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, David

    Related profiles found in government register
  • Taylor, David
    British director born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 1
    • icon of address 51, The Avenue, Seahan, Durham, SR7 8NS, United Kingdom

      IIF 2
    • icon of address Unit 29 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, PO8 0BT, United Kingdom

      IIF 3
  • Taylor, David
    British lecturer born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Town Wall, Headland, Hartlepool, TS23 3SW, England

      IIF 4
    • icon of address 30, Town Wall, Headland, Hartlepool, TS24 0JQ, England

      IIF 5
    • icon of address 73, Church Street, Hartlepool, Tees Valley, TS24 7DN, England

      IIF 6
    • icon of address Waterside 30, Town Wall, Hartlepool, TS24 0JQ, United Kingdom

      IIF 7
  • Taylor, David
    British managing director born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Waterside, 30 Town Wall, Headland, Hartlepool, TS24 0JQ, United Kingdom

      IIF 8
  • Taylor, David
    British producer born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, Herefordshire, HR5 3DJ, United Kingdom

      IIF 9
  • Taylor, David
    British television producer born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Town Wall, Hartlepool, TS24 0JQ, United Kingdom

      IIF 10
  • Taylor, David
    British tv producer born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Waterside, 30 Town Wall, Headland, Hartlepool, TS24 0JQ, England

      IIF 11
  • Taylor, David
    British director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 12
    • icon of address 4 Blenheim Court, Peppercorn Close, Peterborough, PE1 2DU, United Kingdom

      IIF 13
  • Taylor, David
    British builder born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Todmorden Road, Bacup, Lancashire, OL13 9HJ, United Kingdom

      IIF 14
  • Taylor, David
    British kitchen fitter born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70 Todmorden Road, Bacup, Lancashire, OL13 9HJ

      IIF 15 IIF 16
  • Taylor, David
    British electrician born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Charter House, Pittman Way Fulwood, Preston, Lancashire, PR2 9ZD

      IIF 17
  • Taylor, David Luke
    British minister of religion born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Weardale Crescent, Billingham, Cleveland, TS23 1BA, United Kingdom

      IIF 18
  • Taylor, David Ward
    British director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Willow Barn, Aughton Halton, Lancaster, Lancashire, LA2 8LU

      IIF 19
  • Taylor, David
    British film director born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grace House, Station Town, Wingate, TS28 5EZ, England

      IIF 20
  • David Taylor
    British born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, The Avenue, Seahan, Durham, SR7 8NS, United Kingdom

      IIF 21
  • Taylor, David
    British director born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Bloors Lane, Rainham, Gillingham, Kent, ME8 7EG, England

      IIF 22
  • Mr David Taylor
    British born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Town Wall, Headland, Hartlepool, TS24 0JQ, United Kingdom

      IIF 23
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 24
    • icon of address Unit 29 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, PO8 0BT, United Kingdom

      IIF 25
  • Taylor, David
    British company director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Union Street, Hyde, SK14 1ND, England

      IIF 26
  • Taylor, David
    British printer born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Willow Rise, Smithy Bridge, Littleborough, Lancs, OL15 0NB

      IIF 27
  • Taylor, David
    British publican born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Diamond House, 6-8 Watkin Lane, Lostock Hall, Preston, Lancashire, PR5 5RD, United Kingdom

      IIF 28
  • Taylor, David
    British company director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A25, Red Scar Industrial Estate, Longridge Road Ribbleton, Preston, Lancashire, PR2 5NA, England

      IIF 29
    • icon of address Units 29-30 Momentum Business Centre, Momentum Place, Bamber Bridge, Preston, Lancashire, PR5 6EF, England

      IIF 30
  • Taylor, David
    British electrician born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whincroft Lodge, Scotch Green Lane, Inglewhite, Preston, Lancashire, PR3 2LL, United Kingdom

      IIF 31
  • Taylor, David
    British manager born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 29 - 30, Momentum Business Park, Momentum Place, Bamber Bridge, Preston, Lancashire, PR5 6EF, United Kingdom

      IIF 32
  • Taylor, David
    British surveyor born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 9, 73 Promenade, Southport, Merseyside, PR9 0JJ, United Kingdom

      IIF 33
  • Taylor, David
    British company director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 289 Alwyn Road, Bilton, Rugby, Warwickshire, CV22 7RP

      IIF 34
  • Taylor, David
    British director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 West Lodge Farm, West Haddon Road, Guilsborough, Northamptonshire, NN6 8QE, England

