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, Mark Andrew

    Related profiles found in government register
  • Taylor, Mark Andrew
    British ceo born in May 1970

    Registered addresses and corresponding companies
    • Springhill 45 Woodland View, Barnetby Le Wold, Brigg, Lincolnshire, DN38 6FE

      IIF 1
  • Taylor, Mark Andrew
    British director born in May 1970

    Registered addresses and corresponding companies
    • Springhill 45 Woodland View, Barnetby Le Wold, Brigg, Lincolnshire, DN38 6FE

      IIF 2
  • Taylor, Mark Andrew
    British secretary born in May 1970

    Registered addresses and corresponding companies
    • Springhill 45 Woodland View, Barnetby Le Wold, Brigg, Lincolnshire, DN38 6FE

      IIF 3
  • Taylor, Mark Andrew
    British

    Registered addresses and corresponding companies
    • Westlands, Queensgate, Beverley, HU17 8NE

      IIF 4
    • Springhill 45 Woodland View, Barnetby Le Wold, Brigg, Lincolnshire, DN38 6FE

      IIF 5
  • Taylor, Mark Andrew
    British director

    Registered addresses and corresponding companies
    • Springhill 45 Woodland View, Barnetby Le Wold, Brigg, Lincolnshire, DN38 6FE

      IIF 6
  • Taylor, Mark Andrew
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • Kingfisher Court, Plaxton Bridge Road, Woodmansey, Beverley, East Yorkshire, HU17 0RT, England

      IIF 7
    • 5 Blueberry Business Park, Wallhead Road, Rochdale, OL16 5DB, England

      IIF 8
    • 5, Blueberry Business Park, Wallhead Road, Rochdale, OL16 5DB, United Kingdom

      IIF 9
    • 40, Suite 24 Churchill Square, Kings Hill, West Malling, London, ME19 4YU, England

      IIF 10
    • Suite 24 40, Churchill Square, Kings Hill, West Malling, Kent, ME19 4YU

      IIF 11
    • Suite 24, 40 Churchill Square, Kings Hill, West Malling, London, ME19 4YU, England

      IIF 12
    • Suite 24 40, Churchill Square, Kings Hill, West Malling, ME19 4YU, England

      IIF 13 IIF 14 IIF 15
    • Suite 24, Building 40, Churchill Square, Kings Hill, West Malling, ME19 4YU, England

      IIF 20
    • Suite 24, Churchill Square, Kings Hill, West Malling, London, ME19 4YU, England

      IIF 21
  • Taylor, Mark Andrew
    British chief operating officer born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 5 Blueberry Business Park, Wallhead Road, Rochdale, OL16 5DB, England

      IIF 22
  • Taylor, Mark Andrew
    British director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 5 Blueberry Business Park, Wallhead Road, Rochdae, OL16 5AF, United Kingdom

      IIF 23
    • 1st Floor Offa House, Orchard Street, Tamworth, Staffordshire, B79 7RE

      IIF 24 IIF 25
  • Taylor, Mark Andrew
    British global ceo born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 5 Blueberry Business Park, Wallhead Road, Rochdale, OL16 5DB, England

      IIF 26 IIF 27
  • Taylor, Mark
    British technical support engineer born in April 1970

    Registered addresses and corresponding companies
    • 41 Hauxley Drive, Northburn Dale, Cramlington, Northumberland, NE23 3UZ

      IIF 28
  • Taylor, Mark
    British born in May 1965

    Registered addresses and corresponding companies
    • Gravel Hill Farm, Gravel Hill, Southampton, Hampshire, SO32 2JQ

      IIF 29
  • Taylor, Mark
    British director born in May 1965

    Registered addresses and corresponding companies
    • The Thatched Cottage, Shirley Holmes, SO41 8NL

      IIF 30
  • Taylor, Mark
    British overseas property developer born in May 1965

    Registered addresses and corresponding companies
    • Gravel Hill Farm, Gravel Hill, Southampton, Hampshire, SO32 2JQ

      IIF 31
  • Taylor, Mark
    British manager born in May 1967

    Registered addresses and corresponding companies
    • 18 Butterton Road, Rhyl, Clwyd, LL18 1RF

      IIF 32
  • Taylor, Mark
    British plumber born in February 1977

    Registered addresses and corresponding companies
    • 17 Fordyce Street, Rosehearty, Fraserburgh, Aberdeenshire, AB43 7NS

