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, James Allan

    Related profiles found in government register
  • Taylor, James Allan
    British company director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1
  • Taylor, James Allan
    British director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 2
  • Taylor, James
    British director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 3
  • Taylor, James
    British company director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 171, Links Street, 171 Links Street, Kirkcaldy, KY1 1QR, Scotland

      IIF 4
  • Taylor, James
    British director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mansion House, Manchester Road, Altrincham, Cheshire, WA14 4RW, England

      IIF 5
  • Taylor, James
    British funeral director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 171, Links Street, Kirkcaldy, Fife, KY1 1QR, United Kingdom

      IIF 6
    • 73, East March Street, Kirkcaldy, KY1 2DN, United Kingdom

      IIF 7
  • Taylor, James
    British accountant born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 8
  • Taylor, James
    British company director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8, 41 Greville Street, Hatton Garden, London, EC1N 8PJ, England

      IIF 9
  • Taylor, James
    British close protection officer born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 10
  • Taylor, James William
    British consultant born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Byrne Road, London, SW12 9HZ

      IIF 11
  • Taylor, James William
    British director born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Elder Close, Epsom, KT17 3DD, England

      IIF 12
    • 22, Tunley Road, Balham, London, SW17 7QJ, United Kingdom

      IIF 13
  • Taylor, James
    British director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 14
  • Taylor, James
    British director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Knightswood Close, Sutton Coldfield, West Midlands, B75 6EA

      IIF 15
  • Taylor, James
    British businessman born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101, Wanstead Park Road, Ilford, Essex, IG1 3TH, England

      IIF 16
  • Taylor, James
    British director born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fairbourne Drive, Atterbury, Milton Keynes, MK10 9RG, England

      IIF 17
  • Taylor, James
    British director born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor, James
    British engineer born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Oldstead Court, Middlesbrough, TS8 9PZ, England

      IIF 20
  • Taylor, James
    British pipe fitter born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Oldstead Court, Middlesbrough, North Yorkshire, TS8 9PZ, United Kingdom

      IIF 21
  • Taylor, James
    British project manger born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 126, Station Road, Crayford, DA1 3QQ, United Kingdom

      IIF 22
  • Taylor, James
    British company director born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 23
  • Taylor, James
    British drainage born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 24
  • Taylor, James
    British director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lyndale House, 24a High Street, Addlestone, Surrey, KT15 1TN, England

      IIF 25
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 26
  • Taylor, James
    British online born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 27
  • Taylor, James
    British director born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Brunswick Square, Gloucester, Glos, GL1 1UG, United Kingdom

      IIF 28 IIF 29
    • 55b, Byrne Road, London, SW12 9HZ, England

      IIF 30
  • Mr James Taylor
    British born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 31
  • Taylor, Adam
    British company director born in March 1981

    Resident in United Kingdom

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

      IIF 32 IIF 33 IIF 34
    • C/o Fergusson & Co Ltd, 12 Halegrove Court, Cygnet Drive, Stockton-on-tees, TS18 3DB

      IIF 35
  • Taylor, Adam
    British director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 88 Station Estate North, Murton, Seaham, Durham, SR7 9SU, United Kingdom

      IIF 36
  • Taylor, James Alexander
    Scottish director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78, Whitfield Street, London, W1T 4EZ, England

      IIF 37
  • Mr James Allan Taylor
    British born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 38
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 39
  • Mr James Taylor
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 40
  • Mr James Taylor
    British born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 41
  • James Taylor
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mansion House, Manchester Road, Altrincham, WA14 4RW, England

      IIF 42
  • James Taylor
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Brunswick Square, Gloucester, GL1 1UG, United Kingdom

      IIF 43
  • Mr James Taylor
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 44
  • Mr James Taylor
    British born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fairbourne Drive, Atterbury, Milton Keynes, MK10 9RG, England

      IIF 45
  • Mr James Taylor
    British born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 126, Station Road, Crayford, DA13QQ, United Kingdom

      IIF 46
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 47 IIF 48
    • 6, Oldstead Court, Middlesbrough, North Yorkshire, TS8 9PZ, United Kingdom

      IIF 49
    • 6, Oldstead Court, Middlesbrough, TS8 9PZ, England

      IIF 50
  • Mr James Taylor
    British born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr James Taylor
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 53
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 54
    • 58, Peasland Road, Torquay, Devon, TQ2 8PA, England

      IIF 55
  • Mr James Taylor
    British born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Wheatstone Court, Davy Way, Waterwells Business Park, Quedgeley, Gloucester, GL2 2AQ, England

      IIF 56
  • Taylor, Adam
    English director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Little Croft Court, Flat 3, Beningfield Drive, London Colney, St. Albans, Hertfordshire, AL2 1GL, United Kingdom

      IIF 57
  • Taylor, Adam
    English none born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Nutter Lane, London, E11 2HY, England

      IIF 58
  • James Taylor
    British born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55b, Byrne Road, London, SW12 9HZ, England

      IIF 59
  • Taylor, James
    born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 123, Victoria Road, Ashton-in-makerfield, Wigan, Lancashire, WN4 0UH, England

      IIF 60
  • Adam Taylor
    British born in March 1981

    Resident in United Kingdom

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

      IIF 61 IIF 62 IIF 63
  • Taylor, James
    British company director born in October 1978

