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

Taylor, David Graham, Dr

    Related profiles found in government register
  • Taylor, David Graham, Dr
    British born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • 18, Summersbury Drive, Shalford, Guildford, GU4 8JQ, United Kingdom

      IIF 1
    • Ashbourne House, The Guildway, Old Portsmouth Road, Artington, Guildford, Surrey, GU3 1LR, England

      IIF 2
    • Ashbourne House, The Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR, England

      IIF 3
    • Windyridge, One Tree Hill Road, Guildford, Surrey, GU4 8PJ

      IIF 4
  • Taylor, David Graham, Dr
    British company director born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • Windyridge, One Tree Hill Road, Guildford, Surrey, GU4 8PJ

      IIF 5 IIF 6 IIF 7
  • Taylor, David Graham, Dr
    British managing director born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • Windyridge, One Tree Hill Road, Guildford, Surrey, GU4 8PJ

      IIF 8
  • Taylor, David Graham
    British director born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • Ibex House, Baker Street, Weybridge, KT13 8AH

      IIF 9
    • Ibex House, Baker Street, Weybridge, Surrey, KT13 8AH, England

      IIF 10
  • Taylor, David Wilson
    British born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • Lanswoodpark Business Centre, Broomfield Road, Elmstead Market, Colchester, CO7 7FD, United Kingdom

      IIF 11
    • 88, Fishergate Hill, Preston, Lancashire, PR1 8JD

      IIF 12
  • Taylor, David Wilson
    British director born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • 4, Riversway Business Village, Ashton-on-ribble, Preston, PR2 2YP, England

      IIF 13
    • 88, Fishergate Hill, Preston, PR1 8JD

      IIF 14
  • Taylor, David Wilson
    British none born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • Westpoint, 4 Redheughs Rigg, South Gyle, Edinburgh, Lothians, EH12 9DQ, U.k.

      IIF 15
  • Taylor, David
    British born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • Derby House, 12 Winckley Square, Preston, PR1 3JJ

      IIF 16
    • 91, The Lanes, East Dene, Rotherham, South Yorkshire, S65 3SA, England

      IIF 17
  • Taylor, David
    British director born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • 99-105, Stanstead Road, London, SE23 1HH, United Kingdom

      IIF 18
  • Taylor, David
    British none born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • 91, The Lanes, Eat Dene, Rotherham, South Yorkshire, S65 3SA

      IIF 19
  • Taylor, David Graham, Dr
    British born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashcombe Court, Woolsack Way, Godalming, Surrey, GU7 1LQ, United Kingdom

      IIF 20
    • 18, Summersbury Drive,shalford, Guildford, Surrey, GU4 8JQ, United Kingdom

      IIF 21
    • Ashbourne House, The Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR, United Kingdom

      IIF 22
    • 18, Summersbury Drive, Shalford, Guilford, Surrey, GU4 8JQ, England

      IIF 23
  • Taylor, David Graham, Dr
    British company director

    Registered addresses and corresponding companies
    • Windyridge, One Tree Hill Road, Guildford, Surrey, GU4 8PJ

      IIF 24
  • Taylor, David Graham, Dr
    British director

    Registered addresses and corresponding companies
    • Windyridge, One Tree Hill Road, Guildford, Surrey, GU4 8PJ

      IIF 25
  • Taylor, David Graham, Dr
    British manager

    Registered addresses and corresponding companies
    • Windyridge, One Tree Hill Road, Guildford, Surrey, GU4 8PJ

      IIF 26
  • Dr David Graham Taylor
    British born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • Ashbourne House, The Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR

      IIF 27
    • Ashbourne House, The Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR, England

      IIF 28
    • Unit 1h, Merrow Business Park, Guildford, GU4 7WA

      IIF 29
  • David Graham Taylor
    British born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • 18 Summersbury Drive, Shalford, Guildford, Surrey, GU4 8JQ, England

      IIF 30
  • Taylor, David
    British none born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • The Rain Building, Eastwood Lane, Rotherham, South Yorkshire, S65 1EQ

      IIF 31
  • Taylor, David
    British operation director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • Ems House, Unit 2, 4 Cowley Way, Ecclesfield, Sheffield, South Yorkshire, S35 1QP

      IIF 32
  • Taylor, David Wilson
    British born in May 1950

    Registered addresses and corresponding companies
    • 19 Castle Walk, Penwortham, Preston, PR1 0BP

      IIF 33
  • Taylor, David Wilson
    British company director born in May 1950

    Registered addresses and corresponding companies
    • 19 Castle Walk, Penwortham, Preston, PR1 0BP

      IIF 34
  • Taylor, David Wilson
    British managing director born in May 1950

    Registered addresses and corresponding companies
  • Taylor, David
    English born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 34, Wedderburn Close, Winnersh, Wokingham, RG41 5NY, England

