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 Steven Taylor

    Related profiles found in government register
  • Mr Steven Taylor
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • 176-178, Pontefract Road, Cudworth, Barnsley, South Yorkshire, S72 8BE, England

      IIF 1
    • Xl Business Solutions Limited, Premier House, Bradford Road, Cleckheaton, BD19 3TT

      IIF 2 IIF 3
    • C/o Solarframe Ltd, 3 Fields End Business Park, Thurnscoe, Rotherham, South Yorkshire, S63 0JF, England

      IIF 4
    • C/o Unit 3, Fields End Business Park, Thurnscoe, Rotherham, South Yorkshire, S63 0JF, England

      IIF 5
    • Unit 3 Davey Road, Fields End Business Park, Goldthorpe, Rotherham, South Yorkshire, S63 0JF, England

      IIF 6 IIF 7
  • Mr Steven Taylor
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • Stoneleigh, Denholme Gate Road, Northowram, Halifax, West Yorkshire, HX3 7RZ, United Kingdom

      IIF 8
    • Floor 2, 10 Wellington Place, Leeds, LS1 4AP

      IIF 9
  • Mr Steven Taylor
    English born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3 Davey Road, Fields End Business Park, Goldthorpe, Rotherham, South Yorkshire, S63 0JF, England

      IIF 10
  • Mr Steven Taylor
    British born in May 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • 16, 2-3, 16 Windmill Rd, Hamilton, ML3 6LU, United Kingdom

      IIF 11
  • Mr Steven John Taylor
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 22, Linden Road, Aldeburgh, Suffolk, IP15 5JQ, England

      IIF 12
    • Colonial House, Master Lord Industrial Estate, Leiston, IP16 4JD, England

      IIF 13
  • Mr Steven Taylor
    British born in May 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • 19, Partridge Avenue, Tonypandy, Mid Glamorgan, CF40 2NA, Wales

      IIF 14
  • Mr Steve Taylor
    British born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3 Davey Road, Fields End Business Park, Thurnscoe, Nr Rotherham, South Yorkshire, S63 0JF

      IIF 15
    • Unit 3, Davey Road, Fields End Business Park, Thurnscoe, Rotherham, S63 0JF, England

      IIF 16
  • Mr Steven Taylor
    British born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Solarframe Ltd, Fields End Business Park, Thurnscoe, Rotherham, South Yorkshire, S63 0JF, United Kingdom

      IIF 17
  • Taylor, Steven Brian
    British dt technician in school born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • The Dorcan Academy, St. Pauls Drive, Swindon, Wiltshire, SN3 5DA

      IIF 18
  • Mr Steven Taylor
    Welsh born in May 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • 19, Partridge Avenue, Tonypandy, CF40 2NA, Wales

      IIF 19 IIF 20
  • Taylor, Steven
    British co director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • 14, Albion Place, Doncaster, South Yorkshire, DN1 2EG

      IIF 21
  • Taylor, Steven
    British company director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • 176-178, Pontefract Road, Cudworth, Barnsley, South Yorkshire, S72 8BE, England

      IIF 22
    • Xl Business Solutions Limited, Premier House, Bradford Road, Cleckheaton, BD19 3TT

      IIF 23 IIF 24
    • Unit 3, Davey Road, Fields End Business Park, Goldthorpe, Rotherham, S63 0JF, England

      IIF 25
    • C/o Unit 3, Fields End Business Park, Thurnscoe, Rotherham, South Yorkshire, S63 0JF, England

      IIF 26
  • Taylor, Steven
    British director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • 14, Albion Place, Doncaster, South Yorkshire, DN1 2EG, United Kingdom

      IIF 27
    • C/o Solarframe Ltd, 3 Fields End Business Park, Thurnscoe, Rotherham, South Yorkshire, S63 0JF, England

      IIF 28
    • Unit 3 Davey Road, Fields End Business Park, Goldthorpe, Rotherham, South Yorkshire, S63 0JF, England

      IIF 29 IIF 30
    • Unit 3, Davey Road, Fields End Business Park, Thurnscoe, Rotherham, S63 0JF, England

      IIF 31
    • Unit 3 Davey Road, Fields End Business Park, Thurnscoe, Rotherham, South Yorkshire, S63 0JF, England

      IIF 32
  • Taylor, Steven
    British managing director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • 14, Albion Place, Doncaster, South Yorkshire, DN1 2EG

      IIF 33
    • Unit 3 Davey Road, Fields End Business Park, Goldthorpe, Rotherham, South Yorkshire, S63 0JF, England

