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 Marc Taylor

    Related profiles found in government register
  • Mr Marc Taylor
    British born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Raymond Close, Walsall, WS2 7AG, England

      IIF 1 IIF 2
  • Mr Mark Taylor
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stirling House, Denny End Road, Waterbeach, Cambridge, CB25 9PB, England

      IIF 3
  • Mark Taylor
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Hadrian Way, Houghton, Carlisle, CA3 0LU, England

      IIF 4
  • Mr John Taylor
    British born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 302, Wightman Road, London, N8 0LT, England

      IIF 5
    • icon of address 43 Berkeley Square, Mayfair, London, W1J 5AP, United Kingdom

      IIF 6
    • icon of address 3, Trout Road, Yiewsley, West Drayton, UB7 7RU, England

      IIF 7
  • Mr Mark Taylor
    English born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Homedale House, The Street, Marham, PE33 9JN, England

      IIF 8
  • Mr Mark Taylor
    English born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Daisy Brook, Royal Wootton Bassett, Swindon, SN4 7FF, England

      IIF 9
  • Mr Mark John Taylor
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 302, Wightman Road, London, N8 0LT, England

      IIF 10
  • Mr Mark John Taylor
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 501, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 11
  • Mr Mark Taylor
    British born in December 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 5 Halkyn House, Egerton Street & Rhosddu Road, Wrexham, LL11 1NA, United Kingdom

      IIF 12
  • Taylor, Marc
    British born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Raymond Close, Walsall, WS2 7AG, England

      IIF 13
  • Taylor, Marc
    British managing director born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Raymond Close, Walsall, WS2 7AG, England

      IIF 14
  • Mr John Bernard Taylor
    British born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 Trafford House, 117 Manchester Drive, Leigh On Sea, SS9 3EY, England

      IIF 15
    • icon of address Berkeley Square House, Berkeley Square, London, W1J 6BD, England

      IIF 16
  • Mr Mark Taylor
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trevecca Barn, Lanteglos Highway, Lanteglos, Cornwall, Fowey, PL23 1ND, England

      IIF 17
    • icon of address Jubilee House, East Beach, Lytham St.annes, FY8 5FT, United Kingdom

      IIF 18
  • Mr Mark Taylor
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Mark Taylor
    British born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 869 High Road, London, N12 8QA, United Kingdom

      IIF 21
  • Taylor, Mark
    British director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stirling House, Denny End Road, Waterbeach, Cambridge, CB25 9PB, England

      IIF 22
  • Taylor, Mark
    British director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Hadrian Way, Houghton, Carlisle, Cumbria, CA3 0LU, England

      IIF 23
  • Mr John Bernard Taylor
    English born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Kirby Industrial Estate, Trout Road, West Drayton, London, UB7 7RU, England

      IIF 24
  • Taylor, John
    British director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 302, Wightman Road, London, N8 0LT, England

      IIF 25
  • Taylor, John
    British managing director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Trout Road, Yiewsley, West Drayton, UB7 7RU, England

      IIF 26
  • Taylor, Mark
    British trainer born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Carrolls Way, Staddiscombe, Plymouth, PL9 9FJ, England

      IIF 27
  • Mr John Bernard Taylor
    English born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 28
  • Mr John Bernard Taylor
    Scottish born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 29
  • Taylor, Mark John
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 302, Wightman Road, London, N8 0LT, England

      IIF 30
  • Taylor, Mark John
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 501, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 31
  • Taylor, Mark John
    British director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, The Chase, Benfleet, SS7 3BS, England

      IIF 32
  • Mark Taylor
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, The Chase, Benfleet, SS7 3BS, United Kingdom

      IIF 33
  • Taylor, Mark
    English company director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Daisy Brook, Royal Wootton Bassett, Swindon, SN4 7FF, England

      IIF 34
  • Taylor, John Bernard
    British ceo born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 Trafford House, 117 Manchester Drive, Leigh On Sea, SS9 3EY, England

      IIF 35
    • icon of address Berkeley Square House, Berkeley Square, London, W1J 6BD, England

      IIF 36
  • Taylor, Mark
    British born in December 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 5 Halkyn House, Egerton Street & Rhosddu Road, Wrexham, LL11 1NA, United Kingdom

      IIF 37
  • Taylor, John
    born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Charles Street, Mayfair, London, W1J5EN, England

      IIF 38
  • Taylor, John Bernard
    English ceo born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Kirby Industrial Estate, Trout Road, West Drayton, London, UB7 7RU, England

      IIF 39
  • Taylor, Marc
    British recruitment consultant born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 45, The Brolly Works, 78 Allison Street, Birmingham, B5 5TH, United Kingdom

      IIF 40
  • Mr John Bernard Taylor
    British born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 41 IIF 42
    • icon of address 25, The Chase, South Benfleet, Essex, SS7 3BS, United Kingdom

