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, Keith

    Related profiles found in government register
  • Taylor, Keith
    British consultant born in April 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • Erinvale, Carman Road, Renton, Dumbarton, G82 4LZ, Scotland

      IIF 1
  • Taylor, Keith
    British director born in April 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • Erinvale, Carman Road, Renton, West Dunbartonshire, G82 4LZ, Scotland

      IIF 2
  • Taylor, Keith
    British hospital administrator born in April 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o T C Young, 7 West George Street, Glasgow, G2 1BA

      IIF 3
    • Merchants House, West George Street, Glasgow, G2 1BA, Scotland

      IIF 4
  • Taylor, Keith
    British consultant engineer born in January 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • 39, Howe Park, Edinburgh, EH10 7HG, Scotland

      IIF 5
  • Taylor, Keith
    British electrical engineer born in January 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • 39 Howe Park, Edinburgh, Midlothian, EH10 7HG

      IIF 6
  • Taylor, Keith
    British director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • 1 - 4 London Road, Spalding, Lincs, PE11 2TA

      IIF 7
    • Brunswick House, Birmingham Road, Redditch, B97 6DY, England

      IIF 8
  • Taylor, Keith
    British director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • 12, Greatfield Drive, Charlton Kings, Cheltenham, Gloucestershire, GL53 9BU, England

      IIF 9
    • 7 Station Road, Pershore, Worcestershire, WR10 1NQ

      IIF 10
  • Taylor, Keith
    British retired born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • 5, Regent Street, Oxford, OX4 1QU, England

      IIF 11
  • Taylor, Keith
    British police officer born in April 1952

    Registered addresses and corresponding companies
    • Rookery Cottage, Widworthy Court, Wilmington, Honiton, Devon, EX14 9JN

      IIF 12
  • Taylor, Keith, Mr.
    British retired born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • 14a Albany Road, Granby Industrial Estate, Weymouth, Dorset, DT4 9TH, United Kingdom

      IIF 13
  • Taylor, Michael
    British design engineer born in July 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • 25, Strathcarron Road, Paisley, PA2 7DL, United Kingdom

      IIF 14
  • Taylor, Keith
    British administrator born in June 1957

    Registered addresses and corresponding companies
    • 11 Lord President Road, North Berwick, East Lothian, EH39 4RW

      IIF 15
  • Taylor, Keith
    British company director born in June 1957

    Registered addresses and corresponding companies
    • 11 Lord President Road, North Berwick, East Lothian, EH39 4RW

      IIF 16
  • Taylor, Keith
    British director born in June 1957

    Registered addresses and corresponding companies
    • 11 Lord President Road, North Berwick, East Lothian, EH39 4RW

      IIF 17
  • Taylor, Keith
    British operations director born in June 1957

    Registered addresses and corresponding companies
  • Taylor, Keith
    British company director born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Onslow Avenue, Cheam, Sutton, SM2 7ED, England

      IIF 23
  • Taylor, Keith
    British director born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82a Vestry Road, Oakwood, Derby, Derbyshire, DE21 2BN, United Kingdom

      IIF 24
    • 7 Onslow Avenue, South Cheam, Surrey, SM2 7ED

      IIF 25 IIF 26
  • Taylor, Keith
    British managing director born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Onslow Avenue, South Cheam, Surrey, SM2 7ED

      IIF 27
  • Taylor, Keith
    British non-executive director born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wey Court West, Union Road, Farnham, Surrey, GU9 7PT, United Kingdom

      IIF 28
  • Taylor, Keith
    British grocer born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42a, Market Place, Pickering, North Yorkshire, YO18 7AE, United Kingdom

      IIF 29
  • Taylor, Keith
    British

    Registered addresses and corresponding companies
    • 42 Beechwood Drive, Alexandria, Dunbartonshire, G83 9NP

      IIF 30 IIF 31
    • 13, Chichester Close, Bicester, Oxon, OX26 6RX, Uk

      IIF 32
    • 7 Station Road, Pershore, Worcestershire, WR10 1NQ

      IIF 33
  • Mr Keith Taylor
    British born in April 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • Erinvale, Carman Road, Renton, West Dunbartonshire, G82 4LZ, Scotland

      IIF 34
  • Taylor, Keith Michael
    British carpet fitter born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 13, Crondall Avenue, Havant, PO9 5EH, England

      IIF 35
  • Taylor, Keith Michael
    British company director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 13, Crondall Avenue, Havant, PO9 5EH, England

      IIF 36
  • Taylor, Keith Michael
    British director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • Building 6000, Langstone Technology Park, Langstone Road, Havant, Hampshire, PO9 1SA, United Kingdom

