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, Paul Adrian

    Related profiles found in government register
  • Taylor, Paul Adrian
    British

    Registered addresses and corresponding companies
    • icon of address 100, High Street, Evesham, Worcestershire, WR11 4EU, United Kingdom

      IIF 1
    • icon of address Bank House, Ryden Lane, Charlton, Pershore, Worcestershire, WR10 3LQ

      IIF 2
    • icon of address Hillside, Neigh Lane, Cropthorne, Pershore, Worcestershire, WR10 3NG

      IIF 3 IIF 4
  • Taylor, Paul Adrian
    British accountant/company director

    Registered addresses and corresponding companies
    • icon of address Hillside, Neigh Lane, Cropthorne, Pershore, Worcestershire, WR10 3NG

      IIF 5
  • Taylor, Paul Adrian
    British company director

    Registered addresses and corresponding companies
    • icon of address Bank House, Ryden Lane, Charlton, Pershore, Worcestershire, WR10 3LQ

      IIF 6
  • Taylor, Paul Adrian
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 100 High Street, Evesham, Worcestershire, WR11 4EU

      IIF 7
  • Taylor, Paul Adrian
    British financial adviser

    Registered addresses and corresponding companies
    • icon of address 100, High Street, Evesham, Worcestershire, WR11 4EU, United Kingdom

      IIF 8
    • icon of address Orchard Works, 76 Arthur Street, Lakeside Redditch, Worcestershire, B98 8LJ

      IIF 9
    • icon of address Bank House, Ryden Lane, Charlton, Pershore, Worcestershire, WR10 3LQ

      IIF 10
    • icon of address Unit 14 Craycombe Farm, Evesham Road, Fladbury, Pershore, Worcestershire, WR10 2QS, England

      IIF 11 IIF 12
    • icon of address Orchard Works, 76 Arthur Street Lakeside, Redditch, Worcestershire, B98 8LJ

      IIF 13
    • icon of address 76 Arthur Street, Redditch, Worcestershire, B98 8LJ

      IIF 14
  • Taylor, Paul Adrian
    British independent financial adviser

    Registered addresses and corresponding companies
    • icon of address Orchard Works, 76 Arthur Street, Lakeside Redditch, Worcestershire, B98 8LJ

      IIF 15
    • icon of address Orchard Works, 76 Arthur Street, Redditch, Worcestershire, B98 8JY

      IIF 16
  • Taylor, Paul Adrian

    Registered addresses and corresponding companies
    • icon of address Mortimer Hall, Birmingham Road, Kidderminster, Worcestershire, DY10 2BX, England

      IIF 17
    • icon of address Bank House, Ryden Lane, Charlton, Pershore, WR10 3LQ, England

      IIF 18
    • icon of address Hillside, Neigh Lane, Cropthorne, Pershore, Worcestershire, WR10 3NG

      IIF 19 IIF 20
  • Taylor, Paul Adrian
    British born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, High Street, Evesham, WR11 4EU, England

      IIF 21
    • icon of address Mortimer Hall, Birmingham Road, Kidderminster, Worcestershire, DY10 2BX, England

      IIF 22 IIF 23
    • icon of address Orchard Works, 76 Arthur Street, Lakeside Redditch, Worcestershire, B98 8LJ

      IIF 24
    • icon of address Hillside, Neigh Lane, Cropthorne, Pershore, Worcestershire, WR10 3NG

      IIF 25 IIF 26
    • icon of address Unit 14 Craycombe Farm, Evesham Road, Fladbury, Pershore, Worcestershire, WR10 2QS, England

      IIF 27 IIF 28 IIF 29
    • icon of address Unit 14 Craycombe Farm, Evesham Road, Fladbury, Pershore, Worcestershire, WR10 2QS, United Kingdom

      IIF 34
    • icon of address Orchard Works, 76 Arthur Street Lakeside, Redditch, Worcestershire, B98 8LJ

      IIF 35
    • icon of address 76 Arthur Street, Redditch, Worcestershire, B98 8LJ

      IIF 36
  • Taylor, Paul Adrian
    British accountant born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hillside, Neigh Lane, Cropthorne, Pershore, Worcestershire, WR10 3NG

