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, Adam

    Related profiles found in government register
  • Taylor, Adam
    British business consultant born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sherrill Cottage, Dinnaton, Ivybridge, Devon, PL21 9HU, England

      IIF 1
    • icon of address Sherrill Cottage, Dinnaton, Ivybridge, Devon, PL21 9HU, United Kingdom

      IIF 2
  • Taylor, Adam
    British business manager born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sherrill Cottage, Dinnaton, Ivybridge, Devon, PL21 9HU

      IIF 3
  • Taylor, Adam
    British company director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor, Adam
    British consultant born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sherrill Cottage, Dinnaton, Ivybridge, Devon, PL21 9HJ, England

      IIF 30
  • Taylor, Adam
    British director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor, Adam
    British it consultant born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sherrell Cottage, Dinnaton, Ivybridge, Devon, PL21 9HU, United Kingdom

      IIF 47 IIF 48
    • icon of address Sherrell Cottage, Ivybridge, Devon, PL21 9HU, United Kingdom

      IIF 49
    • icon of address Phoenix House, 66-68 Devonport Road, Stoke Village, Plymouth, Devon, PL3 4DF, United Kingdom

      IIF 50
  • Taylor, Adam
    British none born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor, Adam
    British learning mentor born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pencalenick School, St. Clement, Truro, Cornwall, TR1 1TE, England

      IIF 70
  • Taylor, Adam
    British tree surgeon born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Friends Cottage, Sawley Road, Sawley, Clitheroe, Lancashire, BB7 4RS, United Kingdom

      IIF 71
    • icon of address Meiring Cca, Strands Barn, Strands Farm Lane, Hornby, Lancaster, Lancashire, LA2 8JF, United Kingdom

      IIF 72
  • Taylor, Adam
    British tree surgeon born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Meiring Cca, Strands Barn, Strands Farm Lane, Hornby, Lancaster, Lancashire, LA2 8JF, England

      IIF 73
  • Taylor, Adam
    Uk m.d born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Highlands Drive, Maldon, CM9 6HX, United Kingdom

      IIF 74
  • Taylor, Adam
    British director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dalton House, 9 Dalton Square, Lancaster, Lancashire, LA1 1WD, United Kingdom

      IIF 75 IIF 76
  • Taylor, Adam
    British director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Dunnock Way, Oxford, OX4 7YS, United Kingdom

      IIF 77
  • Taylor, Adam
    British company director born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 364, Burton Road, Lincoln, LN1 3UP, England

      IIF 78
  • Taylor, Adam
    British director born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Manor Road, Swinderby, Lincoln, Lincolnshire, LN6 9LS, England

      IIF 79
    • icon of address Synergy House, 7 Acorn Business Park, Commercial Gate, Mansfield, Nottinghamshire, NG18 1EX, England

      IIF 80 IIF 81
  • Taylor, Adam
    English managing director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Shakespeare Drive, Maldon, CM9 6DP, England

      IIF 82
  • Taylor, Adam
    British

    Registered addresses and corresponding companies
    • icon of address Sherrill Cottage, Dinnaton, Ivybridge, Devon, PL21 9HU

      IIF 83
  • Taylor, Adam

    Registered addresses and corresponding companies
    • icon of address Sherrell Cottage, Dinnaton, Ivybridge, Devon, PL21 9HU, United Kingdom

      IIF 84
  • Mr Adam Taylor
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dalton House, 9 Dalton Square, Lancaster, Lancashire, LA1 1WD, United Kingdom

      IIF 85 IIF 86
  • Mr Adam Taylor
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Dunnock Way, Oxford, OX4 7YS, United Kingdom

      IIF 87
  • Mr Adam Taylor
    British born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Manor Road, Swinderby, Lincoln, Lincolnshire, LN6 9LS, England

      IIF 88
    • icon of address 364, Burton Road, Lincoln, LN1 3UP, England

      IIF 89
    • icon of address Synergy House, 7 Acorn Business Park, Commercial Gate, Mansfield, Nottinghamshire, NG18 1EX, England

