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, Christopher

    Related profiles found in government register
  • Taylor, Christopher
    British director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7th Floor, Corn Exchange, 55 Mark Lane, London, EC3R 7NE, England

      IIF 1
  • Taylor, Christopher
    British manager born in February 1981

    Resident in United Kingdom

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

      IIF 2
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 3 IIF 4
    • E P G Services, Nelrose, Princess Road, Manchester, Lancashire, M20 2LT, United Kingdom

      IIF 5
  • Taylor, Christopher
    British director born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Units 1, To 4, Orchard Court, Iles Lane, Knaresborough, North Yorkshire, HG5 8PP

      IIF 6
  • Taylor, Christopher
    British seafarer born in July 1992

    Resident in United Kingdom

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

      IIF 7
  • Taylor, Christopher
    British banker born in March 1957

    Resident in United Kingdom

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

      IIF 8
  • Taylor, Christopher
    British builder born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 The Southend, Ledbury, Herefordshire, HR8 2EY, England

      IIF 9
    • 20, Newerne Street, Lydney, Gloucestershire, GL15 5RA, United Kingdom

      IIF 10
  • Taylor, Christopher
    British company director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6, Minerva Business Park, Lynch Wood, Peterborough, PE2 6FT, England

      IIF 11
  • Taylor, Christopher
    British executive born in November 1972

    Resident in United Kingdom

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

      IIF 12
  • Taylor, Christopher
    British communications & systems manag born in December 1979

    Resident in United Kingdom

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

      IIF 13
  • Taylor, Chris John
    British director born in February 1981

    Resident in United Kingdom

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

      IIF 14
  • Taylor, Chris John
    British managing director born in February 1981

    Resident in United Kingdom

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

      IIF 15
  • Taylor, Christopher James
    British director born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • New Cambridge House, Bassingbourn Road, Litlington, Royston, SG8 0SS, United Kingdom

      IIF 16
    • Building 18, Gateway 1000, Arlington Business Park, Whittle Way, Stevenage, SG1 2FP, England

      IIF 17
  • Taylor, Christopher John
    British director born in February 1981

    Resident in United Kingdom

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

      IIF 18 IIF 19
    • Building 2 Universal Square, Devonshire St North, Manchester, M12 6JH, United Kingdom

      IIF 20
    • Universal Square, Universal Square, Devonshire Street North, Universal Square, Devonshire Street North, Manchester, M12 6JH, England

      IIF 21
  • Taylor, Christopher John
    British director born in February 1982

    Resident in United Kingdom

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

      IIF 22
    • Universal Square, Devonshire Street North, Manchester, M12 6JH, United Kingdom

      IIF 23
  • Taylor, Christopher Paul
    British company director born in July 1994

    Resident in United Kingdom

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

      IIF 24
  • Taylor, Christopher Paul
    British director born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Five Mile House, 128 Hanbury Road, Stoke Prior, Bromsgrove, B60 4JZ, England

      IIF 25
    • Thorpe House, 93 Headlands, Kettering, Northamptonshire, NN15 6BL, United Kingdom

      IIF 26 IIF 27
    • 2 Manor Farm Court, Old Wolverton Road, Old Wolverton, Milton Keynes, Buckinghamshire, MK12 5NN, United Kingdom

      IIF 28
    • B17 Iron Bridge Suite, Harben House, Tickford Street, Newport Pagnell, Buckinghamshire, MK16 9EY, United Kingdom

      IIF 29
    • 5, Bougainvillea Drive, Abington Vale, Northampton, NN3 3XD, United Kingdom

      IIF 30
    • 5, Bougainvillea Drive, Northampton, Northamptonshire, NN3 3XD, United Kingdom

      IIF 31
  • Taylor, John Christopher
    British construction born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Station House, Station Road, Whalley, Clitheroe, Lancashire, BB7 9RT, England

      IIF 32
  • Taylor, John Christopher
    British sign maker born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Green Park, Whalley, Blackburn, BB7 9TJ, England

      IIF 33
    • 15, Green Park, Clitheroe, BB79TJ, England

      IIF 34
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 35
  • Taylor, Chris
    British company director born in February 1982

    Resident in United Kingdom

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

      IIF 36
    • 3rd Floor, Devonshire Street North, Manchester, M12 6JH, United Kingdom

      IIF 37
  • Taylor, Chris
    British care manager born in September 1983

    Resident in United Kingdom

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

      IIF 38
  • Taylor, Chris, Mr.
    British company director born in February 1982

    Resident in United Kingdom

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

      IIF 39
  • Taylor, Christopher John
    British coded welder born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Ackworth Drive, Baguley, Wythenshawe, Manchester, Greater Manchester, M23 1LD, United Kingdom

      IIF 40
  • Taylor, Christopher John
    British company director born in June 1965

    Resident in United Kingdom

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

      IIF 41
  • Taylor, Christopher John
    British welder born in June 1965

    Resident in United Kingdom

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

      IIF 42 IIF 43
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ

      IIF 44
    • George's Buildings, Milla Barn Lane, Rossendale, BB4 6AU, United Kingdom

      IIF 45
    • 38, Pennine Road, Stockport, SK6 1JS, England

      IIF 46
  • Taylor, Christopher John
    British company director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Westgate House, 9 Holborn, London, EC1N 2LL

      IIF 47
  • Taylor, Christopher John
    British director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Roughwood Lodge, Roughwood Lane, Chalfont St. Giles, Buckinghamshire, HP8 4AA, United Kingdom

      IIF 48
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 49
  • Taylor, Chris
    British company chair born in June 1965

    Resident in United Kingdom

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

      IIF 50
  • Taylor, Christopher James
    British consultant born in November 1972

    Resident in United Kingdom

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

      IIF 51
  • Taylor, Christopher James
    British operations executive born in November 1972

    Resident in United Kingdom

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

      IIF 52
  • Taylor, Christopher Charles
    British company director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Broomfield Ride, Oxshott, Leatherhead, Surrey, KT22 0LW, England

      IIF 53
  • Taylor, Christopher Joseph
    British company director born in December 1979

    Resident in United Kingdom

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

      IIF 54
  • Taylor, Christopher Joseph
    British director born in December 1979

    Resident in United Kingdom

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

      IIF 55
    • 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 56
    • 48-52, Penny Lane, Liverpool, L18 1DG, England

      IIF 57
    • 48-52, Penny Lane, Liverpool, L18 1DG, United Kingdom

      IIF 58 IIF 59 IIF 60
    • 48-52, Penny Lane, Mossley Hill, Liverpool, L18 1DG

      IIF 61 IIF 62
  • Taylor, John
    British electrician born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 179, Whiteladies Road, Clifton, Bristol, BS8 2AG, United Kingdom

      IIF 63
  • Taylor, John
    British mechanic born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Wycollar Road, Blackburn, BB2 7AZ, United Kingdom

      IIF 64
  • Taylor, Michelle
    British director born in August 1985

    Resident in United Kingdom

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

      IIF 65
  • Taylor, Christopher
    British commercial manager born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1, The Ryelands, Newent, Gloucestershire, GL18 1UE, United Kingdom

      IIF 66
  • Taylor, Christopher
    British managing director born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • Flat 92 New Caledonian Wharf, 6 Odessa Street, Canada Water, London, SE16 7TW, England

      IIF 67
  • Taylor, Christopher
    British student born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • 1a, News Lane, Rainford, St Helens, Merseyside, WA11 7LA, England

      IIF 68
  • Taylor, Christopher John
    English company director born in June 1965

    Resident in United Kingdom

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

      IIF 69
  • Taylor, Christopher John
    English self-employed born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Georges Buildings, Millar Barn Lane, Waterfoot, Rossendale, BB4 7AU, England

      IIF 70
  • Taylor, Christopher John
    English company director born in September 1971

    Resident in United Kingdom

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

      IIF 71
    • 4, Prince Albert Road, London, NW1 7SN, United Kingdom

      IIF 72
  • Taylor, Christopher
    British director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, Christopher
    British company director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • 30, Yorkersgate, Malton, YO17 7AW, England

      IIF 77
  • Taylor, Christopher
    British director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8, Brookland House, Yeomanry Road, Battlefield Enterprise Park, Shrewsbury, SY1 3EH, England

      IIF 78
  • Taylor, Christopher
    British marketing consultant born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 79
  • Taylor, John William
    British director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Chris Taylor
    British born in February 1982

    Resident in United Kingdom

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

      IIF 88
  • Mr Christopher Taylor
    British born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10a, Oxenford Street, Peckham Rye, London, SE15 4DE, England

      IIF 89
  • Taylor, Christopher
    British development manager born in November 1972

    Resident in England

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

      IIF 90
  • Taylor, Christopher
    British operations manager born in November 1972

    Resident in England

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

      IIF 91
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 92
  • Mr Chris Taylor
    British born in June 1965

    Resident in United Kingdom

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

      IIF 93
  • Mr Christopher Taylor
    British born in February 1981

    Resident in United Kingdom

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

      IIF 94
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 95 IIF 96
    • E P G Services, Nelrose, Princess Road, Manchester, M20 2LT, United Kingdom

      IIF 97
  • Mr John Christopher Taylor
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Green Park, Clitheroe, BB79TJ, England

      IIF 98
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 99
    • 15, Green Park, Whalley, Lancashire, BB79TJ, England

      IIF 100
  • Taylor, Christopher
    British mechanic born in January 1974

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 29 Roscor Lane, Carran Beg, Belleek, Co. Fermanagh, BT93 3DP