      IIF 43
  • Taylor, John Bernard
    English building contractor born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 497a, Green Lanes, Haringay, London, N4 1AL, England

      IIF 44 IIF 45
    • icon of address 497a, Green Lanes, Harringay, London, N4 1AL, England

      IIF 46 IIF 47
  • Taylor, John Bernard
    English director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 The Chase, Thundersley, Benfleet, Essex, SS7 3BS

      IIF 48 IIF 49
    • icon of address 25, The Chase, South Benfleet, Essex, SS7 3BS

      IIF 50
  • Taylor, John Bernard
    English managing director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 51 IIF 52 IIF 53
    • icon of address 43 Berkeley Square, Mayfair, London, W1J 5AP, United Kingdom

      IIF 54
  • Taylor, John Bernard
    English property developer born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, The Chase, Benfleet, SS73BS, United Kingdom

      IIF 55
  • Taylor, John Bernard
    Scottish director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 56
  • Taylor, John Bernard
    English director

    Registered addresses and corresponding companies
    • icon of address 25 The Chase, Thundersley, Benfleet, Essex, SS7 3BS

      IIF 57 IIF 58
  • Taylor, Mark
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jubilee House, East Beach, Lytham St.annes, FY8 5FT, United Kingdom

      IIF 59
  • Taylor, Mark
    British driver born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Beckett House, 14 Billing Road, Northampton, NN1 5AW, England

      IIF 60
  • Taylor, Mark
    British engineer born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trevecca Barn, Lanteglos Highway, Lanteglos, Cornwall, Fowey, PL23 1ND, England

      IIF 61
    • icon of address Trevecca Barn, Lanteglos Highway, Lanteglos, Fowey, Cornwall, PL23 1ND, England

      IIF 62
  • Taylor, Mark
    British director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 The Chase, Benfleet, Essex, SS7 3BS

      IIF 63
    • icon of address 25, The Chase, Benfleet, SS7 3BS, United Kingdom

      IIF 64
    • icon of address Homedale House, The Street, Marham, PE33 9JN, England

      IIF 65
  • Taylor, Mark
    British flooring contractor born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 The Chase, Benfleet, SS7 3BS, England

      IIF 66
  • Taylor, Mark
    British director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38 Spenders Close, Basildon, Essex, SS14 2NX, United Kingdom

      IIF 67
  • Taylor, Mark
    British director born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 869 High Road, London, N12 8QA, United Kingdom

      IIF 68
  • Taylor, John
    British bisness born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 4.2, Charles Street, Mayfair, London, WIJ6BD, United Kingdom

      IIF 69
  • Taylor, John Bernard

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 70 IIF 71 IIF 72
    • icon of address Berkeley Square House, Berkeley Square, London, W1J 6BD, England

      IIF 73
  • Taylor, John

    Registered addresses and corresponding companies
    • icon of address 43 Berkeley Square, Mayfair, London, W1J 5AP, United Kingdom

