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

Mr Stephen Taylor

    Related profiles found in government register
  • Mr Stephen Taylor
    British born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47 Lytham Road, Fulwood, Preston, Lancashire, PR2 4JD, England

      IIF 1
  • Mr Stephen Taylor
    British born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, Billericay Road, Billericay, Essex, CM12 9SL

      IIF 2
  • Mr Stephen Taylor
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Gorston Walk, Wythenshawe, Manchester, M22 1PG, England

      IIF 3
  • Mr Stephen Taylor
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Forbes Watson Ltd, The Old Bakery, Green Street, Lytham St. Annes, Lancashire, FY8 5LG, United Kingdom

      IIF 4
    • icon of address Forbes Watson, The Old Bakery, Green Street, Lytham St. Annes, Lancashire, FY8 5LG

      IIF 5
    • icon of address The Old Bakery, Green Street, Lytham St. Annes, FY8 5LG, United Kingdom

      IIF 6 IIF 7
  • Mr Stephen Taylor
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Bakery, Green Street, Lytham St. Annes, FY8 5LG, United Kingdom

      IIF 8
  • Mr Stephen John Taylor
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Taunton Road, Ashton-under-lyne, Lancashire, OL7 9EB, England

      IIF 9
    • icon of address 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 10
    • icon of address James House, 312 Ripponden Road, Oldham, Lancashire, OL4 2NY, United Kingdom

      IIF 11 IIF 12
    • icon of address James House, 312 Ripponden Road, Oldham, OL4 2NY, England

      IIF 13
    • icon of address James House, 312 Ripponden Road, Oldham, OL4 2NY, United Kingdom

      IIF 14
  • Mr Stephen John Taylor
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cedarwood, Dog Trap Lane, Minety, Malmesbury, Wiltshire, SN16 9PW, United Kingdom

      IIF 15
  • Mr Stephen John Taylor
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 323 Katherine Street, Ashton Under Lyne, Lancashire, OL6 7AE, England

      IIF 16
    • icon of address 312, Ripponden Road, Oldham, OL4 2NY, England

      IIF 17
  • Mr Steve Taylor
    British born in May 1951

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 1, Suite A, Stafford Park 6, Telford, Shropshire, TF3 3AB, United Kingdom

      IIF 18
  • Mr Stephen Charles Taylor
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Sentry Way, Sutton Coldfield, West Midlands, B75 7HZ

      IIF 19
  • Mr Stephen John Taylor
    British born in April 2007

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Chesterton Link, Chesterton Lane, Cirencester, Gloucestershire, GL7 1YE, England

      IIF 20
  • Mr Steven John Taylor
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 312, Ripponden Road, Oldham, OL4 2NY, England

      IIF 21 IIF 22
    • icon of address James House, 312 Ripponden Road, Oldham, OL4 2NY, England

      IIF 23
  • Mr Stephen John Taylor
    British born in October 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address James House, 312 Ripponden Road, Oldham, OL4 2NY, England

      IIF 24
  • Mr Stephen Taylor
    British born in June 1963

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 82, Freshfields, Spindletree Avenue, Manchester, M9 7HQ, England

      IIF 25
  • Mr Stephen Taylor
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Littlemead Close, Poole, BH17 7XJ, United Kingdom

      IIF 26
    • icon of address 26/28, Goodall Street, Walsall, WS1 1QL

      IIF 27
  • Taylor, Stephen Charles
    British accountant born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Sentry Way, Sutton Coldfield, West Midlands, B75 7HZ, England

      IIF 28
  • Mr Stephen Charles Taylor
    English born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Keswick Road, London, SW15 2JN, England

      IIF 29
  • Taylor, Stephen James
    British development director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Persimmon House, Fulford, York, YO19 4FE, England

      IIF 30
  • Stephen Taylor
    British born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Manor Court, Salesbury Hall Road, Ribchester, PR3 3XR, United Kingdom

      IIF 31
  • Taylor, Stephen
    British company director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Forbes Watson, The Old Bakery, Green Street, Lytham St. Annes, Lancashire, FY8 5LG

      IIF 32
  • Taylor, Stephen John
    British commercial director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Taunton Road, Ashton-under-lyne, Lancashire, OL7 9EB, England

      IIF 33 IIF 34
    • icon of address 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 35
    • icon of address James House, 312 Ripponden Road, Oldham, Lancashire, OL4 2NY, United Kingdom

      IIF 36 IIF 37
    • icon of address James House, 312 Ripponden Road, Oldham, OL4 2NY, England