      IIF 37
  • Taylor, Michael Keith
    British director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2a, Blackthorn House, St Pauls Square, Birmingham, B3 1RL, England

      IIF 38
    • Brunswick House, Birmingham Road, Redditch, B97 6DY, England

      IIF 39 IIF 40 IIF 41
  • Taylor, Keith, Mr.
    British butcher born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14a Albany Road, Granby Industrial Estate, Weymouth, Dorset, DT4 9TH, United Kingdom

      IIF 42
  • Taylor, Keith, Mr.
    British company director born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, High West Street, Dorchester, DT1 1UT, England

      IIF 43
  • Mr Keith Taylor
    British born in January 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • 39, Howe Park, Edinburgh, EH10 7HG, Scotland

      IIF 44
  • Mr. Keith Tayor
    British born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • 14a Albany Road, Granby Industrial Estate, Weymouth, Dorset, DT4 9TH, United Kingdom

      IIF 45
  • Taylor, Michael
    English administrator born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • 21, Sinclair Way, Prescot Business Park, Prescot, Merseyside, L34 1QL, United Kingdom

      IIF 46
  • Taylor, Michael
    English consultant born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • 64, High Street, Much Wenlock, Shropshire, TF13 6AE, England

      IIF 47
    • 22 Sinclair Way, Prescot Business Park, Prescot, Merseyside, L34 1QL, United Kingdom

      IIF 48
  • Taylor, Michael John
    British accountant born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • 4-6, St Johns Road, Waterloo, Liverpool, L22 9QG, England

      IIF 49 IIF 50
    • Turnock Farm, Salters Lane, Siddington, Macclesfield, Cheshire, SK11 9LH, United Kingdom

      IIF 51
    • 7, Christie Way, Christie Fields, Manchester, M21 7QY, England

      IIF 52
    • 64, High Street, Much Wenlock, Shropshire, TF13 6AE, United Kingdom

      IIF 53
  • Taylor, Michael John
    British company director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • 21 Sinclair Way, Sinclair Way, Prescot Business Park, Prescot, Merseyside, L34 1QL, England

      IIF 54 IIF 55
  • Taylor, Michael John
    British consultant born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • The Beeches, Mill Lane, Snelson, Macclesfield, SK11 9BN, England

      IIF 56
    • 7, Christie Way, Christie Fields, Manchester, M21 7QY, England

      IIF 57
    • 64, High Street, Much Wenlock, Shropshire, TF13 6AE, United Kingdom

      IIF 58
    • Unit 21, Sinclair Way, Prescot Business Park, Prescot, Knowsley, L34 1QL, England

      IIF 59
    • Unit 21 Sinclair Way, Prescot Business Park, Prescot, Liverpool, L34 1QL, United Kingdom

      IIF 60
    • 11, Aston Rogers, Westbury, Shrewsbury, SY5 9HQ, United Kingdom

      IIF 61
  • Taylor, Michael John
    British director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • Turnock Farm, Salters Lane, Siddington, Macclesfield, SK11 9LH, United Kingdom

      IIF 62
    • Unit 21 Sinclair Way, Prescot Business Park, Prescot, Liverpool, L34 1QL, United Kingdom

      IIF 63
    • 11 Aston Rogers, Nr Westbury, Shropshire, SY5 9HQ

      IIF 64
  • Mr Keith Taylor
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • 1 - 4 London Road, Spalding, Lincs, PE11 2TA

      IIF 65
    • 42, Market Place, Pickering, YO18 7AE, England

      IIF 66
    • Brunswick House, Birmingham Road, Redditch, B97 6DY, England

      IIF 67
  • Mr Michael Taylor
    British born in July 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • 25, Strathcarron Road, Paisley, PA2 7DL, Scotland

      IIF 68
  • Taylor, Michael John
    British consultant born in August 1963

    Resident in Britain

    Registered addresses and corresponding companies
    • 64, High Street, Much Wenlock, TF13 6AE, England

      IIF 69
  • Mr Keith Taylor
    British born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • 12, Greatfield Drive, Charlton Kings, Cheltenham, Gloucestershire, GL53 9BU, England

      IIF 70
    • 240, Blackfriars Road, London, SE1 8BF, United Kingdom

      IIF 71
  • Taylor, Michael John

    Registered addresses and corresponding companies
    • Turnock Farm, Salters Lane, Siddington, Macclesfield, Cheshire, SK11 9LH, England

      IIF 72
  • Taylor, Michael John
    English consultants

    Registered addresses and corresponding companies
    • Willow Trees, Faulkners Lane, Mobberley, Cheshire, WA16 7AL

      IIF 73
  • Taylor, Michael John
    English consultant born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • Willow Trees, Faulkners Lane, Mobberley, Cheshire, WA16 7AL