      IIF 34
  • Taylor, Steven
    British proposed director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3 Davey Road, Fields End Business Park, Thurnscoe, Nr Rotherham, South Yorkshire, S63 0JF

      IIF 35
  • Taylor, Steven John
    British computer programmer born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 22, Linden Road, Aldeburgh, Suffolk, IP15 5JQ, England

      IIF 36
  • Taylor, Steven John
    British stationer born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 48, Linden Road, Aldeburgh, IP15 5JH, England

      IIF 37
  • Taylor, Steven
    British business development officer born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2a, Roundway Hill Business Park, Hopton Industrial Estate, Devizes, Wilts, SN10 2HU, United Kingdom

      IIF 38
  • Taylor, Steven
    British diractor born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • Stoneleigh, Denholme Gate Road, Northowram, Halifax, West Yorkshire, HX3 7RZ, United Kingdom

      IIF 39
    • Floor 2, 10 Wellington Place, Leeds, LS1 4AP

      IIF 40
  • Taylor, Steven
    British director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
  • Mr Steven Robert Taylor
    Welsh born in May 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • 22 Partridge Avenue, Tonypandy, CF40 2NA, Wales

      IIF 44
    • 57, Partridge Road, Tonypandy, CF40 2LR, Wales

      IIF 45 IIF 46
  • Steven Taylor
    Welsh born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Little Monkeys Play Centre, Ffrwd Amos Industrial Estate, Tonypandy, CF40 1HZ, United Kingdom

      IIF 47
  • Taylor, Steven
    British deputy managing director born in March 1959

    Registered addresses and corresponding companies
    • 29 Doncaster Road, Hickleton, Doncaster, South Yorkshire, DN5 7BG

      IIF 48
  • Taylor, Steven
    British production director born in March 1959

    Registered addresses and corresponding companies
    • The Old Vicarage Whitehouse Crescent, Woodlesford, Leeds, LS26 8BL

      IIF 49
  • Taylor, Steven
    British director born in May 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4-1, 2, St. Andrews Square, Glasgow, Lanarkshire, G1 5PJ, United Kingdom

      IIF 50
    • Flat 4-1, 2 St. Andrews Square, Glasgow, Lanarkshire, G1 5PJ, United Kingdom

      IIF 51
    • 16, Windmill Rd, Flat 2-3, Hamilton, ML3 6LU, United Kingdom

      IIF 52
  • Taylor, Steven
    British sales director born in May 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • Flat 4/1, 2 St. Andrews Square, Glasgow, Lanarkshire, G1 5PJ

      IIF 53
  • Mr Steven Robert Taylor
    Welsh born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 Partridge Ave Llwynypia, Llwynypia, Tonypandy, CF40 2NA, Wales

      IIF 54
    • Unit 7, Amos Industral Estate, Penygraig, Tonypandy, CF40 2HZ, Wales

      IIF 55
  • Taylor, Steven
    British director born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Solarframe Ltd, Fields End Business Park, Thurnscoe, Rotherham, South Yorkshire, S63 0JF, United Kingdom

      IIF 56
  • Taylor, Steven Robert
    Welsh company director born in May 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • 57, Partridge Road, Tonypandy, CF40 2LR, Wales

      IIF 57 IIF 58
  • Taylor, Steven Robert
    Welsh taxi driver born in May 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • 19, Partridge Avenue, Tonypandy, CF40 2NA, United Kingdom

      IIF 59
  • Taylor, Steven Robert
    Welsh taxi operator born in May 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • 22 Partridge Avenue, Tonypandy, CF40 2NA, Wales

      IIF 60
  • Taylor, Steven
    British director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4-1, 2, St. Andrews Square, Glasgow, Lanarkshire, G1 5PJ, United Kingdom

      IIF 61
    • Flat 4/1, 2 St. Andrews Square, Glasgow, Lanarkshire, G1 5PJ

      IIF 62 IIF 63
  • Taylor, Steven
    Welsh company director born in May 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • 19, Partridge Avenue, Tonypandy, CF40 2NA, Wales

      IIF 64 IIF 65
  • Taylor, Steven Robert

    Registered addresses and corresponding companies
    • 22 Partridge Avenue, Tonypandy, CF40 2NA, Wales

      IIF 66
  • Taylor, Steven
    Welsh company officer born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Little Monkey's, Amos Industry Estates, Penygraig, Tonypandy, CF40 1HZ, United Kingdom

      IIF 67
  • Taylor, Steven
    Welsh director born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Little Monkeys Play Centre, Ffrwd Amos Industrial Estate, Tonypandy, Tonypandy, Mid Glamorgan, CF40 1HZ, United Kingdom

