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 Stephen Taylor

    Related profiles found in government register
  • 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 1
  • 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 2
  • 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 3
  • 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 4
    • icon of address Bridge Hall, Hawkshaw Lane, Hawkshaw, Bury, BL8 4LD, England

      IIF 5
  • Mr Mark Taylor
    British born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Hutton Ave, Hartlepool, TS26 9PW, United Kingdom

      IIF 6
  • 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 7 IIF 8
    • icon of address 91, Corn Street, Witney, OX28 6AS, United Kingdom

      IIF 9
  • 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 10
  • 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 11
  • Mr Mark Taylor
    British born in January 1976

    Resident in United Kingdom

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

      IIF 12
    • icon of address 114, Boston Avenue, Southend On Sea, SS2 6JE, United Kingdom

      IIF 13
    • icon of address 8 Westholm Avenue, Stockport, Cheshire, SK4 5BE, United Kingdom

      IIF 14
  • Mark Taylor
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mark Taylor
    British born in August 1968

    Resident in United Kingdom

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

      IIF 26
  • Mr Peter Mark Taylor
    British born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Craigiele House, Hutton Avenue, Hartlepool, TS26 9PW, United Kingdom

      IIF 27
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 28
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 29
  • 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 30
  • 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 31
    • icon of address Kates Cabin Farm, Great North Road, Chesterton, Peterborough, PE7 3UD, England

      IIF 32
    • icon of address 8, Park Avenue, Treeton, Rotherham, S60 5UL, United Kingdom

      IIF 33
  • Mark Taylor
    English born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Victory Boulevard, Lytham St. Annes, Lancashire, FY8 5TH, United Kingdom

      IIF 34
  • Mark Taylor
    English born in January 1976

    Resident in United Kingdom

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

      IIF 35 IIF 36
  • 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 37
  • 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 38
  • 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 39
  • 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 40
  • 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 41
  • Taylor, Peter Mark
    British consultant born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 42
  • Taylor, Peter Mark
    British director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 308, North Road, Atherton, M46 0RF, United Kingdom

      IIF 43
    • icon of address 51, Park Avenue, Crossgates, Leeds, LS15 8EN, United Kingdom

      IIF 44
  • 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 45
  • 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 46
  • 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 47
  • 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 48
  • Mr Mark Taylor
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire, WR9 9AJ

      IIF 49
  • 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 50
    • icon of address 17, Black Bourton Road, Carterton, OX18 3HQ, England

      IIF 51 IIF 52 IIF 53
    • icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire, PO7 7AN

      IIF 54
  • 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 55
    • icon of address 1, Main Street, Crawcrook, Ryton, NE40 4TX, England

      IIF 56
  • Mr Mark Taylor
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Glyn Farm Road, Quinton, Birmingham, B32 1NL, England

      IIF 57
    • icon of address 24, Barnsley Road, Birmingham, B17 8ED, England

      IIF 58
    • icon of address 2, Belfont Trading Est, Mucklows Hill, Halesowen, B62 8DR, United Kingdom

      IIF 59 IIF 60
    • icon of address Unit 2, Mucklow Hill, Halesowen, B62 8DR, England

      IIF 61
    • icon of address 15-17 Church Street, Stourbridge, West Midlands, DY8 1LU, United Kingdom

      IIF 62 IIF 63 IIF 64
    • icon of address 179, Worcester Road, Hagley, Stourbridge, DY9 0PR, England

      IIF 66 IIF 67
  • Mr Mark Taylor
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114, Boston Avenue, Southend-on-sea, SS2 6JE, England

      IIF 68
  • Mr Mark Taylor
    United Kingdom born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114, Boston Avenue, Southend On Sea, SS0 9UA, United Kingdom

      IIF 69
  • Taylor, Mark
    British company director born in May 1963

    Resident in United Kingdom

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

      IIF 70
  • 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 71
  • 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 72
  • Taylor, Mark
    British performance director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Hutton Ave, Hartlepool, TS26 9PW, United Kingdom

      IIF 73
  • 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 74
    • icon of address Unit 17, Cornishway East, Galmington Trading Estate, Taunton, Somerset, TA1 5LZ, England

      IIF 75
  • 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 76
    • icon of address 91, Corn Street, Witney, OX28 6AS, United Kingdom

      IIF 77
  • 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 78
  • 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 79
    • icon of address 91, Corn Street, Witney, OX28 6AS, United Kingdom

