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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Taylor, Steven

    Related profiles found in government register
  • Taylor, Steven
    British born in March 1959

    Resident in England

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

      IIF 1 IIF 2
    • Unit 3, Davey Road, Fields End Business Park, Goldthorpe, Rotherham, S63 0JF, England

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

      IIF 4
    • C/o Solarframe Ltd, 3 Fields End Business Park, Thurnscoe, Rotherham, South Yorkshire, S63 0JF, England

      IIF 5
    • C/o Unit 3, Fields End Business Park, Thurnscoe, Rotherham, South Yorkshire, S63 0JF, England

      IIF 6
    • Unit 3 Davey Road, Fields End Business Park, Goldthorpe, Rotherham, South Yorkshire, S63 0JF, England

      IIF 7 IIF 8 IIF 9
    • Unit 3 Davey Road, Fields End Business Park, Thurnscoe, Rotherham, South Yorkshire, S63 0JF, England

      IIF 10
  • 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 11
    • Xl Business Solutions Limited, Premier House, Bradford Road, Cleckheaton, BD19 3TT

      IIF 12 IIF 13
  • 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 14
    • Unit 3, Davey Road, Fields End Business Park, Thurnscoe, Rotherham, S63 0JF, England

      IIF 15
  • Taylor, Steven
    British born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • Mill Farm House, Mill Lane, Goxhill, Barrow-upon-humber, DN19 7JS, England

      IIF 16
    • Ivy Mill, Crown Street, Failsworth, Manchester, M35 9BG, England

      IIF 17
  • Taylor, Steven
    British company director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • Mill Farmhouse, Mill Lane, Goxhill, Barrow-upon-humber, Lincolnshire, DN19 7JS, England

      IIF 18
    • 3rd Floor, Ivy Mill, Crown Street, Failsworth, Manchester, M35 9BG, United Kingdom

      IIF 19
    • Mill Farm House, Mill Lane, Goxhill, North Lincolnshire, DN19 7JS, United Kingdom

      IIF 20
  • Taylor, Steven
    British engineer born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • Ivy Mill, Crown Street, Failsworth, Manchester, M35 9BG, England

      IIF 21
  • Taylor, Stephen
    British company director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • 2 Gargrave House Gardens, Gargrave, Skipton, North Yorkshire, BD23 3PW

      IIF 22 IIF 23
    • 2, Gargrave House Gardens, Gargrave, Skipton, North Yorkshire, BD23 3PW, England

      IIF 24
  • Taylor, Stephen
    British director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • 2 Gargrave House Gardens, Gargrave, Skipton, North Yorkshire, BD23 3PW

      IIF 25
    • 2, Gargrave House Gardens, Gargrave, Skipton, North Yorkshire, BD23 3PW, Uk

      IIF 26
    • 2, Gargrave House Gardens, Gargrave, Skipton, North Yorkshire, BD23 3PW, United Kingdom

      IIF 27
  • Taylor, Stephen
    British engineer born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • 2, Gargrave House Gardens, Gargrave, Skipton, North Yorkshire, BD23 3PW, United Kingdom

      IIF 28
  • 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 29
  • 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 30
  • Taylor, Steven
    British production director born in March 1959

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

      IIF 31
  • Taylor, Steven John
    British born in May 1984

    Resident in England

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

      IIF 32
  • 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 33
  • Taylor, Steven
    British

    Registered addresses and corresponding companies
    • Mill Farm House Mill Lane Goxhill, Mill Lane, Goxhill, Barrow-upon-humber, South Humberside, DN19 7JS, England

      IIF 34
  • Taylor, Steven
    British engineer

    Registered addresses and corresponding companies
    • Brienz, North End Goxhill, Barrow Upon Humber, DN19 7JX

      IIF 35
  • 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 36
  • Taylor, Steven
    British company director born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brienz, North End Goxhill, Barrow Upon Humber, DN19 7JX

      IIF 37
  • 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 38
    • Xl Business Solutions Limited, Premier House, Bradford Road, Cleckheaton, BD19 3TT

      IIF 39 IIF 40
    • C/o Solarframe Ltd, 3 Fields End Business Park, Thurnscoe, Rotherham, South Yorkshire, S63 0JF, England

      IIF 41
    • C/o Unit 3, Fields End Business Park, Thurnscoe, Rotherham, South Yorkshire, S63 0JF, England

      IIF 42
    • Unit 3 Davey Road, Fields End Business Park, Goldthorpe, Rotherham, South Yorkshire, S63 0JF, England

