covent Garden, London
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    75,429 GBP2016-04-30
    Officer
    icon of calendar 2018-02-21 ~ 2018-03-30
    IIF 17 - Director → ME
  • 14
    icon of address Suite 3 Regency House 91 Western Road, Brighton
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-02-21 ~ 2018-03-30
    IIF 18 - Director → ME
  • 15
    icon of address Building 2, 3rd Floor Universal Square, Devonshire Street North, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2019-04-17 ~ 2021-08-06
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-04-17 ~ 2021-08-06
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Ownership of shares – 75% or more OE
  • 16
    icon of address 4 Kidds Moor Cottages, Wymondham, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-09-02 ~ 2019-09-02
    IIF 69 - Has significant influence or control OE
  • 17
    icon of address Building 2 Universal Square, Devonshire St North, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-05-24 ~ 2021-08-06
    IIF 65 - Director → ME
    icon of calendar 2017-05-24 ~ 2021-08-06
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2021-08-06
    IIF 98 - Ownership of shares – 75% or more OE
    IIF 98 - Right to appoint or remove directors OE
    IIF 98 - Ownership of voting rights - 75% or more OE
  • 18
    icon of address Gateway House, 10 Coopers Way, Southend-on-sea, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-03-23 ~ 2021-08-06
    IIF 63 - Director → ME
    icon of calendar 2017-03-23 ~ 2021-08-06
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-23 ~ 2021-08-06
    IIF 117 - Ownership of shares – 75% or more OE
    IIF 117 - Right to appoint or remove directors OE
    IIF 117 - Ownership of voting rights - 75% or more OE
  • 19
    MACA DEVELOPMENTS LIMITED - 2015-04-14
    icon of address Universal Square, Building 2, 3rd Floor, Devonshire Street North, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,708,825 GBP2024-03-31
    Officer
    icon of calendar 2015-07-01 ~ 2021-08-06
    IIF 29 - Director → ME
  • 20
    icon of address Unit 5-6 Nelrose Princess Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    415 GBP2024-06-30
    Officer
    icon of calendar 2023-03-30 ~ 2023-08-24
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2023-03-30 ~ 2023-08-24
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 113 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    REGENCY LIVING (EUROPE) LTD - 2023-03-03
    icon of address Block D Universal Square, Devonshire Street North, Manchester, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    928 GBP2024-03-31
    Officer
    icon of calendar 2018-10-18 ~ 2021-08-06
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ 2021-08-06
    IIF 105 - Ownership of shares – 75% or more OE
    IIF 105 - Right to appoint or remove directors OE
    IIF 105 - Ownership of voting rights - 75% or more OE
  • 22
    REGENCY RESIDENTIAL (INTERNATIONAL) LIMITED - 2023-03-06
    icon of address Block D, Universal Square, Devonshire Street North, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    34 GBP2024-03-31
    Officer
    icon of calendar 2016-12-14 ~ 2020-10-09
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ 2016-12-14
    IIF 74 - Has significant influence or control OE
  • 23
    REGENCY LIVING (PM) LTD - 2021-03-01
    icon of address 3rd Floor Devonshire Street North, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    785 GBP2024-03-31
    Officer
    icon of calendar 2019-02-20 ~ 2021-08-06
    IIF 25 - Director → ME
  • 24
    REGENCY RESIDENTIAL (EUROPE) LIMITED - 2021-02-15
    icon of address Block D, Universal Square, Devonshire Street North, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -298,119 GBP2024-03-31
    Officer
    icon of calendar 2016-12-13 ~ 2020-10-09
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ 2016-12-14
    IIF 73 - Has significant influence or control OE
  • 25
    CJ TAYLOR GROUP LIMITED - 2019-09-05
    icon of address 48-52 Penny Lane, Liverpool, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2019-02-06 ~ 2022-05-26
    IIF 82 - Director → ME
    icon of calendar 2019-02-06 ~ 2022-05-26
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-06 ~ 2022-05-26
    IIF 103 - Ownership of shares – 75% or more OE
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - Right to appoint or remove directors OE
  • 26
    icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside
    Dissolved Corporate
    Officer