      IIF 35 IIF 36
    • icon of address Black Country House, Rounds Green Road, Oldbury, B69 2DG, England

      IIF 37
    • icon of address First Floor, Black Country House, Rounds Green Road, Oldbury, B69 2DG, England

      IIF 38 IIF 39
    • icon of address First Floor, Black Country House, Rounds Green Road, Oldbury, B69 2DG, United Kingdom

      IIF 40 IIF 41
    • icon of address First Floor, Black Country House, Rounds Green Road, Oldbury, West Midlands, B69 2DG, England

      IIF 42 IIF 43 IIF 44
    • icon of address 289 Alwyn Road, Bilton, Rugby, Warwickshire, CV22 7RP

      IIF 47 IIF 48 IIF 49
    • icon of address 289, Alwyn Road, Bilton, Rugby, Warwickshire, CV22 7RP, England

      IIF 51 IIF 52
    • icon of address 291, Alwyn Road, Bilton, Rugby, Warwickshire, CV22 7RP, England

      IIF 53
  • Taylor, David
    British operations director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor Black Country House, Rounds Green Road, Oldbury, B69 2DG, England

      IIF 54
    • icon of address First Floor Black Country House, Rounds Green Road, Oldbury, West Midlands, B69 2DG

      IIF 55
  • Taylor, David
    British company director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor House, 35 St. Thomas's Road, Chorley, PR7 1HP, England

      IIF 56
  • Taylor, David
    British self employed born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stanley Court 42b, Beach Rd, Cleveleys, FY5 1EQ

      IIF 57
  • Taylor, David
    British structual engineer born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46 West View, Wesham, Blackpool, Lancashire, PR4 3DA, England

      IIF 58
    • icon of address 13 Gillibrand Street, Chorley, Lancashire, PR7 2EJ

      IIF 59
  • Taylor, David
    British director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48 Kenilworth Way, Redcar, Cleveland, TS10 2LS, England

      IIF 60
  • Taylor, David
    British drilling engineer born in September 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 170 Midstocket Road, Aberdeen, AB15 5HS, Scotland

      IIF 61
  • David Taylor
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4 Eden View, Mill Hill, Appleby-in-westmorland, Cumbria, CA16 6UR, United Kingdom

      IIF 62
  • Mr David Taylor
    British born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 63
  • Taylor, David
    British electrician born in September 1953

    Registered addresses and corresponding companies
    • icon of address 12 Peveril Court, Glossop, Derbyshire, SK13 8RP

      IIF 64
  • Taylor, David
    British retired born in January 1945

    Registered addresses and corresponding companies
    • icon of address 78 Pen Y Bryn Road, Colwyn Bay, Clwyd, LL29 6AL

      IIF 65
  • David Luke Taylor
    British born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Weardale Crescent, Billingham, TS23 1BA, United Kingdom

      IIF 66
  • Taylor, David
    English owner born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakdell, Fryern Road, Storrington, Pulborough, West Sussex, RH20 4BJ, England

      IIF 67
    • icon of address Oakdell, Fryern Road, Storrington, Pulborough, West Sussex, RH20 4BJ, United Kingdom

      IIF 68
  • Taylor, David
    British

    Registered addresses and corresponding companies
    • icon of address Manor House, 35 St. Thomas's Road, Chorley, PR7 1HP, England

      IIF 69
    • icon of address Whincroft Lodge, Scotch Green Lane, Inglewhite, Preston, Lancashire, PR3 2LL, United Kingdom

      IIF 70
    • icon of address 289, Alwyn Road, Rugby, CV22 7RP

      IIF 71
  • Taylor, David
    British electrician

    Registered addresses and corresponding companies
    • icon of address Charter House, Pittman Way Fulwood, Preston, Lancashire, PR2 9ZD

      IIF 72
  • Taylor, David Luke
    British company director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Weardale Crescent, Billingham, TS23 1BA, England

      IIF 73
  • Taylor, David Luke
    British minister of religion born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Life Church, Low Grange Avenue, Billingham, Cleveland, TS23 3DP

      IIF 74
  • Taylor, David Luke
    British tv producer born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Weardale Crescent, Billingham, TS23 1BA, England

      IIF 75
  • Taylor, David Ward
    British director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Lunesdale Drive, Forton, Preston, PR3 0BH, United Kingdom

      IIF 76
  • Taylor, David Ward
    British software consultant born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Lunesdale Drive, Forton, Preston, PR3 0BH, England

      IIF 77
  • Taylor, David Ward
    British software engineer born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sun House, Somerton Business Park, Bancombe Road, Somerton, Somerset, TA11 6SB, England