      IIF 43 IIF 44
  • 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 45 IIF 46
  • Mr Steven Taylor
    British born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • New Green Farm, Marsh Lane, Barrow Haven, North Lincolnshire, DN19 7ES, England

      IIF 47
    • Mill Farm House, Mill Lane, Goxhill, Barrow-upon-humber, DN19 7JS, England

      IIF 48
    • Mill Farmhouse, Mill Lane, Goxhill, Barrow-upon-humber, Lincolnshire, DN19 7JS, England

      IIF 49
    • Ivy Mill, Crown Street, Failsworth, Manchester, M35 9BG

      IIF 50
    • Ivy Mill, Crown Street, Failsworth, Manchester, M35 9BG, England

      IIF 51 IIF 52
    • Unit 4, Snaygill Industrial Estate, Keighley Road, Skipton, North Yorkshire, BD23 2QR, United Kingdom

      IIF 53
  • Taylor, Steven Robert

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

      IIF 54
  • 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 55
  • 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 56
  • Taylor, Steven, Mr

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

      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
  • Taylor, Steven

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

      IIF 59
    • 19, Partridge Avenue, Tonypandy, CF40 2NA, United Kingdom

      IIF 60
    • Little Monkeys Play Centre, Ffrwd Amos Industrial Estate, Tonypandy, Tonypandy, Mid Glamorgan, CF40 1HZ, United Kingdom

      IIF 61
  • Taylor, Steven Robert
    Welsh born in May 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • The Court House, Llwynypia Road, Tonypandy, CF40 2HZ, Wales

      IIF 62 IIF 63
  • 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 64
  • 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 65
  • 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 66
    • Colonial House, Master Lord Industrial Estate, Leiston, IP16 4JD, England

      IIF 67
  • 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 68
  • 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 69
    • Unit 3, Davey Road, Fields End Business Park, Thurnscoe, Rotherham, S63 0JF, England

      IIF 70
  • 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 71
    • 15, Partridge Aveune, Llwynypia, Tonypandy, Wales, CF402NA, Wales

      IIF 72
  • 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 73
  • 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 74
  • Mr Steven Taylor
    Welsh born in May 1984

    Resident in Wales

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

      IIF 75 IIF 76
  • 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 77
  • 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 78
    • The Court House, Llwynypia Road, Tonypandy, CF40 2HZ, Wales

      IIF 79 IIF 80
  • 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 81
    • Unit 7, Amos Industral Estate, Penygraig, Tonypandy, CF40 2HZ, Wales