      IIF 90
  • Mr Adam Taylor
    English born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Shakespeare Drive, Maldon, CM9 6DP, England

      IIF 91
child relation
Offspring entities and appointments
Active 53
  • 1
    icon of address 10 Dunnock Way, Oxford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    704 GBP2021-10-31
    Officer
    icon of calendar 2018-10-10 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2018-10-10 ~ now
    IIF 87 - Has significant influence or control as a member of a firmOE
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Moorend House, Snelsins Road, Cleckheaton, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-18 ~ dissolved
    IIF 47 - Director → ME
  • 3
    icon of address Dalton House, 9 Dalton Square, Lancaster, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Total liabilities (Company account)
    80,713 GBP2024-10-31
    Officer
    icon of calendar 2022-10-26 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2022-10-26 ~ now
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Dalton House, 9 Dalton Square, Lancaster, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Total liabilities (Company account)
    101,000 GBP2024-12-31
    Officer
    icon of calendar 2020-11-18 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2020-11-18 ~ now
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 5
    icon of address Meiring Cca Strands Barn, Strands Farm Lane, Hornby, Lancaster, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-18 ~ dissolved
    IIF 72 - Director → ME
  • 6
    VARSITY BARS (ACCRINGTON) LIMITED - 2014-01-29
    icon of address Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-27 ~ dissolved
    IIF 65 - Director → ME
  • 7
    icon of address Somar House Heron Way, Newham Ind. Est, Truro, Cornwall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-05 ~ dissolved
    IIF 16 - Director → ME
  • 8
    icon of address Somar House Heron Way, Newham Industrial Estate, Truro, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-05 ~ dissolved
    IIF 45 - Director → ME
  • 9
    VARSITY BARS (CARDIFF) LIMITED - 2014-01-29
    icon of address Wilson Field Limited The Manor House 260 Ecclesall Road South, South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-27 ~ dissolved
    IIF 67 - Director → ME
  • 10
    icon of address Somar House Heron Way, Newham Industrial Estate, Truro, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-05 ~ dissolved
    IIF 28 - Director → ME
  • 11
    VARSITY BARS (CHELTENHAM) LIMITED - 2014-01-29
    icon of address Wilson Field Ltd, The Manor House 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-27 ~ dissolved
    IIF 53 - Director → ME
  • 12
    VARSITY BARS (CHEPSTOW) LIMITED - 2014-01-29
    icon of address Gaines Robson Insolvency Ltd, 1200 Century Way Thorpe Park Business Park, Colton, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-27 ~ dissolved
    IIF 62 - Director → ME
  • 13
    VARSITY BARS (CHESTER-LE-STREET) LIMITED - 2014-01-29
    icon of address Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-27 ~ dissolved
    IIF 56 - Director → ME
  • 14
    icon of address Somar House Heron Way, Newham Industrial Estate, Truro, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-05 ~ dissolved
    IIF 40 - Director → ME
  • 15
    VARSITY BARS (CHESTERFIELD) LIMITED - 2014-01-29
    icon of address Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-27 ~ dissolved
    IIF 54 - Director → ME
  • 16
    icon of address Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-27 ~ dissolved
    IIF 66 - Director → ME
  • 17
    icon of address Somar House Heron Way, Newham Industrial Estate, Truro, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-05 ~ dissolved
    IIF 34 - Director → ME
  • 18
    icon of address Somar House Heron Way, Newham Industrial Estate, Truro, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-05 ~ dissolved
    IIF 38 - Director → ME
  • 19
    VARSITY BARS (GRIMSBY) LIMITED - 2014-01-29
    icon of address Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-27 ~ dissolved
    IIF 58 - Director → ME
  • 20
