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, Michael John

    Related profiles found in government register
  • Taylor, Michael John
    British born in August 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Garratts Lane, Banstead, Surrey, SM7 2DZ

      IIF 1
  • Taylor, Michael John
    British chartered accountant born in August 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor, Michael John
    British company director born in August 1943

    Registered addresses and corresponding companies
    • icon of address 17 Icknield Way, Luton, Bedfordshire, LU3 2BT

      IIF 11
  • Taylor, Michael John
    British director born in August 1943

    Registered addresses and corresponding companies
    • icon of address 171 Icknield Way, Luton, Bedfordshire, LU3 2BX

      IIF 12
  • Taylor, Michael John
    British company director born in October 1943

    Registered addresses and corresponding companies
    • icon of address Stapleford Cottage, Stapleford, Tarporley, Cheshire, CW6 0ET

      IIF 13
  • Taylor, Michael John
    British director born in October 1943

    Registered addresses and corresponding companies
    • icon of address Stretton Hall, Stretton, Malpas, Cheshire, SY14 7JA

      IIF 14
    • icon of address Stapleford Cottage, Stapleford, Tarporley, Cheshire, CW6 0ET

      IIF 15 IIF 16
  • Taylor, Michael John
    British executive born in October 1943

    Registered addresses and corresponding companies
    • icon of address Apartment 1262 Palais De La Scala, 1 Avenue Henry Dunant Mc98000, Monaco

      IIF 17
  • Taylor, Michael John
    British born in November 1947

    Registered addresses and corresponding companies
    • icon of address Wedgewood Way, Stevenage, Hertfordshire, SG1 4QN

      IIF 18
  • Taylor, Michael John
    British director born in November 1947

    Registered addresses and corresponding companies
  • Taylor, Michael John
    British director of personnel born in November 1947

    Registered addresses and corresponding companies
    • icon of address Wedgewood Way, Stevenage, Hertfordshire, SG1 4QN

      IIF 29 IIF 30
  • Taylor, Michael John
    British

    Registered addresses and corresponding companies
  • Taylor, Michael John
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 6 Garratts Lane, Banstead, Surrey, SM7 2DZ

      IIF 60
  • Taylor, Michael
    British director born in November 1947

    Registered addresses and corresponding companies
    • icon of address Wedgewood Way, Stevenage, Hertfordshire, SG1 4QN