      IIF 38 IIF 39
    • icon of address James House, 312 Ripponden Road, Oldham, OL4 2NY, United Kingdom

      IIF 40
    • icon of address 81, High Street, Stalybridge, SK15 1SE, England

      IIF 41
  • Taylor, Stephen John
    British company director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Forsyth House, Cromac Square, Belfast, BT2 8LA

      IIF 42
  • Taylor, Stephen John
    British consultant born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Oakleaze, Coalpit Heath, Bristol, Avon, BS36 2RB

      IIF 43
  • Taylor, Stephen John
    British director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Glyme Court, Langford Lane, Kidlington, Oxfordshire, OX5 1LQ, England

      IIF 44
    • icon of address 10 Glyme Court, Oxford Office Village, Kidlington, Oxfordshire, OX5 1LQ

      IIF 45
  • Taylor, Stephen John
    British senior consultant born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Chesterton Link, Chesterton Lane, Cirencester, Gloucestershire, GL7 1YE, England

      IIF 46
    • icon of address Cedarwood, Dog Trap Lane, Minety, Malmesbury, Wiltshire, SN16 9PW, England

      IIF 47
  • Stephen Taylor
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Forbes Watson Ltd, The Old Bakery, Green Street, Lytham St. Annes, FY8 5LG, United Kingdom

      IIF 48
    • icon of address Pembroke House, Torquay Road, Paignton, Devon, TQ3 2EZ, United Kingdom

      IIF 49
  • Taylor, Stephen
    British co director born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broadview Farm, Billericay Road, Billericay, Essex, CM12 9SL

      IIF 50
  • Taylor, Stephen
    British managing director born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broadview Farm, Billericay Road, Billericay, Essex, CM12 9SL

      IIF 51
  • Taylor, Stephen
    British civil engineer born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Manor Court, Salesbury Hall Road, Ribchester, Preston, PR3 3XR, United Kingdom

      IIF 52
    • icon of address 25, Manor Court, Salesbury Hall Road, Ribchester, PR3 3XR, England

      IIF 53
    • icon of address 25, Manor Court, Salesbury Hall Road, Ribchester, PR3 3XR, United Kingdom

      IIF 54 IIF 55 IIF 56
    • icon of address Unit 25, Manor Court, Salesbury Hall Road, Ribchester, PR3 3XR, England

      IIF 57 IIF 58 IIF 59
    • icon of address Unit 25, Manor Court, Salesbury Hall Road, Ribchester, PR3 3XR, United Kingdom

      IIF 60
  • Taylor, Stephen
    British photographer born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Gatehouse, Park Road, Rhosymedre, Wrexham, LL14 3YR, Wales

      IIF 61
  • Taylor, Stephen
    British construction born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Bakery, Green Street, Lytham St. Annes, FY8 5LG, United Kingdom

      IIF 62 IIF 63
    • icon of address 3, Carleton Drive, Preston, PR1 0QT, United Kingdom

      IIF 64
  • Taylor, Stephen
    British project manager born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Meadow House, Meadow Lane, Nottingham, NG2 3HS

      IIF 65
  • Taylor, Steven James
    British development director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Persimmon House, Fulford, York, YO19 4FE, England

      IIF 66
  • Taylor, Stephen Charles
    British accountant born in May 1951

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2 Lower Garthmyl, Garthmyl, Montgomery, Powys, SY15 6RP

      IIF 67
  • Taylor, Stephen Charles
    British company director born in May 1951

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Heath Holding, Wattlesborough Heath, Halfway House, Shrewsbury, SY5 9EG, United Kingdom

      IIF 68
  • Taylor, Steven John
    British commercial director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG

      IIF 69
    • icon of address 323 Katherine Street, Ashton Under Lyne, Lancashire, OL6 7AE, England

      IIF 70
    • icon of address 81, Taunton Road, Ashton-under-lyne, OL7 9EB, England

      IIF 71
    • icon of address 312, Ripponden Road, Oldham, OL4 2NY, England

      IIF 72
    • icon of address James House, 312 Ripponden Road, Oldham, OL4 2NY, England

      IIF 73 IIF 74
  • Taylor, Steven John
    British company director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 312, Ripponden Road, Oldham, OL4 2NY, England

      IIF 75
  • Mr Stephen John Taylor
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 312, Ripponden Road, Oldham, OL4 2NY, England

      IIF 76
  • Mr Stephen John Taylor
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8, Coped Hall Business Park, Royal Wootton Bassett, Swindon, SN4 8DP, England