    icon of address Kemp House, 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-05 ~ dissolved
    IIF 37 - Director → ME
  • 21
    VARSITY BARS (LEEK) LIMITED - 2014-01-29
    icon of address Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-27 ~ dissolved
    IIF 68 - Director → ME
  • 22
    icon of address Somar House Heron Way, Newham Industrial Estate, Truro, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-05 ~ dissolved
    IIF 33 - Director → ME
  • 23
    icon of address Somar House Heron Way, Newham Industrial Estate, Truro, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-05 ~ dissolved
    IIF 46 - Director → ME
  • 24
    icon of address Somar House Heron Way, Newham Industrial Estate, Truro, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-05 ~ dissolved
    IIF 35 - Director → ME
  • 25
    icon of address Somar House Heron Way, Newham Industrial Estate, Truro, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-10 ~ dissolved
    IIF 36 - Director → ME
  • 26
    icon of address Somar House, Heron Way, Newham Ind. Est., Truro, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-05 ~ dissolved
    IIF 6 - Director → ME
  • 27
    icon of address Somar House Heron Way, Newham Industrial Estate, Truro, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-05 ~ dissolved
    IIF 42 - Director → ME
  • 28
    VARSITY BARS (LONDON) LIMITED - 2014-01-29
    icon of address Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-27 ~ dissolved
    IIF 63 - Director → ME
  • 29
    icon of address Somar House Heron Way, Newham Industrial Estate, Truro, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-05 ~ dissolved
    IIF 43 - Director → ME
  • 30
    icon of address Somar House Heron Way, Newham Industrial Estate, Truro, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-05 ~ dissolved
    IIF 29 - Director → ME
  • 31
    icon of address Somar House Heron Way, Newham Industrial Estate, Truro, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-05 ~ dissolved
    IIF 41 - Director → ME
  • 32
    icon of address Somar House Heron Way, Newham Industrial Estate, Truro, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-10 ~ dissolved
    IIF 32 - Director → ME
  • 33
    VARSITY BARS (PLYMOUTH) LIMITED - 2014-01-29
    icon of address Wilson Field Limited The Manor House 260 Ecclesall Road South, South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-27 ~ dissolved
    IIF 51 - Director → ME
  • 34
    VARSITY BARS (PRESTWICH) LIMITED - 2014-01-29
    icon of address Wilson Field Ltd The Manor House, 260 Eccleshall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-27 ~ dissolved
    IIF 61 - Director → ME
  • 35
    icon of address Somar House Heron Way, Newham Ind. Est, Truro, Cornwall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-05 ~ dissolved
    IIF 13 - Director → ME
  • 36
    icon of address Kemp House, 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-29 ~ dissolved
    IIF 44 - Director → ME
  • 37
    VARSITY BARS (SCUNTHORPE) LIMITED - 2014-01-29
    icon of address Wilson Field Ltd The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-27 ~ dissolved
    IIF 64 - Director → ME
  • 38
    VARSITY BARS (SHEFF) LIMITED - 2014-01-29
    icon of address Wilson Field The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-27 ~ dissolved
    IIF 55 - Director → ME
  • 39
    VARSITY BARS (SOUTHAMPTON) LIMITED - 2014-01-29
    icon of address Wilson Field Ltd The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-27 ~ dissolved
    IIF 57 - Director → ME
  • 40
    icon of address Kemp House, 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-29 ~ dissolved
    IIF 39 - Director → ME
  • 41
    VARSITY BARS (WISBECH) LIMITED - 2014-01-29
    icon of address Wilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-27 ~ dissolved
    IIF 59 - Director → ME
  • 42
    VARSITY BARS (WORKINGTON) LIMITED - 2014-01-29
    icon of address Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-27 ~ dissolved
    IIF 60 - Director → ME
  • 43
    VARSITY BARS LIMITED - 2014-01-24
    icon of address Wilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-27 ~ dissolved