      IIF 37
  • Taylor, Paul Adrian
    British accountant and independent fin born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hillside, Neigh Lane, Cropthorne, Pershore, Worcestershire, WR10 3NG

      IIF 38
  • Taylor, Paul Adrian
    British accountant/company director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hillside, Neigh Lane, Cropthorne, Pershore, Worcestershire, WR10 3NG

      IIF 39
  • Taylor, Paul Adrian
    British ceo born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Masonic Hall Buildings, Swan Lane, Evesham, Worcestershire, WR11 4PD

      IIF 40
    • icon of address 100 High Street, Evesham, Worcestershire, WR11 4EU

      IIF 41
  • Taylor, Paul Adrian
    British company director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Open Space, Upper Interfields, Malvern, Worcestershire, WR14 1UT

      IIF 42
    • icon of address Hillside, Neigh Lane, Cropthorne, Pershore, Worcestershire, WR10 3NG

      IIF 43
    • icon of address Unit 14 Craycombe Farm, Evesham Road, Fladbury, Pershore, Worcestershire, WR10 2QS, England

      IIF 44
  • Taylor, Paul Adrian
    British director born in June 1954

    Resident in England

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

      IIF 45 IIF 46
    • icon of address 100, High Street, Evesham, Worcestershire, WR11 4EU, United Kingdom

      IIF 47 IIF 48 IIF 49
    • icon of address 100, High Street, Evesham, Worcs, WR11 4EU, United Kingdom

      IIF 51 IIF 52
    • icon of address 6, Edgar Street, Worcester, WR1 2LR, United Kingdom

      IIF 53
  • Taylor, Paul Adrian
    British financial adviser born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit B4, Nexus Hurricane Road, Gloucester Business Park, Brockworth, Gloucestershire, GL3 4AG

      IIF 54 IIF 55
    • icon of address 100, High Street, Evesham, Worcestershire, WR11 4EU, England

      IIF 56 IIF 57
    • icon of address 100, High Street, Evesham, Worcestershire, WR11 4EU, United Kingdom

      IIF 58
    • icon of address Bank House, Ryden Lane, Charlton, Pershore, Worcestershire, WR10 3LQ

      IIF 59
    • icon of address Hillside, Neigh Lane, Cropthorne, Pershore, Worcestershire, WR10 3NG

      IIF 60 IIF 61
  • Taylor, Paul Adrian
    British financial advisor born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Foundation House, Clarendon Road, Wallington, Surrey, SM6 8QX

      IIF 62
  • Taylor, Paul Adrian
    British independant financial adviser born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank House, Ryden Lane, Charlton, Pershore, Worcestershire, WR10 3LQ

      IIF 63
  • Taylor, Paul Adrian
    British independent financial adviser born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orchard Works, 76 Arthur Street, Lakeside Redditch, Worcestershire, B98 8LJ

      IIF 64
    • icon of address Orchard Works, 76 Arthur Street, Redditch, Worcestershire, B98 8JY

      IIF 65
  • Taylor, Paul
    born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 14 Craycombe Farm, Evesham Road, Fladbury, Pershore, Worcestershire, WR10 2QS, England

      IIF 66
  • Taylor, Paul Adrian
    British born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 14 Craycombe Farm, Evesham Road, Fladbury, Pershore, Worcestershire, WR10 2QS, England

      IIF 67
    • icon of address Orchard Works, 76 Arthur Street, Redditch, Worcestershire, B98 8LJ, United Kingdom

      IIF 68
  • Taylor, Paul Adrian
    British director born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit B4 Nexus Gloucester Business Park, Hurricane Road, Brockworth, Gloucester, Gloucestershire, GL3 4AG

      IIF 69
  • Taylor, Paul
    British born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mortimer Hall, Birmingham Road, Kidderminster, Worcestershire, DY10 2BX, England

      IIF 70
    • icon of address Unit 14 Craycombe Farm, Evesham Road, Fladbury, Pershore, Worcestershire, WR10 2QS, England

      IIF 71 IIF 72
  • Taylor, Paul
    British director born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, High Street, Evesham, Worcestershire, WR11 4EU, United Kingdom

      IIF 73
  • Taylor, Paul
    British taxi driver born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42 Willow Lane, Willow Lane, Lancaster, LA1 5PS, England