      IIF 78
  • Taylor, David
    born in May 1974

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 32, Kinburn Street, London, SE166DW, England

      IIF 79
  • Taylor, David George
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 37 Meadow Park, Wesham, Preston, PR4 3DN

      IIF 80
  • Taylor, David George
    British company director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, David George
    British director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor House, 35 St. Thomas's Road, Chorley, PR7 1HP, England

      IIF 108
    • icon of address 4, Mullineux Street, Worsley, Manchester, M28 3YR, England

      IIF 109
  • Taylor, David George
    British none born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, West View, Wesham, Preston, PR4 3DA, England

      IIF 110
  • Taylor, David George
    British property developer born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, West View, Wesham, Preston, PR4 3DA, England

      IIF 111
  • Taylor, David George
    British property investor born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, West View, Wesham, Preston, PR4 3DA, United Kingdom

      IIF 112
  • Taylor, David George
    British structual engineer born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46 West View, Wesham, Preston, PR4 3DA, United Kingdom

      IIF 113 IIF 114
  • Taylor, David George
    British company director born in July 1969

    Registered addresses and corresponding companies
    • icon of address 37 Meadow Park, Wesham, Preston, PR4 3DN

      IIF 115
  • David Taylor
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Union Street, Hyde, SK14 1ND, England

      IIF 116
  • Mr David Taylor
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61 Bridge Street Kington, 61 Bridge Street, Kington, HR5 3DJ, England

      IIF 117
  • Taylor, David

    Registered addresses and corresponding companies
    • icon of address 29, Weardale Crescent, Billingham, Cleveland, TS23 1BA, United Kingdom

      IIF 118
    • icon of address 170, Chorley Old Road, Bolton, BL1 3BA, England

      IIF 119
    • icon of address 30, Town Wall, Hartlepool, TS24 0JQ, United Kingdom

      IIF 120
    • icon of address Unit A25, Red Scar Industrial Estate, Longridge Road Ribbleton, Preston, Lancashire, PR2 5NA, England

      IIF 121
  • Mr David Taylor
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Union Street, Hyde, SK14 1ND, England

      IIF 122
  • Mr David Taylor
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor House, 35 St. Thomas's Road, Chorley, PR7 1HP, England

      IIF 123
    • icon of address 20, Lunesdale Drive, Forton, Preston, PR3 0BH, United Kingdom

      IIF 124
    • icon of address Units 29-30 Momentum Business Centre, Momentum Place, Bamber Bridge, Preston, Lancashire, PR5 6EF, England

      IIF 125
  • Mr David Taylor
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Black Country House, Rounds Green Road, Oldbury, West Midlands, B69 2DG, England

      IIF 126
  • Mr David Taylor
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46 West View, Wesham, Blackpool, Lancashire, PR4 3DA, England

      IIF 127
  • Mr David Taylor
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48 Kenilworth Way, Redcar, Cleveland, TS10 2LS, England

      IIF 128
  • Mr David Taylor
    British born in September 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 170 Midstocket Road, Aberdeen, AB15 5HS, Scotland

      IIF 129
  • Mr David Taylor
    English born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 153 Glebe Court, London Road, Mitcham, CR4 3NU, England

      IIF 130
    • icon of address 153 Glebe Court, London Road, Mitcham, Surrey, CR4 3NU, England

      IIF 131
  • Mr David Luke Taylor
    British born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Life Church, Low Grange Avenue, Billingham, Cleveland, TS23 3DP

      IIF 132
  • Mr David Ward Taylor
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Lunesdale Drive, Forton, Preston, Lancashire, PR3 0BH, England

      IIF 133
    • icon of address Sun House, Canvin Court, Somerton Business Park, Bancombe Road, Somerton, Somerset, TA11 6SB, England

      IIF 134
  • David Taylor
    Australian born in May 1974

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 32, Kinburn Street, London, SE166DW, England