    IIF 69 - Director → ME
  • 44
    icon of address Craven House Huxley Close, Plympton, Plymouth, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-20 ~ dissolved
    IIF 1 - Director → ME
  • 45
    icon of address 13 Manor Road, Swinderby, Lincoln, England
    Active Corporate (1 parent)
    Equity (Company account)
    112,119 GBP2024-02-28
    Officer
    icon of calendar 2022-02-25 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2022-02-25 ~ now
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of shares – 75% or moreOE
  • 46
    icon of address Synergy House 7 Acorn Business Park, Commercial Gate, Mansfield, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-31 ~ dissolved
    IIF 81 - Director → ME
  • 47
    icon of address Phoenix House 66 Devonport Road, Stoke Village, Plymouth, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-26 ~ dissolved
    IIF 48 - Director → ME
  • 48
    icon of address 364 Burton Road, Lincoln, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-16 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2025-06-16 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 49
    icon of address Meiring Cca Strands Barn, Strands Farm Lane, Hornby, Lancaster, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-05 ~ dissolved
    IIF 73 - Director → ME
  • 50
    icon of address 23 Shakespeare Drive, Maldon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-21 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2023-06-21 ~ dissolved
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or moreOE
  • 51
    icon of address Long Cottage High Street, Swinderby, Lincoln, Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,695 GBP2024-10-31
    Officer
    icon of calendar 2020-10-03 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2020-10-03 ~ now
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    icon of address Wilson Field Ltd, The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-27 ~ dissolved
    IIF 52 - Director → ME
  • 53
    icon of address The Ship, West Street, Banwell, Avon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-25 ~ dissolved
    IIF 31 - Director → ME
Ceased 30
  • 1
    icon of address Phoenix House 66-68 Devonport Road, Stoke Village, Plymouth, Devon
    Live but Receiver Manager on at least one charge Corporate (1 parent)
    Officer
    icon of calendar 2012-05-18 ~ 2015-08-21
    IIF 50 - Director → ME
  • 2
    icon of address Gloucester House, 29 Brunswick Square, Gloucester, Gloucestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2014-03-20 ~ 2015-05-01
    IIF 30 - Director → ME
  • 3
    THE CCP NETWORK LTD - 2014-06-09
    icon of address Suite 34 New House, 67-68 Hatton Garden, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-01 ~ 2014-03-31
    IIF 2 - Director → ME
  • 4
    VARSITY BARS (ACCRINGTON) LIMITED - 2014-01-29
    icon of address Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-05 ~ 2014-11-21
    IIF 19 - Director → ME
  • 5
    VARSITY BARS (BANGOR) LIMITED - 2014-01-29
    icon of address Moorend House, Snelsins Road, Cleckheaton, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2014-06-05 ~ 2014-11-21
    IIF 27 - Director → ME
  • 6
    VARSITY BARS (CARDIFF) LIMITED - 2014-01-29
    icon of address Wilson Field Limited The Manor House 260 Ecclesall Road South, South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-05 ~ 2014-11-21
    IIF 9 - Director → ME
  • 7
    VARSITY BARS (CHELTENHAM) LIMITED - 2014-01-29
    icon of address Wilson Field Ltd, The Manor House 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-05 ~ 2014-11-21
    IIF 14 - Director → ME
  • 8
    VARSITY BARS (CHEPSTOW) LIMITED - 2014-01-29
    icon of address Gaines Robson Insolvency Ltd, 1200 Century Way Thorpe Park Business Park, Colton, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-05 ~ 2014-11-21
    IIF 24 - Director → ME
  • 9
    VARSITY BARS (CHESTER-LE-STREET) LIMITED - 2014-01-29
    icon of address Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-05 ~ 2014-11-21
    IIF 10 - Director → ME
  • 10