      IIF 74
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address 2nd Floor Berkeley Square House, Berkeley Square, Mayfair London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-16 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-03-16 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 2
    icon of address 130 Old Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-05 ~ dissolved
    IIF 52 - Director → ME
    icon of calendar 2018-11-05 ~ dissolved
    IIF 70 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-05 ~ dissolved
    IIF 41 - Has significant influence or controlOE
  • 3
    icon of address Unit 3, Kirby Industrial Estate, Trout Road, West Drayton, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-16 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-06-16 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 4385, 10336163: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-08-31
    Officer
    icon of calendar 2016-08-18 ~ dissolved
    IIF 54 - Director → ME
    icon of calendar 2016-08-18 ~ dissolved
    IIF 74 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-18 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 5
    icon of address Berkeley Square House, Berkeley Square, Mayfair, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-20 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2023-06-20 ~ dissolved
    IIF 73 - Secretary → ME
    Person with significant control
    icon of calendar 2023-06-20 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Berkeley Square House Berkeley Square House, Berkeley Square, London, Mayfair, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-01 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-04-01 ~ dissolved
    IIF 7 - Has significant influence or control over the trustees of a trustOE
    IIF 7 - Has significant influence or control as a member of a firmOE
    IIF 7 - Has significant influence or controlOE
  • 7
    icon of address 302 Wightman Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-29 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2025-09-29 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 10 - Right to appoint or remove directors as a member of a firmOE
  • 8
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-05-14 ~ dissolved
    IIF 49 - Director → ME
    IIF 63 - Director → ME
    icon of calendar 2003-05-14 ~ dissolved
    IIF 58 - Secretary → ME
  • 9
    icon of address Suite 501 Unit 2, 94a Wycliffe Road, Northampton
    Active Corporate (1 parent)
    Equity (Company account)
    6,903 GBP2023-07-31
    Officer
    icon of calendar 2022-01-01 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-01-11 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 10
    icon of address 130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-03 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2019-10-03 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 11
    icon of address 48 Charles Street, Mayfair, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-11 ~ dissolved
    IIF 38 - LLP Designated Member → ME
  • 12
    icon of address 22 Raymond Close, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-29 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-07-29 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address Suite 4.2 Charles Street, Mayfair, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-25 ~ dissolved
    IIF 69 - Director → ME
  • 14
    icon of address Trevecca Barn Lanteglos Highway, Lanteglos, Fowey, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-16 ~ dissolved
    IIF 62 - Director → ME
  • 15
    icon of address 25 The Chase, Benfleet, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,427 GBP2018-03-31
    Officer
    icon of calendar 2016-03-04 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Trevecca Barn, Lanteglos Highway, Lanteglos, Cornwall, Fowey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-17 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2019-12-17 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 4 Terminal House, Station Approach, Shepperton, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-07-31
    Officer
    icon of calendar 2014-07-17 ~ dissolved
    IIF 60 - Director → ME
  • 18
    icon of address Jubilee House, East Beach, Lytham St.annes, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-03 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2025-01-03 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 19
    icon of address 497a Green Lanes, Haringay, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-28 ~ dissolved
    IIF 47 - Director → ME
  • 20
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-14 ~ dissolved
    IIF 48 - Director → ME
    icon of calendar 2003-05-14 ~ dissolved
    IIF 57 - Secretary → ME
  • 21
    icon of address Apartment 45 The Brolly Works, 78 Allison Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-12 ~ dissolved
    IIF 40 - Director → ME
  • 22
    icon of address 22 Raymond Close, Walsall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-23 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-06-23 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address Stirling House, Denny End Road, Waterbeach, Cambridge, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-12-31
    Officer
    icon of calendar 2015-12-07 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-24 ~ dissolved
    IIF 46 - Director → ME
  • 25
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -8,354 GBP2016-03-31
    Officer
    icon of calendar 2015-03-24 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Homedale House, The Street, Marham, King's Lynn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-08 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 497a Green Lanes, Haringay, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-28 ~ dissolved
    IIF 44 - Director → ME
  • 28
    icon of address 38 Carrolls Way, Staddiscombe, Plymouth, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,791 GBP2016-03-31
    Officer
    icon of calendar 2015-03-09 ~ dissolved
    IIF 27 - Director → ME
  • 29
    icon of address Homedale House, The Street, Marham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-13 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2020-01-13 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 30
    icon of address Homedale House The Street, Homedale House, Kings Lynn, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2018-03-20 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2018-03-20 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 23 Hadrian Way Houghton, Carlisle, Cumbria, England
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2017-01-26 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-01-26 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 32
    icon of address 497a Green Lanes, Haringey, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-09 ~ dissolved
    IIF 55 - Director → ME
  • 33
    icon of address 5 Halkyn House, Egerton Street & Rhosddu Road, Wrexham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-10 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-07-10 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address 302 Wightman Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-26 ~ 2025-09-29
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-11-26 ~ 2025-09-29
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address 22 Penny Brookes Street, Stratford, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -154,148 GBP2024-06-30
    Officer
    icon of calendar 2016-09-21 ~ 2017-09-22
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-09-21 ~ 2017-09-22
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 3
    ASTON BERKELEY VENTURES LIMITED - 2020-08-27
    icon of address 309 High Road, Benfleet, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -481,029 GBP2024-10-31
    Officer
    icon of calendar 2018-08-31 ~ 2018-11-23
    IIF 51 - Director → ME
    icon of calendar 2018-08-31 ~ 2018-11-23
    IIF 72 - Secretary → ME
    Person with significant control
    icon of calendar 2018-08-31 ~ 2018-11-23
    IIF 42 - Has significant influence or control OE
  • 4
    icon of address 130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-20 ~ 2019-08-01
    IIF 53 - Director → ME
    icon of calendar 2019-06-20 ~ 2019-08-01
    IIF 71 - Secretary → ME
    Person with significant control
    icon of calendar 2019-06-20 ~ 2019-08-01
    IIF 28 - Has significant influence or control OE
  • 5
    TAYLOR CORPORATE ASSOCIATES LIMITED - 2021-11-02
    icon of address 92 Kings Road Kings Road, Newbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-01-31
    Officer
    icon of calendar 2020-01-20 ~ 2020-02-02
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-01-20 ~ 2020-02-02
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -8,354 GBP2016-03-31
    Officer
    icon of calendar 2015-03-24 ~ 2015-03-24
    IIF 67 - Director → ME
  • 7
    icon of address Pkf Geoffrey Martin & Co 1 Westferry Circus, Canary Wharf, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    344,393 GBP2016-03-31
    Officer
    icon of calendar 2012-03-28 ~ 2012-08-01
    IIF 45 - 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.