      IIF 135
  • Mr David George Taylor
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 66
  • 1
    PET CREMATION SERVICES (SOUTH EAST) LIMITED - 2015-06-16
    icon of address First Floor Black Country House, Rounds Green Road, Oldbury, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-17 ~ dissolved
    IIF 49 - Director → ME
  • 2
    icon of address Manor House, 35 St. Thomas's Road, Chorley, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -719 GBP2023-01-31
    Officer
    icon of calendar 2021-01-05 ~ dissolved
    IIF 107 - Director → ME
  • 3
    icon of address C/o Begbies Traynor (central) Llp Suite H, Woodburn House, 4/5 Golden Square, Aberdeen
    Liquidation Corporate (1 parent)
    Equity (Company account)
    309,194 GBP2019-02-28
    Officer
    icon of calendar 2017-02-03 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ now
    IIF 129 - Right to appoint or remove directorsOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 48 Union Street, Hyde, England
    Active Corporate (3 parents)
    Equity (Company account)
    18,095 GBP2024-08-31
    Officer
    icon of calendar 2015-08-25 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-04-01 ~ now
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2016-04-06 ~ now
    IIF 116 - Has significant influence or controlOE
  • 5
    icon of address Unit A25 Red Scar Industrial Estate, Longridge Road Ribbleton, Preston, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-10 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2015-02-10 ~ dissolved
    IIF 121 - Secretary → ME
  • 6
    icon of address Manor House, 35 St. Thomas's Road, Chorley, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,155 GBP2024-03-31
    Officer
    icon of calendar 2021-06-14 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2022-12-01 ~ now
    IIF 139 - Right to appoint or remove directorsOE
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 139 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Manor House, 35 St. Thomas's Road, Chorley, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-03-17 ~ dissolved
    IIF 147 - Right to appoint or remove directorsOE
    IIF 147 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 147 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Manor House, 35 St Thomas's Road, Chorley, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,200 GBP2023-03-31
    Officer
    icon of calendar 2021-03-23 ~ dissolved
    IIF 100 - Director → ME
  • 9
    icon of address Manor House, 35 St. Thomas's Road, Chorley, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -8,800 GBP2023-05-31
    Officer
    icon of calendar 2023-02-20 ~ dissolved
    IIF 93 - Director → ME
  • 10
    icon of address Dove House, High Mickley, Stocksfield, Northumberland, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6,785 GBP2024-11-30
    Officer
    icon of calendar 2025-05-20 ~ now
    IIF 20 - Director → ME
  • 11
    icon of address First Floor Black Country House, Rounds Green Road, Oldbury, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    176,513 GBP2024-03-31
    Officer
    icon of calendar 2020-01-07 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-01-07 ~ now
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 4 Bloors Lane, Rainham, Gillingham, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-20 ~ dissolved
    IIF 22 - Director → ME
  • 13
    icon of address Oakdell Fryern Road, Storrington, Pulborough, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    icon of calendar 2015-07-31 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 131 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Manor House, 35 St. Thomas's Road, Chorley, Lancs, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2020-06-17 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2020-06-17 ~ now
    IIF 145 - Right to appoint or remove directorsOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 14 Towneley Parade, Longridge, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,489 GBP2023-07-31
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ now
    IIF 127 - Right to appoint or remove directorsOE
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Manor House, 35 St Thomas's Road, Chorley, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-06 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2021-09-06 ~ dissolved
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Manor House, 35 St Thomas's Road, Chorley, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,490 GBP2024-04-30
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 87 - Director → ME
  • 18
    icon of address 30 Town Wall, Headland, Hartlepool, Tees Valley
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2011-04-28 ~ dissolved
    IIF 4 - Director → ME
  • 19
    icon of address Flat 9 73 Promenade, Southport, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,445 GBP2021-03-31
    Officer
    icon of calendar 2005-03-17 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 62 - Ownership of shares – More than 50% but less than 75%OE
  • 20
    icon of address Manor House, 35 St Thomas's Road, Chorley, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2020-06-17 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2020-06-17 ~ dissolved
    IIF 146 - Right to appoint or remove directorsOE