    VARSITY BARS (CHESTERFIELD) LIMITED - 2014-01-29
    icon of address Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-05 ~ 2014-11-21
    IIF 8 - Director → ME
  • 11
    icon of address Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-05 ~ 2014-11-21
    IIF 5 - Director → ME
  • 12
    VARSITY BARS (GRIMSBY) LIMITED - 2014-01-29
    icon of address Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-05 ~ 2014-11-21
    IIF 23 - Director → ME
  • 13
    VARSITY BARS (LEEK) LIMITED - 2014-01-29
    icon of address Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-05 ~ 2014-11-21
    IIF 25 - Director → ME
  • 14
    VARSITY BARS (LIVERPOOL) LIMITED - 2014-01-29
    icon of address Kemp House, 152-160 City Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-06-05 ~ 2014-11-21
    IIF 15 - Director → ME
  • 15
    VARSITY BARS (LONDON) LIMITED - 2014-01-29
    icon of address Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-05 ~ 2014-11-21
    IIF 26 - Director → ME
  • 16
    VARSITY BARS (PLYMOUTH) LIMITED - 2014-01-29
    icon of address Wilson Field Limited The Manor House 260 Ecclesall Road South, South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-05 ~ 2014-11-21
    IIF 20 - Director → ME
  • 17
    VARSITY BARS (PRESTWICH) LIMITED - 2014-01-29
    icon of address Wilson Field Ltd The Manor House, 260 Eccleshall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-05 ~ 2014-11-21
    IIF 21 - Director → ME
  • 18
    VARSITY BARS (SCUNTHORPE) LIMITED - 2014-01-29
    icon of address Wilson Field Ltd The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-05 ~ 2014-11-21
    IIF 12 - Director → ME
  • 19
    VARSITY BARS (SHEFF) LIMITED - 2014-01-29
    icon of address Wilson Field The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-05 ~ 2014-11-21
    IIF 22 - Director → ME
  • 20
    VARSITY BARS (SOUTHAMPTON) LIMITED - 2014-01-29
    icon of address Wilson Field Ltd The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-05 ~ 2014-11-21
    IIF 7 - Director → ME
  • 21
    icon of address Kemp House, 152-160 City Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-06-05 ~ 2014-11-21
    IIF 4 - Director → ME
  • 22
    VARSITY BARS (WISBECH) LIMITED - 2014-01-29
    icon of address Wilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-05 ~ 2014-11-21
    IIF 11 - Director → ME
  • 23
    VARSITY BARS (WORKINGTON) LIMITED - 2014-01-29
    icon of address Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-05 ~ 2014-11-21
    IIF 18 - Director → ME
  • 24
    RED ROSE TREE SURVEYS LIMITED - 2012-07-10
    icon of address Meiring Cca, Unit 1 Strands Barn, Strands Farm Lane Hornby, Lancaster
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-09 ~ 2012-08-31
    IIF 71 - Director → ME
  • 25
    PENCALENICK - 2016-06-02
    icon of address Pencalenick School, St Clement, Truro, Cornwall
    Active Corporate (10 parents)
    Officer
    icon of calendar 2014-10-23 ~ 2016-06-30
    IIF 70 - Director → ME
  • 26
    icon of address C/o Rob Rendle & Co. Marine Building, 1 Queen Anne Place, Plymouth, Devon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    15,257 GBP2023-12-31
    Officer
    icon of calendar 2012-06-13 ~ 2014-12-09
    IIF 84 - Secretary → ME
  • 27
    icon of address 18 Highlands Drive, Maldon, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2012-05-18 ~ 2013-02-11
    IIF 74 - Director → ME
  • 28
    icon of address 38 Dollar Street, Cirencester, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    157,199 GBP2024-05-31
    Officer
    icon of calendar 1999-11-18 ~ 2008-04-01
    IIF 3 - Director → ME
    icon of calendar 2001-05-19 ~ 2008-04-01
    IIF 83 - Secretary → ME
  • 29
    icon of address 47 Elm Tree Road, Locking, Weston Super Mare, North Somerset, England
    Active Corporate (1 parent)
    Equity (Company account)
    -370,010 GBP2021-09-30
    Officer
    icon of calendar 2013-10-22 ~ 2015-07-30
    IIF 49 - Director → ME
  • 30
    icon of address Ask House, Northgate Avenue, Bury St. Edmunds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-09 ~ 2014-10-23
    IIF 17 - 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.