logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Taylor, Andrew

    Related profiles found in government register
  • Taylor, Andrew
    British company director born in March 1958

    Resident in United Kingdom

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

      IIF 1
  • Taylor, Andrew
    British director born in March 1958

    Resident in United Kingdom

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

      IIF 2
  • Taylor, Andrew
    British manager born in March 1958

    Resident in United Kingdom

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

      IIF 3
  • Taylor, Andrew
    British director born in April 1970

    Resident in United Kingdom

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

      IIF 4
  • Taylor, Mark Andrew
    British chartered surveyor born in April 1957

    Resident in United Kingdom

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

      IIF 5
  • Taylor, Mark Andrew
    British director born in April 1957

    Resident in United Kingdom

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

      IIF 6
    • icon of address Church Hill Barn, Church Hill, Kinver, Stourbridge, DY7 6HX

      IIF 7
  • Taylor, Mark Andrew
    British estate agent born in April 1957

    Resident in United Kingdom

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

      IIF 8
  • Taylor, Mark Andrew
    British estate agent & surveyor born in April 1957

    Resident in United Kingdom

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

      IIF 9
  • Taylor, Andrew Mark
    British director born in April 1970

    Resident in United Kingdom

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

      IIF 10
  • Taylor, Andrew Mark
    British haulier born in April 1970

    Resident in United Kingdom

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

      IIF 11
  • Taylor, Andrew Mark
    British property developer born in April 1970

    Resident in United Kingdom

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

      IIF 12
  • Taylor, Mark Andrew
    British general manager born in May 1973

    Resident in United Kingdom

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

      IIF 13
  • Taylor, Mark Andrew
    British horticulturalist born in May 1973

    Resident in United Kingdom

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

      IIF 14
  • Taylor, Mark Andrew
    British managing director born in May 1973

    Resident in United Kingdom

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

      IIF 15
  • Taylor, Andrew Mark
    British company director born in November 1961

    Resident in United Kingdom

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

      IIF 16
  • Taylor, Jason Andrew
    British businessman born in November 1993

    Resident in United Kingdom

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

      IIF 17
  • Taylor, Jason Andrew
    British company director born in November 1993

    Resident in United Kingdom

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

      IIF 18
  • Taylor, Jason Andrew
    British director born in November 1993

    Resident in United Kingdom

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

      IIF 19
  • Taylor, Jason Andrew
    British manager born in November 1993

    Resident in United Kingdom

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

      IIF 20
  • Taylor, Andrew
    British director born in March 1958

    Resident in England

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

      IIF 21
  • Mr Andrew Taylor
    British born in March 1958

    Resident in United Kingdom

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

      IIF 22
  • Taylor, Andrew
    British director born in January 1980

    Resident in England

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

      IIF 23
  • Taylor, Andrew
    British gas engineer/plumber born in January 1980

    Resident in England

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

      IIF 24 IIF 25
  • Andrew Taylor
    British born in April 1970

    Resident in United Kingdom

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

      IIF 26
  • Mr Mark Andrew Taylor
    British born in May 1973

    Resident in United Kingdom

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

      IIF 27
    • icon of address Tram Inn, Allensmore, Herefordshire, HR2 9AN

      IIF 28
  • Taylor, Andrew
    English company director born in April 1970

    Resident in England

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

      IIF 29
  • Taylor, Mark Andrew
    British consultant born in February 1968

    Resident in Scotland

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

      IIF 30
    • icon of address 81, Mitre Road, Glasgow, G14 9PH, Scotland

      IIF 31
    • icon of address 81, Mitre Road, Glasgow, Scotland, G14 9PH

      IIF 32
  • Taylor, Mark Andrew
    British director born in February 1968

    Resident in Scotland

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

      IIF 33
    • icon of address 81 Mitre Road, Glasgow, Lanarkshire, G14 9PH

      IIF 34
  • Taylor, Andrew Mark
    British

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

      IIF 35
    • icon of address 6, Edwardian Way, Miskin, Pontyclun, Wales, CF72 8SJ, Wales

      IIF 36
    • icon of address Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2ST, England

      IIF 37
  • Taylor, Andrew Mark
    British company director born in April 1970

    Resident in England

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

      IIF 38
    • icon of address 173, Wigton Lane, Alwoodley, Leeds, LS17 8SH, England