      IIF 74 IIF 75
  • Taylor, Michael John
    English management consultant born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • Flat 30, Bakers Court, Steam Mill Street, Chester, Cheshire, CH3 5AD, United Kingdom

      IIF 76
  • Taylor, Michael Adam

    Registered addresses and corresponding companies
    • West Wing, The Manor, Lodes Lane, Kingston St Mary, Taunton, Somerset, TA2 8HU, England

      IIF 77
  • Taylor, Michael Adam
    British director born in August 1963

    Resident in Malaysia

    Registered addresses and corresponding companies
    • C/o Tfa Accountants Limited, Arena Business Centre, Holyrood Close, Poole, BH17 7FJ, United Kingdom

      IIF 78
  • Taylor, Michael Keith
    British company director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2a, Blackthorn House, St Pauls Square, Birmingham, B3 1RL, England

      IIF 79 IIF 80
  • Taylor, Michael
    United Kingdom consultant born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 21, Sinclair Way, Prescot Business Park, Prescot, Merseyside, L34 1QL, United Kingdom

      IIF 81
  • Michael Taylor
    British, born in July 1963

    Registered addresses and corresponding companies
    • Villa 58/2, Nad Al Shiba, Po Box 109767, Abu Dhabi, United Arab Emirates

      IIF 82
  • Mr Michael Keith Taylor
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2a, Blackthorn House, St Pauls Square, Birmingham, B3 1RL, England

      IIF 83
    • Brunswick House, Birmingham Road, Redditch, B97 6DY, England

      IIF 84 IIF 85
  • Mr Keith Taylor
    British born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Onslow Avenue, Cheam, Sutton, SM2 7ED, England

      IIF 86
  • Mr. Keith Taylor
    British born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14a Albany Road, Granby Industrial Estate, Weymouth, Dorset, DT4 9TH, United Kingdom

      IIF 87 IIF 88
  • Taylor, Michael Adam
    British project manager born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1 West Wing The Manor, House, Lodes Lane Kingston St. Mary, Taunton, Somerset, TA2 8HU, United Kingdom

      IIF 89
  • Mr Michael Taylor
    English born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 21, Sinclair Way, Prescot Business Park, Prescot, Knowsley, L34 1QL, England

      IIF 90
  • Mr Michael Taylor
    English born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • 64, High Street, Much Wenlock, Shropshire, TF13 6AE, England

      IIF 91
  • Mr Keith Michael Taylor
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 13, Crondall Avenue, Havant, PO9 5EH, England

      IIF 92 IIF 93
    • Building 6000, Langstone Technology Park, Langstone Road, Havant, Hampshire, PO9 1SA, United Kingdom

      IIF 94
  • Mr Michael John Taylor
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • C/o Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington, WA4 4BS

      IIF 95
    • 4-6, St. Johns Road, Waterloo, Liverpool, L22 9QG, England

      IIF 96 IIF 97
    • The Beeches, Mill Lane, Snelson, Macclesfield, SK11 9BN, England

      IIF 98
    • 7, Christie Way, Christie Fields, Manchester, M21 7QY, England

      IIF 99 IIF 100
    • 11, Aston Rogers, Westbury, Shrewsbury, SY5 9HQ, United Kingdom

      IIF 101
  • Taylor, Michael Keith, Lord
    British director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashbourne Radio, St Monicas House, Windmill Lane, Ashbourne, DE6 1EY, England

      IIF 102
    • St Monica's House, Windmill Lane, Ashbourne, DE6 1EY, England

      IIF 103
    • St Monica's House, Windmill Lane, Ashbourne, Derbyshire, DE6 1EY

      IIF 104
    • 39, Worcester Road, Bromsgrove, B61 7DN, England

      IIF 105
    • 536, Birmingham Road, Lickey End, Bromsgrove, Worcestershire, B61 0HT, England

      IIF 106
    • Brunswick House, Birmingham Road, Redditch, B97 6DY, England

      IIF 107
    • 116, Wellington Roaf, Stockport, SK1 1YH, England

      IIF 108
  • Mr Michael John Taylor
    British born in September 2016

    Resident in England

    Registered addresses and corresponding companies
    • C/o Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington, WA4 4BS

      IIF 109
  • Mr Michael John Taylor
    British born in August 1963

    Resident in Britain

    Registered addresses and corresponding companies
    • 64, High Street, Much Wenlock, TF13 6AE, England

      IIF 110
  • Mr Michael Keith Taylor
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2a, Blackthorn House, St Pauls Square, Birmingham, B3 1RL, England

      IIF 111 IIF 112
    • Brunswick House, Birmingham Road, Redditch, B97 6DY, England

