The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Taylor, Mark Andrew

    Related profiles found in government register
  • Taylor, Mark Andrew
    British chartered surveyor born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19-21, Hagley Road, Halesowen, West Midlands, B63 4PU

      IIF 1
  • Taylor, Mark Andrew
    British director born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Church Hill Barn, Church Hill, Kinver, DY7 6HX, England

      IIF 2
    • Church Hill Barn, Church Hill, Kinver, Stourbridge, DY7 6HX

      IIF 3
  • Taylor, Mark Andrew
    British estate agent born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a, Dudley Street, Sedgley, West Midlands, DY3 1SB, England

      IIF 4
  • Taylor, Mark Andrew
    British estate agent & surveyor born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85 High Street, Stourbridge, West Midlands, DY8 1ED, United Kingdom

      IIF 5
  • Taylor, Mark Andrew
    British general manager born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wormbrook House, Tram Inn Allensmore, Hereford, Herefordshire, HR2 9AN

      IIF 6
  • Taylor, Mark Andrew
    British horticulturalist born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wormbrook House, Tram Inn Allensmore, Hereford, Herefordshire, HR2 9AN

      IIF 7
  • Taylor, Mark Andrew
    British managing director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Allensmore Nurseries, Tram Inn, Allensmore, Hereford, Herefordshire, HR2 9AN, United Kingdom

      IIF 8
  • Taylor, Andrew
    British company director born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Tyersal Court, Bradford, Yorkshire, BD4 8EW, United Kingdom

      IIF 9
  • Taylor, Andrew
    British director born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bowling Ironworks, Bowling Back Lane, Bradford, West Yorkshire, BD4 8SS, United Kingdom

      IIF 10
  • Taylor, Andrew
    British manager born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Tyersal Court, Bradford, Yorkshire, BD4 8EW, United Kingdom

      IIF 11
  • Taylor, Andrew
    British director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 4, Crossgates House, 67 Crossgates Shopping Centre, Crossgates, Leeds, LS15 8EU, United Kingdom

      IIF 12
  • Taylor, Jason Andrew
    British businessman born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 138, Town Street, Stanningley, Pudsey, West Yorkshire, LS28 6ER, Great Britain

      IIF 13
  • Taylor, Jason Andrew
    British company director born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 138, Town Street, Stanningley, Pudsey, LS28 6ER, United Kingdom

      IIF 14
  • Taylor, Jason Andrew
    British director born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 4, Crossgates House, 67 Crossgates Shopping Centre, Crossgates, Leeds, LS15 8EU, United Kingdom

      IIF 15
  • Taylor, Jason Andrew
    British manager born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Ring Road, West Park, Leeds, LS16 5AJ, England

      IIF 16
  • Taylor, Andrew Mark
    British director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Portman Crescent, North Petherton, Bridgwater, Somerset, TA6 6SW

      IIF 17
  • Taylor, Andrew Mark
    British haulier born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Portman Crescent, North Petherton, Bridgwater, Somerset, TA6 6SW

      IIF 18
  • Taylor, Andrew Mark
    British property developer born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 173, Wigton Lane, Leeds, West Yorkshire, LS17 8SH, United Kingdom

      IIF 19
  • Andrew Mark Taylor
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 173, Wigton Lane, Leeds, West Yorkshire, LS17 8SH, United Kingdom

      IIF 20
  • Taylor, Andrew Mark
    British company director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Union Road, Rawtenstall, Lancashire, BB4 6SL, United Kingdom

      IIF 21
  • Taylor, Mark Andrew
    British consultant born in February 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 63, Commerce Street, Glasgow, G5 8AD, Scotland

      IIF 22
    • 81, Mitre Road, Glasgow, G14 9PH, Scotland

      IIF 23
    • 81, Mitre Road, Glasgow, Scotland, G14 9PH

      IIF 24
  • Taylor, Mark Andrew
    British director born in February 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 81, Mitre Road, Glasgow, G14 9PH, Scotland