      IIF 33
  • Taylor, Mark
    British retail manager born in February 1963

    Registered addresses and corresponding companies
    • 55 Edensor Avenue, Buxton, Derbyshire, SK17 7QL

      IIF 34
  • Taylor, Mark
    British service manager born in February 1963

    Registered addresses and corresponding companies
    • 242 Upper Shoreham Road, Shoreham By Sea, West Sussex, BN43 6BF

      IIF 35
  • Taylor, Mark
    British director

    Registered addresses and corresponding companies
    • The Thatched Cottage, Shirley Holmes, SO41 8NL

      IIF 36
  • Taylor, Mark
    British director/secretary

    Registered addresses and corresponding companies
    • 56 Wygate Road, Spalding, Lincolnshire, PE11 1NT

      IIF 37
  • Taylor, Mark
    British sales manager managing director

    Registered addresses and corresponding companies
    • Bridge Hall, Hawkshaw Lane, Hawkshaw, Bury, Lancashire, BL8 4LD, England

      IIF 38
  • Taylor, Mark Jason
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 28 Eaton Avenue, Matrix Office Park, Buckshaw Village, Chorley, Lancashire, PR7 7NA, United Kingdom

      IIF 39
  • Taylor, Mark Steven
    British director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • Middleborough House, 16 Middleborough, Colchester, Essex, CO1 1QT, United Kingdom

      IIF 40
    • 8, Park Avenue, Treeton, Rotherham, S60 5UL, United Kingdom

      IIF 41
  • Taylor, Mark
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 8 Pleasant Avenue, Great Houghton, Barnsley, S72 0BU

      IIF 42
  • Taylor, Mark Andrew
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Westlands, Queensgate, Beverley, HU17 8NE

      IIF 43
  • Taylor, Mark Andrew
    British director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor, Mark Andrew
    British managing director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 87, Main Street, Etton, Beverley, East Yorkshire, HU17 8NE

      IIF 51
  • Taylor, Mark
    British mechanical engineer born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • 12, 12 Church Road, Perry Barr, Birmingham, West Midlands, B42 2LB, United Kingdom

      IIF 52
  • Taylor, Mark
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • Willowbrook, Oxford Road, Frilford, Abingdon, OX13 5NU, England

      IIF 53 IIF 54
  • Taylor, Mark
    British bank manager born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • 3, Milestone Court, Doncaster, South Yorkshire, DN4 7AB, England

      IIF 55
  • Taylor, Mark
    British company director born in January 1962

    Resident in England

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

      IIF 56
  • Taylor, Mark
    British director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • 18 Erwood Close, Redditch, Worcestershire, B97 5XD, United Kingdom

      IIF 57
  • Taylor, Mark
    British director\ born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • 18 Erwood Close, Headless Cross, Redditch, BD7 5XD

      IIF 58
  • Taylor, Mark
    British managing director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • 24, Wellington Business Park, Dukes Ride, Crowthorne, Berkshire, RG45 6LS, United Kingdom

      IIF 59
    • 18 Erwood Close, Headless Cross, Redditch, BD7 5XD

      IIF 60
    • Unit 2, Blueberry Business Park, Kingsway, Rochdale, Lancashire, OL16 5DB, England

      IIF 61
  • Taylor, Mark
    British sales director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • 18 Erwood Close, Headless Cross, Redditch, BD7 5XD

      IIF 62 IIF 63
  • Taylor, Mark
    British general builder born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 382a Old Shoreham Road, Hove, East Sussex, BN3 7GJ, England

      IIF 64
  • Taylor, Mark
    British chief operating officer born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • 4, Foxcombe Court, Wyndyke Furlong, Abingdon, OX14 1DZ, England

      IIF 65
  • Taylor, Mark
    British director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 24-25 New Bond Street, Mayfair, W1S 2RR, United Kingdom

      IIF 66
  • Taylor, Mark
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 13, Academy Street, Castle Douglas, DG7 1AP, Scotland

      IIF 67
    • 1, Main Street, Crawcrook, Ryton, NE40 4TX, England

      IIF 68
  • Taylor, Mark
    British comittee member born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • B3 Kingfisher House, Kingsway, Team Valley Trading Estate, Gateshead, NE11 0JQ, England

      IIF 69
  • Taylor, Mark
    British director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 87, Front Street, Stanley, DH9 0TB, England

