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
    • icon of address 18, Summersbury Drive, Shalford, Guildford, GU4 8JQ, United Kingdom

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

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

      IIF 3
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address Ibex House, Baker Street, Weybridge, KT13 8AH

      IIF 9
    • icon of address 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
    • icon of address Lanswoodpark Business Centre, Broomfield Road, Elmstead Market, Colchester, CO7 7FD, United Kingdom

      IIF 11
    • icon of address 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
    • icon of address 4, Riversway Business Village, Ashton-on-ribble, Preston, PR2 2YP, England

      IIF 13
    • icon of address 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
    • icon of address 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
    • icon of address Derby House, 12 Winckley Square, Preston, PR1 3JJ

      IIF 16
  • Taylor, David
    British director born in May 1950

    Resident in England

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

      IIF 17
  • Taylor, David
    British none born in May 1950

    Resident in England

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

      IIF 18
  • Taylor, David
    British retired born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, The Lanes, East Dene, Rotherham, South Yorkshire, S65 3SA, England

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

    Resident in United Kingdom

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

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

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

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

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

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

      IIF 24
  • Taylor, David Graham, Dr
    British director

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

      IIF 25
  • Taylor, David Graham, Dr
    British manager

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

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

      IIF 28
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 19 Castle Walk, Penwortham, Preston, PR1 0BP

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

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

      IIF 46 IIF 47
    • icon of address 4, Unit 4 Riversway Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, United Kingdom

      IIF 48
    • icon of address Ground Floor Capricorn House, Capricorn Park, Blakewater Road, Blackburn, Lancashire, BB1 5QR, England

      IIF 49
    • icon of address 40, Eaton Avenue, Buckshaw Village, Chorley, Lancashire, PR7 7NA, United Kingdom

      IIF 50
    • icon of address Lanswoodpark Business Centre, Broomfield Road, Elmstead Market, Colchester, Essex, CO7 7FD, United Kingdom

      IIF 51
    • icon of address 16, Berkeley Street, London, W1J 8DZ, England

      IIF 52 IIF 53
    • icon of address 58, Glentham Road, London, SW13 9JJ, England

      IIF 54
    • icon of address North Warehouse Morden Wharf, Morden Wharf Road, Tunnel Avenue, London, SE10 0NU, England

      IIF 55
    • icon of address St Georges House, 14-17 Wells Street, London, W1T 3PD, United Kingdom

      IIF 56
    • icon of address 11, Hill Road, Penwortham, Preston, Lancashire, PR1 9XH

      IIF 57
    • icon of address 4, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, United Kingdom

      IIF 58 IIF 59
    • icon of address 4, Riversway Business Village, Ashton-on-ribble, Preston, PR2 2YP, England

      IIF 60 IIF 61
    • icon of address 4, Riversway Business Village, Ashton-on-ribble, Preston, PR2 2YP, United Kingdom

      IIF 62
    • icon of address 4 Riversway Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, England

      IIF 63 IIF 64 IIF 65
    • icon of address 4 Riversway Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, United Kingdom

      IIF 73
    • icon of address 88, 88 Fishergate Hill, Preston, Preston, Lancashire, PR1 8JD, United Kingdom

      IIF 74
    • icon of address 88, Fishergate Hill, Preston, PR1 8JD, England

      IIF 75
    • icon of address Chandos House, Hill Road, Penwortham, Preston, Lancashire, PR1 9XH

      IIF 76 IIF 77 IIF 78
    • icon of address Chandos House, Hill Road, Penwortham, Preston, PR1 9XH, England

      IIF 100
    • icon of address County Hall, Democratic Services, Lancashire County Council, Preston, Lancashire, PR1 0LD, England

      IIF 101
    • icon of address Dtp, Riversway Business Village, Navigation Way, Preston, PR1 9XH, England

      IIF 102
    • icon of address Harris Building, Corporation Street, Preston, Lancashire, PR1 2HE, England

      IIF 103
    • icon of address Riversway Business Village, Unit 4, 4, Navigation Way, Ashton-on-ribble, Preston, Lancashire, PR2 2YP, England

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

      IIF 105
    • icon of address 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
    • icon of address 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
    • icon of address 30, Webberburn Close, Winnersh, Berkshire, RG41 4NY, United Kingdom

      IIF 110
    • icon of address 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
    • icon of address 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
    • icon of address 6 The Lychgates, Yapton, Arundel, West Sussex, BN18 0TN