      IIF 42 IIF 43
  • Taylor, David
    English mortgage operations director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 3 Kitsmead Lane, Longcross, Chertsey, Surrey, KT16 0EF, England

      IIF 44
  • Mr David Wilson Taylor
    British born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • 4 Riversway Business Villlage, Navigation Way, Preston, PR2 2YP, England

      IIF 45
  • Taylor, David Wilson
    British born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Arcadia House, 15 Forlease Road, Maidenhead, SL6 1RX

      IIF 46 IIF 47
    • Ground Floor Capricorn House, Capricorn Park, Blakewater Road, Blackburn, Lancashire, BB1 5QR, England

      IIF 48
    • 40, Eaton Avenue, Buckshaw Village, Chorley, Lancashire, PR7 7NA, United Kingdom

      IIF 49
    • Chester House, Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire, CH65 9HQ, United Kingdom

      IIF 50 IIF 51 IIF 52
    • Lanswoodpark Business Centre, Broomfield Road, Elmstead Market, Colchester, Essex, CO7 7FD, United Kingdom

      IIF 53
    • 16, Berkeley Street, London, W1J 8DZ, England

      IIF 54 IIF 55
    • 58, Glentham Road, London, SW13 9JJ, England

      IIF 56
    • North Warehouse Morden Wharf, Morden Wharf Road, Tunnel Avenue, London, SE10 0NU, England

      IIF 57
    • St Georges House, 14-17 Wells Street, London, W1T 3PD, United Kingdom

      IIF 58
    • 11, Hill Road, Penwortham, Preston, Lancashire, PR1 9XH

      IIF 59
    • 4, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, United Kingdom

      IIF 60 IIF 61
    • 4, Riversway Business Village, Ashton-on-ribble, Preston, PR2 2YP, England

      IIF 62
    • 4, Riversway Business Village, Ashton-on-ribble, Preston, PR2 2YP, United Kingdom

      IIF 63
    • 4 Riversway Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, England

      IIF 64 IIF 65 IIF 66
    • 4 Riversway Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, United Kingdom

      IIF 74
    • 88, 88 Fishergate Hill, Preston, Preston, Lancashire, PR1 8JD, United Kingdom

      IIF 75
    • 88, Fishergate Hill, Preston, PR1 8JD, England

      IIF 76
    • Chandos House, Hill Road, Penwortham, Preston, Lancashire, PR1 9XH

      IIF 77 IIF 78 IIF 79
    • Chandos House, Hill Road, Penwortham, Preston, PR1 9XH, England

      IIF 101
    • County Hall, Democratic Services, Lancashire County Council, Preston, Lancashire, PR1 0LD, England

      IIF 102
    • Dtp, Riversway Business Village, Navigation Way, Preston, PR1 9XH, England

      IIF 103
    • Harris Building, Corporation Street, Preston, Lancashire, PR1 2HE, England

      IIF 104
    • Unit 4 Riversway Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, England

      IIF 105
    • 2, New Bailey Square, 6 Stanley Street, Salford, M3 5GS, United Kingdom

      IIF 106 IIF 107 IIF 108
  • Taylor, David Wilson
    British director born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, New Bailey, 6 Stanley Street, Salford, Greater Manchester, M3 5GS, United Kingdom

      IIF 109
  • Mr David Taylor
    English born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 30, Webberburn Close, Winnersh, Berkshire, RG41 4NY, United Kingdom

      IIF 110
    • 34, Wedderburn Close, Winnersh, Wokingham, RG41 5NY, England

      IIF 111
  • Mr David Wilson Taylor
    British born in May 2020

    Resident in England

    Registered addresses and corresponding companies
    • 4 Riversway Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, England

      IIF 112
  • Taylor, David
    British store manager born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 The Lychgates, Yapton, Arundel, West Sussex, BN18 0TN

      IIF 113 IIF 114
  • Taylor, David Wilson
    British

    Registered addresses and corresponding companies
    • Chandos House, Hill Road, Penwortham, Preston, Lancashire, PR1 9XH

      IIF 115
  • Taylor, David
    British store manager

    Registered addresses and corresponding companies
    • 6 The Lychgates, Yapton, Arundel, West Sussex, BN18 0TN

      IIF 116
  • Dr David Graham Taylor
    British born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashcombe Court, Woolsack Way, Godalming, Surrey, GU7 1LQ, United Kingdom

      IIF 117
  • Dr David Graham Taylor
    Uk born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Windyridge, One Tree Hill Road, Guildford, Surrey, GU4 8PJ

      IIF 118
  • Taylor, David
    born in January 1964

    Resident in United States

    Registered addresses and corresponding companies
  • Mr David Wilson Taylor
    British born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lanswoodpark Business Centre, Broomfield Road, Elmstead Market, Colchester, Essex, CO7 7FD

