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

Taylor, David

    Related profiles found in government register
  • Taylor, David
    British born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • Derby House, 12 Winckley Square, Preston, PR1 3JJ

      IIF 1
    • 91, The Lanes, East Dene, Rotherham, South Yorkshire, S65 3SA, England

      IIF 2
  • Taylor, David
    British director born in May 1950

    Resident in England

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

      IIF 3
  • Taylor, David
    British none born in May 1950

    Resident in England

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

      IIF 4
  • Taylor, David
    British none born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • The Rain Building, Eastwood Lane, Rotherham, South Yorkshire, S65 1EQ

      IIF 5
  • Taylor, David
    British operation director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • Ems House, Unit 2, 4 Cowley Way, Ecclesfield, Sheffield, South Yorkshire, S35 1QP

      IIF 6
  • Taylor, David
    English born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 34, Wedderburn Close, Winnersh, Wokingham, RG41 5NY, England

      IIF 7 IIF 8
  • Taylor, David
    English mortgage operations director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 3 Kitsmead Lane, Longcross, Chertsey, Surrey, KT16 0EF, England

      IIF 9
  • Taylor, David Graham
    British born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • Ibex House, Baker Street, Weybridge, Surrey, KT13 8AH, England

      IIF 10
  • Taylor, David Graham
    British director born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • Ibex House, Baker Street, Weybridge, KT13 8AH

      IIF 11
  • Taylor, David Wilson
    British born in May 1950

    Resident in England

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

      IIF 12 IIF 13
    • Ground Floor Capricorn House, Capricorn Park, Blakewater Road, Blackburn, Lancashire, BB1 5QR, England

      IIF 14
    • 40, Eaton Avenue, Buckshaw Village, Chorley, Lancashire, PR7 7NA, United Kingdom

      IIF 15
    • Chester House, Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire, CH65 9HQ, United Kingdom

      IIF 16
    • Lanswoodpark Business Centre, Broomfield Road, Elmstead Market, Colchester, CO7 7FD, United Kingdom

      IIF 17
    • Lanswoodpark Business Centre, Broomfield Road, Elmstead Market, Colchester, Essex, CO7 7FD, United Kingdom

      IIF 18
    • 16, Berkeley Street, London, W1J 8DZ, England

      IIF 19 IIF 20
    • 58, Glentham Road, London, SW13 9JJ, England

      IIF 21
    • North Warehouse Morden Wharf, Morden Wharf Road, Tunnel Avenue, London, SE10 0NU, England

      IIF 22
    • St Georges House, 14-17 Wells Street, London, W1T 3PD, United Kingdom

      IIF 23
    • 11, Hill Road, Penwortham, Preston, Lancashire, PR1 9XH

      IIF 24
    • 4, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, United Kingdom

      IIF 25 IIF 26
    • 4 Riverside Business Park, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, England

      IIF 27
    • 4, Riversway Business Village, Ashton-on-ribble, Preston, PR2 2YP, England

      IIF 28
    • 4, Riversway Business Village, Ashton-on-ribble, Preston, PR2 2YP, United Kingdom

      IIF 29
    • 4 Riversway Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, England

      IIF 30 IIF 31 IIF 32
    • 4 Riversway Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, United Kingdom

      IIF 40
    • 88, 88 Fishergate Hill, Preston, Preston, Lancashire, PR1 8JD, United Kingdom

      IIF 41
    • 88, Fishergate Hill, Preston, PR1 8JD, England

      IIF 42
    • Chandos House, Hill Road, Penwortham, Preston, Lancashire, PR1 9XH

      IIF 43 IIF 44 IIF 45
    • Chandos House, Hill Road, Penwortham, Preston, PR1 9XH, England

      IIF 67
    • County Hall, Democratic Services, Lancashire County Council, Preston, Lancashire, PR1 0LD, England

      IIF 68
    • Dtp, Riversway Business Village, Navigation Way, Preston, PR1 9XH, England

      IIF 69
    • Harris Building, Corporation Street, Preston, Lancashire, PR1 2HE, England

      IIF 70
    • Unit 4 Riversway Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, England

      IIF 71
    • 2, New Bailey Square, 6 Stanley Street, Salford, M3 5GS, United Kingdom

      IIF 72 IIF 73 IIF 74
  • Taylor, David Wilson
    British director born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • 4, Riversway Business Village, Ashton-on-ribble, Preston, PR2 2YP, England

      IIF 75
    • 88, Fishergate Hill, Preston, PR1 8JD

      IIF 76
  • Taylor, David Wilson
    British none born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • Westpoint, 4 Redheughs Rigg, South Gyle, Edinburgh, Lothians, EH12 9DQ, U.k.

      IIF 77
  • Taylor, David
    British store manager born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 The Lychgates, Yapton, Arundel, West Sussex, BN18 0TN

      IIF 78 IIF 79
  • Taylor, David Graham, Dr
    British born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • 18, Summersbury Drive, Shalford, Guildford, GU4 8JQ, United Kingdom

      IIF 80
    • Ashbourne House, The Guildway, Old Portsmouth Road, Artington, Guildford, Surrey, GU3 1LR, England

      IIF 81
    • Ashbourne House, The Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR, England

      IIF 82
    • Windyridge, One Tree Hill Road, Guildford, Surrey, GU4 8PJ

      IIF 83
  • Taylor, David Graham, Dr
    British company director born in May 1950

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, David Graham, Dr
    British managing director born in May 1950

    Resident in England

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

      IIF 87
  • Taylor, David
    British store manager

    Registered addresses and corresponding companies
    • 6 The Lychgates, Yapton, Arundel, West Sussex, BN18 0TN