      IIF 113 IIF 114
  • Taylor, David Wilson
    British

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

      IIF 115
  • Taylor, David
    British store manager

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

      IIF 121 IIF 122
    • icon of address 4, Riversway Business Village, Ashton-on-ribble, Preston, PR2 2YP, England

      IIF 123 IIF 124
    • icon of address 4 Riversway Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, England

      IIF 125 IIF 126 IIF 127
    • icon of address 4, Riversway Business Village, Ribbleton, Preston, Lancs, PR2 2YP, United Kingdom

      IIF 128
    • icon of address 4, Riversway Business Village, Unit 4, Navigation Way, Ashton-on-ribble, Preston, Lancashire, PR2 2YP, England

      IIF 129 IIF 130
    • icon of address Derby House, 12 Winckley Square, Preston, PR1 3JJ

      IIF 131
    • icon of address 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
    • icon of address 201, Bishopsgate, London, EC2M 3AB

      IIF 133
child relation
Offspring entities and appointments
Active 58
  • 1
    icon of address 4 Riversway Business Village, Ashton-on-ribble, Preston, England
    Active Corporate (4 parents)
    Equity (Company account)
    104,502 GBP2024-03-31
    Officer
    icon of calendar 2021-11-13 ~ now
    IIF 108 - Director → ME
  • 2
    icon of address 4 Riversway Business Village, Ashton-on-ribble, Preston, England
    Active Corporate (4 parents)
    Equity (Company account)
    -120,127 GBP2023-03-31
    Officer
    icon of calendar 2021-11-13 ~ now
    IIF 107 - Director → ME
  • 3
    icon of address 4 Riversway Business Village, Ashton-on-ribble, Preston, England
    Active Corporate (4 parents)
    Equity (Company account)
    231,527 GBP2024-03-31
    Officer
    icon of calendar 2021-11-13 ~ now
    IIF 106 - Director → ME
  • 4
    icon of address 3 Garth Square, Bracknell, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,686 GBP2024-10-31
    Officer
    icon of calendar 2017-11-08 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 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
    icon of calendar 2020-07-01 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 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
    icon of calendar 2021-09-03 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2022-05-04 ~ now
    IIF 129 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    BL CANADA QUAYS LIMITED - 2012-11-08
    icon of address 4 Riversway Business Village, Ashton-on-ribble, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,240,202 GBP2024-09-30
    Officer
    icon of calendar 2005-04-05 ~ now
    IIF 99 - Director → ME
  • 8
    icon of address 4 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    -627,896 GBP2024-09-30
    Officer
    icon of calendar 2002-04-15 ~ now
    IIF 85 - Director → ME
  • 9
    icon of address Lanswoodpark Business Centre, Broomfield Road, Elmstead Market, Colchester, Essex
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,254,921 GBP2024-03-31
    Officer
    icon of calendar 2013-06-25 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Riversway Business Village, Unit 4 4, Navigation Way, Ashton-on-ribble, Preston, Lancashire, England
    Active Corporate (5 parents)
    Current Assets (Company account)
    68,566 GBP2024-11-30
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 104 - Director → ME
  • 11
    CHRONOS NORTHMINSTER LIMITED - 2022-08-03
    icon of address 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
    icon of calendar 2021-08-27 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2022-05-04 ~ now
    IIF 130 - Ownership of shares – 75% or moreOE
  • 12
    LANDLEGEND LTD - 2012-02-02
    icon of address 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
    icon of calendar 2001-04-09 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ now
    IIF 126 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Right to appoint or remove directors as a member of a firmOE
  • 13
    icon of address 58 Glentham Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    777,767 GBP2021-03-31
    Officer
    icon of calendar 2014-03-27 ~ now
    IIF 54 - Director → ME
  • 14
    icon of address Ground Floor Capricorn House, Capricorn Park, Blakewater Road, Blackburn, Lancashire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-10-10 ~ now
