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, John William

    Related profiles found in government register
  • Taylor, John William
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • Clevestone Works, Slapewath, Guisborough, TS14 6PX, England

      IIF 1
    • Maritime House, Harbour Walk, The Marina, Hartlepool, TS24 0UX, United Kingdom

      IIF 2
    • C/o Parker Barras, The Qube, Windward Way, Middlehaven, Middlesbrough, TS2 1QG, England

      IIF 3
    • The Qube, Windward Way, Middlehaven, Middlesbrough, TS2 1QG, England

      IIF 4 IIF 5 IIF 6
    • C/o Parker Barras, The Qube, Windward Way, Middlesbrough, TS2 1QG, United Kingdom

      IIF 13 IIF 14 IIF 15
    • Parker Barras, Windward Way, Middlehaven, Middlesbrough, TS2 1QG, England

      IIF 16
    • The Qube, Windward Way, Middlehaven, Middlesbrough, Cleveland, TS2 1QG, England

      IIF 17
    • The Qube, Windward Way, Middlesbrough, TS2 1QG, England

      IIF 18
    • The Salon, Unit A, Parkway Centre, Coulby Newham, Middlesbrough, TS8 0TJ, United Kingdom

      IIF 19
    • Unit 16, Britannia House, Brignell Road, Middlesbrough, TS2 1PS, England

      IIF 20
  • Taylor, John William
    British company director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • The Qube, Windward Way, Middlehaven, Middlesbrough, Cleveland, TS2 1QG, England

      IIF 21
  • Taylor, John William
    British director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, John William
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor, Jonathan Charles
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 12, Cloford Close, Trowbridge, BA14 9DH, United Kingdom

      IIF 36
  • Taylor, Jonathan Charles
    British electrician born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 179, Whiteladies Road, Clifton, Bristol, BS8 2AG, England

      IIF 37
  • Mr John Taylor
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • The Qube, Windward Way, Middlehaven, Middlesbrough, TS2 1QG, England

      IIF 38
  • Mr John William Taylor
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
  • Mr Jonathan Taylor
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 19, Hutton Close, Hilperton, Trowbridge, BA14 7WW, England

      IIF 56
  • Taylor, Christopher John
    British company director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 57
  • Taylor, Christopher John
    British proprietor born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • Packsaddle Farm, Pynest Green Lane, Waltham Abbey, Essex, EN9 3QL, England

      IIF 58
  • Taylor, John
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Wycollar Road, Blackburn, BB2 7AZ, United Kingdom

      IIF 59
  • Taylor, John
    British electrician born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 179, Whiteladies Road, Clifton, Bristol, BS8 2AG, United Kingdom

      IIF 60
  • Taylor, John Christopher
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Green Park, Clitheroe, BB7 9TJ, England

      IIF 61
  • Taylor, John Christopher
    British construction born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Station House, Station Road, Whalley, Clitheroe, Lancashire, BB7 9RT, England

      IIF 62
  • Taylor, John Christopher
    British sign maker born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Green Park, Whalley, Blackburn, BB7 9TJ, England

      IIF 63
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 64
  • Mr Christopher John Taylor
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 65
    • Packsaddle Farm, Pynest Green Lane, Waltham Abbey, Essex, EN9 3QL, England

      IIF 66
  • Taylor, John Christopher

    Registered addresses and corresponding companies
    • 61, King Street, Whalley, Clitheroe, Lancashire, BB7 9SW, United Kingdom

      IIF 67
  • Taylor, Chris
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 68
  • John Taylor
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Wycollar Road, Blackburn, BB2 7AZ, United Kingdom

      IIF 69
  • Mr John William Taylor
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Maritime House, Harbour Walk, The Marina, Hartlepool, TS24 0UX, United Kingdom

      IIF 70
    • C/o Parker Barras, The Qube, Windward Way, Middlesbrough, TS2 1QG, United Kingdom