      IIF 77
  • Taylor, Stephen Charles
    English consultant born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Keswick Road, London, SW15 2JN, England

      IIF 78
  • Mr Stephen James Taylor
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pembroke House, Torquay Road, Paignton, Devon, TQ3 2EZ, United Kingdom

      IIF 79 IIF 80 IIF 81
    • icon of address Pembroke House, Torquay Road, Preston, Paignton, Devon, TQ3 2EZ, United Kingdom

      IIF 84
    • icon of address Persimmon House, Fulford, York, North Yorkshire, YO19 4FE, United Kingdom

      IIF 85
    • icon of address Persimmon House, Fulford, York, Yorkshire, YO19 4FE, United Kingdom

      IIF 86
  • Taylor, Stephen
    British company director born in May 1951

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 1, Suite A, Stafford Park 6, Telford, Shropshire, TF3 3AB, United Kingdom

      IIF 87
  • Taylor, Stephen
    British plumber born in May 1951

    Registered addresses and corresponding companies
    • icon of address 47 Lytham Road, Fulwood, Preston, Lancashire, PR2 8JD

      IIF 88
  • Mr Stephen Charles Taylor
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Keswick Road, Putney, London, SW15 2JN, United Kingdom

      IIF 89
  • Taylor, Stephen John
    British commercial director born in October 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address James House, 312 Ripponden Road, Oldham, OL4 2NY, England

      IIF 90
  • Taylor, Stephen
    British company director born in June 1953

    Registered addresses and corresponding companies
    • icon of address 30 Black Horse Lane, Swavesey, Cambridge, Cambridgeshire, CB4 5QR

      IIF 91
  • Taylor, Stephen
    British engineer born in September 1963

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address 501, West St, Hudson, Michigan, 49247, Usa

      IIF 92
  • Taylor, Stephen
    British general manager born in September 1947

    Registered addresses and corresponding companies
    • icon of address 24 Coombe Rise, Shenfield, Brentwood, Essex, CM15 8JJ

      IIF 93
  • Taylor, Stephen Charles
    British

    Registered addresses and corresponding companies
  • Taylor, Stephen Charles
    British accountant

    Registered addresses and corresponding companies
    • icon of address 2 Lower Garthmyl, Garthmyl, Montgomery, Powys, SY15 6RP

      IIF 97
  • Taylor, Stephen John
    British engineer

    Registered addresses and corresponding companies
    • icon of address 5 Oakleaze, Coalpit Heath, Bristol, Avon, BS36 2RB

      IIF 98
  • Taylor, Stephen Charles
    British chief marketing officer born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Evolution, Advanced Manufacturing Park, Whittle Way, Catcliffe, Rotherham, South Yorkshire, S60 5BL

      IIF 99
  • Taylor, Stephen Charles
    British director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Keswick Road, Putney, London, SW15 2JN, United Kingdom

      IIF 100
  • Taylor, Stephen James
    British architectual technician born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY

      IIF 101 IIF 102
    • icon of address 95, St. Georges Terrace, Jesmond, Newcastle Upon Tyne, NE2 2DN, United Kingdom

      IIF 103 IIF 104
    • icon of address 12, Sleaford Close, Swindon, Wiltshire, SN6 6JU, England

      IIF 105
    • icon of address Vicarage Court, 160 Ermin Street, Swindon, Wiltshire, SN3 4NE, England

      IIF 106
  • Taylor, Stephen James
    British development director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor, Stephen James
    British devleopment director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pembroke House, Torquay Road, Paignton, Devon, TQ3 2EZ, United Kingdom

      IIF 135
  • Taylor, Stephen Marklew
    British design/development engineer born in June 1963

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 82, Freshfields, Spindletree Avenue, Manchester, M9 7HQ, England

      IIF 136
  • Taylor, Stephen Marklew
    British engineer born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77 Hind Hill Street, Heywood, Lancashire, OL10 1AN

      IIF 137
  • Taylor, Stephen John
    British company director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8, Coped Hall Business Park, Royal Wootton Bassett, Swindon, SN4 8DP, England

      IIF 138
  • Taylor, Stephen John
    British director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8, Coped Hall Business Park, Royal Wootton Bassett, Swindon, SN4 8DP, England

      IIF 139
    • icon of address Unit 8, Coped Hall Business Park, Royal Wootton Bassett, Swindon, Wiltshire, SN4 8DP, United Kingdom