    IIF 49 - Director → ME
  • 15
    REMMEX LIMITED - 1996-11-01
    icon of address Lanswoodpark Business Centre, Broomfield Road, Elmstead Market, Colchester, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    -724,391 GBP2024-03-31
    Officer
    icon of calendar 2013-10-31 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 122 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    icon of address Lanswoodpark Business Centre, Broomfield Road, Elmstead Market, Colchester
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2014-05-20 ~ now
    IIF 11 - Director → ME
  • 17
    icon of address 4 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    470,349 GBP2024-12-31
    Officer
    icon of calendar 2013-11-01 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 128 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    icon of address 20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-10-15 ~ dissolved
    IIF 57 - Director → ME
  • 19
    icon of address 2nd Floor Arcadia House, 15 Forlease Road, Maidenhead
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2014-06-26 ~ dissolved
    IIF 47 - Director → ME
  • 20
    icon of address Insolve Plus Ltd, 4th Floor Allan House 10 John Princes Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-03-14 ~ dissolved
    IIF 55 - Director → ME
  • 21
    THERMALCHEMY LIMITED - 2014-03-28
    STANDARD GAS (UK) LIMITED - 2020-02-05
    icon of address 2nd Floor Arcadia House, 15 Forlease Road, Maidenhead
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-04-19 ~ dissolved
    IIF 46 - Director → ME
  • 22
    MR RESEARCH SYSTEMS LIMITED - 2000-08-29
    icon of address Windyridge, One Tree Hill Road, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-26 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 1999-11-26 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 118 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    DRIVEFORTH LTD - 2012-12-03
    icon of address 3a Scott Crescent, Galashiels, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -210,319 GBP2023-06-30
    Officer
    icon of calendar 2016-01-07 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 88 Fishergate Hill, Preston, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-29 ~ dissolved
    IIF 96 - Director → ME
  • 25
    DAVID TAYLOR PARTNERSHIPS LIMITED - 2012-02-02
    icon of address 4 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (4 parents)
    Equity (Company account)
    299,957 GBP2024-12-31
    Officer
    icon of calendar 2000-07-05 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2022-08-09 ~ now
    IIF 127 - Ownership of voting rights - 75% or moreOE
  • 26
    LOCKE LORD (UK) LLP - 2015-05-01
    icon of address 201 Bishopsgate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-15 ~ dissolved
    IIF 119 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-05-15 ~ dissolved
    IIF 133 - Has significant influence or controlOE
  • 27
    MR MAGNETICS LIMITED - 2004-10-11
    icon of address Unit 1h Merrow Business Park, Guildford
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2002-10-24 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 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
  • 28
    MERROW BUSINESS CENTRE MANAGEMENT LIMITED - 2009-03-18
    icon of address Unit 1a Merrow Business Park, Guildford, Surrey, England
    Active Corporate (14 parents)
    Equity (Company account)
    44,241 GBP2024-07-31
    Officer
    icon of calendar 2000-11-10 ~ now
    IIF 4 - Director → ME
  • 29
    BUFFALO HEAD LTD - 2017-08-31
    icon of address 88 Fishergate Hill, Preston
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    108,248 GBP2016-02-29
    Officer
    icon of calendar 2016-04-18 ~ dissolved
    IIF 14 - Director → ME
  • 30
    icon of address Ashbourne House, The Guildway, Old Portsmouth Road, Guildford, Surrey
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2014-12-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 31
    MRR SYSTEMS LIMITED - 2015-10-06
    icon of address Ashbourne House, The Guildway, Old Portsmouth Road, Guildford, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-08-04 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Has significant influence or control as a member of a firmOE
    IIF 28 - Has significant influence or controlOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 32