      IIF 71 IIF 72 IIF 73
    • The Salon, Unit A, Parkway Centre, Coulby Newham, Middlesbrough, TS8 0TJ, United Kingdom

      IIF 74
  • Taylor, Christopher
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 The Southend, Ledbury, Herefordshire, HR8 2EY, England

      IIF 75
    • 20, Newerne Street, Lydney, Gloucestershire, GL15 5RA, United Kingdom

      IIF 76
  • Taylor, Christopher John

    Registered addresses and corresponding companies
    • 8, Ackworth Drive, Baguley, Wythenshawe, Manchester, Greater Manchester, M23 1LD, United Kingdom

      IIF 77
  • Taylor, John

    Registered addresses and corresponding companies
    • 10, Wycollar Road, Blackburn, BB2 7AZ, United Kingdom

      IIF 78
  • Taylor, Christopher John
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 79
  • Taylor, Christopher John
    British coded welder born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Ackworth Drive, Baguley, Wythenshawe, Manchester, Greater Manchester, M23 1LD, United Kingdom

      IIF 80
  • Taylor, Christopher John
    British welder born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 81 IIF 82
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ

      IIF 83
    • George's Buildings, Milla Barn Lane, Rossendale, BB4 6AU, United Kingdom

      IIF 84
    • 38, Pennine Road, Stockport, SK6 1JS, England

      IIF 85
  • Mr Chris Taylor
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 86
  • Mr Christopher Taylor
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 The Southend, Ledbury, Herefordshire, HR8 2EY, England

      IIF 87
    • 20, Newerne Street, Lydney, Gloucestershire, GL15 5RA, United Kingdom

      IIF 88
  • Mr John Christopher Taylor
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Green Park, Clitheroe, BB7 9TJ, England

      IIF 89
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 90
    • 15, Green Park, Whalley, Lancashire, BB79TJ, England

      IIF 91
  • Mr Christopher John Taylor
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 92 IIF 93
    • George's Buildings, Milla Barn Lane, Rossendale, BB4 6AU, England

      IIF 94
    • 38, Pennine Road, Stockport, SK6 1JS, England

      IIF 95
  • Taylor, Christopher John
    English company director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 96
  • Taylor, Christopher John
    English self-employed born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Georges Buildings, Millar Barn Lane, Waterfoot, Rossendale, BB4 7AU, England

      IIF 97
  • Mr Christopher John Taylor
    English born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 98
    • Georges Buildings, Millar Barn Lane, Waterfoot, Rossendale, BB4 7AU, England