      IIF 101
  • Christopher Taylor
    British born in February 1981

    Resident in United Kingdom

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

      IIF 102
  • Christopher Taylor
    British born in July 1992

    Resident in United Kingdom

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

      IIF 103
  • Mr Christopher Taylor
    British born in March 1957

    Resident in United Kingdom

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

      IIF 104
  • Mr Christopher Taylor
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 The Southend, Ledbury, Herefordshire, HR8 2EY, England

      IIF 105
    • 20, Newerne Street, Lydney, Gloucestershire, GL15 5RA, United Kingdom

      IIF 106
  • Mr Christopher Taylor
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6, Minerva Business Park, Lynch Wood, Peterborough, PE2 6FT, England

      IIF 107
  • Taylor, Christopher
    English director born in February 1981

    Resident in England

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

      IIF 108
  • John Taylor
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Wycollar Road, Blackburn, BB2 7AZ, United Kingdom

      IIF 109
  • Mr Christopher Taylor
    British born in December 1979

    Resident in United Kingdom

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

      IIF 110
  • Taylor, Christopher James
    British ceo born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • Building 18 Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 111
  • Taylor, Christopher James
    British chief executive born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • Unit 18 Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, United Kingdom

      IIF 112
  • Taylor, Christopher James
    British director born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, United Kingdom

      IIF 113 IIF 114
    • Building 18, Whittle Way, Gateway 1000, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 115
  • Taylor, Christopher John
    British company director born in July 1975

    Resident in England

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

      IIF 116
  • Taylor, Christopher John
    British proprietor born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • Packsaddle Farm, Pynest Green Lane, Waltham Abbey, Essex, EN9 3QL, England

      IIF 117
  • Taylor, Christopher John
    British asset manager born in February 1981

    Resident in England

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

      IIF 118 IIF 119
    • Universal Square, Building 2, 3rd Floor, Devonshire Street North, Manchester, M12 6JH, England

      IIF 120 IIF 121
    • Universal Square, Building 2, 3rd Floor, Devonshire Street North, Manchester, M12 6JH, United Kingdom

      IIF 122 IIF 123 IIF 124
  • Taylor, Christopher John
    British company director born in February 1981

    Resident in England

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

      IIF 126
  • Taylor, Christopher John
    British consultant born in February 1981

    Resident in England

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

      IIF 127
  • Taylor, Christopher John
    British manager born in February 1981

    Resident in England

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

      IIF 128
    • Mcr House, 341 Great Western Street, Rusholme, Manchester, M14 4HB

      IIF 129 IIF 130 IIF 131
  • Taylor, Christopher John
    British manger born in February 1981

    Resident in England

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

      IIF 132
  • Taylor, Christopher John
    British property manager born in February 1981

    Resident in England

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

      IIF 133
    • Mcr House, 341 Great Western Street, Manchester, M14 4HB

      IIF 134
    • Mcr House, 341 Great Western Street, Manchester, M14 4HB, Uk

      IIF 135 IIF 136
    • Mcr House, 341 Great Western Street, Manchester, M14 4HB, United Kingdom

      IIF 137 IIF 138 IIF 139
  • Christopher Taylor
    British born in November 1972

    Resident in United Kingdom

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

      IIF 140
  • 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
    • 1, Church Road, Worsley, Manchester, M28 3LW, United Kingdom

      IIF 144
    • Block D, Universal Square, Devonshire Street North, Manchester, M12 6JH, United Kingdom

      IIF 145
  • Taylor, Chris
    British mr born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • 5, Bougainvillea Drive, Northampton, NN3 3XD, United Kingdom

      IIF 146
  • Taylor, Christopher John
    British

    Registered addresses and corresponding companies
    • Beullah House, Station Approach, Chorleywood, WD3 5NA

      IIF 147 IIF 148
    • Beulah House, Station Approach, Chorleywood, WD3 5NA, England

      IIF 149 IIF 150
  • Taylor, Christopher John
    British director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • Beullah House, Station Approach, Chorleywood, WD3 5NA

      IIF 151
    • Beulah House, Station Approach, Chorleywood, WD3 5NA

      IIF 152
    • Beullah House, Station Approach, Chorleywood, Hertfordshire, WD3 5NA, England

      IIF 153
  • Taylor, Christopher John
    British banker born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, Arundel Court, Arundel Terrace, London, SW13 8DR, United Kingdom

      IIF 154
  • Taylor, Christopher John
    British business analyst born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 99, Leigh Road, Eastleigh, SO50 9DR, England

      IIF 155
  • Taylor, Christopher John
    British compliance banking born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • Willmott House, 12 Blacks Road, London, W6 9EU, England

      IIF 156
  • Mrs Michelle Taylor
    British born in August 1985

    Resident in United Kingdom

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

      IIF 157 IIF 158
  • Taylor, Christopher Martin
    British director born in February 1981

    Resident in England

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

      IIF 159
  • Taylor, Christopher Martin
    British online marketeer born in February 1981

    Resident in England

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

      IIF 160
  • Mr Christopher James Taylor
    British born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • New Cambridge House, Bassingbourn Road, Litlington, Royston, SG8 0SS, United Kingdom

      IIF 161
    • Building 18, Gateway 1000, Arlington Business Park, Whittle Way, Stevenage, SG1 2FP, England

      IIF 162
  • Mr Christopher John Taylor
    British born in February 1981

    Resident in United Kingdom

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

      IIF 163
  • Mr Christopher Paul Taylor
    British born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Thorpe House, 93 Headlands, Kettering, Northamptonshire, NN15 6BL, United Kingdom

      IIF 164 IIF 165
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 166
    • 2 Manor Farm Court, Old Wolverton Road, Milton Keynes, MK12 5NN, United Kingdom

      IIF 167
    • 5, Bougainvillea Drive, Northampton, NN3 3XD, United Kingdom

      IIF 168
  • Mr John William Taylor
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Maritime House, Harbour Walk, The Marina, Hartlepool, TS24 0UX, United Kingdom

      IIF 169
    • C/o Parker Barras, The Qube, Windward Way, Middlesbrough, TS2 1QG, United Kingdom

      IIF 170 IIF 171 IIF 172
  • Christopher John Taylor
    British born in February 1981

    Resident in United Kingdom

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

      IIF 174 IIF 175
  • Mr Christopher John Taylor
    British born in June 1965

    Resident in United Kingdom

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

      IIF 176 IIF 177
    • George's Buildings, Milla Barn Lane, Rossendale, BB4 6AU, England

      IIF 178
    • 38, Pennine Road, Stockport, SK6 1JS, England

      IIF 179
  • Mr Christopher John Taylor
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Roughwood Lodge, Roughwood Lane, Chalfont St. Giles, HP8 4AA, United Kingdom

      IIF 180
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 181
  • Taylor, Chris John
    English director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, Christopher John
    British company secretary born in September 1971

    Registered addresses and corresponding companies
    • 4 Loudwater House, Loudwater Drive, Loudwater, Hertfordshire, WD3 4HN

      IIF 184
  • Taylor, Joseph
    British director born in May 1951

    Resident in England

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

      IIF 185
  • Taylor, Joseph
    British none born in May 1951

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, Chris
    English builder born in February 1982

    Resident in England

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

      IIF 188
  • Taylor, Chris
    English trades person born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 1b, Ferries Street, Hull, HU9 1RL, United Kingdom

      IIF 189
  • Taylor, John
    British none born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • 42, Union Road, Rochdale, OL12 9QA, England

      IIF 190
  • Taylor, John
    British retired police officer born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • Hewlett Court, Newcombe Road, Ramsbottom, Bury, Lancashire, BL0 9XJ

      IIF 191
  • Mr Christopher James Taylor
    British born in November 1972

    Resident in United Kingdom

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

      IIF 192
  • Taylor, Christopher John

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

      IIF 193 IIF 194
    • 8, Ackworth Drive, Baguley, Wythenshawe, Manchester, Greater Manchester, M23 1LD, United Kingdom

      IIF 195
  • Taylor, John William
    British company director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • Clevestone Works, Slapewath, Guisborough, TS14 6PX, England

      IIF 196
    • The Qube, Windward Way, Middlehaven, Middlesbrough, Cleveland, TS2 1QG, England

      IIF 197
    • The Qube, Windward Way, Middlesbrough, TS2 1QG, England

      IIF 198
  • Taylor, John William
    British director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, John William
    British property management born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • Parker Barras, Windward Way, Middlehaven, Middlesbrough, TS2 1QG, England

      IIF 221
  • Taylor, John William
    British sales agent born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • The Qube, Windward Way, Middlehaven, Middlesbrough, Cleveland, TS2 1QG, England

      IIF 222
  • Mr Christopher Joseph Taylor
    British born in December 1979

    Resident in United Kingdom

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

      IIF 223
    • 48, - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG

      IIF 224 IIF 225
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 226
  • Mr Chris Taylor
    British born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • 5, Bougainvillea Drive, Northampton, NN3 3XD, United Kingdom

      IIF 227
  • Mr Christopher John Taylor
    English born in June 1965

    Resident in United Kingdom

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

      IIF 228
    • Georges Buildings, Millar Barn Lane, Waterfoot, Rossendale, BB4 7AU, England

      IIF 229
  • Mr Christopher John Taylor
    English born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Prince Albert Road, London, NW1 7SN, United Kingdom

      IIF 230
  • Mr Christopher Taylor
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1, The Ryelands, Newent, Gloucestershire, GL18 1UE, United Kingdom