    Resident in Britain

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

      IIF 64
  • Mr Adam Taylor
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 88 Station Estate North, Murton, Seaham, Durham, SR7 9SU, United Kingdom

      IIF 65
  • Taylor, James
    British heating & plumbing engineer born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 38, Rayleigh Drive, Leigh-on-sea, Essex, SS9 4JE, England

      IIF 66
  • Taylor, James Edward
    British businessman born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 4, Nutter Lane, London, E11 2HY, England

      IIF 67
  • Taylor, James Edward
    British company director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 4, Nutter Lane, Wanstead, E11 2HY, England

      IIF 68
    • 10 Sutherland Court, Brownfields, Welwyn Garden City, AL7 1BJ, England

      IIF 69
  • Taylor, James Edward
    British director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 4, Nutter Lane, London, E11 2HY, England

      IIF 70 IIF 71
    • 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 72 IIF 73
    • 4, Nutter Lane, Wanstead, London, E11 2HY, England

      IIF 74
  • Taylor, James Lee
    British director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • Bent Ley Farm, Bent Ley Road, Meltham, Holmfirth, HD9 4AP

      IIF 75
    • Bent Ley Farm, Bent Ley Road, Meltham, Holmfirth, HD9 4AP, United Kingdom

      IIF 76
  • Taylor, James Michael
    British van driver born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • 15, Medlock Vale Place, Audenshaw, Manchester, M34 5UR, England

      IIF 77
  • Taylor, James Ross
    British heating engineer born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 54, Thistle Drive, Desborough, Kettering, Northamptonshire, NN14 2JL, United Kingdom

      IIF 78
  • Taylor, James William
    British director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 22, Tunley Road, London, SW17 7QJ, England

      IIF 79
  • Taylor, James
    British accountant born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 89 Ladbroke Grove, London, W11 2HD

      IIF 80
    • 317 Windmill Avenue, Kettering, Northamptonshire, NN15 6PR

      IIF 81
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 82
  • Taylor, James
    British director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 102, Streatfield Road, Harrow, HA3 9BT, United Kingdom

      IIF 83
    • 317, Windmill Avenue, Kettering, NN15 6PR, United Kingdom

      IIF 84
  • Taylor, James
    British company director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 6 Old Nursery Close, Shenley, Hertfordshire, WD7 9FD, England

      IIF 85
  • Taylor, James
    British director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • Edelman House, 1238 High Road, Whetstone, London, N20 0LH, England

      IIF 86
    • Edelman House, 1238 High Road, Whetstone, London, N20 0LH, United Kingdom

      IIF 87
  • Taylor, James
    British director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 88
  • Taylor, James
    British e-commerce owner born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 2, Bilberry Place, Paignton, TQ4 7UR, United Kingdom

      IIF 89
  • Taylor, James
    British managing director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor Princes Exchange, Princes Square, Leeds, West Yorkshire, LS1 4HY, England

      IIF 90
  • Taylor, James
    British marketing consultant born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • Suite 123, Unit B, 63-66 Hatton Garden, London, EC1N 8LE, England

      IIF 91
  • Taylor, James
    British marketing consultant born in June 1982

    Resident in Philippines

    Registered addresses and corresponding companies
    • 35/37, Ludgate Hill, London, EC4M 7JN, England

      IIF 92
  • Taylor, James
    British director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 1, Alfred Mews, London, W1T 7AA, England

      IIF 93
  • Taylor, James
    British director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • Suite 125, 5300 Lakeside, Cheadle, SK8 3GP, United Kingdom

      IIF 94
  • Taylor, James
    British managing director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 51, Clapham Manor Street, London, SW4 6DT, England

      IIF 95
  • Taylor, James Lee
    British haulage contractor born in December 1956

    Resident in Great Britain

    Registered addresses and corresponding companies
    • Bent Ley Farm, Bent Ley Road, Meltham, Holmfirth, West Yorkshire, HD9 4AP

      IIF 96
  • Taylor, James Michael
    British company director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 11, Windermere Road, Bordon, GU35 0NN, United Kingdom

      IIF 97
  • Taylor, James Michael
    British gardener born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 99, Wey Hill, Haslemere, Surrey, GU27 1HS, England

      IIF 98
  • Mr James William Taylor
    British born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Elder Close, Epsom, KT17 3DD, England

      IIF 99
    • 22, Tunley Road, London, SW17 7QJ, England

      IIF 100
    • 55b, Byrne Road, London, SW12 9HZ, England

      IIF 101
  • Taylor, James, Lord
    Brittish internet sales born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 31, Beacon Drive, Newton Abbot, Devon, TQ12 1GG, England

      IIF 102
  • Taylor, James, Lord
    Brittish seminars born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 103
  • Taylor, Jamie
    British director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • Group Distribution Depot, Grimshaw Lane, Middleton, Manchester, M24 2AA

      IIF 104 IIF 105
  • Taylor, Jamie
    British store operations born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

      IIF 106
  • Mr Adam Taylor
    English born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Little Croft Court, Flat 3, Beningfield Drive, London Colney, St. Albans, Hertfordshire, AL2 1GL, United Kingdom

      IIF 107
  • Naylor, James Matthew
    British case handler born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • 51, Oaks Farm Drive, Darton, Barnsley, S75 5BZ, United Kingdom

      IIF 108
  • Taylor, Adam
    British chief executive officer born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 168, Church Road, Hove, BN3 2DL, England

