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 Paul Taylor

    Related profiles found in government register
  • Mr Paul Taylor
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • 511, Durham Road, Gateshead, NE9 5EY, England

      IIF 1
    • A6 Kingfisher House, Kingsway, Team Valley Trading Estate, Gateshead, Tyne & Wear, NE11 0JQ, United Kingdom

      IIF 2
    • Eltringham Works, Near Eltringham Road, Prudhoe, NE42 6LP, England

      IIF 3
    • Eltringham Works, Near Eltringham Road, Prudhoe, Northumberland, NE42 6LP, England

      IIF 4
    • Eltringham Works, Prudhoe, Northumberland, NE42 6LP, United Kingdom

      IIF 5
  • Mr Paul Taylor
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 30, Henleaze Gardens, Bristol, BS9 4HJ, England

      IIF 6
  • Taylor, Paul
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • Brunswick Road, Cobbs Wood Estate, Ashford, Kent, TN23 1EH, United Kingdom

      IIF 7 IIF 8
    • Brunswick Road, Cobbs Wood Industrial Estate, Ashford, Kent, TN23 1EH, United Kingdom

      IIF 9
    • Subway, Ground Floor Unit 34, The Killingworth Centre, Newcastle Upon Tyne, NE12 6YT, England

      IIF 10 IIF 11 IIF 12
    • Subway,ground Floor Unit 34, The Killingworth Centre, Newcastle Upon Tyne, NE12 6YT, England

      IIF 16
    • Eltringham Works, Near Eltringham Road, Prudhoe, Northumberland, NE42 6LP, United Kingdom

      IIF 17
    • Eltringham Works, Prudhoe, Northumberland, NE42 6LP

      IIF 18
  • Taylor, Paul
    British director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2b, Airport Industrial Estate, Kingston Park, Newcastle Upon Tyne, NE3 2EF, United Kingdom

      IIF 19
    • 1, St James Gate, Newcastle Upon Tyne, NE1 4AD

      IIF 20
    • Eltringham Works, Prudhoe, Northumberland, NE42 6LP, United Kingdom

      IIF 21
    • Unit 6, Blaydon Business Park, Blaydon, Tyne & Wear, NE21 5AB

      IIF 22
  • Mr Paul Taylor
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Booth Street Chanbers, Booth Street, Ashton-under-lyne, Lancashire, OL6 7LQ, United Kingdom

      IIF 23
  • Paul Taylor
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Chicheley Cottages, Thrapston, Kettering, Northamptonshire, NN14 4XT, United Kingdom

      IIF 24
    • Eltringham Works, Near Eltringham Road, Prudhoe, Northumberland, NE42 6LP, United Kingdom

      IIF 25
  • Taylor, Paul
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • Chartist House, 15-17 Trim Street, Bath, BA1 1HA, United Kingdom

      IIF 26
    • 30 Henleaze Gardens, Henleaze, Bristol, Avon, BS9 4HJ

      IIF 27
    • 30, Henleaze Gardens, Henleaze, Bristol, BS9 4HJ, England

      IIF 28
  • Taylor, Paul
    British chartered accountant born in September 1970

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, Paul
    British company director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 4, Queen Street, Bath, Avon, BA1 1HE, England

      IIF 34 IIF 35
    • 4, Queen Street, Bath, Avon, BS1 1HE, England

      IIF 36
    • 4, Queen Street, Bath, BA1 1HE, United Kingdom

      IIF 37
    • Chartist House, 15-17 Trim Street, Bath, BA1 1HA, United Kingdom

      IIF 38 IIF 39 IIF 40
    • 30, Henleaze Gardens, Bristol, BS9 4HJ, England

      IIF 42
  • Taylor, Paul
    British director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 20, Manvers Street, Bath, BA1 1JW, England