      IIF 39
    • icon of address 184, Harrogate Road, Leeds, LS7 4NZ, England

      IIF 40
    • icon of address 138, Town Street, Stanningley, Pudsey, LS28 6ER, England

      IIF 41
    • icon of address 138, Town Street, Stanningley, Pudsey, LS28 6ER, United Kingdom

      IIF 42
  • Taylor, Andrew Mark
    British director born in April 1970

    Resident in England

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

      IIF 43
    • icon of address 21, Ring Road, West Park, Leeds, LS16 5AJ, England

      IIF 44
    • icon of address Venture Block Management Ltd, East View, Broadgate Lane, Leeds, LS18 4BX, United Kingdom

      IIF 45
  • Taylor, Andrew Mark
    British manager born in April 1970

    Resident in England

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

      IIF 46
    • icon of address Suite 4, Crossgates House, 67 Crossgates Shopping Centre, Station Road, Leeds, LS15 8EU, England

      IIF 47
  • Taylor, Andrew Mark
    British turf accountant born in April 1970

    Resident in England

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

      IIF 48
  • Andrew Mark Taylor
    British born in April 1970

    Resident in United Kingdom

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

      IIF 49
  • Taylor, Andrew Mark
    British director born in November 1961

    Resident in England

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

      IIF 50
    • icon of address Oakholme, Union Road, Rossendale, BB4 6SL, England

      IIF 51
  • Taylor, Andrew Mark
    British joint managing director born in November 1961

    Resident in England

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

      IIF 52
  • Taylor, Andrew Mark
    British managing director born in November 1961

    Resident in England

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

      IIF 53
  • Taylor, Andrew Mark
    British accountant born in May 1973

    Resident in France

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

      IIF 54
  • Taylor, Andrew Mark
    British chartered accountant born in May 1973

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

      IIF 55
  • Taylor, Andrew Mark
    English company director born in April 1970

    Resident in England

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

      IIF 56 IIF 57
    • icon of address Marcher Roofing, 54 Brudenell Road, Leeds, LS6 1BD, England

      IIF 58
    • icon of address Suite 4, Crossgates House, 67 Crossgates Shopping Centre, Station Road, Leeds, LS15 8EU, England

      IIF 59
  • Taylor, Andrew Mark
    English director born in April 1970

    Resident in England

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

      IIF 60 IIF 61
    • icon of address 54, Brudenell Road, Leeds, LS6 1BD, England

      IIF 62
  • Taylor, Mark Andrew
    British director

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

      IIF 63
  • Mr Andrew Taylor
    British born in March 1958

    Resident in England

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

      IIF 64
    • icon of address 24 Marston Moor, Fulwood, Preston, Lancashire, PR2 3WE, United Kingdom

      IIF 65
  • Taylor, Jason Andrew
    English company director born in November 1993

    Resident in England

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

      IIF 66
  • Taylor, Jason Andrew
    English property developer born in November 1993

    Resident in England

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

      IIF 67
  • Mr Mark Andrew Taylor
    British born in April 1957

    Resident in England

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

      IIF 68
  • Mr Mark Andrew Taylor
    British born in February 1968

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Andrew Taylor
    British born in January 1980

    Resident in England

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

      IIF 71 IIF 72
  • Taylor, Mark Andrew

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

      IIF 73
  • 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
    • icon of address 173, Wigton Lane, Leeds, LS17 8SH, England

      IIF 76
    • icon of address 14, The Oval, Farsley, Pudsey, LS28 5FH, England

      IIF 77
  • Mr Andrew Mark Taylor
    British born in April 1970

    Resident in England

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

      IIF 78
    • icon of address 173 Wigton Lane, Alwoodley, Leeds, LS17 8SH, United Kingdom

      IIF 79
    • icon of address 173, Wigton Lane, Leeds, LS17 8SH, England

      IIF 80 IIF 81
    • icon of address 21 Ring Road, Leeds, West Yorkshire, LS16 5AJ, United Kingdom

      IIF 82
    • icon of address 21, Ring Road, West Park, Leeds, LS16 5AJ

      IIF 83
    • icon of address Suite 4, Crossgates House, 67 Crossgates Shopping Centre, Station Road, Leeds, LS15 8EU, England