    icon of calendar 2012-05-09 ~ 2017-04-30
    IIF 20 - Director → ME
    icon of calendar 2017-04-30 ~ 2019-01-10
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2017-04-30 ~ 2019-01-10
    IIF 123 - Ownership of shares – 75% or more OE
    IIF 123 - Ownership of voting rights - 75% or more OE
  • 27
    icon of address 48 - 52, Penny Lane Mossley Hill, Liverpool, Merseyside
    Dissolved Corporate
    Equity (Company account)
    51,495 GBP2017-05-31
    Officer
    icon of calendar 2009-06-15 ~ 2017-04-30
    IIF 21 - Director → ME
    icon of calendar 2017-01-04 ~ 2019-01-10
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2017-01-04 ~ 2019-01-10
    IIF 124 - Ownership of shares – 75% or more OE
    IIF 124 - Ownership of voting rights - 75% or more OE
  • 28
    GLOBAL CELLULAR LIMITED - 2022-02-17
    icon of address 48-52 Penny Lane, Liverpool, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2021-01-14 ~ 2022-07-25
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2021-01-14 ~ 2022-07-25
    IIF 102 - Ownership of shares – 75% or more OE
    IIF 102 - Right to appoint or remove directors OE
    IIF 102 - Ownership of voting rights - 75% or more OE
  • 29
    MDS LOGISTICS LTD - 2018-04-20
    icon of address 48-52 Penny Lane Mossley Hill, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Equity (Company account)
    43 GBP2017-07-31
    Officer
    icon of calendar 2016-07-05 ~ 2017-05-01
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ 2017-07-17
    IIF 125 - Ownership of shares – 75% or more OE
  • 30
    icon of address C/o Advance Block Management St Paul's House, 23 Park Square South, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2016-06-15 ~ 2018-08-02
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-06-15 ~ 2018-08-02
    IIF 89 - Ownership of shares – 75% or more OE
  • 31
    icon of address Universal Square Building 2, 3rd Floor, Devonshire Street North, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2020-06-20 ~ 2021-08-06
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-06-20 ~ 2021-08-06
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Right to appoint or remove directors OE
  • 32
    icon of address Universal Square Universal Square, Devonshire Street North, Universal Square, Devonshire Street North, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2018-07-25 ~ 2021-08-06
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2018-07-25 ~ 2021-08-06
    IIF 119 - Ownership of shares – 75% or more OE
  • 33
    icon of address Universal Square Building 2, 3rd Floor, Devonshire Street North, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2020-06-20 ~ 2021-08-06
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-06-20 ~ 2021-08-06
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of shares – 75% or more OE
  • 34
    icon of address Universal Square Building 2, 3rd Floor, Devonshire Street North, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-06-18 ~ 2021-08-06
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-06-18 ~ 2021-08-06
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - Ownership of shares – 75% or more OE
    IIF 94 - Right to appoint or remove directors OE
  • 35
    icon of address 44 Pine Road, Glenfield, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    85 GBP2024-10-31
    Officer
    icon of calendar 2011-01-07 ~ 2015-05-01
    IIF 44 - Director → ME
  • 36
    icon of address 2nd Floor North Point, Faverdale North, Darlington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2017-08-08 ~ 2018-11-12
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ 2018-11-12
    IIF 96 - Has significant influence or control over the trustees of a trust OE
    IIF 96 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 96 - Ownership of shares – 75% or more OE
    IIF 96 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 96 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 96 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 37
    icon of address Gateway House, 10 Coopers Way, Southend-on-sea, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2014-12-03 ~ 2021-08-06
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-06
    IIF 91 - Has significant influence or control OE
  • 38
    icon of address 14 Victoria Square, Droitwich Spa, Worcestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,799,149 GBP2024-03-31
    Officer
    icon of calendar 2015-11-24 ~ 2021-08-09
    IIF 30 - 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.