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, Steven

    Related profiles found in government register
  • Taylor, Steven
    British director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4-1, 2, St. Andrews Square, Glasgow, Lanarkshire, G1 5PJ, United Kingdom

      IIF 1
    • icon of address Flat 4/1, 2 St. Andrews Square, Glasgow, Lanarkshire, G1 5PJ

      IIF 2 IIF 3
  • Taylor, Steven
    British director born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Solarframe Ltd, Fields End Business Park, Thurnscoe, Rotherham, South Yorkshire, S63 0JF, United Kingdom

      IIF 4
  • Taylor, Steven
    Welsh company officer born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little Monkey's, Amos Industry Estates, Penygraig, Tonypandy, CF40 1HZ, United Kingdom

      IIF 5
  • Taylor, Steven
    Welsh director born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little Monkeys Play Centre, Ffrwd Amos Industrial Estate, Tonypandy, Tonypandy, Mid Glamorgan, CF40 1HZ, United Kingdom

      IIF 6
  • Taylor, Steven
    British director born in May 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4-1, 2, St. Andrews Square, Glasgow, Lanarkshire, G1 5PJ, United Kingdom

      IIF 7
    • icon of address Flat 4-1, 2 St. Andrews Square, Glasgow, Lanarkshire, G1 5PJ, United Kingdom

      IIF 8
    • icon of address 16, Windmill Rd, Flat 2-3, Hamilton, ML3 6LU, United Kingdom

      IIF 9
  • Taylor, Steven
    British sales director born in May 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Flat 4/1, 2 St. Andrews Square, Glasgow, Lanarkshire, G1 5PJ

      IIF 10
  • Taylor, Steven
    British co director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Albion Place, Doncaster, South Yorkshire, DN1 2EG

      IIF 11
  • Taylor, Steven
    British company director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 176-178, Pontefract Road, Cudworth, Barnsley, South Yorkshire, S72 8BE, England

      IIF 12
    • icon of address Xl Business Solutions Limited, Premier House, Bradford Road, Cleckheaton, BD19 3TT

      IIF 13 IIF 14
    • icon of address Unit 3, Davey Road, Fields End Business Park, Goldthorpe, Rotherham, S63 0JF, England

      IIF 15
    • icon of address C/o Unit 3, Fields End Business Park, Thurnscoe, Rotherham, South Yorkshire, S63 0JF, England

      IIF 16
  • Taylor, Steven
    British director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Albion Place, Doncaster, South Yorkshire, DN1 2EG, United Kingdom

      IIF 17
    • icon of address C/o Solarframe Ltd, 3 Fields End Business Park, Thurnscoe, Rotherham, South Yorkshire, S63 0JF, England

      IIF 18
    • icon of address Unit 3 Davey Road, Fields End Business Park, Goldthorpe, Rotherham, South Yorkshire, S63 0JF, England

      IIF 19 IIF 20
    • icon of address Unit 3, Davey Road, Fields End Business Park, Thurnscoe, Rotherham, S63 0JF, England

      IIF 21
    • icon of address Unit 3 Davey Road, Fields End Business Park, Thurnscoe, Rotherham, South Yorkshire, S63 0JF, England

      IIF 22
  • Taylor, Steven
    British managing director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Albion Place, Doncaster, South Yorkshire, DN1 2EG

      IIF 23
    • icon of address Unit 3 Davey Road, Fields End Business Park, Goldthorpe, Rotherham, South Yorkshire, S63 0JF, England

      IIF 24
  • Taylor, Steven
    British proposed director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Davey Road, Fields End Business Park, Thurnscoe, Nr Rotherham, South Yorkshire, S63 0JF

      IIF 25
  • Taylor, Steven
    British business development officer born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2a, Roundway Hill Business Park, Hopton Industrial Estate, Devizes, Wilts, SN10 2HU, United Kingdom

      IIF 26
  • Taylor, Steven
    British diractor born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stoneleigh, Denholme Gate Road, Northowram, Halifax, West Yorkshire, HX3 7RZ, United Kingdom

      IIF 27
    • icon of address Floor 2, 10 Wellington Place, Leeds, LS1 4AP

      IIF 28
  • Taylor, Steven
    British director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, Steven Robert
    Welsh taxi driver born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Partridge Avenue, Tonypandy, CF402NA, Wales