      IIF 70
  • Taylor, Mark
    British optical mechanic born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 17 Alexandra Gardens, Ryton, Tyne & Wear, NE40 3EN

      IIF 71
  • Taylor, Mark
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • 48, Chaplin Road, London, NW2 5PN, England

      IIF 72
  • Taylor, Mark
    British director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • Lower House Barn, Haddings Lane, Newchurch In Pendle, Lancashire, BB12 9LT, England

      IIF 73
  • Taylor, Mark
    British born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • Reception 1, First Floor Offices, Red Rose Court, Clayton Business Park, Clayton Le Moors, Lancashire, BB5 5JR, United Kingdom

      IIF 74 IIF 75
  • Taylor, Mark
    British builder born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • 22 - 28 Willow Street, Accrington, Lancashire, BB5 1LP, England

      IIF 76
    • Lowerhouses Barn, Haddings Lane, Newchurch-in-pendle, Burnley, Lancashire, BB12 9LT, England

      IIF 77
  • Taylor, Mark
    born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 10 Livery Street, Birmingham, West Midlands, B3 2NU, England

      IIF 78
  • Taylor, Mark

    Registered addresses and corresponding companies
    • Willowbrook, Oxford Road, Frilford, Abingdon, Oxfordshire, OX13 5NU, United Kingdom

      IIF 79
    • 26, Waterloo Gardens, Belfast, N Ireland, BT15 4EX, United Kingdom

      IIF 80
    • 4 High Street, Stanley, County Durham, DH9 0DQ

      IIF 81
    • Tafarn Morlais, 1 Pontardulais Road, Llanelli, SA148YE, Wales

      IIF 82
    • Park Hotel, Moorcroft Road, Manchester, M23 0AE, United Kingdom

      IIF 83
    • 71, St. Margarets Place, Peterborough, PE2 9EB, England

      IIF 84
  • Taylor, Mark
    born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, The Maltings, Lillington Avenue, Leamington Spa, Warwickshire, CV32 5FF, United Kingdom

      IIF 85
  • Taylor, Mark
    born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7, Little Balmer, Buckingham Industrial Estate, Buckingham, MK18 1TF

      IIF 86
  • Taylor, Mark Steven
    British manager born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kates Kabin Farm, Peterborough, PE7 3UD, United Kingdom

      IIF 87
  • Taylor, Mark Steven
    British marketing born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71 St. Margarets Place, Peterborough, PE2 9EB, England

      IIF 88
  • Taylor, Mark Steven
    British marketing manager born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kates Cabin Farm, Great North Road, Chesterton, Peterborough, PE7 3UD, England

      IIF 89
  • Taylor, Mark Steven
    British md born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71, St. Margarets Place, Peterborough, PE2 9EB, England

      IIF 90
  • Mr Mark Andrew Taylor
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 5 Blueberry Business Park, 5 Blueberry Business Park, Wallhead Road, Rochdale, OL16 5AF, United Kingdom

      IIF 91
  • Mr Mark Taylor
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • 12, 12 Church Road, Perry Barr, Birmingham, West Midlands, B42 2LB, United Kingdom

      IIF 92
  • Mr Mark Taylor
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 4, Sidings Way, Westhouses, Alfreton, DE55 5AS, England

      IIF 93
  • Mr Mark Taylor
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • Willowbrook, Oxford Road, Frilford, Abingdon, OX13 5NU, England

      IIF 94 IIF 95
    • Suite 5, Bicester Business Park, Telford Road, Bicester, Oxon, OX26 4LD

      IIF 96
    • 17, Black Bourton Road, Carterton, OX18 3HQ, England

      IIF 97
    • Wellesley House, 204 London Road, Waterlooville, Hampshire, PO7 7AN

      IIF 98
  • Mr Mark Taylor
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • 3 Braybrooke Mews, Middleton Road, Sudbury, CO10 2DE, England

      IIF 99
  • Taylor, Mark
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wilkins & Co, 25a, Market Square, Bicester, Oxfordshire, OX26 6AD, United Kingdom

      IIF 100
    • 56 Wygate Road, Spalding, Lincolnshire, PE11 1NT, United Kingdom

      IIF 101
    • 56 Wygate Road, Spalding, Lincs, PE11 1NT, United Kingdom

      IIF 102
  • Taylor, Mark
    British company director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7-9, Little Balmer, Buckingham Industrial Estate, Buckingham, MK18 1TF, United Kingdom

