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 Mark Taylor

    Related profiles found in government register
  • Mr Mark Taylor
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 5, Bicester Business Park, Telford Road, Bicester, Oxon, OX26 4LD

      IIF 1
    • icon of address 17, Black Bourton Road, Carterton, OX18 3HQ, England

      IIF 2 IIF 3 IIF 4
    • icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire, PO7 7AN

      IIF 5
  • Mr Mark Taylor
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Sidings Way, Westhouses, Alfreton, DE55 5AS, England

      IIF 6
  • Mr Mark Taylor
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 17, Cornishway East, Galmington Trading Estate, Taunton, Somerset, TA1 5LZ, England

      IIF 7
  • Mr Mark Taylor
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Academy Street, Castle Douglas, DG7 1AP, Scotland

      IIF 8
    • icon of address 1, Main Street, Crawcrook, Ryton, NE40 4TX, England

      IIF 9
  • Mr Mark Taylor
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Chaplin Road, London, NW2 5PN

      IIF 10
  • Mark Taylor
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Black Bourton Road, Carterton, OX18 3HQ, England

      IIF 11
  • Mr Mark Taylor
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Braybrooke Mews, Middleton Road, Sudbury, CO10 2DE, England

      IIF 12
  • Mr Mark Taylor
    British born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Reception 1, First Floor Offices, Red Rose Court, Clayton Business Park, Clayton Le Moors, Lancashire, BB5 5JR, United Kingdom

      IIF 13 IIF 14
  • Mr Mark Andrew Taylor
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Blueberry Business Park, 5 Blueberry Business Park, Wallhead Road, Rochdale, OL16 5AF, United Kingdom

      IIF 15
  • Mr Mark Steven Taylor
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Middleborough House, 16 Middleborough, Colchester, Essex, CO1 1QT, United Kingdom

      IIF 16
    • icon of address Kates Cabin Farm, Great North Road, Chesterton, Peterborough, PE7 3UD, England

      IIF 17
    • icon of address 8, Park Avenue, Treeton, Rotherham, S60 5UL, United Kingdom

      IIF 18
  • Mr Mark Taylor
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Corn Street, Witney, OX28 6BT, United Kingdom

      IIF 19 IIF 20
    • icon of address 91, Corn Street, Witney, OX28 6AS, United Kingdom

      IIF 21
  • Mr Mark Taylor
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Doveswell Grove, Bristol, BS13 9JQ, United Kingdom

      IIF 22
    • icon of address Reception 1, First Floor Offices, Red Rose Court, Clayton Business Park, Clayton Le Moors, Lancashire, BB5 5JR, United Kingdom

      IIF 23
  • Taylor, Mark
    British director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Black Bourton Road, Carterton, OX18 3HQ, England

      IIF 24
  • Taylor, Mark
    British financial advisor born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Black Bourton Road, Carterton, OX18 3HQ, England

      IIF 25
  • Mr Mark Taylor
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 High Street, Stanley, County Durham, DH9 0DQ

      IIF 26
  • Mr Mark Taylor
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Blueberry Business Park, Wallhead Road, Rochdae, OL16 5AF, United Kingdom

      IIF 27
  • Taylor, Mark Jason
    British company director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Eaton Avenue, Matrix Office Park, Buckshaw Village, Chorley, Lancashire, PR7 7NA, United Kingdom

      IIF 28
  • Mark Taylor
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Mark Taylor
    British born in April 1970

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Miscampbell & Co., 6 Annadale Avenue, Belfast, BT7 3JH, Northern Ireland

      IIF 40
    • icon of address Unit 6, Forest Grove Business Park, Newtownbreda Road, Belfast, BT8 6AW, Northern Ireland

      IIF 41 IIF 42 IIF 43
    • icon of address Unit 6, Forest Grove Business Park, Newtownbreda Road, Belfast, County Antrim, BT8 6AW, Northern Ireland

      IIF 44 IIF 45 IIF 46
    • icon of address Unit 6, Forestgrove Business Park, Newtownbreda, BT8 6AW

      IIF 48
  • Mr Mark Taylor
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park Hotel, Moorcroft Road, Manchester, M23 0AE, United Kingdom

      IIF 49
  • Taylor, Mark
    British company director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Arcadia House, 15 Forlease Road, Maidenhead, SL6 1RX

      IIF 50
  • Taylor, Mark
    British director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Erwood Close, Redditch, Worcestershire, B97 5XD, United Kingdom

      IIF 51
  • Taylor, Mark
    British director\ born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Erwood Close, Headless Cross, Redditch, BD7 5XD

      IIF 52
  • Taylor, Mark
    British managing director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Wellington Business Park, Dukes Ride, Crowthorne, Berkshire, RG45 6LS, United Kingdom

      IIF 53
    • icon of address 18 Erwood Close, Headless Cross, Redditch, BD7 5XD

      IIF 54
    • icon of address Unit 2, Blueberry Business Park, Kingsway, Rochdale, Lancashire, OL16 5DB, England

      IIF 55
  • Taylor, Mark
    British sales director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Erwood Close, Headless Cross, Redditch, BD7 5XD

      IIF 56 IIF 57
  • Taylor, Mark
    British chief operating officer born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Foxcombe Court, Wyndyke Furlong, Abingdon, OX14 1DZ, England

      IIF 58
  • Taylor, Mark
    British director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 24-25 New Bond Street, Mayfair, W1S 2RR, United Kingdom

      IIF 59
  • Taylor, Mark
    British comittee member born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address B3 Kingfisher House, Kingsway, Team Valley Trading Estate, Gateshead, NE11 0JQ, England

      IIF 60
  • Taylor, Mark
    British director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, Front Street, Stanley, DH9 0TB, England

      IIF 61
  • Taylor, Mark
    British optical mechanic born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Alexandra Gardens, Ryton, Tyne & Wear, NE40 3EN

      IIF 62
  • Taylor, Mark
    British safety glass manufacturer born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Academy Street, Castle Douglas, DG7 1AP, Scotland

      IIF 63
  • Taylor, Mark
    British safety glasses manufacturer born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Main Street, Crawcrook, Ryton, NE40 4TX, England

      IIF 64
  • Taylor, Mark
    British director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lower House Barn, Haddings Lane, Newchurch In Pendle, Lancashire, BB12 9LT, England