      IIF 32
    • icon of address 15, Partridge Aveune, Llwynypia, Tonypandy, Wales, CF402NA, Wales

      IIF 33
  • Taylor, Steven Robert
    Welsh taxi operator born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Partridge Ave, Llwynypia, Tonypandy, CF40 2NA, Wales

      IIF 34
  • Mr Steve Taylor
    British born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3 Davey Road, Fields End Business Park, Thurnscoe, Nr Rotherham, South Yorkshire, S63 0JF

      IIF 35
    • icon of address Unit 3, Davey Road, Fields End Business Park, Thurnscoe, Rotherham, S63 0JF, England

      IIF 36
  • Mr Steven Taylor
    British born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Solarframe Ltd, Fields End Business Park, Thurnscoe, Rotherham, South Yorkshire, S63 0JF, United Kingdom

      IIF 37
  • Taylor, Steven
    British deputy managing director born in March 1959

    Registered addresses and corresponding companies
    • icon of address 29 Doncaster Road, Hickleton, Doncaster, South Yorkshire, DN5 7BG

      IIF 38
  • Taylor, Steven
    British production director born in March 1959

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage Whitehouse Crescent, Woodlesford, Leeds, LS26 8BL

      IIF 39
  • Taylor, Steven John
    British computer programmer born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Linden Road, Aldeburgh, Suffolk, IP15 5JQ, England

      IIF 40
  • Taylor, Steven John
    British stationer born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Linden Road, Aldeburgh, IP15 5JH, England

      IIF 41
  • Steven Taylor
    Welsh born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little Monkeys Play Centre, Ffrwd Amos Industrial Estate, Tonypandy, CF40 1HZ, United Kingdom

      IIF 42
  • Taylor, Steven
    Welsh company director born in May 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 19, Partridge Avenue, Tonypandy, CF40 2NA, Wales

      IIF 43 IIF 44
  • Taylor, Steven Brian
    British dt technician in school born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Dorcan Academy, St. Pauls Drive, Swindon, Wiltshire, SN3 5DA

      IIF 45
  • Taylor, Steven Robert
    Welsh company director born in May 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 57, Partridge Road, Tonypandy, CF40 2LR, Wales

      IIF 46 IIF 47
  • Taylor, Steven Robert
    Welsh taxi driver born in May 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 19, Partridge Avenue, Tonypandy, CF40 2NA, United Kingdom

      IIF 48
  • Taylor, Steven Robert
    Welsh taxi operator born in May 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 22 Partridge Avenue, Tonypandy, CF40 2NA, Wales

      IIF 49
  • Taylor, Steven Robert

    Registered addresses and corresponding companies
    • icon of address 22 Partridge Avenue, Tonypandy, CF40 2NA, Wales

      IIF 50
  • Mr Steven Taylor
    British born in May 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 16, 2-3, 16 Windmill Rd, Hamilton, ML3 6LU, United Kingdom

      IIF 51
  • Taylor, Steven, Mr

    Registered addresses and corresponding companies
    • icon of address 14, Albion Place, Doncaster, South Yorkshire, DN1 2EG, United Kingdom

      IIF 52
  • Taylor, Steven

    Registered addresses and corresponding companies
    • icon of address 15 Partridge Avenue, Tonypandy, CF402NA, Wales

      IIF 53
    • icon of address 19, Partridge Avenue, Tonypandy, CF40 2NA, United Kingdom

      IIF 54
    • icon of address Little Monkeys Play Centre, Ffrwd Amos Industrial Estate, Tonypandy, Tonypandy, Mid Glamorgan, CF40 1HZ, United Kingdom

      IIF 55
  • Mr Steven Robert Taylor
    Welsh born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Partridge Ave Llwynypia, Llwynypia, Tonypandy, CF40 2NA, Wales

      IIF 56
    • icon of address Unit 7, Amos Industral Estate, Penygraig, Tonypandy, CF40 2HZ, Wales

      IIF 57
  • Mr Steven Taylor
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 176-178, Pontefract Road, Cudworth, Barnsley, South Yorkshire, S72 8BE, England

      IIF 58
    • icon of address Xl Business Solutions Limited, Premier House, Bradford Road, Cleckheaton, BD19 3TT

