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, Christopher Joseph

    Related profiles found in government register
  • Taylor, Christopher Joseph
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48 - 52, Penny Lane, Liverpool, L18 1DG, England

      IIF 1
  • Taylor, Christopher Joseph
    British company director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48-52 Penny Lane, Mossley, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 2
  • Taylor, Christopher Joseph
    British director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 3
    • icon of address 48-52, Penny Lane, Liverpool, L18 1DG, England

      IIF 4
    • icon of address 48-52, Penny Lane, Liverpool, L18 1DG, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address 48-52, Penny Lane, Mossley Hill, Liverpool, L18 1DG

      IIF 8 IIF 9
  • Taylor, Christopher James
    British telehandler born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Morcoms Row, Penryn, Cornwall, TR10 8HA, United Kingdom

      IIF 10
  • Taylor, Christopher James
    British consultant born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114, Fairwater House, 3 Bonnet Street, London, E16 2SZ, United Kingdom

      IIF 11
  • Taylor, Christopher James
    British operations executive born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Chartwell Avenue, Wingerworth, Chesterfield, S42 6SP, United Kingdom

      IIF 12
  • Taylor, Christopher John
    British director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Third Floor, Building 2, Universal Square, Devonshire Street North, Manchester, M12 6JH, England

      IIF 13 IIF 14
    • icon of address Building 2 Universal Square, Devonshire St North, Manchester, M12 6JH, United Kingdom

      IIF 15
    • icon of address Universal Square, Universal Square, Devonshire Street North, Universal Square, Devonshire Street North, Manchester, M12 6JH, England

      IIF 16
  • Taylor, Christopher
    British communications & systems manag born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Space 20/21, Market Street, Bracknell, Berkshire, RG12 1JG, United Kingdom

      IIF 17
  • Taylor, Christopher John
    British director born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Universal Square, Building 2, Floor 3, Universal Square, Manchester, M12 6JH, United Kingdom

      IIF 18
    • icon of address Universal Square, Devonshire Street North, Manchester, M12 6JH, United Kingdom

      IIF 19
  • Taylor, Christopher
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 20
  • Taylor, Christopher
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 21
  • Taylor, Christopher
    British manager born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 22
    • icon of address 10, Stafford Road, Worsley, Manchester, Lancashire, M28 7HF, United Kingdom

      IIF 23
    • icon of address E P G Services, Nelrose, Princess Road, Manchester, Lancashire, M20 2LT, United Kingdom

      IIF 24
  • Taylor, Christopher
    British seafarer born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 25
  • Taylor, Chris John
    British director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Church Road, Worsley, Manchester, M28 3LW, United Kingdom

      IIF 26
  • Taylor, Chris John
    British managing director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Block D, Universal Square, Devonshire Street North, Manchester, M12 6JH, United Kingdom

      IIF 27
  • Mr Christopher Taylor
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 28
  • Christopher Taylor
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Christopher Joseph Taylor
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48 - 52, Penny Lane, Liverpool, L18 1DG, England

      IIF 32
    • icon of address 48, - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG

      IIF 33 IIF 34
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 35
  • Mr Christopher Taylor
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 36
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 37
    • icon of address 10, Stafford Road, Worsley, Manchester, Lancashire, M28 7HF, United Kingdom

      IIF 38
    • icon of address E P G Services, Nelrose, Princess Road, Manchester, M20 2LT, United Kingdom

      IIF 39
  • Taylor, Chris, Mr.
    British company director born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address D, Devonshire Street North, Manchester, M12 6JH, United Kingdom

      IIF 40
  • Christopher Taylor
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 41
  • Christopher Taylor
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Building 2 Universal Square, Devonshire St North, Manchester, M12 6JH, United Kingdom

      IIF 42
  • Taylor, Chris
    British company director born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Church Road, Worsley, Manchester, M28 3LW, England