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 146 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Manor House, 35 St. Thomas's Road, Chorley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -171,396 GBP2024-03-31
    Officer
    icon of calendar 2019-08-21 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2019-08-21 ~ now
    IIF 152 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 51 The Avenue, Seahan, Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2022-06-20 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-06-20 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 48 Kenilworth Way, Redcar, Cleveland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-23 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2021-09-23 ~ dissolved
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 30 Town Wall, Hartlepool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-20 ~ dissolved
    IIF 6 - Director → ME
  • 25
    icon of address 13 Yarm Road, Stockton-on-tees, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-21 ~ dissolved
    IIF 73 - Director → ME
  • 26
    icon of address Sun House, Canvin Court, Somerton Business Park, Bancombe Road, Somerton, Somerset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    900 GBP2018-01-31
    Officer
    icon of calendar 2004-09-23 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 134 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 30 Town Wall, 'waterside', Hartlepool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -91,139 GBP2019-03-31
    Officer
    icon of calendar 2014-02-03 ~ now
    IIF 75 - Director → ME
    icon of calendar 2011-04-28 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 51 51 The Avenue, Seaham, County Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,173 GBP2021-03-31
    Officer
    icon of calendar 2019-03-25 ~ now
    IIF 10 - Director → ME
    icon of calendar 2019-03-25 ~ now
    IIF 120 - Secretary → ME
  • 29
    icon of address 7 Grandale Street, Rusholme, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-01 ~ dissolved
    IIF 119 - Secretary → ME
  • 30
    OBLIGATO ENTERPRISES LIMITED - 1991-12-17
    ATT AVIONICS LIMITED - 2009-01-28
    APPLIED TRANSPUTER TECHNOLOGIES LIMITED - 2000-02-11
    icon of address Unit 4 Wessex Buildings, Somerton Business Park, Unit 4 Wessex Buildings, Bancombe Road, Somerton, Somerset, England
    Active Corporate (5 parents)
    Equity (Company account)
    58,911 GBP2025-01-31
    Officer
    icon of calendar 2009-02-01 ~ now
    IIF 78 - Director → ME
  • 31
    icon of address 57 Denmark Road, Southport, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -12,827 GBP2019-12-31
    Officer
    icon of calendar 2017-12-22 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2017-12-22 ~ dissolved
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address Manor House, 35 St. Thomas's Road, Chorley, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,201 GBP2024-02-28
    Officer
    icon of calendar 2022-02-07 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2022-09-26 ~ now
    IIF 141 - Right to appoint or remove directorsOE
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 141 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address 33 Spicer Place, Bilton, Rugby, Warwickshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    31 GBP2020-10-31
    Officer
    icon of calendar 2012-03-20 ~ dissolved
    IIF 71 - Secretary → ME
  • 34
    icon of address C/o Clb Coopers Fleet House, New Road, Lancaster, Lancashire, Uk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-23 ~ dissolved
    IIF 19 - Director → ME
  • 35
    icon of address Waterside 30 Town Wall, Headland, Hartlepool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-07 ~ dissolved
    IIF 11 - Director → ME
  • 36
    icon of address Charter House, Pittman Way Fulwood, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-07-27 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2005-07-27 ~ dissolved
    IIF 72 - Secretary → ME
  • 37
    icon of address 20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-06-18 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2005-08-12 ~ dissolved
    IIF 70 - Secretary → ME
  • 38
    icon of address 32 Kinburn Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-11 ~ now
    IIF 79 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-04-11 ~ now
    IIF 135 - Right to appoint or remove membersOE
  • 39
    icon of address New Life Church, Low Grange Avenue, Billingham, Cleveland
    Active Corporate (7 parents)
    Officer
    icon of calendar 2012-01-23 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 132 - Has significant influence or control as a member of a firmOE
    IIF 132 - Has significant influence or controlOE
  • 40
    icon of address 61 Bridge Street, Kington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-19 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-11-19 ~ dissolved
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 29 Weardale Crescent, Billingham, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-20 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2020-03-20 ~ dissolved
    IIF 118 - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-20 ~ dissolved
    IIF 66 - Ownership of voting rights - More than 50% but less than 75%OE
  • 42
    icon of address Waterside, 30town Wall, Hartlepool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-31 ~ dissolved