      IIF 61
  • Taylor, Michael John

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address Po Box 15, Maydown Works, Londonderry
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2007-05-21 ~ now
    IIF 61 - Director → ME
  • 2
    icon of address Refer, To Parent Regester, Netherlands
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-03-01 ~ now
    IIF 10 - Director → ME
Ceased 62
  • 1
    AIRWORK HOLDINGS LIMITED - 1982-07-05
    AIRWORK LIMITED - 1980-12-31
    AIRWORK LIMITED - 1979-12-31
    icon of address 125 Wood Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-11-30
    IIF 2 - Director → ME
    icon of calendar ~ 1995-11-30
    IIF 32 - Secretary → ME
  • 2
    icon of address Parkhouse East Industrial Estate, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-02-04
    IIF 38 - Secretary → ME
  • 3
    AIRWORK SERVICES LIMITED - 1980-12-31
    AIRWORK SERVICES LIMITED - 1979-12-31
    icon of address 33 Wigmore Street, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1993-02-26 ~ 1993-11-02
    IIF 50 - Secretary → ME
  • 4
    A.N.C. HOLDINGS LIMITED - 1996-01-25
    ANC HOLDINGS LIMITED - 2006-05-03
    HICKORY LIMITED - 1982-07-05
    icon of address Parkhouse East Industrial Estate, Newcastle Under Lyme, Staffordshire
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ 1994-02-04
    IIF 40 - Secretary → ME
  • 5
    BOXBEND LIMITED - 1987-06-04
    icon of address Parkhouse East Industrial Estate, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-02-04
    IIF 31 - Secretary → ME
  • 6
    icon of address C/o, Bdo Stoy Hayward Llp, Bdo Stoy Hayward Llp, 55 Baker Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar ~ 1995-11-30
    IIF 7 - Director → ME
    icon of calendar ~ 1995-11-30
    IIF 39 - Secretary → ME
  • 7
    ANTEC A H INTERNATIONAL LIMITED - 1990-04-25
    HEALTHY PRODUCTS (HOUSHOLD) LIMITED - 1976-12-31
    icon of address Windham Road, Chilton Industrial Estate, Sudbury, Suffolk, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-08-03 ~ 2008-01-31
    IIF 19 - Director → ME
  • 8
    DUPONT AUTOMOTIVE COATINGS (U.K.) LIMITED - 2000-01-10
    DUPONT PERFORMANCE COATINGS (U.K.) LIMITED - 2013-05-31
    IDAC UK LIMITED - 1997-04-01
    INTERCEDE 538 LIMITED - 1988-05-09
    icon of address Unit 1 Quadrant Park, Mundells, Welwyn Garden City, Hertfordshire
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    3,685,000 GBP2023-12-31
    Officer
    icon of calendar 1999-12-16 ~ 2008-01-31
    IIF 30 - Director → ME
  • 9
    DUPONT POWDER COATINGS UK LIMITED - 2013-05-31
    HERBERTS POWDER COATINGS LIMITED - 1999-11-18
    BECKER VANGUARD LIMITED - 1989-07-05
    VANGUARD POWDER COATINGS LIMITED - 1976-12-31
    BECKER POWDERS LIMITED - 1993-01-04
    DUFAY VANGUARD LIMITED - 1986-06-30
    icon of address Unit 1 Quadrant Park, Mundells, Welwyn Garden City, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    55,000 GBP2024-12-31
    Officer
    icon of calendar 2005-11-09 ~ 2008-01-31
    IIF 25 - Director → ME
  • 10
    icon of address 6 Garratts Lane, Banstead, Surrey, England
    Active Corporate (8 parents)
    Equity (Company account)
    518,766 GBP2024-08-31
    Officer
    icon of calendar 1999-10-18 ~ 2025-04-11
    IIF 8 - Director → ME
    icon of calendar 2015-11-16 ~ 2025-04-11
    IIF 73 - Secretary → ME
  • 11
    icon of address C/o, Bdo Stoy Hayward Llp, Bdo Stoy Hayward Llp, 55 Baker Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar ~ 1995-11-30
    IIF 5 - Director → ME
    icon of calendar ~ 1995-11-30
    IIF 59 - Secretary → ME
  • 12
    TACO HOLDINGS LIMITED - 1995-05-24
    SCHEMEPREFER LIMITED - 1992-04-30
    icon of address C/o Britton Taco Ltd, Road One Industrial Estate, Winsford, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1991-12-09 ~ 1995-02-24
    IIF 13 - Director → ME
  • 13
    WODART LIMITED - 1990-03-26
    icon of address Wedgwood Way, Stevenage, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-06 ~ 2008-01-31