      IIF 25
    • 81 Mitre Road, Glasgow, Lanarkshire, G14 9PH

      IIF 26
  • Andrew Taylor
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 4, Crossgates House, 67 Crossgates Shopping Centre, Crossgates, Leeds, LS15 8EU, United Kingdom

      IIF 27
  • Mr Mark Andrew Taylor
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Allensmore Nurseries, Tram Inn, Allensmore, Hereford, Herefordshire, HR2 9AN, United Kingdom

      IIF 28
    • Tram Inn, Allensmore, Herefordshire, HR2 9AN

      IIF 29
  • Taylor, Andrew
    British director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • 24 Marston Moor, Fulwood, Preston, Lancashire, PR2 3WE, United Kingdom

      IIF 30
  • Mr Andrew Taylor
    British born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bowling Ironworks, Bowling Back Lane, Bradford, BD4 8SS, United Kingdom

      IIF 31
  • Taylor, Andrew
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 211, Nottingham Road, Ilkeston, Derbyshire, DE7 5AL, England

      IIF 32
  • Taylor, Andrew
    British gas engineer/plumber born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 4, Richmond Avenue, Sandiacre, Nottingham, NG10 5GY, England

      IIF 33 IIF 34
  • Taylor, Mark Andrew
    British director

    Registered addresses and corresponding companies
    • Wormbrook House, Tram Inn Allensmore, Hereford, Herefordshire, HR2 9AN

      IIF 35
  • Taylor, Andrew
    English company director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 173, Wigton Lane, Leeds, LS17 8SH, England

      IIF 36
  • Taylor, Andrew Mark
    British company director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 14, The Oval, Farsley, Leeds, West Yorkshire, LS28 5FH, United Kingdom

      IIF 37
    • 173, Wigton Lane, Alwoodley, Leeds, LS17 8SH, England

      IIF 38
    • 184, Harrogate Road, Leeds, LS7 4NZ, England

      IIF 39
    • 138, Town Street, Stanningley, Pudsey, LS28 6ER, England

      IIF 40
    • 138, Town Street, Stanningley, Pudsey, LS28 6ER, United Kingdom

      IIF 41
  • Taylor, Andrew Mark
    British director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 173 Wigton Lane, Alwoodley, Leeds, LS17 8SH, United Kingdom

      IIF 42
    • 21, Ring Road, West Park, Leeds, LS16 5AJ, England

      IIF 43
    • Venture Block Management Ltd, East View, Broadgate Lane, Leeds, LS18 4BX, United Kingdom

      IIF 44
  • Taylor, Andrew Mark
    British manager born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 21, Ring Road, Leeds, Yorkshire, LS16 5AJ, England

      IIF 45
    • Suite 4, Crossgates House, 67 Crossgates Shopping Centre, Station Road, Leeds, LS15 8EU, England

      IIF 46
  • Taylor, Andrew Mark
    British turf accountant born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 21, Ring Road, Leeds, Yorkshire, LS16 5AJ, United Kingdom

      IIF 47
  • Taylor, Jason Andrew
    English company director born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • Suite 4, Crossgates House, 67 Crossgates Shopping Centre, Station Road, Leeds, LS15 8EU, England

      IIF 48
  • Taylor, Jason Andrew
    English property developer born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • 173, Wigton Lane, Leeds, LS17 8SH, England

      IIF 49
  • Taylor, Andrew Mark
    British

    Registered addresses and corresponding companies
    • 21, Ring Road, Leeds, Yorkshire, LS16 5AJ, United Kingdom

      IIF 50
    • 6, Edwardian Way, Miskin, Pontyclun, Wales, CF72 8SJ, Wales

      IIF 51
    • Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2ST, England

      IIF 52
  • Mr Mark Andrew Taylor
    British born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • 85 High Street, Stourbridge, West Midlands, DY8 1ED

