logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Mark Taylor

    Related profiles found in government register
  • Mr Mark Taylor
    British born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 185-191, Promenade, Blackpool, FY1 5BU, United Kingdom

      IIF 1
    • Woodlands Grange, Woodlands Lane, Bradley Stoke, Bristol, BS32 4JY, United Kingdom

      IIF 2
    • Woodlands Grange, Woodlands Lane, Bristol, Gloucestershire, BS32 4JY, England

      IIF 3
    • Foxhole Cottage, Crossways Lane, Thornbury, BS35 3UE, United Kingdom

      IIF 4
    • 67 Luton Road, Thornton-cleveleys, FY5 3QU, England

      IIF 5
  • Mr Mark Taylor
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Thatched Cottage, Sustead, Norwich, NR11 8QZ, England

      IIF 6
  • Mr Mark Taylor
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Richmond Court, 128 Maidstone Road, Sidcup, Kent, DA14 5HS, England

      IIF 7
  • Mr Mark Taylor
    British born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Station Road, Cradley Heath, B646PA, United Kingdom

      IIF 8
  • Mr Mark Taylor
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 132, Wellesley Road, Buckhaven, Leven, KY8 1HX, Scotland

      IIF 9 IIF 10
    • 132, Wellesley Road, Leven, KY8 1HX, United Kingdom

      IIF 11
    • 41, High Street, Royston, SG8 9AW, England

      IIF 12 IIF 13
  • Mr Mark Laurence Taylor
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Holmwood Avenue, Newbiggin-by-the-sea, NE64 6JW, United Kingdom

      IIF 14
    • Woodhorn Villa, Woodhorn Lane, Newbiggin-by-the-sea, NE64 6PY, United Kingdom

      IIF 15
  • Mr Mark Taylor
    British born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • 5, Crescent East, Thornton-cleveleys, Lancashire, FY5 3LJ

      IIF 16
  • Taylor, Mark
    British born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodlands Grange, Woodlands Lane, Bradley Stoke, Bristol, BS32 4JY, United Kingdom

      IIF 17
    • Woodlands Grange, Woodlands Lane, Bristol, South Gloucestershire, BS32 4JY, England

      IIF 18
    • Foxhole Cottage, Crossways Lane, Thornbury, Gloucestershire, BS35 3UE, England

      IIF 19
  • Taylor, Mark
    British class 1 driver born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Peveril Gardens, Newtown, Disley, SK12 2RG, United Kingdom

      IIF 20
  • Taylor, Mark
    British commercial director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Foxhole Cottage, Crossways Lane, Thornbury, South Gloucestershire, BS35 3UE

      IIF 21 IIF 22
  • Taylor, Mark
    British director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81, Taunton Road, Ashton-under-lyne, Lancashire, OL7 9EB, England

      IIF 23
    • 185-191, Promenade, Blackpool, FY1 5BU, United Kingdom

      IIF 24
    • Foxhole Cottage, Crossways Lane, Thornbury, South Gloucestershire, BS35 3UE

      IIF 25
    • 67 Luton Road, Thornton-cleveleys, FY5 3QU, England

      IIF 26
  • Taylor, Mark
    British sales director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Foxhole Cottage, Crossways Lane, Thornbury, South Gloucestershire, BS35 3UE

      IIF 27
  • Mark Taylor
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • 18 Harvest Mead, Hatfield, Hertfordshire, AL10 0JD, England

      IIF 28
  • Mr Mark Taylor
    British born in March 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 40a, Speirs Wharf, Glasgow, G4 9TH, United Kingdom

      IIF 29
  • Mr Mark Taylor
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 27, Henzel Croft, Brierley Hill, DY5 3AL, England

      IIF 30
    • 25, Longhook Gardens, Northolt, UB5 6PF, England

      IIF 31
  • Mr Mark Taylor
    British born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 25, Brooks Road, Sutton Coldfield, West Midlands, B72 1HP, England

      IIF 32
  • Taylor, Mark
    British managing director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74, Brooks Road, Cambridge, Cambs, CB1 3HR, United Kingdom

      IIF 33
  • Taylor, Mark
    British salesman born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74, Brooks Road, Cambridge, Cambs, CB1 3HR

      IIF 34
  • Taylor, Mark
    British foster carer born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Station Road, Cradley Heath, B64 6PA, United Kingdom

      IIF 35
  • Taylor, Mark
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 132, Wellesley Road, Buckhaven, Leven, KY8 1HX, Scotland