      IIF 65
  • Taylor, Mark
    British lighting born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Chaplin Road, London, NW2 5PN, England

      IIF 66
  • Taylor, Mark
    British bank manager born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Milestone Court, Doncaster, South Yorkshire, DN4 7AB, England

      IIF 67
  • Taylor, Mark
    British builder born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 - 28 Willow Street, Accrington, Lancashire, BB5 1LP, England

      IIF 68
    • icon of address Lowerhouses Barn, Haddings Lane, Newchurch-in-pendle, Burnley, Lancashire, BB12 9LT, England

      IIF 69
  • Taylor, Mark
    British director born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Reception 1, First Floor Offices, Red Rose Court, Clayton Business Park, Clayton Le Moors, Lancashire, BB5 5JR, United Kingdom

      IIF 70 IIF 71
  • Taylor, Mark Andrew
    British ceo born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Horizon Capital Llp, Level 9, The Shard, 32 London Bridge Street, London, SE1 9SG, United Kingdom

      IIF 72
    • icon of address 40, Suite 24 Churchill Square, Kings Hill, West Malling, London, ME19 4YU, England

      IIF 73
    • icon of address Suite 24, 40 Churchill Square, Kings Hill, West Malling, London, ME19 4YU, England

      IIF 74
    • icon of address Suite 24, Building 40, Churchill Square, Kings Hill, West Malling, ME19 4YU, England

      IIF 75
    • icon of address Suite 24, Churchill Square, Kings Hill, West Malling, London, ME19 4YU, England

      IIF 76
  • Taylor, Mark Andrew
    British chief operating officer born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Blueberry Business Park, Wallhead Road, Rochdale, OL16 5DB, England

      IIF 77 IIF 78
  • Taylor, Mark Andrew
    British company director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kingfisher Court, Plaxton Bridge Road, Woodmansey, Beverley, East Yorkshire, HU17 0RT, England

      IIF 79
    • icon of address Suite 24 40, Churchill Square, Kings Hill, West Malling, Kent, ME19 4YU

      IIF 80
    • icon of address Suite 24 40, Churchill Square, Kings Hill, West Malling, ME19 4YU, England

      IIF 81 IIF 82 IIF 83
  • Taylor, Mark Andrew
    British director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Horizon Capital Llp, Level 9, The Shard, 32 London Bridge Street, London, SE1 9SG, United Kingdom

      IIF 86
    • icon of address 5 Blueberry Business Park, Wallhead Road, Rochdae, OL16 5AF, United Kingdom

      IIF 87
    • icon of address 5, Blueberry Business Park, Wallhead Road, Rochdale, OL16 5DB, United Kingdom

      IIF 88
    • icon of address 1st Floor Offa House, Orchard Street, Tamworth, Staffordshire, B79 7RE

      IIF 89 IIF 90
  • Taylor, Mark Andrew
    British global ceo born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Blueberry Business Park, Wallhead Road, Rochdale, OL16 5DB, England

      IIF 91 IIF 92
  • Taylor, Mark Steven
    British director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Middleborough House, 16 Middleborough, Colchester, Essex, CO1 1QT, United Kingdom

      IIF 93
    • icon of address 8, Park Avenue, Treeton, Rotherham, S60 5UL, United Kingdom

      IIF 94
  • Mark Taylor
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 221, Long Lane, Grays, Essex, RM16 2PU, United Kingdom

      IIF 95
    • icon of address 12, High Street, Stanford Le Hope, Essex, SS17 0EY, England

      IIF 96
    • icon of address 12, High Street, Stanford-le-hope, SS17 0EY, England

      IIF 97
  • Mr Mark Ronald Taylor
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Sidings Way, Westhouses, Derbyshire, DE55 5AS, United Kingdom

      IIF 98
  • Taylor, Mark
    British director born in May 1965

    Registered addresses and corresponding companies
    • icon of address The Thatched Cottage, Shirley Holmes, SO41 8NL

      IIF 99
  • Taylor, Mark
    British overseas property developer born in May 1965

    Registered addresses and corresponding companies
    • icon of address Gravel Hill Farm, Gravel Hill, Southampton, Hampshire, SO32 2JQ

      IIF 100
  • Taylor, Mark
    British manager born in May 1967

    Registered addresses and corresponding companies
    • icon of address 18 Butterton Road, Rhyl, Clwyd, LL18 1RF

      IIF 101
  • Mr Mark Stephen Taylor
    British born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Belmont Suite, Paragon Business Park, Chorley New Road, Horwich, Bolton, BL6 6HG, England

      IIF 102
  • Mr Mark Steven Taylor
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kates Cabin Farm, Great North Road, Chesterton, Peterborough, PE7 3UD, England

      IIF 103
  • Taylor, Mark
    British technical support engineer born in April 1970

    Registered addresses and corresponding companies
    • icon of address 41 Hauxley Drive, Northburn Dale, Cramlington, Northumberland, NE23 3UZ

      IIF 104
  • Taylor, Mark
    British plumber born in February 1977

    Registered addresses and corresponding companies
    • icon of address 17 Fordyce Street, Rosehearty, Fraserburgh, Aberdeenshire, AB43 7NS

      IIF 105
  • Taylor, Mark Andrew
    British ceo born in May 1970

    Registered addresses and corresponding companies
    • icon of address Springhill 45 Woodland View, Barnetby Le Wold, Brigg, Lincolnshire, DN38 6FE

      IIF 106
  • Taylor, Mark Andrew
    British director born in May 1970

    Registered addresses and corresponding companies
    • icon of address Springhill 45 Woodland View, Barnetby Le Wold, Brigg, Lincolnshire, DN38 6FE

      IIF 107
  • Taylor, Mark Andrew
    British secretary born in May 1970

    Registered addresses and corresponding companies
    • icon of address Springhill 45 Woodland View, Barnetby Le Wold, Brigg, Lincolnshire, DN38 6FE

      IIF 108
  • Taylor, Mark
    British director

    Registered addresses and corresponding companies
    • icon of address The Thatched Cottage, Shirley Holmes, SO41 8NL

