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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr David Taylor

    Related profiles found in government register
  • Mr David Taylor
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • Manor House, 35 St. Thomas's Road, Chorley, PR7 1HP, England

      IIF 1
    • 20, Lunesdale Drive, Forton, Preston, PR3 0BH, United Kingdom

      IIF 2
    • Units 29-30 Momentum Business Centre, Momentum Place, Bamber Bridge, Preston, Lancashire, PR5 6EF, England

      IIF 3
  • Mr David Taylor
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 46 West View, Wesham, Blackpool, Lancashire, PR4 3DA, England

      IIF 4
  • Mr David Ward Taylor
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • 20, Lunesdale Drive, Forton, Preston, Lancashire, PR3 0BH, England

      IIF 5
    • Sun House, Canvin Court, Somerton Business Park, Bancombe Road, Somerton, Somerset, TA11 6SB, England

      IIF 6
  • Mr David George Taylor
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • C/o 42, High Street, Bilston, WV14 0EP, England

      IIF 7
    • Manor House, 35 St Thomas's Road, Chorley, Lancashire, PR7 1HP, United Kingdom

      IIF 8
    • Manor House, 35 St. Thomas's Road, Chorley, PR7 1HP, England

      IIF 9 IIF 10 IIF 11
    • 13 Gillibrand Street, Chorley, Lancashire, PR7 2EJ

      IIF 13
    • 46 West View, Wesham, Preston, Lancashire, PR4 3DA, England

      IIF 14 IIF 15
    • 46, West View, Wesham, Preston, PR4 3DA, England

      IIF 16 IIF 17 IIF 18
    • 46 West View, Wesham, Preston, PR4 3DA, United Kingdom

      IIF 19 IIF 20 IIF 21
    • 7, Alder Avenue, Rawtenstall, Rossendale, BB4 7RZ, United Kingdom

      IIF 22 IIF 23
  • Taylor, David Ward
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • Sun House, Somerton Business Park, Bancombe Road, Somerton, Somerset, TA11 6SB, England

      IIF 24
  • Taylor, David Ward
    British director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • 20, Lunesdale Drive, Forton, Preston, PR3 0BH, United Kingdom

      IIF 25
  • Taylor, David Ward
    British software consultant born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • 20, Lunesdale Drive, Forton, Preston, PR3 0BH, England

      IIF 26
  • Taylor, David
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit 29 - 30, Momentum Business Park, Momentum Place, Bamber Bridge, Preston, Lancashire, PR5 6EF, United Kingdom

      IIF 27
    • Units 29-30 Momentum Business Centre, Momentum Place, Bamber Bridge, Preston, Lancashire, PR5 6EF, England

      IIF 28
  • Taylor, David
    British company director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit A25, Red Scar Industrial Estate, Longridge Road Ribbleton, Preston, Lancashire, PR2 5NA, England

      IIF 29
  • Taylor, David
    British electrician born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • Whincroft Lodge, Scotch Green Lane, Inglewhite, Preston, Lancashire, PR3 2LL, United Kingdom

      IIF 30
  • Taylor, David
    British surveyor born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • Flat 9, 73 Promenade, Southport, Merseyside, PR9 0JJ, United Kingdom

      IIF 31
  • David Taylor
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 4 Eden View, Mill Hill, Appleby-in-westmorland, Cumbria, CA16 6UR, United Kingdom

      IIF 32
  • Taylor, David
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 46 West View, Wesham, Blackpool, Lancashire, PR4 3DA, England

      IIF 33
    • Manor House, 35 St. Thomas's Road, Chorley, PR7 1HP, England

      IIF 34
  • Taylor, David
    British self employed born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • Stanley Court 42b, Beach Rd, Cleveleys, FY5 1EQ

      IIF 35
  • Taylor, David
    British structual engineer born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 13 Gillibrand Street, Chorley, Lancashire, PR7 2EJ

      IIF 36
  • Taylor, David George
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • Manor House, 35 St Thomas's Road, Chorley, Lancashire, PR7 1HP, United Kingdom

      IIF 37 IIF 38 IIF 39
    • Manor House, 35 St. Thomas's Road, Chorley, PR7 1HP, England