    IIF 7 - Director → ME
  • 43
    icon of address Vale House Landor Building, Vale Street, Bolton, Lancashire
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -98,885 GBP2022-10-31
    Officer
    icon of calendar 2021-10-18 ~ dissolved
    IIF 82 - Director → ME
  • 44
    PASSION AT WORK IN ROSSENDALE - 2004-02-25
    icon of address St. James Centre, 8 St. James, Square, Bacup, Lancashire
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2003-06-10 ~ dissolved
    IIF 16 - Director → ME
  • 45
    icon of address C/o 42 High Street, Bilston, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -8,498 GBP2024-11-30
    Officer
    icon of calendar 2021-11-08 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2021-11-08 ~ dissolved
    IIF 136 - Right to appoint or remove directorsOE
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 136 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    icon of address New Victoria Mills, Wellington Street, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-28 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2025-08-01 ~ now
    IIF 149 - Has significant influence or control over the trustees of a trustOE
    IIF 149 - Has significant influence or controlOE
  • 47
    icon of address Manor House, 35 St. Thomas's Road, Chorley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,833 GBP2024-03-31
    Officer
    icon of calendar 2022-03-12 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2022-03-12 ~ now
    IIF 148 - Right to appoint or remove directorsOE
    IIF 148 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 148 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    icon of address Manor House, 35 St. Thomas's Road, Chorley, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -16,569 GBP2023-12-31
    Officer
    icon of calendar 2020-12-04 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2020-12-04 ~ now
    IIF 140 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 140 - Right to appoint or remove directorsOE
  • 49
    icon of address 4 Mullineux Street, Worsley, Manchester, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2021-05-05 ~ dissolved
    IIF 109 - Director → ME
  • 50
    icon of address Manor House, 35 St. Thomas's Road, Chorley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -14,663 GBP2024-04-30
    Officer
    icon of calendar 2023-05-31 ~ now
    IIF 91 - Director → ME
  • 51
    icon of address Manor House, 35 St Thomas's Road, Chorley, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    6,387 GBP2024-03-31
    Officer
    icon of calendar 2021-03-24 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2022-09-20 ~ now
    IIF 138 - Right to appoint or remove directorsOE
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 138 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    icon of address Manor House, 35 St Thomas's Road, Chorley, Lancashire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-04-22 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2021-04-22 ~ dissolved
    IIF 151 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 151 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    icon of address The Exchange, 5 Bank Street, Bury, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,687 GBP2015-06-30
    Officer
    icon of calendar 2011-10-11 ~ dissolved
    IIF 110 - Director → ME
  • 54
    icon of address Unit 29 Highcroft Industrial Estate Enterprise Road, Horndean, Waterlooville, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-03-06 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 55
    icon of address New Victoria Mills, Wellington Street, Bury, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-17 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2025-01-17 ~ now
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 137 - Ownership of shares – More than 25% but not more than 50%OE
  • 56
    icon of address Unit 1 West Lodge Farm, West Haddon Road, Guilsborough, Northants
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-03 ~ dissolved
    IIF 34 - Director → ME
  • 57
    icon of address Oakdell Fryern Road, Storrington, Pulborough, West Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    icon of calendar 2012-10-01 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 130 - Ownership of shares – 75% or moreOE
  • 58
    icon of address Manor House, 35 St. Thomas's Road, Chorley, England
    Active Corporate (2 parents)
    Equity (Company account)
    186,946 GBP2024-06-30
    Officer
    icon of calendar 2010-06-17 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 123 - Right to appoint or remove directorsOE
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
  • 59
    icon of address Manor House, 35 St Thomas's Road, Chorley, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-03-20 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-03-20 ~ now
    IIF 125 - Right to appoint or remove directorsOE
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
  • 60
    icon of address Waterside, 30 Town Wall, Hartlepool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-13 ~ dissolved
    IIF 1 - Director → ME
  • 61
    icon of address 61 Bridge Street, Kington, Herefordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-13 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-09-13 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 62