    MR CLINICAL SYSTEMS LIMITED - 2020-06-25
    icon of address 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
    icon of calendar 2017-11-14 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-12-02 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 33
    MR SOLUTIONS LIMITED - 2015-10-06
    icon of address Ashbourne House The Guildway, Old Portsmouth Road, Artington, Guildford, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-10-24 ~ now
    IIF 2 - Director → ME
  • 34
    icon of address Ashcombe Court, Woolsack Way, Godalming, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
  • 35
    icon of address Unit 6 Blacklands Way, Abingdon, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-10-02 ~ now
    IIF 23 - Director → ME
  • 36
    icon of address 4 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -10,003 GBP2024-04-30
    Officer
    icon of calendar 2014-04-16 ~ dissolved
    IIF 67 - Director → ME
  • 37
    OVI DEVLOPMENTS LIMITED - 2019-01-11
    icon of address 4 Navigation Way, Ashton-on-ribble, Preston, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0.01 GBP2024-12-31
    Officer
    icon of calendar 2019-01-07 ~ now
    IIF 59 - Director → ME
  • 38
    icon of address 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
    icon of calendar 2019-01-08 ~ now
    IIF 73 - Director → ME
  • 39
    icon of address 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
    icon of calendar 2019-01-07 ~ now
    IIF 62 - Director → ME
  • 40
    OVI HOMES (SUNDERLAND) LTD - 2021-07-02
    icon of address 4 Riversway Business Village, Ashton-on-ribble, Preston, England
    Active Corporate (8 parents)
    Equity (Company account)
    -34,854 GBP2024-08-31
    Officer
    icon of calendar 2019-08-02 ~ now
    IIF 60 - Director → ME
  • 41
    icon of address Unit 4 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-17 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2024-07-17 ~ now
    IIF 132 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 42
    icon of address 4 Riversway Business Village, Ashton-on-ribble, Preston, England
    Active Corporate (5 parents)
    Equity (Company account)
    212,580 GBP2024-03-31
    Officer
    icon of calendar 2022-01-24 ~ now
    IIF 61 - Director → ME
  • 43
    icon of address 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
    icon of calendar 2022-01-24 ~ now
    IIF 48 - Director → ME
  • 44
    icon of address 4 Navigation Way, Ashton-on-ribble, Preston, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-03-05 ~ dissolved
    IIF 58 - Director → ME
  • 45
    icon of address 4 Riversway Business Village, Ashton-on-ribble, Preston, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-08-31
    Officer
    icon of calendar 2013-08-21 ~ dissolved
    IIF 13 - Director → ME
  • 46
    FLASHPEWTER LIMITED - 1983-01-21
    PRESTON NORTH END (HOLDINGS) LIMITED - 1995-09-05
    PRESTON NORTH END PLC - 2010-10-05
    icon of address Sir Tom Finney Way, Deepdale, Preston, Lancashire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1996-10-31 ~ now
    IIF 90 - Director → ME
  • 47
    FINANCIAL SERVICES TELEVISION LIMITED - 2004-02-12
    icon of address The Dower House, Heymoor, Great Harwood
    Dissolved Corporate (7 parents)
    Equity (Company account)
    -67,430 GBP2019-02-28
    Officer
    icon of calendar 2004-08-17 ~ dissolved
    IIF 84 - Director → ME
  • 48
    CARDIFF MONEY LIMITED - 2019-12-09
    UNKNOWN MONEY LIMITED - 2019-12-10
    icon of address 34 Wedderburn Close, Winnersh, Wokingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,290 GBP2025-06-30
    Officer
    icon of calendar 2025-09-07 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 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
  • 49
    STONELEIGH BRIDGE LIMITED - 2014-08-08
    icon of address Frp Advisory Trading Limited, Derby House 12 Winckley Square, Preston
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -52,270 GBP2022-12-31
    Officer
    icon of calendar 2014-04-04 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 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
  • 50
    TOKENDOVE LIMITED - 1999-11-15
    CUMBERLAND PLACE DEVELOPMENTS LIMITED - 2000-12-12
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-12-12 ~ dissolved
    IIF 86 - Director → ME
  • 51