      IIF 53
  • Taylor, Andrew Mark
    British director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • Oakholme, 19 Union Road, Rawtenstall, Lancashire, BB4 6SL, United Kingdom

      IIF 54
    • Oakholme, Union Road, Rossendale, BB4 6SL, England

      IIF 55
  • Taylor, Andrew Mark
    British joint managing director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • Oakholme 19, Union Road, Rawtenstall, Rossendale, Lancashire, BB4 6SL, England

      IIF 56
  • Taylor, Andrew Mark
    British managing director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • Oakholme 19, Union Road, Rawtenstall, Rossendale, Lancashire, BB4 6SL, England

      IIF 57
  • Taylor, Andrew Mark
    British accountant born in May 1973

    Resident in France

    Registered addresses and corresponding companies
    • 1 Lucas Bridge Business Park, 1 Old Greens Norton Road, Towcester, Northamptonshire, NN12 8AX, United Kingdom

      IIF 58
  • Taylor, Mark Andrew

    Registered addresses and corresponding companies
    • 81, Mitre Road, Glasgow, Lanarkshire, G14 9PH

      IIF 59
  • Mr Andrew Mark Taylor
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • Inspired Property Management Limited, 6 Malton Way, Adwick-le-street, Doncaster, DN6 7FE, England

      IIF 60
    • 173 Wigton Lane, Alwoodley, Leeds, LS17 8SH, United Kingdom

      IIF 61
    • 173, Wigton Lane, Leeds, LS17 8SH, England

      IIF 62 IIF 63
    • 21 Ring Road, Leeds, West Yorkshire, LS16 5AJ, United Kingdom

      IIF 64
    • 21, Ring Road, West Park, Leeds, LS16 5AJ

      IIF 65
    • Suite 4, Crossgates House, 67 Crossgates Shopping Centre, Station Road, Leeds, LS15 8EU, England

      IIF 66
    • Venture Block Management Ltd, East View, Broadgate Lane, Leeds, LS18 4BX, United Kingdom

      IIF 67
    • 138, Town Street, Stanningley, Pudsey, LS28 6ER, United Kingdom

      IIF 68 IIF 69
  • Taylor, Andrew Mark
    English company director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 173, Wigton Lane, Leeds, LS17 8SH, England

      IIF 70 IIF 71
    • Marcher Roofing, 54 Brudenell Road, Leeds, LS6 1BD, England

      IIF 72
    • Suite 4, Crossgates House, 67 Crossgates Shopping Centre, Station Road, Leeds, LS15 8EU, England

      IIF 73
  • Taylor, Andrew Mark
    English director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 173, Wigton Lane, Leeds, LS17 8SH, England

      IIF 74 IIF 75
    • 54, Brudenell Road, Leeds, LS6 1BD, England

      IIF 76
  • Taylor, Andrew Mark
    British chartered accountant born in May 1973

    Registered addresses and corresponding companies
    • 4, Hall Farm, Sywell Airport Business Park, Sywell, Northamptonshire, NN6 0BN, England

      IIF 77
  • Mr Mark Andrew Taylor
    British born in February 1968

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Andrew Mark Taylor
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • 19, Union Road, Rawtenstall, Lancashire, BB4 6SL, United Kingdom

      IIF 80
    • Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2ST, England

      IIF 81
    • Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2ST, United Kingdom

      IIF 82
  • Mr Andrew Mark Taylor
    British born in May 1973

    Resident in France

    Registered addresses and corresponding companies
    • 1 Lucas Bridge Business Park, 1 Old Greens Norton Road, Towcester, Northamptonshire, NN12 8AX, United Kingdom

      IIF 83
  • Mr Andrew Taylor
    British born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Cutler Heights Lane, Bradford, BD4 9HZ, England

      IIF 84
    • 24 Marston Moor, Fulwood, Preston, Lancashire, PR2 3WE, United Kingdom

      IIF 85
  • Mr Andrew Mark Taylor
    English born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 173, Wigton Lane, Leeds, LS17 8SH, England