    icon of address Unit 22 Phoenix Close Industrial Estate, Heywood, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-26 ~ dissolved
    IIF 27 - Director → ME
  • 63
    icon of address Manor House, 35 St. Thomas's Road, Chorley, England
    Active Corporate (1 parent)
    Equity (Company account)
    28,027 GBP2024-04-30
    Officer
    icon of calendar 2000-12-08 ~ now
    IIF 56 - Director → ME
    icon of calendar 2007-01-17 ~ now
    IIF 69 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 142 - Ownership of shares – 75% or moreOE
  • 64
    icon of address Diamond House 6-8 Watkin Lane, Lostock Hall, Preston, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-24 ~ dissolved
    IIF 28 - Director → ME
  • 65
    icon of address First Floor Black Country House, Rounds Green Road, Oldbury, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-06-25 ~ dissolved
    IIF 48 - Director → ME
  • 66
    icon of address Duce Chartered Certified Accountants, 35, Manor Ho, St. Thomas's Road, Chorley, Lancashire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -359 GBP2022-10-31
    Officer
    icon of calendar 2021-10-29 ~ dissolved
    IIF 86 - Director → ME
Ceased 41
  • 1
    icon of address Manor House, 35 St. Thomas's Road, Chorley, England
    Active Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    -2,157 GBP2023-12-31
    Officer
    icon of calendar 2020-12-31 ~ 2025-04-06
    IIF 106 - Director → ME
  • 2
    icon of address Manor House, 35 St. Thomas's Road, Chorley, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,155 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-03-11 ~ 2022-12-01
    IIF 143 - Right to appoint or remove directors OE
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 143 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Manor House, 35 St. Thomas's Road, Chorley, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-03-17 ~ 2022-12-01
    IIF 111 - Director → ME
  • 4
    VISUALSTYLE LIMITED - 2009-01-13
    icon of address 9th Floor Bond Court, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-08-30 ~ 2001-07-10
    IIF 64 - Director → ME
  • 5
    icon of address Spitfire House, Aviator Court, York, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2,197,340 GBP2016-10-31
    Officer
    icon of calendar 2017-02-03 ~ 2020-08-24
    IIF 44 - Director → ME
  • 6
    icon of address Manor House, 35 St. Thomas's Road, Chorley, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -8,800 GBP2023-05-31
    Officer
    icon of calendar 2022-05-30 ~ 2023-01-11
    IIF 96 - Director → ME
  • 7
    ESSEX PET CREMATORIUM LIMITED - 2019-09-13
    icon of address Spitfire House, Aviator Court, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2017-10-31
    Officer
    icon of calendar 2019-05-30 ~ 2020-08-24
    IIF 38 - Director → ME
  • 8
    P B & C J SCHRAMM LTD. - 2019-09-13
    icon of address Spitfire House, Aviator Court, York, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    211,511 GBP2019-03-31
    Officer
    icon of calendar 2019-05-31 ~ 2020-08-24
    IIF 39 - Director → ME
  • 9
    icon of address Manor House, 35 St. Thomas's Road, Chorley, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -3,372 GBP2024-05-31
    Officer
    icon of calendar 2021-05-11 ~ 2025-04-28
    IIF 95 - Director → ME
  • 10
    icon of address Manor House, 35 St. Thomas's Road, Chorley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,619 GBP2024-05-31
    Officer
    icon of calendar 2021-05-13 ~ 2025-04-28
    IIF 103 - Director → ME
  • 11
    OBLIGATO ENTERPRISES LIMITED - 1991-12-17
    ATT AVIONICS LIMITED - 2009-01-28
    APPLIED TRANSPUTER TECHNOLOGIES LIMITED - 2000-02-11
    icon of address Unit 4 Wessex Buildings, Somerton Business Park, Unit 4 Wessex Buildings, Bancombe Road, Somerton, Somerset, England
    Active Corporate (5 parents)
    Equity (Company account)
    58,911 GBP2025-01-31
    Person with significant control
    icon of calendar 2021-02-01 ~ 2025-02-27
    IIF 133 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address 284 Clifton Drive South, Lytham St Annes, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-28 ~ 2003-07-21
    IIF 115 - Director → ME
    icon of calendar 2002-02-28 ~ 2003-07-21
    IIF 80 - Secretary → ME
  • 13
    icon of address Manor House, 35 St. Thomas's Road, Chorley, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -779 GBP2024-05-31
    Officer
    icon of calendar 2021-05-11 ~ 2025-04-28
    IIF 102 - Director → ME
  • 14
    icon of address Manor House, 35 St. Thomas's Road, Chorley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,259 GBP2024-05-31
    Officer
    icon of calendar 2021-05-13 ~ 2025-04-28
    IIF 105 - Director → ME
  • 15
    GRAYSURE LIMITED - 2009-03-23
    icon of address Spitfire House, Aviator Court, York, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-09-02 ~ 2020-08-24
    IIF 46 - Director → ME
  • 16
    icon of address Spitfire House, Aviator Court, York, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-12-22 ~ 2020-08-24
    IIF 41 - Director → ME
  • 17
    icon of address Spitfire House, Aviator Court, York, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-12-22 ~ 2020-08-24
    IIF 40 - Director → ME
  • 18
    icon of address Spitfire House, Aviator Court, York, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    140,234 GBP2016-10-31
