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, Steven Robert

    Related profiles found in government register
  • Taylor, Steven Robert
    Welsh taxi driver born in May 1984

    Resident in United Kingdom

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

      IIF 1
    • 15, Partridge Aveune, Llwynypia, Tonypandy, Wales, CF402NA, Wales

      IIF 2
  • Taylor, Steven Robert
    Welsh taxi operator born in May 1984

    Resident in United Kingdom

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

      IIF 3
  • Taylor, Steven
    Welsh company officer born in May 1984

    Resident in United Kingdom

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

      IIF 4
  • Taylor, Steven
    Welsh director born in May 1984

    Resident in United Kingdom

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

      IIF 5
  • Taylor, Steven Robert
    Welsh company director born in May 1984

    Resident in Wales

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

      IIF 6 IIF 7
  • Taylor, Steven Robert
    Welsh taxi driver born in May 1984

    Resident in Wales

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

      IIF 8
  • Taylor, Steven Robert
    Welsh taxi operator born in May 1984

    Resident in Wales

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

      IIF 9
  • Mr Steven Robert Taylor
    Welsh born in May 1984

    Resident in United Kingdom

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

      IIF 10
    • Unit 7, Amos Industral Estate, Penygraig, Tonypandy, CF40 2HZ, Wales

      IIF 11
  • Steven Taylor
    Welsh born in May 1984

    Resident in United Kingdom

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

      IIF 12
  • Taylor, Steven
    British director born in March 1954

    Resident in United Kingdom

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

      IIF 13
  • Taylor, Steven
    British director born in May 1966

    Resident in United Kingdom

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

      IIF 14
    • Flat 4/1, 2 St. Andrews Square, Glasgow, Lanarkshire, G1 5PJ

      IIF 15 IIF 16
  • Mr Steven Taylor
    British born in March 1954

    Resident in United Kingdom

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

      IIF 17
  • Taylor, Steven
    Welsh company director born in May 1984

    Resident in Wales

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

      IIF 18 IIF 19
  • Taylor, Steven John
    British computer programmer born in May 1984

    Resident in England

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

      IIF 20
  • Taylor, Steven John
    British stationer born in May 1984

    Resident in England

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

      IIF 21
  • Mr Steve Taylor
    British born in March 1959

    Resident in United Kingdom

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

      IIF 22
    • Unit 3, Davey Road, Fields End Business Park, Thurnscoe, Rotherham, S63 0JF, England

      IIF 23
  • Taylor, Steven Brian
    British dt technician in school born in March 1959

    Resident in England

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

      IIF 24
  • Taylor, Steven Robert

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

      IIF 25
  • Taylor, Steven
    British co director born in March 1959

    Resident in England

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

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

    Resident in England

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

      IIF 27
    • Xl Business Solutions Limited, Premier House, Bradford Road, Cleckheaton, BD19 3TT

      IIF 28 IIF 29
    • Unit 3, Davey Road, Fields End Business Park, Goldthorpe, Rotherham, S63 0JF, England

      IIF 30
    • C/o Unit 3, Fields End Business Park, Thurnscoe, Rotherham, South Yorkshire, S63 0JF, England

      IIF 31
  • Taylor, Steven
    British deputy managing director born in March 1959

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

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

    Resident in England

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

      IIF 33
    • C/o Solarframe Ltd, 3 Fields End Business Park, Thurnscoe, Rotherham, South Yorkshire, S63 0JF, England

      IIF 34
    • Unit 3 Davey Road, Fields End Business Park, Goldthorpe, Rotherham, South Yorkshire, S63 0JF, England

      IIF 35 IIF 36
    • Unit 3, Davey Road, Fields End Business Park, Thurnscoe, Rotherham, S63 0JF, England

      IIF 37
    • Unit 3 Davey Road, Fields End Business Park, Thurnscoe, Rotherham, South Yorkshire, S63 0JF, England

      IIF 38
  • Taylor, Steven
    British managing director born in March 1959

    Resident in England

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

      IIF 39
    • Unit 3 Davey Road, Fields End Business Park, Goldthorpe, Rotherham, South Yorkshire, S63 0JF, England

      IIF 40
  • Taylor, Steven
    British production director born in March 1959

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

      IIF 41
  • Taylor, Steven
    British proposed director born in March 1959

    Resident in England

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

      IIF 42
  • Taylor, Steven
    British director born in May 1966

    Resident in Scotland

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

      IIF 43
    • Flat 4-1, 2 St. Andrews Square, Glasgow, Lanarkshire, G1 5PJ, United Kingdom

      IIF 44
    • 16, Windmill Rd, Flat 2-3, Hamilton, ML3 6LU, United Kingdom

      IIF 45
  • Taylor, Steven
    British sales director born in May 1966

    Resident in Scotland

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

      IIF 46
  • Taylor, Steven
    British business development officer born in October 1976

    Resident in England

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

      IIF 47
  • Taylor, Steven
    British diractor born in October 1976

    Resident in England

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

      IIF 48
    • Floor 2, 10 Wellington Place, Leeds, LS1 4AP

      IIF 49
  • Taylor, Steven
    British director born in October 1976

    Resident in England

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

    Resident in Wales

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

      IIF 53 IIF 54
  • Mr Steven Robert Taylor
    Welsh born in May 1984

    Resident in Wales

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

      IIF 55
    • 57, Partridge Road, Tonypandy, CF40 2LR, Wales

      IIF 56 IIF 57
  • Mr Steven Taylor
    English born in March 1954

    Resident in England

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

      IIF 58
  • Mr Steven Taylor
    British born in May 1984

    Resident in Wales

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

      IIF 59
  • Taylor, Steven, Mr

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

      IIF 60
  • Mr Steven Taylor
    British born in March 1959

    Resident in England

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

      IIF 61
    • Xl Business Solutions Limited, Premier House, Bradford Road, Cleckheaton, BD19 3TT

      IIF 62 IIF 63
    • C/o Solarframe Ltd, 3 Fields End Business Park, Thurnscoe, Rotherham, South Yorkshire, S63 0JF, England

      IIF 64
    • C/o Unit 3, Fields End Business Park, Thurnscoe, Rotherham, South Yorkshire, S63 0JF, England

      IIF 65
    • Unit 3 Davey Road, Fields End Business Park, Goldthorpe, Rotherham, South Yorkshire, S63 0JF, England

      IIF 66 IIF 67
  • Mr Steven Taylor
    British born in May 1966

    Resident in Scotland

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

      IIF 68
  • Taylor, Steven

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

      IIF 69
    • 19, Partridge Avenue, Tonypandy, CF40 2NA, United Kingdom

      IIF 70
    • Little Monkeys Play Centre, Ffrwd Amos Industrial Estate, Tonypandy, Tonypandy, Mid Glamorgan, CF40 1HZ, United Kingdom

      IIF 71
  • Mr Steven Taylor
    British born in October 1976

    Resident in England

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

      IIF 72
    • Floor 2, 10 Wellington Place, Leeds, LS1 4AP

      IIF 73
  • Mr Steven John Taylor
    British born in May 1984

    Resident in England

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

      IIF 74
    • Colonial House, Master Lord Industrial Estate, Leiston, IP16 4JD, England

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