      IIF 43
    • Chartist House, 15-17 Trim Street, Bath, BA1 1HA, United Kingdom

      IIF 44
    • Level 2, Spectrum Building, Bond Street, Bristol, BS1 3LG, England

      IIF 45
    • Wonderborn Studios, Yanley Court, Long Ashton Business Park, Bristol, BS41 9LB, United Kingdom

      IIF 46
    • Wonderborn Studios, Yanley Court, Yanley Lane, Bristol, BS41 9LB, United Kingdom

      IIF 47
    • Wonderborn Studios, Yanley Court, Yanley Lane, Long Ashton Business Park, Bristol, BS41 9LB, England

      IIF 48 IIF 49
    • Wonderborn Studios, Yanley Court, Yanley Lane, Long Ashton Business Park, Bristol, BS41 9LB, United Kingdom

      IIF 50 IIF 51 IIF 52
    • Courier Buildings, 2 Albert Square, Dundee, Tayside, DD1 9QJ, Scotland

      IIF 54
  • Taylor, Paul
    British managing director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • Courier Buildings, 2 Albert Square, Dundee, Tayside, DD1 9QJ, Scotland

      IIF 55 IIF 56 IIF 57
  • Paul Taylor
    Welsh born in September 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • 14 Nant Y Coed, Thomastown, Tonyrefail, Rct, CF39 8FB

      IIF 58
  • Taylor, Paul
    born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Churchill Industrial Estate, Blaydon Industrial Park, Chainbridge Road, Blaydon-on-tyne, Tyne And Wear, NE21 5AB, United Kingdom

      IIF 59
    • 511, Durham Road, Gateshead, Tyne And Wear, NE9 5EY, United Kingdom

      IIF 60
    • Unit 2b, Airport Industrial Estate, Kingston Park, Newcastle Upon Tyne, NE3 2EF, United Kingdom

      IIF 61
  • Taylor, Paul
    British finance director born in September 1970

    Registered addresses and corresponding companies
  • Taylor, Paul
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Chicheley Cottages, Thrapston, Kettering, NN14 4XT, United Kingdom

      IIF 65
    • Eltringham Works, Near Eltringham Road, Prudhoe, Northumberland, NE42 6LP, United Kingdom

      IIF 66
  • Taylor, Paul
    British director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Polwarth Road, Gosforth, Newcastle, NE3 5ND

      IIF 67 IIF 68
  • Taylor, Paul Steven
    British engineer born in September 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • 14 Nant Y Coed, Tonyrefail, Mid Glamorgan, CF39 8FB

      IIF 69
  • Taylor, Paul
    born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Herod Farm, Turnlee Road, Glossop, Derbyshire, SK13 6JT