      IIF 80
  • 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 81 IIF 82 IIF 83
    • icon of address 17, Black Bourton Road, Carterton, OX18 3HQ, England

      IIF 85
    • icon of address 17, Black Bourton Road, Carterton, OX18 3HQ, United Kingdom

      IIF 86 IIF 87 IIF 88
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 93
    • icon of address 8, Parkers Hill, Tetsworth, OX9 7AJ, United Kingdom

      IIF 94
    • icon of address 10, Orchard Close, Upper Arncott, OX25 1QT, United Kingdom

      IIF 95
    • icon of address 39, Corn Street, Witney, OX28 6BT, United Kingdom

      IIF 96
    • icon of address 39, Corn Street, Witney, Oxfordshire, OX28 6BT, England

      IIF 97
    • icon of address 91, Corn Street, Witney, OX28 6AS, United Kingdom

      IIF 98
    • icon of address 91, Corn Street, Witney, Oxfordshire, OX28 6AS, United Kingdom

      IIF 99
  • 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 100
    • icon of address 6a St Andrews Court, Wellington Street, Thame, Oxfordshire, OX9 3WT, England

      IIF 101
  • 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 102
  • Taylor, Mark
    British consultant born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Clews Road, Redditch, Worcestershire, B98 7ST, United Kingdom

      IIF 103
  • Taylor, Mark
    British company director born in January 1976

    Resident in United Kingdom

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

      IIF 104
  • Taylor, Mark
    British contractor born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 23 Beechwood Court, 21 Falkland Mount, Leeds, West Yorkshire, LS17 6TU, England

      IIF 105
  • Taylor, Mark
    British director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114, Boston Avenue, Southend On Sea, SS2 6JE, United Kingdom

      IIF 106
  • 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 114
  • 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 115
  • 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 116
    • icon of address Unit 6, Forest Grove Business Park, Newtownbreda Road, Belfast, BT8 6AW, Northern Ireland

      IIF 117 IIF 118 IIF 119
    • icon of address Unit 6, Forest Grove Business Park, Newtownbreda Road, Belfast, County Antrim, BT8 6AW, Northern Ireland

      IIF 120 IIF 121 IIF 122
    • icon of address Unit 6, Forestgrove Business Park, Newtownbreda, BT8 6AW

      IIF 124
  • Mr Peter Mark Taylor
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 Whitegate Drive, 29 Whitegate Drive, Blackpool, Lancashire, FY3 9AA, United Kingdom

      IIF 125
    • icon of address Bob Ward Physiotherapy & Rehabilitation Clinic, 394-396 Lytham Road, Blackpool, FY4 1DW, England

      IIF 126
    • icon of address 396-398 Lytham Road, Blackpool, Lancashire, FY4 1DW

      IIF 127
  • Taylor, Mark
    English director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Victory Boulevard, Lytham St. Annes, Lancashire, FY8 5TH, United Kingdom

      IIF 128
  • Mark Taylor
    British born in July 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Omega Court, 350 Cemetery Road, Sheffield, South Yorkshire, S11 8FT, United Kingdom

      IIF 129
  • Taylor, Mark
    English company director born in January 1976

    Resident in United Kingdom

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

      IIF 130 IIF 131
  • 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 132
  • 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 133
  • 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 134
    • icon of address 8, Park Avenue, Treeton, Rotherham, S60 5UL, United Kingdom

      IIF 135
  • Taylor, Peter Mark
    British director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 Whitegate Drive, 29 Whitegate Drive, Blackpool, Lancashire, FY3 9AA, United Kingdom

      IIF 136
    • icon of address 396-398 Lytham Road, Blackpool, Lancashire, FY4 1DW

      IIF 137
  • 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 138
  • 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 139
  • 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 140
  • 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 141
  • 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 142
  • 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 143
  • 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 144
    • icon of address 18 Erwood Close, Headless Cross, Redditch, BD7 5XD

      IIF 145
    • icon of address Unit 2, Blueberry Business Park, Kingsway, Rochdale, Lancashire, OL16 5DB, England

      IIF 146
  • Taylor, Mark
    British sales director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
  • 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 149
  • 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 150
  • 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 151
  • 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 152
  • 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 153
  • 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 154
  • 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 155
  • Taylor, Mark
    British consultant born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holme Bank Spring, Holme Bank Farm, Bradford, BD4 0RG, England