      IIF 43
    • icon of address 3rd Floor, Devonshire Street North, Manchester, M12 6JH, United Kingdom

      IIF 44
  • Christopher Taylor
    British born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 45
  • Mr Christopher James Taylor
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Morcoms Row, Penryn, Cornwall, TR10 8HA, United Kingdom

      IIF 46
  • Taylor, Christopher John
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Stafford Road, Worsley, Manchester, M28 7HF, England

      IIF 47
  • Taylor, Christopher John
    British asset manager born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Third Floor, Building 2, Universal Square, Devonshire Street North, Manchester, M12 6JH, England

      IIF 48 IIF 49
    • icon of address Universal Square, Building 2, 3rd Floor, Devonshire Street North, Manchester, M12 6JH, England

      IIF 50 IIF 51
    • icon of address Universal Square, Building 2, 3rd Floor, Devonshire Street North, Manchester, M12 6JH, United Kingdom

      IIF 52 IIF 53 IIF 54
  • Taylor, Christopher John
    British company director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Third Floor, Building Two,universal Square, Devonshire Street North, Manchester, M12 6JH, England

      IIF 56
  • Taylor, Christopher John
    British consultant born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Church Road, Worsley, M28 3LW, England

      IIF 57
  • Taylor, Christopher John
    British manager born in February 1981

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, Christopher John
    British manger born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mcr House, 341 Great Western Street, Rusholme, Manchester, M14 4HB

      IIF 61
  • Taylor, Christopher John
    British property manager born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Barlow Moor Road, Manchester, M20 2PU, England

      IIF 62
    • icon of address Mcr House, 341 Great Western Street, Manchester, M14 4HB

      IIF 63
    • icon of address Mcr House, 341 Great Western Street, Manchester, M14 4HB, Uk

      IIF 64 IIF 65
    • icon of address Mcr House, 341 Great Western Street, Manchester, M14 4HB, United Kingdom

      IIF 66 IIF 67 IIF 68
  • Mr Christopher John Taylor
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Universal Square, Universal Square, Devonshire Street North, Universal Square, Devonshire Street North, Manchester, M12 6JH, England

      IIF 69
  • Taylor, Michelle
    British director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48-52, Penny Lane, Liverpool, L18 1DG, United Kingdom

      IIF 70
  • Christopher John Taylor
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Third Floor, Building 2, Devonshire Street North, M12 6JH, England

      IIF 71 IIF 72
  • Mr Christopher James Taylor
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114, Fairwater House, 3 Bonnet Street, London, E16 2SZ, United Kingdom

      IIF 73
  • Taylor, Christopher Martin
    British born in February 1981

    Resident in England

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

      IIF 74
  • Taylor, Christopher Martin
    British director born in February 1981

    Resident in England

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

      IIF 75
  • Taylor, Christopher Martin
    British online marketeer born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Ash Grove, Dunmow, CM6 1QY, England

      IIF 76
  • Mr Chris John Taylor
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Church Road, Worsley, Manchester, M28 3LW, United Kingdom

      IIF 77
    • icon of address Block D, Universal Square, Devonshire Street North, Manchester, M12 6JH, United Kingdom

      IIF 78
  • Taylor, Christopher
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aspire House, Tower Business Park, Kelvedon Road, Tiptree, Colchester, CO5 0LX, England

      IIF 79
  • Taylor, Christopher
    British operations manager born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ

      IIF 80
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 81
  • Taylor, Christopher
    British director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
  • Mr Chris Taylor
    British born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Church Road, Worsley, Manchester, M28 3LW, England

      IIF 86
  • Mr Christopher Taylor
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48-52, Penny Lane, Liverpool, L18 1DG, England

      IIF 87
  • Taylor, Christopher
    English director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Kidds Moor Cottages, Wymondham, NR18 0SE, England

      IIF 88
  • Mr Christopher Taylor
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aspire House, Tower Business Park, Kelvedon Road, Tiptree, Colchester, CO5 0LX, England