      IIF 113
  • Mr Michael Adam Taylor
    British born in August 1963

    Resident in Malaysia

    Registered addresses and corresponding companies
    • C/o Tfa Accountants Limited, Arena Business Centre, Holyrood Close, Poole, BH17 7FJ, United Kingdom

      IIF 114
  • Lord Michael Keith Taylor
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Worcester Road, Bromsgrove, B617DN, England

      IIF 115
    • 536, Birmingham Road, Bromsgrove, B61 0HT, United Kingdom

      IIF 116
    • 536 Birmingham Road, Lickey End, Bromsgrove, Worcestershire, B61 0HT, England

      IIF 117
    • 57 Worcester Road, Bromsgrove, Worcestershire, B61 7DN, England

      IIF 118 IIF 119
    • 116, Wellington Street, Stockport, SK1 1YH, England

      IIF 120
  • Mr Michael Taylor
    United Kingdom born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 21, Sinclair Way, Prescot Business Park, Prescot, Merseyside, L34 1QL, England

      IIF 121
  • Mr Michael Adam Taylor
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • West Wing, The Manor, Lodes Lane, Kingston St Mary, Taunton, Somerset, TA2 8HU

      IIF 122
child relation
Offspring entities and appointments
Active 37
  • 1
    49 High West Street, Dorchester, England
    Corporate (4 parents)
    Equity (Company account)
    28,578 GBP2024-03-31
    Officer
    2023-10-31 ~ now
    IIF 43 - director → ME
  • 2
    25 Sandyford Place, Sauchiehall Street, Glasgow, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    255,770 GBP2023-12-31
    Officer
    2018-09-27 ~ now
    IIF 14 - director → ME
    Person with significant control
    2018-09-27 ~ now
    IIF 68 - Ownership of shares – More than 50% but less than 75%OE
    IIF 68 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 68 - Right to appoint or remove directorsOE
  • 3
    64 High Street, Much Wenlock, Shropshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2009-11-04 ~ dissolved
    IIF 58 - director → ME
  • 4
    Brunswick House, Birmingham Road, Redditch, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    2016-03-03 ~ dissolved
    IIF 107 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Brunswick House, Birmingham Road, Redditch, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    2018-03-12 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2018-03-12 ~ dissolved
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    39 Worcester Road, Bromsgrove, Worcestershire, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-06-30
    Officer
    2020-06-01 ~ now
    IIF 105 - director → ME
    Person with significant control
    2020-06-01 ~ now
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    7 Christie Way, Christie Fields, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    10 GBP2020-10-31
    Officer
    2018-10-16 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2018-10-16 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
  • 8
    82a Vestry Road Oakwood, Derby, Derbyshire, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -3,332 GBP2021-10-31
    Officer
    2020-10-20 ~ dissolved
    IIF 24 - director → ME
  • 9
    Suite 2a Blackthorn House, St Pauls Square, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    3,452 GBP2024-05-31
    Officer
    2022-05-20 ~ now
    IIF 79 - director → ME
    Person with significant control
    2022-05-20 ~ 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
  • 10
    Building 6000 Langstone Technology Park Langstone Road, Havant, Hampshire, England
    Corporate (1 parent)
    Officer
    2024-09-20 ~ now
    IIF 37 - director → ME
    Person with significant control
    2024-09-20 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 11
    4-6 St Johns Road, Waterloo, Liverpool, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Person with significant control
    2019-03-07 ~ now
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    Suite 2a Blackthorn House, St Pauls Square, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-30
    Officer
    2019-01-02 ~ now
    IIF 38 - director → ME
    Person with significant control
    2019-01-02 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
  • 13
    22 Sinclair Way Prescot Business Park, Prescot, Merseyside, England
    Dissolved corporate (1 parent)
    Officer
    2015-02-11 ~ dissolved
    IIF 48 - director → ME
  • 14
    APRES INNOVATIONS LIMITED - 2021-09-10
    1 2 RUN 2 LIMITED - 2021-02-25
    REDDRUM LTD - 2021-02-01