      IIF 36
    • 132, Wellesley Road, Leven, KY8 1HX, United Kingdom

      IIF 37
    • 41, High Street, Royston, SG8 9AW, England

      IIF 38
  • Taylor, Mark
    British company director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, High Street, Royston, SG8 9AW, England

      IIF 39
  • Taylor, Mark
    British director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 132, Wellesley Road, Buckhaven, Leven, KY8 1HX, Scotland

      IIF 40
  • Taylor, Mark
    British it consultant born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 41
  • Taylor, Mark Laurence
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodhorn Villa, Woodhorn Lane, Newbiggin-by-the-sea, NE64 6PY, United Kingdom

      IIF 42
  • Director Mark Taylor
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • Taylormade Transport Ltd 49, Clifton Street, London, EC2A 4EX

      IIF 43
  • Taylor, Mark
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • Unit 10 Mead Court, Cooper Road, Thornbury, Bristol, BS35 3UW, England

      IIF 44
  • Taylor, Mark
    British director born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • 5, Crescent East, Thornton Cleveleys, Lancashire, FY5 3LJ, England

      IIF 45
  • Taylor, Mark
    British none born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • Taylor House, First Floor Cornford Road, Blackpool, Lancashire, FY4 4QQ, United Kingdom

      IIF 46
  • Taylor, Mark
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • Richmond Court, 128 Maidstone Road, Sidcup, Kent, DA14 5HS, England

      IIF 47
  • Taylor, Mark
    British company director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 35, Frederick Street, Loughborough, LE11 3BH, England

      IIF 48
  • Taylor, Mark
    British director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 15, Burchabro Road, Abbey Wood, London, SE2 0RZ

      IIF 49
  • Taylor, Mark
    British locksmith born in March 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 74, Ashby Crescent, Glasgow, G13 2NT, Scotland

      IIF 50
  • Taylor, Mark
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 27 Henzel Croft, Brierley Hill, West Midlands, DY5 3AL, United Kingdom

      IIF 51
    • 25, Longhook Gardens, Northolt, UB5 6PF, England

      IIF 52
  • Taylor, Mark
    British company director born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 25, Brooks Road, Sutton Coldfield, West Midlands, B72 1HP, England

      IIF 53
  • Mr Mark Taylor
    Northern Irish born in October 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 2, Feb Chartered Accountants, Pearl Assurance House, 2 Donegall Square East, Belfast, BT1 5HB, Northern Ireland

      IIF 54
  • Taylor, Mark Graham
    British manager born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 17, Bromley Place, Penn, Wolverhampton, West Midlands, WV4 5TP, England

      IIF 55
  • Taylor, Mark, Director
    British transport born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • Access House, Office 8, Cray Avenue, Orpington, Kent, BR5 3QB, England

      IIF 56
  • Taylor, Mark, Director
    British transport consultant born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 49, Clifton Street, London, EC2A 4EX, United Kingdom

      IIF 57
  • Taylor, Mark
    British director born in October 1969

    Registered addresses and corresponding companies
    • 29 Smarts Close, Brackley, Northamptonshire, NN13 6NL

      IIF 58
  • Taylor, Mark
    British director born in October 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 9 Trossachs Park, Belfast, BT10 0AX

      IIF 59
  • Taylor, Mark
    British

    Registered addresses and corresponding companies
    • 74, Brooks Road, Cambridge, Cambs, CB1 3HR

      IIF 60
    • Foxhole Cottage, Crossways Lane, Thornbury, South Gloucestershire, BS35 3UE

      IIF 61 IIF 62
  • Taylor, Mark
    British commercial director

    Registered addresses and corresponding companies
    • Foxhole Cottage, Crossways Lane, Thornbury, South Gloucestershire, BS35 3UE

      IIF 63
  • Taylor, Mark
    British director born in October 1971

    Registered addresses and corresponding companies
    • 92 Swan Bank, Penn, Wolverhampton, West Midlands, WV4 5PZ

      IIF 64
  • Taylor, Mark
    born in August 1959

    Registered addresses and corresponding companies
    • 80 Argyle Road, Ealing, London, W13 8EL

      IIF 65
  • Taylor, Mark
    born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor Oak House, Shackleford Road, Elstead, Godalming, Surrey, GU8 6LB

      IIF 66
  • Taylor, Mark Aquila Benjamin
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • Thatched Cottage, Sustead, Norwich, NR11 8QZ, England