      IIF 231
  • Mr Christopher Taylor
    British born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • Building 18 Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 232
    • Building 18, Whittle Way, Gateway 1000, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 233
  • Taylor, Christopher

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

      IIF 234
    • 114, Fairwater House, 3 Bonnet Street, London, E16 2SZ, United Kingdom

      IIF 235
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 236
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 237
    • Building 2 Universal Square, Devonshire St North, Manchester, M12 6JH, United Kingdom

      IIF 238
    • Trax, Mill Ride, Off Fernbank Road, North Ascot, SL5 8JW, England

      IIF 239
  • Mr Christopher Taylor
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • 30, Yorkersgate, Malton, YO17 7AW, England

      IIF 240
  • Mr Christopher Taylor
    British born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 241
  • Taylor, Jonathan Charles
    British electrician born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 179, Whiteladies Road, Clifton, Bristol, BS8 2AG, England

      IIF 242
    • 12, Cloford Close, Trowbridge, BA14 9DH, United Kingdom

      IIF 243
  • Mr Christopher Taylor
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • Westgate House, 9 Holborn, London, EC1N 2LL

      IIF 244
  • Mr Christopher Taylor
    British born in November 1972

    Resident in England

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

      IIF 245
  • Mr Christopher Taylor
    British born in December 1979

    Resident in England

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

      IIF 246
  • Mr John Taylor
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • Redwood Barn, Brass Castle Lane, Nunthorpe, Middlesbrough, TS8 9EB, England

      IIF 247
  • Mr Christopher Taylor
    British born in January 1974

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 29 Roscor Lane, Carran Beg, Belleek, Co. Fermanagh, BT93 3DP

      IIF 248
  • Mr Christopher Taylor
    English born in February 1981

    Resident in England

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

      IIF 249
  • Mr Jonathan Taylor
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 19, Hutton Close, Hilperton, Trowbridge, BA14 7WW, England

      IIF 250
  • Mr Joseph Taylor
    British born in May 1951

    Resident in England

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

      IIF 251
  • Taylor, John Christopher

    Registered addresses and corresponding companies
    • 61, King Street, Whalley, Clitheroe, Lancashire, BB7 9SW, United Kingdom

      IIF 252
  • Mr Christopher James Taylor
    British born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, United Kingdom

      IIF 253
    • Unit 18 Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, United Kingdom

      IIF 254
  • Mr Christopher John Taylor
    British born in July 1975

    Resident in England

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

      IIF 255
    • Packsaddle Farm, Pynest Green Lane, Waltham Abbey, Essex, EN9 3QL, England

      IIF 256
  • Mr Christopher John Taylor
    British born in February 1981

    Resident in England

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

      IIF 257 IIF 258
    • Rmg House, Essex Road, Hoddesdon, EN11 0DR, England

      IIF 259
    • 10, Stafford Road, Worsley, Manchester, M28 7HF, England

      IIF 260
    • Building Two, 3rd Floor, Universal Square, Devonshire Street North, Manchester, M12 6JH, England

      IIF 261
    • Universal Square, Building 2, 3rd Floor, Devonshire Street North, Manchester, M12 6JH, United Kingdom

      IIF 262 IIF 263 IIF 264
    • Universal Square, Devonshire Street North, Manchester, M12 6JH, United Kingdom

      IIF 266
  • Mr John William Taylor
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
  • Mr Christopher John Taylor
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 99, Leigh Road, Eastleigh, SO50 9DR, England

      IIF 284
  • Christopher Martin Taylor
    British born in February 1981

    Resident in England

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

      IIF 285
  • Mr Chris John Taylor
    English born in February 1981

    Resident in England

    Registered addresses and corresponding companies
  • Mr Christopher Martin Taylor
    British born in February 1981

    Resident in England

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

      IIF 288
    • 29, Ash Grove, Dunmow, CM6 1QY, England

      IIF 289
  • Mr Christopher Robert Taylor
    British born in February 1982

    Resident in England

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

      IIF 290
    • 1b, Ferries Street, Hull, HU9 1RL, United Kingdom

      IIF 291
  • Taylor, John

    Registered addresses and corresponding companies
    • 10, Wycollar Road, Blackburn, BB2 7AZ, United Kingdom

