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, Richard James

    Related profiles found in government register
  • Taylor, Richard James
    born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Charnwood House, Harcourt Way, Meridian Business Park, Leicester, Leicestershire, LE19 1WP, England

      IIF 1
  • Taylor, Richard James
    British director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Eade Road, Occ Building A, 2nd Floor, Unit 11d, London, N4 1TJ, England

      IIF 2
  • Stanley, Richard James
    British surveyor born in August 1965

    Registered addresses and corresponding companies
    • icon of address 24 Acris Street, London, SW18 2QP

      IIF 3
  • Taylor, Richard
    British carpenter born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Loscoe Road, Heanor, Derbyshire, DE75 7FF, England

      IIF 4
  • Taylor, Richard
    British company director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Ambleside Walk, Canvey Island, SS8 9TD, England

      IIF 5
  • Taylor, Richard
    British forestry technician born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Hall Road, Scarisbrick, Ormskirk, L40 9QB, England

      IIF 6
  • Taylor, Richard Craig
    British lgv1 driver born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 Gambrel Grove, Gambrel Grove, Greater Manchester, Ashton-under-lyne, OL6 8TL, England

      IIF 7
  • Taylor, Richard James
    British

    Registered addresses and corresponding companies
    • icon of address 1 Half Moon Street, London, W1J 7DY

      IIF 8
  • Taylor, Richard James
    British company director

    Registered addresses and corresponding companies
    • icon of address 1 Half Moon Street, London, W1J 7DY

      IIF 9
  • Stanley, Richard James
    born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alvarez & Marsal Europe Llp, Park House, 16-18 Finsbury Circus, London, EC2M 7EB, United Kingdom

      IIF 10
  • Taylor, Richard
    British director born in January 1983

    Resident in Scotland

    Registered addresses and corresponding companies
  • Taylor, Richard

    Registered addresses and corresponding companies
    • icon of address 48, Mayview Ave, Anstruther, Anstruther, KY10 3HP, United Kingdom

      IIF 14
  • Taylor, Richard
    born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Mayview Ave, Anstruther, Fife, KY10 3HP, United Kingdom

      IIF 15
  • Taylor, Richard James
    British company director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Half Moon Street, London, W1J 7DY

      IIF 16
  • Taylor, Richard James
    British director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

      IIF 17
  • Taylor, Richard James
    British interior designer born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

      IIF 18
  • Mr Richard Stanley
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Warwick Street, London, W1B 5NH, United Kingdom

      IIF 19
  • Mr Richard Taylor
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Unit B1f Fairoaks Airport, Chobham, Woking, GU24 8HU, England

      IIF 20 IIF 21
  • Mr Richard James Taylor
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Charnwood House, Harcourt Way, Meridian Business Park, Leicester, LE19 1WP

      IIF 22
    • icon of address Charnwood House, Harcourt Way, Meridian Business Park, Leicester, Leicestershire, LE19 1WP, England

      IIF 23
    • icon of address 20-22, Wenlock Road, London, Leicestershire, N1 7GU, England

      IIF 24
  • Mr Richard Taylor
    British born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Hall Road, Scarisbrick, Ormskirk, L40 9QB, England

      IIF 25
  • Mr James Richard Stanley
    British born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Meadow View, Chinnor Road, Towersey, Thame, Oxfordshire, OX9 3RF, England

      IIF 26
    • icon of address Red Roofs, Chinnor Road, Towersey, Thame, OX9 3RF, England

      IIF 27
  • Mr Richard James Stanley
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 28
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 29
    • icon of address Suite No. 1 Stubbings House, Henley Road, Maidenhead, Berkshire, SL6 6QL, England

      IIF 30 IIF 31 IIF 32
  • Richard Taylor
    British born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Ambleside Walk, Canvey Island, SS8 9TD, England

      IIF 33
  • Stanley, James Richard
    British director born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Meadow View, Chinnor Road, Towersey, Thame, Oxfordshire, OX9 3RF, England

      IIF 34
    • icon of address Red Roofs, Chinnor Road, Towersey, Thame, OX9 3RF, England

      IIF 35
  • Stanley, Richard James
    British chartered surveyor born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1 Chestnut House, 55 Cranley Road, Guildford, GU1 2JW, England