      IIF 109
  • Taylor, Adam
    British company director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 13 Frowyke Crescent, South Mimms, Hertfordshire, EN6 3PQ, England

      IIF 110
  • Taylor, Adam
    British company director born in May 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • Cotswold House, 219 Marsh Wall, London, E14 9FJ, England

      IIF 111 IIF 112
  • Taylor, Adam Alexander
    British director born in May 1981

    Resident in Scotland

    Registered addresses and corresponding companies
  • Taylor, Adam Alexander
    British none born in May 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • Cotswold House 219, Marsh Wall, London, E14 9FJ, United Kingdom

      IIF 122
  • Taylor, James
    English accountant born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 32, High Street, Newport Pagnell, MK16 8AQ, England

      IIF 123
  • Taylor, James
    English director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 32, High Street, Newport Pagnell, Bucks, MK16 8AQ, England

      IIF 124
    • 10, Hathaway Close, Stanmore, Middlesex, HA7 3NR, England

      IIF 125
  • Taylor, James Alexander
    Scottish chief commercial officer born in May 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • Ibrox Stadium, 150 Edmiston Drive, Glasgow, G51 2XD

      IIF 126 IIF 127 IIF 128
    • Ibrox Stadium, 150 Edmiston Drive, Glasgow, G51 2XD, Scotland

      IIF 129
  • Taylor, James Alexander
    Scottish chief financial officer born in May 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Tanfield, Edinburgh, EH3 5DA, Scotland

      IIF 130
  • Taylor, James Alexander
    Scottish finance director born in May 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 1, 115 Innovation Drive, Milton Park, Milton, Abingdon, OX14 4RZ, England

      IIF 131 IIF 132
  • Taylor, Adam
    British teacher born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 141, Granby Street, Devonport, Plymouth, Devon, PL1 4BL, Uk

      IIF 133
  • Taylor, Stuart James
    British director born in November 1987

    Resident in Scotland

    Registered addresses and corresponding companies
  • Taylor, Stuart James
    British joiner born in November 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • 30, Queen Victoria Drive, Scotstoun, Glasgow, G14 9DL, Scotland

      IIF 136
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 137
  • Mr James Taylor
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 38, Rayleigh Drive, Leigh-on-sea, Essex, SS9 4JE, England

      IIF 138
  • Taylor, James
    English case handler born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 28 Parrin Lane, Eccles, Manchester, M30 8BD, England

      IIF 139
  • Taylor, James Lord, Lord
    British business broker born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 58 Peasland Road, Torquay, Devon, TQ2 8PA, England

      IIF 140
  • Taylor, James Lord, Lord
    British internet sales born in June 1982

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, James Lord, Lord
    British retail born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 58 Peasland Road, Torquay, Devon, TQ2 8PA, England

      IIF 143
  • Mr James Taylor
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 317, Windmill Avenue, Kettering, NN15 6PR, England

      IIF 144
    • South Lodge, The Drive, Kettering, NN15 7EX, England

      IIF 145 IIF 146
  • Mr James Taylor
    British born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • Bent Ley Farm, Bent Ley Road, Meltham, Holmfirth, HD9 4AP, England

      IIF 147
  • Taylor, James
    British accountant

    Registered addresses and corresponding companies
  • Mr James Taylor
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 153
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 154
  • Mr Stuart James Taylor
    British born in November 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • 30, Queen Victoria Drive, Scotstoun, Glasgow, G14 9DL, Scotland

      IIF 155 IIF 156
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 157
  • James Taylor
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • Suite 125, 5300 Lakeside, Cheadle, SK8 3GP, United Kingdom

      IIF 158
  • Mr Jamie Taylor
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

      IIF 159
  • Mr James Taylor
    United Kingdom born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • 25-26, Anders Square, Perton, Wolverhampton, WV6 7QH, England

      IIF 160
  • Naylor, James Matthew

    Registered addresses and corresponding companies
    • 398b, Burley Road, Leeds, LS4 2SN, England

      IIF 161
  • Mr Adam Taylor
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 88 Station Estate North, Murton, Seaham, Durham, SR7 9SU, United Kingdom

      IIF 162
  • Mr Adam Taylor
    British born in May 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • Cotswold House, 219 Marsh Wall, London, E14 9FJ, England

      IIF 163
    • Cotswold House, 219 Marsh Wall, London, E14 9FJ, United Kingdom

      IIF 164
  • Mr James Lee Taylor
    British born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • Bent Ley Farm, Bent Ley Road, Meltham, Holmfirth, HD9 4AP

      IIF 165
  • Taylor, James Lord

    Registered addresses and corresponding companies
    • 6, Buckland Brake, Newton Abbot, TQ12 4DE, England

      IIF 166
  • James Edward Taylor
    British born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 4, Nutter Lane, London, E11 2HY, England

      IIF 167 IIF 168
    • 4, Nutter Lane, Wanstead, E11 2HY, England

      IIF 169
  • Mr Adam Taylor
    British born in May 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • Cotswold House, 219 Marsh Wall, London, E14 9FJ, England

      IIF 170
  • Mr James Ross Taylor
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 54, Thistle Drive, Desborough, Kettering, Northamptonshire, NN14 2JL, United Kingdom

      IIF 171
  • Mr James Taylor
    English born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 28 Parrin Lane, Eccles, Manchester, M30 8BD, England

      IIF 172
  • Mr James Michael Taylor
    British born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • 15, Medlock Vale Place, Audenshaw, Manchester, M34 5UR, England