      IIF 140
  • Taylor, Stephen John
    British senior consultant born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cedarwood, Dog Trap Lane, Minety, Malmesbury, Wiltshire, SN16 9PW, United Kingdom

      IIF 141
  • Taylor, Stephen
    British it engineer born in September 1963

    Resident in United Kingdom

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

      IIF 142
  • Taylor, Stephen
    British director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Forbes Watson Ltd, The Old Bakery, Green Street, Lytham St. Annes, Lancashire, FY8 5LG, United Kingdom

      IIF 143
    • icon of address 3 Clover House, Boston Road, Sleaford, NG34 7HD, England

      IIF 144
  • Taylor, Stephen
    British construction worker born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26/28, Goodall Street, Walsall, WS1 1QL

      IIF 145
  • Taylor, Stephen
    British director born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Littlemead Close, Poole, Dorset, BH17 7XJ, United Kingdom

      IIF 146
  • Taylor, Stephen Marklew

    Registered addresses and corresponding companies
    • icon of address 77, Hind Hill Street, Heywood, Lancashire, OL10 1AN, United Kingdom

      IIF 147
  • Taylor, Stephen Charles

    Registered addresses and corresponding companies
    • icon of address 1, Sentry Way, Sutton Coldfield, West Midlands, B75 7HZ, England

      IIF 148
  • Taylor, Stephen

    Registered addresses and corresponding companies
    • icon of address 501, West St, Hudson, Michigan, 49247, Usa

      IIF 149
    • icon of address Forbes Watson Ltd, The Old Bakery, Green Street, Lytham St. Annes, Lancashire, FY8 5LG, United Kingdom