    IIF 23 - Director → ME
  • 14
    COLLISION GP LIMITED - 2000-04-06
    icon of address Wedgwood Way, Stevenage, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-06 ~ 2008-01-31
    IIF 22 - Director → ME
  • 15
    COLLISION MD LIMITED - 2000-03-27
    icon of address Wedgwood Way, Stevenage, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-06 ~ 2008-01-31
    IIF 24 - Director → ME
  • 16
    PREMIERE EDUCATION LIMITED - 2014-07-07
    COUNTY BUREAU (WEST MIDLANDS) LIMITED - 2005-01-25
    icon of address Chevron House, 346 Long Lane, Hillingdon, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-09-19 ~ 2003-12-10
    IIF 42 - Secretary → ME
  • 17
    COUNTY BUREAU LIMITED - 2005-01-25
    PREMIERE TEACHING LIMITED - 2015-01-09
    icon of address Chevron House, 346 Long Lane, Hillingdon, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-09-19 ~ 2003-12-10
    IIF 37 - Secretary → ME
  • 18
    ASTRA ROM LIMITED - 1995-12-27
    PREMIERE PERSONNEL SERVICES LIMITED - 2014-04-24
    icon of address Cheron House, 346 Long Lane, Hillingdon, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-09-19 ~ 2003-12-10
    IIF 56 - Secretary → ME
  • 19
    PREMIERE CARE SERVICES LIMITED - 2014-07-07
    COOL JAZZ LIMITED - 1996-10-02
    icon of address Chevron House, 346 Long Lane, Hillingdon, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-09-19 ~ 2003-12-10
    IIF 52 - Secretary → ME
  • 20
    PREMIERE EMPLOYMENT LIMITED - 1995-01-03
    URBANCHAIN LIMITED - 2014-11-13
    PREMIERE EMPLOYMENT GROUP LIMITED - 2003-12-11
    GREATUSUAL LIMITED - 1992-07-17
    icon of address Chevron House, 346 Long Lane, Hillingdon, Middlesex
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-09-19 ~ 2003-12-09
    IIF 35 - Secretary → ME
  • 21
    RUSHSAMPLE LIMITED - 1990-04-26
    TACO HOLDINGS LIMITED - 1992-04-30
    TACO HOLDINGS LIMITED - 1996-12-23
    TACO GROUP LIMITED - 1995-07-05
    BRITTON TACO LIMITED - 2014-01-31
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-02-24
    IIF 16 - Director → ME
  • 22
    HEALTHYXCHANGE LIMITED - 2007-02-07
    icon of address 4th Floor Kings Court, London Road, Stevenage, Hertfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-10-06 ~ 2008-01-31
    IIF 18 - Director → ME
  • 23
    DU PONT (REMAINCO) LIMITED - 2003-01-02
    icon of address 4th Floor Kings Court, London Road, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2004-08-03 ~ 2008-01-31
    IIF 20 - Director → ME
  • 24
    BENCHMARK TECHNOLOGIES LIMITED - 1988-12-01
    icon of address Wedgwood Way, Stevenage, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-06 ~ 2008-01-31
    IIF 21 - Director → ME
  • 25
    icon of address Wedgwood Way, Stevenage, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-25 ~ 2008-01-31
    IIF 29 - Director → ME
  • 26
    A.N.C. LIMITED - 1996-01-26
    ANC LIMITED - 2007-09-17
    icon of address Express House, Holly Lane, Atherstone
    Liquidation Corporate (4 parents, 17 offsprings)
    Officer
    icon of calendar ~ 1994-02-04
    IIF 58 - Secretary → ME
  • 27
    PERSONNEL OPERATIONS LIMITED - 2007-05-23
    icon of address 9 Appold Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-09-19 ~ 2008-08-15
    IIF 67 - Secretary → ME
  • 28
    PREMIERE NURSING & CARE LIMITED - 2014-04-24
    PRESSCOUNT LIMITED - 1994-12-16
    icon of address Chevron House, 346 Long Lane, Hillingdon, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-09-19 ~ 2003-12-10
    IIF 57 - Secretary → ME
  • 29
    EFFORTSCRATCH LIMITED - 1987-06-24
    icon of address Wedgewood Way, Stevenage, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-30 ~ 2008-01-31
    IIF 27 - Director → ME
  • 30
    66 VSQ LIMITED - 1998-12-14
    icon of address Axalta Coating Systems Uk Ltd, Unit 1 Quadrant Park, Mundells, Welwyn Garden City, Hertfordshire
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2024-04-05
    Officer