      IIF 89
  • Mrs Michelle Taylor
    British born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48-52, Penny Lane, Liverpool, L18 1DG, United Kingdom

      IIF 90 IIF 91
  • Taylor, Joseph
    British director born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 92
  • Taylor, Joseph
    British none born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Turnberry Close, West Derby, Liverpool, L12 9LX

      IIF 93 IIF 94
  • Taylor, Chris John
    English director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Church Road, Worsley, Manchester, M28 3LW, England

      IIF 95 IIF 96
  • Mr Christopher John Taylor
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Third Floor, Building 2, Universal Square, Devonshire Street North, Manchester, M12 6JH, England

      IIF 97 IIF 98
    • icon of address Rmg House, Essex Road, Hoddesdon, EN11 0DR, England

      IIF 99
    • icon of address 10, Stafford Road, Worsley, Manchester, M28 7HF, England

      IIF 100
    • icon of address Building Two, 3rd Floor, Universal Square, Devonshire Street North, Manchester, M12 6JH, England

      IIF 101
    • icon of address Universal Square, Building 2, 3rd Floor, Devonshire Street North, Manchester, M12 6JH, United Kingdom

      IIF 102 IIF 103 IIF 104
    • icon of address Universal Square, Devonshire Street North, Manchester, M12 6JH, United Kingdom

      IIF 106
  • Taylor, Christopher John

    Registered addresses and corresponding companies
    • icon of address Third Floor, Building 2, Universal Square, Devonshire Street North, Manchester, M12 6JH, England

      IIF 107 IIF 108
  • Mr Christopher Taylor
    English born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Kidds Moor Cottages, Wymondham, NR18 0SE, England

      IIF 109
  • Taylor, Chris
    English born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1b, Ferries Street, Hull, HU9 1RL, England

      IIF 110
    • icon of address 1b, Ferries Street, Hull, HU9 1RL, United Kingdom

      IIF 111
  • Mr Christopher Robert Taylor
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1b, Ferries Street, Hull, HU9 1RL, England

      IIF 112
    • icon of address 1b, Ferries Street, Hull, HU9 1RL, United Kingdom

      IIF 113
  • Mr Christopher Martin Taylor
    British born in February 1981

    Resident in England

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

      IIF 114
    • icon of address 29, Ash Grove, Dunmow, CM6 1QY, England

      IIF 115
  • Christopher Martin Taylor
    British born in February 1981

    Resident in England

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

      IIF 116
  • Taylor, Christopher

    Registered addresses and corresponding companies
    • icon of address 48-52, Penny Lane, Liverpool, L18 1DG, United Kingdom

      IIF 117
    • icon of address 114, Fairwater House, 3 Bonnet Street, London, E16 2SZ, United Kingdom

      IIF 118
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 119
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 120
    • icon of address Building 2 Universal Square, Devonshire St North, Manchester, M12 6JH, United Kingdom

      IIF 121
    • icon of address Trax, Mill Ride, Off Fernbank Road, North Ascot, SL5 8JW, England