      IIF 41 IIF 42 IIF 43
    • 46 West View, Wesham, Preston, Lancashire, PR4 3DA, England

      IIF 47
    • 46, West View, Wesham, Preston, PR4 3DA, England

      IIF 48
    • 46, West View, Wesham, Preston, PR4 3DA, United Kingdom

      IIF 49
    • 7, 7 Alder Avenue, Rossendale, Lancashire, BB4 7RZ, United Kingdom

      IIF 50
    • 7, Alder Avenue, Rawtenstall, Rossendale, BB4 7RZ, United Kingdom

      IIF 51 IIF 52 IIF 53
    • 7, Alder Avenue, Rossendale, BB4 7RZ, England

      IIF 54
    • Wassell Grove Business Centre, Wassell Grove Lane, Stourbridge, West Midlands, DY9 9JH, United Kingdom

      IIF 55 IIF 56 IIF 57
  • Taylor, David George
    British company director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • C/o 42, High Street, Bilston, WV14 0EP, England

      IIF 59
    • Vale House, Vale Street, Bolton, BL2 6QF, England

      IIF 60 IIF 61
    • Duce Chartered Certified Accountants, 35, Manor Ho, St. Thomas's Road, Chorley, Lancashire, PR7 1HP, United Kingdom

      IIF 62
    • Manor House, 35 St. Thomas's Road, Chorley, PR7 1HP, England

      IIF 63 IIF 64
    • 46 West View, Wesham, Preston, Lancashire, PR4 3DA, England

      IIF 65
    • 46 West View, Wesham, Preston, Lancashire, PR4 3DA, United Kingdom

      IIF 66
    • Wassell Grove Business Centre, Wassell Grove Lane, Stourbridge, West Midlands, DY9 9JH, United Kingdom

      IIF 67 IIF 68
  • Taylor, David George
    British director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 4, Mullineux Street, Worsley, Manchester, M28 3YR, England

      IIF 69
  • Taylor, David George
    British none born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 46, West View, Wesham, Preston, PR4 3DA, England

      IIF 70
  • Taylor, David George
    British property developer born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 46, West View, Wesham, Preston, PR4 3DA, England

      IIF 71
  • Taylor, David George
    British structual engineer born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 46 West View, Wesham, Preston, PR4 3DA, United Kingdom

      IIF 72 IIF 73
  • Taylor, David George
    British company director born in July 1969

    Registered addresses and corresponding companies
    • 37 Meadow Park, Wesham, Preston, PR4 3DN

      IIF 74
  • Taylor, David George
    British company secretary

    Registered addresses and corresponding companies
    • 37 Meadow Park, Wesham, Preston, PR4 3DN

      IIF 75
  • Taylor, David Ward
    British director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Willow Barn, Aughton Halton, Lancaster, Lancashire, LA2 8LU

      IIF 76
  • Taylor, David
    British electrician born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Charter House, Pittman Way Fulwood, Preston, Lancashire, PR2 9ZD

      IIF 77
  • Taylor, David
    British

    Registered addresses and corresponding companies
    • Manor House, 35 St. Thomas's Road, Chorley, PR7 1HP, England

      IIF 78
    • Whincroft Lodge, Scotch Green Lane, Inglewhite, Preston, Lancashire, PR3 2LL, United Kingdom

      IIF 79
  • Taylor, David
    British electrician

    Registered addresses and corresponding companies
    • Charter House, Pittman Way Fulwood, Preston, Lancashire, PR2 9ZD

      IIF 80
  • Taylor, David

    Registered addresses and corresponding companies
    • Unit A25, Red Scar Industrial Estate, Longridge Road Ribbleton, Preston, Lancashire, PR2 5NA, England