      IIF 99
child relation
Offspring entities and appointments 56
  • 1
    APOLLO ELECTRICAL (SW) LTD
    09101406
    19 Hutton Close, Hilperton, Trowbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    920 GBP2024-06-30
    Officer
    2014-06-25 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2016-06-25 ~ now
    IIF 56 - Ownership of shares – 75% or more OE
  • 2
    ARROW DEVELOPMENT SOLUTIONS LTD
    10267809
    87a Old Church Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -4,650 GBP2019-07-31
    Officer
    2016-07-07 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2016-07-07 ~ dissolved
    IIF 65 - Has significant influence or control OE
  • 3
    ARROW LETTINGS AND PROPERTY MANAGEMENT LTD
    10072952
    Packsaddle Farm, Pynest Green Lane, Waltham Abbey, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,980 GBP2021-03-31
    Officer
    2016-03-18 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2017-03-18 ~ dissolved
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    ARTISAN IRON CO. LTD.
    11504859 14686624
    George's Buildings, Milla Barn Lane, Rossendale, England
    Dissolved Corporate (1 parent)
    Officer
    2018-08-07 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2018-08-07 ~ dissolved
    IIF 94 - Ownership of shares – 75% or more OE
  • 5
    ARTISAN IRON CO. LTD.
    14686624 11504859
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2023-02-24 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2023-02-24 ~ now
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Right to appoint or remove directors OE
  • 6
    AZAAR LTD
    12634162
    Eston Labour Club Fabion Road, Eston, Middlesbrough, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -19,534 GBP2022-05-31
    Officer
    2020-05-30 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2020-05-30 ~ dissolved
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 7
    BEDFORD BISTRO LIMITED
    12226859
    The Qube Windward Way, Middlehaven, Middlesbrough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    52,978 GBP2023-09-30
    Officer
    2019-09-25 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2019-09-25 ~ now
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 8
    CALFMAR WELDING SERVICES CO LTD
    13055121 07993638
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,121 GBP2024-12-31
    Officer
    2020-12-01 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2020-12-01 ~ now
    IIF 86 - Ownership of shares – 75% or more OE
  • 9
    CALMAR WELDING SERVICES CO. LTD
    07993638 13055121
    71-75 Shelton Street, Covent Garden, London
    Dissolved Corporate (1 parent)
    Officer
    2012-03-16 ~ dissolved
    IIF 83 - Director → ME
  • 10
    CHC BULLET LIMITED
    11398559
    16 Britannia House Brignell Road, Middlesbrough, Cleveland, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,606 GBP2019-06-30
    Officer
    2018-06-05 ~ 2022-03-17
    IIF 26 - Director → ME
    Person with significant control
    2018-06-05 ~ 2022-03-17
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Right to appoint or remove directors OE
  • 11
    CHRISCAL WELDING SERVICES LTD
    07278834
    8 Ackworth Drive, Baguley, Wythenshawe, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-06-09 ~ dissolved
    IIF 80 - Director → ME
    2010-06-09 ~ dissolved
    IIF 77 - Secretary → ME
  • 12
    CII LTD
    10905699
    Georges Buildings Millar Barn Lane, Waterfoot, Rossendale, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-08 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    2017-08-08 ~ dissolved
    IIF 99 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    CLAPPEDINIRONS.CO.UK CO. LTD
    09759259
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-09-02 ~ dissolved
    IIF 81 - Director → ME
  • 14
    CLEVESTONE PROPERTIES LTD
    - now 10142437
    PARKER BARRAS BAR FOUR LIMITED
    - 2024-03-22 10142437
    Clevestone Works, Slapewath, Guisborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    -2,534 GBP2019-04-30
    Officer
    2019-07-24 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2019-07-24 ~ now
    IIF 53 - Has significant influence or control OE
  • 15
    COMPROP NORTH EAST LTD
    12634432
    Unit 16 Britannia House, Brignell Road, Middlesbrough, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    2020-05-30 ~ 2025-08-11
    IIF 20 - Director → ME