      IIF 74
  • Mr Paul Adrian Taylor
    British born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, High Street, Evesham, Worcestershire, WR11 4EU

      IIF 75
    • icon of address 100, High Street, Evesham, Worcs, WR11 4EU

      IIF 76
    • icon of address Unit 14 Craycombe Farm, Evesham Road, Fladbury, Pershore, Worcestershire, WR10 2QS, England

      IIF 77 IIF 78 IIF 79
    • icon of address Foundation House, Clarendon Road, Wallington, Surrey, SM6 8QX

      IIF 80
    • icon of address 100 High Street, Evesham, Worcestershire, WR11 4EU

      IIF 81 IIF 82
  • Mr Paul Taylor
    British born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, High Street, Evesham, WR11 4EU, United Kingdom

      IIF 83
    • icon of address 20, Mannin Way, Lancaster Business Park, Caton Road, Lancaster, Lancashire, LA1 3SW

      IIF 84
    • icon of address Unit 14 Craycombe Farm, Evesham Road, Fladbury, Pershore, Worcestershire, WR10 2QS, England

      IIF 85
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address 11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2019-02-28 ~ dissolved
    IIF 45 - Director → ME
  • 2
    DUCTBUSTERS SOUTHERN LIMITED - 2018-09-17
    icon of address Mortimer Hall, Birmingham Road, Kidderminster, Worcestershire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-09-13 ~ now
    IIF 70 - Director → ME
  • 3
    icon of address Mortimer Hall, Birmingham Road, Kidderminster, Worcestershire, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2015-01-15 ~ now
    IIF 22 - Director → ME
  • 4
    icon of address Mortimer Hall, Birmingham Road, Kidderminster, Worcestershire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-03-31 ~ now
    IIF 23 - Director → ME
    icon of calendar 2019-05-01 ~ now
    IIF 17 - Secretary → ME
  • 5
    icon of address Unit 14 Craycombe Farm Evesham Road, Fladbury, Pershore, Worcestershire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-23 ~ now
    IIF 30 - Director → ME
  • 6
    icon of address Unit 14 Craycombe Farm Evesham Road, Fladbury, Pershore, Worcestershire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-03-27 ~ now
    IIF 72 - Director → ME
  • 7
    MILLSGRANGE LIMITED - 1985-04-02
    icon of address Suite 1 Meadow Court, Ise Valley Estate, Wellingborough, Northants, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-27 ~ dissolved
    IIF 56 - Director → ME
  • 8
    icon of address 100 High Street, Evesham, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-17 ~ dissolved
    IIF 47 - Director → ME
  • 9
    icon of address Unit 14 Craycombe Farm Evesham Road, Fladbury, Pershore, Worcestershire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2021-07-09 ~ now
    IIF 71 - Director → ME
  • 10
    MCCARTHY TAYLOR CONSULTANTS LIMITED - 1999-11-17
    icon of address Unit 14 Craycombe Farm Evesham Road, Fladbury, Pershore, Worcestershire, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 1999-11-17 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 77 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    MCCARTHY TAYLOR (BROKERS) LIMITED - 1999-11-17
    MCCARTHY TAYLOR (GENERAL) LIMITED - 2006-06-09
    icon of address Unit 14 Craycombe Farm Evesham Road, Fladbury, Pershore, Worcestershire, England
    Active Corporate (6 parents, 7 offsprings)
    Equity (Company account)
    11 GBP2023-12-31
    Officer
    icon of calendar 1999-11-17 ~ now
    IIF 27 - Director → ME
  • 12
    icon of address Unit 14 Craycombe Farm Evesham Road, Fladbury, Pershore, Worcestershire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-03-23 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-03-23 ~ now
    IIF 79 - Has significant influence or controlOE
  • 13
    OSWALD SPRING COMPANY LIMITED - 2018-04-03
    icon of address Orchard Works, 76 Arthur Street, Lakeside Redditch, Worcestershire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-11-01 ~ now
    IIF 24 - Director → ME
    icon of calendar 2006-11-01 ~ now
    IIF 9 - Secretary → ME
  • 14
    icon of address The Old Church, Ipsley Street, Redditch, England