      IIF 70
child relation
Offspring entities and appointments
Active 24
  • 1
    505DR1 LIMITED
    Appointed
    1 St James Gate, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    2010-02-16 ~ dissolved
    IIF 20 - Director → ME
  • 2
    511DR CATERING LLP
    - now Appointed
    Other registered number: 08941253
    TBT CATERING LLP - 2014-04-07
    Appointed
    Related registration: 08941253
    511 Durham Road, Gateshead, Tyne And Wear
    Dissolved Corporate (3 parents)
    Officer
    2010-02-25 ~ dissolved
    IIF 60 - LLP Designated Member → ME
  • 3
    32 Booth Street, Ashton Under Lyne, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    6,462 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    30 Henleaze Gardens, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -610 GBP2024-03-31
    Officer
    2020-10-28 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2020-10-28 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 5
    ACRAMAN (237) LIMITED - 2002-10-23
    Brunswick Road, Cobbs Wood Estate, Ashford, Kent
    Active Corporate (7 parents, 1 offspring)
    Officer
    2006-12-21 ~ now
    IIF 7 - Director → ME
  • 6
    Brunswick Road, Cobbs Wood Estate, Ashford, Kent
    Active Corporate (7 parents, 1 offspring)
    Officer
    2006-11-20 ~ now
    IIF 8 - Director → ME
  • 7
    CHANNEL COMMERCIALS PLC
    - now Appointed
    CHANNEL COMMERCIALS LIMITED - 2006-12-22
    Appointed
    CHANNEL COMMERCIALS PLC - 2006-12-18
    SHANNON COURT (22) LIMITED - 1987-08-27
    Brunswick Road, Cobbs Wood Industrial Estate, Ashford, Kent
    Active Corporate (7 parents)
    Officer
    2006-12-21 ~ now
    IIF 9 - Director → ME
  • 8
    Other registered number: 09080974
    Eltringham Works, Prudhoe, Northumberland
    Active Corporate (2 parents)
    Equity (Company account)
    -73,218 GBP2021-05-31
    Officer
    2017-05-19 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2017-05-31 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    Duncan House 20 Clifton Down Road, Clifton, Bristol, England
    Active Corporate (9 parents)
    Equity (Company account)
    8,580 GBP2024-08-31
    Officer
    2014-02-06 ~ now
    IIF 28 - Director → ME
  • 10
    HANNANTS LTD
    - now Appointed
    Other registered number: OC344897
    HORIZON PRODUCTS LIMITED - 2012-05-01
    Appointed
    Related registrations: 06874678, OC344897
    Unit 6, Blaydon Business Park, Blaydon, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    2006-03-23 ~ dissolved
    IIF 22 - Director → ME
  • 11
    Eltringham Works, Near Eltringham Road, Prudhoe, Northumberland, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-01-31 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2025-01-31 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    Eltringham Works, Prudhoe, Northumberland, United Kingdom
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    100 GBP2023-02-28
    Officer
    2018-02-14 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2022-02-10 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 13
    HORIZON PRODUCTS LTD
    - now Appointed
    Other registered numbers: OC344897, 05753395
    PT WOOD FINISHES LIMITED - 2014-04-01
    Appointed
    Related registration: OC344897
    Eltringham Works, Near Eltringham Road, Prudhoe, Northumberland, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,898,039 GBP2024-03-31
    Officer
    2009-04-09 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    Spectrum Building, Bond Street, Bristol, England
    Active Corporate (7 parents, 4 offsprings)
    Profit/Loss (Company account)
    -30 GBP2023-03-26 ~ 2024-03-23
    Officer
    2009-06-26 ~ now
    IIF 27 - Director → ME
  • 15
    6 Chicheley Cottages, Thrapston, Kettering, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    2014-10-21 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 16
    14 Nant Y Coed, Thomastown, Tonyrefail, Rct