      IIF 68
  • Taylor, Steven Robert
    Welsh taxi driver born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Partridge Avenue, Tonypandy, CF402NA, Wales

      IIF 69
    • 15, Partridge Aveune, Llwynypia, Tonypandy, Wales, CF402NA, Wales

      IIF 70
  • Taylor, Steven Robert
    Welsh taxi operator born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Partridge Ave, Llwynypia, Tonypandy, CF40 2NA, Wales

      IIF 71
  • Taylor, Steven

    Registered addresses and corresponding companies
    • 15 Partridge Avenue, Tonypandy, CF402NA, Wales

      IIF 72
    • 19, Partridge Avenue, Tonypandy, CF40 2NA, United Kingdom

      IIF 73
    • Little Monkeys Play Centre, Ffrwd Amos Industrial Estate, Tonypandy, Tonypandy, Mid Glamorgan, CF40 1HZ, United Kingdom

      IIF 74
  • Taylor, Steven, Mr

    Registered addresses and corresponding companies
    • 14, Albion Place, Doncaster, South Yorkshire, DN1 2EG, United Kingdom

      IIF 75
child relation
Offspring entities and appointments
Active 38
  • 1
    GET SPORT GO LIMITED - 2014-05-01
    BAG4SPORT FOUNDATION - 2014-03-17
    Unit 2a Roundway Hill Business Park, Hopton Industrial Estate, Devizes, Wilts
    Dissolved corporate (3 parents)
    Officer
    2012-04-26 ~ dissolved
    IIF 38 - director → ME
  • 2
    Flat 4-1 2 St. Andrews Square, Glasgow, Lanarkshire
    Dissolved corporate (2 parents)
    Officer
    2011-08-30 ~ dissolved
    IIF 51 - director → ME
  • 3
    Unit 3, Davey Road Fields End Business Park, Thurnscoe, Rotherham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -27,802 GBP2019-05-31
    Officer
    2014-08-14 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Right to appoint or remove directors as a member of a firmOE
    IIF 16 - Has significant influence or controlOE
    IIF 16 - Has significant influence or control as a member of a firmOE
  • 4
    K2 (IRELAND) LIMITED - 2010-03-16
    Xl Business Solutions Limited Premier House, Bradford Road, Cleckheaton
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -133,775 GBP2021-08-31
    Officer
    2020-09-25 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2022-03-04 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 5
    UK DIY CONSERVATORIES ONLINE LIMITED - 2005-09-19
    Xl Business Solutions Limited Premier House, Bradford Road, Cleckheaton
    Dissolved corporate (2 parents)
    Equity (Company account)
    -126,634 GBP2021-08-31
    Officer
    2020-09-25 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2022-03-04 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 6
    22 Linden Road, Aldeburgh, Suffolk, England
    Corporate (2 parents)
    Equity (Company account)
    81,410 GBP2024-02-28
    Officer
    2011-01-10 ~ now
    IIF 36 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    14 Albion Place, Doncaster, South Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-08-08 ~ dissolved
    IIF 27 - director → ME
  • 8
    Floor 2, 10 Wellington Place, Leeds
    Corporate (2 parents, 3 offsprings)
    Officer
    2010-06-14 ~ now
    IIF 41 - director → ME
    Person with significant control
    2016-06-09 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 9
    C/o Harper James, Floor 5 Cavendish House, 39-41 Waterloo Street, Birmingham, United Kingdom
    Corporate (8 parents)
    Equity (Company account)
    42 GBP2024-03-31
    Officer
    2017-04-10 ~ now
    IIF 33 - director → ME
  • 10
    176-178 Pontefract Road, Cudworth, Barnsley, South Yorkshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2021-12-14 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2021-12-14 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 11
    Little Monkey's Amos Industry Estates, Penygraig, Tonypandy, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-09-27 ~ dissolved
    IIF 67 - director → ME
  • 12
    Floor 2, 10 Wellington Place, Leeds
    Corporate (4 parents)
    Officer
    2009-02-01 ~ now
    IIF 43 - director → ME
  • 13
    Floor 2, 10 Wellington Place, Leeds
    Corporate (6 parents)
    Equity (Company account)
    100 GBP2021-01-29
    Officer
    2020-09-25 ~ now
    IIF 42 - director → ME
  • 14
    Floor 2, 10 Wellington Place, Leeds
    Corporate (4 parents)
    Officer
    2010-06-14 ~ now
    IIF 40 - director → ME
  • 15
    57 Partridge Road, Tonypandy, Wales
    Corporate (1 parent)
    Officer
    2024-05-24 ~ now