      IIF 82
child relation
Offspring entities and appointments 48
  • 1
    ACETECH CONSTRUCTION LTD
    - now 09526408 03524563
    ACETECH METALS LTD
    - 2016-11-01 09526408 03524563
    New Green Farm, Marsh Lane, Barrow Haven, North Lincolnshire, England
    Active Corporate (2 parents)
    Officer
    2015-04-07 ~ 2019-04-30
    IIF 20 - Director → ME
  • 2
    ACETECH METALS LTD
    - now 03524563 09526408
    ACETECH CONSTRUCTION LIMITED
    - 2016-11-01 03524563 09526408
    C/o Conselia Limited Dalton House 1, Hawksworth Street, Ilkley, West Yorkshire
    Liquidation Corporate (10 parents)
    Officer
    2006-03-06 ~ 2019-04-26
    IIF 37 - Director → ME
  • 3
    AIRCRAFT & INDUSTRIAL TOOLS LIMITED
    07733602
    Ivy Mill Crown Street, Failsworth, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2011-08-09 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 4
    ASSET RECOVERY SPECIALIST LTD
    11469585
    Mill Farm House Mill Lane, Goxhill, Barrow Upon Humber, North Lincolinshire, England
    Dissolved Corporate (1 parent)
    Officer
    2018-07-18 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2018-07-18 ~ dissolved
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 5
    COLONNADE PANELS LIMITED
    09174990
    Unit 3, Davey Road Fields End Business Park, Thurnscoe, Rotherham, England
    Dissolved Corporate (2 parents)
    Officer
    2014-08-14 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 70 - Has significant influence or control as a member of a firm OE
    IIF 70 - Has significant influence or control OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Right to appoint or remove directors as a member of a firm OE
  • 6
    CONVERT RE-USABLE MATERIALS RECYCLING LIMITED
    05202083
    Mill Farm House, Mill Lane Goxhill, Barrow-upon-humber, South Humberside
    Dissolved Corporate (4 parents)
    Officer
    2004-08-13 ~ dissolved
    IIF 34 - Secretary → ME
  • 7
    COPPER DRAGON BREWERY LIMITED
    04369329 10410403... (more)
    93 Queen Street, Sheffield, South Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    2006-03-01 ~ dissolved
    IIF 22 - Director → ME
  • 8
    COPPER DRAGON BREWERY LIMITED
    10410403 08954249... (more)
    Ivy Mill Crown Street, Failsworth, Manchester, England
    Active Corporate (4 parents)
    Officer
    2024-12-13 ~ now
    IIF 17 - Director → ME
    2016-10-04 ~ 2020-06-26
    IIF 21 - Director → ME
    Person with significant control
    2022-09-21 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    2016-10-04 ~ 2020-06-26
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 9
    COPPER DRAGON ESTATES LIMITED
    - now 04989081
    YORKSHIRE BREWERIES LIMITED - 2005-03-17
    Kendal House, 41 Scotland Street, Sheffield
    Dissolved Corporate (5 parents)
    Officer
    2006-03-01 ~ dissolved
    IIF 23 - Director → ME
  • 10
    COPPER DRAGON INNS LIMITED
    06262468 05723602
    Unit 4 Snaygill Industrial, Estate Keighley Road, Skipton, North Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2007-06-01 ~ dissolved
    IIF 25 - Director → ME
  • 11
    COPPER DRAGON LTD
    07861380
    37 Sun Street, London
    Dissolved Corporate (3 parents)
    Officer
    2015-01-19 ~ dissolved
    IIF 24 - Director → ME
  • 12
    DIRECT CONSERVATORIES 4 U LIMITED
    - now 04108364
    K2 (IRELAND) LIMITED - 2010-03-16
    Xl Business Solutions Limited Premier House, Bradford Road, Cleckheaton
    Dissolved Corporate (11 parents)
    Officer
    2020-09-25 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2022-03-04 ~ dissolved
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 13
    DREAM CONSERVATORIES ONLINE LTD
    - now 05380946
    UK DIY CONSERVATORIES ONLINE LIMITED - 2005-09-19
    Xl Business Solutions Limited Premier House, Bradford Road, Cleckheaton
    Dissolved Corporate (9 parents)
    Officer
    2020-09-25 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2022-03-04 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 14
    EA DATA LIMITED
    07486885
    22 Linden Road, Aldeburgh, Suffolk, England
    Active Corporate (2 parents)
    Officer
    2011-01-10 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 66 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    FORTRESS MACHINERY LIMITED
    07732987
    14 Albion Place, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-08-08 ~ dissolved
    IIF 14 - Director → ME
  • 16
    LEOPOLD SQUARE MANAGEMENT COMPANY LIMITED
    05606162
    C/o Harper James, Floor 5 Cavendish House, 39-41 Waterloo Street, Birmingham, United Kingdom
    Active Corporate (23 parents)
    Officer
    2010-05-17 ~ 2013-04-18
    IIF 1 - Director → ME
    2017-04-10 ~ now
    IIF 2 - Director → ME
  • 17
    LFF (SW) LIMITED
    13799415