    Springboard Innovation Centre, Llantarnam Park, Cwmbran, Torfaen, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    2021-02-01 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2021-02-01 ~ dissolved
    IIF 98 - Has significant influence or controlOE
  • 15
    Erinvale, Carman Road, Renton, West Dunbartonshire, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    12,967 GBP2021-09-30
    Officer
    2018-09-06 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2018-09-06 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 16
    7 Onslow Avenue, Cheam, Sutton, England
    Dissolved corporate (1 parent)
    Officer
    2020-09-07 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2020-09-07 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
  • 17
    Suite 2a Blackthorn House, St Pauls Square, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2023-01-05 ~ dissolved
    IIF 80 - director → ME
    Person with significant control
    2023-01-05 ~ dissolved
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
  • 18
    57 Worcester Road, Bromsgrove, Worcestershire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -755 GBP2016-07-31
    Officer
    2014-01-03 ~ dissolved
    IIF 106 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
  • 19
    C/o Tfa Accountants Limited Arena Business Centre, Holyrood Close, Poole, United Kingdom
    Corporate (1 parent)
    Profit/Loss (Company account)
    -2,529 GBP2023-10-01 ~ 2024-09-30
    Officer
    2021-09-07 ~ now
    IIF 78 - director → ME
    Person with significant control
    2021-09-07 ~ now
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
  • 20
    AMA RESEARCH HOLDINGS LIMITED - 2017-05-15
    12 Greatfield Drive, Charlton Kings, Cheltenham, Gloucestershire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    106,640 GBP2020-09-30
    Officer
    2015-09-14 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2016-09-13 ~ dissolved
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    11 Aston Rogers, Westbury, Shrewsbury, England
    Dissolved corporate (3 parents)
    Officer
    2020-02-27 ~ dissolved
    IIF 61 - director → ME
    Person with significant control
    2020-02-27 ~ dissolved
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    33 Century Court, Queens Promenade, Douglas, Isle Of Man
    Corporate (2 parents)
    Beneficial owner
    2022-12-08 ~ now
    IIF 82 - Ownership of shares - More than 25%OE
  • 23
    21 Sinclair Way, Prescot Business Park, Prescot, Merseyside, England
    Dissolved corporate (4 parents)
    Officer
    2016-04-12 ~ dissolved
    IIF 46 - director → ME
  • 24
    Office 9 Stonecross House Doncaster Road, Kirk Sandall, Doncaster
    Corporate (2 parents)
    Equity (Company account)
    42,108 GBP2020-03-31
    Officer
    2017-03-03 ~ now
    IIF 47 - director → ME
  • 25
    Unit 21 Sinclair Way, Prescot Business Park, Prescot, Liverpool, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    2019-12-13 ~ dissolved
    IIF 60 - director → ME
  • 26
    C/o Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington
    Dissolved corporate (1 parent)
    Equity (Company account)
    170,089 GBP2018-01-31
    Officer
    2015-03-16 ~ dissolved
    IIF 55 - director → ME
    Person with significant control
    2016-09-02 ~ dissolved
    IIF 109 - Right to appoint or remove directors as a member of a firmOE
  • 27
    C/o Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    33,203 GBP2016-05-31
    Officer
    2015-03-16 ~ dissolved
    IIF 54 - director → ME
    Person with significant control
    2016-09-05 ~ dissolved
    IIF 95 - Has significant influence or controlOE
  • 28
    1 - 4 London Road, Spalding, Lincs
    Dissolved corporate (2 parents)
    Equity (Company account)
    15,364 GBP2018-07-31
    Officer
    2004-08-31 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2016-07-02 ~ dissolved
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    Fodens Business Centre, M54 Junction 6, Telford, Shropshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    106,207 GBP2020-03-31
    Officer
    2017-03-10 ~ dissolved
    IIF 69 - director → ME
    Person with significant control
    2017-03-10 ~ dissolved
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    Suite 1 Canon Court East Abbey Lawn, Abbey Foregate, Shrewsbury, Shropshire
    Dissolved corporate (4 parents)
    Officer
    2006-05-19 ~ dissolved
    IIF 53 - director → ME
  • 31