      IIF 86 IIF 87 IIF 88
    • 54, Brudenell Road, Leeds, LS6 1BD, England

      IIF 90
    • Suite 4, Crossgates House, 67 Crossgates Shopping Centre, Station Road, Leeds, LS15 8EU, England

      IIF 91
    • 54 Brudenell Road, Leeds, West Yorkshire, LS6 1BD

      IIF 92
  • Mr Andrew Taylor
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 4, Richmond Avenue, Sandiacre, Nottingham, NG10 5GY, England

      IIF 93 IIF 94
  • Mr Andrew Taylor
    English born in April 1970

    Resident in England

    Registered addresses and corresponding companies
  • Mr Jason Andrew Taylor
    English born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • 173, Wigton Lane, Leeds, LS17 8SH, England

      IIF 97
    • 14, The Oval, Farsley, Pudsey, LS28 5FH, England

      IIF 98
child relation
Offspring entities and appointments
Active 40
  • 1
    6 Blackboy Road, Exeter, Devon
    Dissolved corporate (2 parents)
    Officer
    2007-03-29 ~ dissolved
    IIF 17 - director → ME
  • 2
    Allensmore Nurseries Tram Inn, Allensmore, Hereford, Herefordshire, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2024-12-05 ~ now
    IIF 8 - director → ME
    Person with significant control
    2024-12-05 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 3
    CRYSTALSPLIT LIMITED - 1988-03-03
    Tram Inn, Allensmore, Herefordshire
    Corporate (3 parents)
    Equity (Company account)
    7,702,833 GBP2023-09-30
    Officer
    2005-04-04 ~ now
    IIF 6 - director → ME
  • 4
    Inspired Property Management Limited 6 Malton Way, Adwick-le-street, Doncaster, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-24
    Person with significant control
    2018-06-16 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 5
    TAYLOR GAS SERVICES (UK) LTD - 2012-04-13
    4 Richmond Avenue, Sandiacre, Nottingham, England
    Corporate (2 parents)
    Equity (Company account)
    38,673 GBP2024-03-31
    Officer
    2012-03-16 ~ now
    IIF 33 - director → ME
    Person with significant control
    2017-03-16 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 6
    White House, Wollaton Street, Nottingham, Notts, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -45,908 GBP2024-03-31
    Officer
    2019-10-10 ~ now
    IIF 34 - director → ME
    Person with significant control
    2019-10-10 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 7
    14 The Oval, Farsley, Leeds, West Yorkshire, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    14,541 GBP2023-11-30
    Officer
    2018-11-01 ~ now
    IIF 37 - director → ME
  • 8
    81 Mitre Road, Jordanhill, Glasgow, Lanarkshire
    Corporate (2 parents)
    Total liabilities (Company account)
    103,584 GBP2023-12-31
    Officer
    2007-11-06 ~ now
    IIF 26 - director → ME
    2009-09-30 ~ now
    IIF 59 - secretary → ME
    Person with significant control
    2016-11-06 ~ now
    IIF 78 - Ownership of shares – More than 50% but less than 75%OE
    IIF 78 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Right to appoint or remove directors as a member of a firmOE
  • 9
    81 Mitre Road, Glasgow, Scotland
    Corporate (1 parent)
    Total liabilities (Company account)
    902,646 GBP2023-12-31
    Officer
    2020-08-20 ~ now
    IIF 23 - director → ME
    Person with significant control
    2020-08-20 ~ now
    IIF 79 - Ownership of shares – More than 50% but less than 75%OE
    IIF 79 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 79 - Right to appoint or remove directorsOE
  • 10
    Primrose House, 6 Blackboy Road, Exeter, Devon
    Dissolved corporate (1 parent)
    Officer
    2009-09-29 ~ dissolved
    IIF 18 - director → ME
  • 11
    19 Union Road, Rawtenstall, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-03-06 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2018-12-07 ~ dissolved
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    81 Mitre Road, Glasgow, Scotland
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    2011-08-10 ~ dissolved
    IIF 24 - director → ME
  • 13