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -4,479 GBP2016-11-30
    Officer
    2006-11-08 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2016-06-09 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 17
    Herod Farm, Glossop, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    2009-03-01 ~ dissolved
    IIF 70 - LLP Designated Member → ME
  • 18
    Subway,ground Floor Unit 34, The Killingworth Centre, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    188,836 GBP2025-03-31
    Officer
    2020-12-29 ~ now
    IIF 16 - Director → ME
  • 19
    Subway, Ground Floor Unit 34, The Killingworth Centre, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    141,104 GBP2025-03-31
    Officer
    2020-12-29 ~ now
    IIF 14 - Director → ME
  • 20
    Subway, Ground Floor Unit 34, The Killingworth Centre, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    160,626 GBP2025-03-31
    Officer
    2020-12-29 ~ now
    IIF 10 - Director → ME
  • 21
    Subway, Ground Floor Unit 34, The Killingworth Centre, Newcastle Upon Tyne, England
    Active Corporate (5 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    200 GBP2025-03-31
    Officer
    2021-07-12 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2021-07-12 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 22
    TBT CATERING LIMITED
    - now Appointed
    Other registered number: OC352625
    511DR CATERING LIMITED - 2014-04-07
    Appointed
    Related registration: OC352625
    Subway, Ground Floor Unit 34, The Killingworth Centre, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Equity (Company account)
    433,832 GBP2025-03-31
    Officer
    2014-03-17 ~ now
    IIF 11 - Director → ME
  • 23
    Subway, Ground Floor Unit 34, The Killingworth Centre, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Equity (Company account)
    196,471 GBP2025-03-31
    Officer
    2021-09-20 ~ now
    IIF 15 - Director → ME
  • 24
    Subway, Ground Floor Unit 34, The Killingworth Centre, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Equity (Company account)
    44,105 GBP2025-03-31
    Officer
    2021-09-20 ~ now
    IIF 13 - Director → ME
Ceased 36
  • 1
    185 Fleet Street, London, United Kingdom, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2022-03-31
    Officer
    2014-12-19 ~ 2021-03-31
    IIF 30 - Director → ME
  • 2
    THREE ARROWS DRAMA LIMITED - 2019-11-13
    Ellesmere House, 79 Hope Road, Sale, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,073 GBP2024-12-31
    Officer
    2021-09-28 ~ 2023-12-13
    IIF 49 - Director → ME
  • 3
    BELL AND CURFEW LIMITED
    - now Appointed
    BELL & CURFEW LIMITED - 2013-02-06
    185 Fleet Street, London, United Kingdom, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2022-03-31
    Officer
    2014-12-19 ~ 2021-04-01
    IIF 29 - Director → ME
  • 4
    ACRAMAN (213) LIMITED - 2000-06-12
    C/o Tlt Llp, One, Redcliff Street, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    2002-07-01 ~ 2017-12-20
    IIF 41 - Director → ME
  • 5
    Tenon House, Ferryboat Lane, Sunderland, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    2009-05-20 ~ 2010-06-04
    IIF 68 - Director → ME
    2003-07-09 ~ 2006-07-25
    IIF 67 - Director → ME
  • 6
    Other registered number: SC376510
    D.C. THOMSON BOOKS LIMITED - 2016-02-23 Appointed
    Related registration: SC376510
    D.C. THOMSON ANNUALS LIMITED - 2012-02-20 Appointed
    Courier Buildings, 2 Albert Square, Dundee, Tayside
    Dissolved Corporate (4 parents)
    Equity (Company account)
    259,777 GBP2022-03-31
    Officer
    2010-06-22 ~ 2021-03-31
    IIF 56 - Director → ME
  • 7
    Other registered number: SC379120
    D.C. THOMSON BOOKS GROUP LIMITED - 2015-04-02 Appointed
    D.C. THOMSON BOOKS LIMITED - 2012-02-20 Appointed
    Related registration: SC379120
    Courier Buildings, 2 Albert Square, Dundee, Tayside
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    -353,268 GBP2022-03-31