      IIF 292
child relation
Offspring entities and appointments
Active 109
  • 1
    Third Floor, Building Two,universal Square, Devonshire Street North, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2015-04-15 ~ dissolved
    IIF 126 - director → ME
  • 2
    32 Springfield Road, Galley, Stockport, Cheshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-11-30
    Officer
    2022-03-02 ~ now
    IIF 48 - director → ME
    Person with significant control
    2022-03-02 ~ now
    IIF 180 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 180 - Has significant influence or controlOE
  • 3
    4 Prince Albert Road, London, United Kingdom
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    2019-09-24 ~ dissolved
    IIF 72 - director → ME
    Person with significant control
    2019-09-24 ~ dissolved
    IIF 230 - Ownership of shares – 75% or moreOE
    IIF 230 - Ownership of voting rights - 75% or moreOE
    IIF 230 - Right to appoint or remove directorsOE
  • 4
    19 Hutton Close, Hilperton, Trowbridge, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    199 GBP2023-06-30
    Officer
    2014-06-25 ~ now
    IIF 243 - director → ME
    Person with significant control
    2016-06-25 ~ now
    IIF 250 - Ownership of shares – 75% or moreOE
  • 5
    87a Old Church Road, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    -4,650 GBP2019-07-31
    Officer
    2016-07-07 ~ dissolved
    IIF 116 - director → ME
    Person with significant control
    2016-07-07 ~ dissolved
    IIF 255 - Has significant influence or controlOE
  • 6
    Packsaddle Farm, Pynest Green Lane, Waltham Abbey, Essex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    7,980 GBP2021-03-31
    Officer
    2016-03-18 ~ dissolved
    IIF 117 - director → ME
    Person with significant control
    2017-03-18 ~ dissolved
    IIF 256 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    George's Buildings, Milla Barn Lane, Rossendale, England
    Dissolved corporate (1 parent)
    Officer
    2018-08-07 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2018-08-07 ~ dissolved
    IIF 178 - Ownership of shares – 75% or moreOE
  • 8
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2023-02-24 ~ now
    IIF 41 - director → ME
    Person with significant control
    2023-02-24 ~ now
    IIF 177 - Ownership of shares – 75% or moreOE
    IIF 177 - Ownership of voting rights - 75% or moreOE
    IIF 177 - Right to appoint or remove directorsOE
  • 9
    ACTIONTERM PROPERTY MANAGEMENT LIMITED - 1987-03-24
    Willmott House, 12 Blacks Road, London, England
    Corporate (6 parents)
    Equity (Company account)
    11 GBP2023-06-30
    Officer
    2024-03-25 ~ now
    IIF 156 - director → ME
  • 10
    Eston Labour Club Fabion Road, Eston, Middlesbrough, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -19,534 GBP2022-05-31
    Officer
    2020-05-30 ~ now
    IIF 202 - director → ME
    Person with significant control
    2020-05-30 ~ now
    IIF 273 - Ownership of shares – 75% or moreOE
    IIF 273 - Ownership of voting rights - 75% or moreOE
    IIF 273 - Right to appoint or remove directorsOE
  • 11
    LBBS LIMITED - 2009-04-06
    LAYTON BLACKHAM BUSINESS SOLUTIONS LIMITED - 2003-12-19
    SPOKEWELL LTD - 2003-03-02
    7th Floor Corn Exchange, 55 Mark Lane, London, England
    Corporate (7 parents)
    Officer
    2023-03-30 ~ now
    IIF 1 - director → ME
  • 12
    The Qube Windward Way, Middlehaven, Middlesbrough, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    52,978 GBP2023-09-30
    Officer
    2019-09-25 ~ now
    IIF 213 - director → ME
    Person with significant control
    2019-09-25 ~ now
    IIF 275 - Ownership of shares – 75% or moreOE
    IIF 275 - Ownership of voting rights - 75% or moreOE
    IIF 275 - Right to appoint or remove directorsOE
  • 13
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-11-09 ~ dissolved
    IIF 7 - director → ME
    2021-11-09 ~ dissolved
    IIF 236 - secretary → ME
    Person with significant control
    2021-11-09 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
  • 14
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-06 ~ now
    IIF 2 - director → ME
    Person with significant control
    2024-04-06 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 15
    5 Ducketts Wharf, South Street, Bishop's Stortford, Herts, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2024-03-11 ~ now
    IIF 285 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 285 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 285 - Right to appoint or remove directorsOE
  • 16
    1 The Ryelands, Newent, Gloucestershire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    19,846 GBP2020-02-28
    Officer
    2019-02-22 ~ dissolved
    IIF 66 - director → ME
    Person with significant control
    2019-02-22 ~ dissolved
    IIF 231 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 231 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 231 - Right to appoint or remove directorsOE
  • 17
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1,614 GBP2023-12-31
    Officer
    2020-12-01 ~ now
    IIF 50 - director → ME
    Person with significant control
    2020-12-01 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
  • 18
    71-75 Shelton Street, Covent Garden, London
    Dissolved corporate (1 parent)
    Officer
    2012-03-16 ~ dissolved
    IIF 44 - director → ME
  • 19
    8 Ackworth Drive, Baguley, Wythenshawe, Manchester, Greater Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-06-09 ~ dissolved
    IIF 40 - director → ME
    2010-06-09 ~ dissolved
    IIF 195 - secretary → ME
  • 20
    Georges Buildings Millar Barn Lane, Waterfoot, Rossendale, England
    Dissolved corporate (2 parents)
    Officer
    2017-08-08 ~ dissolved
    IIF 70 - director → ME
    Person with significant control
    2017-08-08 ~ dissolved
    IIF 229 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    48-52 Penny Lane, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-08-23 ~ dissolved
    IIF 65 - director → ME
    Person with significant control
    2021-08-23 ~ dissolved
    IIF 158 - Ownership of shares – 75% or moreOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Right to appoint or remove directorsOE
    IIF 158 - Has significant influence or controlOE
  • 22
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-09-02 ~ dissolved
    IIF 42 - director → ME
  • 23
    PARKER BARRAS BAR FOUR LIMITED - 2024-03-22
    Clevestone Works, Slapewath, Guisborough, England
    Corporate (2 parents)
    Equity (Company account)
    -2,534 GBP2019-04-30
    Officer
    2019-07-24 ~ now
    IIF 196 - director → ME
    Person with significant control
    2019-07-24 ~ now
    IIF 281 - Has significant influence or controlOE
  • 24
    Unit 16 Britannia House, Brignell Road, Middlesbrough, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    2020-05-30 ~ now
    IIF 219 - director → ME
    Person with significant control
    2020-05-30 ~ now
    IIF 272 - Ownership of shares – 75% or moreOE
    IIF 272 - Ownership of voting rights - 75% or moreOE
    IIF 272 - Right to appoint or remove directorsOE
  • 25
    22 Walker Avenue, Wolverton Mill East, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2019-10-21 ~ dissolved
    IIF 31 - director → ME
  • 26
    5 5 Fletchers Way, Allerton Bywater, Castleford, Yorkshire, United Kingdom
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    2020-05-26 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2020-05-26 ~ dissolved
    IIF 167 - Ownership of shares – 75% or moreOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - Right to appoint or remove directorsOE
  • 27
    10 Stafford Road, Worsley, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    3,332 GBP2024-01-31
    Officer
    2019-04-22 ~ now
    IIF 128 - director → ME
    Person with significant control
    2019-04-22 ~ now
    IIF 260 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    114 Fairwater House, 3 Bonnet Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    51,767 GBP2018-09-30
    Officer
    2015-09-07 ~ dissolved
    IIF 51 - director → ME
    2015-09-07 ~ dissolved
    IIF 235 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 192 - Ownership of shares – 75% or moreOE
    IIF 192 - Ownership of voting rights - 75% or moreOE
  • 29
    BI1.04 LTD - 2012-03-09
    Mcr House 341 Great Western Street, Rusholme, Manchester
    Dissolved corporate (1 parent)
    Officer
    2012-03-01 ~ dissolved
    IIF 130 - director → ME
  • 30
    BI1.05 LTD - 2012-03-09
    Mcr House 341 Great Western Street, Rusholme, Manchester
    Dissolved corporate (1 parent)
    Officer
    2012-03-01 ~ dissolved
    IIF 131 - director → ME
  • 31
    BI1.06 LTD - 2012-03-09
    Mcr House 341 Great Western Street, Rusholme, Manchester
    Dissolved corporate (1 parent)
    Officer
    2012-03-01 ~ dissolved
    IIF 129 - director → ME
  • 32
    M. MORLEY & SONS LIMITED - 2018-04-18
    Building 18, Gateway 1000 Arlington Business Park, Whittle Way, Stevenage, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -70,437 GBP2019-02-28
    Officer
    2017-02-09 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2017-02-09 ~ dissolved
    IIF 162 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 162 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 162 - Right to appoint or remove directorsOE
  • 33
    The Space 20/21 Market Street, Bracknell, Berkshire
    Dissolved corporate (3 parents)
    Officer
    2017-08-09 ~ dissolved
    IIF 13 - director → ME
  • 34
    Third Floor Building 2, Universal Square, Devonshire Street North, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2016-06-15 ~ dissolved
    IIF 118 - director → ME
    Person with significant control
    2016-06-15 ~ dissolved
    IIF 258 - Ownership of shares – 75% or moreOE
  • 35
    2 Manor Farm Court Old Wolverton Road, Old Wolverton, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved corporate (5 parents)
    Equity (Company account)
    5,461 GBP2021-05-31
    Officer
    2020-05-28 ~ dissolved
    IIF 29 - director → ME
  • 36
    EVOLV BUSINESS & INTERIM SOLUTIONS LTD - 2020-07-23
    Unit 6 Minerva Business Park, Lynch Wood, Peterborough, England
    Corporate (1 parent)
    Equity (Company account)
    93,388 GBP2023-11-30
    Officer
    2017-11-14 ~ now
    IIF 11 - director → ME
    Person with significant control
    2017-11-14 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