      IIF 156
  • Taylor, Mark
    United Kingdom company director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114, Boston Avenue, Southend On Sea, SS0 9UA, United Kingdom

      IIF 157
  • Taylor, Mark
    British company director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Barnsley Road, Birmingham, B17 8ED, England

      IIF 158
    • icon of address 2, Belfont Trading Est, Mucklows Hill, Halesowen, B62 8DR, United Kingdom

      IIF 159 IIF 160
    • icon of address Unit 2, Mucklow Hill, Halesowen, B62 8DR, England

      IIF 161
  • Taylor, Mark
    British director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Glyn Farm Road, Quinton, Birmingham, B32 1NL, United Kingdom

      IIF 162
    • icon of address 1 Preston Street, Carnforth, Lancashire, LA5 9BY, England

      IIF 163
    • icon of address 15-17 Church Street, Stourbridge, West Midlands, DY8 1LU, United Kingdom

      IIF 164 IIF 165 IIF 166
    • icon of address 179, Worcester Road, Hagley, Stourbridge, DY9 0PR, England

      IIF 168
  • Taylor, Mark
    British engineer born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 179, Worcester Road, Hagley, Stourbridge, DY9 0PR, England

      IIF 169
  • Taylor, Mark
    British director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114, Boston Avenue, Southend-on-sea, SS2 6JE, England

      IIF 170
  • 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 171
    • icon of address 40, Suite 24 Churchill Square, Kings Hill, West Malling, London, ME19 4YU, England

      IIF 172
    • icon of address Suite 24, 40 Churchill Square, Kings Hill, West Malling, London, ME19 4YU, England

      IIF 173
    • icon of address Suite 24, Building 40, Churchill Square, Kings Hill, West Malling, ME19 4YU, England

      IIF 174
    • icon of address Suite 24, Churchill Square, Kings Hill, West Malling, London, ME19 4YU, England

      IIF 175
  • 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 176 IIF 177
  • 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 178
    • icon of address Suite 24 40, Churchill Square, Kings Hill, West Malling, Kent, ME19 4YU

      IIF 179
    • icon of address Suite 24 40, Churchill Square, Kings Hill, West Malling, ME19 4YU, England

      IIF 180 IIF 181 IIF 182
  • 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 185
    • icon of address 5 Blueberry Business Park, Wallhead Road, Rochdae, OL16 5AF, United Kingdom

      IIF 186
    • icon of address 5, Blueberry Business Park, Wallhead Road, Rochdale, OL16 5DB, United Kingdom

      IIF 187
    • icon of address 1st Floor Offa House, Orchard Street, Tamworth, Staffordshire, B79 7RE

      IIF 188 IIF 189
  • 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 190 IIF 191
  • 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 192
  • Taylor, Mark
    British designer born in November 1964

    Registered addresses and corresponding companies
    • icon of address 50 Mercury Buildings, Manchester, Lancashire, M1 3BL

      IIF 193
  • Taylor, Mark
    British director born in May 1965

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

      IIF 194
  • 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 195
  • Taylor, Mark
    British manager born in May 1967

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

      IIF 196
  • 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 197
  • 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 198
    • icon of address Unit 6, Forest Grove Business Park, Newtownbreda Road, Belfast, BT8 6AW, Northern Ireland

      IIF 199 IIF 200 IIF 201
    • icon of address Unit 6, Forestgrove Business Park, Newtownbreda, BT8 6AW

      IIF 202 IIF 203 IIF 204
  • 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 205
  • 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 206
  • Taylor, Mark
    British sales agent born in July 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Omega Court, 350 Cemetery Road, Sheffield, South Yorkshire, S11 8FT, United Kingdom

      IIF 207
  • Taylor, Mark
    English licensed aircraft engineer born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire, WR9 9AJ

      IIF 208
  • 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 209
  • 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 210
  • 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 211
  • 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 212
  • Taylor, Mark
    British director

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

      IIF 213
  • 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 214
  • Taylor, Mark Andrew
    British

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

      IIF 215
  • 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 216
  • 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 217
  • Taylor, Mark

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

      IIF 218
    • icon of address 26, Waterloo Gardens, Belfast, N Ireland, BT15 4EX, United Kingdom

      IIF 219
    • icon of address 4 High Street, Stanley, County Durham, DH9 0DQ

      IIF 220
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 221
    • icon of address Omega Court, 350 Cemetery Road, Sheffield, South Yorkshire, S11 8FT, United Kingdom