    The Long Lodge 265-269 Kingston Road, Wimbledon, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-01-05 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2023-01-05 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 32
    39 Howe Park, Edinburgh, Scotland
    Corporate (1 parent)
    Equity (Company account)
    182,333 GBP2023-11-30
    Officer
    2015-11-01 ~ now
    IIF 5 - director → ME
    Person with significant control
    2016-08-14 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Has significant influence or controlOE
  • 33
    14a Albany Road Granby Industrial Estate, Weymouth, Dorset, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,489 GBP2024-07-31
    Officer
    2022-07-22 ~ now
    IIF 42 - director → ME
    Person with significant control
    2022-07-22 ~ now
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    46 Mengham Road Mengham Road, Hayling Island, England
    Dissolved corporate (2 parents)
    Officer
    2019-11-11 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2019-11-11 ~ dissolved
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 93 - Right to appoint or remove directorsOE
  • 35
    14a Albany Road Granby Industrial Estate, Weymouth, Dorset, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    83,986 GBP2024-03-31
    Officer
    2016-11-08 ~ now
    IIF 13 - director → ME
    Person with significant control
    2016-11-08 ~ now
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    THEMIS ADVISORY SERVICES LIMITED - 2007-03-06
    Unit 4 The Stables Red Cow Yard, Off Princess Street, Knutsford, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2005-03-30 ~ dissolved
    IIF 75 - director → ME
  • 37
    Pearhill, Broad Oak, Shrewsbury, Shropshire
    Dissolved corporate (7 parents)
    Officer
    2007-03-29 ~ dissolved
    IIF 51 - director → ME
Ceased 43
  • 1
    83 Ducie Street, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    68,235 GBP2022-03-31
    Officer
    2016-03-03 ~ 2023-12-06
    IIF 41 - director → ME
    Person with significant control
    2017-03-03 ~ 2019-02-06
    IIF 116 - Ownership of shares – More than 50% but less than 75% OE
    IIF 116 - Right to appoint or remove directors OE
    2022-06-07 ~ 2023-12-06
    IIF 113 - Ownership of shares – More than 50% but less than 75% OE
    IIF 113 - Ownership of voting rights - More than 50% but less than 75% OE
  • 2
    Fifth Floor, 133 Houndsditch, London, England
    Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    597,246 GBP2016-03-31
    Officer
    2002-08-01 ~ 2017-04-03
    IIF 10 - director → ME
    2002-08-01 ~ 2010-12-31
    IIF 33 - secretary → ME
    Person with significant control
    2016-08-18 ~ 2017-04-13
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    LETTS QUIKREF CO LIMITED - 1976-12-31
    C/o Johnston Carmichael Birchin Court, 20 Birchin Lane, London, England
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,907,000 GBP2017-04-30
    Officer
    1995-09-21 ~ 1996-06-21
    IIF 22 - director → ME
  • 4
    CHARLES LETTS & CO.LIMITED - 1976-12-31
    C/o Johnston Carmichael Birchin Court, 20 Birchin Lane, London, England
    Corporate (3 parents, 5 offsprings)
    Officer
    1994-04-25 ~ 1996-06-21
    IIF 19 - director → ME
  • 5
    INTERCONTINENTAL BOOK PRODUCTIONS LIMITED - 1982-03-23
    STALLERGREEN LIMITED - 1980-12-31
    21 Perrymount Road, Haywards Heath, West Sussex
    Dissolved corporate (4 parents)
    Officer
    1995-11-23 ~ 1996-06-21
    IIF 17 - director → ME
  • 6
    CHARLES LETTS GROUP SERVICES LIMITED - 1994-09-05
    C/o Johnston Carmichael Birchin Court, 20 Birchin Lane, London, England
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    2,000 GBP2017-04-30
    Officer
    1995-09-21 ~ 1996-06-21
    IIF 21 - director → ME
  • 7
    DMWS 234 LIMITED - 1993-11-17
    Level 5 9 Haymarket Square, Edinburgh, Scotland
    Corporate (3 parents, 1 offspring)
    Officer
    1994-04-25 ~ 1996-06-21
    IIF 20 - director → ME
  • 8
    EAGEROPEN LIMITED - 1992-07-02
    C/o Johnston Carmichael Birchin Court, 20 Birchin Lane, London, England
    Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    6,000,000 GBP2017-04-30
    Officer
    1993-12-20 ~ 1996-06-21
    IIF 16 - director → ME
  • 9
    COBRA PRODUCTS LIMITED - 2012-05-29
    R.D. (UK) LIMITED - 2005-06-14
    Unit 3 Stafford Drive, Battlefield Enterprise Park, Shrewsbury
    Dissolved corporate (1 parent)
    Officer
    2012-05-18 ~ 2012-10-01
    IIF 64 - director → ME