    Person with significant control
    2020-05-30 ~ now
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 16
    GHT HOLDINGS (NORTH EAST) LTD
    12638768
    The Qube, Windward Way, Middlehaven, Middlesbrough, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,711 GBP2022-06-30
    Officer
    2020-06-02 ~ 2025-08-11
    IIF 8 - Director → ME
    Person with significant control
    2020-06-02 ~ now
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 17
    GLENDALE AND CAWOOD RESIDENTS MANAGEMENT COMPANY LIMITED
    05294735
    The Qube Windward Way, Middlehaven, Middlesbrough, Cleveland, England
    Active Corporate (6 parents)
    Equity (Company account)
    16 GBP2024-11-30
    Officer
    2009-08-13 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 52 - Right to appoint or remove directors OE
  • 18
    HEADKANDY 2 LIMITED
    16039610
    C/o Parker Barras The Qube, Windward Way, Middlesbrough, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-24 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-10-24 ~ now
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
  • 19
    HEADKANDY HAIR LIMITED
    15574421
    C/o Parker Barraswindward Way The Qube, Windward Way, Middlesbrough, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-18 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2024-03-18 ~ now
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
  • 20
    HYPRO SERVICES LTD
    10659809
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-03-08 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    2017-03-08 ~ dissolved
    IIF 98 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    JAN TAYLOR LIMITED
    07615993
    61 King Street, Whalley, Clitheroe, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-04-27 ~ dissolved
    IIF 67 - Secretary → ME
  • 22
    JT SERVICES (NW) LTD
    12935122
    34 Cliffe Lane, Great Harwood, Blackburn, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,948 GBP2024-10-31
    Officer
    2020-10-07 ~ now
    IIF 59 - Director → ME
    2020-10-07 ~ now
    IIF 78 - Secretary → ME
    Person with significant control
    2020-10-07 ~ now
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
  • 23
    JWT21 LIMITED
    10478655
    Unit 16 Britannia House, Brignell Road, Middlesbrough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -20,401 GBP2019-11-30
    Officer
    2016-11-15 ~ 2021-01-25
    IIF 3 - Director → ME
    Person with significant control
    2016-11-15 ~ 2023-07-01
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 24
    KJR BARS LTD
    11711615
    Unit 16 Britannia House, Brignell Road, Middlesbrough, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,734 GBP2020-12-31
    Officer
    2020-02-01 ~ 2021-02-09
    IIF 18 - Director → ME
    Person with significant control
    2020-02-01 ~ 2023-07-01
    IIF 54 - Right to appoint or remove directors OE
  • 25
    L B & C B TAYLOR LIMITED
    06618240
    20 Newerne Street, Lydney, Gloucestershire
    Active Corporate (4 parents)
    Equity (Company account)
    118,780 GBP2024-06-30
    Officer
    2008-06-12 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2017-06-12 ~ now
    IIF 88 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 88 - Ownership of shares – More than 50% but less than 75% OE
  • 26
    LOFTUS SOCIAL CLUB LIMITED
    11544441
    Unit 16 Britannia House, Brignell Road, Middlesbrough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    22,625 GBP2019-08-31
    Officer
    2018-08-30 ~ 2019-12-01
    IIF 25 - Director → ME
    Person with significant control
    2018-08-30 ~ dissolved
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 27
    MARSKE INVESTMENTS LTD
    - now 11942981
    MARSKE DEVELOPMENTS LTD
    - 2019-05-01 11942981
    Unit 16 Britannia House, Brignell House, Middlesbrough, England
    Active Corporate (2 parents)
    Officer
    2019-04-12 ~ 2021-09-20
    IIF 24 - Director → ME
    Person with significant control
    2019-04-12 ~ 2023-07-01
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 28
    NEWDAY ALPHA LIMITED
    15153553
    C/o Parker Barras The Qube, Windward Way, Middlesbrough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,739 GBP2024-09-30
    Officer
    2023-09-21 ~ now
    IIF 29 - Director → ME
  • 29
    NEWDAY BRAVO LIMITED
    15153516
    C/o Parker Barras The Qube, Windward Way, Middlesbrough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,512 GBP2024-09-30