      IIF 88
  • Taylor, David Wilson
    British

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

      IIF 89
  • Taylor, David Wilson
    British born in May 1950

    Registered addresses and corresponding companies
    • 19 Castle Walk, Penwortham, Preston, PR1 0BP

      IIF 90
  • Taylor, David Wilson
    British company director born in May 1950

    Registered addresses and corresponding companies
    • 19 Castle Walk, Penwortham, Preston, PR1 0BP

      IIF 91
  • Taylor, David Wilson
    British managing director born in May 1950

    Registered addresses and corresponding companies
  • Taylor, David
    born in January 1964

    Resident in United States

    Registered addresses and corresponding companies
  • David Graham Taylor
    British born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • 18 Summersbury Drive, Shalford, Guildford, Surrey, GU4 8JQ, England

      IIF 101
  • Taylor, David Graham, Dr
    British company director

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

      IIF 102
  • Taylor, David Graham, Dr
    British director

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

      IIF 103
  • Taylor, David Graham, Dr
    British manager

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

      IIF 104
  • Taylor, David Wilson
    British born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chester House, Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire, CH65 9HQ, United Kingdom

      IIF 105 IIF 106
  • Taylor, David Wilson
    British director born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, New Bailey, 6 Stanley Street, Salford, Greater Manchester, M3 5GS, United Kingdom

      IIF 107
  • Dr David Graham Taylor
    British born in May 1950

    Resident in England

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

      IIF 108
    • Ashbourne House, The Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR, England

      IIF 109
    • Unit 1h, Merrow Business Park, Guildford, GU4 7WA

      IIF 110
  • Mr David Taylor
    English born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 26, Croft Road, Mortimer, Reading, Berkshire, RG7 3TS, England

      IIF 111
    • 30, Webberburn Close, Winnersh, Berkshire, RG41 4NY, United Kingdom

      IIF 112
  • Mr David Wilson Taylor
    British born in May 1950

    Resident in England

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

      IIF 113
    • Chester House, Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire, CH65 9HQ, United Kingdom

      IIF 114 IIF 115
    • Lanswoodpark Business Centre, Broomfield Road, Elmstead Market, Colchester, Essex, CO7 7FD

      IIF 116
    • 4, Riversway Business Village, Ashton-on-ribble, Preston, PR2 2YP, England

      IIF 117 IIF 118
    • 4 Riversway Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, England

      IIF 119 IIF 120 IIF 121
    • Derby House, 12 Winckley Square, Preston, PR1 3JJ

      IIF 122
    • Unit 4 Riversway Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, England

      IIF 123
  • Mr David Wilson Taylor
    British born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • 4 Riversway Business Villlage, Navigation Way, Preston, PR2 2YP, England

      IIF 124
  • Taylor, David Graham, Dr
    British born in May 1950

    Resident in United Kingdom

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

      IIF 125
    • 18, Summersbury Drive,shalford, Guildford, Surrey, GU4 8JQ, United Kingdom

      IIF 126
    • Ashbourne House, The Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR, United Kingdom

      IIF 127
    • 18, Summersbury Drive, Shalford, Guilford, Surrey, GU4 8JQ, England

      IIF 128
  • Mr David Wilson Taylor
    British born in May 2020

    Resident in England

    Registered addresses and corresponding companies
    • 4 Riversway Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, England

      IIF 129
  • Dr David Graham Taylor
    British born in May 1950

    Resident in United Kingdom

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

      IIF 130
  • Mr David Wilson Taylor
    British born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Riversway Business Village, Ribbleton, Preston, Lancs, PR2 2YP, United Kingdom

      IIF 131
  • David Taylor
    American born in January 1964

    Resident in United States

    Registered addresses and corresponding companies
    • 201, Bishopsgate, London, EC2M 3AB