      IIF 122
  • Mr Chris John Taylor
    English born in February 1981

    Resident in England

    Registered addresses and corresponding companies
  • Mr Joseph Taylor
    British born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 125
child relation
Offspring entities and appointments
Active 34
  • 1
    icon of address Third Floor, Building Two,universal Square, Devonshire Street North, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-15 ~ dissolved
    IIF 56 - Director → ME
  • 2
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-09 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2021-11-09 ~ dissolved
    IIF 119 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-09 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-06 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-04-06 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 5 Ducketts Wharf, South Street, Bishop's Stortford, Herts, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    196 GBP2025-03-31
    Officer
    icon of calendar 2024-03-11 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2024-03-11 ~ now
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Bickland House, Bickland Water Road, Falmouth, Cornwall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    366 GBP2020-07-31
    Officer
    icon of calendar 2016-07-01 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 46 - Has significant influence or controlOE
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 6
    icon of address 48-52 Penny Lane, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-23 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2021-08-23 ~ dissolved
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Has significant influence or controlOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 10 Stafford Road, Worsley, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,332 GBP2024-01-31
    Officer
    icon of calendar 2019-04-22 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2019-04-22 ~ now
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 114 Fairwater House, 3 Bonnet Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    51,767 GBP2018-09-30
    Officer
    icon of calendar 2015-09-07 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2015-09-07 ~ dissolved
    IIF 118 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
  • 9
    BI1.04 LTD - 2012-03-09
    icon of address Mcr House 341 Great Western Street, Rusholme, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-01 ~ dissolved
    IIF 59 - Director → ME
  • 10
    BI1.05 LTD - 2012-03-09
    icon of address Mcr House 341 Great Western Street, Rusholme, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-01 ~ dissolved
    IIF 60 - Director → ME
  • 11
    BI1.06 LTD - 2012-03-09
    icon of address Mcr House 341 Great Western Street, Rusholme, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-01 ~ dissolved
    IIF 58 - Director → ME
  • 12
    icon of address The Space 20/21 Market Street, Bracknell, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-09 ~ dissolved
    IIF 17 - Director → ME
  • 13
    icon of address Third Floor Building 2, Universal Square, Devonshire Street North, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-15 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-06-15 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 20 - Director → ME
    icon of calendar 2024-07-01 ~ now
    IIF 120 - Secretary → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 4 Kidds Moor Cottages, Wymondham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-09-02 ~ dissolved
    IIF 88 - Director → ME
  • 16
    CTP PROPERTY CONSULTANCY LTD - 2015-09-24
    icon of address 3rd Floor, Building 2 Universal Square, Devonshire Street North, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-21 ~ dissolved
    IIF 57 - Director → ME
  • 17
    icon of address Aspire House Tower Business Park, Kelvedon Road, Tiptree, Colchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -250,050 GBP2023-06-30
    Officer
    icon of calendar 2007-12-10 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-12-10 ~ now
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address 10 Stafford Road, Worsley, Manchester, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-12 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-04-12 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 19
    icon of address C/o Begbies Traynor, 1 Old Hall Street, Liverpool
    Dissolved Corporate (1 parent)
    Equity (Company account)
    23,352 GBP2020-05-31
    Officer
    icon of calendar 2017-05-12 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ dissolved
    IIF 87 - Has significant influence or controlOE
  • 20
    icon of address Building Two, 3rd Floor, Universal Square, Devonshire Street North, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-11 ~ dissolved
    IIF 85 - Director → ME
  • 21
    icon of address 5 Ducketts Wharf, South Street, Bishop Stortford, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    107,115 GBP2019-11-30