      IIF 222
    • icon of address 106 St. Georges Park Avenue, Westcliff-on-sea, SS0 9UA, England

      IIF 223
child relation
Offspring entities and appointments
Active 98
  • 1
    icon of address 17 Black Bourton Road, Carterton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-10 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2021-03-10 ~ dissolved
    IIF 23 - 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 86 - Director → ME
    Person with significant control
    icon of calendar 2021-03-10 ~ dissolved
    IIF 21 - 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 92 - Director → ME
    Person with significant control
    icon of calendar 2021-03-10 ~ dissolved
    IIF 19 - 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 94 - Director → ME
  • 5
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,164 GBP2024-04-29
    Officer
    icon of calendar 2023-04-26 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2023-04-26 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 6
    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 180 - Director → ME
  • 7
    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 155 - Director → ME
    Person with significant control
    icon of calendar 2016-09-25 ~ now
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    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 101 - Director → ME
  • 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 30 - Director → ME
    Person with significant control
    icon of calendar 2021-02-22 ~ now
    IIF 1 - 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 204 - Director → ME
    Person with significant control
    icon of calendar 2016-04-27 ~ now
    IIF 124 - Right to appoint or remove directorsOE
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 124 - 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 205 - Director → ME
    icon of calendar 2004-03-29 ~ now
    IIF 219 - 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 198 - 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 203 - Director → ME
    Person with significant control
    icon of calendar 2016-04-25 ~ now
    IIF 122 - 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 217 - Director → ME
  • 15
    icon of address 83 Blackfriars Road, London, England
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2024-05-23 ~ dissolved
    IIF 206 - 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 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - 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 202 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 120 - 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 140 - 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 133 - 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 91 - Director → ME
    Person with significant control
    icon of calendar 2021-03-10 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 21
    icon of address 114 Boston Avenue, Southend-on-sea, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-21 ~ dissolved
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2020-12-21 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 51 Park Avenue, Crossgates, Leeds, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-02 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-06-02 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    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 38 - Director → ME
  • 24
    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 184 - Director → ME
  • 25
    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 182 - Director → ME
  • 26
    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 181 - Director → ME
  • 27
    icon of address 41 Hutton Avenue, Hartlepool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-21 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-09-21 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 17 Black Bourton Road, Carterton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-10 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2021-03-10 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 29
    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 179 - Director → ME
  • 30
    icon of address Unit 2 Belfont Trading Estate, Mucklow Hill, Halesowen, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2012-08-31 ~ dissolved
    IIF 162 - Director → ME
  • 31
    EXPENSE REDUCTION ANALYSTS LIMITED - 2004-04-13
    PAPERPOWER LIMITED - 1996-09-06
    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 174 - Director → ME
  • 32
    icon of address 114 Boston Avenue, Southend On Sea, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-03 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2021-12-03 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 33
    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 197 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 116 - Has significant influence or controlOE
  • 34
    icon of address 24 Barnsley Road, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-02-07 ~ dissolved
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2020-02-07 ~ dissolved
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address Bob Ward Physiotherapy & Rehabilitation Clinic, 394-396 Lytham Road, Blackpool, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-08-23 ~ dissolved
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address 29 Whitegate Drive 29 Whitegate Drive, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-22 ~ dissolved
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2022-09-22 ~ dissolved
    IIF 125 - Right to appoint or remove directorsOE
    IIF 125 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 125 - Ownership of shares – More than 50% but less than 75%OE
  • 37
    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 134 - Director → ME
    Person with significant control
    icon of calendar 2018-01-10 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address 15-17 Church Street, Stourbridge, West Midlands, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -10,438 GBP2021-05-31
    Officer
    icon of calendar 2019-05-01 ~ now
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ now
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address 15-17 Church Street, Stourbridge, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-18 ~ dissolved
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2019-04-18 ~ dissolved