      IIF 132
  • Dr David Graham Taylor
    Uk born in May 1950

    Resident in United Kingdom

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

      IIF 133
child relation
Offspring entities and appointments 102
  • 1
    21 CENTURY ERA LIMITED
    - now 03411476
    YORKCO 126G LIMITED
    - 1997-10-30 03411476 03759040... (more)
    3 Downstream 1 London Bridge, London
    Dissolved Corporate (1 parent)
    Officer
    1997-09-29 ~ 2005-06-28
    IIF 58 - Director → ME
  • 2
    A.I.P. (ASHFIELD ROAD AND ELLERBECK LANE) LIMITED
    09060077
    Chester House Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire, United Kingdom
    Active Corporate (16 parents)
    Officer
    2021-11-13 ~ now
    IIF 74 - Director → ME
  • 3
    A.I.P. (CHURCH STREET) LIMITED
    09174499
    Chester House Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire, United Kingdom
    Active Corporate (16 parents)
    Officer
    2021-11-13 ~ now
    IIF 73 - Director → ME
  • 4
    A.I.P. (DERWENT RIVERSIDE) LIMITED
    09174440
    Chester House Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire, United Kingdom
    Active Corporate (16 parents)
    Officer
    2021-11-13 ~ now
    IIF 72 - Director → ME
  • 5
    ABILITY SHOPPER ROTHERHAM LIMITED
    08030703
    13 Eastwood Lane, Town Centre, Rotherham, South Yorkshire
    Dissolved Corporate (7 parents)
    Officer
    2012-04-14 ~ 2016-12-01
    IIF 4 - Director → ME
  • 6
    AFP READING LIMITED
    09307025
    3 Garth Square, Bracknell, England
    Active Corporate (3 parents)
    Officer
    2017-11-08 ~ now
    IIF 8 - Director → ME
    2014-11-12 ~ 2017-03-13
    IIF 9 - Director → ME
    Person with significant control
    2016-04-08 ~ now
    IIF 112 - Ownership of voting rights - 75% or more OE
    IIF 112 - Ownership of shares – 75% or more OE
  • 7
    ALLIED LIGHTING LIMITED
    - now 05762369
    BILLION ASSETS LIMITED - 2009-12-14
    4 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (10 parents)
    Officer
    2013-02-20 ~ 2022-03-31
    IIF 67 - Director → ME
    Person with significant control
    2020-07-01 ~ 2026-02-01
    IIF 129 - Ownership of shares – 75% or more OE
  • 8
    ALUSID LIMITED
    08121977
    Richard House, Winckley Square, Preston, Lancashire
    Active Corporate (9 parents)
    Officer
    2021-02-25 ~ 2024-06-17
    IIF 69 - Director → ME
  • 9
    BL RAVENHEAD LIMITED - now
    CORONA VULCAN RAVENHEAD LIMITED - 2024-10-04
    HAMMERSON RAVENHEAD LIMITED - 2021-05-19
    RAVENHEAD DEVELOPMENTS LIMITED
    - 2007-09-12 02534666
    CLEVERSTATUS LIMITED
    - 1990-10-26 02534666
    York House, 45 Seymour Street, London, England
    Active Corporate (36 parents)
    Officer
    ~ 1993-08-28
    IIF 95 - Director → ME
  • 10
    BOOKAMEAL LIMITED
    03893575
    34 Watling Street Road, Fulwood, Preston, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    2000-07-18 ~ 2007-12-19
    IIF 50 - Director → ME
  • 11
    CAMBRIDGE FINANCIAL AND ECONOMIC RESEARCH LIMITED
    12602473
    Chester House Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-09-03 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2022-05-04 ~ now
    IIF 114 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    CANADA QUAYS (DEVELOPMENTS) LIMITED
    - now 05291739
    BL CANADA QUAYS LIMITED
    - 2012-11-08 05291739
    4 Riversway Business Village, Ashton-on-ribble, Preston, England
    Active Corporate (10 parents)
    Officer
    2005-04-05 ~ now
    IIF 66 - Director → ME
  • 13
    CANADA QUAYS LIMITED
    04416971
    4 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (7 parents)
    Officer
    2002-04-15 ~ now
    IIF 52 - Director → ME
    2002-04-15 ~ 2003-10-01
    IIF 89 - Secretary → ME
  • 14
    CARBON NUMBERS LIMITED
    08208990
    Lanswoodpark Business Centre, Broomfield Road, Elmstead Market, Colchester, Essex
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2013-06-25 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 113 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    CARING HANDS FINANCIAL PLANNING LIMITED
    10442223
    Chandler House 7 Ferry Road Office Park, Riversway, Preston, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2017-03-22 ~ 2018-07-25
    IIF 38 - Director → ME
  • 16
    CARING HANDS HOMECARE GROUP LIMITED
    08385707
    Lancaster House, 171 Chorley New Road, Bolton
    Dissolved Corporate (5 parents, 4 offsprings)
    Officer
    2017-03-22 ~ 2018-07-25
    IIF 32 - Director → ME
  • 17
    CARING HANDS HOMECARE LIMITED - now
    CARING HANDS HOMECARE (FYLDE & WYRE) LIMITED
    - 2019-05-15 07156473
    CARING HANDS HOMECARE LIMITED - 2013-01-31
    Heskin Hall Farm, Wood Lane, Heskin, Preston
    Dissolved Corporate (6 parents)
    Officer
    2017-03-22 ~ 2018-07-25
    IIF 36 - Director → ME
  • 18
    CARING HANDS PROCUREMENT LIMITED
    10442033