    Officer
    2023-09-21 ~ now
    IIF 28 - Director → ME
  • 30
    NEWDAY CAPITAL LIMITED
    14537168
    Maritime House Harbour Walk, The Marina, Hartlepool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -463,787 GBP2024-12-31
    Officer
    2023-03-29 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2023-03-31 ~ now
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Ownership of shares – 75% or more OE
  • 31
    NEWDAY CHARLIE LIMITED
    15156704
    C/o Parker Barras The Qube, Windward Way, Middlesbrough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -7,472 GBP2024-09-30
    Officer
    2023-09-22 ~ now
    IIF 30 - Director → ME
  • 32
    NEWDAY DELTA LIMITED
    15153536
    C/o Parker Barras The Qube, Windward Way, Middlesbrough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    51,926 GBP2024-09-30
    Officer
    2023-09-21 ~ now
    IIF 35 - Director → ME
  • 33
    NEWDAY ECHO LIMITED
    15153535
    C/o Parker Barras The Qube, Windward Way, Middlesbrough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,708 GBP2024-09-30
    Officer
    2023-09-21 ~ now
    IIF 33 - Director → ME
  • 34
    NEWDAY FOXTROT LIMITED
    15155531
    C/o Parker Barras The Qube, Windward Way, Middlesbrough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -10,244 GBP2024-09-30
    Officer
    2023-09-22 ~ now
    IIF 31 - Director → ME
  • 35
    NEWDAY GROUP HOLDINGS LIMITED
    15116977
    C/o Parker Barras The Qube, Windward Way, Middlesbrough, United Kingdom
    Active Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    75,938 GBP2024-09-30
    Officer
    2023-09-05 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2023-09-05 ~ now
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
  • 36
    NEWDAY HOTEL LIMITED
    15767927
    C/o Parker Barras The Qube, Windward Way, Middlesbrough, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-06-07 ~ now
    IIF 14 - Director → ME
  • 37
    NEWDAY INDIGO LIMITED
    15767965
    C/o Parker Barras The Qube, Windward Way, Middlesbrough, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-06-07 ~ now
    IIF 15 - Director → ME
  • 38
    NOMAD VENTURE VANS CO. LTD.
    15851700
    38 Pennine Road, Woodley, Stockport, Greater Manchester, England
    Active Corporate (2 parents)
    Officer
    2024-07-22 ~ 2024-11-13
    IIF 85 - Director → ME
    Person with significant control
    2024-07-22 ~ 2024-11-13
    IIF 95 - Right to appoint or remove directors OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 95 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    PARAGON SIGNS AND PRINTING LIMITED
    - now 11758467
    DURHAM SIGNS LTD
    - 2021-02-01 11758467
    15 Green Park, Whalley, Clitheroe, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-01-31
    Officer
    2019-01-09 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2019-01-09 ~ dissolved
    IIF 91 - Ownership of shares – 75% or more OE
  • 40
    PARAGON SIGNS LTD
    12679795 15816622
    15 Green Park, Whalley, Blackburn, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-18 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2020-06-18 ~ dissolved
    IIF 90 - Ownership of shares – 75% or more OE
  • 41
    PARAGON SIGNS LTD
    15816622 12679795
    15 Green Park, Whalley, Blackburn, Lancashire, England
    Active Corporate (1 parent)
    Officer
    2024-07-03 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2024-07-03 ~ now
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Ownership of voting rights - 75% or more OE
  • 42
    PARKER BARRAS BAR ONE LIMITED
    - now 09507694
    N C FISH BAR LTD
    - 2016-03-23 09507694
    Unit 16 Britannia House, Brignell Road, Middlesbrough, England
    Active Corporate (3 parents)
    Equity (Company account)
    -139,411 GBP2019-03-31
    Officer
    2015-05-11 ~ 2016-06-26
    IIF 27 - Director → ME
    2019-12-01 ~ 2022-05-01
    IIF 23 - Director → ME
  • 43
    PARKER BARRAS BAR THREE LIMITED
    10141930
    Unit 16 Britannia House, Brignell Road, Middlesbrough
    Active Corporate (2 parents)
    Equity (Company account)
    -1,882 GBP2019-04-30
    Officer
    2019-12-01 ~ 2022-06-30
    IIF 7 - Director → ME
  • 44
    PARKER BARRAS BAR TWO LIMITED
    10141831
    Unit 16 Britanic House, Brignell Road, Middlesbrough
    Active Corporate (3 parents)
    Equity (Company account)
    -17,216 GBP2019-04-30