      IIF 109
  • Taylor, Mark
    British sales manager managing director

    Registered addresses and corresponding companies
    • icon of address Bridge Hall, Hawkshaw Lane, Hawkshaw, Bury, Lancashire, BL8 4LD, England

      IIF 110
  • Taylor, Mark
    British company director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Orchard Close, Upper Arncott, Bicester, Oxfordshire, OX25 1QT, England

      IIF 111
    • icon of address Unit 17, Cornishway East, Galmington Trading Estate, Taunton, Somerset, TA1 5LZ, England

      IIF 112
  • Taylor, Mark
    British director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Corn Street, Witney, OX28 6BT, United Kingdom

      IIF 113
    • icon of address 91, Corn Street, Witney, OX28 6AS, United Kingdom

      IIF 114
  • Taylor, Mark
    British finacial adviser born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Black Bourton Road, Carterton, Oxfordshire, OX18 3HQ, United Kingdom

      IIF 115
  • Taylor, Mark
    British financial adviser born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Byron Gardens, Bicester, OX26 2FJ, United Kingdom

      IIF 116
    • icon of address 91, Corn Street, Witney, OX28 6AS, United Kingdom

      IIF 117
  • Taylor, Mark
    British financial advisor born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Willowbrook, Oxford Road, Frilford, Abingdon, Oxfordshire, OX13 5NU, United Kingdom

      IIF 118 IIF 119 IIF 120
    • icon of address 17, Black Bourton Road, Carterton, OX18 3HQ, England

      IIF 122
    • icon of address 17, Black Bourton Road, Carterton, OX18 3HQ, United Kingdom

      IIF 123 IIF 124 IIF 125
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 130
    • icon of address 8, Parkers Hill, Tetsworth, OX9 7AJ, United Kingdom

      IIF 131
    • icon of address 10, Orchard Close, Upper Arncott, OX25 1QT, United Kingdom

      IIF 132
    • icon of address 39, Corn Street, Witney, OX28 6BT, United Kingdom

      IIF 133
    • icon of address 39, Corn Street, Witney, Oxfordshire, OX28 6BT, England

      IIF 134
    • icon of address 91, Corn Street, Witney, OX28 6AS, United Kingdom

      IIF 135
    • icon of address 91, Corn Street, Witney, Oxfordshire, OX28 6AS, United Kingdom

      IIF 136
  • Taylor, Mark
    British property manager born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Penrose House, 67 Hightown Road, Banbury, Oxfordshire, OX16 9BE, United Kingdom

      IIF 137
    • icon of address 6a St Andrews Court, Wellington Street, Thame, Oxfordshire, OX9 3WT, England

      IIF 138
  • Taylor, Mark
    British company director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Reception 1, First Floor Offices, Red Rose Court, Clayton Business Park, Clayton Le Moors, Lancashire, BB5 5JR, United Kingdom

      IIF 139
  • Taylor, Mark
    British director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bridge Hall, Hawkshaw Lane, Hawkshaw, Bury, Lancashire, BL8 4LD, England

      IIF 140
  • Taylor, Mark
    British driver born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Doveswell Grove, Bristol, BS13 9JQ, United Kingdom

      IIF 141
  • Taylor, Mark
    British business and operations director born in May 1967

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Broadcasting House, 2 Ormeau Avenue, Belfast, BT2 8HQ, United Kingdom

      IIF 142
  • Taylor, Mark Andrew
    British

    Registered addresses and corresponding companies
    • icon of address Springhill 45 Woodland View, Barnetby Le Wold, Brigg, Lincolnshire, DN38 6FE

      IIF 143
  • Taylor, Mark Andrew
    British director

    Registered addresses and corresponding companies
    • icon of address Springhill 45 Woodland View, Barnetby Le Wold, Brigg, Lincolnshire, DN38 6FE

      IIF 144
  • Taylor, Mark
    born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, The Maltings, Lillington Avenue, Leamington Spa, Warwickshire, CV32 5FF, United Kingdom

      IIF 145
  • Taylor, Mark
    British director, development procurement born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14-15, Conduit Street, 1st & 2nd Floors, London, W1S 2XJ, United Kingdom

      IIF 146
  • Taylor, Mark
    British ceo/company director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 7 Villa Rosa, St Lukes Road S, Torquay, TQ2 5NZ, United Kingdom

      IIF 147
  • Taylor, Mark
    British director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Abbots Avenue West, St Albans, AL1 2JH

      IIF 148
  • Taylor, Mark
    born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Colmore Row, Birmingham, B3 2BJ

      IIF 149
  • Taylor, Mark Ronald
    British builder born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Sidings Way, Westhouses, Derbyshire, DE55 5AS, United Kingdom

      IIF 150
  • Taylor, Mark
    British co. director born in April 1970

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 5 Forestgrove Business Park, Newtownbreda Road, Belfast, Co Antrim, BT8 6AW, N Ireland

      IIF 151
  • Taylor, Mark
    British director born in April 1970

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 216-218 Holywood Road, Belfast, BT4 1PD, United Kingdom

      IIF 152
    • icon of address Unit 6, Forest Grove Business Park, Newtownbreda Road, Belfast, BT8 6AW, Northern Ireland

      IIF 153 IIF 154 IIF 155
    • icon of address Unit 6, Forestgrove Business Park, Newtownbreda, BT8 6AW

      IIF 156 IIF 157 IIF 158
  • Taylor, Mark
    British manager born in April 1970

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 26 Waterloo Gardens, Belfast, BT15 4EX

      IIF 159
  • Taylor, Mark
    British managing director born in April 1970

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 83, Blackfriars Road, London, SE1 8HA, England

      IIF 160
  • Taylor, Mark
    British director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 The Exchange, St John Street, Chester, CH1 1DA, United Kingdom

      IIF 161
  • Taylor, Mark
    British bathroom/plumber intsaller born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor, Mark
    British company director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, High Street, Stanford Le Hope, Essex, SS17 0EY, England

      IIF 164
  • Taylor, Mark Andrew
    British director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor, Mark Andrew
    British managing director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 87, Main Street, Etton, Beverley, East Yorkshire, HU17 8NE

      IIF 172
  • Taylor, Mark Stephen
    British director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Belmont Suite, Paragon Business Park, Chorley New Road, Horwich, Bolton, BL6 6HG, England