    Chandler House 7 Ferry Road Office Park, Riversway, Preston, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2017-03-22 ~ 2018-07-25
    IIF 30 - Director → ME
  • 19
    CUMBERLAND SPORTS VILLAGE LIMITED
    15280996 14004950
    Chester House Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-04-01 ~ now
    IIF 16 - Director → ME
  • 20
    CUMBERLAND SPORTS VILLAGE MANAGEMENT LIMITED
    - now 13368572
    CHRONOS NORTHMINSTER LIMITED
    - 2022-08-03 13368572
    Chester House Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2021-08-27 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2022-05-04 ~ now
    IIF 115 - Ownership of shares – 75% or more OE
  • 21
    DATALINK ELECTRONICS LIMITED
    - now 01664664
    DATALINK SERVICES LIMITED - 1993-10-19
    HERBLONG LIMITED - 1983-03-30
    8 Jubilee Drive, Loughborough, Leicester
    Active Corporate (15 parents)
    Officer
    1994-09-05 ~ 2001-09-18
    IIF 87 - Director → ME
  • 22
    DAVID TAYLOR PARTNERSHIPS LIMITED
    - now 04166416 04027324
    LANDLEGEND LTD
    - 2012-02-02 04166416 04027324
    4 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (5 parents)
    Officer
    2001-04-09 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2019-11-01 ~ now
    IIF 120 - Right to appoint or remove directors as a member of a firm OE
    IIF 120 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 120 - Right to appoint or remove directors OE
  • 23
    DENMARK SQUARE LIMITED
    08561817 13093382
    58 Glentham Road, London, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    2014-03-27 ~ now
    IIF 21 - Director → ME
  • 24
    DREAM MEDIA SERVICES LTD
    16752714 04967820
    Ground Floor Capricorn House, Capricorn Park, Blakewater Road, Blackburn, Lancashire, England
    Active Corporate (3 parents)
    Officer
    2025-10-10 ~ now
    IIF 14 - Director → ME
  • 25
    ECO CONTROL SYSTEMS LIMITED
    - now 03250135
    REMMEX LIMITED - 1996-11-01
    Lanswoodpark Business Centre, Broomfield Road, Elmstead Market, Colchester, Essex
    Active Corporate (9 parents)
    Officer
    2013-10-31 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 116 - Ownership of shares – More than 50% but less than 75% OE
  • 26
    ECO-LIGHTING SYSTEMS (UK) LIMITED
    09047953
    Lanswoodpark Business Centre, Broomfield Road, Elmstead Market, Colchester
    Active Corporate (6 parents)
    Officer
    2014-05-20 ~ now
    IIF 17 - Director → ME
  • 27
    EMSC (UK) LIMITED
    04209907
    Ems House Unit 2, 4 Cowley Way, Ecclesfield, Sheffield, South Yorkshire
    Active Corporate (13 parents)
    Officer
    2014-02-01 ~ 2015-02-01
    IIF 6 - Director → ME
  • 28
    ENDO ENTERPRISES (UK) LIMITED
    08758760
    4 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (5 parents)
    Officer
    2013-11-01 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 131 - Ownership of shares – More than 50% but less than 75% OE
  • 29
    ENDO ENTERPRISES LIMITED
    08021037
    20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancashire
    Dissolved Corporate (8 parents)
    Officer
    2012-10-15 ~ dissolved
    IIF 24 - Director → ME
  • 30
    ENERGY 10 (UK) LIMITED
    09053488
    2nd Floor Arcadia House, 15 Forlease Road, Maidenhead
    Dissolved Corporate (9 parents, 3 offsprings)
    Officer
    2014-06-26 ~ dissolved
    IIF 13 - Director → ME
  • 31
    ENERGY 10 GREENWICH LTD
    08410098
    Insolve Plus Ltd, 4th Floor Allan House 10 John Princes Street, London
    Dissolved Corporate (9 parents)
    Officer
    2014-03-14 ~ dissolved
    IIF 22 - Director → ME
  • 32
    ENERGY 10 PROJECTS LIMITED
    - now 08379687
    STANDARD GAS (UK) LIMITED
    - 2020-02-05 08379687
    THERMALCHEMY LIMITED - 2014-03-28
    2nd Floor Arcadia House, 15 Forlease Road, Maidenhead
    Dissolved Corporate (5 parents)
    Officer
    2016-04-19 ~ dissolved
    IIF 12 - Director → ME
  • 33
    ENTERPRISE BUSINESS SOLUTIONS 2000 LIMITED
    - now 03639707
    INTELLIGENCE, COMMUNICATION & ENTERPRISE LIMITED
    - 1999-07-13 03639707
    INHOCO 823 LIMITED - 1999-06-02
    Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Dissolved Corporate (27 parents)
    Officer
    1999-06-04 ~ 2000-02-18
    IIF 46 - Director → ME
  • 34
    ENTERPRISE HOLDING COMPANY NO 1 LIMITED - now
    ENTERPRISE LIMITED - 2009-05-11
    ENTERPRISE PLC
    - 2007-08-13 02401383 06134591... (more)
    LANCASHIRE ENTERPRISES PUBLIC LIMITED COMPANY
    - 1997-06-30 02401383
    ARMRING LIMITED - 1989-10-18
    Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (38 parents, 14 offsprings)
    Officer
    1996-10-18 ~ 2000-02-18
    IIF 45 - Director → ME
  • 35
    GROWTH LANCASHIRE LIMITED - now
    REGENERATE PENNINE LANCASHIRE LIMITED - 2016-07-05
    ELEVATE EAST LANCASHIRE LIMITED
    - 2010-02-18 05310616 07105416
    County Hall Lancashire County Council, Democratic Services Department, Preston, Lancashire, England
    Active Corporate (110 parents)
    Officer
    2005-07-12 ~ 2009-11-23