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address 15-17 Church Street, Stourbridge, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    icon of calendar 2019-04-18 ~ now
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2019-04-18 ~ now
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    icon of address Unit 2 Mucklow Hill, Halesowen, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-31 ~ dissolved
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2019-10-31 ~ dissolved
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    icon of address 11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    358 GBP2019-06-30
    Officer
    icon of calendar 2013-06-24 ~ now
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 43
    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 2 - Has significant influence or controlOE
  • 44
    icon of address 106 St Georges Park Ave, Westcliff On Sea, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-29 ~ dissolved
    IIF 223 - Secretary → ME
  • 45
    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 72 - Director → ME
    Person with significant control
    icon of calendar 2024-11-18 ~ 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
  • 46
    icon of address 15-17 Church Street, Stourbridge, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    40,135 GBP2024-11-30
    Officer
    icon of calendar 2023-11-04 ~ now
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2023-11-04 ~ now
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 47
    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 74 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 48
    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 141 - Director → ME
  • 49
    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 77 - Director → ME
  • 50
    icon of address Willowbrook Oxford Road, Frilford, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-21 ~ now
    IIF 81 - Director → ME
    icon of calendar 2024-08-21 ~ now
    IIF 218 - Secretary → ME
    Person with significant control
    icon of calendar 2024-08-21 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 51
    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 200 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    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 149 - Director → ME
    Person with significant control
    icon of calendar 2020-01-20 ~ now
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    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 144 - Director → ME
  • 54
    icon of address C/o Holdsworth Accountants Ltd Omega Court, 350 Cemetery Road, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    40,153 GBP2025-03-31
    Officer
    icon of calendar 2020-06-24 ~ now
    IIF 207 - Director → ME
    icon of calendar 2020-06-24 ~ now
    IIF 222 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-24 ~ now
    IIF 129 - Right to appoint or remove directorsOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Ownership of shares – 75% or moreOE
  • 55
    icon of address Willowbrook Oxford Road, Frilford, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-17 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2025-07-17 ~ now
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
  • 56
    icon of address 17 Black Bourton Road, Carterton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-10 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2021-03-10 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 57
    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 47 - Director → ME
    Person with significant control
    icon of calendar 2017-07-04 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    icon of calendar 2016-07-05 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 58
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-17 ~ dissolved
    IIF 131 - Director → ME
    icon of calendar 2024-01-17 ~ dissolved
    IIF 221 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-17 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 59
    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 183 - Director → ME
  • 60
    icon of address Ambassador Mark B Taylor 129 Austhorpe Lane, Austhorpe, Leeds, Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-04-02 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 61
    icon of address 41 Hutton Ave, Hartlepool, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-05-02 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2017-05-02 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 62
    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 70 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 63
    icon of address 696 Yardley Wood Road Billesley, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-29 ~ dissolved
    IIF 142 - Director → ME
  • 64
    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 187 - Director → ME
  • 65
    SAS HOME SECURITY LIMITED - 2020-11-13
    icon of address 15-17 Church Street, Stourbridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-16 ~ dissolved
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2020-10-16 ~ dissolved
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 66
    icon of address 179 Worcester Road, Hagley, Stourbridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-03 ~ now
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2025-06-03 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 67
    icon of address 14 Victory Boulevard, Lytham St. Annes, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-11 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2019-04-11 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 68
    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 220 - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-11 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 69
    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 201 - Director → ME
    Person with significant control
    icon of calendar 2016-05-05 ~ now
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
  • 70
    icon of address 39 Corn Street, Witney, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-08 ~ dissolved
    IIF 97 - Director → ME
  • 71
    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 178 - Director → ME
  • 72
    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 37 - Has significant influence or control as a member of a firmOE
    IIF 37 - Has significant influence or control over the trustees of a trustOE