      IIF 81
child relation
Offspring entities and appointments 50
  • 1
    AWT DEVELOPMENT HOLDINGS LIMITED
    13105915
    Manor House, 35 St. Thomas's Road, Chorley, England
    Active Corporate (6 parents, 10 offsprings)
    Officer
    2020-12-31 ~ 2025-04-06
    IIF 58 - Director → ME
  • 2
    AWT PROPERTY CONSTRUCTION LIMITED
    13112747
    Manor House, 35 St. Thomas's Road, Chorley, England
    Dissolved Corporate (4 parents)
    Officer
    2021-01-05 ~ dissolved
    IIF 68 - Director → ME
  • 3
    BOILER GEN ENERGY LTD
    09432704
    Unit A25 Red Scar Industrial Estate, Longridge Road Ribbleton, Preston, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2015-02-10 ~ dissolved
    IIF 29 - Director → ME
    2015-02-10 ~ dissolved
    IIF 81 - Secretary → ME
  • 4
    CALLAN AND TAYLOR DEVELOPMENTS LTD
    13259867 13272277
    Manor House, 35 St. Thomas's Road, Chorley, England
    Active Corporate (4 parents)
    Officer
    2021-06-14 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2022-12-01 ~ now
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    2021-03-11 ~ 2022-12-01
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    CALLAN AND TAYLOR NW DEVELOPMENTS LIMITED
    13272277 13259867
    Manor House, 35 St. Thomas's Road, Chorley, England
    Dissolved Corporate (4 parents)
    Officer
    2021-03-17 ~ 2022-12-01
    IIF 71 - Director → ME
    Person with significant control
    2021-03-17 ~ dissolved
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    CARRINGTON WATERS JV LIMITED
    13285784
    Manor House, 35 St Thomas's Road, Chorley, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-03-23 ~ dissolved
    IIF 66 - Director → ME
  • 7
    CITY STAYS ACCOMMODATIONS LTD
    14140829
    Manor House, 35 St. Thomas's Road, Chorley, England
    Dissolved Corporate (4 parents)
    Officer
    2023-02-20 ~ dissolved
    IIF 63 - Director → ME
    2022-05-30 ~ 2023-01-11
    IIF 64 - Director → ME
  • 8
    DAVID TAYLOR HOLDINGS LIMITED
    12677612
    Manor House, 35 St. Thomas's Road, Chorley, Lancs, England
    Active Corporate (1 parent, 4 offsprings)
    Officer
    2020-06-17 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2020-06-17 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 9
    DD PROPERTY DEVELOPMENT NW LTD
    12077398
    14 Towneley Parade, Longridge, Preston, England
    Active Corporate (2 parents)
    Officer
    2019-07-01 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2019-07-01 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    DDA PROPERTIES LIMITED
    13604765
    Manor House, 35 St Thomas's Road, Chorley, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-09-06 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2021-09-06 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 11
    DDR DEVELOPMENTS LIMITED
    13335294
    Manor House, 35 St Thomas's Road, Chorley, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2021-06-01 ~ now
    IIF 38 - Director → ME
  • 12
    DISENO ASSOCIATES LIMITED
    05396385
    Flat 9 73 Promenade, Southport, Merseyside, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2005-03-17 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – More than 50% but less than 75% OE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75% OE
  • 13
    DM COMMERCIAL PROPERTY GROUP LIMITED
    12677949
    Manor House, 35 St Thomas's Road, Chorley, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-17 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2020-06-17 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    DM PROPERTY GROUP LTD
    12168080
    Manor House, 35 St. Thomas's Road, Chorley, England
    Active Corporate (2 parents)
    Officer
    2019-08-21 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2019-08-21 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    GC TOWER HOLDINGS LIMITED
    13386554
    Manor House, 35 St. Thomas's Road, Chorley, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2021-05-11 ~ 2025-04-28
    IIF 45 - Director → ME
  • 16
    GC TOWER LIMITED
    13393784
    Manor House, 35 St. Thomas's Road, Chorley, England
    Active Corporate (4 parents)
    Officer
    2021-05-13 ~ 2025-04-28
    IIF 56 - Director → ME
  • 17
    GENERIC SOFTWARE SOLUTIONS LIMITED
    05111919