  • 37
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-07-01 ~ now
    IIF 12 - director → ME
    2024-07-01 ~ now
    IIF 237 - secretary → ME
    Person with significant control
    2024-07-01 ~ now
    IIF 140 - Ownership of shares – 75% or moreOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Right to appoint or remove directorsOE
  • 38
    Units 1 To 4, Orchard Court, Iles Lane, Knaresborough, North Yorkshire
    Corporate (4 parents)
    Equity (Company account)
    193,491 GBP2024-03-31
    Officer
    2024-12-01 ~ now
    IIF 6 - director → ME
  • 39
    Building 18 Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    34,286 GBP2023-04-30
    Officer
    2021-04-21 ~ now
    IIF 111 - director → ME
    Person with significant control
    2021-04-21 ~ now
    IIF 232 - Ownership of shares – 75% or moreOE
    IIF 232 - Ownership of voting rights - 75% or moreOE
    IIF 232 - Right to appoint or remove directorsOE
  • 40
    Building 18 Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    106,688 GBP2023-08-31
    Officer
    2019-08-01 ~ now
    IIF 114 - director → ME
  • 41
    4 Kidds Moor Cottages, Wymondham, England
    Dissolved corporate (4 parents)
    Officer
    2019-09-02 ~ dissolved
    IIF 108 - director → ME
  • 42
    The Qube, Windward Way, Middlehaven, Middlesbrough, England
    Corporate (1 parent)
    Equity (Company account)
    9,711 GBP2022-06-30
    Officer
    2020-06-02 ~ now
    IIF 208 - director → ME
    Person with significant control
    2020-06-02 ~ now
    IIF 268 - Ownership of shares – 75% or moreOE
    IIF 268 - Ownership of voting rights - 75% or moreOE
    IIF 268 - Right to appoint or remove directorsOE
  • 43
    The Qube Windward Way, Middlehaven, Middlesbrough, Cleveland, England
    Corporate (1 parent)
    Equity (Company account)
    16 GBP2023-11-30
    Officer
    2009-08-13 ~ now
    IIF 222 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 280 - Right to appoint or remove directorsOE
  • 44
    CTP PROPERTY CONSULTANCY LTD - 2015-09-24
    3rd Floor, Building 2 Universal Square, Devonshire Street North, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2015-05-21 ~ dissolved
    IIF 127 - director → ME
  • 45
    C/o Parker Barras The Qube, Windward Way, Middlesbrough, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-24 ~ now
    IIF 218 - director → ME
    Person with significant control
    2024-10-24 ~ 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
  • 46
    C/o Parker Barraswindward Way The Qube, Windward Way, Middlesbrough, United Kingdom
    Corporate (1 parent)
    Officer
    2024-03-18 ~ now
    IIF 86 - director → ME
    Person with significant control
    2024-03-18 ~ now
    IIF 172 - Ownership of shares – 75% or moreOE
    IIF 172 - Ownership of voting rights - 75% or moreOE
    IIF 172 - Right to appoint or remove directorsOE
  • 47
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2017-03-08 ~ dissolved
    IIF 69 - director → ME
    Person with significant control
    2017-03-08 ~ dissolved
    IIF 228 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    7 Nancy Edwards Place, Chelmsford, Essex, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -13,027 GBP2020-02-29
    Person with significant control
    2018-12-31 ~ dissolved
    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
  • 49
    61 King Street, Whalley, Clitheroe, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-04-27 ~ dissolved
    IIF 252 - secretary → ME
  • 50
    Aspire House Tower Business Park, Kelvedon Road, Tiptree, Colchester, England
    Corporate (4 parents)
    Equity (Company account)
    -250,050 GBP2023-06-30
    Officer
    2007-12-10 ~ now
    IIF 90 - director → ME
    Person with significant control
    2016-12-10 ~ now
    IIF 245 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 51
    34 Cliffe Lane, Great Harwood, Blackburn, England
    Corporate (1 parent)
    Equity (Company account)
    14,788 GBP2023-10-31
    Officer
    2020-10-07 ~ now
    IIF 64 - director → ME
    2020-10-07 ~ now
    IIF 292 - secretary → ME
    Person with significant control
    2020-10-07 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
  • 52
    10 Stafford Road, Worsley, Manchester, Lancashire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-12 ~ now
    IIF 3 - director → ME
    Person with significant control
    2024-04-12 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 53
    20 Newerne Street, Lydney, Gloucestershire
    Corporate (2 parents)
    Equity (Company account)
    118,780 GBP2024-06-30
    Officer
    2008-06-12 ~ now
    IIF 10 - director → ME
    Person with significant control
    2017-06-12 ~ now
    IIF 106 - Ownership of shares – More than 50% but less than 75%OE
    IIF 106 - Ownership of voting rights - More than 50% but less than 75%OE
  • 54
    Unit 16 Britannia House, Brignell Road, Middlesbrough, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    22,625 GBP2019-08-31
    Person with significant control
    2018-08-30 ~ dissolved
    IIF 271 - Ownership of shares – 75% or moreOE
    IIF 271 - Ownership of voting rights - 75% or moreOE
    IIF 271 - Right to appoint or remove directorsOE
  • 55
    Thorpe House, 93 Headlands, Kettering, Northamptonshire, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2018-12-10 ~ dissolved
    IIF 164 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 164 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 56
    DOGGLETOGGLE.COM LIMITED - 2018-04-17
    New Cambridge House Bassingbourn Road, Litlington, Royston, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-03-23 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2018-03-23 ~ dissolved
    IIF 161 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 161 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 161 - Right to appoint or remove directorsOE
  • 57
    C/o Begbies Traynor, 1 Old Hall Street, Liverpool
    Dissolved corporate (1 parent)
    Equity (Company account)
    23,352 GBP2020-05-31
    Officer
    2017-05-12 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2017-05-12 ~ dissolved
    IIF 246 - Has significant influence or controlOE
  • 58
    C/o Parker Barras The Qube, Windward Way, Middlesbrough, United Kingdom
    Corporate (2 parents)
    Officer
    2023-09-21 ~ now
    IIF 81 - director → ME
  • 59
    C/o Parker Barras The Qube, Windward Way, Middlesbrough, United Kingdom
    Corporate (2 parents)
    Officer
    2023-09-21 ~ now
    IIF 80 - director → ME
  • 60
    Maritime House Harbour Walk, The Marina, Hartlepool, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -59,906 GBP2023-12-31
    Officer
    2023-03-29 ~ now
    IIF 199 - director → ME
    Person with significant control
    2023-03-31 ~ now
    IIF 169 - Ownership of shares – 75% or moreOE
    IIF 169 - Ownership of voting rights - 75% or moreOE
    IIF 169 - Right to appoint or remove directorsOE
  • 61
    C/o Parker Barras The Qube, Windward Way, Middlesbrough, United Kingdom
    Corporate (2 parents)
    Officer
    2023-09-22 ~ now
    IIF 82 - director → ME
  • 62
    C/o Parker Barras The Qube, Windward Way, Middlesbrough, United Kingdom
    Corporate (2 parents)
    Officer
    2023-09-21 ~ now
    IIF 87 - director → ME
  • 63
    C/o Parker Barras The Qube, Windward Way, Middlesbrough, United Kingdom
    Corporate (2 parents)
    Officer
    2023-09-21 ~ now
    IIF 85 - director → ME
  • 64
    C/o Parker Barras The Qube, Windward Way, Middlesbrough, United Kingdom
    Corporate (2 parents)
    Officer
    2023-09-22 ~ now
    IIF 83 - director → ME
  • 65
    C/o Parker Barras The Qube, Windward Way, Middlesbrough, United Kingdom
    Corporate (1 parent, 8 offsprings)
    Officer
    2023-09-05 ~ now
    IIF 84 - director → ME
    Person with significant control
    2023-09-05 ~ now
    IIF 170 - Ownership of shares – 75% or moreOE
    IIF 170 - Ownership of voting rights - 75% or moreOE
    IIF 170 - Right to appoint or remove directorsOE
  • 66
    C/o Parker Barras The Qube, Windward Way, Middlesbrough, United Kingdom
    Corporate (2 parents)
    Officer
    2024-06-07 ~ now
    IIF 216 - director → ME
  • 67
    C/o Parker Barras The Qube, Windward Way, Middlesbrough, United Kingdom
    Corporate (2 parents)
    Officer
    2024-06-07 ~ now
    IIF 217 - director → ME
  • 68
    86-90 Paul Street, London, England, United Kingdom
    Corporate (2 parents)
    Officer
    2023-07-11 ~ now
    IIF 49 - director → ME
    Person with significant control
    2023-07-11 ~ now
    IIF 181 - Ownership of shares – 75% or moreOE
    IIF 181 - Ownership of voting rights - 75% or moreOE
    IIF 181 - Right to appoint or remove directorsOE
  • 69
    Building Two, 3rd Floor, Universal Square, Devonshire Street North, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-03-11 ~ dissolved
    IIF 76 - director → ME
  • 70
    1-2 Harbour House Harbour Way, Shoreham-by-sea
    Dissolved corporate (2 parents)
    Officer
    2017-09-06 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2017-09-06 ~ dissolved
    IIF 104 - Ownership of shares – More than 50% but less than 75%OE
    IIF 104 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 104 - Right to appoint or remove directorsOE
  • 71
    1 Harbour House, Harbour Way, Shoreham-by-sea, West Sussex
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    24,293 GBP2016-09-30
    Officer
    2012-09-13 ~ dissolved
    IIF 53 - director → ME
  • 72
    DURHAM SIGNS LTD - 2021-02-01
    15 Green Park, Whalley, Clitheroe, Lancashire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2021-01-31
    Officer
    2019-01-09 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2019-01-09 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
  • 73
    15 Green Park, Whalley, Blackburn, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-18 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2020-06-18 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
  • 74
    15 Green Park, Whalley, Blackburn, Lancashire, England
    Corporate (1 parent)
    Officer
    2024-07-03 ~ now
    IIF 34 - director → ME
    Person with significant control
    2024-07-03 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 75
    C/o Parker Barras The Qube, Windward Way, Middlesbrough, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-07 ~ now
    IIF 215 - director → ME
    Person with significant control
    2024-06-07 ~ now