      IIF 36
    • icon of address 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 37 IIF 38
    • icon of address C/o Jones Lang Lasalle, 22 Hanover Square, London, W1S 1JA, United Kingdom

      IIF 39 IIF 40 IIF 41
    • icon of address C/o Jones Lang Lesalle, 30 Warwick Street, London, SW18 1ND, United Kingdom

      IIF 42
    • icon of address Suite No 1 Stubbings House, Henley Road, Maidenhead, Berkshire, SL6 6QL, England

      IIF 43 IIF 44
  • Stanley, Richard James
    British company director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Melrose Road, London, SW18 1ND

      IIF 45
  • Stanley, Richard James
    British international director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30 Warwick Street, London, W1B 5NH, United Kingdom

      IIF 46
  • Stanley, Richard James
    British receiver born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Jones Lang Lasalle Limited, 30 Warwick Street, London, W1B 5NH, United Kingdom

      IIF 47 IIF 48
  • Stanley, Richard James
    British surveyor born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Warwick Street, London, W1B 5NH, England

      IIF 49
  • Taylor, Richard
    British driver born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Beckett House, 14 Billing Road, Northampton, NN1 5AW, England

      IIF 50
  • Taylor, Richard
    British driver born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Beckett House, 14 Billing Road, Northampton, NN1 5AW, England

      IIF 51
  • Taylor, Richard
    British lgv driver born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Gambrel Grove, Ashton-under-lyne, OL6 8TL, United Kingdom

      IIF 52 IIF 53
  • Taylor, Richard
    British customer service manager born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire, CM23 3AR, United Kingdom

      IIF 54
  • Taylor, Richard
    British cleaner born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ

      IIF 55
  • Taylor, Richard
    British counsellor born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Church Road (1st Floor), Hove, BN3 2BD, United Kingdom

      IIF 56
  • Taylor, Richard
    British director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Business Centre, 165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ, United Kingdom

      IIF 57
  • Stanley, James

    Registered addresses and corresponding companies
    • icon of address 119, Brixham Crescent, Ruislip, Middlesex, HA4 8TT, United Kingdom

      IIF 58
  • Taylor, Craig Richard
    born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28-29, Dover Street, London, W1S 4NA, United Kingdom

      IIF 59
  • Mr Richard Craig Taylor
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 Gambrel Grove, Gambrel Grove, Greater Manchester, Ashton-under-lyne, OL6 8TL, England

      IIF 60
  • Taylor, Richard Thomas
    British director born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wellesley House, Duke Of Wellington Avenue, Royal Arsenal, London, SE18 6SS, United Kingdom

      IIF 61
  • Taylor, Richard Thomas
    British sales director born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Stornaway Strand, Gravesend, Kent, DA12 4NL

      IIF 62
  • Mr Richard Taylor
    British born in January 1983

    Resident in Scotland

    Registered addresses and corresponding companies
  • Taylor, Craig Richard
    British director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90, Holly Bush Lane, Hampton, Middlesex, TW12 2RB, United Kingdom

      IIF 66
  • Taylor, Craig Richard
    British head of client relations / head of operations born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90, Holly Bush Lane, Hampton, London, TW12 2RB, United Kingdom

      IIF 67
  • Stanley, James
    British electrical contractor born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 119, Brixham Crescent, Ruislip, Middlesex, HA4 8TT, United Kingdom

      IIF 68
  • Mr Craig Richard Taylor
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90, Holly Bush Lane, Hampton, Middlesex, TW12 2RB, United Kingdom

      IIF 69
  • Mr Richard James Stanley
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alvarez & Marsal Europe Llp, Park House, 16-18 Finsbury Circus, London, EC2M 7EB, United Kingdom

      IIF 70
  • Mr Richard Taylor
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Mayview Ave, Anstruther, Anstruther, KY103HP, United Kingdom

      IIF 71
    • icon of address The Business Centre, 165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ, United Kingdom

      IIF 72
    • icon of address 165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ

      IIF 73
    • icon of address 47, Mayview Ave, Anstruther, Fife, KY10 3HP, United Kingdom

      IIF 74
    • icon of address 59, Church Road (1st Floor), Hove, BN3 2BD, United Kingdom

      IIF 75
  • Richard Taylor
    British born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wellesley House, Duke Of Wellington Avenue, Royal Arsenal, London, SE18 6SS, United Kingdom