      IIF 173
  • Mr James Matthew Naylor
    British born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • 398b, Burley Road, Leeds, LS4 2SN, England

      IIF 174
  • Mr James William Taylor
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 22, Tunley Road, London, SW17 7QJ, England

      IIF 175
  • Taylor, James

    Registered addresses and corresponding companies
    • Ibrox Stadium, 150 Edmiston Drive, Glasgow, G51 2XD, Scotland

      IIF 176
    • Ibrox Stadium, 150 Edmiston Drive, Glasgow, G51 2XD, United Kingdom

      IIF 177 IIF 178 IIF 179
    • 317, Windmill Avenue, Kettering, Northamptonshire, NN15 6PR, France

      IIF 181
    • 171, Links Street, Kirkcaldy, Fife, KY1 1QR, United Kingdom

      IIF 182
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 183
    • 31 Beacon Drive, Newton Abbot, TQ121GG, England

      IIF 184
  • Mr James Michael Taylor
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 11, Windermere Road, Bordon, GU35 0NN, United Kingdom

      IIF 185
    • 99, Wey Hill, Haslemere, GU27 1HS, England

      IIF 186
  • Taylor, Adam

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

      IIF 187
    • 88 Station Estate North, Murton, Seaham, Durham, SR7 9SU, United Kingdom