    icon of address St Georges House, 14-17 Wells Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-22 ~ dissolved
    IIF 56 - Director → ME
  • 52
    icon of address 99-105 Stanstead Road, London
    Dissolved Corporate (2 parents)
    Fixed Assets (Company account)
    2 GBP2015-12-31
    Officer
    icon of calendar 2009-12-11 ~ dissolved
    IIF 17 - Director → ME
  • 53
    icon of address Harris Building, Corporation Street, Preston, Lancashire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-10-25 ~ now
    IIF 103 - Director → ME
  • 54
    icon of address 4 Riversway Business Villlage, Navigation Way, Preston, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    30 GBP2024-01-31
    Officer
    icon of calendar 2007-01-29 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-01-15 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 55
    icon of address 4 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (3 parents)
    Equity (Company account)
    -103,196 GBP2024-07-31
    Officer
    icon of calendar 2013-07-27 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2020-10-19 ~ now
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
  • 56
    Company number 03968473
    Non-active corporate
    Officer
    icon of calendar 2000-06-28 ~ now
    IIF 80 - Director → ME
  • 57
    Company number 04994689
    Non-active corporate
    Officer
    icon of calendar 2004-01-30 ~ now
    IIF 94 - Director → ME
  • 58
    Company number 05401360
    Non-active corporate
    Officer
    icon of calendar 2005-03-22 ~ now
    IIF 82 - Director → ME
Ceased 48
  • 1
    icon of address 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
    icon of calendar 2012-04-14 ~ 2016-12-01
    IIF 18 - Director → ME
  • 2
    icon of address 3 Garth Square, Bracknell, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,686 GBP2024-10-31
    Officer
    icon of calendar 2014-11-12 ~ 2017-03-13
    IIF 44 - Director → ME
  • 3
    BILLION ASSETS LIMITED - 2009-12-14
    icon of address 4 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    -238,150 GBP2024-03-31
    Officer
    icon of calendar 2013-02-20 ~ 2022-03-31
    IIF 100 - Director → ME
  • 4
    icon of address Richard House, Winckley Square, Preston, Lancashire
    Active Corporate (6 parents)
    Equity (Company account)
    -85,332 GBP2024-06-30
    Officer
    icon of calendar 2021-02-25 ~ 2024-06-17
    IIF 102 - Director → ME
  • 5
    RAVENHEAD DEVELOPMENTS LIMITED - 2007-09-12
    CORONA VULCAN RAVENHEAD LIMITED - 2024-10-04
    HAMMERSON RAVENHEAD LIMITED - 2021-05-19
    CLEVERSTATUS LIMITED - 1990-10-26
    icon of address York House, 45 Seymour Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 1993-08-28
    IIF 38 - Director → ME
  • 6
    icon of address 34 Watling Street Road, Fulwood, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-07-18 ~ 2007-12-19
    IIF 83 - Director → ME
  • 7
    icon of address 4 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    -627,896 GBP2024-09-30
    Officer
    icon of calendar 2002-04-15 ~ 2003-10-01
    IIF 115 - Secretary → ME
  • 8
    icon of address Chandler House 7 Ferry Road Office Park, Riversway, Preston, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-22 ~ 2018-07-25
    IIF 71 - Director → ME
  • 9
    icon of address Lancaster House, 171 Chorley New Road, Bolton
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,885 GBP2016-06-30
    Officer
    icon of calendar 2017-03-22 ~ 2018-07-25
    IIF 65 - Director → ME
  • 10
    CARING HANDS HOMECARE (FYLDE & WYRE) LIMITED - 2019-05-15
    CARING HANDS HOMECARE LIMITED - 2013-01-31
    icon of address Heskin Hall Farm, Wood Lane, Heskin, Preston
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -31,000 GBP2018-06-30
    Officer
    icon of calendar 2017-03-22 ~ 2018-07-25
    IIF 69 - Director → ME
  • 11
    icon of address Chandler House 7 Ferry Road Office Park, Riversway, Preston, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-22 ~ 2018-07-25
    IIF 63 - Director → ME
  • 12
    HERBLONG LIMITED - 1983-03-30
    DATALINK SERVICES LIMITED - 1993-10-19
    icon of address 8 Jubilee Drive, Loughborough, Leicester
    Active Corporate (3 parents)
    Equity (Company account)
    1,043,050 GBP2025-03-31
    Officer
    icon of calendar 1994-09-05 ~ 2001-09-18
    IIF 8 - Director → ME
  • 13
    icon of address 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