    IIF 44 - Director → ME
  • 36
    HALLMARQ SYSTEMS LTD
    - now 03418089
    MR RESEARCH SYSTEMS LIMITED
    - 2004-10-11 03418089 03884120... (more)
    HOLLOWAY, CLARK AND OLDROYD LIMITED
    - 2000-08-29 03418089
    Unit 5 Bridge Park, Merrow Lane, Guildford, Surrey
    Active Corporate (17 parents)
    Officer
    1997-08-18 ~ 2007-01-04
    IIF 84 - Director → ME
    2001-11-01 ~ 2006-11-30
    IIF 103 - Secretary → ME
  • 37
    HALLMARQ VETERINARY IMAGING LIMITED
    - now 04061791
    HALLMARK MR LIMITED
    - 2001-02-21 04061791
    Unit 5 Bridge Park, Merrow Lane, Guildford, Surrey
    Active Corporate (18 parents, 1 offspring)
    Officer
    2000-08-30 ~ 2007-01-04
    IIF 86 - Director → ME
    2000-08-30 ~ 2006-11-30
    IIF 104 - Secretary → ME
  • 38
    HOLLOWAY CLARK & OLDROYD LIMITED
    - now 03884120
    MR RESEARCH SYSTEMS LIMITED
    - 2000-08-29 03884120 03418089... (more)
    Windyridge, One Tree Hill Road, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    1999-11-26 ~ dissolved
    IIF 85 - Director → ME
    1999-11-26 ~ dissolved
    IIF 102 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 133 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    HULL URBAN REGENERATION COMPANY LIMITED
    04617193
    Mr Christopher Atkinson, Legal Services, Guildhall, Alfred Gelder Street, Hull, East Yorkshire, England
    Dissolved Corporate (36 parents)
    Officer
    2002-12-20 ~ 2008-10-31
    IIF 62 - Director → ME
  • 40
    ICE DEVELOPMENTS LIMITED
    - now 01933851
    ARROWADD LIMITED - 1985-12-10
    Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Dissolved Corporate (25 parents)
    Officer
    1999-09-21 ~ 2000-02-18
    IIF 60 - Director → ME
    1998-01-16 ~ 1999-06-18
    IIF 56 - Director → ME
  • 41
    IHANDOVER LIMITED
    - now SC423740
    DRIVEFORTH LTD
    - 2012-12-03 SC423740 SC400069
    3a Scott Crescent, Galashiels, Scotland
    Dissolved Corporate (6 parents)
    Officer
    2012-11-22 ~ 2012-11-22
    IIF 77 - Director → ME
    2016-01-07 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 119 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    JOHN MAUNDERS GROUP LIMITED
    - now 00934903
    JOHN MAUNDERS CONSTRUCTION P.L.C. - 1984-12-19
    Persimmon House, Fulford, York
    Active Corporate (31 parents, 9 offsprings)
    Officer
    1996-09-13 ~ 1998-04-20
    IIF 91 - Director → ME
  • 43
    LANCASHIRE ENTERPRISE PARTNERSHIP LIMITED
    07388600 06859894
    Po Box 100, County Hall Democratic Services, Lancashire County Council, Preston, Lancashire, England
    Dissolved Corporate (60 parents)
    Officer
    2015-03-17 ~ 2021-10-22
    IIF 68 - Director → ME
  • 44
    LAND REGENERATION LIMITED
    05440858
    88 Fishergate Hill, Preston, Lancashire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2005-04-29 ~ dissolved
    IIF 63 - Director → ME
  • 45
    LANDLEGEND LIMITED
    - now 04027324 04166416
    DAVID TAYLOR PARTNERSHIPS LIMITED
    - 2012-02-02 04027324 04166416
    4 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (8 parents)
    Officer
    2000-07-05 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2022-08-09 ~ now
    IIF 121 - Ownership of voting rights - 75% or more OE
  • 46
    LL OLD CO. LLP
    - now OC370013
    LOCKE LORD (UK) LLP - 2015-05-01
    201 Bishopsgate, London
    Dissolved Corporate (26 parents)
    Officer
    2018-05-15 ~ dissolved
    IIF 99 - LLP Designated Member → ME
    Person with significant control
    2018-05-15 ~ dissolved
    IIF 132 - Has significant influence or control OE
  • 47
    LONDON AND SOUTHERN LIMITED
    - now 03968473
    COEXISTENT LIMITED
    - 2000-07-04 03968473
    Bushey Secretaries & Registrars Ltd 191, Sparrows Herne, Bushey Heath, Herts, Uk
    Dissolved Corporate (1 parent)
    Officer
    2000-06-28 ~ dissolved
    IIF 47 - Director → ME
  • 48
    M R RESEARCH SYSTEMS LTD
    - now 04572628 03418089... (more)
    MR MAGNETICS LIMITED
    - 2004-10-11 04572628
    Unit 1h Merrow Business Park, Guildford
    Active Corporate (3 parents)
    Officer
    2002-10-24 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 110 - Ownership of shares – More than 25% but not more than 50% OE
  • 49
    MASTHEAD TELEVISION LIMITED
    05802040
    The Old Exchange 514 Liverpool Road, Irlam, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2006-11-01 ~ 2008-06-05
    IIF 43 - Director → ME
  • 50
    MERCIA REGIONAL VENTURES LIMITED - now
    ENTERPRISE VENTURES LIMITED
    - 2023-11-22 03249066 09108140
    ENTERPRISE REGIONAL VENTURES LIMITED
    - 1997-06-26 03249066
    INHOCO 550 LIMITED - 1996-11-05
    Preston Technology Management, Centre Marsh Lane, Preston, Lancashire
    Active Corporate (38 parents, 74 offsprings)
    Officer
    1996-11-06 ~ 2000-02-18
    IIF 64 - Director → ME
  • 51
    MERROW BUSINESS PARK MANAGEMENT LTD
    - now 02891497
    MERROW BUSINESS CENTRE MANAGEMENT LIMITED