      IIF 121
    • Chester House, Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire, CH65 9HQ, United Kingdom

      IIF 122 IIF 123
    • Lanswoodpark Business Centre, Broomfield Road, Elmstead Market, Colchester, Essex, CO7 7FD

      IIF 124
    • 4, Riversway Business Village, Ashton-on-ribble, Preston, PR2 2YP, England

      IIF 125 IIF 126
    • 4 Riversway Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, England

      IIF 127 IIF 128 IIF 129
    • 4, Riversway Business Village, Ribbleton, Preston, Lancs, PR2 2YP, United Kingdom

      IIF 130
    • Derby House, 12 Winckley Square, Preston, PR1 3JJ

      IIF 131
    • Unit 4 Riversway Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, England

      IIF 132
  • David Taylor
    American born in January 1964

    Resident in United States

    Registered addresses and corresponding companies
    • 201, Bishopsgate, London, EC2M 3AB

      IIF 133
child relation
Offspring entities and appointments
Active 58
  • 1
    4 Riversway Business Village, Ashton-on-ribble, Preston, England
    Active Corporate (4 parents)
    Equity (Company account)
    104,502 GBP2024-03-31
    Officer
    2021-11-13 ~ now
    IIF 108 - Director → ME
  • 2
    4 Riversway Business Village, Ashton-on-ribble, Preston, England
    Active Corporate (4 parents)
    Equity (Company account)
    -120,127 GBP2023-03-31
    Officer
    2021-11-13 ~ now
    IIF 107 - Director → ME
  • 3
    4 Riversway Business Village, Ashton-on-ribble, Preston, England
    Active Corporate (4 parents)
    Equity (Company account)
    231,527 GBP2024-03-31
    Officer
    2021-11-13 ~ now
    IIF 106 - Director → ME
  • 4
    3 Garth Square, Bracknell, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,686 GBP2024-10-31
    Officer
    2017-11-08 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2016-04-08 ~ now
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Ownership of shares – 75% or moreOE
  • 5
    BILLION ASSETS LIMITED - 2009-12-14
    4 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    -238,150 GBP2024-03-31
    Person with significant control
    2020-07-01 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
  • 6
    4, Riversway Business Village, Unit 4 Navigation Way, Ashton-on-ribble, Preston, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    405 GBP2024-05-31
    Officer
    2021-09-03 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2022-05-04 ~ now
    IIF 122 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    BL CANADA QUAYS LIMITED - 2012-11-08
    4 Riversway Business Village, Ashton-on-ribble, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,240,202 GBP2024-09-30
    Officer
    2005-04-05 ~ now
    IIF 100 - Director → ME
  • 8
    4 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    -627,896 GBP2024-09-30
    Officer
    2002-04-15 ~ now
    IIF 86 - Director → ME
  • 9
    Lanswoodpark Business Centre, Broomfield Road, Elmstead Market, Colchester, Essex
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,254,921 GBP2024-03-31
    Officer
    2013-06-25 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    Riversway Business Village, Unit 4 4, Navigation Way, Ashton-on-ribble, Preston, Lancashire, England
    Active Corporate (4 parents)
    Current Assets (Company account)
    68,566 GBP2024-11-30
    Officer
    2025-04-01 ~ now
    IIF 51 - Director → ME
  • 11
    CHRONOS NORTHMINSTER LIMITED - 2022-08-03
    4, Riversway Business Village, Unit 4 Navigation Way, Ashton-on-ribble, Preston, Lancashire, England
    Active Corporate (1 parent, 1 offspring)
    Current Assets (Company account)
    11,648 GBP2024-04-30
    Officer
    2021-08-27 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2022-05-04 ~ now
    IIF 123 - Ownership of shares – 75% or moreOE
  • 12
    LANDLEGEND LTD - 2012-02-02 04027324
    4 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,994,827 GBP2023-12-31
    Officer
    2001-04-09 ~ now
    IIF 99 - Director → ME
    Person with significant control
    2019-11-01 ~ now
    IIF 128 - Right to appoint or remove directors as a member of a firmOE
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 13
    58 Glentham Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    777,767 GBP2021-03-31
    Officer
    2014-03-27 ~ now
    IIF 56 - Director → ME
  • 14