      IIF 188
  • Mr James Lord Taylor
    English born in June 1982

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 89
  • 1
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-04-24 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-04-24 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 2
    15 Medlock Vale Place, Audenshaw, Manchester, England
    Active Corporate (1 parent)
    Officer
    2024-04-08 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2024-04-08 ~ now
    IIF 173 - Ownership of shares – 75% or moreOE
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - Right to appoint or remove directorsOE
  • 3
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-04 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2020-10-04 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 4
    10 Avonhead Road, Cumbernauld, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -75,745 GBP2023-08-31
    Officer
    2020-08-13 ~ now
    IIF 134 - Director → ME
    Person with significant control
    2020-08-13 ~ now
    IIF 155 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 155 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    360,090 GBP2024-01-31
    Officer
    2018-01-10 ~ now
    IIF 137 - Director → ME
    Person with significant control
    2018-01-10 ~ now
    IIF 157 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    10 Avonhead Road, Cumbernauld, Glasgow, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    52,185 GBP2023-06-30
    Officer
    2022-06-27 ~ now
    IIF 135 - Director → ME
    Person with significant control
    2022-06-27 ~ now
    IIF 156 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 156 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Group Distribution Depot, Grimshaw Lane, Middleton, Manchester
    Active Corporate (4 parents)
    Equity (Company account)
    105,931 GBP2023-05-31
    Officer
    2014-01-23 ~ now
    IIF 105 - Director → ME
  • 8
    171 Links Street, 171 Links Street, Kirkcaldy, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2020-05-04 ~ dissolved
    IIF 4 - Director → ME
  • 9
    4 Nutter Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    823 GBP2021-05-31
    Officer
    2020-05-11 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2020-05-11 ~ dissolved
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-02-28
    Officer
    2023-02-08 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2023-02-08 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    168 Church Road, Hove, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,674,114 GBP2024-03-31
    Officer
    2022-06-08 ~ now
    IIF 109 - Director → ME
  • 12
    2 Elder Close, Epsom, England
    Active Corporate (2 parents)
    Equity (Company account)
    66,766 GBP2024-03-31
    Officer
    2020-05-07 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2020-05-07 ~ now
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    WESEARCH LTD - 2014-12-05
    6 Buckland Brake, Newton Abbot, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    221,178 GBP2016-02-28
    Officer
    2015-08-10 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 191 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 191 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    2 Elder Close, Epsom, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-03-17 ~ dissolved
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 101 - Right to appoint or remove directorsOE
  • 15
    73 Cornhill, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    2018-01-31 ~ dissolved
    IIF 72 - Director → ME
  • 16
    317 Windmill Avenue, Kettering, England
    Dissolved Corporate (1 parent)
    Officer
    2015-02-24 ~ dissolved
    IIF 84 - Director → ME
    2015-02-24 ~ dissolved
    IIF 181 - Secretary → ME
  • 17
    GUNPORT LIMITED - 2000-03-23
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,363 GBP2021-09-30
    Officer
    2008-12-31 ~ dissolved
    IIF 82 - Director → ME
    2006-01-18 ~ dissolved
    IIF 148 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 144 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    6 Buckland Brake, Newton Abbot, England
    Dissolved Corporate (2 parents)
    Officer
    2015-06-29 ~ dissolved
    IIF 142 - Director → ME
    Person with significant control
    2016-06-29 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    88 Station Estate North, Murton, Seaham, Durham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    303 GBP2023-12-31
    Officer
    2016-01-16 ~ now
    IIF 36 - Director → ME
    2016-01-16 ~ now
    IIF 188 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 162 - Ownership of shares – 75% or moreOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Right to appoint or remove directorsOE
    IIF 162 - Right to appoint or remove directors as a member of a firmOE
    IIF 162 - Has significant influence or control as a member of a firmOE
  • 20
    31 Beacon Drive, Newton Abbot, Devon, England
    Dissolved Corporate (1 parent)
    Officer
    2015-10-01 ~ dissolved
    IIF 102 - Director → ME
  • 21
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    2016-11-15 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2016-11-15 ~ dissolved
    IIF 39 - Ownership of shares – More than 50% but less than 75%OE
  • 22
    Edelman House 1238 High Road, Whetstone, London
    Dissolved Corporate (3 parents)
    Officer
    2012-01-12 ~ dissolved
    IIF 87 - Director → ME
  • 23
    20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-06-27 ~ now
    IIF 89 - Director → ME
    Person with significant control
    2024-07-06 ~ now
    IIF 153 - Has significant influence or controlOE
  • 24
    6 Oldstead Court, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-21 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2023-08-21 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 25
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-03-23 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2023-03-23 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 26
    RANGERS SECURITY SERVICES LIMITED - 2012-12-03
    Ibrox Stadium, 150 Edmiston Drive, Glasgow
    Active Corporate (4 parents)
    Officer
    2024-03-14 ~ now
    IIF 126 - Director → ME
  • 27
    11 Windermere Road, Bordon, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    64,581 GBP2024-02-29
    Officer
    2019-02-07 ~ now
    IIF 97 - Director → ME
    Person with significant control
    2019-02-07 ~ now
    IIF 185 - Ownership of shares – 75% or moreOE
    IIF 185 - Ownership of voting rights - 75% or moreOE
    IIF 185 - Right to appoint or remove directorsOE
  • 28
    145-157 St John Street, London
    Dissolved Corporate (2 parents)
    Officer
    2013-06-13 ~ dissolved
    IIF 64 - Director → ME
  • 29
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-11-08 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2024-11-08 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 30
    10 Hathaway Close, Stanmore, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2011-06-15 ~ dissolved
    IIF 125 - Director → ME
  • 31