    - 2009-03-18 02891497
    Unit 1a Merrow Business Park, Guildford, Surrey, England
    Active Corporate (40 parents)
    Officer
    2000-11-10 ~ now
    IIF 83 - Director → ME
  • 52
    MONTPELIER MALAYSIA LTD
    - now 07159726
    BUFFALO HEAD LTD
    - 2017-08-31 07159726
    88 Fishergate Hill, Preston
    Dissolved Corporate (3 parents)
    Officer
    2016-04-18 ~ dissolved
    IIF 76 - Director → ME
  • 53
    MR SOLUTIONS GROUP LIMITED
    09334475
    Ashbourne House, The Guildway, Old Portsmouth Road, Guildford, Surrey
    Active Corporate (3 parents, 4 offsprings)
    Officer
    2014-12-01 ~ now
    IIF 126 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 108 - Ownership of shares – 75% or more OE
  • 54
    MR SOLUTIONS LIMITED
    - now 09717382 04572714
    MRR SYSTEMS LIMITED
    - 2015-10-06 09717382 04572714
    Ashbourne House, The Guildway, Old Portsmouth Road, Guildford, Surrey, England
    Active Corporate (4 parents)
    Officer
    2015-08-04 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 109 - Ownership of shares – 75% or more OE
    IIF 109 - Has significant influence or control OE
    IIF 109 - Has significant influence or control as a member of a firm OE
  • 55
    MR SPECTRA LIMITED
    - now 11062870
    MR CLINICAL SYSTEMS LIMITED
    - 2020-06-25 11062870
    Ashbourne House, The Guildway, Old Portsmouth Road, Guildford, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-11-14 ~ now
    IIF 127 - Director → ME
    Person with significant control
    2017-12-02 ~ now
    IIF 101 - Ownership of shares – 75% or more OE
    IIF 101 - Right to appoint or remove directors OE
    IIF 101 - Ownership of voting rights - 75% or more OE
  • 56
    MRR SYSTEMS LIMITED
    - now 04572714 09717382
    MR SOLUTIONS LIMITED
    - 2015-10-06 04572714 09717382
    Ashbourne House The Guildway, Old Portsmouth Road, Artington, Guildford, Surrey
    Active Corporate (9 parents)
    Officer
    2002-10-24 ~ now
    IIF 81 - Director → ME
  • 57
    MRS HOLDINGS LIMITED
    15654681
    Ashcombe Court, Woolsack Way, Godalming, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-17 ~ now
    IIF 125 - Director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 130 - Ownership of voting rights - 75% or more OE
    IIF 130 - Right to appoint or remove directors OE
    IIF 130 - Ownership of shares – 75% or more OE
  • 58
    MRS MAGNETICS LIMITED
    09245511
    Unit 6 Blacklands Way, Abingdon, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2014-10-02 ~ now
    IIF 128 - Director → ME
  • 59
    MUSE PLACES LIMITED - now
    MUSE DEVELOPMENTS LIMITED - 2023-02-17
    AMEC DEVELOPMENTS LIMITED
    - 2007-07-27 02717800
    Kent House, 14-17 Market Place, London
    Active Corporate (35 parents, 44 offsprings)
    Officer
    1992-05-20 ~ 1993-08-31
    IIF 96 - Director → ME
  • 60
    NORTH WEST BUSINESS LEADERSHIP TEAM LIMITED
    02501469
    Daresbury Laboratory Keckwick Lane, Daresbury, Warrington, Cheshire, England
    Active Corporate (49 parents, 1 offspring)
    Officer
    ~ 1993-07-20
    IIF 98 - Director → ME
  • 61
    NQD LIMITED - now
    NQD PLC
    - 2011-12-09 02098683
    NEWCASTLE QUAYSIDE DEVELOPMENTS PUBLIC LIMITED COMPANY
    - 1991-03-14 02098683
    LINKOPTION PUBLIC LIMITED COMPANY
    - 1987-12-23 02098683
    Kent House, 14-17 Market Place, London
    Dissolved Corporate (13 parents)
    Officer
    ~ 1993-08-31
    IIF 92 - Director → ME
  • 62
    NU-VEN LTD
    09000435
    4 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Dissolved Corporate (4 parents)
    Officer
    2014-04-16 ~ dissolved
    IIF 34 - Director → ME
  • 63
    OVI DEVELOPMENTS LIMITED
    - now 11753961
    OVI DEVLOPMENTS LIMITED
    - 2019-01-11 11753961
    4 Navigation Way, Ashton-on-ribble, Preston, United Kingdom
    Active Corporate (9 parents)
    Officer
    2019-01-07 ~ now
    IIF 26 - Director → ME
  • 64
    OVI GROUP LIMITED
    11754317
    4 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, United Kingdom
    Active Corporate (9 parents, 2 offsprings)
    Officer
    2019-01-08 ~ now
    IIF 40 - Director → ME
  • 65
    OVI HOMES LIMITED
    11752678
    4 Riversway Business Village, Ashton-on-ribble, Preston, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    2019-01-07 ~ now
    IIF 29 - Director → ME
  • 66
    OVI STOKE CROWN WORKS LTD
    - now 12136899
    OVI HOMES (SUNDERLAND) LTD
    - 2021-07-02 12136899
    4 Riversway Business Village, Ashton-on-ribble, Preston, England
    Active Corporate (10 parents)
    Officer
    2019-08-02 ~ now
    IIF 28 - Director → ME
  • 67
    OVI STOKE REGENERATION LTD
    15842981
    Unit 4 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (4 parents)
    Officer
    2024-07-17 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2024-07-17 ~ now
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 123 - Ownership of shares – More than 25% but not more than 50% OE
