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 Christopher Taylor

    Related profiles found in government register
  • Mr Christopher Taylor
    English born in February 1981

    Resident in England

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

      IIF 1
  • Mr Chris John Taylor
    English born in February 1981

    Resident in England

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

      IIF 2 IIF 3
  • Mr Christopher Taylor
    British born in December 1979

    Resident in England

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

      IIF 4
  • Mr Christopher Taylor
    British born in November 1972

    Resident in England

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

      IIF 5
  • Mr Christopher John Taylor
    British born in February 1981

    Resident in England

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

      IIF 6 IIF 7
    • icon of address Rmg House, Essex Road, Hoddesdon, EN11 0DR, England

      IIF 8
    • icon of address 10, Stafford Road, Worsley, Manchester, M28 7HF, England

      IIF 9
    • icon of address Building Two, 3rd Floor, Universal Square, Devonshire Street North, Manchester, M12 6JH, England

      IIF 10
    • icon of address Universal Square, Building 2, 3rd Floor, Devonshire Street North, Manchester, M12 6JH, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address Universal Square, Devonshire Street North, Manchester, M12 6JH, United Kingdom

      IIF 15
  • Mr Christopher Martin Taylor
    British born in February 1981

    Resident in England

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

      IIF 16
    • icon of address 29, Ash Grove, Dunmow, CM6 1QY, England

      IIF 17
  • Mr Christopher Robert Taylor
    British born in February 1982

    Resident in England

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

      IIF 18
    • icon of address 1b, Ferries Street, Hull, HU9 1RL, United Kingdom

      IIF 19
  • Christopher Martin Taylor
    British born in February 1981

    Resident in England

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

      IIF 20
  • Mr Joseph Taylor
    British born in May 1951

    Resident in England

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

      IIF 21
  • Taylor, Christopher
    English director born in February 1981

    Resident in England

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

      IIF 22
  • Mr Christopher Taylor
    British born in February 1981

    Resident in United Kingdom

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

      IIF 23
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 24
    • icon of address 10, Stafford Road, Worsley, Manchester, Lancashire, M28 7HF, United Kingdom

      IIF 25
    • icon of address E P G Services, Nelrose, Princess Road, Manchester, M20 2LT, United Kingdom

      IIF 26
  • Taylor, Christopher Martin
    British born in February 1981

    Resident in England

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

      IIF 27
  • Taylor, Christopher Martin
    British director born in February 1981

    Resident in England

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

      IIF 28
  • Taylor, Christopher Martin
    British online marketeer born in February 1981

    Resident in England

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

      IIF 29
  • Mr Christopher Taylor
    British born in December 1979

    Resident in United Kingdom

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

      IIF 30
  • Taylor, Christopher John
    British born in February 1981

    Resident in England

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

      IIF 31
  • Taylor, Christopher John
    British asset manager born in February 1981

    Resident in England

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

      IIF 32 IIF 33
    • icon of address Universal Square, Building 2, 3rd Floor, Devonshire Street North, Manchester, M12 6JH, England

      IIF 34 IIF 35
    • icon of address Universal Square, Building 2, 3rd Floor, Devonshire Street North, Manchester, M12 6JH, United Kingdom

      IIF 36 IIF 37 IIF 38
  • Taylor, Christopher John
    British company director born in February 1981

    Resident in England

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

      IIF 40
  • Taylor, Christopher John
    British consultant born in February 1981

    Resident in England

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

      IIF 41
  • Taylor, Christopher John
    British manager born in February 1981

    Resident in England

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

    Resident in England

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

      IIF 45
  • Taylor, Christopher John
    British property manager born in February 1981

    Resident in England

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

      IIF 46
    • icon of address Mcr House, 341 Great Western Street, Manchester, M14 4HB

      IIF 47
    • icon of address Mcr House, 341 Great Western Street, Manchester, M14 4HB, Uk

      IIF 48 IIF 49
    • icon of address Mcr House, 341 Great Western Street, Manchester, M14 4HB, United Kingdom

      IIF 50 IIF 51 IIF 52
  • Christopher Taylor
    British born in February 1981

    Resident in United Kingdom

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

      IIF 53
  • Taylor, Christopher
    British director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, Chris John
    English director born in February 1981

    Resident in England

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

      IIF 58 IIF 59
  • Christopher Taylor
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Chris John Taylor
    British born in February 1981

    Resident in United Kingdom

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

      IIF 63
    • icon of address Block D, Universal Square, Devonshire Street North, Manchester, M12 6JH, United Kingdom

      IIF 64
  • Mr Christopher John Taylor
    British born in February 1981

    Resident in United Kingdom

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

      IIF 65
  • Taylor, Chris
    English born in February 1982

    Resident in England

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

      IIF 66
    • icon of address 1b, Ferries Street, Hull, HU9 1RL, United Kingdom

      IIF 67
  • Christopher Taylor
    British born in November 1972

    Resident in United Kingdom

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

      IIF 68
  • Christopher Taylor
    British born in July 1992

    Resident in United Kingdom

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

      IIF 69
  • Taylor, Christopher
    British born in November 1972

    Resident in England

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

      IIF 70
  • Taylor, Christopher
    British operations manager born in November 1972