    Ground Floor Capricorn House, Capricorn Park, Blakewater Road, Blackburn, Lancashire, England
    Active Corporate (3 parents)
    Officer
    2025-10-10 ~ now
    IIF 48 - Director → ME
  • 15
    REMMEX LIMITED - 1996-11-01
    Lanswoodpark Business Centre, Broomfield Road, Elmstead Market, Colchester, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    -724,391 GBP2024-03-31
    Officer
    2013-10-31 ~ now
    IIF 53 - Director → ME
  • 16
    Lanswoodpark Business Centre, Broomfield Road, Elmstead Market, Colchester
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    2014-05-20 ~ now
    IIF 11 - Director → ME
  • 17
    4 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    470,349 GBP2024-12-31
    Officer
    2013-11-01 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 130 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    2012-10-15 ~ dissolved
    IIF 59 - Director → ME
  • 19
    2nd Floor Arcadia House, 15 Forlease Road, Maidenhead
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    2014-06-26 ~ dissolved
    IIF 47 - Director → ME
  • 20
    Insolve Plus Ltd, 4th Floor Allan House 10 John Princes Street, London
    Dissolved Corporate (6 parents)
    Officer
    2014-03-14 ~ dissolved
    IIF 57 - Director → ME
  • 21
    STANDARD GAS (UK) LIMITED - 2020-02-05 08250460, 11359496, 15420033
    THERMALCHEMY LIMITED - 2014-03-28
    2nd Floor Arcadia House, 15 Forlease Road, Maidenhead
    Dissolved Corporate (4 parents)
    Officer
    2016-04-19 ~ dissolved
    IIF 46 - Director → ME
  • 22
    MR RESEARCH SYSTEMS LIMITED - 2000-08-29 03418089, 04572628
    Windyridge, One Tree Hill Road, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    1999-11-26 ~ dissolved
    IIF 6 - Director → ME
    1999-11-26 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 118 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    DRIVEFORTH LTD - 2012-12-03 SC400069
    3a Scott Crescent, Galashiels, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -210,319 GBP2023-06-30
    Officer
    2016-01-07 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    88 Fishergate Hill, Preston, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2005-04-29 ~ dissolved
    IIF 97 - Director → ME
  • 25
    DAVID TAYLOR PARTNERSHIPS LIMITED - 2012-02-02 04166416
    4 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (4 parents)
    Equity (Company account)
    299,957 GBP2024-12-31
    Officer
    2000-07-05 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2022-08-09 ~ now
    IIF 129 - Ownership of voting rights - 75% or moreOE
  • 26
    LOCKE LORD (UK) LLP - 2015-05-01 OC333092
    201 Bishopsgate, London
    Dissolved Corporate (2 parents)
    Officer
    2018-05-15 ~ dissolved
    IIF 119 - LLP Designated Member → ME
    Person with significant control
    2018-05-15 ~ dissolved
    IIF 133 - Has significant influence or controlOE
  • 27
    COEXISTENT LIMITED - 2000-07-04
    Bushey Secretaries & Registrars Ltd 191, Sparrows Herne, Bushey Heath, Herts, Uk
    Dissolved Corporate (1 parent)
    Officer
    2000-06-28 ~ dissolved
    IIF 81 - Director → ME
  • 28
    MR MAGNETICS LIMITED - 2004-10-11
    Unit 1h Merrow Business Park, Guildford
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2002-10-24 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    MERROW BUSINESS CENTRE MANAGEMENT LIMITED - 2009-03-18
    Unit 1a Merrow Business Park, Guildford, Surrey, England
    Active Corporate (14 parents)
    Equity (Company account)
    44,241 GBP2024-07-31
    Officer
    2000-11-10 ~ now
    IIF 4 - Director → ME
  • 30
    BUFFALO HEAD LTD - 2017-08-31
    88 Fishergate Hill, Preston
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    108,248 GBP2016-02-29
    Officer
    2016-04-18 ~ dissolved
    IIF 14 - Director → ME
  • 31
    Ashbourne House, The Guildway, Old Portsmouth Road, Guildford, Surrey
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2014-12-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 32
    MRR SYSTEMS LIMITED - 2015-10-06 04572714
    Ashbourne House, The Guildway, Old Portsmouth Road, Guildford, Surrey, England
    Active Corporate (3 parents)
    Officer
    2015-08-04 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Has significant influence or controlOE
    IIF 28 - Has significant influence or control as a member of a firmOE