    Sun House, Canvin Court, Somerton Business Park, Bancombe Road, Somerton, Somerset, England
    Dissolved Corporate (4 parents)
    Officer
    2004-09-23 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    GSS AVIONICS LIMITED
    - now 02652220
    ATT AVIONICS LIMITED - 2009-01-28
    APPLIED TRANSPUTER TECHNOLOGIES LIMITED - 2000-02-11
    OBLIGATO ENTERPRISES LIMITED - 1991-12-17
    Unit 4 Wessex Buildings, Somerton Business Park, Unit 4 Wessex Buildings, Bancombe Road, Somerton, Somerset, England
    Active Corporate (8 parents)
    Officer
    2009-02-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2021-02-01 ~ 2025-02-27
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    HARRISON & TAYLOR LIMITED
    04384448
    284 Clifton Drive South, Lytham St Annes, Lancashire
    Dissolved Corporate (7 parents)
    Officer
    2002-02-28 ~ 2003-07-21
    IIF 74 - Director → ME
    2002-02-28 ~ 2003-07-21
    IIF 75 - Secretary → ME
  • 20
    HELIX CLOUD SERVICES LIMITED
    11123517
    57 Denmark Road, Southport, England
    Dissolved Corporate (4 parents)
    Officer
    2017-12-22 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2017-12-22 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    HOLLYGATE JV HOLDINGS LIMITED
    13386547
    Manor House, 35 St. Thomas's Road, Chorley, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2021-05-11 ~ 2025-04-28
    IIF 55 - Director → ME
  • 22
    HOLLYGATE JV LIMITED
    13394214
    Manor House, 35 St. Thomas's Road, Chorley, England
    Active Corporate (5 parents)
    Officer
    2021-05-13 ~ 2025-04-28
    IIF 57 - Director → ME
  • 23
    IDR INVESTMENTS NW LTD
    13898750
    Manor House, 35 St. Thomas's Road, Chorley, England
    Active Corporate (4 parents)
    Officer
    2022-02-07 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2022-09-26 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    LIFE ACCOUNT LIMITED
    06574479
    C/o Clb Coopers Fleet House, New Road, Lancaster, Lancashire, Uk
    Dissolved Corporate (1 parent)
    Officer
    2008-04-23 ~ dissolved
    IIF 76 - Director → ME
  • 25
    LTS ELECTRICAL (HOLDINGS) LIMITED
    05519901
    Charter House, Pittman Way Fulwood, Preston, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    2005-07-27 ~ dissolved
    IIF 77 - Director → ME
    2005-07-27 ~ dissolved
    IIF 80 - Secretary → ME
  • 26
    LTS ELECTRICAL LIMITED
    04463916
    20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancashire
    Dissolved Corporate (7 parents)
    Officer
    2002-06-18 ~ dissolved
    IIF 30 - Director → ME
    2005-08-12 ~ dissolved
    IIF 79 - Secretary → ME
  • 27
    PARTINGTON AND ASSOCIATES LIMITED
    - now 03107630
    PARTINGTON CONTRACTS LIMITED
    - 2000-05-23 03107630
    13 Gillibrand Street, Chorley, Lancashire
    Active Corporate (6 parents)
    Officer
    2000-04-20 ~ 2022-06-27
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-06-27
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    PASSION STAYS LTD
    13685963
    Vale House Landor Building, Vale Street, Bolton, Lancashire
    Dissolved Corporate (6 parents)
    Officer
    2021-10-18 ~ dissolved
    IIF 60 - Director → ME
  • 29
    PHOENIX (NW) PROPERTY INVESTMENTS LTD
    13728025
    C/o 42 High Street, Bilston, England
    Dissolved Corporate (3 parents)
    Officer
    2021-11-08 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2021-11-08 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
  • 30
    QUALITY ASSISTED CARE LTD
    14894472
    7 7 Alder Avenue, Rossendale, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-01-05 ~ now
    IIF 50 - Director → ME
  • 31
    RAVE COMMERCIAL LTD
    16411519
    7 Alder Avenue, Rawtenstall, Rossendale, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2025-04-28 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2025-08-01 ~ now
    IIF 18 - Has significant influence or control over the trustees of a trust OE
    IIF 18 - Has significant influence or control OE
  • 32
    RAVE DEVELOPMENTS LTD
    13972574
    Manor House, 35 St. Thomas's Road, Chorley, England
    Active Corporate (2 parents)
    Officer
    2022-03-12 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2022-03-12 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    RAVE FREEHOLD LTD