    2013-11-12 ~ 2014-01-10
    IIF 72 - secretary → ME
  • 10
    SUBSEA INTEGRITY GROUP LIMITED - 2018-05-17
    BLAKEDEW 634 LIMITED - 2006-12-01
    One, St. Paul's Churchyard, London
    Corporate (4 parents)
    Officer
    2007-06-29 ~ 2012-10-22
    IIF 27 - director → ME
  • 11
    C/o T C Young, 7 West George Street, Glasgow
    Dissolved corporate (3 parents)
    Officer
    1999-05-19 ~ 2010-12-31
    IIF 3 - director → ME
  • 12
    C/o Tc Young Llp, Merchants House, West George Street, Glasgow, Scotland
    Dissolved corporate (3 parents)
    Officer
    2000-02-22 ~ 2010-12-31
    IIF 4 - director → ME
  • 13
    New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved corporate
    Officer
    2008-02-01 ~ 2008-11-04
    IIF 73 - secretary → ME
  • 14
    MILLENNIUM CALENDAR COMPANY LIMITED - 2006-02-27
    LETTS ERSKINE LIMITED - 1997-05-02
    Excel House (4th Floor), Semple Street, Edinburgh
    Dissolved corporate (4 parents)
    Officer
    1995-09-21 ~ 1996-06-21
    IIF 18 - director → ME
  • 15
    CHARLES LETTS & CO LIMITED - 2015-02-10
    CHARLES LETTS (SCOTLAND) LIMITED - 1994-06-20
    Level 5 9 Haymarket Square, Edinburgh, Scotland
    Corporate (6 parents, 1 offspring)
    Officer
    1992-09-01 ~ 1996-06-21
    IIF 15 - director → ME
  • 16
    GENESIS OIL AND GAS LIMITED - 2022-04-14
    GENESIS ENERGY (CONSULTANTS) LIMITED - 2004-09-06
    ADVANCED PRODUCTION TECHNOLOGY LIMITED - 2001-05-15
    ROLLERTRADE LIMITED - 1993-11-22
    One, St. Paul's Churchyard, London
    Corporate (4 parents)
    Officer
    2004-03-24 ~ 2014-12-17
    IIF 26 - director → ME
  • 17
    GENESIS CONSULTING ENGINEERS LIMITED - 1998-09-29
    One, St. Paul's Churchyard, London
    Corporate (4 parents, 1 offspring)
    Officer
    2004-03-24 ~ 2015-10-05
    IIF 25 - director → ME
  • 18
    First Floor, Unit 4 32 Scotstown Road, Bridge Of Don, Aberdeen, United Kingdom
    Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,951 GBP2022-03-31
    Officer
    2020-10-07 ~ 2021-02-28
    IIF 1 - director → ME
  • 19
    GREENLIGHT RECYCLING LIMITED - 1993-08-18
    Third Floor, 2 Semple Street, Edinburgh
    Dissolved corporate (8 parents)
    Officer
    1994-03-14 ~ 1996-01-17
    IIF 30 - secretary → ME
  • 20
    Block 4, Units 1-4, Lomond Industrial Estate, Alexandria
    Dissolved corporate (6 parents, 1 offspring)
    Officer
    1994-02-23 ~ 1996-01-17
    IIF 31 - secretary → ME
  • 21
    4-6 St Johns Road, Waterloo, Liverpool, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2019-03-07 ~ 2023-01-09
    IIF 49 - director → ME
  • 22
    4-6 St. Johns Road, Waterloo, Liverpool, England
    Corporate (2 parents, 1 offspring)
    Officer
    2023-01-17 ~ 2024-02-01
    IIF 50 - director → ME
    Person with significant control
    2023-01-17 ~ 2024-02-01
    IIF 96 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    RADIO BUXTON LIMITED - 2003-01-30
    Suite 0219, Unit D3 Baron Way, Kingmoor Business Park, Carlisle, England
    Corporate (3 parents)
    Equity (Company account)
    -111,684 GBP2022-03-31
    Officer
    2019-06-18 ~ 2020-05-19
    IIF 104 - director → ME
  • 24
    I DRY LTD
    - now
    APRES SHOWER DRYERS LTD - 2021-05-17
    11 Aston Rogers, Westbury, Shrewsbury, Shropshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -29,140 GBP2022-10-31
    Officer
    2018-10-31 ~ 2023-01-06
    IIF 52 - director → ME
    Person with significant control
    2018-10-31 ~ 2023-02-03
    IIF 100 - Ownership of shares – 75% or more OE
  • 25
    HELIUS MEDIA HOLDINGS LTD - 2020-08-26
    HELIUS MEDIA GROUP LTD - 2019-03-29
    Suite 3, 20 Winchcombe Street Suite 3, 20 Winchcombe Street, Cheltenham, England
    Corporate (1 parent)
    Equity (Company account)
    -12,100 GBP2021-02-28
    Officer
    2019-02-25 ~ 2020-05-20
    IIF 108 - director → ME
  • 26
    KFM RADIO LIMITED - 2000-11-01
    Unit 11 Fisher Street Galleries 18 Fisher Street, Carlisle, England
    Corporate (1 parent)
    Equity (Company account)
    -156,877 GBP2020-12-31
    Officer
    2019-02-14 ~ 2020-05-25
    IIF 103 - director → ME
  • 27
    KIDZ4KIDZ LIMITED - 2011-11-08
    Kay Johnson Gee Llp, 2nd Floor 1 City Road East, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    333 GBP2018-10-31
    Officer
    2011-10-04 ~ 2020-06-11
    IIF 62 - director → ME
  • 28
    International House, King Street, Leeds, England
    Corporate (1 parent)
    Officer
    2015-10-01 ~ 2022-03-24
    IIF 8 - director → ME