  • 68
    P.I.P (FLETTON QUAYS) LIMITED
    09746960
    Chester House Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire, United Kingdom
    Active Corporate (15 parents)
    Officer
    2022-01-24 ~ now
    IIF 106 - Director → ME
  • 69
    P.I.P (NORTHMINSTER) LIMITED
    13369620
    Cross Key Homes, Shrewsbury Avenue, Peterborough, Cambridgeshire, United Kingdom
    Dissolved Corporate (13 parents)
    Officer
    2022-01-24 ~ 2022-06-06
    IIF 107 - Director → ME
  • 70
    P.I.P (PLEASURE FAIRS) LIMITED
    09746933
    Chester House Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire, United Kingdom
    Active Corporate (15 parents)
    Officer
    2022-01-24 ~ now
    IIF 105 - Director → ME
  • 71
    PARKINGEYE LIMITED
    - now 05134454
    MARPLACE (NUMBER 630) LIMITED - 2004-07-27
    40 Eaton Avenue, Buckshaw Village, Chorley, Lancashire
    Active Corporate (38 parents, 1 offspring)
    Officer
    2004-09-03 ~ 2013-10-23
    IIF 15 - Director → ME
  • 72
    PERSONAL HEALTH & HOMECARE LTD
    11234807
    4 Navigation Way, Ashton-on-ribble, Preston, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-03-05 ~ dissolved
    IIF 25 - Director → ME
  • 73
    PLACE ANALYTICS LIMITED
    08658496
    4 Riversway Business Village, Ashton-on-ribble, Preston, England
    Dissolved Corporate (2 parents)
    Officer
    2013-08-21 ~ dissolved
    IIF 75 - Director → ME
  • 74
    PRESTON NORTH END LIMITED
    - now 01621060
    PRESTON NORTH END PLC
    - 2010-10-05 01621060
    PRESTON NORTH END (HOLDINGS) LIMITED - 1995-09-05
    FLASHPEWTER LIMITED - 1983-01-21
    Sir Tom Finney Way, Deepdale, Preston, Lancashire
    Active Corporate (39 parents, 1 offspring)
    Officer
    1996-10-31 ~ now
    IIF 57 - Director → ME
  • 75
    PROFESSIONAL DEVELOPMENT TELEVISION LIMITED
    - now 04258304
    FINANCIAL SERVICES TELEVISION LIMITED - 2004-02-12
    The Dower House, Heymoor, Great Harwood
    Dissolved Corporate (11 parents)
    Officer
    2004-08-17 ~ dissolved
    IIF 51 - Director → ME
  • 76
    PROGREEN (PROPERTIES) LIMITED
    08368436
    4 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (4 parents)
    Officer
    2013-01-21 ~ 2022-11-10
    IIF 37 - Director → ME
    Person with significant control
    2020-10-19 ~ 2022-11-10
    IIF 117 - Ownership of shares – More than 25% but not more than 50% OE
  • 77
    RAIL LINK EUROPE LIMITED
    02555801
    Kent House, 14-17 Market Place, London, United Kingdom
    Active Corporate (30 parents)
    Officer
    ~ 1993-08-31
    IIF 93 - Director → ME
  • 78
    RAIL LINK SCOTLAND LIMITED
    - now 02631336
    INHOCO 131 LIMITED
    - 1991-11-14 02631336 03772197... (more)
    Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (12 parents)
    Officer
    ~ 1993-08-31
    IIF 97 - Director → ME
  • 79
    RE-FORM HERITAGE - now
    RE-FORM HERITAGE LTD - 2019-12-17
    UNITED KINGDOM HISTORIC BUILDING PRESERVATION TRUST
    - 2019-12-09 03290459
    Middleport Pottery, Port Street, Stoke-on-trent, England
    Active Corporate (48 parents)
    Officer
    1996-12-05 ~ 2000-11-10
    IIF 55 - Director → ME
  • 80
    READING MONEY LIMITED
    - now 10760696 12182786... (more)
    UNKNOWN MONEY LIMITED - 2019-12-10
    CARDIFF MONEY LIMITED - 2019-12-09
    26 Croft Road, Mortimer, Reading, Berkshire, England
    Active Corporate (6 parents)
    Officer
    2025-09-07 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2021-06-29 ~ now
    IIF 111 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 81
    ROCKPOOLS GLOBAL RESOURCING & CONSULTING LIMITED
    - now 08812288
    STONELEIGH BRIDGE LIMITED
    - 2014-08-08 08812288
    Frp Advisory Trading Limited, Derby House 12 Winckley Square, Preston
    Liquidation Corporate (6 parents)
    Officer
    2014-04-04 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2017-03-16 ~ now
    IIF 122 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 82
    ROTHERHAM AND DISTRICT CITIZENS ADVICE BUREAU
    04276910
    2 Upper Millgate, Rotherham, England
    Active Corporate (58 parents)
    Officer
    2018-10-19 ~ 2020-02-16
    IIF 5 - Director → ME
  • 83
    ROTHERHAM FEDERATION OF COMMUNITIES LTD - now
    ROTHERHAM FEDERATION OF TENANTS AND RESIDENTS LTD
    - 2014-06-25 05913521
    Springwell Gardens Community Centre, Eastwood View, Rotherham, South Yorkshire
    Active Corporate (53 parents)
    Officer
    2013-04-15 ~ 2013-12-10
    IIF 2 - Director → ME
  • 84
    SHUKCO 327 LTD - now
    SITA WASTE SERVICES LIMITED - 2015-07-14
    UNITED WASTE SERVICES LIMITED
    - 2002-02-06 03283501 01866716
    INTERCEDE 1211 LIMITED - 1997-01-31
    Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (28 parents, 1 offspring)
    Officer
    1997-02-28 ~ 2000-02-18
    IIF 59 - Director → ME
  • 85
    SILVERTOWN QUAYS (PARCEL O) LIMITED
    05401360
    58 Acacia Road, London
    Dissolved Corporate (1 parent)
    Officer