    89 Ladbroke Grove, London
    Active Corporate (5 parents)
    Equity (Company account)
    7,159 GBP2023-10-01
    Officer
    2000-10-02 ~ now
    IIF 80 - Director → ME
  • 32
    RELEASE IT 4 A FEE LTD - 2018-03-14
    126 Station Road, Crayford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    2017-03-17 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2017-03-17 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 33
    44 Thompson Street New Bradwell, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,369 GBP2021-04-30
    Officer
    2020-04-15 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2020-04-15 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 34
    Ground Floor Princes Exchange, Princes Square, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2012-06-01 ~ dissolved
    IIF 90 - Director → ME
  • 35
    C/o Fergusson & Co Ltd 12 Halegrove Court, Cygnet Drive, Stockton-on-tees
    Dissolved Corporate (2 parents)
    Officer
    2014-04-17 ~ dissolved
    IIF 35 - Director → ME
  • 36
    51 Oaks Farm Drive, Darton, Barnsley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,711 GBP2019-10-31
    Officer
    2017-10-11 ~ dissolved
    IIF 108 - Director → ME
    2017-10-11 ~ dissolved
    IIF 161 - Secretary → ME
    Person with significant control
    2017-10-11 ~ dissolved
    IIF 174 - Has significant influence or controlOE
  • 37
    Mansion House, Manchester Road, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2019-08-07 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2019-08-07 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 38
    100 Whitby Road, Ellesmere Port, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,594 GBP2024-03-31
    Officer
    2018-03-26 ~ now
    IIF 139 - Director → ME
    Person with significant control
    2018-03-26 ~ now
    IIF 172 - Has significant influence or controlOE
  • 39
    180 Advisory Solutions Ltd, 2nd Floor, Suite 148, Central Chambers 11 Bothwell Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2015-01-29 ~ dissolved
    IIF 7 - Director → ME
  • 40
    54 Thistle Drive, Desborough, Kettering, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    2015-01-19 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2016-04-19 ~ dissolved
    IIF 171 - Ownership of shares – 75% or moreOE
  • 41
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-17 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2021-03-17 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 42
    Suite 125 5300 Lakeside, Cheadle, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-08-02 ~ now
    IIF 94 - Director → ME
    Person with significant control
    2024-08-02 ~ now
    IIF 158 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 158 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 158 - Right to appoint or remove directorsOE
  • 43
    22 Tunley Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-05-14 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2024-05-14 ~ now
    IIF 175 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 175 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 175 - Right to appoint or remove directorsOE
  • 44
    6 Oldstead Court, Middlesbrough, North Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-28 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2025-02-28 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 45
    171 Links Street, Kirkcaldy, Fife
    Dissolved Corporate (1 parent)
    Officer
    2013-10-28 ~ dissolved
    IIF 6 - Director → ME
    2013-10-28 ~ dissolved
    IIF 182 - Secretary → ME
  • 46
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,063 GBP2021-05-31
    Officer
    2018-05-01 ~ dissolved
    IIF 33 - Director → ME
    2018-05-01 ~ dissolved
    IIF 187 - Secretary → ME
    Person with significant control
    2018-05-01 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 47
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-03 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2017-05-03 ~ dissolved
    IIF 47 - Has significant influence or controlOE
  • 48
    POUND FOODS (RUGELEY) LTD - 2018-02-16
    5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2018-02-16 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    2018-02-01 ~ dissolved
    IIF 159 - Ownership of shares – 75% or moreOE
  • 49
    Cotswold Hse, 219 Marsh Wall, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -380,700 GBP2021-12-31
    Officer
    2017-06-01 ~ now
    IIF 121 - Director → ME
  • 50
    141 Granby Street, Devonport, Plymouth, Devon
    Dissolved Corporate (1 parent)
    Officer
    2004-10-29 ~ dissolved
    IIF 133 - Director → ME
  • 51
    MXI DATA & TELECOMS LIMITED - 2003-08-18
    South Lodge, The Drive, Kettering, England
    Active Corporate (2 parents)
    Equity (Company account)
    554,279 GBP2024-03-31
    Officer
    2000-08-22 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 145 - Ownership of shares – 75% or moreOE
    2016-04-06 ~ now
    IIF 146 - Ownership of shares – 75% or moreOE
  • 52
    1b Princes Road, Wisbech, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    2020-06-25 ~ dissolved
    IIF 92 - Director → ME
  • 53
    Ibrox Stadium, 150 Edmiston Drive, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    2024-03-14 ~ now
    IIF 129 - Director → ME
  • 54
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-07-26 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2018-07-26 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 55
    Lyndale House, 24a High Street, Addlestone, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -45,568 GBP2024-02-29
    Officer
    2021-02-09 ~ now
    IIF 25 - Director → ME
  • 56
    126 Station Road, Crayford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-07-08 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-07-08 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 57
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    477 GBP2024-12-31
    Officer
    2022-12-19 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2022-12-19 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 58
    CHELTRADING 360 LIMITED - 2003-06-18
    Cotswold House, 219 Marsh Wall, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-04-01 ~ dissolved
    IIF 119 - Director → ME
  • 59
    Cotswold House, 219 Marsh Wall, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-04-01 ~ dissolved
    IIF 120 - Director → ME
  • 60
    Cotswold House, 219 Marsh Wall, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-04-01 ~ dissolved
    IIF 114 - Director → ME
  • 61
    Cotswold House, 219 Marsh Wall, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-04-01 ~ dissolved
    IIF 116 - Director → ME
  • 62
    6 Buckland Brake, Newton Abbot, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    46,556 GBP2016-03-31
    Officer
    2015-08-10 ~ dissolved
    IIF 141 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 190 - Ownership of shares – 75% or moreOE
    IIF 190 - Ownership of voting rights - 75% or moreOE
    IIF 190 - Right to appoint or remove directorsOE
  • 63