    2014-11-28 ~ 2024-02-21
    IIF 39 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-02-06
    IIF 118 - Ownership of shares – 75% or more OE
    IIF 118 - Ownership of voting rights - 75% or more OE
    IIF 118 - Right to appoint or remove directors OE
    2019-02-06 ~ 2019-02-06
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
    2019-02-06 ~ 2024-02-21
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Right to appoint or remove directors OE
  • 29
    6th Floor 9 Appold Street, London
    Dissolved corporate (4 parents)
    Profit/Loss (Company account)
    -77,421 GBP2020-01-01 ~ 2020-12-31
    Officer
    2018-04-25 ~ 2020-02-05
    IIF 28 - director → ME
  • 30
    Unit 21 Sinclair Way, Prescot Business Park, Prescot, Knowsley, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    35,116 GBP2022-01-31
    Officer
    2020-03-05 ~ 2024-02-01
    IIF 59 - director → ME
    Person with significant control
    2022-12-01 ~ 2023-01-31
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    Rose Hill Community Centre, Carole's Way, Oxford, United Kingdom
    Corporate (9 parents)
    Equity (Company account)
    290,920 GBP2024-03-31
    Officer
    2018-09-26 ~ 2022-06-17
    IIF 11 - director → ME
  • 32
    Office 9 Stonecross House Doncaster Road, Kirk Sandall, Doncaster
    Corporate (2 parents)
    Equity (Company account)
    42,108 GBP2020-03-31
    Person with significant control
    2017-03-03 ~ 2017-10-10
    IIF 91 - Ownership of shares – 75% or more OE
  • 33
    Unit 21 Sinclair Way, Prescot Business Park, Prescot, Liverpool, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    2018-06-14 ~ 2019-07-01
    IIF 63 - director → ME
  • 34
    Blue Bell Cottage Swettenham Road, Swettenham, Congleton, England
    Corporate (1 parent)
    Equity (Company account)
    -7,908 GBP2023-12-31
    Officer
    2016-12-28 ~ 2020-01-28
    IIF 81 - director → ME
    Person with significant control
    2016-12-28 ~ 2020-01-28
    IIF 121 - Ownership of shares – 75% or more OE
  • 35
    39 Howe Park, Edinburgh, Scotland
    Corporate (1 parent)
    Equity (Company account)
    182,333 GBP2023-11-30
    Officer
    1990-08-15 ~ 2000-07-01
    IIF 6 - director → ME
  • 36
    TEESIDE HOUSE LIMITED - 2004-12-22
    42 Market Place, Pickering, England
    Corporate (3 parents)
    Equity (Company account)
    -12,700 GBP2023-10-31
    Officer
    2004-12-16 ~ 2019-05-30
    IIF 29 - director → ME
    Person with significant control
    2016-08-18 ~ 2019-07-10
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 37
    14a Albany Road Granby Industrial Estate, Weymouth, Dorset, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    83,986 GBP2024-03-31
    Person with significant control
    2016-11-08 ~ 2024-11-15
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 38
    LUNPACK PROPERTIES LIMITED - 1992-02-11
    Weyland Hall, 10 North Street, Bicester, England
    Corporate (7 parents)
    Equity (Company account)
    342,554 GBP2023-12-31
    Officer
    2010-03-23 ~ 2017-04-13
    IIF 32 - secretary → ME
  • 39
    7400 Daresbury Park, Daresbury, Warrington, Cheshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -56,436 GBP2023-03-31
    Officer
    2005-09-01 ~ 2006-11-22
    IIF 74 - director → ME
  • 40
    LKE1 LIMITED - 2023-12-01
    LIKE MEDIA GROUP LIMITED - 2021-12-07
    HELIUS MEDIA GROUP LTD - 2020-05-21
    Suite 3, 20 Winchcombe Street, Cheltenham, England
    Corporate (2 parents)
    Equity (Company account)
    -42,500 GBP2022-04-30
    Officer
    2019-04-01 ~ 2020-05-19
    IIF 102 - director → ME
    Person with significant control
    2019-04-01 ~ 2020-05-19
    IIF 120 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    Heritage Exchange Wellington Mills, Plover Road, Huddersfield, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2011-08-30 ~ 2011-10-27
    IIF 76 - director → ME
  • 42
    West Wing, The Manor, Lodes Lane, Kingston St Mary, Taunton, Somerset
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2010-11-15 ~ 2024-05-01
    IIF 89 - director → ME
    2010-12-02 ~ 2024-05-01
    IIF 77 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2024-05-01
    IIF 122 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    Main House, Widworthy Court Wilmington, Honiton, Devon
    Corporate (4 parents)
    Equity (Company account)
    242,418 GBP2023-12-31
    Officer
    2000-04-28 ~ 2002-07-09
    IIF 12 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.