    IIF 57 - director → ME
    Person with significant control
    2024-05-24 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 16
    57 Partridge Road, Tonypandy, Wales
    Corporate (1 parent)
    Officer
    2025-04-19 ~ now
    IIF 58 - director → ME
    Person with significant control
    2025-04-19 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 17
    22 Partridge Ave Llwynypia, Llwynypia, Tonypandy, Wales
    Dissolved corporate (2 parents)
    Person with significant control
    2017-10-09 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    Unit 28 Oaklands Business Park, Ferndale, Mid Glamorgan
    Dissolved corporate (1 parent)
    Officer
    2014-11-14 ~ dissolved
    IIF 69 - director → ME
    2014-11-14 ~ dissolved
    IIF 72 - secretary → ME
  • 19
    29 Oaklands Business Park, Ferndale, Wales
    Dissolved corporate (1 parent)
    Officer
    2016-08-12 ~ dissolved
    IIF 60 - director → ME
    2016-08-12 ~ dissolved
    IIF 66 - secretary → ME
    Person with significant control
    2016-08-12 ~ dissolved
    IIF 44 - Has significant influence or controlOE
  • 20
    19 Partridge Avenue, Tonypandy, Mid Glamorgan, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    11,321 GBP2017-02-28
    Officer
    2013-02-21 ~ dissolved
    IIF 59 - director → ME
    2013-02-21 ~ dissolved
    IIF 73 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 21
    Unit 3 Davey Road, Fields End Business Park, Goldthorpe, Rotherham, England
    Corporate (4 parents)
    Equity (Company account)
    469,003 GBP2023-07-31
    Officer
    2024-06-19 ~ now
    IIF 25 - director → ME
  • 22
    Stoneleigh, Denholme Gate Road, Northowram, Halifax, West Yorkshire, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    126,813 GBP2024-03-31
    Person with significant control
    2017-04-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    Unit 3 Davey Road, Fields End Business Park, Thurnscoe, Rotherham, South Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    2,249 GBP2023-08-31
    Officer
    2018-04-27 ~ now
    IIF 32 - director → ME
  • 24
    THE CONSERVATORY SUPERMARKET.COM LIMITED - 2015-07-01
    Unit 3 Davey Road Fields End Business Park, Goldthorpe, Rotherham, South Yorkshire, England
    Corporate (3 parents)
    Equity (Company account)
    436,070 GBP2023-08-31
    Officer
    2009-08-13 ~ now
    IIF 29 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Has significant influence or controlOE
  • 25
    LUPFAW 419 LIMITED - 2015-09-26
    Unit 3 Davey Road Fields End Business Park, Goldthorpe, Rotherham, South Yorkshire, England
    Corporate (2 parents, 6 offsprings)
    Profit/Loss (Company account)
    208,155 GBP2022-09-01 ~ 2023-08-31
    Officer
    2015-10-14 ~ now
    IIF 34 - director → ME
    Person with significant control
    2018-07-04 ~ now
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 26
    Unit 3 Davey Road Fields End Business Park, Thurnscoe, Nr Rotherham, South Yorkshire
    Corporate (3 parents)
    Equity (Company account)
    1,755,701 GBP2023-08-31
    Officer
    2008-10-08 ~ now
    IIF 35 - director → ME
  • 27
    Unit 3 Davey Road Fields End Business Park, Goldthorpe, Rotherham, South Yorkshire, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -398,906 GBP2023-08-31
    Officer
    2022-05-10 ~ now
    IIF 30 - director → ME
  • 28
    22 Partridge Avenue, Tonypandy, Wales
    Dissolved corporate (1 parent)
    Officer
    2019-09-19 ~ dissolved
    IIF 64 - director → ME
    Person with significant control
    2019-09-19 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 29
    Unit 7 Amos Industrial Estate, Penygraig, Tonypandy, Rhondda Cynon Taff
    Dissolved corporate (1 parent)
    Officer
    2017-12-18 ~ dissolved
    IIF 71 - director → ME
    Person with significant control
    2017-12-18 ~ dissolved
    IIF 55 - Has significant influence or control over the trustees of a trustOE
  • 30
    Little Monkeys Play Centre Ffrwd Amos Industrial Estate, Tonypandy, Tonypandy, Mid Glamorgan, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-03-06 ~ dissolved
    IIF 68 - director → ME
    2019-03-06 ~ dissolved
    IIF 74 - secretary → ME
    Person with significant control
    2019-03-06 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 31