  • 33
    MR CLINICAL SYSTEMS LIMITED - 2020-06-25
    Ashbourne House, The Guildway, Old Portsmouth Road, Guildford, Surrey, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-09-30
    Officer
    2017-11-14 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2017-12-02 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 34
    MR SOLUTIONS LIMITED - 2015-10-06 09717382
    Ashbourne House The Guildway, Old Portsmouth Road, Artington, Guildford, Surrey
    Active Corporate (4 parents)
    Officer
    2002-10-24 ~ now
    IIF 2 - Director → ME
  • 35
    Ashcombe Court, Woolsack Way, Godalming, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-17 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
  • 36
    Unit 6 Blacklands Way, Abingdon, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2014-10-02 ~ now
    IIF 23 - Director → ME
  • 37
    4 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -10,003 GBP2024-04-30
    Officer
    2014-04-16 ~ dissolved
    IIF 68 - Director → ME
  • 38
    OVI DEVLOPMENTS LIMITED - 2019-01-11
    4 Navigation Way, Ashton-on-ribble, Preston, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0.01 GBP2024-12-31
    Officer
    2019-01-07 ~ now
    IIF 61 - Director → ME
  • 39
    4 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    0.01 GBP2024-12-31
    Officer
    2019-01-08 ~ now
    IIF 74 - Director → ME
  • 40
    4 Riversway Business Village, Ashton-on-ribble, Preston, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    -442,808 GBP2024-12-31
    Officer
    2019-01-07 ~ now
    IIF 63 - Director → ME
  • 41
    OVI HOMES (SUNDERLAND) LTD - 2021-07-02
    4 Riversway Business Village, Ashton-on-ribble, Preston, England
    Active Corporate (8 parents)
    Equity (Company account)
    -34,854 GBP2024-08-31
    Officer
    2019-08-02 ~ now
    IIF 62 - Director → ME
  • 42
    Unit 4 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (4 parents)
    Officer
    2024-07-17 ~ now
    IIF 105 - Director → ME
    Person with significant control
    2024-07-17 ~ now
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 132 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    4 Riversway Business Village, Ashton-on-ribble, Preston, England
    Active Corporate (5 parents)
    Equity (Company account)
    212,580 GBP2024-03-31
    Officer
    2022-01-24 ~ now
    IIF 52 - Director → ME
  • 44
    4 Unit 4 Riversway Business Village, Navigation Way, Ashton-on-ribble, Preston, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -2,492 GBP2024-03-31
    Officer
    2022-01-24 ~ now
    IIF 50 - Director → ME
  • 45
    4 Navigation Way, Ashton-on-ribble, Preston, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-03-05 ~ dissolved
    IIF 60 - Director → ME
  • 46
    4 Riversway Business Village, Ashton-on-ribble, Preston, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-08-31
    Officer
    2013-08-21 ~ dissolved
    IIF 13 - Director → ME
  • 47
    PRESTON NORTH END PLC - 2010-10-05
    PRESTON NORTH END (HOLDINGS) LIMITED - 1995-09-05
    FLASHPEWTER LIMITED - 1983-01-21
    Sir Tom Finney Way, Deepdale, Preston, Lancashire
    Active Corporate (7 parents, 1 offspring)
    Officer
    1996-10-31 ~ now
    IIF 91 - Director → ME
  • 48
    FINANCIAL SERVICES TELEVISION LIMITED - 2004-02-12 05666240
    The Dower House, Heymoor, Great Harwood
    Dissolved Corporate (7 parents)
    Equity (Company account)
    -67,430 GBP2019-02-28
    Officer
    2004-08-17 ~ dissolved
    IIF 85 - Director → ME
  • 49
    UNKNOWN MONEY LIMITED - 2019-12-10 10768929
    CARDIFF MONEY LIMITED - 2019-12-09 12182786
    34 Wedderburn Close, Winnersh, Wokingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,290 GBP2025-06-30
    Officer
    2025-09-07 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2021-06-29 ~ now
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 50
    STONELEIGH BRIDGE LIMITED - 2014-08-08
    Frp Advisory Trading Limited, Derby House 12 Winckley Square, Preston
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -52,270 GBP2022-12-31
    Officer
    2014-04-04 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2017-03-16 ~ now
    IIF 131 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 51
    58 Acacia Road, London
    Dissolved Corporate (1 parent)
    Officer
    2005-03-22 ~ dissolved