    Officer
    icon of calendar 2010-11-24 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address D, Devonshire Street North, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-02-21 ~ dissolved
    IIF 40 - Director → ME
  • 23
    icon of address Universal Square Building 2, Floor 3, Universal Square, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    icon of calendar 2018-02-02 ~ dissolved
    IIF 18 - Director → ME
  • 24
    31-33 GLOUCESTER ROAD MANAGEMENT LIMITED - 2014-12-05
    icon of address Building Two, 3rd Floor, Universal Square, Devonshire Street North, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-11 ~ dissolved
    IIF 83 - Director → ME
  • 25
    MDS LOGISTICS LTD - 2018-04-20
    icon of address 48-52 Penny Lane Mossley Hill, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Equity (Company account)
    43 GBP2017-07-31
    Officer
    icon of calendar 2017-05-01 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ dissolved
    IIF 125 - Ownership of shares – 75% or moreOE
    IIF 125 - Right to appoint or remove directorsOE
  • 26
    icon of address 100 Chartwell Avenue, Wingerworth, Chesterfield, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-09-15 ~ dissolved
    IIF 12 - Director → ME
  • 27
    icon of address 29 Ash Grove, Dunmow, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    27,614 GBP2024-01-31
    Officer
    icon of calendar 2020-01-28 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2020-01-28 ~ dissolved
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 48 - 52 Penny Lane, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    313,657 GBP2024-05-31
    Officer
    icon of calendar 2017-05-19 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-05-19 ~ now
    IIF 32 - Has significant influence or controlOE
  • 29
    icon of address Trax Mill Ride, Off Fernbank Road, North Ascot, England
    Converted / Closed Corporate (8 parents)
    Equity (Company account)
    218,809 GBP2019-03-31
    Officer
    icon of calendar 2016-01-01 ~ now
    IIF 122 - Secretary → ME
  • 30
    icon of address Mcr House, 341 Great Western Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-07 ~ dissolved
    IIF 64 - Director → ME
  • 31
    icon of address Epg Services, Unit 5-6 Nelrose, 729 Princess Road, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-05-22 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ dissolved
    IIF 37 - Has significant influence or controlOE
  • 32
    icon of address 1b Ferries Street, Hull, England
    Active Corporate (2 parents)
    Equity (Company account)
    104,955 GBP2024-04-30
    Officer
    icon of calendar 2014-04-04 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    BI1.03 LTD - 2012-04-04
    icon of address Mcr House 341 Great Western Street, Rusholme, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-02 ~ dissolved
    IIF 61 - Director → ME
  • 34
    KINGSTON KITCHENS AND BEDROOMS LTD - 2016-01-06
    icon of address 1b Ferries Street, Hull, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,037 GBP2024-12-31
    Officer
    icon of calendar 2015-12-18 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 113 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of shares – More than 50% but less than 75%OE
Ceased 38
  • 1
    icon of address 425 Parrs Wood Road, Didsbury, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    7 GBP2024-09-30
    Officer
    icon of calendar 2010-09-14 ~ 2012-08-09
    IIF 67 - Director → ME
  • 2
    icon of address W T Gunson, Suite 2, 3rd Floor 1 King Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    7 GBP2025-01-31
    Officer
    icon of calendar 2011-01-27 ~ 2013-09-02
    IIF 66 - Director → ME
  • 3
    icon of address Building Two, 3rd Floor, Universal Square Building Two, 3rd Floor, Universal Square, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-11 ~ 2018-11-15
    IIF 84 - Director → ME
  • 4
    icon of address Flat 1 130 Barlow Moor Road, West Didsbury, Manchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2011-01-07 ~ 2012-08-02
    IIF 62 - Director → ME
  • 5
    icon of address Gateway House, 10 Coopers Way, Southend-on-sea, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2018-12-05 ~ 2021-08-06
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-12-05 ~ 2021-08-06
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
  • 6
    icon of address 50 Manchester Road, Burnley, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-01-07 ~ 2013-07-17
    IIF 68 - Director → ME
  • 7
    icon of address 19 Kingsfield Drive, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar 2011-01-07 ~ 2013-01-31
    IIF 63 - Director → ME
  • 8
    icon of address Universal Square Building 2, 3rd Floor, Devonshire Street North, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2020-06-20 ~ 2021-08-06
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2020-06-20 ~ 2021-08-06