    4 Blackburn Road, Accrington, England
    Corporate (3 parents)
    Equity (Company account)
    194,691 GBP2024-09-30
    Officer
    2020-01-11 ~ now
    IIF 55 - director → ME
  • 14
    173 Wigton Lane, Leeds, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Officer
    2023-05-26 ~ now
    IIF 19 - director → ME
    Person with significant control
    2023-05-26 ~ now
    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
  • 15
    85 High Street, Stourbridge, West Midlands
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    24,687 GBP2015-09-30
    Officer
    2003-08-05 ~ dissolved
    IIF 3 - director → ME
  • 16
    1 Lucas Bridge Business Park, 1 Old Greens Norton Road, Towcester, Northamptonshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -6,976 GBP2023-11-30
    Officer
    2008-11-17 ~ now
    IIF 58 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
  • 17
    24 Marston Moor Fulwood, Preston, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    31,824 GBP2022-08-31
    Officer
    2017-08-24 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2017-08-24 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 18
    173 Wigton Lane, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2021-02-03 ~ now
    IIF 75 - director → ME
    Person with significant control
    2021-02-03 ~ now
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 89 - Right to appoint or remove directorsOE
  • 19
    TAYLOR WRIGHT PROPERTY SERVICES LTD - 2020-06-05
    173 Wigton Lane, Alwoodley, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    116,365 GBP2024-04-30
    Officer
    2018-09-05 ~ now
    IIF 38 - director → ME
    Person with significant control
    2021-02-04 ~ now
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    MUSTANG BESPOKE JOINERY LTD - 2022-05-24
    Suite 4, Crossgates House 67 Crossgates Shopping Centre, Station Road, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    -53,920 GBP2024-05-31
    Officer
    2022-05-05 ~ now
    IIF 73 - director → ME
    IIF 48 - director → ME
    Person with significant control
    2022-05-05 ~ now
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 91 - Right to appoint or remove directorsOE
  • 21
    TAYLOR & LOMAS BLOODSTOCK LTD - 2012-12-05
    TAYLOR & BLOODSTOCK LIMITED - 2009-12-10
    173 Wigton Lane, Leeds, England
    Corporate (4 parents)
    Equity (Company account)
    -588,308 GBP2023-11-30
    Officer
    2009-11-12 ~ now
    IIF 45 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 63 - Has significant influence or controlOE
  • 22
    TAYLOR'S BESPOKE JOINERY LTD - 2022-05-24
    14 The Oval, Farsley, Pudsey, England
    Dissolved corporate (1 parent)
    Officer
    2022-05-10 ~ dissolved
    IIF 70 - director → ME
    Person with significant control
    2022-05-10 ~ dissolved
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 86 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    21 Ring Road, West Park, Leeds
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    2013-10-11 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 65 - Has significant influence or controlOE
  • 24
    TAYLOR'S PROPERTIES LIMITED - 2014-02-06
    Suite 4, Crossgates House 67 Crossgates Shopping Centre, Station Road, Leeds, England
    Corporate (3 parents)
    Equity (Company account)
    3,198,952 GBP2024-01-31
    Officer
    2014-01-14 ~ now
    IIF 46 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 66 - Has significant influence or controlOE
  • 25
    173 Wigton Lane Alwoodley, Leeds, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    121,579 GBP2023-10-31
    Officer
    2019-10-29 ~ now
    IIF 42 - director → ME
    Person with significant control
    2019-10-29 ~ now
    IIF 61 - Has significant influence or controlOE
  • 26
    107 Otley Road, Headingley, Leeds, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -70,522 GBP2024-01-31
    Officer
    2023-01-25 ~ now
    IIF 36 - director → ME
    Person with significant control
    2023-01-25 ~ now