    IIF 83 - Director → ME
  • 52
    CUMBERLAND PLACE DEVELOPMENTS LIMITED - 2000-12-12
    TOKENDOVE LIMITED - 1999-11-15
    340 Deansgate, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2000-12-12 ~ dissolved
    IIF 87 - Director → ME
  • 53
    EXTENDVOCAL LIMITED - 2004-02-06
    58 Acacia Road, London
    Dissolved Corporate (1 parent)
    Officer
    2004-01-30 ~ dissolved
    IIF 95 - Director → ME
  • 54
    St Georges House, 14-17 Wells Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-08-22 ~ dissolved
    IIF 58 - Director → ME
  • 55
    99-105 Stanstead Road, London
    Dissolved Corporate (2 parents)
    Fixed Assets (Company account)
    2 GBP2015-12-31
    Officer
    2009-12-11 ~ dissolved
    IIF 18 - Director → ME
  • 56
    Harris Building, Corporation Street, Preston, Lancashire, England
    Active Corporate (4 parents)
    Officer
    2023-10-25 ~ now
    IIF 104 - Director → ME
  • 57
    4 Riversway Business Villlage, Navigation Way, Preston, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    30 GBP2024-01-31
    Officer
    2007-01-29 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2017-01-15 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 58
    4 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (3 parents)
    Equity (Company account)
    -103,196 GBP2024-07-31
    Officer
    2013-07-27 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2020-10-19 ~ now
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 49
  • 1
    YORKCO 126G LIMITED - 1997-10-30
    3 Downstream 1 London Bridge, London
    Dissolved Corporate
    Officer
    1997-09-29 ~ 2005-06-28
    IIF 92 - Director → ME
  • 2
    13 Eastwood Lane, Town Centre, Rotherham, South Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,671 GBP2016-03-31
    Officer
    2012-04-14 ~ 2016-12-01
    IIF 19 - Director → ME
  • 3
    3 Garth Square, Bracknell, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,686 GBP2024-10-31
    Officer
    2014-11-12 ~ 2017-03-13
    IIF 44 - Director → ME
  • 4
    BILLION ASSETS LIMITED - 2009-12-14
    4 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    -238,150 GBP2024-03-31
    Officer
    2013-02-20 ~ 2022-03-31
    IIF 101 - Director → ME
  • 5
    Richard House, Winckley Square, Preston, Lancashire
    Active Corporate (6 parents)
    Equity (Company account)
    -85,332 GBP2024-06-30
    Officer
    2021-02-25 ~ 2024-06-17
    IIF 103 - Director → ME
  • 6
    CORONA VULCAN RAVENHEAD LIMITED - 2024-10-04
    HAMMERSON RAVENHEAD LIMITED - 2021-05-19
    RAVENHEAD DEVELOPMENTS LIMITED - 2007-09-12
    CLEVERSTATUS LIMITED - 1990-10-26
    York House, 45 Seymour Street, London, England
    Active Corporate (6 parents)
    Officer
    ~ 1993-08-28
    IIF 38 - Director → ME
  • 7
    34 Watling Street Road, Fulwood, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2000-07-18 ~ 2007-12-19
    IIF 84 - Director → ME
  • 8
    4 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    -627,896 GBP2024-09-30
    Officer
    2002-04-15 ~ 2003-10-01
    IIF 115 - Secretary → ME
  • 9
    Chandler House 7 Ferry Road Office Park, Riversway, Preston, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2017-03-22 ~ 2018-07-25
    IIF 72 - Director → ME
  • 10
    Lancaster House, 171 Chorley New Road, Bolton
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,885 GBP2016-06-30
    Officer
    2017-03-22 ~ 2018-07-25
    IIF 66 - Director → ME
  • 11
    CARING HANDS HOMECARE (FYLDE & WYRE) LIMITED - 2019-05-15
    CARING HANDS HOMECARE LIMITED - 2013-01-31
    Heskin Hall Farm, Wood Lane, Heskin, Preston
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -31,000 GBP2018-06-30
    Officer
    2017-03-22 ~ 2018-07-25
    IIF 70 - Director → ME
  • 12
    Chandler House 7 Ferry Road Office Park, Riversway, Preston, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2017-03-22 ~ 2018-07-25
    IIF 64 - Director → ME
  • 13
    DATALINK SERVICES LIMITED - 1993-10-19
    HERBLONG LIMITED - 1983-03-30
    8 Jubilee Drive, Loughborough, Leicester
    Active Corporate (3 parents)
    Equity (Company account)
    1,043,050 GBP2025-03-31
    Officer
    1994-09-05 ~ 2001-09-18
    IIF 8 - Director → ME
  • 14
    REMMEX LIMITED - 1996-11-01