      IIF 67
  • Taylor, Mark Aquila Benjamin
    British manager born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • Thatched Cottage, Sustead, Norwich, NR11 8QZ, England

      IIF 68
  • Taylor, Mark Frederick Burgess
    born in December 1959

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, Mark
    Northern Irish born in October 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 2, Feb Chartered Accountants, Pearl Assurance House, 2 Donegall Square East, Belfast, BT1 5HB, Northern Ireland

      IIF 73
  • Taylor, Mark Frederick Burgess
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • 80, Argyle Road, London, W13 8EL, England

      IIF 74
    • Building 210, Heyford Park, Camp Road, Upper Heyford, Oxfordshire, OX25 5HE

      IIF 75
  • Taylor, Mark Frederick Burgess
    British director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • Building 210, Heyford Park, Camp Road, Upper Heyford, Oxfordshire, OX25 5HE

      IIF 76
  • Taylor, Mark Frederick Burgess
    British financial consultant born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • 80 Argyle Road, Ealing, London, W13 8EL

      IIF 77
  • Taylor, Mark

    Registered addresses and corresponding companies
    • 36, Station Road, Cradley Heath, B64 6PA, United Kingdom

      IIF 78
    • 15, Burcharbro Road, Burcharbro Road, London, SE2 0RZ, United Kingdom

      IIF 79
    • 35, Frederick Street, Loughborough, LE11 3BH, England

      IIF 80
    • 25, Longhook Gardens, Northolt, UB5 6PF, England

      IIF 81
    • 55 Cornmarket Street, Oxford, Oxfordshire, OX1 3HB

      IIF 82
  • Taylor, Sean Mark

    Registered addresses and corresponding companies
    • Taylor House, First Floor Cornford Road, Blackpool, Lancashire, FY4 4QQ, England