      IIF 173
  • Taylor, Mark Steven
    British manager born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kates Kabin Farm, Peterborough, PE7 3UD, United Kingdom

      IIF 174
  • Taylor, Mark Steven
    British marketing born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71 St. Margarets Place, Peterborough, PE2 9EB, England

      IIF 175
  • Taylor, Mark Steven
    British marketing manager born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kates Cabin Farm, Great North Road, Chesterton, Peterborough, PE7 3UD, England

      IIF 176
  • Taylor, Mark Steven
    British md born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, St. Margarets Place, Peterborough, PE2 9EB, England

      IIF 177
  • Taylor, Mark

    Registered addresses and corresponding companies
    • icon of address Willowbrook, Oxford Road, Frilford, Abingdon, Oxfordshire, OX13 5NU, United Kingdom

      IIF 178
    • icon of address 26, Waterloo Gardens, Belfast, N Ireland, BT15 4EX, United Kingdom

      IIF 179
    • icon of address 4 High Street, Stanley, County Durham, DH9 0DQ

      IIF 180
    • icon of address Park Hotel, Moorcroft Road, Manchester, M23 0AE, United Kingdom

      IIF 181
    • icon of address 71, St. Margarets Place, Peterborough, PE2 9EB, England

      IIF 182
  • Taylor, Mark
    American chief financial officer born in August 1966

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Gibson Guitar Limited, 61 - 62 Eastcastle Street, London, W1W 8NQ, England

      IIF 183
  • Taylor, Mark
    Northern Irish director born in April 1970

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 154-160, Fleet Street, Blackfriars, London, EC4A 2DQ, England