    176-178 Pontefract Road, Cudworth, Barnsley, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2021-12-14 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2021-12-14 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Right to appoint or remove directors OE
  • 18
    LITTLE MONKEY'S PLAY CENTRE LTD
    11592479
    Little Monkey's Amos Industry Estates, Penygraig, Tonypandy, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-09-27 ~ dissolved
    IIF 55 - Director → ME
  • 19
    LUPFAW 485 LIMITED
    11247833 09219680... (more)
    New Green Farm, Marsh Lane, Barrow Haven, North Lincolnshire, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2018-11-14 ~ dissolved
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    NEW HOLLAND SHIPYARD LIMITED
    - now 11828620
    LUPFAW 509 LIMITED
    - 2019-05-03 11828620 07425742... (more)
    NEW HOLLAND SHIPYARD LIMITED
    - 2019-04-15 11828620
    LUPFAW 509 LIMITED
    - 2019-04-13 11828620 07425742... (more)
    Mill Farm House Mill Lane, Goxhill, Barrow-upon-humber, England
    Active Corporate (4 parents)
    Officer
    2019-03-27 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2019-03-27 ~ now
    IIF 48 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 48 - Ownership of shares – More than 50% but less than 75% OE
  • 21
    OGT BUILDING GROUP LIMITED
    15740079
    The Court House, Llwynypia Road, Tonypandy, Wales
    Active Corporate (1 parent)
    Officer
    2024-05-24 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2024-05-24 ~ now
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Ownership of shares – 75% or more OE
  • 22
    OGT GROUP LIMITED
    16396401
    The Court House, Llwynypia Road, Tonypandy, Wales
    Active Corporate (1 parent)
    Officer
    2025-04-19 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2025-04-19 ~ now
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of voting rights - 75% or more OE
  • 23
    OLIVIA'S ADVENTURE PLAY LTD
    11002834
    22 Partridge Ave Llwynypia, Llwynypia, Tonypandy, Wales
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-10-09 ~ dissolved
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    OLIVIA'S CARS LIMITED
    09311666
    Unit 28 Oaklands Business Park, Ferndale, Mid Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    2014-11-14 ~ dissolved
    IIF 71 - Director → ME
    2014-11-14 ~ dissolved
    IIF 59 - Secretary → ME
  • 25
    OLIVIA'S TAXIS AND MINIBUSES LTD
    10327598
    29 Oaklands Business Park, Ferndale, Wales
    Dissolved Corporate (1 parent)
    Officer
    2016-08-12 ~ dissolved
    IIF 65 - Director → ME
    2016-08-12 ~ dissolved
    IIF 54 - Secretary → ME
    Person with significant control
    2016-08-12 ~ dissolved
    IIF 78 - Has significant influence or control OE
  • 26
    OLIVIA'S TRAVEL LIMITED
    08413353
    19 Partridge Avenue, Tonypandy, Mid Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    2013-02-21 ~ dissolved
    IIF 64 - Director → ME
    2013-02-21 ~ dissolved
    IIF 60 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
  • 27
    QVS LIMITED
    04259874
    Unit 3 Davey Road, Fields End Business Park, Goldthorpe, Rotherham, England
    Active Corporate (8 parents)
    Officer
    2024-06-19 ~ now
    IIF 3 - Director → ME
  • 28
    SABRE DESIGN & BUILD LIMITED
    - now 04116984
    LAPTECK COMMUNICATIONS LIMITED - 2001-06-18
    Brienz, North End Goxhill, Barrow Upon Humber, Lincolinshire
    Dissolved Corporate (5 parents)
    Officer
    2001-08-09 ~ dissolved
    IIF 35 - Secretary → ME
  • 29
    SKIPTON BREWERY LIMITED
    04605018 09689339
    34 Ely Place, London
    Dissolved Corporate (9 parents)
    Officer
    2010-01-25 ~ dissolved
    IIF 27 - Director → ME
  • 30
    SOL CONSERVATORY ROOFS LIMITED
    11333059
    Unit 3 Davey Road, Fields End Business Park, Thurnscoe, Rotherham, South Yorkshire, England
    Active Corporate (5 parents)
    Officer
    2018-04-27 ~ now
    IIF 10 - Director → ME
  • 31
    SOLARFRAME DIRECT LIMITED
    - now 06990167
    THE CONSERVATORY SUPERMARKET.COM LIMITED
    - 2015-07-01 06990167
    Unit 3 Davey Road Fields End Business Park, Goldthorpe, Rotherham, South Yorkshire, England
    Active Corporate (8 parents)
    Officer
    2009-08-13 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 43 - Has significant influence or control OE
  • 32
    SOLARFRAME HOLDINGS LIMITED
    - now 09743699
    LUPFAW 419 LIMITED - 2015-09-26
    Unit 3 Davey Road Fields End Business Park, Goldthorpe, Rotherham, South Yorkshire, England
    Active Corporate (7 parents, 8 offsprings)
    Officer
    2015-10-14 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-07-04
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Right to appoint or remove directors as a member of a firm OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    2018-07-04 ~ now