    Resident in England

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

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

      IIF 72
  • Mr Chris Taylor
    British born in February 1982

    Resident in United Kingdom

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

      IIF 73
  • Christopher John Taylor
    British born in February 1981

    Resident in United Kingdom

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

      IIF 74 IIF 75
  • Mr Christopher James Taylor
    British born in December 1979

    Resident in United Kingdom

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

      IIF 76
  • Mr Christopher James Taylor
    British born in November 1972

    Resident in United Kingdom

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

      IIF 77
  • Mr Christopher Joseph Taylor
    British born in December 1979

    Resident in United Kingdom

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

      IIF 78
    • icon of address 48, - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG

      IIF 79 IIF 80
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 81
  • Taylor, Joseph
    British director born in May 1951

    Resident in England

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

      IIF 82
  • Taylor, Joseph
    British none born in May 1951

    Resident in England

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

      IIF 83 IIF 84
  • Mrs Michelle Taylor
    British born in August 1985

    Resident in United Kingdom

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

      IIF 85 IIF 86
  • Taylor, Christopher John
    British director born in February 1981

    Resident in United Kingdom

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

      IIF 87 IIF 88
    • icon of address Building 2 Universal Square, Devonshire St North, Manchester, M12 6JH, United Kingdom

      IIF 89
    • icon of address Universal Square, Universal Square, Devonshire Street North, Universal Square, Devonshire Street North, Manchester, M12 6JH, England

      IIF 90
  • Taylor, Christopher
    British born in February 1981

    Resident in United Kingdom

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

      IIF 91
  • Taylor, Christopher
    British manager born in February 1981

    Resident in United Kingdom

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

      IIF 92
    • icon of address 10, Stafford Road, Worsley, Manchester, Lancashire, M28 7HF, United Kingdom

      IIF 93
    • icon of address E P G Services, Nelrose, Princess Road, Manchester, Lancashire, M20 2LT, United Kingdom

      IIF 94
  • Taylor, Christopher James
    British telehandler born in December 1979

    Resident in United Kingdom

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

      IIF 95
  • Taylor, Christopher John

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

      IIF 96 IIF 97
  • Taylor, Christopher John
    British director born in February 1982

    Resident in United Kingdom

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

      IIF 98
    • icon of address Universal Square, Devonshire Street North, Manchester, M12 6JH, United Kingdom

      IIF 99
  • Taylor, Christopher
    British seafarer born in July 1992

    Resident in United Kingdom

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

      IIF 100
  • Taylor, Christopher James
    British consultant born in November 1972

    Resident in United Kingdom

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

      IIF 101
  • Taylor, Christopher James
    British operations executive born in November 1972

    Resident in United Kingdom

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

      IIF 102
  • Taylor, Christopher Joseph
    British born in December 1979

    Resident in United Kingdom

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

      IIF 103
  • Taylor, Christopher Joseph
    British company director born in December 1979

    Resident in United Kingdom

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

      IIF 104
  • Taylor, Christopher Joseph
    British director born in December 1979

    Resident in United Kingdom

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

      IIF 105
    • icon of address 48-52, Penny Lane, Liverpool, L18 1DG, England

      IIF 106
    • icon of address 48-52, Penny Lane, Liverpool, L18 1DG, United Kingdom

      IIF 107 IIF 108 IIF 109
    • icon of address 48-52, Penny Lane, Mossley Hill, Liverpool, L18 1DG

      IIF 110 IIF 111
  • Taylor, Christopher
    British born in November 1972

    Resident in United Kingdom

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

      IIF 112
  • Taylor, Christopher
    British communications & systems manag born in December 1979

    Resident in United Kingdom

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

      IIF 113
  • Taylor, Christopher

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

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

      IIF 115
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 116
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 117
    • icon of address Building 2 Universal Square, Devonshire St North, Manchester, M12 6JH, United Kingdom

      IIF 118
    • icon of address Trax, Mill Ride, Off Fernbank Road, North Ascot, SL5 8JW, England

      IIF 119
  • Taylor, Chris John
    British director born in February 1981

    Resident in United Kingdom

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

      IIF 120
  • Taylor, Chris John
    British managing director born in February 1981

    Resident in United Kingdom

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

      IIF 121
  • Taylor, Chris
    British company director born in February 1982

    Resident in United Kingdom

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

      IIF 122
    • icon of address 3rd Floor, Devonshire Street North, Manchester, M12 6JH, United Kingdom

      IIF 123
  • Taylor, Chris, Mr.
    British company director born in February 1982

    Resident in United Kingdom

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

      IIF 124
  • Taylor, Michelle
    British director born in August 1985

    Resident in United Kingdom

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

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