      IIF 184
child relation
Offspring entities and appointments
Active 80
  • 1
    icon of address 17 Black Bourton Road, Carterton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-10 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2021-03-10 ~ dissolved
    IIF 37 - Has significant influence or controlOE
  • 2
    icon of address 17 Black Bourton Road, Carterton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2021-03-10 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2021-03-10 ~ dissolved
    IIF 35 - Has significant influence or controlOE
  • 3
    icon of address 17 Black Bourton Road, Carterton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-10 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2021-03-10 ~ dissolved
    IIF 33 - Has significant influence or controlOE
  • 4
    icon of address 8 Parkers Hill, Tetsworth, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,116 GBP2017-02-28
    Officer
    icon of calendar 2016-02-16 ~ dissolved
    IIF 131 - Director → ME
  • 5
    ASSOCIATES SUPPORT SERVICES LTD - 2012-11-07
    icon of address 40 Churchill Square, Kings Hill, West Malling
    Active Corporate (3 parents, 32 offsprings)
    Equity (Company account)
    1,972,386 GBP2024-12-31
    Officer
    icon of calendar 2024-05-02 ~ now
    IIF 81 - Director → ME
  • 6
    icon of address 1 Main Street, Crawcrook, Ryton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -16,639 GBP2024-03-31
    Officer
    icon of calendar 2013-09-25 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-09-25 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 6a St Andrews Court, Wellington Street, Thame, Oxfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-06 ~ dissolved
    IIF 138 - Director → ME
  • 8
    icon of address 3 Middleton Road, Sudbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,845 GBP2017-04-30
    Officer
    icon of calendar 2016-04-14 ~ dissolved
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2016-04-14 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Belmont Suite, Paragon Business Park, Chorley New Road, Horwich, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,792 GBP2024-02-29
    Officer
    icon of calendar 2021-02-22 ~ now
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2021-02-22 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit 6 Forestgrove Business Park, Newtownbreda
    Active Corporate (6 parents)
    Equity (Company account)
    120,632 GBP2024-04-30
    Officer
    icon of calendar 2016-04-27 ~ now
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2016-04-27 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Unit 6 Forest Grove Business Park, Newtownbreda Road, Belfast, Northern Ireland
    Active Corporate (6 parents)
    Equity (Company account)
    1,731,676 GBP2024-04-30
    Officer
    icon of calendar 2004-03-29 ~ now
    IIF 159 - Director → ME
    icon of calendar 2004-03-29 ~ now
    IIF 179 - Secretary → ME
  • 12
    icon of address Unit 6 Forestgrove Business Park, Newtownbreda
    Active Corporate (5 parents, 8 offsprings)
    Equity (Company account)
    378,318 GBP2024-04-30
    Officer
    icon of calendar 2016-04-13 ~ now
    IIF 152 - Director → ME
  • 13
    icon of address Unit 6 Forestgrove Business Park, Newtownbreda
    Active Corporate (6 parents)
    Equity (Company account)
    247,925 GBP2024-04-30
    Officer
    icon of calendar 2016-04-25 ~ now
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2016-04-25 ~ now
    IIF 46 - Has significant influence or controlOE
  • 14
    icon of address 154-160 Fleet Street, Blackfriars, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 184 - Director → ME
  • 15
    icon of address 83 Blackfriars Road, London, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2024-05-23 ~ dissolved
    IIF 160 - Director → ME
  • 16
    icon of address Kates Cabin Farm, Great North Road, Chesterton, Peterborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,551 GBP2018-03-31
    Officer
    icon of calendar 2016-03-10 ~ dissolved
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Unit 6 Forestgrove Business Park, Newtownbreda
    Active Corporate (6 parents)
    Equity (Company account)
    364,021 GBP2024-04-30
    Officer
    icon of calendar 2015-04-27 ~ now
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    EA NO 10 LIMITED - 2019-03-15
    icon of address 28 Eaton Avenue Matrix Office Park, Buckshaw Village, Chorley, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-07-07 ~ now
    IIF 28 - Director → ME
  • 19
    CLEARWATER CORPORATE FINANCE (UK) LLP - 2005-04-06
    icon of address 9 Colmore Row, Birmingham
    Active Corporate (26 parents, 2 offsprings)
    Officer
    icon of calendar 2012-08-01 ~ now
    IIF 149 - LLP Designated Member → ME
  • 20
    icon of address 17 Black Bourton Road, Carterton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-10 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2021-03-10 ~ dissolved
    IIF 34 - Has significant influence or controlOE
  • 21
    icon of address 48 Chaplin Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    96,312 GBP2024-01-31
    Officer
    icon of calendar 2014-01-14 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2017-01-14 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Kates Cabin Farm, Great North Road, Chesterton, Peterborough, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -25,380 GBP2018-01-31
    Officer
    icon of calendar 2016-01-26 ~ dissolved
    IIF 174 - Director → ME
  • 23
    icon of address 40 Churchill Square, Kings Hill, West Malling
    Active Corporate (3 parents, 21 offsprings)
    Equity (Company account)
    762,175 GBP2024-12-31
    Officer
    icon of calendar 2024-05-02 ~ now
    IIF 85 - Director → ME
  • 24
    icon of address 40 Churchill Square, Kings Hill, West Malling
    Active Corporate (3 parents, 12 offsprings)
    Equity (Company account)
    2,690,626 GBP2024-12-31
    Officer
    icon of calendar 2024-05-02 ~ now
    IIF 83 - Director → ME
  • 25
    EXPENSE REDUCTION ASSOCIATES LTD - 2012-09-25
    icon of address 40 Churchill Square Kings Hill, West Malling
    Active Corporate (4 parents)
    Equity (Company account)
    257,792 GBP2024-12-31
    Officer
    icon of calendar 2024-05-02 ~ now
    IIF 82 - Director → ME
  • 26
    icon of address 17 Black Bourton Road, Carterton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-10 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2021-03-10 ~ dissolved
    IIF 36 - Has significant influence or controlOE
  • 27
    icon of address Suite 24 40 Churchill Square, Kings Hill, West Malling, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    -5,499 GBP2024-12-31
    Officer
    icon of calendar 2024-05-02 ~ now
    IIF 80 - Director → ME
  • 28
    PAPERPOWER LIMITED - 1996-09-06
    EXPENSE REDUCTION ANALYSTS LIMITED - 2004-04-13
    icon of address Suite 24, Building 40 Churchill Square, Kings Hill, West Malling, England
    Active Corporate (3 parents)
    Equity (Company account)
    823,291 GBP2024-12-31
    Officer
    icon of calendar 2025-07-30 ~ now
    IIF 75 - Director → ME
  • 29
    icon of address Miscampbell & Co., 6 Annadale Avenue, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Current Assets (Company account)
    45,336 GBP2024-09-30
    Officer
    icon of calendar 2015-04-18 ~ now
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 40 - Has significant influence or controlOE
  • 30
    icon of address Middleborough House, 16 Middleborough, Colchester, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    icon of calendar 2018-01-10 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2018-01-10 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    RIGHTING LIMITED - 1989-05-16
    icon of address Gibson Guitar Limited, 61 - 62 Eastcastle Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    447,818 GBP2021-03-31
    Officer
    icon of calendar 2020-07-14 ~ now
    IIF 183 - Director → ME
  • 32
    icon of address Kates Cabin Farm, Great North Road, Chesterton, Peterborough, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-01-05 ~ dissolved