    icon of calendar 2014-02-01 ~ 2015-02-01
    IIF 32 - Director → ME
  • 14
    INHOCO 823 LIMITED - 1999-06-02
    INTELLIGENCE, COMMUNICATION & ENTERPRISE LIMITED - 1999-07-13
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-06-04 ~ 2000-02-18
    IIF 79 - Director → ME
  • 15
    LANCASHIRE ENTERPRISES PUBLIC LIMITED COMPANY - 1997-06-30
    ENTERPRISE PLC - 2007-08-13
    ARMRING LIMITED - 1989-10-18
    ENTERPRISE LIMITED - 2009-05-11
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (4 parents, 14 offsprings)
    Officer
    icon of calendar 1996-10-18 ~ 2000-02-18
    IIF 78 - Director → ME
  • 16
    REGENERATE PENNINE LANCASHIRE LIMITED - 2016-07-05
    ELEVATE EAST LANCASHIRE LIMITED - 2010-02-18
    icon of address County Hall Lancashire County Council, Democratic Services Department, Preston, Lancashire, England
    Active Corporate (22 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2005-07-12 ~ 2009-11-23
    IIF 77 - Director → ME
  • 17
    MR RESEARCH SYSTEMS LIMITED - 2004-10-11
    HOLLOWAY, CLARK AND OLDROYD LIMITED - 2000-08-29
    icon of address Unit 5 Bridge Park, Merrow Lane, Guildford, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    -263,524 GBP2018-08-31
    Officer
    icon of calendar 1997-08-18 ~ 2007-01-04
    IIF 5 - Director → ME
    icon of calendar 2001-11-01 ~ 2006-11-30
    IIF 25 - Secretary → ME
  • 18
    HALLMARK MR LIMITED - 2001-02-21
    icon of address Unit 5 Bridge Park, Merrow Lane, Guildford, Surrey
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-08-30 ~ 2007-01-04
    IIF 7 - Director → ME
    icon of calendar 2000-08-30 ~ 2006-11-30
    IIF 26 - Secretary → ME
  • 19
    icon of address Mr Christopher Atkinson, Legal Services, Guildhall, Alfred Gelder Street, Hull, East Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-12-20 ~ 2008-10-31
    IIF 95 - Director → ME
  • 20
    ARROWADD LIMITED - 1985-12-10
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-01-16 ~ 1999-06-18
    IIF 89 - Director → ME
    icon of calendar 1999-09-21 ~ 2000-02-18
    IIF 93 - Director → ME
  • 21
    DRIVEFORTH LTD - 2012-12-03
    icon of address 3a Scott Crescent, Galashiels, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -210,319 GBP2023-06-30
    Officer
    icon of calendar 2012-11-22 ~ 2012-11-22
    IIF 15 - Director → ME
  • 22
    JOHN MAUNDERS CONSTRUCTION P.L.C. - 1984-12-19
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 1996-09-13 ~ 1998-04-20
    IIF 34 - Director → ME
  • 23
    icon of address Po Box 100, County Hall Democratic Services, Lancashire County Council, Preston, Lancashire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-09-30
    Officer
    icon of calendar 2015-03-17 ~ 2021-10-22
    IIF 101 - Director → ME
  • 24
    ENTERPRISE VENTURES LIMITED - 2023-11-22
    ENTERPRISE REGIONAL VENTURES LIMITED - 1997-06-26
    INHOCO 550 LIMITED - 1996-11-05
    icon of address Preston Technology Management, Centre Marsh Lane, Preston, Lancashire
    Active Corporate (6 parents, 43 offsprings)
    Officer
    icon of calendar 1996-11-06 ~ 2000-02-18
    IIF 97 - Director → ME
  • 25
    AMEC DEVELOPMENTS LIMITED - 2007-07-27
    MUSE DEVELOPMENTS LIMITED - 2023-02-17
    icon of address Kent House, 14-17 Market Place, London
    Active Corporate (7 parents, 40 offsprings)
    Officer
    icon of calendar 1992-05-20 ~ 1993-08-31
    IIF 39 - Director → ME
  • 26
    icon of address Daresbury Laboratory Keckwick Lane, Daresbury, Warrington, Cheshire, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar ~ 1993-07-20
    IIF 41 - Director → ME
  • 27
    NQD PLC - 2011-12-09
    LINKOPTION PUBLIC LIMITED COMPANY - 1987-12-23
    NEWCASTLE QUAYSIDE DEVELOPMENTS PUBLIC LIMITED COMPANY - 1991-03-14
    icon of address Kent House, 14-17 Market Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1993-08-31
    IIF 35 - Director → ME
  • 28
    icon of address Cross Key Homes, Shrewsbury Avenue, Peterborough, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-24 ~ 2022-06-06
    IIF 109 - Director → ME
  • 29
    MARPLACE (NUMBER 630) LIMITED - 2004-07-27
    icon of address 40 Eaton Avenue, Buckshaw Village, Chorley, Lancashire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-09-03 ~ 2013-10-23
    IIF 50 - Director → ME
  • 30
    icon of address 4 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,526 GBP2024-01-31