    16753582
    7 Alder Avenue, Rossendale, England
    Active Corporate (2 parents)
    Officer
    2025-09-30 ~ now
    IIF 54 - Director → ME
  • 34
    RAVE INVESTMENTS LTD
    13062983
    7 Alder Avenue, Rawtenstall, Rossendale, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Officer
    2020-12-04 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2020-12-04 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    RAVE ONE INVEST LIMITED
    13377345
    4 Mullineux Street, Worsley, Manchester, England
    Dissolved Corporate (6 parents)
    Officer
    2021-05-05 ~ dissolved
    IIF 69 - Director → ME
  • 36
    RAVE STAYS LTD
    14774587
    Manor House, 35 St. Thomas's Road, Chorley, England
    Active Corporate (3 parents)
    Officer
    2023-05-31 ~ now
    IIF 42 - Director → ME
    2023-04-02 ~ 2023-04-13
    IIF 61 - Director → ME
  • 37
    REBECCA MURRAY HOLDINGS LIMITED
    13285556
    Manor House, 35 St Thomas's Road, Chorley, Lancashire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2026-01-05 ~ now
    IIF 37 - Director → ME
  • 38
    REEDLEY HALLOWS DEVELOPMENTS LIMITED
    13289669
    Manor House, 35 St Thomas's Road, Chorley, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2021-03-24 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2022-09-20 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
  • 39
    RENOVATION INVESTMENTS LIMITED
    13352783
    Manor House, 35 St Thomas's Road, Chorley, Lancashire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2021-04-22 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2021-04-22 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 40
    RO DESIGN CONSULTANCY LIMITED
    07499154
    The Exchange, 5 Bank Street, Bury, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2011-10-11 ~ dissolved
    IIF 70 - Director → ME
  • 41
    RR JV INVESTMENTS LTD
    16190457
    7 Alder Avenue, Rawtenstall, Rossendale, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-01-17 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2025-01-17 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    SCHOOL LANE JV HOLDINGS LIMITED
    13113169
    43 Calder Street, Blackburn, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2021-01-05 ~ 2025-04-28
    IIF 46 - Director → ME
  • 43
    SCHOOL LANE JV LIMITED
    13116047
    43 Calder Street, Blackburn, England
    Active Corporate (5 parents)
    Officer
    2021-01-06 ~ 2025-05-21
    IIF 43 - Director → ME
  • 44
    SOLARGEN ENERGY LTD
    07287618
    Manor House, 35 St. Thomas's Road, Chorley, England
    Active Corporate (2 parents)
    Officer
    2010-06-17 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 45
    SOLARGEN HOLDINGS LIMITED
    12528721
    Manor House, 35 St Thomas's Road, Chorley, Lancashire, England
    Active Corporate (2 parents)
    Officer
    2020-03-20 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2020-03-20 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 46
    SR JV LIMITED
    13987291
    Manor House, 35 St. Thomas's Road, Chorley, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2022-03-18 ~ 2025-04-28
    IIF 39 - Director → ME
  • 47
    STANLEY COURT MANAGEMENT COMPANY LIMITED
    - now 02668137
    ESTATE MANAGEMENT (2) LIMITED - 1992-03-31
    13 Rossall Road, Thornton Cleveleys, Lancashire
    Active Corporate (16 parents)
    Officer
    2016-10-03 ~ 2022-06-08
    IIF 35 - Director → ME
  • 48
    T.P.D. (LANCS) LIMITED
    04124259
    Manor House, 35 St. Thomas's Road, Chorley, England
    Active Corporate (6 parents)
    Officer
    2000-12-08 ~ now
    IIF 34 - Director → ME
    2007-01-17 ~ now
    IIF 78 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
  • 49
    TRADES LANE LIMITED
    13555612
    Manor House, 35 St. Thomas's Road, Chorley, England
    Dissolved Corporate (4 parents)
    Officer
    2021-08-09 ~ 2025-04-28
    IIF 67 - Director → ME
  • 50
    VINE COURT JV LIMITED
    13710813
    Duce Chartered Certified Accountants, 35, Manor Ho, St. Thomas's Road, Chorley, Lancashire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2021-10-29 ~ dissolved
    IIF 62 - Director → 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 22 March 2026 and licensed under the Open Government Licence v3.0.