    IIF 171 - Ownership of shares – 75% or moreOE
    IIF 171 - Ownership of voting rights - 75% or moreOE
    IIF 171 - Right to appoint or remove directorsOE
  • 76
    The Qube Windward Way, Middlehaven, Middlesbrough, Cleveland, England
    Corporate (1 parent)
    Officer
    2019-12-01 ~ now
    IIF 211 - director → ME
    Person with significant control
    2023-11-16 ~ now
    IIF 247 - Ownership of shares – 75% or moreOE
    IIF 247 - Ownership of voting rights - 75% or moreOE
    IIF 247 - Right to appoint or remove directorsOE
  • 77
    The Qube Windward Way, Middlehaven, Middlesbrough, Cleveland, England
    Dissolved corporate (1 parent)
    Officer
    2017-01-13 ~ dissolved
    IIF 197 - director → ME
  • 78
    Unit 18 Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -31,356 GBP2023-05-31
    Officer
    2021-05-26 ~ now
    IIF 112 - director → ME
    Person with significant control
    2021-05-26 ~ now
    IIF 254 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 254 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 254 - Right to appoint or remove directorsOE
  • 79
    LINKED INTERNATIONAL LIMITED - 2021-03-15
    71-75 Shelton Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    252 GBP2023-11-30
    Officer
    2023-06-01 ~ now
    IIF 79 - director → ME
    Person with significant control
    2023-06-13 ~ now
    IIF 241 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 241 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 241 - Right to appoint or remove directorsOE
  • 80
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-06-15 ~ dissolved
    IIF 71 - director → ME
  • 81
    5 Ducketts Wharf, South Street, Bishop Stortford, Herts, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    107,115 GBP2019-11-30
    Officer
    2010-11-24 ~ dissolved
    IIF 159 - director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 288 - Ownership of shares – 75% or moreOE
    IIF 288 - Ownership of voting rights - 75% or moreOE
    IIF 288 - Right to appoint or remove directorsOE
  • 82
    26 Plantation Lane, Newtown, Wales
    Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    2023-11-06 ~ now
    IIF 78 - director → ME
  • 83
    D, Devonshire Street North, Manchester, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2019-02-21 ~ dissolved
    IIF 39 - director → ME
  • 84
    Universal Square Building 2, Floor 3, Universal Square, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    2018-02-02 ~ dissolved
    IIF 22 - director → ME
  • 85
    31-33 GLOUCESTER ROAD MANAGEMENT LIMITED - 2014-12-05
    Building Two, 3rd Floor, Universal Square, Devonshire Street North, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2014-03-11 ~ dissolved
    IIF 74 - director → ME
  • 86
    MDS LOGISTICS LTD - 2018-04-20
    48-52 Penny Lane Mossley Hill, Liverpool, Merseyside
    Dissolved corporate (1 parent)
    Equity (Company account)
    43 GBP2017-07-31
    Officer
    2017-05-01 ~ dissolved
    IIF 185 - director → ME
    Person with significant control
    2017-07-17 ~ dissolved
    IIF 251 - Ownership of shares – 75% or moreOE
    IIF 251 - Right to appoint or remove directorsOE
  • 87
    100 Chartwell Avenue, Wingerworth, Chesterfield, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2020-09-15 ~ dissolved
    IIF 52 - director → ME
  • 88
    29 Ash Grove, Dunmow, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    27,614 GBP2024-01-31
    Officer
    2020-01-28 ~ now
    IIF 160 - director → ME
    Person with significant control
    2020-01-28 ~ now
    IIF 289 - Ownership of shares – 75% or moreOE
    IIF 289 - Ownership of voting rights - 75% or moreOE
    IIF 289 - Right to appoint or remove directorsOE
  • 89
    10 The Southend, Ledbury, Herefordshire, England
    Corporate (3 parents)
    Equity (Company account)
    3,906 GBP2024-03-31
    Officer
    2019-03-07 ~ now
    IIF 9 - director → ME
    Person with significant control
    2019-03-07 ~ now
    IIF 105 - Has significant influence or controlOE
  • 90
    34 Fowler Close, Hoghton, Preston, Lancashire, England
    Dissolved corporate (2 parents)
    Officer
    2010-05-04 ~ dissolved
    IIF 68 - director → ME
  • 91
    48 - 52 Penny Lane, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    313,657 GBP2024-05-31
    Officer
    2017-05-19 ~ now
    IIF 55 - director → ME
    Person with significant control
    2017-05-19 ~ now
    IIF 223 - Has significant influence or controlOE
  • 92
    5 Bougainvillea Drive, Northampton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-02-19 ~ dissolved
    IIF 146 - director → ME
    Person with significant control
    2018-02-19 ~ dissolved
    IIF 227 - Ownership of shares – 75% or moreOE
    IIF 227 - Ownership of voting rights - 75% or moreOE
    IIF 227 - Right to appoint or remove directorsOE
    IIF 227 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 227 - Right to appoint or remove directors as a member of a firmOE
  • 93
    Northern Bank House, Main Street, Kesh, Co. Fermanagh, United Kingdom
    Corporate (2 parents)
    Officer
    2020-10-02 ~ now
    IIF 101 - director → ME
    Person with significant control
    2020-10-02 ~ now
    IIF 248 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 248 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 94
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2016-03-29 ~ dissolved
    IIF 38 - director → ME
  • 95
    Station House Station Road, Whalley, Clitheroe, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2012-04-12 ~ dissolved
    IIF 32 - director → ME
  • 96
    10a Oxenford Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    9,464 GBP2019-03-31
    Officer
    2014-04-09 ~ dissolved
    IIF 67 - director → ME
    Person with significant control
    2016-07-31 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 97
    Trax Mill Ride, Off Fernbank Road, North Ascot, England
    Corporate (8 parents)
    Equity (Company account)
    218,809 GBP2019-03-31
    Officer
    2016-01-01 ~ now
    IIF 239 - secretary → ME
  • 98
    C/o Stopford & Co, 79/81 Market Street, Stalybridge, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    2016-09-08 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2016-09-08 ~ dissolved
    IIF 176 - Ownership of shares – 75% or moreOE
  • 99
    EAST LANCASHIRE MASONIC BENEVOLENT INSTITUTION (INCORPORATED)(THE) - 2006-03-07
    Hewlett Court Newcombe Road, Ramsbottom, Bury, Lancashire
    Corporate (14 parents)
    Officer
    2023-11-16 ~ now
    IIF 191 - director → ME
  • 100
    LESLIE LIPTON LIMITED - 2020-03-25
    C/o Harrisons Business Recovery & Insolvency (london) Limited, Westgate House 9 Holborn, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    233,693 GBP2020-02-29
    Officer
    2019-10-17 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2019-10-17 ~ dissolved
    IIF 244 - Has significant influence or controlOE
  • 101
    Building 18 Whittle Way, Gateway 1000, Arlington Business Park, Stevenage, Hertfordshire, England
    Dissolved corporate (2 parents)
    Officer
    2019-10-07 ~ dissolved
    IIF 115 - director → ME
    Person with significant control
    2019-10-07 ~ dissolved
    IIF 233 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 233 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 233 - Right to appoint or remove directorsOE
  • 102
    Mcr House, 341 Great Western Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    2011-01-07 ~ dissolved
    IIF 135 - director → ME
  • 103
    INSTA GRAMMATICS LIMITED - 2020-11-27
    71-75 Shelton Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -18,729 GBP2023-12-31
    Officer
    2019-12-06 ~ now
    IIF 24 - director → ME
    Person with significant control
    2019-12-06 ~ now
    IIF 166 - Ownership of shares – 75% or moreOE
    IIF 166 - Ownership of voting rights - 75% or moreOE
    IIF 166 - Right to appoint or remove directorsOE
  • 104
    Epg Services, Unit 5-6 Nelrose, 729 Princess Road, Manchester, England
    Dissolved corporate (3 parents)
    Officer
    2023-05-22 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2023-05-22 ~ dissolved
    IIF 96 - Has significant influence or controlOE
  • 105
    1b Ferries Street, Hull, England
    Corporate (2 parents)
    Equity (Company account)
    104,955 GBP2024-04-30
    Officer
    2014-04-04 ~ now
    IIF 188 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 290 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 290 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 106
    99 Leigh Road, Eastleigh, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -9,113 GBP2017-08-31
    Officer
    2014-08-13 ~ dissolved
    IIF 155 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 284 - Ownership of shares – 75% or moreOE
    IIF 284 - Ownership of voting rights - 75% or moreOE
    IIF 284 - Right to appoint or remove directorsOE
  • 107
    BI1.03 LTD - 2012-04-04
    Mcr House 341 Great Western Street, Rusholme, Manchester
    Dissolved corporate (1 parent)
    Officer
    2012-04-02 ~ dissolved
    IIF 132 - director → ME
  • 108
    Parker Barras Windward Way, Middlehaven, Middlesbrough, England
    Corporate (2 parents)
    Equity (Company account)
    -115,281 GBP2024-02-29
    Officer
    2022-01-01 ~ now
    IIF 221 - director → ME
    Person with significant control
    2023-05-03 ~ now
    IIF 279 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 279 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 109
    KINGSTON KITCHENS AND BEDROOMS LTD - 2016-01-06
    1b Ferries Street, Hull, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -2,037 GBP2023-12-31
    Officer
    2015-12-18 ~ now
    IIF 189 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 291 - Ownership of shares – More than 50% but less than 75%OE
    IIF 291 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 291 - Right to appoint or remove directorsOE
Ceased 65
  • 1
    425 Parrs Wood Road, Didsbury, Manchester
    Corporate (2 parents)
    Equity (Company account)
    7 GBP2023-09-30
    Officer
    2010-09-14 ~ 2012-08-09
    IIF 138 - director → ME
  • 2
    W T Gunson, Suite 2, 3rd Floor 1 King Street, Manchester, England
    Corporate (4 parents)
    Equity (Company account)
    7 GBP2024-01-31
    Officer
    2011-01-27 ~ 2013-09-02
    IIF 137 - director → ME
  • 3
    Building Two, 3rd Floor, Universal Square Building Two, 3rd Floor, Universal Square, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2015-03-11 ~ 2018-11-15