    Officer
    icon of calendar 2013-01-21 ~ 2022-11-10
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2020-10-19 ~ 2022-11-10
    IIF 123 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    icon of address Kent House, 14-17 Market Place, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1993-08-31
    IIF 36 - Director → ME
  • 32
    INHOCO 131 LIMITED - 1991-11-14
    icon of address Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-08-31
    IIF 40 - Director → ME
  • 33
    UNITED KINGDOM HISTORIC BUILDING PRESERVATION TRUST - 2019-12-09
    RE-FORM HERITAGE LTD - 2019-12-17
    icon of address Middleport Pottery, Port Street, Stoke-on-trent, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 1996-12-05 ~ 2000-11-10
    IIF 88 - Director → ME
  • 34
    icon of address 2 Upper Millgate, Rotherham, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2018-10-19 ~ 2020-02-16
    IIF 31 - Director → ME
  • 35
    ROTHERHAM FEDERATION OF TENANTS AND RESIDENTS LTD - 2014-06-25
    icon of address Springwell Gardens Community Centre, Eastwood View, Rotherham, South Yorkshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2013-04-15 ~ 2013-12-10
    IIF 19 - Director → ME
  • 36
    INTERCEDE 1211 LIMITED - 1997-01-31
    UNITED WASTE SERVICES LIMITED - 2002-02-06
    SITA WASTE SERVICES LIMITED - 2015-07-14
    icon of address Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1997-02-28 ~ 2000-02-18
    IIF 92 - Director → ME
  • 37
    icon of address 5th Floor, Maxwell Building, The Crescent, Salford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-08-31
    IIF 37 - Director → ME
  • 38
    OMNI FUEL LIMITED - 2014-03-28
    icon of address 40 Queen Anne Street, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2016-04-19 ~ 2022-02-28
    IIF 52 - Director → ME
  • 39
    ENERGY 10 HOLDINGS LIMITED - 2016-04-18
    STANDARD GAS HOLDINGS LIMITED - 2021-01-06
    icon of address 40 Queen Anne Street, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2016-04-12 ~ 2022-02-19
    IIF 53 - Director → ME
  • 40
    SERENITY DESIGN LIMITED - 2022-02-11
    icon of address Ibex House, Baker Street, Weybridge
    Active Corporate (1 parent)
    Equity (Company account)
    -24,604 GBP2024-09-30
    Officer
    icon of calendar 2019-06-11 ~ 2019-11-25
    IIF 9 - Director → ME
  • 41
    THE PRINCE'S FOUNDATION - 2018-04-03
    icon of address 19-22 Charlotte Road, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1999-07-22 ~ 2001-07-18
    IIF 87 - Director → ME
  • 42
    EDWARDS WILDMAN PALMER UK LLP - 2015-05-01
    LOCKE LORD (UK) LLP - 2025-01-03
    EDWARDS ANGELL PALMER & DODGE UK LLP - 2011-09-30
    icon of address 201 Bishopsgate, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2017-11-10 ~ 2025-09-12
    IIF 120 - LLP Designated Member → ME
  • 43
    LANPOL LIMITED - 1995-08-01
    CENTRALAN CONSULTANTS LIMITED - 1999-08-05
    LANPOL LIMITED - 1995-07-17
    UCLAN BUSINESS SERVICES LIMITED - 2025-08-08
    GULFSTRONG LIMITED - 1989-06-21
    UNIVERSITY OF CENTRAL LANCASHIRE BUSINESS SERVICES LIMITED - 2007-10-29
    icon of address Harris Building University Of Central Lancashire, Corporation Street, Preston, Lancashire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar ~ 1993-06-07
    IIF 33 - Director → ME
  • 44
    YVETTE TAYLOR-INTERIORS LIMITED - 2020-11-20
    icon of address Ibex House, Baker Street, Weybridge, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -157,864 GBP2020-12-31
    Officer
    icon of calendar 2019-06-11 ~ 2019-11-25
    IIF 10 - Director → ME
  • 45
    icon of address Bishopstone, 36 Crescent Road, Worthing, West Sussex
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-08-04 ~ 2012-08-22
    IIF 113 - Director → ME
  • 46
    WORTHING TOWN CENTRE INITIATIVE LIMITED - 2006-03-17
    icon of address 36 Crescent Road, Worthing, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-01-19 ~ 2012-08-22
    IIF 114 - Director → ME
    icon of calendar 1996-03-15 ~ 2012-08-22
    IIF 116 - Secretary → ME
  • 47
    Company number 03411476
    Non-active corporate
    Officer
    icon of calendar 1997-09-29 ~ 2005-06-28
    IIF 91 - Director → ME
  • 48
    Company number 05802040
    Non-active corporate
    Officer
    icon of calendar 2006-11-01 ~ 2008-06-05
    IIF 76 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.