    Lanswoodpark Business Centre, Broomfield Road, Elmstead Market, Colchester, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    -724,391 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 124 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    Ems House Unit 2, 4 Cowley Way, Ecclesfield, Sheffield, South Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    -21,491,323 GBP2024-12-31
    Officer
    2014-02-01 ~ 2015-02-01
    IIF 32 - Director → ME
  • 16
    INTELLIGENCE, COMMUNICATION & ENTERPRISE LIMITED - 1999-07-13
    Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    1999-06-04 ~ 2000-02-18
    IIF 80 - Director → ME
  • 17
    ENTERPRISE LIMITED - 2009-05-11 06134591
    ENTERPRISE PLC - 2007-08-13 06134591
    LANCASHIRE ENTERPRISES PUBLIC LIMITED COMPANY - 1997-06-30
    ARMRING LIMITED - 1989-10-18
    Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (4 parents, 14 offsprings)
    Officer
    1996-10-18 ~ 2000-02-18
    IIF 79 - Director → ME
  • 18
    REGENERATE PENNINE LANCASHIRE LIMITED - 2016-07-05 07105416
    ELEVATE EAST LANCASHIRE LIMITED - 2010-02-18 07105416
    County Hall Lancashire County Council, Democratic Services Department, Preston, Lancashire, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2005-07-12 ~ 2009-11-23
    IIF 78 - Director → ME
  • 19
    MR RESEARCH SYSTEMS LIMITED - 2004-10-11 03884120, 04572628
    HOLLOWAY, CLARK AND OLDROYD LIMITED - 2000-08-29
    Unit 5 Bridge Park, Merrow Lane, Guildford, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    -263,524 GBP2018-08-31
    Officer
    1997-08-18 ~ 2007-01-04
    IIF 5 - Director → ME
    2001-11-01 ~ 2006-11-30
    IIF 25 - Secretary → ME
  • 20
    HALLMARK MR LIMITED - 2001-02-21
    Unit 5 Bridge Park, Merrow Lane, Guildford, Surrey
    Active Corporate (4 parents, 1 offspring)
    Officer
    2000-08-30 ~ 2007-01-04
    IIF 7 - Director → ME
    2000-08-30 ~ 2006-11-30
    IIF 26 - Secretary → ME
  • 21
    Mr Christopher Atkinson, Legal Services, Guildhall, Alfred Gelder Street, Hull, East Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2002-12-20 ~ 2008-10-31
    IIF 96 - Director → ME
  • 22
    ARROWADD LIMITED - 1985-12-10
    Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    1999-09-21 ~ 2000-02-18
    IIF 94 - Director → ME
    1998-01-16 ~ 1999-06-18
    IIF 90 - Director → ME
  • 23
    DRIVEFORTH LTD - 2012-12-03 SC400069
    3a Scott Crescent, Galashiels, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -210,319 GBP2023-06-30
    Officer
    2012-11-22 ~ 2012-11-22
    IIF 15 - Director → ME
  • 24
    JOHN MAUNDERS CONSTRUCTION P.L.C. - 1984-12-19
    Persimmon House, Fulford, York
    Active Corporate (4 parents, 9 offsprings)
    Officer
    1996-09-13 ~ 1998-04-20
    IIF 34 - Director → ME
  • 25
    Po Box 100, County Hall Democratic Services, Lancashire County Council, Preston, Lancashire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0 GBP2021-09-30
    Officer
    2015-03-17 ~ 2021-10-22
    IIF 102 - Director → ME
  • 26
    The Old Exchange 514 Liverpool Road, Irlam, Manchester
    Dissolved Corporate
    Officer
    2006-11-01 ~ 2008-06-05
    IIF 77 - Director → ME
  • 27
    ENTERPRISE VENTURES LIMITED - 2023-11-22 OC412326, OC420516, 09108140
    ENTERPRISE REGIONAL VENTURES LIMITED - 1997-06-26 OC412326, OC420516, 09108140
    INHOCO 550 LIMITED - 1996-11-05 02816740, 03815099, 03909893
    Preston Technology Management, Centre Marsh Lane, Preston, Lancashire
    Active Corporate (6 parents, 49 offsprings)
    Officer
    1996-11-06 ~ 2000-02-18
    IIF 98 - Director → ME
  • 28
    MUSE DEVELOPMENTS LIMITED - 2023-02-17 14670715
    AMEC DEVELOPMENTS LIMITED - 2007-07-27
    Kent House, 14-17 Market Place, London
    Active Corporate (7 parents, 40 offsprings)
    Officer
    1992-05-20 ~ 1993-08-31
    IIF 39 - Director → ME
  • 29
    Daresbury Laboratory Keckwick Lane, Daresbury, Warrington, Cheshire, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    ~ 1993-07-20
    IIF 41 - Director → ME
  • 30
    NQD PLC - 2011-12-09
    NEWCASTLE QUAYSIDE DEVELOPMENTS PUBLIC LIMITED COMPANY - 1991-03-14
    LINKOPTION PUBLIC LIMITED COMPANY - 1987-12-23
    Kent House, 14-17 Market Place, London
    Dissolved Corporate (4 parents)
    Officer
    ~ 1993-08-31
    IIF 35 - Director → ME
  • 31
    Cross Key Homes, Shrewsbury Avenue, Peterborough, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-01-24 ~ 2022-06-06