    icon of calendar 1998-12-10 ~ 2007-09-30
    IIF 26 - Director → ME
  • 31
    LINEAR GROUP TRAVEL LIMITED - 1988-03-18
    icon of address Bridgetown House, 80 Lower Bridge Street, Chester, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 1994-07-15 ~ 2008-01-08
    IIF 17 - Director → ME
  • 32
    BRADY & HUNT LIMITED - 2015-04-28
    BRADY & HUNT LIMITED - 2008-04-15
    VASANTA GROUP LIMITED - 2008-05-30
    icon of address Deloitte Llp, 1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1993-01-30
    IIF 3 - Director → ME
    icon of calendar ~ 1993-01-30
    IIF 47 - Secretary → ME
  • 33
    NEVILLE & GLADSTONE LIMITED - 2015-04-28
    NEVILLE & GLADSTONE LIMITED - 2008-04-11
    VOW EUROPE LIMITED - 2008-05-30
    G.H.NEVILLE & GLADSTONE LIMITED - 1979-12-31
    icon of address Deloitte Llp, 1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1993-01-30
    IIF 54 - Secretary → ME
  • 34
    CARIBBEAN NIGHTS LIMITED - 1997-08-01
    PREMIERE IRELAND LIMITED - 1998-07-02
    icon of address Chevron House, 346 Long Lane, Hillingdon, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-09-19 ~ 2003-12-09
    IIF 51 - Secretary → ME
  • 35
    DMWSL 267 LIMITED - 1999-06-18
    MATCH GROUP PLC - 2008-02-14
    icon of address 9 Appold Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,603,001 GBP2024-12-31
    Officer
    icon of calendar 2002-09-19 ~ 2008-08-15
    IIF 72 - Secretary → ME
  • 36
    SAVESTRIKE LIMITED - 1993-08-05
    icon of address 9 Appold Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4,001,000 GBP2024-12-31
    Officer
    icon of calendar 2002-09-19 ~ 2008-08-15
    IIF 71 - Secretary → ME
  • 37
    DMWSL 263 LIMITED - 1999-06-18
    icon of address 9 Appold Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-09-19 ~ 2008-08-15
    IIF 63 - Secretary → ME
  • 38
    LAWGRA (NO.505) LIMITED - 1998-10-07
    icon of address Ics Group, Caledonia House No. 223, Pentonville Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-19 ~ 2008-08-15
    IIF 43 - Secretary → ME
  • 39
    PREMIERE EMPLOYMENT GROUP LIMITED - 1995-01-03
    PREMIERE EMPLOYMENT LIMITED - 2007-08-29
    QUOTEDIRECT LIMITED - 1994-11-11
    icon of address Chevron House, 346 Long Lane, Hillingson, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-09-19 ~ 2003-12-10
    IIF 41 - Secretary → ME
  • 40
    PUISSANT LIMITED - 1999-08-16
    INTERSTAFF LIMITED - 2001-10-24
    MEDICENTRES (UK) LIMITED - 1998-10-30
    icon of address Chevron House, 346 Long Lane, Hillingdon, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-09-19 ~ 2003-12-10
    IIF 34 - Secretary → ME
  • 41
    icon of address 75 The Shires, Old Bedford Road, Luton
    Active Corporate (4 parents)
    Equity (Company account)
    33,941 GBP2024-09-30
    Officer
    icon of calendar ~ 1996-05-16
    IIF 12 - Director → ME
  • 42
    icon of address Ics Group, Caledonia House No. 223, Pentonville Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-31 ~ 2008-08-15
    IIF 60 - Secretary → ME
  • 43
    SINCLAIR MONTROSE HEALTHCARE PLC - 1999-10-19
    MATCH HEALTHCARE LIMITED - 2007-07-30
    SINCLAIR MONTROSE LIMITED - 2002-06-06
    icon of address 9 Appold Street, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2002-09-19 ~ 2008-08-15
    IIF 65 - Secretary → ME
  • 44
    icon of address 9 Appold Street, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2007-09-14 ~ 2008-08-15
    IIF 68 - Secretary → ME
  • 45
    CELLFIX SOLUTIONS LIMITED - 1998-09-14
    icon of address 9 Appold Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2002-09-19 ~ 2008-08-15
    IIF 69 - Secretary → ME
  • 46
    icon of address 9 Appold Street, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2002-09-19 ~ 2008-08-15
    IIF 62 - Secretary → ME
  • 47
    icon of address 9 Appold Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,500 GBP2024-12-31
    Officer
    icon of calendar 2002-09-19 ~ 2008-08-15