    IIF 105 - Right to appoint or remove directors OE
    IIF 105 - Ownership of shares – 75% or more OE
    IIF 105 - Ownership of voting rights - 75% or more OE
  • 9
    CJ TAYLOR ASSOCIATES LTD - 2024-05-26
    icon of address 48-52 Penny Lane, Liverpool, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2022-03-05 ~ 2024-12-01
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-03-05 ~ 2024-12-01
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
    icon of calendar 2023-06-18 ~ 2023-10-27
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    icon of address Gateway House, 10 Coopers Way, Southend-on-sea, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-03-13 ~ 2021-08-06
    IIF 14 - Director → ME
    icon of calendar 2017-03-13 ~ 2021-08-06
    IIF 107 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ 2021-08-06
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
  • 11
    icon of address 48-52 Penny Lane, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-23 ~ 2022-02-14
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-08-23 ~ 2022-02-14
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address Third Floor Building 2, Universal Square, Devonshire Street North, Manchester, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-06-15 ~ 2017-07-26
    IIF 97 - Ownership of shares – 75% or more OE
  • 13
    icon of address 71-75 Shelton Street, Covent Garden, London
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    75,429 GBP2016-04-30
    Officer
    icon of calendar 2018-02-21 ~ 2018-03-30
    IIF 80 - Director → ME
  • 14
    icon of address Suite 3 Regency House 91 Western Road, Brighton
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-02-21 ~ 2018-03-30
    IIF 81 - Director → ME
  • 15
    icon of address Building 2, 3rd Floor Universal Square, Devonshire Street North, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2019-04-17 ~ 2021-08-06
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-04-17 ~ 2021-08-06
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Ownership of shares – 75% or more OE
  • 16
    icon of address 4 Kidds Moor Cottages, Wymondham, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-09-02 ~ 2019-09-02
    IIF 109 - Has significant influence or control OE
  • 17
    icon of address Building 2 Universal Square, Devonshire St North, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-05-24 ~ 2021-08-06
    IIF 15 - Director → ME
    icon of calendar 2017-05-24 ~ 2021-08-06
    IIF 121 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2021-08-06
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 18
    icon of address Gateway House, 10 Coopers Way, Southend-on-sea, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-03-23 ~ 2021-08-06
    IIF 13 - Director → ME
    icon of calendar 2017-03-23 ~ 2021-08-06
    IIF 108 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-23 ~ 2021-08-06
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - 75% or more OE
  • 19
    MACA DEVELOPMENTS LIMITED - 2015-04-14
    icon of address Universal Square, Building 2, 3rd Floor, Devonshire Street North, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,708,825 GBP2024-03-31
    Officer
    icon of calendar 2015-07-01 ~ 2021-08-06
    IIF 50 - Director → ME
  • 20
    icon of address Unit 5-6 Nelrose Princess Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    415 GBP2024-06-30
    Officer
    icon of calendar 2023-03-30 ~ 2023-08-24
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-03-30 ~ 2023-08-24
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    REGENCY LIVING (EUROPE) LTD - 2023-03-03
    icon of address Block D Universal Square, Devonshire Street North, Manchester, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    928 GBP2024-03-31
    Officer
    icon of calendar 2018-10-18 ~ 2021-08-06
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ 2021-08-06
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of voting rights - 75% or more OE
  • 22
    REGENCY RESIDENTIAL (INTERNATIONAL) LIMITED - 2023-03-06
    icon of address Block D, Universal Square, Devonshire Street North, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    34 GBP2024-03-31
    Officer
    icon of calendar 2016-12-14 ~ 2020-10-09
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ 2016-12-14
    IIF 124 - Has significant influence or control OE
  • 23
    REGENCY LIVING (PM) LTD - 2021-03-01
    icon of address 3rd Floor Devonshire Street North, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    785 GBP2024-03-31
    Officer
    icon of calendar 2019-02-20 ~ 2021-08-06
    IIF 44 - Director → ME
  • 24
    REGENCY RESIDENTIAL (EUROPE) LIMITED - 2021-02-15
    icon of address Block D, Universal Square, Devonshire Street North, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -298,119 GBP2024-03-31
    Officer
    icon of calendar 2016-12-13 ~ 2020-10-09
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ 2016-12-14
    IIF 123 - Has significant influence or control OE
  • 25