    Officer
    icon of calendar 2017-08-31 ~ 2020-08-24
    IIF 37 - Director → ME
  • 19
    icon of address 4385, 09939104: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-01-24
    Officer
    icon of calendar 2016-01-06 ~ 2021-01-10
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-12-06 ~ 2021-01-10
    IIF 117 - Ownership of voting rights - 75% or more OE
    IIF 117 - Ownership of shares – 75% or more OE
  • 20
    icon of address Spitfire House, Aviator Court, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    271,028 GBP2019-03-31
    Officer
    icon of calendar 2019-04-01 ~ 2020-08-24
    IIF 42 - Director → ME
  • 21
    PARTINGTON CONTRACTS LIMITED - 2000-05-23
    icon of address 13 Gillibrand Street, Chorley, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    217,246 GBP2024-04-30
    Officer
    icon of calendar 2000-04-20 ~ 2022-06-27
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-06-27
    IIF 144 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    SOFTSEEM LIMITED - 2003-07-07
    icon of address Spitfire House, Aviator Court, York, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-07-03 ~ 2020-08-24
    IIF 35 - Director → ME
  • 23
    icon of address Spitfire House, Aviator Court, York, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-05-08 ~ 2020-08-24
    IIF 55 - Director → ME
  • 24
    icon of address Spitfire House, Aviator Court, York, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-11-16 ~ 2020-08-24
    IIF 50 - Director → ME
  • 25
    ANSONSCO 2 LIMITED - 2015-06-16
    icon of address Spitfire House, Aviator Court, York, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-05-08 ~ 2020-08-24
    IIF 54 - Director → ME
  • 26
    icon of address Spitfire House, Aviator Court, York, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-03-30 ~ 2020-08-24
    IIF 36 - Director → ME
  • 27
    ORBAL TECHNOLOGIES LTD - 2016-05-04
    icon of address Wm Fortune & Son Collingwood House, Church Square, Hartlepool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2017-01-26 ~ 2018-10-06
    IIF 8 - Director → ME
  • 28
    icon of address Manor House, 35 St. Thomas's Road, Chorley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -14,663 GBP2024-04-30
    Officer
    icon of calendar 2023-04-02 ~ 2023-04-13
    IIF 83 - Director → ME
  • 29
    icon of address 12 Bury Road, Bury Road Haslingden, Rossendale, Lancashire
    Dissolved Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    47,031 GBP2018-03-31
    Officer
    icon of calendar 2006-02-01 ~ 2015-06-26
    IIF 15 - Director → ME
  • 30
    icon of address Manor House, 35 St. Thomas's Road, Chorley, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -4,853 GBP2024-01-31
    Officer
    icon of calendar 2021-01-05 ~ 2025-04-28
    IIF 97 - Director → ME
  • 31
    icon of address Manor House, 35 St. Thomas's Road, Chorley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -63,588 GBP2024-01-31
    Officer
    icon of calendar 2021-01-06 ~ 2025-05-21
    IIF 92 - Director → ME
  • 32
    icon of address Manor House, 35 St. Thomas's Road, Chorley, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -11,389 GBP2024-03-31
    Officer
    icon of calendar 2022-03-18 ~ 2025-04-28
    IIF 88 - Director → ME
  • 33
    ESTATE MANAGEMENT (2) LIMITED - 1992-03-31
    icon of address 13 Rossall Road, Thornton Cleveleys, Lancashire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-10-03 ~ 2022-06-08
    IIF 57 - Director → ME
  • 34
    icon of address Spitfire House, Aviator Court, York, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-04-29 ~ 2020-08-24
    IIF 43 - Director → ME
  • 35
    icon of address Stubbylee Community Greenhouses, Stubbylee Lane, Bacup, Lancashire
    Active Corporate (6 parents)
    Equity (Company account)
    59,507 GBP2024-03-31
    Officer
    icon of calendar 2011-10-28 ~ 2014-11-03
    IIF 14 - Director → ME
  • 36
    GROUPENERGY ENTERPRISES LIMITED - 1993-04-22
    icon of address Spitfire House, Aviator Court, York, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-07-31 ~ 2020-08-24
    IIF 53 - Director → ME
  • 37
    TIME RIGHT HOLDCO LIMITED - 2015-06-18
    SHOO 601 LIMITED - 2015-06-05
    icon of address Spitfire House, Aviator Court, York, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-08-25 ~ 2020-08-24
    IIF 51 - Director → ME
  • 38
    TIME RIGHT FINANCE LIMITED - 2015-06-18
    SHOO 599 LIMITED - 2015-06-05
    icon of address Spitfire House, Aviator Court, York, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-08-25 ~ 2020-08-24
    IIF 52 - Director → ME
  • 39
    icon of address Spitfire House, Aviator Court, York, England
    Active Corporate (3 parents, 15 offsprings)
    Officer
    icon of calendar 2003-01-02 ~ 2020-08-24
    IIF 47 - Director → ME
  • 40
    icon of address Manor House, 35 St. Thomas's Road, Chorley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,349 GBP2023-08-31
    Officer
    icon of calendar 2021-08-09 ~ 2025-04-28
    IIF 104 - Director → ME
  • 41
    icon of address Upper Colwyn Bay Community, Centre, Bryn Cadno, Colwyn Bay, Conwy
    Active Corporate (8 parents)
    Equity (Company account)
    255,489 GBP2019-07-31
    Officer
    icon of calendar 1998-07-31 ~ 2000-12-08
    IIF 65 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.