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 95 - Right to appoint or remove directorsOE
  • 27
    138 Town Street, Stanningley, Pudsey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-08-23 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2017-08-23 ~ dissolved
    IIF 68 - Has significant influence or controlOE
  • 28
    173 Wigton Lane, Leeds, England
    Corporate (3 parents)
    Equity (Company account)
    456,734 GBP2024-02-29
    Officer
    2008-02-06 ~ now
    IIF 43 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 62 - Has significant influence or controlOE
  • 29
    TAYLORS SURVEYORS LIMITED - 2010-09-24
    TAYLORS SURVEYS LIMITED - 1994-06-02
    85 High Street, Stourbridge, West Midlands
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    547,844 GBP2023-09-30
    Officer
    1994-06-10 ~ now
    IIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    TAYLORS AMG LTD - 2017-06-12
    85 High Street, Stourbridge, West Midlands, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2017-03-24 ~ now
    IIF 5 - director → ME
  • 31
    173 Wigton Lane, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2020-02-17 ~ now
    IIF 71 - director → ME
    Person with significant control
    2020-02-17 ~ now
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 88 - Right to appoint or remove directorsOE
  • 32
    85 High Street, Stourbridge, West Midlands
    Dissolved corporate (3 parents)
    Officer
    2011-08-24 ~ dissolved
    IIF 2 - director → ME
  • 33
    2a Dudley Street, Sedgley, West Midlands, England
    Corporate (4 parents)
    Equity (Company account)
    193,638 GBP2024-03-31
    Officer
    2023-01-20 ~ now
    IIF 4 - director → ME
  • 34
    173 Wigton Lane, Leeds, England
    Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2020-07-03 ~ now
    IIF 74 - director → ME
    Person with significant control
    2020-07-03 ~ now
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 87 - Right to appoint or remove directorsOE
  • 35
    63 Commerce Street, Glasgow, Scotland
    Corporate (5 parents)
    Officer
    2013-08-14 ~ now
    IIF 22 - director → ME
  • 36
    Suite 4, Crossgates House 67 Crossgates Shopping Centre, Crossgates, Leeds, United Kingdom
    Corporate (2 parents)
    Officer
    2023-12-06 ~ now
    IIF 12 - director → ME
    IIF 15 - director → ME
    Person with significant control
    2023-12-06 ~ now
    IIF 27 - Has significant influence or controlOE
  • 37
    54 Brudenell Road, Leeds, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    3 GBP2022-07-31
    Officer
    2020-07-09 ~ dissolved
    IIF 76 - director → ME
    Person with significant control
    2020-07-09 ~ dissolved
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    Unit 1 Cutler Heights Lane, Bradford, England
    Corporate (3 parents)
    Equity (Company account)
    65,994 GBP2024-04-30
    Officer
    2009-04-01 ~ now
    IIF 11 - director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 84 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 39
    Bowling Ironworks, Bowling Back Lane, Bradford, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-03-30 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2021-03-30 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 40
    Bowling Ironworks, Bowling Back Lane, Bradford, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2009-07-16 ~ dissolved
    IIF 9 - director → ME
Ceased 18
  • 1
    CRYSTALSPLIT LIMITED - 1988-03-03
    Tram Inn, Allensmore, Herefordshire
    Corporate (3 parents)
    Equity (Company account)
    7,702,833 GBP2023-09-30
    Person with significant control
    2022-01-27 ~ 2025-02-07
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    Inspired Property Management Limited 6 Malton Way, Adwick-le-street, Doncaster, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-24
    Officer
    2018-06-16 ~ 2019-08-14
    IIF 39 - director → ME
    2020-06-26 ~ 2021-06-28
    IIF 49 - director → ME
  • 3
    Seneca House/links Point, Amy Johnson Way, Blackpool, Lancashire