    CJ TAYLOR GROUP LIMITED - 2019-09-05
    icon of address 48-52 Penny Lane, Liverpool, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2019-02-06 ~ 2022-05-26
    IIF 6 - Director → ME
    icon of calendar 2019-02-06 ~ 2022-05-26
    IIF 117 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-06 ~ 2022-05-26
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 26
    icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside
    Dissolved Corporate
    Officer
    icon of calendar 2017-04-30 ~ 2019-01-10
    IIF 8 - Director → ME
    icon of calendar 2012-05-09 ~ 2017-04-30
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2017-04-30 ~ 2019-01-10
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 27
    icon of address 48 - 52, Penny Lane Mossley Hill, Liverpool, Merseyside
    Dissolved Corporate
    Equity (Company account)
    51,495 GBP2017-05-31
    Officer
    icon of calendar 2009-06-15 ~ 2017-04-30
    IIF 94 - Director → ME
    icon of calendar 2017-01-04 ~ 2019-01-10
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-01-04 ~ 2019-01-10
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 28
    GLOBAL CELLULAR LIMITED - 2022-02-17
    icon of address 48-52 Penny Lane, Liverpool, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2021-01-14 ~ 2022-07-25
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-01-14 ~ 2022-07-25
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 29
    MDS LOGISTICS LTD - 2018-04-20
    icon of address 48-52 Penny Lane Mossley Hill, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Equity (Company account)
    43 GBP2017-07-31
    Officer
    icon of calendar 2016-07-05 ~ 2017-05-01
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ 2017-07-17
    IIF 35 - Ownership of shares – 75% or more OE
  • 30
    icon of address C/o Advance Block Management St Paul's House, 23 Park Square South, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2016-06-15 ~ 2018-08-02
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-06-15 ~ 2018-08-02
    IIF 99 - Ownership of shares – 75% or more OE
  • 31
    icon of address Universal Square Building 2, 3rd Floor, Devonshire Street North, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2020-06-20 ~ 2021-08-06
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2020-06-20 ~ 2021-08-06
    IIF 102 - Ownership of shares – 75% or more OE
    IIF 102 - Ownership of voting rights - 75% or more OE
    IIF 102 - Right to appoint or remove directors OE
  • 32
    icon of address Universal Square Universal Square, Devonshire Street North, Universal Square, Devonshire Street North, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2018-07-25 ~ 2021-08-06
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-07-25 ~ 2021-08-06
    IIF 69 - Ownership of shares – 75% or more OE
  • 33
    icon of address Universal Square Building 2, 3rd Floor, Devonshire Street North, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2020-06-20 ~ 2021-08-06
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2020-06-20 ~ 2021-08-06
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - Right to appoint or remove directors OE
    IIF 103 - Ownership of shares – 75% or more OE
  • 34
    icon of address Universal Square Building 2, 3rd Floor, Devonshire Street North, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-06-18 ~ 2021-08-06
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2020-06-18 ~ 2021-08-06
    IIF 104 - Ownership of voting rights - 75% or more OE
    IIF 104 - Ownership of shares – 75% or more OE
    IIF 104 - Right to appoint or remove directors OE
  • 35
    icon of address 44 Pine Road, Glenfield, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    85 GBP2024-10-31
    Officer
    icon of calendar 2011-01-07 ~ 2015-05-01
    IIF 65 - Director → ME
  • 36
    icon of address 2nd Floor North Point, Faverdale North, Darlington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2017-08-08 ~ 2018-11-12
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ 2018-11-12
    IIF 106 - Has significant influence or control over the trustees of a trust OE
    IIF 106 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 106 - Ownership of shares – 75% or more OE
    IIF 106 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 106 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 106 - Ownership of voting rights - 75% or more OE
    IIF 106 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 106 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 37
    icon of address Gateway House, 10 Coopers Way, Southend-on-sea, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2014-12-03 ~ 2021-08-06
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-06
    IIF 101 - Has significant influence or control OE
  • 38
    icon of address 14 Victoria Square, Droitwich Spa, Worcestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,799,149 GBP2024-03-31
    Officer
    icon of calendar 2015-11-24 ~ 2021-08-09
    IIF 51 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.