    IIF 103 - Has significant influence or controlOE
  • 33
    icon of address 3 Doveswell Grove, Bristol, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2024-11-18 ~ now
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2024-11-18 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 34
    icon of address Suite 5 Bicester Business Park, Telford Road, Bicester, Oxon
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    64 GBP2015-10-31
    Officer
    icon of calendar 2014-10-22 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 12 High Street, Stanford Le Hope, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,729 GBP2025-03-31
    Officer
    icon of calendar 2023-03-16 ~ now
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2023-03-16 ~ now
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address 2nd Floor Arcadia House, 15 Forlease Road, Maidenhead
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,973,251 GBP2017-12-31
    Officer
    icon of calendar 2014-06-18 ~ dissolved
    IIF 50 - Director → ME
  • 37
    icon of address 17 Black Bourton Road, Carterton, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -24,226 GBP2024-03-31
    Officer
    icon of calendar 2020-10-05 ~ now
    IIF 114 - Director → ME
  • 38
    icon of address Willowbrook Oxford Road, Frilford, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-21 ~ now
    IIF 118 - Director → ME
    icon of calendar 2024-08-21 ~ now
    IIF 178 - Secretary → ME
    Person with significant control
    icon of calendar 2024-08-21 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    icon of address Unit 6 Forest Grove Business Park, Newtownbreda Road, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    79,950 GBP2023-04-30
    Officer
    icon of calendar 2015-05-01 ~ now
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address 17 Black Bourton Road, Carterton, England
    Active Corporate (2 parents)
    Equity (Company account)
    38,340 GBP2024-03-31
    Officer
    icon of calendar 2020-01-20 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-01-20 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    icon of address 24 Wellington Business Park, Dukes Ride, Crowthorne, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-08-31
    Officer
    icon of calendar 2015-08-14 ~ dissolved
    IIF 53 - Director → ME
  • 42
    icon of address 28 Broad Street, Peterhead
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -25,723 GBP2015-06-30
    Officer
    icon of calendar 2006-05-30 ~ dissolved
    IIF 105 - Director → ME
  • 43
    icon of address 11 Abbots Avenue West, St Albans
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-28 ~ dissolved
    IIF 148 - Director → ME
  • 44
    icon of address Willowbrook Oxford Road, Frilford, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-17 ~ now
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2025-07-17 ~ now
    IIF 30 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 45
    icon of address 17 Black Bourton Road, Carterton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-10 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2021-03-10 ~ dissolved
    IIF 32 - Has significant influence or controlOE
  • 46
    icon of address 4 Sidings Way, Westhouses, Derbyshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    9,024 GBP2024-03-31
    Officer
    icon of calendar 2016-07-05 ~ now
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ now
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Ownership of shares – 75% or moreOE
    icon of calendar 2017-07-04 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 4 Simpsons Wharf, Hapton, Burnley, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-23 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2024-03-23 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 48
    icon of address Suite 24 40 Churchill Square, Kings Hill, West Malling, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    1,756,197 GBP2024-12-31
    Officer
    icon of calendar 2024-05-02 ~ now
    IIF 84 - Director → ME
  • 49
    icon of address Bridge Hall Hawkshaw Lane, Hawkshaw, Bury, England
    Active Corporate (2 parents)
    Equity (Company account)
    19,554 GBP2024-03-31
    Officer
    icon of calendar 2017-01-23 ~ now
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 50
    icon of address 696 Yardley Wood Road Billesley, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-29 ~ dissolved
    IIF 51 - Director → ME
  • 51
    icon of address 5 Blueberry Business Park, Wallhead Road, Rochdale, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2020-11-09 ~ now
    IIF 88 - Director → ME
  • 52
    icon of address Unit 1, Walmsley Court, Clayton Business Park, Clayton Le Moors, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    119,423 GBP2024-05-31
    Officer
    icon of calendar 2023-05-22 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 53
    SHARK 9 LIMITED - 2004-04-01
    icon of address 4 High Street, Stanley, County Durham
    Active Corporate (2 parents)
    Equity (Company account)
    -9,482 GBP2024-03-31
    Officer
    icon of calendar 2024-03-13 ~ now
    IIF 180 - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-11 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 54
    icon of address Unit 6 Forest Grove Business Park, Newtownbreda Road, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2016-05-05 ~ now
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2016-05-05 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 55
    icon of address 39 Corn Street, Witney, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-08 ~ dissolved
    IIF 134 - Director → ME
  • 56
    icon of address Kingfisher Court Plaxton Bridge Road, Woodmansey, Beverley, East Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -43,263 GBP2024-12-31
    Officer
    icon of calendar 2023-09-12 ~ now
    IIF 79 - Director → ME
  • 57
    icon of address Unit 17 Cornishway East, Galmington Trading Estate, Taunton, Somerset, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 7 - Has significant influence or control as a member of a firmOE
    IIF 7 - Has significant influence or control over the trustees of a trustOE
    IIF 7 - Has significant influence or controlOE
    IIF 7 - Right to appoint or remove directors as a member of a firmOE
    IIF 7 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 58
    icon of address 17 Black Bourton Road, Carterton, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -29,715 GBP2024-03-31
    Officer
    icon of calendar 2015-11-04 ~ now
    IIF 132 - Director → ME
  • 59
    icon of address Park Hotel, Moorcroft Road, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-07-05 ~ dissolved
    IIF 181 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-05 ~ dissolved
    IIF 49 - Has significant influence or control as a member of a firmOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 49 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 49 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 60
    icon of address 17 Black Bourton Road, Carterton, England
    Dissolved Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2021-03-04 ~ dissolved
    IIF 116 - Director → ME
  • 61
    icon of address 13 Academy Street, Castle Douglas, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -58,582 GBP2024-03-31
    Officer
    icon of calendar 2020-09-11 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2020-09-11 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 62
    icon of address C/o Horizon Capital Llp Level 9, The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-05-30 ~ now
    IIF 73 - Director → ME
  • 63
    icon of address C/o Horizon Capital Llp Level 9, The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-05-30 ~ now
    IIF 74 - Director → ME
  • 64
    icon of address C/o Horizon Capital Llp Level 9, The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-05-30 ~ now
    IIF 76 - Director → ME
  • 65