      IIF 84
    • icon of address Venture Block Management Ltd, East View, Broadgate Lane, Leeds, LS18 4BX, United Kingdom

      IIF 85
    • icon of address 138, Town Street, Stanningley, Pudsey, LS28 6ER, United Kingdom

      IIF 86 IIF 87
  • Mr Andrew Mark Taylor
    British born in November 1961

    Resident in England

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

      IIF 88
    • icon of address Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2ST, England

      IIF 89
    • icon of address Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2ST, United Kingdom

      IIF 90
  • Mr Andrew Mark Taylor
    English born in April 1970

    Resident in England

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

      IIF 91 IIF 92 IIF 93
    • icon of address 54, Brudenell Road, Leeds, LS6 1BD, England

      IIF 95
    • icon of address Suite 4, Crossgates House, 67 Crossgates Shopping Centre, Station Road, Leeds, LS15 8EU, England

      IIF 96
    • icon of address 54 Brudenell Road, Leeds, West Yorkshire, LS6 1BD

      IIF 97
  • Mr Andrew Mark Taylor
    British born in May 1973

    Resident in France

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

      IIF 98
child relation
Offspring entities and appointments
Active 39
  • 1
    icon of address 6 Blackboy Road, Exeter, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-29 ~ dissolved
    IIF 10 - Director → ME
  • 2
    icon of address Allensmore Nurseries Tram Inn, Allensmore, Hereford, Herefordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-12-05 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-12-05 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 3
    CRYSTALSPLIT LIMITED - 1988-03-03
    icon of address Tram Inn, Allensmore, Herefordshire
    Active Corporate (3 parents)
    Equity (Company account)
    9,057,918 GBP2024-09-30
    Officer
    icon of calendar 2005-04-04 ~ now
    IIF 13 - Director → ME
  • 4
    TAYLOR GAS SERVICES (UK) LTD - 2012-04-13
    icon of address 4 Richmond Avenue, Sandiacre, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    31,814 GBP2021-03-31
    Officer
    icon of calendar 2012-03-16 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-03-16 ~ now
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 5
    icon of address White House, Wollaton Street, Nottingham, Notts, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -48,068 GBP2022-10-31
    Officer
    icon of calendar 2019-10-10 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-10-10 ~ now
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 14 The Oval, Farsley, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    16,752 GBP2024-11-30
    Officer
    icon of calendar 2018-11-01 ~ now
    IIF 38 - Director → ME
  • 7
    icon of address 81 Mitre Road, Jordanhill, Glasgow, Lanarkshire
    Active Corporate (2 parents)
    Equity (Company account)
    18,248 GBP2020-12-31
    Officer
    icon of calendar 2007-11-06 ~ now
    IIF 34 - Director → ME
    icon of calendar 2009-09-30 ~ now
    IIF 73 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-06 ~ now
    IIF 69 - Right to appoint or remove directors as a member of a firmOE
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 69 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address 81 Mitre Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -14,690 GBP2022-12-31
    Officer
    icon of calendar 2020-08-20 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-08-20 ~ now
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 70 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address Primrose House, 6 Blackboy Road, Exeter, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-29 ~ dissolved
    IIF 11 - Director → ME
  • 10
    icon of address 19 Union Road, Rawtenstall, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-06 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-12-07 ~ dissolved
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 81 Mitre Road, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    icon of calendar 2011-08-10 ~ dissolved
    IIF 32 - Director → ME
  • 12
    icon of address 4 Blackburn Road, Accrington, England
    Active Corporate (3 parents)
    Equity (Company account)
    168,128 GBP2022-09-30
    Officer
    icon of calendar 2020-01-11 ~ now
    IIF 51 - Director → ME
  • 13
    icon of address 173 Wigton Lane, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    11 GBP2024-05-31
    Officer
    icon of calendar 2023-05-26 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-05-26 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 85 High Street, Stourbridge, West Midlands
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    24,687 GBP2015-09-30
    Officer
    icon of calendar 2003-08-05 ~ dissolved
    IIF 7 - Director → ME
  • 15
    icon of address 1 Lucas Bridge Business Park, 1 Old Greens Norton Road, Towcester, Northamptonshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2008-11-17 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 24 Marston Moor Fulwood, Preston, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    64,624 GBP2021-08-31
    Officer
    icon of calendar 2017-08-24 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-08-24 ~ dissolved