      IIF 150
child relation
Offspring entities and appointments
Active 55
  • 1
    icon of address James House, 312 Ripponden Road, Oldham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-25 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-04-25 ~ now
    IIF 13 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 2
    icon of address James House, 312 Ripponden Road, Oldham, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-18 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-02-18 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-09-15 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-09-15 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 312 Ripponden Road, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    27,304 GBP2023-09-30
    Officer
    icon of calendar 2024-10-22 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2024-10-22 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Hermes House, Fire Fly Avenue, Swindon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-27 ~ dissolved
    IIF 106 - Director → ME
  • 6
    icon of address James House, 312 Ripponden Road, Oldham, England
    Dissolved Corporate (1 parent)
    Fixed Assets (Company account)
    8,905 GBP2015-12-31
    Officer
    icon of calendar 2017-01-04 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2017-01-04 ~ dissolved
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    FROCESTER GROUP LTD - 2025-02-21
    icon of address Unit 8 Coped Hall Business Park, Royal Wootton Bassett, Swindon, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2024-08-31 ~ now
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2024-08-31 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
  • 8
    CHOICES HOMES TAMESIDE LTD - 2011-08-16
    icon of address 82a Taunton Road, Ashton-under-lyne, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-11-26 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-11-10 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 81 Taunton Road, Ashton-under-lyne, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-08-01 ~ dissolved
    IIF 33 - Director → ME
  • 10
    icon of address 3rd Floor The Pinnacle, 73 King Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-23 ~ dissolved
    IIF 69 - Director → ME
  • 11
    icon of address 26/28 Goodall Street, Walsall
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    49,946 GBP2023-05-31
    Officer
    icon of calendar 2011-01-31 ~ now
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2017-01-31 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Glyme Court, Langford Lane, Kidlington, Oxford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-01 ~ dissolved
    IIF 98 - Secretary → ME
  • 13
    icon of address Unit 8 Coped Hall Business Park, Royal Wootton Bassett, Swindon, Wiltshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,810 GBP2024-11-30
    Officer
    icon of calendar 2022-11-22 ~ now
    IIF 140 - Director → ME
  • 14
    CEDARWOOD ENTERPRISES LTD - 2025-02-21
    icon of address Cedarwood Dog Trap Lane, Minety, Malmesbury, Wiltshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    32,851 GBP2024-04-30
    Officer
    icon of calendar 2018-01-16 ~ now
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2018-01-16 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address Unit 8 Coped Hall Business Park, Royal Wootton Bassett, Swindon, England
    Active Corporate (8 parents)
    Equity (Company account)
    2,337,646 GBP2024-09-30
    Officer
    icon of calendar 2020-08-01 ~ now
    IIF 139 - Director → ME
  • 16
    icon of address James House, 312 Ripponden Road, Oldham, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-09-19 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-09-19 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 17
    GENSIS SUPPLY SOLUTIONS LTD - 2006-08-02
    GENESIS RECYCLING UK LTD - 2006-07-13
    icon of address Charterhouse, Legge Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-04 ~ dissolved
    IIF 94 - Secretary → ME
  • 18
    icon of address 81 Taunton Road, Ashton-under-lyne, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,204 GBP2015-05-31
    Officer
    icon of calendar 2016-11-30 ~ dissolved
    IIF 71 - Director → ME
  • 19
    icon of address James House, 312a Ripponden Road, Oldham, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -41,542 GBP2017-02-28
    Officer
    icon of calendar 2018-09-24 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2018-09-24 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Forbes Watson The Old Bakery, Green Street, Lytham St. Annes, Lancashire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -24,086 GBP2024-07-31
    Officer
    icon of calendar 2016-02-08 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Has significant influence or controlOE
    IIF 5 - Has significant influence or control over the trustees of a trustOE
    IIF 5 - Has significant influence or control as a member of a firmOE
  • 21
    icon of address Hermes House, Fire Fly Avenue, Swindon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-20 ~ dissolved
    IIF 105 - Director → ME
  • 22
    icon of address 95 St. Georges Terrace, Jesmond, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4,456,028 GBP2023-12-31
    Officer
    icon of calendar 2000-10-13 ~ now
    IIF 103 - Director → ME
  • 23
    icon of address 95 St. Georges Terrace, Jesmond, Newcastle Upon Tyne, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    5,300 GBP2023-12-31
    Officer
    icon of calendar 2015-12-23 ~ now
    IIF 104 - Director → ME
  • 24
    icon of address 323 Katherine Street, Ashton Under Lyne, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,969 GBP2023-10-31
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2024-10-16 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 25
    N.B.S.W. LIMITED - 2006-09-26
    NAZIR & SONS LIMITED - 2006-02-04
    icon of address 312 Ripponden Road, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-14 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
  • 26
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh
    Dissolved Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2015-12-23 ~ dissolved
    IIF 101 - Director → ME
  • 27
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    3,329,154 GBP2015-12-31
    Officer
    icon of calendar 2012-07-20 ~ dissolved
    IIF 102 - Director → ME
  • 28
    icon of address James House, 312 Ripponden Road, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-06 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2019-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-06 ~ dissolved
    IIF 142 - Director → ME
  • 30
    icon of address Meadow House, Meadow Lane, Nottingham
    Active Corporate (3 parents)
    Equity (Company account)
    178,710 GBP2024-08-31
    Officer
    icon of calendar 2019-09-01 ~ now
    IIF 65 - Director → ME
  • 31
    icon of address 82 Freshfields, Spindletree Avenue, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    20,034 GBP2018-08-31
    Officer
    icon of calendar ~ dissolved
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address 25 Manor Court, Salesbury Hall Road, Ribchester, United Kingdom
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    309,249 GBP2024-09-30
    Officer
    icon of calendar 2017-01-19 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2017-01-19 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 33
    icon of address 25 Manor Court Salesbury Hall Road, Ribchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    11,972 GBP2024-01-31
    Officer
    icon of calendar 2018-04-16 ~ now
    IIF 55 - Director → ME
  • 34
    icon of address 12 Keswick Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-11 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2024-04-11 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 35
    icon of address Forbes Watson Limited, The Old Bakery, Green Street, Lytham St. Annes, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2016-03-29 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Forbes Watson Limited, The Old Bakery, Green Street, Lytham St. Annes, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2016-03-29 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 37
    icon of address Forbes Watson Limited, The Old Bakery, Green Street, Lytham St. Annes, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2016-03-29 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 12 Keswick Road, Putney, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    114,655 GBP2024-04-30
    Officer
    icon of calendar 2016-04-29 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2016-04-29 ~ now
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 39
    SOFA SOURCE UK LIMITED - 2018-07-11
    IRISH TRADING LIMITED - 2010-11-24
    icon of address Lecale Cf, 50, Stranmillis Embankment, Belfast
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2018-06-27 ~ now
    IIF 42 - Director → ME
  • 40
    icon of address 47 Lytham Road, Fulwood, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -16,861 GBP2022-03-31
    Officer
    icon of calendar 2002-08-06 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 41
    icon of address 5th Floor, Grove House, 248a Marylebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-21 ~ dissolved
    IIF 47 - Director → ME
  • 42
    icon of address Unit 25 Manor Court, Salesbury Hall Road, Ribchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    315,889 GBP2025-01-31
    Officer
    icon of calendar 2023-11-10 ~ now
    IIF 58 - Director → ME
  • 43
    T R CIVIL ENGINEERING LIMITED - 2023-11-07
    icon of address 25 Manor Court Salesbury Hall Road, Ribchester, Preston, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    468,252 GBP2023-12-31
    Officer
    icon of calendar 2016-10-20 ~ now
    IIF 52 - Director → ME
  • 44
    TR FENCING LIMITED - 2023-11-21
    icon of address Unit 25 Manor Court, Salesbury Hall Road, Ribchester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-11-14 ~ now
    IIF 59 - Director → ME
  • 45
    icon of address 25 Manor Court, Salesbury Hall Road, Ribchester, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-02-04 ~ now
    IIF 56 - Director → ME
  • 46
    icon of address 62 Bartholomew Street, Newbury, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    209 GBP2024-05-31
    Officer
    icon of calendar 2023-05-12 ~ now
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2023-05-12 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 47
    icon of address 1 Sentry Way, Sutton Coldfield, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    94,502 GBP2024-04-30
    Officer
    icon of calendar 2012-04-17 ~ now
    IIF 28 - Director → ME
    icon of calendar 2012-04-17 ~ now
    IIF 148 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-17 ~ now
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
  • 48
    TB GAS ENGINEERS LTD - 2020-06-08
    icon of address Forbes Watson Ltd, The Old Bakery, Green Street, Lytham St. Annes, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -66,868 GBP2021-05-31
    Officer
    icon of calendar 2020-05-14 ~ dissolved
    IIF 143 - Director → ME
    icon of calendar 2020-05-14 ~ dissolved
    IIF 150 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-14 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 4 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 4 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 49
    icon of address 104 Billericay Road, Billericay, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    -121,292 GBP2024-09-30
    Officer
    icon of calendar 2003-09-12 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-09-12 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    icon of address 25 Manor Court, Salesbury Hall Road, Ribchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    299,203 GBP2024-08-31
    Officer
    icon of calendar 2022-02-21 ~ now
    IIF 53 - Director → ME
  • 51
    icon of address Unit 25 Manor Court, Salesbury Hall Road, Ribchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    80 GBP2024-09-30
    Officer
    icon of calendar 2022-09-16 ~ now
    IIF 57 - Director → ME
  • 52