    IIF 37 - Has significant influence or controlOE
    IIF 37 - Right to appoint or remove directors as a member of a firmOE
    IIF 37 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 73
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-14 ~ now
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2025-05-14 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 74
    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 95 - Director → ME
  • 75
    icon of address Flat 23 Beechwood Court, 21 Falkland Mount, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100,858 GBP2020-08-31
    Officer
    icon of calendar 2014-08-07 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 76
    icon of address Eldo House Kempson Way, Suffolk Business Park, Bury St Edmunds, Suffolk
    Active Corporate (12 parents)
    Equity (Company account)
    219,640 GBP2024-03-31
    Officer
    icon of calendar 2023-09-05 ~ now
    IIF 163 - Director → ME
  • 77
    icon of address 396-398 Lytham Road, Blackpool, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    8,162 GBP2024-03-31
    Officer
    icon of calendar 2023-09-08 ~ now
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2023-09-08 ~ now
    IIF 127 - Right to appoint or remove directorsOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Ownership of shares – 75% or moreOE
  • 78
    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 79 - Director → ME
  • 79
    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 154 - Director → ME
    Person with significant control
    icon of calendar 2020-09-11 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 80
    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 172 - Director → ME
  • 81
    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 173 - Director → ME
  • 82
    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 175 - Director → ME
  • 83
    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 185 - Director → ME
  • 84
    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 171 - Director → ME
  • 85
    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 80 - Director → ME
    Person with significant control
    icon of calendar 2018-06-04 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 86
    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 150 - Director → ME
    Person with significant control
    icon of calendar 2023-11-23 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 87
    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 78 - Director → ME
  • 88
    icon of address 17 Black Bourton Road, Carterton, England
    Active Corporate (1 parent, 7 offsprings)
    Net Assets/Liabilities (Company account)
    -245,728 GBP2024-03-31
    Officer
    icon of calendar 2016-02-23 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 89
    icon of address 17 Black Bourton Road, Carterton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-17 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2023-08-17 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 90
    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 199 - Director → ME
  • 91
    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 98 - Director → ME
  • 92
    icon of address 71 St. Margarets Place, Peterborough
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-09 ~ dissolved
    IIF 41 - Director → ME
  • 93
    icon of address 8 Park Avenue, Treeton, Rotherham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-07 ~ dissolved
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2018-09-07 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 94
    icon of address 71 St. Margarets Place, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-21 ~ dissolved
    IIF 39 - Director → ME
  • 95
    icon of address Willowbrook Oxford Road, Frilford, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-18 ~ now
    IIF 82 - Director → ME
  • 96
    icon of address Willowbrook Oxford Road, Frilford, Abingdon, England
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2023-10-25 ~ now
    IIF 84 - Director → ME
  • 97
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-23 ~ dissolved
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2017-05-23 ~ dissolved
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 98
    icon of address 2 Belfont Trading Est, Mucklows Hill, Halesowen, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-14 ~ dissolved
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2022-12-14 ~ dissolved
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
Ceased 50
  • 1
    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 109 - Director → ME
    icon of calendar 1996-09-11 ~ 2003-12-31
    IIF 212 - Director → ME
    icon of calendar 1996-09-11 ~ 2006-11-30
    IIF 216 - Secretary → ME
  • 2
    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 195 - Director → ME
  • 3
    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 100 - Director → ME
  • 4
    icon of address No 1 Colmore Square, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-09 ~ 2012-04-23
    IIF 188 - Director → ME
  • 5
    DELMAR NOVOPLEX LIMITED - 1986-06-12
    BERNA INDUSTRIES LIMITED - 1992-02-07
    NMC CHEMICALS LIMITED - 1986-03-03
    IMBACH RAG LIMITED - 1998-11-02
    ALPHA-TECH PRODUCTS LIMITED - 1991-06-24
    BELFOR IMBACH LIMITED - 1999-06-01
    BROMSGROVE ENVIRONMENTAL ENGINEERING LIMITED - 1994-04-29
    BELFOR-RELECTRONIC (UK) LIMITED - 2011-06-03
    BELFOR (UK) LTD - 2001-01-02
    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 189 - Director → ME
  • 6
    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 210 - Director → ME
  • 7
    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 118 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 118 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    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 121 - Right to appoint or remove directors OE
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 121 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    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 112 - Director → ME
  • 10
    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 111 - Director → ME
  • 11
    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 107 - Director → ME
  • 12
    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 99 - Director → ME
  • 13
    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 71 - Director → ME
    icon of calendar 1999-01-20 ~ 2016-08-03