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 173 Wigton Lane, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2021-02-03 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2021-02-03 ~ now
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    TAYLOR WRIGHT PROPERTY SERVICES LTD - 2020-06-05
    icon of address 173 Wigton Lane, Alwoodley, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    116,365 GBP2024-04-30
    Officer
    icon of calendar 2018-09-05 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-02-04 ~ now
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    MUSTANG BESPOKE JOINERY LTD - 2022-05-24
    icon of address Suite 4, Crossgates House 67 Crossgates Shopping Centre, Station Road, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-05-05 ~ now
    IIF 59 - Director → ME
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2022-05-05 ~ now
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    TAYLOR & BLOODSTOCK LIMITED - 2009-12-10
    TAYLOR & LOMAS BLOODSTOCK LTD - 2012-12-05
    icon of address 173 Wigton Lane, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    -661,874 GBP2024-11-30
    Officer
    icon of calendar 2009-11-12 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 81 - Has significant influence or controlOE
  • 21
    TAYLOR'S BESPOKE JOINERY LTD - 2022-05-24
    icon of address 14 The Oval, Farsley, Pudsey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-10 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2022-05-10 ~ dissolved
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 21 Ring Road, West Park, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2013-10-11 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 83 - Has significant influence or controlOE
  • 23
    TAYLOR'S PROPERTIES LIMITED - 2014-02-06
    icon of address Suite 4, Crossgates House 67 Crossgates Shopping Centre, Station Road, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,063,355 GBP2021-01-31
    Officer
    icon of calendar 2014-01-14 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 84 - Has significant influence or controlOE
  • 24
    icon of address 173 Wigton Lane Alwoodley, Leeds, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    410,454 GBP2024-10-31
    Officer
    icon of calendar 2019-10-29 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-10-29 ~ now
    IIF 79 - Has significant influence or controlOE
  • 25
    icon of address 107 Otley Road, Headingley, Leeds, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -46,428 GBP2025-01-31
    Officer
    icon of calendar 2023-01-25 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-01-25 ~ now
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 138 Town Street, Stanningley, Pudsey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-23 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-08-23 ~ dissolved
    IIF 86 - Has significant influence or controlOE
  • 27
    icon of address 173 Wigton Lane, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    212,363 GBP2019-02-28
    Officer
    icon of calendar 2008-02-06 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 80 - Has significant influence or controlOE
  • 28
    TAYLORS SURVEYORS LIMITED - 2010-09-24
    TAYLORS SURVEYS LIMITED - 1994-06-02
    icon of address 85 High Street, Stourbridge, West Midlands
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    487,214 GBP2024-09-30
    Officer
    icon of calendar 1994-06-10 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    TAYLORS AMG LTD - 2017-06-12
    icon of address 85 High Street, Stourbridge, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2017-03-24 ~ now
    IIF 9 - Director → ME
  • 30
    icon of address 173 Wigton Lane, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-02-17 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2020-02-17 ~ now
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address 85 High Street, Stourbridge, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-24 ~ dissolved
    IIF 6 - Director → ME
  • 32
    icon of address 2a Dudley Street, Sedgley, West Midlands, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-01-20 ~ now
    IIF 8 - Director → ME
  • 33
    icon of address 173 Wigton Lane, Leeds, England
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2020-07-03 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2020-07-03 ~ now
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address 63 Commerce Street, Glasgow, Scotland
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 2013-08-14 ~ now
    IIF 30 - Director → ME
  • 35
    icon of address Suite 4, Crossgates House 67 Crossgates Shopping Centre, Crossgates, Leeds, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-12-06 ~ now
    IIF 4 - Director → ME
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-12-06 ~ now
    IIF 26 - Has significant influence or controlOE
  • 36
    icon of address 54 Brudenell Road, Leeds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2021-07-31
    Officer
    icon of calendar 2020-07-09 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2020-07-09 ~ dissolved
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address Unit 1 Cutler Heights Lane, Bradford, England
    Active Corporate (3 parents)
    Equity (Company account)