      IIF 83
child relation
Offspring entities and appointments
Active 31
  • 1
    81 Taunton Road, Ashton-under-lyne, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2012-04-06 ~ dissolved
    IIF 23 - Director → ME
  • 2
    41 High Street, Royston, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-11-30
    Officer
    2018-08-31 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2018-08-31 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 3
    41 High Street, Royston, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,658 GBP2025-04-30
    Officer
    2017-04-05 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2017-04-05 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 4
    Foxhole Cottage, Crossways Lane, Thornbury, South Gloucestershire
    Active Corporate (4 parents)
    Equity (Company account)
    17,151 GBP2024-09-30
    Officer
    2012-09-14 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Thatched Cottage, Sustead, Norwich, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,349 GBP2021-05-31
    Officer
    2020-10-12 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2020-07-21 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 6
    Feb Chartered Accountants, Linenhall Exchange, 1st Floor, 26 Linenhall Street, Belfast, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2019-02-07 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2019-02-07 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 7
    74a Brooks Road, Cambridge
    Dissolved Corporate (1 parent)
    Officer
    2008-07-07 ~ dissolved
    IIF 34 - Director → ME
    2008-07-07 ~ dissolved
    IIF 60 - Secretary → ME
  • 8
    74 Brooks Road, Cambridge, Cambs, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-08-23 ~ dissolved
    IIF 33 - Director → ME
  • 9
    5 Ballyknockan Road, Saintfield, Co Down
    Dissolved Corporate (2 parents)
    Officer
    2007-02-23 ~ dissolved
    IIF 59 - Director → ME
  • 10
    Taylor House, First Floor Cornford Road, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2010-09-21 ~ dissolved
    IIF 46 - Director → ME
    2010-09-21 ~ dissolved
    IIF 83 - Secretary → ME
  • 11
    164 Mollison Way, Edgware, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    4,525 GBP2024-10-31
    Officer
    2013-10-04 ~ now
    IIF 52 - Director → ME
    2013-10-04 ~ now
    IIF 81 - Secretary → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 12
    17 Bromley Lodge Bromley Place, Penn, Wolverhampton, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2001-06-06 ~ dissolved
    IIF 55 - Director → ME
  • 13
    Ground Floor, 2 Woodberry Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-15 ~ dissolved
    IIF 41 - Director → ME
  • 14
    Woodlands Grange Woodlands Lane, Bradley Stoke, Bristol, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    113,163 GBP2023-03-01 ~ 2024-02-29
    Officer
    2019-02-06 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2019-06-04 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 15
    Flat 4 De Montalt Mill Summer Lane, Combe Down, Bath, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    2022-12-20 ~ now
    IIF 44 - Director → ME
  • 16
    C/o Turcan Connell, 12 Stanhope Gate, London
    Dissolved Corporate (14 parents)
    Officer
    2004-04-05 ~ dissolved
    IIF 70 - LLP Member → ME
  • 17
    150a Preston Old Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24,130 GBP2022-02-28
    Officer
    2020-02-28 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2020-02-28 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 18
    The Old Bank 187a Ashley Rd, Hale, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2000-08-10 ~ dissolved
    IIF 77 - Director → ME
  • 19
    150a Preston Old Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    2018-06-01 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2018-06-01 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 20
    40a Speirs Wharf, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,267 GBP2018-05-31
    Officer
    2016-05-17 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2016-05-17 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 21
    132 Wellesley Road, Leven, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,766 GBP2025-05-31
    Officer
    2024-05-10 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2024-05-10 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    132 Wellesley Road, Buckhaven, Leven, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    5,251 GBP2025-02-28
    Officer
    2021-02-09 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2021-02-09 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 23
    132 Wellesley Road, Buckhaven, Leven, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2022-10-13 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2022-10-13 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 24
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    2004-09-27 ~ dissolved
    IIF 49 - Director → ME
  • 25
    Richmond Court, 128 Maidstone Road, Sidcup, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    994,890 GBP2024-08-31
    Officer
    2013-04-05 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 26
    Foxhole Cottage Crossways Lane, Thornbury, Bristol, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    25,538 GBP2023-06-01 ~ 2024-05-31
    Officer
    2015-05-19 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-05-20 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    Hunt House Farm Frith Common, Eardiston, Tenbury Wells, Worcestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,975 GBP2017-04-30
    Officer
    2016-10-14 ~ dissolved
    IIF 35 - Director → ME
    2016-10-14 ~ dissolved
    IIF 78 - Secretary → ME
    Person with significant control
    2016-10-14 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 28
    THE COURIER PIGEONS LTD - 2013-02-05
    EXECUTIVE CHAUFFEUR CARS LIMITED - 2011-03-24
    The Transport Alliance, Taylormade Transport Ltd 49, Clifton Street, London
    Dissolved Corporate (1 parent)
    Officer