    T R M & E LIMITED - 2023-05-03
    icon of address Unit 25 Manor Court, Salesbury Hall Road, Ribchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-15 ~ now
    IIF 60 - Director → ME
  • 53
    SAVAGE HOSTING LIMITED - 2010-02-26
    icon of address Unit 1 Suite A, Stafford Park 6, Telford, Shropshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    60,778 GBP2023-12-31
    Officer
    icon of calendar 2012-01-20 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2016-04-15 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 54
    icon of address Charterhouse, Legge Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-12-15 ~ dissolved
    IIF 67 - Director → ME
  • 55
    icon of address Stephen Taylor, Unit 3204 Hollybank House-courier Point, 7 Old Wareham Road, Poole, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-31 ~ dissolved
    IIF 92 - Director → ME
    icon of calendar 2011-01-31 ~ dissolved
    IIF 149 - Secretary → ME
Ceased 50
  • 1
    icon of address Persimmon House, Fulford, York, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2018-02-22 ~ 2019-07-08
    IIF 126 - Director → ME
  • 2
    icon of address Queensway House, Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2016-09-12 ~ 2019-06-27
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2016-09-12 ~ 2019-06-27
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 82 - Right to appoint or remove directors OE
  • 3
    icon of address Persimmon House, Fulford, York
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2017-07-05 ~ 2019-05-29
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2017-07-05 ~ 2019-05-29
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address Persimmon House, Fulford, York, Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2018-08-23 ~ 2019-05-29
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2018-08-23 ~ 2019-05-29
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 86 - Right to appoint or remove directors OE
  • 5
    icon of address Persimmon House, Fulford, York, Yorkshire
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2018-02-22 ~ 2019-07-08
    IIF 129 - Director → ME
  • 6
    icon of address Unit 7 Portal Business Park, Eaton Lane, Tarporley, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2018-11-29 ~ 2019-07-02
    IIF 107 - Director → ME
  • 7
    icon of address Persimmon House, Fulford, York, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2018-02-22 ~ 2019-04-30
    IIF 121 - Director → ME
  • 8
    icon of address Persimmon House, Fulford, York, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2018-02-22 ~ 2019-07-08
    IIF 120 - Director → ME
  • 9
    icon of address Persimmon House, Fulford, York, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2018-02-22 ~ 2019-04-30
    IIF 30 - Director → ME
  • 10
    icon of address 10 Langford Lane, Kidlington, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-01 ~ 2007-08-28
    IIF 43 - Director → ME
  • 11
    icon of address Persimmon House, Fulford, York, Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2018-02-22 ~ 2019-04-30
    IIF 132 - Director → ME
  • 12
    MENTOR MEDICAL LIMITED - 2006-06-06
    MUTANDERIS (426) LIMITED - 2002-03-05
    icon of address Nene Hall Lynchwood Park, Peterborough Business Park, Peterborough, Cambridgeshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-08-16 ~ 2006-06-02
    IIF 93 - Director → ME
  • 13
    icon of address 81 Taunton Road, Ashton-under-lyne, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-09-20 ~ 2020-05-31
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-09-20 ~ 2020-05-31
    IIF 9 - Ownership of shares – 75% or more OE
  • 14
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2017-03-07 ~ 2019-05-29
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ 2019-05-29
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    icon of address Flat 2, Begbroke Manor Spring Hill Road, Begbroke, Kidlington, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,361 GBP2024-05-31
    Officer
    icon of calendar 2007-10-25 ~ 2017-06-30
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-30
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2019-01-23 ~ 2019-05-22
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2018-01-23 ~ 2019-05-22
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 84 - Right to appoint or remove directors OE
  • 17
    icon of address Persimmon House, Fulford, York, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2018-02-22 ~ 2020-06-23
    IIF 66 - Director → ME
  • 18
    icon of address Persimmon House, Fulford, York, Yorkshire
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2018-02-22 ~ 2019-07-08
    IIF 131 - Director → ME
  • 19
    icon of address Persimmon House, Fulford, York, Yorkshire
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2018-04-05 ~ 2019-07-08
    IIF 130 - Director → ME
  • 20
    icon of address Persimmon House, Fulford, York, North Yorkshire
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2018-02-22 ~ 2019-07-08
    IIF 116 - Director → ME
  • 21
    icon of address Persimmon House, Fulford, York, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2016-09-12 ~ 2019-07-02
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2016-09-12 ~ 2019-07-02
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2017-03-07 ~ 2019-05-29
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ 2019-05-29
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    icon of address Persimmon House, Fulford, York, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2018-02-22 ~ 2019-07-08
    IIF 125 - Director → ME
  • 24
    icon of address Persimmon House, Fulford, York, Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2018-04-07 ~ 2019-05-09
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2018-04-07 ~ 2019-05-09
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 85 - Right to appoint or remove directors OE
  • 25
    icon of address James House, 312 Ripponden Road, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-01 ~ 2020-08-01
    IIF 39 - Director → ME
  • 26