    Officer
    2019-08-19 ~ 2022-06-30
    IIF 4 - Director → ME
    Person with significant control
    2019-08-19 ~ 2023-07-01
    IIF 42 - Ownership of shares – More than 50% but less than 75% OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75% OE
  • 45
    PARKER BARRAS COMMERCIAL LIMITED
    15767739
    C/o Parker Barras The Qube, Windward Way, Middlesbrough, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-06-07 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2024-06-07 ~ now
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of voting rights - 75% or more OE
  • 46
    PARKER BARRAS DEVELOPMENTS LTD
    09507660
    Unit 16 Britannia House, Brignell Road, Middlesbrough, England
    Active Corporate (3 parents)
    Equity (Company account)
    -7,831 GBP2019-03-31
    Officer
    2019-08-19 ~ 2022-06-30
    IIF 9 - Director → ME
    Person with significant control
    2019-08-19 ~ 2023-07-01
    IIF 41 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 41 - Ownership of shares – More than 50% but less than 75% OE
    IIF 41 - Right to appoint or remove directors OE
  • 47
    PARKER BARRAS ESTATES LIMITED
    09173213
    The Qube Windward Way, Middlehaven, Middlesbrough, Cleveland, England
    Active Corporate (2 parents)
    Equity (Company account)
    77,997 GBP2024-08-31
    Officer
    2019-12-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2023-11-16 ~ now
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 48
    PARKER BARRAS LEISURE LTD
    09466960
    The Qube Windward Way, Middlehaven, Middlesbrough, Cleveland, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-13 ~ dissolved
    IIF 21 - Director → ME
  • 49
    REGENT QUARTER SOCIAL LTD
    11179166
    Unit 16 Britannia House, Brignell Road, Middlesbrough, England
    Active Corporate (3 parents)
    Equity (Company account)
    -11,545 GBP2021-01-31
    Officer
    2018-01-31 ~ 2022-12-20
    IIF 10 - Director → ME
    Person with significant control
    2018-01-31 ~ 2023-07-01
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 50
    SOUTHWEST ELECTRICAL DOMESTIC LIMITED - now
    SOUTHWEST ELECTRICAL LTD
    - 2018-02-23 08076810 10644242
    ATEC ELECTRICAL CONTRACTORS LTD
    - 2012-08-23 08076810
    49 Duke Street, Darlington
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    7,023 GBP2016-05-31
    Officer
    2012-05-21 ~ 2012-09-01
    IIF 60 - Director → ME
    2013-05-06 ~ 2014-03-08
    IIF 37 - Director → ME
  • 51
    STOCKTON SOCIAL LTD
    11179432
    Unit 16 Britannia House, Brignell Road, Middlesbrough, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -7,459 GBP2021-01-31
    Officer
    2018-01-31 ~ 2022-12-20
    IIF 5 - Director → ME
    Person with significant control
    2018-01-31 ~ 2023-07-01
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 52
    TAYLOR AND JONES DEVELOPMENTS LIMITED
    11866824
    10 The Southend, Ledbury, Herefordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -461 GBP2025-03-31
    Officer
    2019-03-07 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2019-03-07 ~ now
    IIF 87 - Has significant influence or control OE
  • 53
    TAYLORMADE (NORTH WEST) LIMITED
    08027060
    Station House Station Road, Whalley, Clitheroe, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2012-04-12 ~ dissolved
    IIF 62 - Director → ME
  • 54
    THE CAR SPA CO. LTD.
    10366094
    C/o Stopford & Co, 79/81 Market Street, Stalybridge, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    2016-09-08 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2016-09-08 ~ dissolved
    IIF 92 - Ownership of shares – 75% or more OE
  • 55
    UNIZONE CONSULTING LIMITED
    07368993
    Unit 16 Britannia House, Brignell Road, Middlesbrough, England
    Active Corporate (3 parents)
    Equity (Company account)
    -56,768 GBP2019-10-31
    Officer
    2010-10-07 ~ 2020-12-20
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-07-01
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 56
    X-HEAT LTD
    11210741
    Parker Barras Windward Way, Middlehaven, Middlesbrough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -115,281 GBP2024-02-29
    Officer
    2022-01-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2023-05-03 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - 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 9 February 2026 and licensed under the Open Government Licence v3.0.