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – More than 50% but less than 75% OE
    IIF 44 - Ownership of voting rights - More than 50% but less than 75% OE
  • 33
    SOLARFRAME LIMITED
    06718821
    Unit 3 Davey Road Fields End Business Park, Thurnscoe, Nr Rotherham, South Yorkshire
    Active Corporate (9 parents)
    Officer
    2008-10-08 ~ now
    IIF 4 - Director → ME
    2008-10-08 ~ 2009-09-25
    IIF 57 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-07-15
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    SOLARSAVES DIRECT LIMITED
    14096475
    Unit 3 Davey Road Fields End Business Park, Goldthorpe, Rotherham, South Yorkshire, England
    Active Corporate (4 parents)
    Officer
    2022-05-10 ~ now
    IIF 9 - Director → ME
  • 35
    SOUTH WALES UTILITIES LIMITED
    12215757
    22 Partridge Avenue, Tonypandy, Wales
    Dissolved Corporate (1 parent)
    Officer
    2019-09-19 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2019-09-19 ~ dissolved
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
  • 36
    SPARROW TRAVEL TONYPANDY LTD
    11115478
    Unit 7 Amos Industrial Estate, Penygraig, Tonypandy, Rhondda Cynon Taff
    Dissolved Corporate (1 parent)
    Officer
    2017-12-18 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2017-12-18 ~ dissolved
    IIF 82 - Has significant influence or control over the trustees of a trust OE
  • 37
    SPEED FRAME PVCU WINDOWS LIMITED
    02849552
    Bdo Stoy Hayward Llp, 1 Bridgewater Place, Leeds
    Dissolved Corporate (19 parents)
    Officer
    1998-03-13 ~ 2003-05-02
    IIF 30 - Director → ME
  • 38
    STEVEN TAYLOR HOLDINGS LTD
    11863383
    Little Monkeys Play Centre Ffrwd Amos Industrial Estate, Tonypandy, Tonypandy, Mid Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-03-06 ~ dissolved
    IIF 56 - Director → ME
    2019-03-06 ~ dissolved
    IIF 61 - Secretary → ME
    Person with significant control
    2019-03-06 ~ dissolved
    IIF 77 - Ownership of shares – 75% or more OE
  • 39
    STEVEN TAYLOR INVESTMENTS LTD
    11896953
    C/o Solarframe Ltd, 3 Fields End Business Park, Thurnscoe, Rotherham, South Yorkshire, England
    Active Corporate (2 parents)
    Officer
    2019-03-21 ~ 2019-03-21
    IIF 36 - Director → ME
    2019-03-21 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2019-03-21 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    2019-03-21 ~ 2019-03-21
    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
    IIF 74 - Right to appoint or remove directors OE
  • 40
    TAYLOR'S UTILITIES LTD
    13468481
    19 Partridge Avenue, Tonypandy, Wales
    Dissolved Corporate (1 parent)
    Officer
    2021-06-21 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2021-06-21 ~ dissolved
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
  • 41
    TEXT A CAB LTD
    07659662
    15 Partridge Aveune, Llwynypia, Tonypandy, Wales, Wales
    Dissolved Corporate (1 parent)
    Officer
    2011-06-07 ~ dissolved
    IIF 72 - Director → ME
  • 42
    THE DORCAN ACADEMY
    - now 07831414
    DORCAN ACADEMY - 2012-07-06
    The Dorcan Academy, St. Pauls Drive, Swindon, Wiltshire
    Active Corporate (54 parents)
    Officer
    2018-06-20 ~ 2018-09-26
    IIF 29 - Director → ME
  • 43
    TOGA TOOLS LTD
    08344592
    Strathmore Accountants Ltd Crown Street, Failsworth, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2013-01-02 ~ dissolved
    IIF 26 - Director → ME
  • 44
    TOOLCHIMP LIMITED
    10074094
    3rd Floor Ivy Mill, Crown Street, Failsworth, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-10-06 ~ dissolved
    IIF 19 - Director → ME
  • 45
    ULTIMATE STATIONERY LTD
    08298599
    Carlton Park House Main Road, Carlton, Saxmundham, England
    Dissolved Corporate (2 parents)
    Officer
    2012-11-19 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 67 - Has significant influence or control OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 46
    W WINDOWS REALISATIONS LIMITED
    02019225
    3rd Floor, Wellington Plaza, 31 Wellington Street, Leeds
    Liquidation Corporate (6 parents)
    Officer
    (before 1992-04-05) ~ 1997-01-13
    IIF 31 - Director → ME
  • 47
    YORKSHIRE BREWERIES LIMITED
    15715599 04989081
    Unit 4, Snaygill Industrial Estate, Keighley Road, Skipton, North Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2024-11-05 ~ 2025-03-10
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 48
    YORKSHIRE GARDEN STUDIOS LIMITED
    - now 10192904
    LUPFAW 431 LIMITED
    - 2016-09-13 10192904 10483184... (more)
    C/o Unit 3 Fields End Business Park, Thurnscoe, Rotherham, South Yorkshire, England
    Active Corporate (6 parents)
    Officer
    2016-09-08 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-05-31 ~ now
    IIF 42 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.