    icon of address Persimmon House, Fulford, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2016-09-12 ~ 2019-05-29
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2016-09-12 ~ 2019-05-29
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Has significant influence or control OE
  • 27
    icon of address Persimmon House, Fulford, York, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2018-02-22 ~ 2019-07-08
    IIF 124 - Director → ME
  • 28
    icon of address 10th Floor Temple Point, 1 Temple Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-08 ~ 2006-01-01
    IIF 95 - Secretary → ME
  • 29
    icon of address Persimmon House, Fulford, York, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2018-02-22 ~ 2019-07-08
    IIF 127 - Director → ME
  • 30
    icon of address Persimmon House, Fulford, York
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2018-02-22 ~ 2019-07-08
    IIF 118 - Director → ME
  • 31
    icon of address Bdo Llp, Two, Snowhill, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-01 ~ 2012-10-31
    IIF 68 - Director → ME
  • 32
    EQUINOX PRODUCTIONS LTD - 2019-09-09
    ADVANCE CARS & MINIBUSES LTD - 2019-09-03
    ADVANCE CABS LTD. - 2017-09-07
    DEE CARS LTD - 2017-03-20
    RUABON CARS LTD - 2017-03-20
    icon of address The Gatehouse Advance Park, Park Road, Rhosymedre, Wrexham, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2019-02-28
    Officer
    icon of calendar 2019-09-01 ~ 2019-11-28
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2019-09-01 ~ 2019-11-28
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
  • 33
    icon of address Unit 3 Langford Lane, Kidlington, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-09-01 ~ 2018-04-13
    IIF 45 - Director → ME
  • 34
    SENTRA TRAINING SERVICES LTD. - 2007-12-17
    SENTRA ENGINEERING TRAINING LIMITED - 1985-06-28
    icon of address South Essex College, Luckyn Lane Entrance, Basildon, Essex, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    3,105,778 GBP2022-07-31
    Officer
    icon of calendar ~ 1992-06-16
    IIF 51 - Director → ME
  • 35
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2018-02-22 ~ 2019-07-08
    IIF 119 - Director → ME
  • 36
    icon of address Donington Park Circuit Melbourne Road, Castle Donington, Derby, England
    Active Corporate (7 parents)
    Equity (Company account)
    586,885 GBP2023-12-31
    Officer
    icon of calendar 1997-04-27 ~ 2000-05-07
    IIF 91 - Director → ME
  • 37
    icon of address Persimmon House, Fulford, York, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2018-02-22 ~ 2019-07-08
    IIF 123 - Director → ME
  • 38
    icon of address Persimmon House, Fulford, York, Yorkshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2018-02-22 ~ 2019-07-08
    IIF 133 - Director → ME
  • 39
    icon of address Persimmon House, Fulford, York, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2019-01-23 ~ 2019-07-08
    IIF 122 - Director → ME
  • 40
    icon of address James House, 312 Ripponden Road, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-15 ~ 2020-06-01
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-01-29 ~ 2020-06-01
    IIF 14 - Ownership of shares – 75% or more OE
  • 41
    icon of address 3 Clover House, Boston Road, Sleaford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -44,613 GBP2024-09-30
    Officer
    icon of calendar 2018-09-01 ~ 2020-09-07
    IIF 144 - Director → ME
  • 42
    TB GAS ENGINEERS LTD - 2020-06-08
    icon of address Forbes Watson Ltd, The Old Bakery, Green Street, Lytham St. Annes, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -66,868 GBP2021-05-31
    Person with significant control
    icon of calendar 2020-05-14 ~ 2021-02-18
    IIF 48 - Ownership of shares – More than 50% but less than 75% OE
    IIF 48 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 48 - Right to appoint or remove directors OE
  • 43
    icon of address E.j.morris & Co, Broad Oak Hand Lane, Heath Hill, Sheriffhales, Shropshire
    Active Corporate (3 parents)
    Equity (Company account)
    60,004 GBP2024-07-31
    Officer
    icon of calendar 2006-02-13 ~ 2011-10-29
    IIF 137 - Director → ME
    icon of calendar 2011-07-16 ~ 2011-10-28
    IIF 147 - Secretary → ME
  • 44
    icon of address 15 Windsor Road, Swindon, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2021-11-30
    Officer
    icon of calendar 2018-02-22 ~ 2019-02-06
    IIF 115 - Director → ME
  • 45
    TWILIGHT COMMERCIALS LIMITED - 2017-07-19
    TWILIGHT DEVELOPMENTS (UK) LIMITED - 2013-02-13
    icon of address 49 Shropshire Street, Market Drayton, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -135,359 GBP2023-12-30
    Officer
    icon of calendar 2004-08-09 ~ 2011-08-07
    IIF 97 - Secretary → ME
  • 46
    icon of address Unit 7 Portal Business Park, Eaton Lane, Tarporley, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2018-11-29 ~ 2019-07-02
    IIF 108 - Director → ME
  • 47
    icon of address Suite 1, Sigma House, Hadley Park East, Telford, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    387,390 GBP2023-12-31
    Officer
    icon of calendar 2003-01-13 ~ 2006-01-17
    IIF 96 - Secretary → ME
  • 48
    DIGITAL FORGE LTD - 2019-09-13
    EVIDENT SYSTEMS LIMITED - 2010-12-14
    icon of address C9 Glyme Court Oxford Office Village, Langford Lane, Kidlington, Oxford, England
    Active Corporate (4 parents)
    Equity (Company account)
    112,509 GBP2021-03-31
    Officer
    icon of calendar 2012-06-01 ~ 2013-03-31
    IIF 44 - Director → ME
  • 49
    icon of address Persimmon House, Fulford, York, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2018-09-19 ~ 2019-07-08
    IIF 128 - Director → ME
  • 50
    XEROS TECHNOLOGY GROUP LIMITED - 2014-03-18
    HAMSARD 3323 LIMITED - 2014-03-18
    icon of address Unit 2, Evolution Advanced Manufacturing Park, Whittle Way, Catcliffe, Rotherham, South Yorkshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-02-13 ~ 2018-09-19
    IIF 99 - Director → ME

The content of this website is protected by AgonGuard.

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

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