    Active Corporate (11 parents)
    Equity (Company account)
    9 GBP2024-03-31
    Officer
    icon of calendar 2019-09-04 ~ now
    IIF 21 - Director → ME
  • 15
    icon of address 20 Mannin Way, Lancaster Business Park, Caton Road, Lancaster, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Has significant influence or controlOE
  • 16
    icon of address Unit 14 Craycombe Farm Evesham Road, Fladbury, Pershore, Worcestershire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-04-25 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address Orchard Works, 76 Arthur Street Lakeside, Redditch, Worcestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-02-15 ~ now
    IIF 28 - Director → ME
    icon of calendar 2006-11-01 ~ now
    IIF 12 - Secretary → ME
  • 18
    PROTAFORM COMPONENTS LIMITED - 2008-01-07
    D K D FACTOR PRODUCTS LIMITED - 1984-12-21
    DKD SPRING PRODUCTS LIMITED - 1996-02-07
    icon of address Orchard Works, 76 Arthur Street Lakeside, Redditch, Worcestershire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-11-01 ~ now
    IIF 35 - Director → ME
    icon of calendar 2006-11-01 ~ now
    IIF 13 - Secretary → ME
  • 19
    icon of address Unit 14 Craycombe Farm Evesham Road, Fladbury, Pershore, Worcestershire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-10-24 ~ now
    IIF 83 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    PROTAFORM COMPONENTS LIMITED - 1996-02-07
    PROTAFORM COMPONENTS LIMITED - 1982-11-11
    DKD SPRING PRODUCTS LIMITED - 2001-12-13
    PROTEKNEK LIMITED - 1991-12-02
    icon of address 76 Arthur Street, Redditch, Worcestershire
    Active Corporate (2 parents)
    Equity (Company account)
    1,966 GBP2024-12-31
    Officer
    icon of calendar 2006-11-01 ~ now
    IIF 36 - Director → ME
    icon of calendar 2006-11-01 ~ now
    IIF 14 - Secretary → ME
  • 21
    OCCAM TECHNOLOGY LIMITED - 2018-03-05
    icon of address 11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-10-12 ~ dissolved
    IIF 50 - Director → ME
  • 22
    OCCAM SYSTEMS LIMITED - 2018-03-05
    icon of address 11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-02 ~ dissolved
    IIF 46 - Director → ME
  • 23
    icon of address 100 High Street, Evesham, Worcestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-06 ~ dissolved
    IIF 73 - Director → ME
  • 24
    icon of address Unit 14 Craycombe Farm Evesham Road, Fladbury, Pershore, Worcestershire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2024-02-22 ~ now
    IIF 67 - Director → ME
  • 25
    CIVIC CONSULTANTS LIMITED - 2022-08-26
    icon of address Unit 14 Craycombe Farm Evesham Road, Fladbury, Pershore, Worcestershire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-02-15 ~ now
    IIF 31 - Director → ME
    icon of calendar 2006-11-01 ~ now
    IIF 11 - Secretary → ME
  • 26
    icon of address Orchard Works, 76 Arthur Street, Redditch, Worcestershire
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-01-05 ~ now
    IIF 68 - Director → ME
  • 27
    Company number 01390347
    Non-active corporate
    Officer
    icon of calendar 2006-11-01 ~ now
    IIF 65 - Director → ME
    icon of calendar 2006-11-01 ~ now
    IIF 16 - Secretary → ME
  • 28
    Company number 01529185
    Non-active corporate
    Officer
    icon of calendar 2006-11-01 ~ now
    IIF 64 - Director → ME
    icon of calendar 2006-11-01 ~ now
    IIF 15 - Secretary → ME
  • 29
    Company number 02454437
    Non-active corporate
    Officer
    icon of calendar 2006-11-01 ~ now
    IIF 59 - Director → ME
    icon of calendar 2006-11-01 ~ now
    IIF 10 - Secretary → ME
Ceased 34
  • 1
    icon of address 41 East Park Parade, Northampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,135 GBP2024-03-31
    Officer
    icon of calendar ~ 1998-11-16
    IIF 37 - Director → ME
    icon of calendar ~ 1998-11-16
    IIF 4 - Secretary → ME
  • 2
    icon of address 100 High Street, Evesham, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-26 ~ 2013-07-26
    IIF 49 - Director → ME