    Corporate (3 parents)
    Equity (Company account)
    185,935 GBP2023-12-31
    Officer
    2008-11-17 ~ 2017-03-02
    IIF 47 - director → ME
    2008-11-17 ~ 2017-03-02
    IIF 50 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-03-02
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2019-12-19 ~ 2022-02-07
    IIF 44 - director → ME
    Person with significant control
    2019-12-19 ~ 2022-02-07
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 67 - Right to appoint or remove directors OE
  • 5
    4th Floor Metropolitan House, 31-33 High Street, Inverness, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-08-23 ~ 2018-06-21
    IIF 25 - director → ME
  • 6
    211 Nottingham Road, Ilkeston, Derbyshire, England
    Corporate (3 parents)
    Equity (Company account)
    -18,793 GBP2023-09-30
    Officer
    2020-06-09 ~ 2021-10-13
    IIF 32 - director → ME
  • 7
    PLANNED MAINTENANCE (PENNINE) LIMITED - 2025-04-01
    EWERCHERT LIMITED - 1983-07-04
    Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, United Kingdom
    Corporate (10 parents)
    Officer
    ~ 2018-03-12
    IIF 57 - director → ME
    Person with significant control
    2016-09-15 ~ 2018-03-12
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    54 Brudenell Road, Leeds, West Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    139,355 GBP2024-03-31
    Officer
    2020-03-16 ~ 2020-08-06
    IIF 72 - director → ME
    Person with significant control
    2020-04-06 ~ 2020-08-06
    IIF 92 - Has significant influence or control OE
  • 9
    138 Town Street, Stanningley, Pudsey, England
    Corporate (1 parent)
    Equity (Company account)
    12,857 GBP2022-08-31
    Officer
    2018-11-01 ~ 2020-07-09
    IIF 40 - director → ME
  • 10
    5 Mallard Close, Earls Barton, Northampton, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2008-04-14 ~ 2008-11-18
    IIF 77 - director → ME
  • 11
    PMP BENTLEY LIMITED - 2015-11-13
    Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2014-06-11 ~ 2018-03-12
    IIF 54 - director → ME
  • 12
    Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, England
    Dissolved corporate (6 parents, 1 offspring)
    Officer
    2009-04-21 ~ 2018-03-12
    IIF 56 - director → ME
    2011-03-31 ~ 2018-03-12
    IIF 52 - secretary → ME
    Person with significant control
    2017-03-02 ~ 2018-03-12
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    1 Lucas Bridge Business Park, 1 Old Greens Norton Road, Towcester, Northamptonshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -6,976 GBP2023-11-30
    Officer
    2008-11-17 ~ 2010-12-01
    IIF 51 - secretary → ME
  • 14
    TAYLOR WRIGHT PROPERTY SERVICES LTD - 2020-06-05
    173 Wigton Lane, Alwoodley, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    116,365 GBP2024-04-30
    Person with significant control
    2018-09-05 ~ 2020-11-30
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 69 - Right to appoint or remove directors OE
  • 15
    MUSTANG BESPOKE JOINERY LTD - 2022-05-24
    Suite 4, Crossgates House 67 Crossgates Shopping Centre, Station Road, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    -53,920 GBP2024-05-31
    Person with significant control
    2022-05-05 ~ 2022-05-24
    IIF 98 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    TAYLOR'S PROPERTIES LIMITED - 2014-02-06
    Suite 4, Crossgates House 67 Crossgates Shopping Centre, Station Road, Leeds, England
    Corporate (3 parents)
    Equity (Company account)
    3,198,952 GBP2024-01-31
    Officer
    2014-06-10 ~ 2017-09-29
    IIF 13 - director → ME
  • 17
    138 Town Street, Stanningley, Pudsey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-08-23 ~ 2019-09-04
    IIF 14 - director → ME
  • 18
    West Kington Nurseries, West Kington, Chippenham
    Corporate (1 parent)
    Equity (Company account)
    2,825,668 GBP2023-09-30
    Officer
    2005-06-13 ~ 2016-04-18
    IIF 7 - director → ME
    2007-01-03 ~ 2016-04-18
    IIF 35 - secretary → 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.