    icon of address C/o Horizon Capital Llp Level 9, The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-13 ~ now
    IIF 86 - Director → ME
  • 66
    icon of address C/o Horizon Capital Llp Level 9, The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2025-05-30 ~ now
    IIF 72 - Director → ME
  • 67
    icon of address 17 Black Bourton Road, Carterton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -29 GBP2021-06-30
    Officer
    icon of calendar 2018-06-04 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2018-06-04 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 68
    icon of address 17 Black Bourton Road, Carterton, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,746,167 GBP2024-03-31
    Officer
    icon of calendar 2019-11-20 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-11-23 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 69
    icon of address 17 Black Bourton Road, Carterton, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,473 GBP2024-03-31
    Officer
    icon of calendar 2022-12-07 ~ now
    IIF 115 - Director → ME
  • 70
    icon of address 17 Black Bourton Road, Carterton, England
    Active Corporate (1 parent, 3 offsprings)
    Net Assets/Liabilities (Company account)
    -245,728 GBP2024-03-31
    Officer
    icon of calendar 2016-02-23 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 71
    icon of address 17 Black Bourton Road, Carterton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-17 ~ now
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2023-08-17 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 72
    icon of address Unit 6 Forest Grove Business Park, Newtownbreda Road, Belfast, Northern Ireland
    Active Corporate (6 parents)
    Equity (Company account)
    55,310 GBP2024-04-30
    Officer
    icon of calendar 2016-04-25 ~ now
    IIF 153 - Director → ME
  • 73
    icon of address 91 Corn Street, Witney, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2019-10-15 ~ dissolved
    IIF 135 - Director → ME
  • 74
    icon of address 71 St. Margarets Place, Peterborough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-09 ~ dissolved
    IIF 177 - Director → ME
    icon of calendar 2012-11-09 ~ dissolved
    IIF 182 - Secretary → ME
  • 75
    icon of address 8 Park Avenue, Treeton, Rotherham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-07 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2018-09-07 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 76
    icon of address 71 St. Margarets Place, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-21 ~ dissolved
    IIF 175 - Director → ME
  • 77
    icon of address Willowbrook Oxford Road, Frilford, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-18 ~ now
    IIF 119 - Director → ME
  • 78
    icon of address Willowbrook Oxford Road, Frilford, Abingdon, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2023-10-25 ~ now
    IIF 121 - Director → ME
  • 79
    icon of address 12 High Street, Stanford-le-hope, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    37,548 GBP2019-03-31
    Officer
    icon of calendar 2015-06-15 ~ dissolved
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
  • 80
    icon of address 12 High Street, Stanford-le-hope, England
    Active Corporate (2 parents)
    Equity (Company account)
    591,061 GBP2025-03-31
    Officer
    icon of calendar 2017-04-06 ~ now
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2021-04-13 ~ now
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 47
  • 1
    icon of address Milestone Court, 115 Bawtry Road, Doncaster, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,701 GBP2024-06-30
    Officer
    icon of calendar 2012-08-20 ~ 2014-06-17
    IIF 67 - Director → ME
  • 2
    CHEM-DRY CHARLIE LIMITED - 1999-01-29
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-04-30
    Officer
    icon of calendar 2006-11-30 ~ 2010-02-12
    IIF 167 - Director → ME
    icon of calendar 1996-09-11 ~ 2003-12-31
    IIF 108 - Director → ME
    icon of calendar 1996-09-11 ~ 2006-11-30
    IIF 144 - Secretary → ME
  • 3
    SHOO 118 LIMITED - 2005-05-12
    icon of address 39 Chapel Road, West End, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2005-05-10 ~ 2006-12-31
    IIF 100 - Director → ME
  • 4
    BARTON FLEMING DEVELOPMENTS LIMITED - 2013-10-29
    icon of address 6a St Andrews Court, Wellington Street, Thame, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-04 ~ 2015-05-03
    IIF 137 - Director → ME
  • 5
    icon of address No 1 Colmore Square, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-09 ~ 2012-04-23
    IIF 89 - Director → ME
  • 6
    BELFOR IMBACH LIMITED - 1999-06-01
    BELFOR-RELECTRONIC (UK) LIMITED - 2011-06-03
    BROMSGROVE ENVIRONMENTAL ENGINEERING LIMITED - 1994-04-29
    BELFOR (UK) LTD - 2001-01-02
    NMC CHEMICALS LIMITED - 1986-03-03
    BERNA INDUSTRIES LIMITED - 1992-02-07
    IMBACH RAG LIMITED - 1998-11-02
    ALPHA-TECH PRODUCTS LIMITED - 1991-06-24
    DELMAR NOVOPLEX LIMITED - 1986-06-12
    DELMAR ALPHA-TECH LIMITED - 1990-02-26
    icon of address No 1 Colmore Square, Birmingham, West Midlands
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    1,394,406 GBP2024-12-31
    Officer
    icon of calendar 2010-12-09 ~ 2012-04-23
    IIF 90 - Director → ME
  • 7
    BRITISH FRANCHISE ASSOCIATION LIMITED - 1984-01-27
    icon of address Victoria House, 26 Queen Victoria Street, Reading, Berkshire, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    992,083 GBP2024-09-30
    Officer
    icon of calendar 2004-09-06 ~ 2005-12-08
    IIF 106 - Director → ME
  • 8
    icon of address Unit 6 Forest Grove Business Park, Newtownbreda Road, Belfast, Northern Ireland
    Active Corporate (6 parents)
    Equity (Company account)
    1,731,676 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-08
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Unit 6 Forestgrove Business Park, Newtownbreda
    Active Corporate (5 parents, 8 offsprings)
    Equity (Company account)
    378,318 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-13 ~ 2024-08-28
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    CHEM-DRY NORTHERN & SOUTHERN LIMITED - 2006-03-31
    CHEM-DRY NORTHERN LIMITED - 1996-02-22
    TANSLING LIMITED - 1988-02-01
    icon of address C/o Frp Advisory Trading Limited, 4th Floor Abbey House 32 Booth Street, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-04-30
    Officer
    icon of calendar 2004-07-01 ~ 2010-02-12
    IIF 170 - Director → ME
  • 11
    INNOVATIVE FRANCHISING LIMITED - 1998-07-30
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-04-30
    Officer
    icon of calendar 2004-05-14 ~ 2010-02-12
    IIF 169 - Director → ME
  • 12
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2021-04-30
    Officer
    icon of calendar 2007-04-12 ~ 2010-02-12
    IIF 165 - Director → ME
  • 13
    icon of address 3 Shaftesbury Close, West Moors, Ferndown, England
    Active Corporate (3 parents)
    Equity (Company account)
    84,601 GBP2024-08-31
    Officer
    icon of calendar 2021-07-06 ~ 2022-08-01
    IIF 136 - Director → ME
  • 14
    icon of address 18th Floor, Blue Tower, Media City Uk, Salford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,333 GBP2020-03-31
    Officer
    icon of calendar 1999-01-20 ~ 2017-02-15
    IIF 140 - Director → ME
    icon of calendar 1999-01-20 ~ 2016-08-03
    IIF 110 - Secretary → ME
  • 15
    icon of address Dalton Building Maxwell Avenue, Harwell Science And Innovation Campus, Didcot, Oxon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-30 ~ 2010-02-12
    IIF 168 - Director → ME
  • 16
    icon of address Oak Medical Group Harry Weston Road, Binley Business Park, Coventry, West Midlands
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    25,221 GBP2017-09-30
    Officer
    icon of calendar 2005-12-22 ~ 2018-09-05
    IIF 145 - LLP Member → ME
  • 17
    icon of address Broadcasting House, 2 Ormeau Avenue, Belfast, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-03-11 ~ 2023-01-31
    IIF 142 - Director → ME
  • 18
    icon of address Unit 2 Brierley House, Ferry Farm Road, Llandudno Junction, Conwy