  • 3
    B.D.R. TELECOM LIMITED - 2003-02-05
    icon of address Caspian House Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, Warwickshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,974,188 GBP2023-12-31
    Officer
    icon of calendar 1994-08-12 ~ 1995-08-18
    IIF 39 - Director → ME
    icon of calendar 1994-08-12 ~ 1995-08-18
    IIF 5 - Secretary → ME
  • 4
    icon of address 11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-09-13 ~ 2015-01-01
    IIF 53 - Director → ME
  • 5
    icon of address Bransford Court Farm Offices Bransford Court Farm, Bransford Court Lane, Bransford, Worcester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-01-13 ~ 2013-09-11
    IIF 51 - Director → ME
  • 6
    ADPLACE LIMITED - 1984-04-13
    CK SPECIAL GASES LIMITED - 2020-01-23
    CRYOGAS (WESSEX) LIMITED - 1994-03-18
    WIDGET WORLD (1994) LTD. - 2012-08-30
    icon of address Gresty Lane Gresty Lane, Shavington, Crewe, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,440,862 GBP2024-12-31
    Officer
    icon of calendar 2011-04-27 ~ 2011-10-07
    IIF 57 - Director → ME
  • 7
    MCCARTHY TAYLOR LIMITED - 2019-05-01
    icon of address 41 Lothbury, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-01-07 ~ 2019-01-29
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-28
    IIF 81 - Ownership of shares – 75% or more OE
  • 8
    SPEED 6147 LIMITED - 1997-02-10
    CHARACTERISTIX LIMITED - 2013-06-05
    icon of address 6 Cooksland Industrial Estate, Bodmin, Cornwall
    Active Corporate (3 parents)
    Equity (Company account)
    1,788,923 GBP2024-12-31
    Officer
    icon of calendar 2006-02-24 ~ 2006-11-28
    IIF 61 - Director → ME
  • 9
    icon of address Red Stables Yokehouse Lane, Painswick, Stroud, Gloucestershire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    290,707 GBP2025-03-31
    Officer
    icon of calendar 2010-02-17 ~ 2011-09-27
    IIF 69 - Director → ME
  • 10
    icon of address Red Stables Yokehouse Lane, Painswick, Stroud, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-17 ~ 2010-12-08
    IIF 55 - Director → ME
  • 11
    LINMAR TOYS LIMITED - 1985-08-29
    GEMMA DESIGNS LIMITED - 1997-01-17
    LINMAR HOLDINGS LIMITED - 1989-07-13
    icon of address Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-02-24 ~ 2006-11-28
    IIF 60 - Director → ME
  • 12
    GUY WILLIAMS LIMITED - 2012-06-14
    icon of address 21a Bore Street, Lichfield, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    29,649 GBP2020-03-31
    Officer
    icon of calendar 2005-11-25 ~ 2011-11-25
    IIF 2 - Secretary → ME
  • 13
    icon of address Unit 14 Craycombe Farm Evesham Road, Fladbury, Pershore, Worcestershire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-04-16 ~ 2025-11-11
    IIF 34 - Director → ME
  • 14
    icon of address C/o Numbermill Accounting Focus 31 East Wing, Mark Road, Hemel Hempstead, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    32,533 GBP2024-03-31
    Officer
    icon of calendar 2002-03-14 ~ 2011-04-15
    IIF 7 - Secretary → ME
  • 15
    icon of address Unit 14 Craycombe Farm Evesham Road, Fladbury, Pershore, Worcestershire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-06-20 ~ 2025-08-06
    IIF 44 - Director → ME
  • 16
    icon of address Unit 14 Craycombe Farm Evesham Road, Fladbury, Pershore, Worcestershire, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2021-07-09 ~ 2025-08-06
    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
  • 17
    icon of address Open Space, Upper Interfields, Malvern, Worcestershire
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    1,197,098 GBP2024-12-31
    Officer
    icon of calendar 2024-05-09 ~ 2025-01-24
    IIF 42 - Director → ME
  • 18
    icon of address First Floor 690 Great West Road, Osterley Village, Isleworth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    95,389 GBP2024-10-31
    Officer
    icon of calendar 2003-01-20 ~ 2004-03-15
    IIF 19 - Secretary → ME
  • 19