      IIF 59 IIF 60
    • icon of address C/o Solarframe Ltd, 3 Fields End Business Park, Thurnscoe, Rotherham, South Yorkshire, S63 0JF, England

      IIF 61
    • icon of address C/o Unit 3, Fields End Business Park, Thurnscoe, Rotherham, South Yorkshire, S63 0JF, England

      IIF 62
    • icon of address Unit 3 Davey Road, Fields End Business Park, Goldthorpe, Rotherham, South Yorkshire, S63 0JF, England

      IIF 63 IIF 64
  • Mr Steven Taylor
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stoneleigh, Denholme Gate Road, Northowram, Halifax, West Yorkshire, HX3 7RZ, United Kingdom

      IIF 65
    • icon of address Floor 2, 10 Wellington Place, Leeds, LS1 4AP

      IIF 66
  • Mr Steven Taylor
    British born in May 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 19, Partridge Avenue, Tonypandy, Mid Glamorgan, CF40 2NA, Wales

      IIF 67
  • Mr Steven Taylor
    English born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Davey Road, Fields End Business Park, Goldthorpe, Rotherham, South Yorkshire, S63 0JF, England

      IIF 68
  • Mr Steven Taylor
    Welsh born in May 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 19, Partridge Avenue, Tonypandy, CF40 2NA, Wales

      IIF 69 IIF 70
  • Mr Steven John Taylor
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Linden Road, Aldeburgh, Suffolk, IP15 5JQ, England

      IIF 71
    • icon of address Colonial House, Master Lord Industrial Estate, Leiston, IP16 4JD, England

      IIF 72
  • Mr Steven Robert Taylor
    Welsh born in May 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 22 Partridge Avenue, Tonypandy, CF40 2NA, Wales