    IIF 109 - Director → ME
  • 32
    MARPLACE (NUMBER 630) LIMITED - 2004-07-27 04941806, 04941818, 05002391... (more)
    40 Eaton Avenue, Buckshaw Village, Chorley, Lancashire
    Active Corporate (3 parents, 1 offspring)
    Officer
    2004-09-03 ~ 2013-10-23
    IIF 49 - Director → ME
  • 33
    4 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,526 GBP2024-01-31
    Officer
    2013-01-21 ~ 2022-11-10
    IIF 71 - Director → ME
    Person with significant control
    2020-10-19 ~ 2022-11-10
    IIF 125 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    Kent House, 14-17 Market Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    ~ 1993-08-31
    IIF 36 - Director → ME
  • 35
    Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (3 parents)
    Officer
    ~ 1993-08-31
    IIF 40 - Director → ME
  • 36
    RE-FORM HERITAGE LTD - 2019-12-17
    UNITED KINGDOM HISTORIC BUILDING PRESERVATION TRUST - 2019-12-09
    Middleport Pottery, Port Street, Stoke-on-trent, England
    Active Corporate (9 parents)
    Officer
    1996-12-05 ~ 2000-11-10
    IIF 89 - Director → ME
  • 37
    2 Upper Millgate, Rotherham, England
    Active Corporate (9 parents)
    Officer
    2018-10-19 ~ 2020-02-16
    IIF 31 - Director → ME
  • 38
    ROTHERHAM FEDERATION OF TENANTS AND RESIDENTS LTD - 2014-06-25
    Springwell Gardens Community Centre, Eastwood View, Rotherham, South Yorkshire
    Active Corporate (8 parents)
    Officer
    2013-04-15 ~ 2013-12-10
    IIF 17 - Director → ME
  • 39
    SHUKCO 327 LTD
    - now 00295632, 00336330, 00517576... (more)
    SITA WASTE SERVICES LIMITED - 2015-07-14 01866716
    UNITED WASTE SERVICES LIMITED - 2002-02-06 01866716
    INTERCEDE 1211 LIMITED - 1997-01-31 01674180, 01678668, 01678669... (more)
    Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    1997-02-28 ~ 2000-02-18
    IIF 93 - Director → ME
  • 40
    5th Floor, Maxwell Building, The Crescent, Salford, United Kingdom
    Active Corporate (3 parents)
    Officer
    ~ 1993-08-31
    IIF 37 - Director → ME
  • 41
    OMNI FUEL LIMITED - 2014-03-28
    40 Queen Anne Street, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2016-04-19 ~ 2022-02-28
    IIF 54 - Director → ME
  • 42
    STANDARD GAS HOLDINGS LIMITED - 2021-01-06
    ENERGY 10 HOLDINGS LIMITED - 2016-04-18
    40 Queen Anne Street, London, England
    Active Corporate (8 parents, 7 offsprings)
    Officer
    2016-04-12 ~ 2022-02-19
    IIF 55 - Director → ME
  • 43
    SERENITY DESIGN LIMITED - 2022-02-11
    Ibex House, Baker Street, Weybridge
    Active Corporate (1 parent)
    Equity (Company account)
    -24,604 GBP2024-09-30
    Officer
    2019-06-11 ~ 2019-11-25
    IIF 9 - Director → ME
  • 44
    THE PRINCE'S FOUNDATION - 2018-04-03 SC331738
    19-22 Charlotte Road, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    1999-07-22 ~ 2001-07-18
    IIF 88 - Director → ME
  • 45
    LOCKE LORD (UK) LLP - 2025-01-03 OC370013
    EDWARDS WILDMAN PALMER UK LLP - 2015-05-01
    EDWARDS ANGELL PALMER & DODGE UK LLP - 2011-09-30
    201 Bishopsgate, London
    Active Corporate (7 parents)
    Officer
    2017-11-10 ~ 2025-09-12
    IIF 120 - LLP Designated Member → ME
  • 46
    UCLAN BUSINESS SERVICES LIMITED - 2025-08-08
    UNIVERSITY OF CENTRAL LANCASHIRE BUSINESS SERVICES LIMITED - 2007-10-29
    CENTRALAN CONSULTANTS LIMITED - 1999-08-05
    LANPOL LIMITED - 1995-08-01
    LANPOL LIMITED - 1995-07-17
    GULFSTRONG LIMITED - 1989-06-21
    Harris Building University Of Central Lancashire, Corporation Street, Preston, Lancashire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    ~ 1993-06-07
    IIF 33 - Director → ME
  • 47
    YVETTE TAYLOR-INTERIORS LIMITED - 2020-11-20
    Ibex House, Baker Street, Weybridge, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -157,864 GBP2020-12-31
    Officer
    2019-06-11 ~ 2019-11-25
    IIF 10 - Director → ME
  • 48
    Bishopstone, 36 Crescent Road, Worthing, West Sussex
    Active Corporate (6 parents)
    Officer
    2009-08-04 ~ 2012-08-22
    IIF 113 - Director → ME
  • 49
    WORTHING TOWN CENTRE INITIATIVE LIMITED - 2006-03-17
    36 Crescent Road, Worthing, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    1996-01-19 ~ 2012-08-22
    IIF 114 - Director → ME
    1996-03-15 ~ 2012-08-22
    IIF 116 - 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.