    icon of address 8 Wolverton Road, Snitterfield, Stratford-upon-avon, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-13 ~ 2012-01-16
    IIF 8 - Secretary → ME
  • 20
    icon of address 8 Wolverton Road, Snitterfield, Stratford-upon-avon, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-22 ~ 2012-01-16
    IIF 1 - Secretary → ME
  • 21
    MCCARTHY TAYLOR (BROKERS) LIMITED - 1999-11-17
    MCCARTHY TAYLOR (GENERAL) LIMITED - 2006-06-09
    icon of address Unit 14 Craycombe Farm Evesham Road, Fladbury, Pershore, Worcestershire, England
    Active Corporate (6 parents, 7 offsprings)
    Equity (Company account)
    11 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-02-12
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    icon of address 22-24 Cranford Terrace, Harborough Road, Northampton, Northamptonshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,190,151 GBP2024-04-30
    Officer
    icon of calendar 1999-04-27 ~ 2011-03-08
    IIF 38 - Director → ME
  • 23
    icon of address 20 Mannin Way, Lancaster Business Park, Caton Road, Lancaster, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-03-31
    Officer
    icon of calendar 2003-07-09 ~ 2020-08-30
    IIF 74 - Director → ME
  • 24
    BONDCO 1078 LIMITED - 2004-09-02
    icon of address C/o Alder King Llp, Pembroke House 15 Pembroke Road, Clifton, Bristol
    Active Corporate (6 parents)
    Equity (Company account)
    921 GBP2024-08-31
    Officer
    icon of calendar 2006-03-31 ~ 2015-03-24
    IIF 58 - Director → ME
  • 25
    icon of address Unit 14 Craycombe Farm Evesham Road, Fladbury, Pershore, Worcestershire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-10-24 ~ 2024-03-31
    IIF 66 - LLP Designated Member → ME
  • 26
    icon of address Waterfront House (5th Floor), Station Street, Nottingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-10-22 ~ 1995-08-10
    IIF 26 - Director → ME
    icon of calendar 1992-05-29 ~ 1995-08-10
    IIF 20 - Secretary → ME
  • 27
    icon of address Red Stables Yokehouse Lane, Painswick, Stroud, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-17 ~ 2010-12-08
    IIF 54 - Director → ME
  • 28
    EVESHAM MASONIC HALL COMPANY,LIMITED(THE) - 2023-05-17
    icon of address Masonic Hall Buildings, Swan Lane, Evesham, Worcestershire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-10-31 ~ 2023-06-01
    IIF 40 - Director → ME
    icon of calendar 2020-02-10 ~ 2023-06-01
    IIF 18 - Secretary → ME
  • 29
    icon of address Foundation House, Clarendon Road, Wallington, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    617,772 GBP2017-12-31
    Officer
    icon of calendar 2008-07-24 ~ 2018-03-23
    IIF 62 - Director → ME
    icon of calendar 2002-06-10 ~ 2003-01-09
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-03-18 ~ 2018-03-23
    IIF 80 - Has significant influence or control over the trustees of a trust OE
  • 30
    icon of address Unit G8, Temple 1852 Lower Approach Road, Temple Meads, Bristol, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2013-04-19 ~ 2024-02-29
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-02-29
    IIF 75 - Ownership of shares – 75% or more OE
  • 31
    icon of address Unit G8, Temple 1852 Lower Approach Road, Temple Meads, Bristol, England
    Active Corporate (5 parents)
    Equity (Company account)
    35,448 GBP2024-03-31
    Officer
    icon of calendar 2013-04-19 ~ 2024-02-29
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-02-29
    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
  • 32
    icon of address 5 Grovelands Business Park West Haddon Road, East Haddon, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2000-12-13 ~ 2011-03-08
    IIF 25 - Director → ME
    icon of calendar 2000-12-13 ~ 2011-03-08
    IIF 3 - Secretary → ME
  • 33
    Company number 00285741
    Non-active corporate
    Officer
    icon of calendar 2001-07-25 ~ 2008-09-08
    IIF 63 - Director → ME
  • 34
    Company number 06352098
    Non-active corporate
    Officer
    icon of calendar 2007-08-24 ~ 2009-06-29
    IIF 6 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.