    65,994 GBP2024-04-30
    Officer
    icon of calendar 2009-04-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 64 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 64 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 38
    icon of address Bowling Ironworks, Bowling Back Lane, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-30 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-03-30 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 39
    icon of address Bowling Ironworks, Bowling Back Lane, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-16 ~ dissolved
    IIF 1 - Director → ME
Ceased 18
  • 1
    CRYSTALSPLIT LIMITED - 1988-03-03
    icon of address Tram Inn, Allensmore, Herefordshire
    Active Corporate (3 parents)
    Equity (Company account)
    9,057,918 GBP2024-09-30
    Person with significant control
    icon of calendar 2022-01-27 ~ 2025-02-07
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address C/o Inspired Property Management Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-24
    Officer
    icon of calendar 2018-06-16 ~ 2019-08-14
    IIF 40 - Director → ME
    icon of calendar 2020-06-26 ~ 2021-06-28
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2018-06-16 ~ 2024-12-19
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of shares – 75% or more OE
  • 3
    icon of address Seneca House/links Point, Amy Johnson Way, Blackpool, Lancashire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    620,829 GBP2018-12-31
    Officer
    icon of calendar 2008-11-17 ~ 2017-03-02
    IIF 48 - Director → ME
    icon of calendar 2008-11-17 ~ 2017-03-02
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-02
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2019-12-19 ~ 2022-02-07
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-12-19 ~ 2022-02-07
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 4th Floor Metropolitan House, 31-33 High Street, Inverness, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-23 ~ 2018-06-21
    IIF 33 - Director → ME
  • 6
    icon of address 211 Nottingham Road, Ilkeston, Derbyshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -85,306 GBP2024-09-30
    Officer
    icon of calendar 2020-06-09 ~ 2021-10-13
    IIF 23 - Director → ME
  • 7
    EWERCHERT LIMITED - 1983-07-04
    PLANNED MAINTENANCE (PENNINE) LIMITED - 2025-04-01
    icon of address Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar ~ 2018-03-12
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ 2018-03-12
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 54 Brudenell Road, Leeds, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    133,057 GBP2025-03-31
    Officer
    icon of calendar 2020-03-16 ~ 2020-08-06
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2020-04-06 ~ 2020-08-06
    IIF 97 - Has significant influence or control OE
  • 9
    icon of address 138 Town Street, Stanningley, Pudsey, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,857 GBP2022-08-31
    Officer
    icon of calendar 2018-11-01 ~ 2020-07-09
    IIF 41 - Director → ME
  • 10
    icon of address 5 Mallard Close, Earls Barton, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-14 ~ 2008-11-18
    IIF 55 - Director → ME
  • 11
    PMP BENTLEY LIMITED - 2015-11-13
    icon of address Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-06-11 ~ 2018-03-12
    IIF 50 - Director → ME
  • 12
    icon of address Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2009-04-21 ~ 2018-03-12
    IIF 52 - Director → ME
    icon of calendar 2011-03-31 ~ 2018-03-12
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ 2018-03-12
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address 1 Lucas Bridge Business Park, 1 Old Greens Norton Road, Towcester, Northamptonshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2008-11-17 ~ 2010-12-01
    IIF 36 - Secretary → ME
  • 14
    TAYLOR WRIGHT PROPERTY SERVICES LTD - 2020-06-05
    icon of address 173 Wigton Lane, Alwoodley, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    116,365 GBP2024-04-30
    Person with significant control
    icon of calendar 2018-09-05 ~ 2020-11-30
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    MUSTANG BESPOKE JOINERY LTD - 2022-05-24
    icon of address Suite 4, Crossgates House 67 Crossgates Shopping Centre, Station Road, Leeds, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-05-05 ~ 2022-05-24
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    TAYLOR'S PROPERTIES LIMITED - 2014-02-06
    icon of address Suite 4, Crossgates House 67 Crossgates Shopping Centre, Station Road, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,063,355 GBP2021-01-31
    Officer
    icon of calendar 2014-06-10 ~ 2017-09-29
    IIF 17 - Director → ME
  • 17
    icon of address 138 Town Street, Stanningley, Pudsey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-23 ~ 2019-09-04
    IIF 18 - Director → ME
  • 18
    icon of address West Kington Nurseries, West Kington, Chippenham
    Active Corporate (1 parent)
    Equity (Company account)
    2,605,579 GBP2024-09-30
    Officer
    icon of calendar 2005-06-13 ~ 2016-04-18
    IIF 14 - Director → ME
    icon of calendar 2007-01-03 ~ 2016-04-18
    IIF 63 - Secretary → 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.