    IIF 75 - director → ME
  • 4
    Flat 1 130 Barlow Moor Road, West Didsbury, Manchester, England
    Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2011-01-07 ~ 2012-08-02
    IIF 133 - director → ME
  • 5
    Gateway House, 10 Coopers Way, Southend-on-sea, Essex, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2018-12-05 ~ 2021-08-06
    IIF 14 - director → ME
    Person with significant control
    2018-12-05 ~ 2021-08-06
    IIF 144 - Ownership of shares – 75% or more OE
    IIF 144 - Ownership of voting rights - 75% or more OE
    IIF 144 - Right to appoint or remove directors OE
  • 6
    50 Manchester Road, Burnley, Lancashire
    Dissolved corporate (4 parents)
    Officer
    2011-01-07 ~ 2013-07-17
    IIF 139 - director → ME
  • 7
    19 Kingsfield Drive, Manchester, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    6 GBP2023-12-31
    Officer
    2011-01-07 ~ 2013-01-31
    IIF 134 - director → ME
  • 8
    ACTIONTERM PROPERTY MANAGEMENT LIMITED - 1987-03-24
    Willmott House, 12 Blacks Road, London, England
    Corporate (6 parents)
    Equity (Company account)
    11 GBP2023-06-30
    Officer
    2012-03-01 ~ 2019-06-21
    IIF 154 - director → ME
  • 9
    Universal Square Building 2, 3rd Floor, Devonshire Street North, Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2020-06-20 ~ 2021-08-06
    IIF 122 - director → ME
    Person with significant control
    2020-06-20 ~ 2021-08-06
    IIF 265 - Ownership of shares – 75% or more OE
    IIF 265 - Ownership of voting rights - 75% or more OE
    IIF 265 - Right to appoint or remove directors OE
  • 10
    CJ TAYLOR ASSOCIATES LTD - 2024-05-26
    48-52 Penny Lane, Liverpool, United Kingdom
    Corporate
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2022-03-05 ~ 2024-12-01
    IIF 56 - director → ME
    Person with significant control
    2023-06-18 ~ 2023-10-27
    IIF 157 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 157 - Ownership of voting rights - More than 25% but not more than 50% OE
    2022-03-05 ~ 2024-12-01
    IIF 110 - Ownership of shares – 75% or more OE
    IIF 110 - Ownership of voting rights - 75% or more OE
    IIF 110 - Right to appoint or remove directors OE
  • 11
    Gateway House, 10 Coopers Way, Southend-on-sea, Essex, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2017-03-13 ~ 2021-08-06
    IIF 19 - director → ME
    2017-03-13 ~ 2021-08-06
    IIF 193 - secretary → ME
    Person with significant control
    2017-03-13 ~ 2021-08-06
    IIF 175 - Ownership of shares – 75% or more OE
    IIF 175 - Ownership of voting rights - 75% or more OE
    IIF 175 - Right to appoint or remove directors OE
  • 12
    16 Britannia House Brignell Road, Middlesbrough, Cleveland, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -8,606 GBP2019-06-30
    Officer
    2018-06-05 ~ 2022-03-17
    IIF 214 - director → ME
    Person with significant control
    2018-06-05 ~ 2022-03-17
    IIF 276 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 276 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 276 - Right to appoint or remove directors OE
  • 13
    BURGINHALL 33 LIMITED - 1986-06-06
    43-45 Dorset Street, London
    Dissolved corporate (1 parent)
    Officer
    2006-11-14 ~ 2013-02-11
    IIF 153 - director → ME
    1996-11-19 ~ 2013-02-11
    IIF 147 - secretary → ME
  • 14
    48-52 Penny Lane, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-08-23 ~ 2022-02-14
    IIF 58 - director → ME
    Person with significant control
    2021-08-23 ~ 2022-02-14
    IIF 141 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    RIGTWIN LIMITED - 1989-11-28
    30 Yorkersgate, Malton, England
    Corporate (5 parents)
    Equity (Company account)
    63 GBP2024-03-31
    Officer
    2022-07-25 ~ 2023-12-05
    IIF 77 - director → ME
    Person with significant control
    2023-02-21 ~ 2024-10-23
    IIF 240 - Has significant influence or control OE
  • 16
    Third Floor Building 2, Universal Square, Devonshire Street North, Manchester, England
    Dissolved corporate (1 parent)
    Person with significant control
    2016-06-15 ~ 2017-07-26
    IIF 257 - Ownership of shares – 75% or more OE
  • 17
    71-75 Shelton Street, Covent Garden, London
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    75,429 GBP2016-04-30
    Officer
    2018-02-21 ~ 2018-03-30
    IIF 91 - director → ME
  • 18
    Suite 3 Regency House 91 Western Road, Brighton
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2018-02-21 ~ 2018-03-30
    IIF 92 - director → ME
  • 19
    Building 2, 3rd Floor Universal Square, Devonshire Street North, Manchester, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2019-04-17 ~ 2021-08-06
    IIF 36 - director → ME
    Person with significant control
    2019-04-17 ~ 2021-08-06
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
  • 20
    Building 18 Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    106,688 GBP2023-08-31
    Officer
    2019-08-01 ~ 2021-05-18
    IIF 113 - director → ME
    Person with significant control
    2019-08-01 ~ 2021-05-18
    IIF 253 - Ownership of shares – 75% or more OE
    IIF 253 - Ownership of voting rights - 75% or more OE
    IIF 253 - Right to appoint or remove directors OE
  • 21
    4 Kidds Moor Cottages, Wymondham, England
    Dissolved corporate (4 parents)
    Person with significant control
    2019-09-02 ~ 2019-09-02
    IIF 249 - Has significant influence or control OE
  • 22
    Building 2 Universal Square, Devonshire St North, Manchester, United Kingdom
    Corporate (2 parents)
    Officer
    2017-05-24 ~ 2021-08-06
    IIF 20 - director → ME
    2017-05-24 ~ 2021-08-06
    IIF 238 - secretary → ME
    Person with significant control
    2017-05-24 ~ 2021-08-06
    IIF 102 - Ownership of shares – 75% or more OE
    IIF 102 - Ownership of voting rights - 75% or more OE
    IIF 102 - Right to appoint or remove directors OE
  • 23
    Gateway House, 10 Coopers Way, Southend-on-sea, Essex, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2017-03-23 ~ 2021-08-06
    IIF 18 - director → ME
    2017-03-23 ~ 2021-08-06
    IIF 194 - secretary → ME
    Person with significant control
    2017-03-23 ~ 2021-08-06
    IIF 174 - Ownership of shares – 75% or more OE
    IIF 174 - Ownership of voting rights - 75% or more OE
    IIF 174 - Right to appoint or remove directors OE
  • 24
    7 Nancy Edwards Place, Chelmsford, Essex, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -13,027 GBP2020-02-29
    Officer
    2018-12-31 ~ 2019-12-09
    IIF 30 - director → ME
  • 25
    MACA DEVELOPMENTS LIMITED - 2015-04-14
    Universal Square, Building 2, 3rd Floor, Devonshire Street North, Manchester, England
    Corporate (5 parents)
    Officer
    2015-07-01 ~ 2021-08-06
    IIF 120 - director → ME
  • 26
    AMOPTIONS TRADING I LIMITED - 1989-03-06
    BURGINHALL 72 LIMITED - 1986-12-16
    43-45 Dorset Street, London
    Dissolved corporate (1 parent)
    Officer
    1996-11-19 ~ 2013-01-11
    IIF 149 - secretary → ME
  • 27
    Unit 16 Britannia House, Brignell Road, Middlesbrough, England
    Corporate (1 parent)
    Equity (Company account)
    -20,401 GBP2019-11-30
    Officer
    2016-11-15 ~ 2021-01-25
    IIF 200 - director → ME
    Person with significant control
    2016-11-15 ~ 2023-07-01
    IIF 278 - Ownership of shares – 75% or more OE
    IIF 278 - Ownership of voting rights - 75% or more OE
    IIF 278 - Right to appoint or remove directors OE
  • 28
    Unit 16 Britannia House, Brignell Road, Middlesbrough, England
    Corporate
    Equity (Company account)
    3,734 GBP2020-12-31
    Officer
    2020-02-01 ~ 2021-02-09
    IIF 198 - director → ME
    Person with significant control
    2020-02-01 ~ 2023-07-01
    IIF 282 - Right to appoint or remove directors OE
  • 29
    Unit 16 Britannia House, Brignell Road, Middlesbrough, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    22,625 GBP2019-08-31
    Officer
    2018-08-30 ~ 2019-12-01
    IIF 212 - director → ME
  • 30
    Thorpe House, 93 Headlands, Kettering, Northamptonshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-12-10 ~ 2019-12-09
    IIF 27 - director → ME
  • 31
    6-8 Freeman Street, Grimsby, England
    Corporate (1 parent)
    Equity (Company account)
    9,922 GBP2020-03-31
    Officer
    2018-03-12 ~ 2019-12-09
    IIF 26 - director → ME
    Person with significant control
    2018-03-12 ~ 2020-05-15
    IIF 165 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 165 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 165 - Right to appoint or remove directors OE
  • 32
    MUTUALDIRECT PROPERTY MANAGEMENT LIMITED - 1996-02-07
    1 Loudwater House Loudwater Drive, Loudwater, Rickmansworth, Hertfordshire, England
    Corporate (3 parents)
    Equity (Company account)
    103,075 GBP2023-12-31
    Officer
    1998-07-14 ~ 2000-08-23
    IIF 184 - director → ME
  • 33
    Unit 5-6 Nelrose Princess Road, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    415 GBP2024-06-30
    Officer
    2023-03-30 ~ 2023-08-24
    IIF 5 - director → ME
    Person with significant control
    2023-03-30 ~ 2023-08-24
    IIF 97 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    ARMADILLO CONSULTING LIMITED - 2007-08-28
    43-45 Dorset Street, London
    Dissolved corporate (1 parent)
    Officer
    2006-11-03 ~ 2013-02-11
    IIF 151 - director → ME
    2006-11-03 ~ 2013-02-11
    IIF 148 - secretary → ME
  • 35
    MARSKE DEVELOPMENTS LTD - 2019-05-01
    Unit 16 Britannia House, Brignell House, Middlesbrough, England
    Corporate (1 parent)
    Officer
    2019-04-12 ~ 2021-09-20
    IIF 207 - director → ME
    Person with significant control
    2019-04-12 ~ 2023-07-01
    IIF 277 - Ownership of shares – 75% or more OE
    IIF 277 - Ownership of voting rights - 75% or more OE
  • 36
    REGENCY LIVING (EUROPE) LTD - 2023-03-03
    Block D Universal Square, Devonshire Street North, Manchester, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    928 GBP2024-03-31
    Officer
    2018-10-18 ~ 2021-08-06
    IIF 15 - director → ME
    Person with significant control
    2018-10-18 ~ 2021-08-06
    IIF 145 - Ownership of shares – 75% or more OE
    IIF 145 - Ownership of voting rights - 75% or more OE
    IIF 145 - Right to appoint or remove directors OE
  • 37
    REGENCY RESIDENTIAL (INTERNATIONAL) LIMITED - 2023-03-06