    IIF 214 - Secretary → ME
  • 14
    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 110 - Director → ME
  • 15
    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 132 - LLP Member → ME
  • 16
    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 192 - Director → ME
  • 17
    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 196 - Director → ME
  • 18
    BIOSOIL (NORTHERN) LIMITED - 2018-06-18
    icon of address 75 Newbold Road, Chesterfield, Derbyshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    133 GBP2016-12-31
    Officer
    icon of calendar 2018-06-15 ~ 2018-07-10
    IIF 156 - 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 186 - Director → ME
    Person with significant control
    icon of calendar 2017-03-15 ~ 2019-05-10
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    BOBSKI CRYOTHERAPY LTD - 2019-11-25
    CRYOTHERAPY SOLUTIONS LTD - 2019-12-30
    icon of address 308 North Road, Atherton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2017-08-24 ~ 2019-12-14
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-08-24 ~ 2019-12-06
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    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 114 - Director → ME
  • 22
    icon of address Unit 2 Belfont Trading Estate, Mucklow Hill, Halesowen, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Person with significant control
    icon of calendar 2016-08-31 ~ 2022-07-01
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    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 209 - Director → ME
  • 24
    icon of address 2 Belfont Trading Est, Mucklows Hill, Halesowen, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    58 GBP2023-12-31
    Officer
    icon of calendar 2022-11-07 ~ 2024-11-20
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2022-11-07 ~ 2024-11-20
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Right to appoint or remove directors OE
  • 25
    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 191 - Director → ME
  • 26
    icon of address 5 Blueberry Business Park, Wallhead Road, Rochdale, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2014-05-01 ~ 2024-03-15
    IIF 176 - Director → ME
  • 27
    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 190 - Director → ME
    Person with significant control
    icon of calendar 2018-09-25 ~ 2020-11-09
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 28
    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 177 - Director → ME
  • 29
    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 138 - Director → ME
  • 30
    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 25 - Has significant influence or control OE
  • 31
    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 1999-04-01 ~ 2003-06-30
    IIF 211 - Director → ME
    icon of calendar 2006-11-30 ~ 2010-02-12
    IIF 108 - Director → ME
    icon of calendar 1999-04-01 ~ 2003-06-30
    IIF 215 - Secretary → ME
  • 32
    MERCURY COURT RESIDENTS ASSOCIATION LIMITED - 2001-04-30
    icon of address 41 Dilworth Lane, Longridge, Preston
    Active Corporate (3 parents)
    Current Assets (Company account)
    78,693 GBP2015-12-31
    Officer
    icon of calendar 2004-05-19 ~ 2005-04-04
    IIF 193 - Director → ME
  • 33
    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 93 - Director → ME
    Person with significant control
    icon of calendar 2016-07-21 ~ 2017-02-07
    IIF 54 - Ownership of shares – 75% or more OE
  • 34
    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 46 - Director → ME
  • 35
    GAGELINE LIMITED - 1993-02-23
    CHEM-DRY U.K. LIMITED - 2022-11-02
    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 113 - Director → ME
  • 36
    SECURITY ACCESSORIES LIMITED - 1989-10-05
    GARDINER TECHNOLOGY LIMITED - 2002-02-06
    GARDTEC LIMITED - 2005-03-30
    GALATECH LIMITED - 1987-01-16
    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 146 - Director → ME
    icon of calendar 2001-08-01 ~ 2005-11-30
    IIF 147 - Director → ME
  • 37
    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 1997-04-01 ~ 2004-01-02
    IIF 148 - Director → ME
    icon of calendar 2005-07-01 ~ 2005-11-30
    IIF 143 - Director → ME
  • 38
    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 153 - Director → ME
    icon of calendar 2018-01-31 ~ 2019-11-18
    IIF 151 - Director → ME
  • 39
    TEMPASTOR LTD - 2006-10-30
    PORT-SHELL LIMITED - 1993-04-26
    TEMP-A-STORE LIMITED - 2005-04-12
    INLAND PLEASURE CRAFT LIMITED - 1989-04-14
    PORT-A-SHELL LIMITED - 1993-03-01
    icon of address Dove Fields, Uttoxeter, Staffordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-03-08 ~ 2011-01-26
    IIF 145 - Director → ME
  • 40
    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 194 - Director → ME
    icon of calendar 2005-10-27 ~ 2006-12-31
    IIF 213 - Secretary → ME
  • 41
    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 152 - Director → ME
  • 42
    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 76 - Director → ME
    Person with significant control
    icon of calendar 2017-06-02 ~ 2017-06-03
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 43
    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 75 - Director → ME
  • 44
    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 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 45
    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 102 - Director → ME
  • 46
    VALYKR LTD - 2023-10-05
    icon of address 4 Clews Road, Redditch, Worcestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    129 GBP2024-09-30
    Officer
    icon of calendar 2023-09-27 ~ 2023-09-28
    IIF 103 - Director → ME
  • 47
    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 24 - Right to appoint or remove directors as a member of a firm OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 24 - Ownership of shares – 75% or more as a member of a firm OE
  • 48
    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 96 - Director → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ 2017-07-03
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 49
    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 123 - Right to appoint or remove directors OE
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 123 - Ownership of shares – More than 25% but not more than 50% OE
  • 50
    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 139 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.