    2015-05-27 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2016-10-28 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 29
    Woodhorn Villa, Woodhorn Lane, Newbiggin-by-the-sea, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-03 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2024-05-03 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 30
    27 Henzel Croft, Brierley Hill, England
    Active Corporate (1 parent)
    Equity (Company account)
    912 GBP2024-05-31
    Officer
    2016-05-07 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2017-05-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 31
    25 Brooks Road, Sutton Coldfield, West Midlands, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-09-30
    Officer
    2015-09-10 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
Ceased 22
  • 1
    UK PROFESSIONAL CONTRACTORS LLP - 2009-06-09
    Second Floor 3 Field Court, Grays Inn, London
    Dissolved Corporate (2 parents)
    Officer
    2012-04-06 ~ 2014-04-01
    IIF 66 - LLP Member → ME
  • 2
    C/o Revolution Rti Limited, 9suite 1 Heritage House 9b Hoghton Street, Southport, Merseyside
    Liquidation Corporate (2 parents)
    Equity (Company account)
    5,889 GBP2021-05-31
    Officer
    2021-04-16 ~ 2022-07-06
    IIF 48 - Director → ME
    2022-07-01 ~ 2023-03-01
    IIF 80 - Secretary → ME
  • 3
    Revolution Rti Limited, Suite 1 Heritage House 9b Hoghton Street, Southport, Merseyside
    Liquidation Corporate (2 parents)
    Equity (Company account)
    575,804 GBP2021-05-31
    Officer
    2020-09-01 ~ 2021-05-23
    IIF 82 - Secretary → ME
  • 4
    MICRO FUSION 2004-5 LLP - 2005-06-03
    FUTURE FILMS PARTNERSHIP NO 2 LLP - 2004-06-11
    27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2005-11-11 ~ 2006-04-01
    IIF 65 - LLP Member → ME
  • 5
    MICRO FUSION 2004-6 LLP - 2005-06-03
    FUTURE FILMS PARTNERSHIP NO.3 LLP - 2004-06-11
    27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (11 parents)
    Officer
    2005-11-11 ~ 2021-04-06
    IIF 69 - LLP Member → ME
  • 6
    GRAHAM LEWIS PARTNERSHIP LIMITED - 2000-11-08
    Carleton House, 266-268 Stratford Road, Shirley, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    17,573 GBP2021-03-31
    Officer
    2000-10-27 ~ 2001-04-30
    IIF 64 - Director → ME
  • 7
    PMP SOLUTIONS LIMITED - 2015-01-20
    PROJECT MANAGEMENT PROFESSIONAL SOLUTIONS LIMITED - 2006-03-03
    Cordant Security, Chevron House Long Lane, Hillingdon, Uxbridge, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    2004-02-11 ~ 2006-04-28
    IIF 58 - Director → ME
  • 8
    C/o Auria, 48 Warwick Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2004-04-05 ~ 2019-11-29
    IIF 71 - LLP Member → ME
  • 9
    54 Woodlea, Newbiggin-by-the-sea, England
    Active Corporate (1 parent)
    Person with significant control
    2025-08-26 ~ 2025-09-11
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    1, Century Studios, 141 Station Road, Beaconsfield, England
    Dissolved Corporate (2 parents)
    Officer
    2007-04-03 ~ 2022-05-01
    IIF 72 - LLP Member → ME
  • 11
    6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    300 GBP2015-08-31
    Officer
    1996-03-29 ~ 2010-07-01
    IIF 22 - Director → ME
    1996-03-29 ~ 2010-07-01
    IIF 62 - Secretary → ME
  • 12
    6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    291,000 GBP2015-08-31
    Officer
    2005-03-19 ~ 2010-07-01
    IIF 25 - Director → ME
  • 13
    6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    3 GBP2015-08-31
    Officer
    1998-07-20 ~ 2010-07-01
    IIF 21 - Director → ME
    1998-07-20 ~ 2010-07-01
    IIF 63 - Secretary → ME
  • 14
    24 Doman Road, Norwich, England
    Active Corporate (3 parents)
    Officer
    2022-11-14 ~ 2024-07-13
    IIF 67 - Director → ME
  • 15
    SAIETTA GROUP LIMITED - 2021-06-24
    AGILITY GLOBAL LTD. - 2015-06-06
    AGILITY RACING LIMITED - 2011-01-05
    The Paragon, Counterslip, Bristol
    In Administration Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    4,098,305 GBP2021-03-31
    Officer
    2017-06-13 ~ 2019-12-15
    IIF 74 - Director → ME
  • 16
    SAIETTA RACING LTD - 2022-10-07
    AGILITY RACING LIMITED - 2015-06-06
    C/o Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -59,459 GBP2023-03-31
    Officer
    2018-12-19 ~ 2019-12-15
    IIF 76 - Director → ME
  • 17
    SAIETTA MOTORCYCLES LIMITED - 2022-10-07
    AGILITY MOTORS LIMITED - 2015-06-06
    The Paragon, Counterslip, Bristol
    In Administration Corporate (2 parents)
    Equity (Company account)
    -1,356,035 GBP2023-03-31
    Officer
    2018-12-19 ~ 2019-12-15
    IIF 75 - Director → ME
  • 18
    7 Limewood Way, Seacroft, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    2016-12-14 ~ 2017-09-26
    IIF 20 - Director → ME
    Person with significant control
    2016-12-14 ~ 2017-09-26
    IIF 28 - Ownership of shares – 75% or more OE
  • 19
    Richmond Court, 128 Maidstone Road, Sidcup, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    994,890 GBP2024-08-31
    Officer
    2011-08-15 ~ 2013-04-05
    IIF 79 - Secretary → ME
  • 20
    IMAGE CORPORATE SOLUTIONS LIMITED - 2011-08-09
    Ground Floor, Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    23,411 GBP2023-08-31
    Officer
    2011-08-09 ~ 2021-02-05
    IIF 45 - Director → ME
    Person with significant control
    2017-05-27 ~ 2021-02-05
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    THE COURIER PIGEONS LTD - 2013-02-05
    EXECUTIVE CHAUFFEUR CARS LIMITED - 2011-03-24
    The Transport Alliance, Taylormade Transport Ltd 49, Clifton Street, London
    Dissolved Corporate (1 parent)
    Officer
    2010-08-27 ~ 2013-06-03
    IIF 56 - Director → ME
  • 22
    6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    5,099 GBP2015-08-31
    Officer
    ~ 2010-07-01
    IIF 27 - Director → ME
    ~ 2010-07-01
    IIF 61 - Secretary → ME

The content of this website is protected by AgonGuard.

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

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