      IIF 73
    • icon of address 57, Partridge Road, Tonypandy, CF40 2LR, Wales

      IIF 74 IIF 75
child relation
Offspring entities and appointments
Active 38
  • 1
    GET SPORT GO LIMITED - 2014-05-01
    BAG4SPORT FOUNDATION - 2014-03-17
    icon of address Unit 2a Roundway Hill Business Park, Hopton Industrial Estate, Devizes, Wilts
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-26 ~ dissolved
    IIF 26 - Director → ME
  • 2
    icon of address Flat 4-1 2 St. Andrews Square, Glasgow, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-30 ~ dissolved
    IIF 8 - Director → ME
  • 3
    icon of address Unit 3, Davey Road Fields End Business Park, Thurnscoe, Rotherham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -27,802 GBP2019-05-31
    Officer
    icon of calendar 2014-08-14 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Right to appoint or remove directors as a member of a firmOE
    IIF 36 - Has significant influence or controlOE
    IIF 36 - Has significant influence or control as a member of a firmOE
  • 4
    K2 (IRELAND) LIMITED - 2010-03-16
    icon of address Xl Business Solutions Limited Premier House, Bradford Road, Cleckheaton
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -133,775 GBP2021-08-31
    Officer
    icon of calendar 2020-09-25 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-03-04 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 5
    UK DIY CONSERVATORIES ONLINE LIMITED - 2005-09-19
    icon of address Xl Business Solutions Limited Premier House, Bradford Road, Cleckheaton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -126,634 GBP2021-08-31
    Officer
    icon of calendar 2020-09-25 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-03-04 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 6
    icon of address 22 Linden Road, Aldeburgh, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    81,410 GBP2024-02-28
    Officer
    icon of calendar 2011-01-10 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 71 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address 14 Albion Place, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-08 ~ dissolved
    IIF 17 - Director → ME
  • 8
    icon of address Floor 2, 10 Wellington Place, Leeds
    In Administration Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2010-06-14 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-06-09 ~ now
    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
    IIF 66 - Right to appoint or remove directorsOE
  • 9
    icon of address C/o Harper James, Floor 5 Cavendish House, 39-41 Waterloo Street, Birmingham, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    42 GBP2024-03-31
    Officer
    icon of calendar 2017-04-10 ~ now
    IIF 23 - Director → ME
  • 10
    icon of address 176-178 Pontefract Road, Cudworth, Barnsley, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2021-12-14 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-12-14 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Right to appoint or remove directorsOE
  • 11
    icon of address Little Monkey's Amos Industry Estates, Penygraig, Tonypandy, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-27 ~ dissolved
    IIF 5 - Director → ME
  • 12
    icon of address Floor 2, 10 Wellington Place, Leeds
    In Administration Corporate (4 parents)
    Officer
    icon of calendar 2009-02-01 ~ now
    IIF 31 - Director → ME
  • 13
    icon of address Floor 2, 10 Wellington Place, Leeds
    In Administration Corporate (6 parents)
    Equity (Company account)
    100 GBP2021-01-29
    Officer
    icon of calendar 2020-09-25 ~ now
    IIF 30 - Director → ME
  • 14
    icon of address Floor 2, 10 Wellington Place, Leeds
    In Administration Corporate (4 parents)
    Officer
    icon of calendar 2010-06-14 ~ now
    IIF 28 - Director → ME
  • 15
    icon of address 57 Partridge Road, Tonypandy, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-24 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2024-05-24 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 16
    icon of address 57 Partridge Road, Tonypandy, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-19 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2025-04-19 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 17
    icon of address 22 Partridge Ave Llwynypia, Llwynypia, Tonypandy, Wales
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-10-09 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Unit 28 Oaklands Business Park, Ferndale, Mid Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-14 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2014-11-14 ~ dissolved
    IIF 53 - Secretary → ME
  • 19
    icon of address 29 Oaklands Business Park, Ferndale, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-12 ~ dissolved
    IIF 49 - Director → ME
    icon of calendar 2016-08-12 ~ dissolved
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-12 ~ dissolved
    IIF 73 - Has significant influence or controlOE
  • 20
    icon of address 19 Partridge Avenue, Tonypandy, Mid Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,321 GBP2017-02-28
    Officer
    icon of calendar 2013-02-21 ~ dissolved
    IIF 48 - Director → ME
    icon of calendar 2013-02-21 ~ dissolved
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address Unit 3 Davey Road, Fields End Business Park, Goldthorpe, Rotherham, England
    Active Corporate (4 parents)
    Equity (Company account)
    469,003 GBP2023-07-31
    Officer
    icon of calendar 2024-06-19 ~ now
    IIF 15 - Director → ME
  • 22
    icon of address Stoneleigh, Denholme Gate Road, Northowram, Halifax, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    126,813 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address Unit 3 Davey Road, Fields End Business Park, Thurnscoe, Rotherham, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,249 GBP2023-08-31
    Officer
    icon of calendar 2018-04-27 ~ now
    IIF 22 - Director → ME
  • 24
    THE CONSERVATORY SUPERMARKET.COM LIMITED - 2015-07-01
    icon of address Unit 3 Davey Road Fields End Business Park, Goldthorpe, Rotherham, South Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    436,070 GBP2023-08-31
    Officer
    icon of calendar 2009-08-13 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 63 - Has significant influence or controlOE
  • 25
    LUPFAW 419 LIMITED - 2015-09-26
    icon of address Unit 3 Davey Road Fields End Business Park, Goldthorpe, Rotherham, South Yorkshire, England