    20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-13 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2023-06-13 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 64
    I/Z TAYLOR LTD - 2023-12-15
    4 Nutter Lane, Wanstead, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2023-05-30 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2023-05-30 ~ now
    IIF 169 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 169 - Ownership of voting rights - 75% or moreOE
    IIF 169 - Right to appoint or remove directorsOE
  • 65
    Ibrox Stadium, 150 Edmiston Drive, Glasgow
    Active Corporate (4 parents)
    Officer
    2024-03-14 ~ now
    IIF 127 - Director → ME
  • 66
    123 Victoria Road, Ashton-in-makerfield, Wigan, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2015-06-29 ~ dissolved
    IIF 60 - LLP Designated Member → ME
  • 67
    4 Nutter Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,774 GBP2023-12-31
    Officer
    2017-12-01 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2017-12-01 ~ now
    IIF 168 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 168 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 68
    101 Wanstead Park Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2010-03-29 ~ dissolved
    IIF 16 - Director → ME
  • 69
    4 Nutter Lane, Wanstead, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,873 GBP2023-07-31
    Officer
    2021-05-18 ~ now
    IIF 74 - Director → ME
  • 70
    10 Avonhead Road, Cumbernauld, Glasgow, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -349 GBP2024-02-28
    Officer
    2023-02-17 ~ now
    IIF 136 - Director → ME
  • 71
    22 Tunley Road, Balham, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -7,494 GBP2024-03-31
    Officer
    2021-03-12 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2021-03-12 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
  • 72
    Greenacres, Brookshill, Harrow, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2015-09-29 ~ dissolved
    IIF 110 - Director → ME
    IIF 85 - Director → ME
  • 73
    38 Rayleigh Drive, Leigh-on-sea, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,946 GBP2023-10-31
    Officer
    2015-09-05 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2016-09-05 ~ now
    IIF 138 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 74
    9a Anders Square, Perton, Wolverhampton, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2007-12-14 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-11-24 ~ dissolved
    IIF 160 - Ownership of shares – 75% or moreOE
  • 75
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    39,385 GBP2024-03-31
    Officer
    2022-08-23 ~ now
    IIF 88 - Director → ME
    2022-08-23 ~ now
    IIF 183 - Secretary → ME
    Person with significant control
    2022-08-23 ~ now
    IIF 154 - Ownership of shares – 75% or moreOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Right to appoint or remove directorsOE
  • 76
    Bentley Farm Bent Ley Road, Meltham, Holmfirth, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2010-09-20 ~ dissolved
    IIF 96 - Director → ME
  • 77
    20-22 Wenlock Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -10,790 GBP2023-12-31
    Officer
    2020-09-10 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2020-09-10 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 78
    TAYTRANS LIMITED - 2018-04-25
    Bent Ley Farm, Bent Ley Road, Meltham, Holmfirth, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    556,080 GBP2024-03-31
    Officer
    2018-04-05 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2018-04-05 ~ now
    IIF 147 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 147 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 79
    GIBSON TAYLOR TRANZOL LTD - 2018-04-28
    GIBSON TAYLOR WORLDWIDE LIMITED - 2000-10-23
    Bent Ley Farm, Bent Ley Road, Meltham, Holmfirth
    Active Corporate (4 parents)
    Equity (Company account)
    904,948 GBP2024-03-31
    Officer
    2018-04-05 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2022-01-01 ~ now
    IIF 165 - Has significant influence or controlOE
  • 80
    Unit 8 41 Greville Street, Hatton Garden, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-02-02 ~ dissolved
    IIF 9 - Director → ME
  • 81
    SEVCO SCOTLAND LIMITED - 2012-07-31
    Ibrox Stadium, 150 Edmiston Drive, Glasgow
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2024-03-14 ~ now
    IIF 128 - Director → ME
  • 82
    32 High Street, Newport Pagnell
    Dissolved Corporate (2 parents)
    Officer
    2010-05-14 ~ dissolved
    IIF 123 - Director → ME
  • 83
    32 High Street, Newport Pagnell, Bucks
    Dissolved Corporate (3 parents)
    Officer
    2010-05-14 ~ dissolved
    IIF 124 - Director → ME
  • 84
    20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -70 GBP2024-08-31
    Officer
    2019-08-07 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2019-08-07 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 85
    Cotswold House, 219 Marsh Wall, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    2020-06-15 ~ now
    IIF 112 - Director → ME
    Person with significant control
    2020-06-15 ~ now
    IIF 170 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 170 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 86
    Cotswold House, 219 Marsh Wall, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,602 GBP2023-06-30
    Officer
    2020-06-15 ~ now
    IIF 111 - Director → ME
    Person with significant control
    2020-06-15 ~ now
    IIF 163 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 163 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 87
    Cotswold House, 219 Marsh Wall, London, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -119,639 GBP2022-07-01 ~ 2023-06-30
    Officer
    2017-08-18 ~ now
    IIF 118 - Director → ME
    Person with significant control
    2019-06-10 ~ now
    IIF 164 - Ownership of shares – More than 25% but not more than 50%OE
  • 88
    W. HARRISON & SONS (CARRIERS) LIMITED - 1981-12-31
    Group Distribution Depot, Grimshaw Lane, Middleton, Manchester
    Active Corporate (4 parents)
    Equity (Company account)
    1,197,308 GBP2023-05-31
    Officer
    2014-01-23 ~ now
    IIF 104 - Director → ME
  • 89
    51 Clapham Manor Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-03 ~ dissolved
    IIF 95 - Director → ME
Ceased 34
  • 1
    55 Byrne Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    1,939 GBP2023-05-31
    Officer
    2020-01-20 ~ 2021-06-26
    IIF 11 - Director → ME
  • 2
    POWERTEXT SYSTEMS LIMITED - 2015-04-19
    C/o Zonal Retail Data Systems Limited 115a Innovation Drive, Milton Park, Abingdon, Oxfordshire, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2022-10-05 ~ 2023-08-31
    IIF 130 - Director → ME
  • 3
    RANGEMID LTD - 2001-07-31
    44 -45 Great Marlborough Street, London
    Dissolved Corporate (2 parents)
    Officer
    2003-04-01 ~ 2005-08-19
    IIF 149 - Secretary → ME
  • 4
    59-60 Russell Square, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    147,007 GBP2020-12-31
    Officer