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    379,248 GBP2024-03-31
    Officer
    icon of calendar 2005-11-09 ~ 2006-07-17
    IIF 101 - Director → ME
  • 19
    icon of address 5 Blueberry Business Park, Wallhead Road, Rochdale, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -22,772 GBP2021-12-31
    Officer
    icon of calendar 2017-03-15 ~ 2024-08-07
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2017-03-15 ~ 2019-05-10
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    INGLEBY (1823) LIMITED - 2009-10-15
    icon of address Third Floor International Buildings, 71 Kingsway, London, England
    Dissolved Corporate (17 parents, 3 offsprings)
    Officer
    icon of calendar 2009-09-24 ~ 2010-02-01
    IIF 172 - Director → ME
  • 21
    icon of address 158 Verne Road, North Shields, Tyne & Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    260,817 GBP2024-06-30
    Officer
    icon of calendar 2007-06-05 ~ 2008-10-15
    IIF 104 - Director → ME
  • 22
    icon of address 5 Blueberry Business Park, Wallhead Road, Rochdale, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    35,605 GBP2021-12-31
    Officer
    icon of calendar 2020-09-30 ~ 2024-03-31
    IIF 92 - Director → ME
  • 23
    icon of address 5 Blueberry Business Park, Wallhead Road, Rochdale, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2014-05-01 ~ 2024-03-15
    IIF 77 - Director → ME
  • 24
    icon of address 5 Blueberry Business Park, Wallhead Road, Rochdale, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-09-25 ~ 2024-03-31
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2018-09-25 ~ 2020-11-09
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 25
    EXPRESS WORLDWIDE LIMITED - 2011-05-10
    icon of address 5 Blueberry Business Park, Wallhead Road, Rochdale, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-04-25 ~ 2024-03-31
    IIF 78 - Director → ME
  • 26
    icon of address 4 Foxcombe Court, Wyndyke Furlong, Abingdon, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    620,966 GBP2024-04-30
    Officer
    icon of calendar 2020-08-01 ~ 2020-12-24
    IIF 58 - Director → ME
  • 27
    icon of address 17 Black Bourton Road, Carterton, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -24,226 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-10-05 ~ 2021-08-25
    IIF 39 - Has significant influence or control OE
  • 28
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-04-30
    Officer
    icon of calendar 2006-11-30 ~ 2010-02-12
    IIF 166 - Director → ME
    icon of calendar 1999-04-01 ~ 2003-06-30
    IIF 107 - Director → ME
    icon of calendar 1999-04-01 ~ 2003-06-30
    IIF 143 - Secretary → ME
  • 29
    icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2015-07-22 ~ 2017-02-07
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2016-07-21 ~ 2017-02-07
    IIF 5 - Ownership of shares – 75% or more OE
  • 30
    icon of address 14-15 Conduit Street, 1st & 2nd Floors, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-13 ~ 2025-03-31
    IIF 146 - Director → ME
  • 31
    CHEM-DRY U.K. LIMITED - 2022-11-02
    GAGELINE LIMITED - 1993-02-23
    icon of address 66 High Street, Aylesbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,473,024 GBP2024-12-31
    Officer
    icon of calendar 2004-01-02 ~ 2010-02-12
    IIF 171 - Director → ME
  • 32
    SECURITY ACCESSORIES LIMITED - 1989-10-05
    GALATECH LIMITED - 1987-01-16
    GARDTEC LIMITED - 2005-03-30
    GARDINER TECHNOLOGY LIMITED - 2002-02-06
    icon of address Unit 2 Blueberry Business Park, Kingsway, Rochdale, Lancashire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-03-01 ~ 2024-08-30
    IIF 55 - Director → ME
    icon of calendar 2001-08-01 ~ 2005-11-30
    IIF 56 - Director → ME
  • 33
    WAFERFIX LIMITED - 1991-03-13
    icon of address Unit 2 Blueberry Business Park, Kingsway, Rochdale, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-12-31
    Officer
    icon of calendar 2005-07-01 ~ 2005-11-30
    IIF 52 - Director → ME
    icon of calendar 1997-04-01 ~ 2004-01-02
    IIF 57 - Director → ME
  • 34
    icon of address 11 Victoria Street, Rawtenstall, Rossendale, England
    Active Corporate (8 parents)
    Equity (Company account)
    13,314 GBP2024-03-31
    Officer
    icon of calendar 2014-12-08 ~ 2015-07-28
    IIF 69 - Director → ME
  • 35
    icon of address Ryton Golf Club Ltd, Clara Vale, Ryton, England
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    434,195 GBP2024-09-30
    Officer
    icon of calendar 2003-10-01 ~ 2004-02-19
    IIF 62 - Director → ME
    icon of calendar 2018-01-31 ~ 2019-11-18
    IIF 60 - Director → ME
  • 36
    icon of address Lower House S Barn, Haddings Lane Newchurch-in-pendle, Burnley, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    226,873 GBP2024-09-30
    Officer
    icon of calendar 2021-01-15 ~ 2021-01-15
    IIF 65 - Director → ME
    icon of calendar 2021-01-15 ~ 2023-10-10
    IIF 68 - Director → ME
  • 37
    PORT-A-SHELL LIMITED - 1993-03-01
    INLAND PLEASURE CRAFT LIMITED - 1989-04-14
    PORT-SHELL LIMITED - 1993-04-26
    TEMPASTOR LTD - 2006-10-30
    TEMP-A-STORE LIMITED - 2005-04-12
    icon of address Dove Fields, Uttoxeter, Staffordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-03-08 ~ 2011-01-26
    IIF 54 - Director → ME
  • 38
    MORRILL SOLUTIONS LIMITED - 2005-11-02
    icon of address 39 Chapel Road, West End, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    icon of calendar 2005-10-27 ~ 2006-12-31
    IIF 99 - Director → ME
    icon of calendar 2005-10-27 ~ 2006-12-31
    IIF 109 - Secretary → ME
  • 39
    SHARK 9 LIMITED - 2004-04-01
    icon of address 4 High Street, Stanley, County Durham
    Active Corporate (2 parents)
    Equity (Company account)
    -9,482 GBP2024-03-31
    Officer
    icon of calendar 2023-07-28 ~ 2024-03-13
    IIF 61 - Director → ME
  • 40
    icon of address 91 Corn Street, Witney, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,642 GBP2019-06-30
    Officer
    icon of calendar 2017-06-02 ~ 2017-06-30
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2017-06-02 ~ 2017-06-03
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 41
    icon of address Unit 17 Cornishway East, Galmington Trading Estate, Taunton, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-27 ~ 2016-01-01
    IIF 112 - Director → ME
  • 42
    icon of address 17 Black Bourton Road, Carterton, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -29,715 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-01
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    icon of address 135 Reddenhill Road, Torquay, England
    Active Corporate (9 parents)
    Equity (Company account)
    14,024 GBP2024-12-31
    Officer
    icon of calendar 2015-08-28 ~ 2022-11-11
    IIF 147 - Director → ME
  • 44
    icon of address 17 Black Bourton Road, Carterton, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,746,167 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-11-20 ~ 2020-11-30
    IIF 38 - Right to appoint or remove directors as a member of a firm OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 38 - Ownership of shares – 75% or more as a member of a firm OE
  • 45
    TAYLOR COX LETTINGS & MANAGEMENT LTD - 2019-12-18
    icon of address 17 Black Bourton Road, Carterton, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -40,090 GBP2024-03-31
    Officer
    icon of calendar 2017-07-03 ~ 2017-07-03
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ 2017-07-03
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 46
    icon of address Unit 6 Forest Grove Business Park, Newtownbreda Road, Belfast, Northern Ireland
    Active Corporate (6 parents)
    Equity (Company account)
    55,310 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-25 ~ 2023-05-03
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 47
    icon of address Units 1 & 2 The Croft, Buntsfordgate Business Park, Bromsgrove, Worcestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2017-08-08 ~ 2020-07-18
    IIF 59 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.