    Block D, Universal Square, Devonshire Street North, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    34 GBP2024-03-31
    Officer
    2016-12-14 ~ 2020-10-09
    IIF 183 - director → ME
    Person with significant control
    2016-12-14 ~ 2016-12-14
    IIF 287 - Has significant influence or control OE
  • 38
    REGENCY LIVING (PM) LTD - 2021-03-01
    3rd Floor Devonshire Street North, Manchester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    785 GBP2024-03-31
    Officer
    2019-02-20 ~ 2021-08-06
    IIF 37 - director → ME
  • 39
    REGENCY RESIDENTIAL (EUROPE) LIMITED - 2021-02-15
    Block D, Universal Square, Devonshire Street North, Manchester, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -298,119 GBP2024-03-31
    Officer
    2016-12-13 ~ 2020-10-09
    IIF 182 - director → ME
    Person with significant control
    2016-12-13 ~ 2016-12-14
    IIF 286 - Has significant influence or control OE
  • 40
    CJ TAYLOR GROUP LIMITED - 2019-09-05
    48-52 Penny Lane, Liverpool, United Kingdom
    Dissolved corporate
    Officer
    2019-02-06 ~ 2022-05-26
    IIF 59 - director → ME
    2019-02-06 ~ 2022-05-26
    IIF 234 - secretary → ME
    Person with significant control
    2019-02-06 ~ 2022-05-26
    IIF 143 - Ownership of shares – 75% or more OE
    IIF 143 - Ownership of voting rights - 75% or more OE
    IIF 143 - Right to appoint or remove directors OE
  • 41
    48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside
    Dissolved corporate
    Officer
    2017-04-30 ~ 2019-01-10
    IIF 61 - director → ME
    2012-05-09 ~ 2017-04-30
    IIF 186 - director → ME
    Person with significant control
    2017-04-30 ~ 2019-01-10
    IIF 224 - Ownership of shares – 75% or more OE
    IIF 224 - Ownership of voting rights - 75% or more OE
  • 42
    48 - 52, Penny Lane Mossley Hill, Liverpool, Merseyside
    Dissolved corporate
    Equity (Company account)
    51,495 GBP2017-05-31
    Officer
    2017-01-04 ~ 2019-01-10
    IIF 62 - director → ME
    2009-06-15 ~ 2017-04-30
    IIF 187 - director → ME
    Person with significant control
    2017-01-04 ~ 2019-01-10
    IIF 225 - Ownership of shares – 75% or more OE
    IIF 225 - Ownership of voting rights - 75% or more OE
  • 43
    GLOBAL CELLULAR LIMITED - 2022-02-17
    48-52 Penny Lane, Liverpool, United Kingdom
    Dissolved corporate
    Officer
    2021-01-14 ~ 2022-07-25
    IIF 60 - director → ME
    Person with significant control
    2021-01-14 ~ 2022-07-25
    IIF 142 - Ownership of shares – 75% or more OE
    IIF 142 - Ownership of voting rights - 75% or more OE
    IIF 142 - Right to appoint or remove directors OE
  • 44
    38 Pennine Road, Woodley, Stockport, Greater Manchester, England
    Corporate (1 parent)
    Officer
    2024-07-22 ~ 2024-11-13
    IIF 46 - director → ME
    Person with significant control
    2024-07-22 ~ 2024-11-13
    IIF 179 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 179 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 179 - Right to appoint or remove directors OE
  • 45
    N C FISH BAR LTD - 2016-03-23
    Unit 16 Britannia House, Brignell Road, Middlesbrough, England
    Corporate (1 parent)
    Equity (Company account)
    -139,411 GBP2019-03-31
    Officer
    2019-12-01 ~ 2022-05-01
    IIF 203 - director → ME
    2015-05-11 ~ 2016-06-26
    IIF 220 - director → ME
  • 46
    Unit 16 Britannia House, Brignell Road, Middlesbrough
    Corporate (1 parent)
    Equity (Company account)
    -1,882 GBP2019-04-30
    Officer
    2019-12-01 ~ 2022-06-30
    IIF 206 - director → ME
  • 47
    Unit 16 Britanic House, Brignell Road, Middlesbrough
    Corporate (2 parents)
    Equity (Company account)
    -17,216 GBP2019-04-30
    Officer
    2019-08-19 ~ 2022-06-30
    IIF 201 - director → ME
    Person with significant control
    2019-08-19 ~ 2023-07-01
    IIF 270 - Ownership of shares – More than 50% but less than 75% OE
    IIF 270 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 270 - Right to appoint or remove directors OE
  • 48
    Unit 16 Britannia House, Brignell Road, Middlesbrough, England
    Corporate (2 parents)
    Equity (Company account)
    -7,831 GBP2019-03-31
    Officer
    2019-08-19 ~ 2022-06-30
    IIF 209 - director → ME
    Person with significant control
    2019-08-19 ~ 2023-07-01
    IIF 269 - Ownership of shares – More than 50% but less than 75% OE
    IIF 269 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 269 - Right to appoint or remove directors OE
  • 49
    MORRIGAN SECURITIES LIMITED - 1989-03-29
    BURGINHALL 84 LIMITED - 1987-06-17
    43-45 Dorset Street, London
    Dissolved corporate (1 parent)
    Officer
    2009-04-03 ~ 2013-01-11
    IIF 152 - director → ME
    1996-11-19 ~ 2013-01-11
    IIF 150 - secretary → ME
  • 50
    West Point, Second Floor Mucklow Office Park, Mucklow Hill, Halesowen, West Midlands, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -6,251 GBP2023-05-31
    Officer
    2019-05-10 ~ 2020-05-06
    IIF 25 - director → ME
  • 51
    Unit 16 Britannia House, Brignell Road, Middlesbrough, England
    Corporate (2 parents)
    Equity (Company account)
    -11,545 GBP2021-01-31
    Officer
    2018-01-31 ~ 2022-12-20
    IIF 210 - director → ME
    Person with significant control
    2018-01-31 ~ 2023-07-01
    IIF 274 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 274 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 274 - Right to appoint or remove directors OE
  • 52
    MDS LOGISTICS LTD - 2018-04-20
    48-52 Penny Lane Mossley Hill, Liverpool, Merseyside
    Dissolved corporate (1 parent)
    Equity (Company account)
    43 GBP2017-07-31
    Officer
    2016-07-05 ~ 2017-05-01
    IIF 54 - director → ME
    Person with significant control
    2016-07-05 ~ 2017-07-17
    IIF 226 - Ownership of shares – 75% or more OE
  • 53
    Number One Riverside, Smith Street, Rochdale, Lancashire
    Corporate (9 parents)
    Equity (Company account)
    324,429 GBP2024-03-31
    Officer
    2023-05-18 ~ 2024-05-15
    IIF 190 - director → ME
  • 54
    C/o Advance Block Management St Paul's House, 23 Park Square South, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2016-06-15 ~ 2018-08-02
    IIF 119 - director → ME
    Person with significant control
    2016-06-15 ~ 2018-08-02
    IIF 259 - Ownership of shares – 75% or more OE
  • 55
    SOUTHWEST ELECTRICAL LTD - 2018-02-23
    ATEC ELECTRICAL CONTRACTORS LTD - 2012-08-23
    49 Duke Street, Darlington
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,023 GBP2016-05-31
    Officer
    2012-05-21 ~ 2012-09-01
    IIF 63 - director → ME
    2013-05-06 ~ 2014-03-08
    IIF 242 - director → ME
  • 56
    Unit 16 Britannia House, Brignell Road, Middlesbrough, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -7,459 GBP2021-01-31
    Officer
    2018-01-31 ~ 2022-12-20
    IIF 204 - director → ME
    Person with significant control
    2018-01-31 ~ 2023-07-01
    IIF 283 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 283 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 283 - Right to appoint or remove directors OE
  • 57
    Universal Square Building 2, 3rd Floor, Devonshire Street North, Manchester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2020-06-20 ~ 2021-08-06
    IIF 124 - director → ME
    Person with significant control
    2020-06-20 ~ 2021-08-06
    IIF 262 - Ownership of shares – 75% or more OE
    IIF 262 - Ownership of voting rights - 75% or more OE
    IIF 262 - Right to appoint or remove directors OE
  • 58
    Universal Square Universal Square, Devonshire Street North, Universal Square, Devonshire Street North, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2018-07-25 ~ 2021-08-06
    IIF 21 - director → ME
    Person with significant control
    2018-07-25 ~ 2021-08-06
    IIF 163 - Ownership of shares – 75% or more OE
  • 59
    Universal Square Building 2, 3rd Floor, Devonshire Street North, Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2020-06-20 ~ 2021-08-06
    IIF 125 - director → ME
    Person with significant control
    2020-06-20 ~ 2021-08-06
    IIF 263 - Ownership of shares – 75% or more OE
    IIF 263 - Ownership of voting rights - 75% or more OE
    IIF 263 - Right to appoint or remove directors OE
  • 60
    Universal Square Building 2, 3rd Floor, Devonshire Street North, Manchester, United Kingdom
    Corporate (1 parent)
    Officer
    2020-06-18 ~ 2021-08-06
    IIF 123 - director → ME
    Person with significant control
    2020-06-18 ~ 2021-08-06
    IIF 264 - Ownership of shares – 75% or more OE
    IIF 264 - Ownership of voting rights - 75% or more OE
    IIF 264 - Right to appoint or remove directors OE
  • 61
    44 Pine Road, Glenfield, Leicester, England
    Corporate (3 parents)
    Equity (Company account)
    85 GBP2023-10-31
    Officer
    2011-01-07 ~ 2015-05-01
    IIF 136 - director → ME
  • 62
    2nd Floor North Point, Faverdale North, Darlington, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2017-08-08 ~ 2018-11-12
    IIF 23 - director → ME
    Person with significant control
    2017-08-08 ~ 2018-11-12
    IIF 266 - Ownership of shares – 75% or more OE
    IIF 266 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 266 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 266 - Ownership of voting rights - 75% or more OE
    IIF 266 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 266 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 266 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 266 - Has significant influence or control over the trustees of a trust OE
  • 63
    Unit 16 Britannia House, Brignell Road, Middlesbrough, England
    Corporate (1 parent)
    Equity (Company account)
    -56,768 GBP2019-10-31
    Officer
    2010-10-07 ~ 2020-12-20
    IIF 205 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-07-01
    IIF 267 - Ownership of shares – 75% or more OE
    IIF 267 - Ownership of voting rights - 75% or more OE
    IIF 267 - Right to appoint or remove directors OE
  • 64
    Gateway House, 10 Coopers Way, Southend-on-sea, Essex, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2014-12-03 ~ 2021-08-06
    IIF 73 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-08-06
    IIF 261 - Has significant influence or control OE
  • 65
    14 Victoria Square, Droitwich Spa, Worcestershire, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,799,149 GBP2024-03-31
    Officer
    2015-11-24 ~ 2021-08-09
    IIF 121 - 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.