    2018-10-08 ~ 2021-02-26
    IIF 30 - Director → ME
    Person with significant control
    2018-10-08 ~ 2021-02-26
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 5
    59-60 Russell Square, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    181,526 GBP2020-06-30
    Officer
    2016-06-21 ~ 2021-02-26
    IIF 29 - Director → ME
    Person with significant control
    2016-12-20 ~ 2019-01-30
    IIF 56 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 56 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 56 - Right to appoint or remove directors OE
  • 6
    6 Buckland Brake, Newton Abbot, England
    Dissolved Corporate (2 parents)
    Officer
    2015-06-29 ~ 2016-12-20
    IIF 184 - Secretary → ME
  • 7
    88 Station Estate North, Murton, Seaham, Durham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    303 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
  • 8
    RANGERS SECURITY SERVICES LIMITED - 2012-12-03
    Ibrox Stadium, 150 Edmiston Drive, Glasgow
    Active Corporate (4 parents)
    Officer
    2023-12-01 ~ 2024-11-08
    IIF 177 - Secretary → ME
  • 9
    Zonal, Unit 1 115 Innovation Drive, Milton Park, Milton, Abingdon, England
    Active Corporate (6 parents)
    Equity (Company account)
    -3,559,614 GBP2021-12-31
    Officer
    2021-07-14 ~ 2023-08-31
    IIF 132 - Director → ME
  • 10
    Zonal, Unit 1 115 Innovation Drive, Milton Park, Milton, Abingdon, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    120 GBP2021-12-31
    Officer
    2021-07-14 ~ 2023-08-31
    IIF 131 - Director → ME
  • 11
    UPMYSTREET.COM LIMITED - 2012-05-30
    MENACREST LIMITED - 2003-07-06
    111 Buckingham Palace Road, London
    Dissolved Corporate (5 parents)
    Officer
    2003-05-01 ~ 2005-08-19
    IIF 151 - Secretary → ME
  • 12
    MXI DATA & TELECOMS LIMITED - 2003-08-18
    South Lodge, The Drive, Kettering, England
    Active Corporate (2 parents)
    Equity (Company account)
    554,279 GBP2024-03-31
    Officer
    2000-08-22 ~ 2006-05-05
    IIF 150 - Secretary → ME
  • 13
    2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -481 GBP2020-12-31
    Officer
    2016-04-29 ~ 2019-05-01
    IIF 115 - Director → ME
  • 14
    Ibrox Stadium, 150 Edmiston Drive, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    2023-12-04 ~ 2024-11-08
    IIF 176 - Secretary → ME
  • 15
    OKEX LTD
    - now
    INDEPENDENT JOURNAL LIMITED - 2020-06-24
    Kemp House, 152 - 160 City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    2020-06-24 ~ 2020-08-25
    IIF 91 - Director → ME
  • 16
    PORTLAND ENTERPRISES LIMITED - 2020-10-06
    NORTHERN & SHELL ENTERPRISES LIMITED - 1993-07-07
    HUSTLER EUROPE LIMITED - 1993-02-18
    Cotswold House, 219 Marsh Wall, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    24,755 GBP2020-12-31
    Officer
    2016-04-01 ~ 2019-05-01
    IIF 113 - Director → ME
  • 17
    PLATA WELLNESS LIMITED - 2021-03-17
    PLATA O PLOMO LIMITED - 2019-01-02
    Suite 163 2 Lansdowne Row, Berkeley Square, Mayfair, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    101,177 GBP2022-09-30
    Officer
    2019-01-02 ~ 2019-08-21
    IIF 69 - Director → ME
  • 18
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-09-24 ~ 2017-02-01
    IIF 103 - Director → ME
  • 19
    PORTLAND UK HOLDINGS LIMITED - 2020-10-06
    Cotswold House, 219 Marsh Wall, London, United Kingdom
    Dissolved Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    11 GBP2019-12-31
    Officer
    2016-04-01 ~ 2019-05-01
    IIF 117 - Director → ME
  • 20
    RANGERS FOOTBALL PLC - 2012-11-27
    Ibrox Stadium, 150 Edmiston Drive, Glasgow
    Active Corporate (8 parents, 3 offsprings)
    Officer
    2023-12-01 ~ 2024-11-08
    IIF 180 - Secretary → ME
  • 21
    Ibrox Stadium, 150 Edmiston Drive, Glasgow
    Active Corporate (4 parents)
    Officer
    2023-12-01 ~ 2024-11-08
    IIF 179 - Secretary → ME
  • 22
    18 Esplanade, St Helier, Jersey, Channel Islands
    Converted / Closed Corporate (2 parents)
    Officer
    2016-04-01 ~ 2019-05-01
    IIF 122 - Director → ME
  • 23
    43 Whitecross Road, Weston-super-mare, England
    Active Corporate (1 parent)
    Equity (Company account)
    -57,152 GBP2023-03-31
    Officer
    2017-03-30 ~ 2018-10-24
    IIF 28 - Director → ME
    Person with significant control
    2017-03-30 ~ 2018-10-24
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    6 Buckland Brake, Newton Abbot, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,685 GBP2017-01-31
    Officer
    2013-01-25 ~ 2018-02-03
    IIF 143 - Director → ME
    2013-01-25 ~ 2018-01-02
    IIF 166 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-02-03
    IIF 189 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 189 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    The Crane Building, Lavington Street, London, England
    Active Corporate (13 parents)
    Officer
    2017-05-03 ~ 2021-06-30
    IIF 93 - Director → ME
  • 26
    Hunston Post Office, Hunston, Chichester, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    11,586 GBP2020-10-31
    Officer
    2012-10-29 ~ 2020-02-01
    IIF 98 - Director → ME
    Person with significant control
    2016-10-29 ~ 2020-02-01
    IIF 186 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 186 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    102 Streatfield Road, Harrow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -120,265 GBP2023-10-31
    Officer
    2016-11-24 ~ 2017-03-31
    IIF 83 - Director → ME
  • 28
    Alexandra House, 43 Alexandra Street, Nottingham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,073,126 GBP2024-01-30
    Officer
    2018-01-31 ~ 2021-03-02
    IIF 73 - Director → ME
  • 29
    SEVCO SCOTLAND LIMITED - 2012-07-31
    Ibrox Stadium, 150 Edmiston Drive, Glasgow
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2023-12-01 ~ 2024-11-08
    IIF 178 - Secretary → ME
  • 30
    4 Nutter Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,627 GBP2023-10-31
    Officer
    2020-10-21 ~ 2022-09-27
    IIF 71 - Director → ME
    Person with significant control
    2020-10-21 ~ 2020-10-21
    IIF 167 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 167 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    RUMI LIMITED - 2000-02-21
    The Cooperage, 5 Copper Row, London, England
    Active Corporate (3 parents)
    Officer
    2001-11-14 ~ 2005-08-19
    IIF 152 - Secretary → ME
  • 32
    TAYLORBOYS LIMITED - 2016-09-30
    8 Little Mundells, Welwyn Garden City, England
    Active Corporate (2 parents)
    Equity (Company account)
    -206,871 GBP2023-07-31
    Officer
    2011-07-15 ~ 2020-11-26
    IIF 58 - Director → ME
    2011-07-15 ~ 2021-07-02
    IIF 70 - Director → ME
  • 33
    OCEANDENE LIMITED - 2012-09-12
    Edelman House 1238 High Road, Whetstone, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    73,786 GBP2016-01-31
    Officer
    2012-09-12 ~ 2017-01-12
    IIF 86 - Director → ME
  • 34
    78 Whitfield Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-05-15 ~ 2020-12-01
    IIF 37 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.