    IIF 64 - Secretary → ME
  • 48
    QUALITY LOCUM STAFF LIMITED - 2006-11-07
    PULSE STAFFING LIMITED - 2007-07-20
    icon of address 9 Appold Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2002-09-19 ~ 2008-08-15
    IIF 66 - Secretary → ME
  • 49
    PULSE HEALTHCARE LIMITED - 2007-07-30
    QUALITY LOCUMS LIMITED - 2006-11-07
    icon of address 9 Appold Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2002-09-19 ~ 2008-08-15
    IIF 70 - Secretary → ME
  • 50
    icon of address Rya House, Ensign Way, Hamble, Hants, United Kingdom
    Active Corporate (12 parents)
    Officer
    icon of calendar 1993-04-28 ~ 1994-03-15
    IIF 11 - Director → ME
  • 51
    CORDANT COMPLEX CARE LIMITED - 2016-09-08
    SUGARMAN HEALTH AND WELLBEING LIMITED - 2020-03-17
    PREMIERE LABOURFORCE LIMITED - 2014-04-24
    INCOMETOP LIMITED - 1994-11-14
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,002 GBP2016-06-30
    Officer
    icon of calendar 2002-12-06 ~ 2003-12-10
    IIF 46 - Secretary → ME
  • 52
    PAINT PRODUCTS (MANUFACTURERS) LIMITED - 1977-12-31
    icon of address Wedgewood Way, Stevenage, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-01 ~ 2008-01-31
    IIF 28 - Director → ME
  • 53
    icon of address Little Acre Ascot Road, Holyport, Maidenhead, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    -340,379 GBP2023-12-31
    Officer
    icon of calendar 1994-01-13 ~ 1995-06-08
    IIF 6 - Director → ME
    icon of calendar ~ 1995-06-08
    IIF 49 - Secretary → ME
  • 54
    icon of address 20 Farringdon Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar ~ 1995-11-30
    IIF 4 - Director → ME
    icon of calendar ~ 1995-11-30
    IIF 36 - Secretary → ME
  • 55
    icon of address C/o Malcolm Cohen, 4 Atlantic Quay 70 York Street, Glasgow
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1990-10-16 ~ 1995-11-30
    IIF 1 - Director → ME
    icon of calendar ~ 1995-11-30
    IIF 55 - Secretary → ME
  • 56
    icon of address C/o, Bdo Stoy Hayward Llp, Bdo Stoy Hayward Llp, 55 Baker Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar ~ 1995-11-30
    IIF 9 - Director → ME
    icon of calendar ~ 1995-11-30
    IIF 53 - Secretary → ME
  • 57
    AIRWORK (OVERSEAS) LIMITED - 1976-12-31
    SERVISAIR (UK) LIMITED - 2006-02-01
    SERVISAIR UK LIMITED - 2015-12-08
    SERVISAIR EQUIPMENT LIMITED - 1987-09-30
    PENAUILLE SERVISAIR UK LIMITED - 2007-06-06
    SERVISAIR (GATWICK) LIMITED - 1995-08-31
    icon of address Swissport House Hampton Court, Manor Park, Runcorn, Cheshire, England
    Active Corporate (5 parents, 9 offsprings)
    Officer
    icon of calendar ~ 1994-02-01
    IIF 44 - Secretary → ME
  • 58
    SERVISAIR GROUP LIMITED - 2018-01-11
    SERVISAIR PLC - 2012-02-16
    PENAUILLE SERVISAIR PLC - 2007-06-04
    SERVISAIR PLC - 2006-02-20
    SERVISAIR GROUP PLC - 2012-02-16
    icon of address Swissport House Hampton Court, Manor Park, Runcorn, Cheshire, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar ~ 1994-02-01
    IIF 45 - Secretary → ME
  • 59
    POLYSHRINK LIMITED - 1976-12-31
    icon of address C/o Britton Taco Ltd, Road One Industrial Estate, Winsford, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1995-02-24
    IIF 14 - Director → ME
  • 60
    TACO FILMS LIMITED - 1978-12-31
    TACO (C.P.) LIMITED - 1986-08-22
    ADELBOND LIMITED - 1976-12-31
    icon of address C/o Britton Taco Ltd, Road One Industrial Estate, Winsford, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1995-02-24
    IIF 15 - Director → ME
  • 61
    icon of address Chevron House, 346 Long Lane, Hillingdon, Middlesex
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-09-19 ~ 2003-12-09
    IIF 48 - Secretary → ME
  • 62
    ASA LOCUMS LIMITED - 2011-02-14
    LAW 959 LIMITED - 1998-06-12
    icon of address 9 Appold Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-09-19 ~ 2008-08-15
    IIF 33 - Secretary → 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.