    2005-03-22 ~ dissolved
    IIF 49 - Director → ME
  • 86
    SILVERTOWN QUAYS LIMITED
    - now 03863230
    CUMBERLAND PLACE DEVELOPMENTS LIMITED
    - 2000-12-12 03863230
    TOKENDOVE LIMITED - 1999-11-15
    340 Deansgate, Manchester
    Dissolved Corporate (11 parents)
    Officer
    2000-12-12 ~ dissolved
    IIF 53 - Director → ME
  • 87
    SILVERTOWN QUAYS MANAGEMENT COMPANY LIMITED
    - now 04994689
    EXTENDVOCAL LIMITED
    - 2004-02-06 04994689
    58 Acacia Road, London
    Dissolved Corporate (1 parent)
    Officer
    2004-01-30 ~ dissolved
    IIF 61 - Director → ME
  • 88
    SKYSCOPE LIMITED
    02341962
    5th Floor, Maxwell Building, The Crescent, Salford, United Kingdom
    Active Corporate (31 parents)
    Officer
    ~ 1993-08-31
    IIF 94 - Director → ME
  • 89
    STANDARD GAS LIMITED
    - now 08250460
    OMNI FUEL LIMITED - 2014-03-28
    40 Queen Anne Street, London, England
    Active Corporate (9 parents, 3 offsprings)
    Officer
    2016-04-19 ~ 2022-02-28
    IIF 19 - Director → ME
  • 90
    STANDARD GAS TECHNOLOGIES LIMITED
    - now 10030239
    STANDARD GAS HOLDINGS LIMITED
    - 2021-01-06 10030239
    ENERGY 10 HOLDINGS LIMITED
    - 2016-04-18 10030239
    40 Queen Anne Street, London, England
    Active Corporate (14 parents, 8 offsprings)
    Officer
    2016-04-12 ~ 2022-02-19
    IIF 20 - Director → ME
  • 91
    SUPER ESCO LIMITED
    08187840
    St Georges House, 14-17 Wells Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-08-22 ~ dissolved
    IIF 23 - Director → ME
  • 92
    TARDIS PUBLIC SECTOR LIMITED
    07066488
    99-105 Stanstead Road, London
    Dissolved Corporate (6 parents)
    Officer
    2009-12-11 ~ dissolved
    IIF 3 - Director → ME
  • 93
    TAYLOR INTERIORS LTD - now
    SERENITY DESIGN LIMITED
    - 2022-02-11 11583877
    Ibex House, Baker Street, Weybridge
    Active Corporate (2 parents)
    Officer
    2019-06-11 ~ 2019-11-25
    IIF 11 - Director → ME
  • 94
    THE PRINCE'S FOUNDATION FOR BUILDING COMMUNITY - now
    THE PRINCE'S FOUNDATION
    - 2018-04-03 03579567 SC331738
    19-22 Charlotte Road, London
    Active Corporate (43 parents, 2 offsprings)
    Officer
    1999-07-22 ~ 2001-07-18
    IIF 54 - Director → ME
  • 95
    TRAINING 2000 LIMITED
    02380675 08051097... (more)
    Harris Building, Corporation Street, Preston, Lancashire, England
    Active Corporate (54 parents)
    Officer
    2023-10-25 ~ now
    IIF 70 - Director → ME
  • 96
    TROUTMAN PEPPER LOCKE UK LLP
    - now OC333092
    LOCKE LORD (UK) LLP
    - 2025-01-03 OC333092 OC370013
    EDWARDS WILDMAN PALMER UK LLP - 2015-05-01
    EDWARDS ANGELL PALMER & DODGE UK LLP - 2011-09-30
    201 Bishopsgate, London
    Active Corporate (80 parents)
    Officer
    2017-11-10 ~ 2025-09-12
    IIF 100 - LLP Designated Member → ME
  • 97
    UNIVERSITY OF LANCASHIRE BUSINESS SERVICES LIMITED - now
    UCLAN BUSINESS SERVICES LIMITED - 2025-08-08
    UNIVERSITY OF CENTRAL LANCASHIRE BUSINESS SERVICES LIMITED - 2007-10-29
    CENTRALAN CONSULTANTS LIMITED - 1999-08-05
    LANPOL LIMITED - 1995-08-01
    LANPOL LIMITED
    - 1995-07-17 02340053
    GULFSTRONG LIMITED
    - 1989-06-21 02340053
    Harris Building, University Of Lancashire, Corporation Street, Preston, Lancashire
    Active Corporate (39 parents, 1 offspring)
    Officer
    ~ 1993-06-07
    IIF 90 - Director → ME
  • 98
    VENTURE XTREME LIMITED
    06051784
    4 Riversway Business Villlage, Navigation Way, Preston, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2007-01-29 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2017-01-15 ~ now
    IIF 124 - Ownership of shares – More than 25% but not more than 50% OE
  • 99
    WEYBRIDGE INTERIOR DESIGN LTD - now
    YVETTE TAYLOR-INTERIORS LIMITED
    - 2020-11-20 11111532
    Ibex House, Baker Street, Weybridge, Surrey, England
    Active Corporate (2 parents)
    Officer
    2019-06-11 ~ 2019-11-25
    IIF 10 - Director → ME
  • 100
    WORTHING TOWN CENTRE BUSINESS IMPROVEMENT DISTRICT COMMUNITY INTEREST COMPANY
    06977508
    Bishopstone, 36 Crescent Road, Worthing, West Sussex
    Active Corporate (18 parents)
    Officer
    2009-08-04 ~ 2012-08-22
    IIF 78 - Director → ME
  • 101
    WORTHING TOWN CENTRE INITIATIVE COMMUNITY INTEREST COMPANY
    - now 03089597
    WORTHING TOWN CENTRE INITIATIVE LIMITED
    - 2006-03-17 03089597
    36 Crescent Road, Worthing, West Sussex
    Dissolved Corporate (19 parents)
    Officer
    1996-01-19 ~ 2012-08-22
    IIF 79 - Director → ME
    1996-03-15 ~ 2012-08-22
    IIF 88 - Secretary → ME
  • 102
    XPLORE4 TECHNOLOGIES LIMITED
    08621868
    4 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (4 parents)
    Officer
    2013-07-27 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2020-10-19 ~ now
    IIF 118 - Ownership of shares – More than 25% but not more than 50% OE

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.