      IIF 76
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address 35 Gambrel Grove Gambrel Grove, Greater Manchester, Ashton-under-lyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-29 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-06-29 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 2
    ALVAREZ & MARSAL INTERNATIONAL LLP - 2007-09-14
    icon of address 30 Old Bailey, London, United Kingdom
    Active Corporate (122 parents)
    Officer
    icon of calendar 2024-11-19 ~ now
    IIF 10 - LLP Member → ME
  • 3
    icon of address 14 Loscoe Road, Heanor, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-15 ~ dissolved
    IIF 4 - Director → ME
  • 4
    icon of address 20 Greenhead Rd, Inchinnan, Renfrewshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-22 ~ dissolved
    IIF 15 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-01-22 ~ dissolved
    IIF 74 - Right to appoint or remove membersOE
  • 5
    icon of address 20-22 Wenlock Road, London, Leicestershire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    9,679 GBP2019-03-31
    Officer
    icon of calendar 2009-09-11 ~ dissolved
    IIF 1 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to surplus assets - 75% or moreOE
    IIF 24 - Right to appoint or remove membersOE
  • 6
    icon of address Rochester House, 48 Rochester Gardens, Hove, England
    Active Corporate (2 parents)
    Equity (Company account)
    -20,866 GBP2024-06-30
    Officer
    icon of calendar 2020-06-11 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2020-06-11 ~ now
    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 - Right to appoint or remove directorsOE
  • 7
    icon of address 119 Brixham Crescent, Ruislip, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-17 ~ dissolved
    IIF 68 - Director → ME
    icon of calendar 2012-09-17 ~ dissolved
    IIF 58 - Secretary → ME
  • 8
    icon of address Red Roofs Chinnor Road, Towersey, Thame, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2017-03-27 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-03-27 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Meadow View Chinnor Road, Towersey, Thame, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,032 GBP2024-03-31
    Officer
    icon of calendar 2015-04-20 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-04-19 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 105 Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2016-08-18 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-08-18 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 11
    icon of address Suite No. 1 Stubbings House, Henley Road, Maidenhead, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2019-09-21 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-09-21 ~ now
    IIF 31 - Ownership of voting rights - More than 50% but less than 75%OE
  • 12
    icon of address 23 Hall Road Scarisbrick, Ormskirk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-29 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-03-29 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 13
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-10 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-09-10 ~ 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
    IIF 64 - Right to appoint or remove directorsOE
  • 14
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-10 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-09-10 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Right to appoint or remove directorsOE
  • 15
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-10 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-09-10 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Right to appoint or remove directorsOE
  • 16
    icon of address 165 Brook Street, Broughty Ferry, Dundee
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-05-14 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 4 Terminal House, Station Approach, Shepperton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-25 ~ dissolved
    IIF 51 - Director → ME
  • 18
    icon of address 4 Terminal House, Station Approach, Shepperton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    IIF 50 - Director → ME
  • 19
    icon of address 12 Ambleside Walk, Canvey Island, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-01-09 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Wellesley House, Duke Of Wellington Avenue, Royal Arsenal, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    103 GBP2020-01-31
    Officer
    icon of calendar 2016-11-14 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-11-14 ~ dissolved
    IIF 76 - 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
  • 21
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    723 GBP2023-05-31
    Officer
    icon of calendar 2017-05-19 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-05-19 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 22
    icon of address The Business Centre, 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -2,920 GBP2024-03-31
    Officer
    icon of calendar 2023-01-09 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2023-01-09 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 23
    icon of address 165 Brook Street, Broughty Ferry, Dundee
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2016-11-14 ~ now
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-14 ~ now
    IIF 71 - Ownership of shares – More than 50% but less than 75%OE
  • 24
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    650,939 GBP2021-12-31