    Officer
    2010-06-17 ~ 2021-03-31
    IIF 57 - Director → ME
    2010-06-17 ~ 2010-06-17
    IIF 55 - Director → ME
  • 8
    185 Fleet Street, London, United Kingdom, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2014-03-31 ~ 2021-04-01
    IIF 43 - Director → ME
  • 9
    ACRAMAN (254) LIMITED - 2001-07-20
    Related registrations: 06227761, 04159604
    C/o Tlt Llp, One, Redcliff Street, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    2002-07-01 ~ 2017-12-20
    IIF 40 - Director → ME
  • 10
    GEDDES & GROSSET LIMITED
    - now Appointed
    CHILDREN'S LEISURE PRODUCTS LIMITED - 2007-08-16
    CHILDRENS' LEISURE PRODUCTS LIMITED - 1977-12-31
    C/o Tlt Llp, One, Redcliff Street, Bristol, England
    Dissolved Corporate (3 parents)
    Officer
    2010-11-25 ~ 2017-12-22
    IIF 36 - Director → ME
  • 11
    GKN CEDU LIMITED
    - now Appointed
    GKN WHEELS LIMITED - 1999-12-30
    Related registration: 00751186
    GKN STENOR LIMITED - 1995-08-29
    STENOR LIMITED - 1980-12-31
    11th Floor The Colmore Building, Colmore Circus Queensway, Birmingham, England, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2000-02-29 ~ 2001-08-03
    IIF 62 - Director → ME
  • 12
    WESTLAND DESIGN SERVICES LIMITED - 1996-01-02
    MEDIUMUNIQUE LIMITED - 1987-07-21
    11th Floor The Colmore Building, Colmore Circus Queensway, Birmingham, England, England
    Active Corporate (5 parents)
    Officer
    2000-02-29 ~ 2001-08-03
    IIF 64 - Director → ME
  • 13
    C/o Wonderborn Media Group Ltd Level 2, Spectrum Building, Bond Street, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -53,531 GBP2024-12-31
    Officer
    2021-09-01 ~ 2023-12-13
    IIF 46 - Director → ME
  • 14
    LWC PRODUCTIONS LTD
    - now Appointed
    THE LITTLE WORSHIP COMPANY LTD - 2023-07-07 Appointed
    Related registration: 11397870
    WONDERBORN SPV2 LTD - 2018-09-03
    WONDERBORN STUDIOS LTD - 2018-08-02
    Related registration: 11397870
    WONDERBORN PRODUCTIONS LTD - 2018-06-05
    Related registration: 11414606
    Ellesmere House, 79 Hope Road, Sale, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -731,457 GBP2024-12-31
    Officer
    2021-09-01 ~ 2023-12-13
    IIF 47 - Director → ME
  • 15
    185 Fleet Street, London, United Kingdom, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -131 GBP2022-03-31
    Officer
    2011-08-22 ~ 2017-12-22
    IIF 37 - Director → ME
  • 16
    PARRAGON BOOKS LIMITED
    - now Appointed
    PARRAGON BOOK SERVICE LIMITED - 2006-01-03 Appointed
    MCGEE BOOKS WHOLESALE LIMITED - 1989-03-31
    185 Fleet Street, London, United Kingdom, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,837,315 GBP2022-03-31
    Officer
    2002-07-01 ~ 2017-12-20
    IIF 33 - Director → ME
  • 17
    PARRAGON EBT LIMITED
    - now Appointed
    ACRAMAN (201) LIMITED - 2000-02-04
    C/o Tlt Llp, One, Redcliff Street, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    2008-03-14 ~ 2017-12-20
    IIF 38 - Director → ME
  • 18
    ACRAMAN (163) LIMITED - 1998-09-18
    185 Fleet Street, London, United Kingdom, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    -19,712,378 GBP2022-03-31
    Officer
    2002-07-01 ~ 2017-12-22
    IIF 26 - Director → ME
  • 19
    C/o Tlt Llp, One, Redcliff Street, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    2005-08-24 ~ 2017-12-22
    IIF 39 - Director → ME
  • 20
    WONDERBORN SPV1 LIMITED - 2018-09-03
    PASSITONS PRODUCTIONS LTD - 2018-08-02
    WONDERBORN SPV1 LTD - 2018-06-05
    Level 2, Spectrum Building, Bond Street, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -20,471 GBP2024-12-31
    Officer
    2021-09-01 ~ 2023-12-13
    IIF 53 - Director → ME
  • 21
    185 Fleet Street, London, United Kingdom, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    240,736 GBP2022-03-31
    Officer
    2010-11-25 ~ 2017-12-22
    IIF 35 - Director → ME
  • 22