    C/o Solarframe Ltd, 3 Fields End Business Park, Thurnscoe, Rotherham, South Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    1,375,459 GBP2023-08-31
    Officer
    2019-03-21 ~ now
    IIF 28 - director → ME
    Person with significant control
    2019-03-21 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    16 2-3, 16 Windmill Road, Hamilton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-05-17 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2018-05-17 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 33
    4-1 2, St. Andrews Square, Glasgow, Lanarkshire
    Dissolved corporate (1 parent)
    Officer
    2014-06-11 ~ dissolved
    IIF 50 - director → ME
  • 34
    Flat 4/1, 2 St. Andrew Square, Glasgow, Lanarkshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    44,209 GBP2015-06-30
    Officer
    2006-06-26 ~ dissolved
    IIF 63 - director → ME
  • 35
    19 Partridge Avenue, Tonypandy, Wales
    Dissolved corporate (1 parent)
    Officer
    2021-06-21 ~ dissolved
    IIF 65 - director → ME
    Person with significant control
    2021-06-21 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 36
    15 Partridge Aveune, Llwynypia, Tonypandy, Wales, Wales
    Dissolved corporate (1 parent)
    Officer
    2011-06-07 ~ dissolved
    IIF 70 - director → ME
  • 37
    Carlton Park House Main Road, Carlton, Saxmundham, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    445 GBP2018-01-31
    Officer
    2012-11-19 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Has significant influence or controlOE
  • 38
    LUPFAW 431 LIMITED - 2016-09-13
    C/o Unit 3 Fields End Business Park, Thurnscoe, Rotherham, South Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    -52,014 GBP2023-08-31
    Officer
    2016-09-08 ~ now
    IIF 26 - director → ME
    Person with significant control
    2016-05-31 ~ now
    IIF 5 - Has significant influence or controlOE
Ceased 10
  • 1
    C/o Harper James, Floor 5 Cavendish House, 39-41 Waterloo Street, Birmingham, United Kingdom
    Corporate (8 parents)
    Equity (Company account)
    42 GBP2024-03-31
    Officer
    2010-05-17 ~ 2013-04-18
    IIF 21 - director → ME
  • 2
    Alpatrick 0/1 150 Glenpatrick Road, Elderslie, Johnstone, Scotland
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2014-10-07 ~ 2016-05-31
    IIF 53 - director → ME
    2011-07-17 ~ 2012-03-19
    IIF 62 - director → ME
  • 3
    Stoneleigh, Denholme Gate Road, Northowram, Halifax, West Yorkshire, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    126,813 GBP2024-03-31
    Officer
    2017-04-06 ~ 2019-02-20
    IIF 39 - director → ME
  • 4
    LUPFAW 419 LIMITED - 2015-09-26
    Unit 3 Davey Road Fields End Business Park, Goldthorpe, Rotherham, South Yorkshire, England
    Corporate (2 parents, 6 offsprings)
    Profit/Loss (Company account)
    208,155 GBP2022-09-01 ~ 2023-08-31
    Person with significant control
    2016-04-06 ~ 2018-07-04
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Right to appoint or remove directors as a member of a firm OE
  • 5
    Unit 3 Davey Road Fields End Business Park, Thurnscoe, Nr Rotherham, South Yorkshire
    Corporate (3 parents)
    Equity (Company account)
    1,755,701 GBP2023-08-31
    Officer
    2008-10-08 ~ 2009-09-25
    IIF 75 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-07-15
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    Bdo Stoy Hayward Llp, 1 Bridgewater Place, Leeds
    Dissolved corporate (1 parent)
    Officer
    1998-03-13 ~ 2003-05-02
    IIF 48 - director → ME
  • 7
    C/o Solarframe Ltd, 3 Fields End Business Park, Thurnscoe, Rotherham, South Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    1,375,459 GBP2023-08-31
    Officer
    2019-03-21 ~ 2019-03-21
    IIF 56 - director → ME
    Person with significant control
    2019-03-21 ~ 2019-03-21
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
  • 8
    4-1 2, St. Andrews Square, Glasgow, Lanarkshire
    Dissolved corporate (1 parent)
    Officer
    2012-03-16 ~ 2012-03-19
    IIF 61 - director → ME
  • 9
    DORCAN ACADEMY - 2012-07-06
    The Dorcan Academy, St. Pauls Drive, Swindon, Wiltshire
    Corporate (10 parents)
    Officer
    2018-06-20 ~ 2018-09-26
    IIF 18 - director → ME
  • 10
    3rd Floor, Wellington Plaza, 31 Wellington Street, Leeds
    Corporate (2 parents)
    Officer
    ~ 1997-01-13
    IIF 49 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.