    Officer
    icon of calendar 2010-06-16 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-06-11 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 25
    icon of address 1 Colton Square, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-06-17 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2001-08-08 ~ dissolved
    IIF 8 - Secretary → ME
  • 26
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    In Administration Corporate (2 parents)
    Equity (Company account)
    624,540 GBP2022-06-30
    Officer
    icon of calendar 2003-10-10 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-06-11 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 27
    icon of address C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    22,680 GBP2018-04-30
    Officer
    icon of calendar 2017-06-16 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2017-06-16 ~ dissolved
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    icon of address Charnwood House Harcourt Way, Meridian Business Park, Leicester
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 29
    icon of address Suite No 1 Stubbings House, Henley Road, Maidenhead, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2019-10-01 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 21
  • 1
    icon of address Tc Group 6th Floor King's House, 9-10 Haymarket, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    47,239 GBP2024-03-31
    Officer
    icon of calendar 2014-06-20 ~ 2014-08-07
    IIF 42 - Director → ME
  • 2
    icon of address 15 Penrhyn Road, Kingston Upon Thames, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2015-08-06 ~ 2017-12-21
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-21
    IIF 19 - Has significant influence or control OE
  • 3
    icon of address 5 Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -38,739 GBP2018-08-31
    Officer
    icon of calendar 2012-08-03 ~ 2015-12-01
    IIF 54 - Director → ME
  • 4
    ALVAREZ & MARSAL INTERNATIONAL LLP - 2007-09-14
    icon of address 30 Old Bailey, London, United Kingdom
    Active Corporate (122 parents)
    Person with significant control
    icon of calendar 2024-11-19 ~ 2025-03-07
    IIF 70 - Has significant influence or control OE
  • 5
    icon of address 191 Washington Street, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2015-03-05 ~ 2015-06-22
    IIF 53 - Director → ME
  • 6
    icon of address Flat 1 Chestnut House, 55 Cranley Road, Guildford, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2019-09-21 ~ 2023-11-16
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-09-21 ~ 2023-11-07
    IIF 30 - Ownership of voting rights - More than 50% but less than 75% OE
  • 7
    INSUREPACK LIMITED - 1996-01-23
    icon of address 9 Marylebone Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-02-23 ~ 2000-06-01
    IIF 3 - Director → ME
  • 8
    EVALUATION & DUE DILIGENCE ASSOCIATES (EUROPE) LIMITED - 2009-06-11
    icon of address Heston Business Court, 19 Camp Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -4,500 GBP2016-12-31
    Officer
    icon of calendar 2014-01-01 ~ 2015-12-15
    IIF 67 - Director → ME
  • 9
    icon of address Prospect House, Rouen Road, Norwich
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-15 ~ 2011-06-21
    IIF 59 - LLP Member → ME
  • 10
    icon of address Third Floor One London Square, Cross Lanes, Guildford, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-03-02 ~ 2016-12-19
    IIF 49 - Director → ME
  • 11
    icon of address Jones Lang Lasalle At City Point, 29 King Street, Leeds, Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2011-02-25 ~ 2011-12-14
    IIF 40 - Director → ME
  • 12
    icon of address North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2011-10-17 ~ 2015-01-14
    IIF 47 - Director → ME
  • 13
    icon of address 12 Ambleside Walk, Canvey Island, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-09 ~ 2024-03-10
    IIF 5 - Director → ME
  • 14
    icon of address 191 Washington Street, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2015-07-08 ~ 2015-09-15
    IIF 52 - Director → ME
  • 15
    icon of address 7 Bell Yard, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2019-01-07 ~ 2021-02-26
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-01-07 ~ 2023-04-04
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Right to appoint or remove directors OE
  • 16
    icon of address 1 Colton Square, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-06-17 ~ 2001-08-07
    IIF 9 - Secretary → ME
  • 17
    CHARLES BIRCH (SCOTLAND) LIMITED - 2016-09-02
    icon of address Timpson House Claverton Road, Wythenshawe, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,836,507 GBP2024-09-28
    Officer
    icon of calendar 2002-12-01 ~ 2016-09-01
    IIF 62 - Director → ME
  • 18
    icon of address Woodfalls, Oakshade Road, Oxshott
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-05-31
    Officer
    icon of calendar 2007-06-18 ~ 2008-04-24
    IIF 45 - Director → ME
  • 19
    icon of address 2b Meyertech, Zebra Court White Moss View, Greenside Way, Manchester, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2010-08-02 ~ 2011-12-14
    IIF 39 - Director → ME
  • 20
    Company number 07541847
    Non-active corporate
    Officer
    icon of calendar 2011-02-24 ~ 2011-02-24
    IIF 41 - Director → ME
  • 21
    Company number 07812696
    Non-active corporate
    Officer
    icon of calendar 2011-10-17 ~ 2011-10-17
    IIF 48 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.