    C/o Tlt Llp, One, Redcliff Street, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    2010-11-25 ~ 2017-12-22
    IIF 34 - Director → ME
  • 23
    PARRAGON INDIA LIMITED - 2019-03-12 Appointed
    ACRAMAN (403) LIMITED - 2006-01-19 Appointed
    Related registrations: 05997077, 04592112
    Trym Lodge 1 Henbury Road, Westbury-on-trym, Bristol, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    54,167 GBP2024-03-31
    Officer
    2006-01-18 ~ 2017-12-20
    IIF 44 - Director → ME
  • 24
    PT WOOD FINISHES LLP
    - now Appointed
    Other registered number: 06874678
    HORIZON PRODUCTS LLP - 2014-04-01 Appointed
    Related registrations: 06874678, 05753395
    HANNANTS LLP - 2012-05-01 Appointed
    Related registration: 05753395
    Unit 6, Churchill Industrial Estate Blaydon Industrial Park, Chainbridge Road, Blaydon-on-tyne, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    2009-04-15 ~ 2014-04-07
    IIF 59 - LLP Designated Member → ME
  • 25
    RAISE UP FAITH LTD
    - now Appointed
    WONDERBORN VENTURES LTD - 2023-11-29 Appointed
    WONDERBORN LTD - 2019-05-24
    Level 2, Spectrum Building, Bond Street, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -683,810 GBP2024-12-31
    Officer
    2021-09-01 ~ 2023-12-13
    IIF 51 - Director → ME
  • 26
    TBT CATERING LIMITED
    - now Appointed
    Other registered number: OC352625
    511DR CATERING LIMITED - 2014-04-07
    Related registration: OC352625
    Subway, Ground Floor Unit 34, The Killingworth Centre, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Equity (Company account)
    433,832 GBP2025-03-31
    Person with significant control
    2016-04-06 ~ 2021-07-29
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    Ellesmere House, 79 Hope Road, Sale, Cheshire, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -57,111 GBP2024-12-31
    Officer
    2021-09-28 ~ 2023-12-13
    IIF 48 - Director → ME
  • 28
    Ellesmere House, 79 Hope Road, Sale, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,773 GBP2024-12-31
    Officer
    2021-09-28 ~ 2023-12-13
    IIF 52 - Director → ME
  • 29
    Unit 2b Airport Industrial Estate, Kingston Park, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2012-04-18 ~ 2014-04-08
    IIF 19 - Director → ME
  • 30
    Unit 2b Airport Industrial Estate, Kingston Park, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-04-18 ~ 2014-04-08
    IIF 61 - LLP Designated Member → ME
  • 31
    Courier Buildings, 2 Albert Square, Dundee, Tayside
    Dissolved Corporate (3 parents)
    Officer
    2010-11-25 ~ 2017-06-29
    IIF 54 - Director → ME
  • 32
    TRUSHELFCO (NO. 603) LIMITED - 1984-01-16
    11th Floor The Colmore Building, Colmore Circus Queensway, Birmingham, England, England
    Active Corporate (5 parents)
    Officer
    2000-02-29 ~ 2001-08-03
    IIF 63 - Director → ME
  • 33
    185 Fleet Street, London, United Kingdom, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -5,409,522 GBP2023-03-31
    Officer
    2014-12-19 ~ 2021-04-01
    IIF 32 - Director → ME
  • 34
    Other registered number: 03755673
    185 Fleet Street, London, United Kingdom, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,731,212 GBP2023-03-31
    Officer
    2014-12-19 ~ 2021-04-01
    IIF 31 - Director → ME
  • 35
    WONDERBORN PRODUCTIONS FINANCE LTD - 2019-06-14
    Related registration: 11143839
    Level 2, Spectrum Building, Bond Street, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    30,201 GBP2024-12-31
    Officer
    2021-09-01 ~ 2023-12-13
    IIF 50 - Director → ME
  • 36
    WONDERBORN STUDIOS LTD - 2022-09-05 Appointed
    Related registration: 11143839
    WONDERBORN SPV3 LTD - 2018-09-03
    THE LITTLE WORSHIP COMPANY LTD - 2018-08-02
    Related registration: 11143839
    Level 2, Spectrum Building, Bond Street, Bristol, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,861,125 GBP2024-12-31
    Officer
    2021-01-01 ~ 2023-12-13
    IIF 45 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.