    Active Corporate (2 parents, 6 offsprings)
    Profit/Loss (Company account)
    208,155 GBP2022-09-01 ~ 2023-08-31
    Officer
    icon of calendar 2015-10-14 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-07-04 ~ now
    IIF 64 - Ownership of shares – More than 50% but less than 75%OE
    IIF 64 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 64 - Right to appoint or remove directorsOE
  • 26
    icon of address Unit 3 Davey Road Fields End Business Park, Thurnscoe, Nr Rotherham, South Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,755,701 GBP2023-08-31
    Officer
    icon of calendar 2008-10-08 ~ now
    IIF 25 - Director → ME
  • 27
    icon of address Unit 3 Davey Road Fields End Business Park, Goldthorpe, Rotherham, South Yorkshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -398,906 GBP2023-08-31
    Officer
    icon of calendar 2022-05-10 ~ now
    IIF 20 - Director → ME
  • 28
    icon of address 22 Partridge Avenue, Tonypandy, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-19 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-09-19 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 29
    icon of address Unit 7 Amos Industrial Estate, Penygraig, Tonypandy, Rhondda Cynon Taff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-18 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-12-18 ~ dissolved
    IIF 57 - Has significant influence or control over the trustees of a trustOE
  • 30
    icon of address Little Monkeys Play Centre Ffrwd Amos Industrial Estate, Tonypandy, Tonypandy, Mid Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-06 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2019-03-06 ~ dissolved
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-06 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 31
    icon of address C/o Solarframe Ltd, 3 Fields End Business Park, Thurnscoe, Rotherham, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,784,991 GBP2024-08-31
    Officer
    icon of calendar 2019-03-21 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-03-21 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    icon of address 16 2-3, 16 Windmill Road, Hamilton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-17 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-05-17 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 33
    icon of address 4-1 2, St. Andrews Square, Glasgow, Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-11 ~ dissolved
    IIF 7 - Director → ME
  • 34
    icon of address Flat 4/1, 2 St. Andrew Square, Glasgow, Lanarkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    44,209 GBP2015-06-30
    Officer
    icon of calendar 2006-06-26 ~ dissolved
    IIF 3 - Director → ME
  • 35
    icon of address 19 Partridge Avenue, Tonypandy, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-21 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-06-21 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 36
    icon of address 15 Partridge Aveune, Llwynypia, Tonypandy, Wales, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-07 ~ dissolved
    IIF 33 - Director → ME
  • 37
    icon of address Carlton Park House Main Road, Carlton, Saxmundham, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    445 GBP2018-01-31
    Officer
    icon of calendar 2012-11-19 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Has significant influence or controlOE
  • 38
    LUPFAW 431 LIMITED - 2016-09-13
    icon of address C/o Unit 3 Fields End Business Park, Thurnscoe, Rotherham, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -52,014 GBP2023-08-31
    Officer
    icon of calendar 2016-09-08 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-05-31 ~ now
    IIF 62 - Has significant influence or controlOE
Ceased 10
  • 1
    icon of address C/o Harper James, Floor 5 Cavendish House, 39-41 Waterloo Street, Birmingham, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    42 GBP2024-03-31
    Officer
    icon of calendar 2010-05-17 ~ 2013-04-18
    IIF 11 - Director → ME
  • 2
    icon of address Alpatrick 0/1 150 Glenpatrick Road, Elderslie, Johnstone, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2014-10-07 ~ 2016-05-31
    IIF 10 - Director → ME
    icon of calendar 2011-07-17 ~ 2012-03-19
    IIF 2 - Director → ME
  • 3
    icon of address Stoneleigh, Denholme Gate Road, Northowram, Halifax, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    126,813 GBP2024-03-31
    Officer
    icon of calendar 2017-04-06 ~ 2019-02-20
    IIF 27 - Director → ME
  • 4
    LUPFAW 419 LIMITED - 2015-09-26
    icon of address Unit 3 Davey Road Fields End Business Park, Goldthorpe, Rotherham, South Yorkshire, England
    Active Corporate (2 parents, 6 offsprings)
    Profit/Loss (Company account)
    208,155 GBP2022-09-01 ~ 2023-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-04
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Right to appoint or remove directors as a member of a firm OE
  • 5
    icon of address Unit 3 Davey Road Fields End Business Park, Thurnscoe, Nr Rotherham, South Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,755,701 GBP2023-08-31
    Officer
    icon of calendar 2008-10-08 ~ 2009-09-25
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-15
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Bdo Stoy Hayward Llp, 1 Bridgewater Place, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-03-13 ~ 2003-05-02
    IIF 38 - Director → ME
  • 7
    icon of address C/o Solarframe Ltd, 3 Fields End Business Park, Thurnscoe, Rotherham, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,784,991 GBP2024-08-31
    Officer
    icon of calendar 2019-03-21 ~ 2019-03-21
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-03-21 ~ 2019-03-21
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Right to appoint or remove directors OE
  • 8
    icon of address 4-1 2, St. Andrews Square, Glasgow, Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-16 ~ 2012-03-19
    IIF 1 - Director → ME
  • 9
    DORCAN ACADEMY - 2012-07-06
    icon of address The Dorcan Academy, St. Pauls Drive, Swindon, Wiltshire
    Active Corporate (10 parents)
    Officer
    icon of calendar 2018-06-20 ~ 2018-09-26
    IIF 45 - Director → ME
  • 10
    icon of address 3rd Floor, Wellington Plaza, 31 Wellington Street, Leeds
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar ~ 1997-01-13
    IIF 39 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.