      IIF 103
  • Taylor, Mark
    British designer born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Wygate Road, Spalding, Lincolnshire, PE11 1NT, England

      IIF 104
  • Taylor, Mark
    British director/secretary born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56 Wygate Road, Spalding, Lincolnshire, PE11 1NT

      IIF 105
  • Taylor, Mark
    British engineer born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7, Little Balmer, Buckingham Industrial Park, Buckingham, MK18 1TF, England

      IIF 106
  • Taylor, Mark Ronald
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Sidings Way, Westhouses, Derbyshire, DE55 5AS, United Kingdom

      IIF 107
  • Mark Taylor
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • Willowbrook, Oxford Road, Frilford, Abingdon, OX13 5NU, England

      IIF 108
  • Mr Mark Taylor
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 144 Mackie Avenue, Brighton, East Sussex, BN1 8SB, United Kingdom

      IIF 109
  • Mr Mark Taylor
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit 17, Cornishway East, Galmington Trading Estate, Taunton, Somerset, TA1 5LZ, England

      IIF 110
  • Mr Mark Taylor
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 13, Academy Street, Castle Douglas, DG7 1AP, Scotland

      IIF 111
    • 1, Main Street, Crawcrook, Ryton, NE40 4TX, England

      IIF 112
  • Mr Mark Taylor
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • 48, Chaplin Road, London, NW2 5PN

      IIF 113
  • Mr Mark Taylor
    British born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • Reception 1, First Floor Offices, Red Rose Court, Clayton Business Park, Clayton Le Moors, Lancashire, BB5 5JR, United Kingdom

      IIF 114 IIF 115
  • Taylor, Mark
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Doveswell Grove, Bristol, BS13 9JQ, United Kingdom

      IIF 116
    • Bridge Hall, Hawkshaw Lane, Hawkshaw, Bury, Lancashire, BL8 4LD, England

      IIF 117
    • Reception 1, First Floor Offices, Red Rose Court, Clayton Business Park, Clayton Le Moors, Lancashire, BB5 5JR, United Kingdom

      IIF 118
  • Taylor, Mark
    British director, development procurement born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14-15, Conduit Street, 1st & 2nd Floors, London, W1S 2XJ, United Kingdom

      IIF 119
  • Taylor, Mark
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor, Mark
    British company director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Orchard Close, Upper Arncott, Bicester, Oxfordshire, OX25 1QT, England

      IIF 132
    • Unit 17, Cornishway East, Galmington Trading Estate, Taunton, Somerset, TA1 5LZ, England

      IIF 133
  • Taylor, Mark
    British director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Corn Street, Witney, OX28 6BT, United Kingdom

      IIF 134
  • Taylor, Mark
    British financial adviser born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Byron Gardens, Bicester, OX26 2FJ, United Kingdom

      IIF 135
    • 91, Corn Street, Witney, OX28 6AS, United Kingdom

      IIF 136
  • Taylor, Mark
    British financial advisor born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor, Mark
    British property manager born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Penrose House, 67 Hightown Road, Banbury, Oxfordshire, OX16 9BE, United Kingdom

      IIF 149
    • 6a St Andrews Court, Wellington Street, Thame, Oxfordshire, OX9 3WT, England

      IIF 150
  • Taylor, Mark
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 High Street, Stanley, County Durham, DH9 0DQ

      IIF 151
  • Taylor, Mark
    British ceo/company director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 7 Villa Rosa, St Lukes Road S, Torquay, TQ2 5NZ, United Kingdom

      IIF 152
  • Taylor, Mark
    American born in August 1966

    Resident in United States

    Registered addresses and corresponding companies
    • Gibson Guitar Limited, 61 - 62 Eastcastle Street, London, W1W 8NQ, England

      IIF 153
  • Taylor, Mark
    British director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Abbots Avenue West, St Albans, AL1 2JH

      IIF 154
  • Taylor, Mark
    British director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 The Exchange, St John Street, Chester, CH1 1DA, United Kingdom

      IIF 155
  • Taylor, Mark
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tafarn Morlais, 1 Pontardulais Road, Llanelli, SA148YE, Wales

      IIF 156
    • 12, High Street, Stanford Le Hope, Essex, SS17 0EY, England

      IIF 157
    • 12, High Street, Stanford-le-hope, SS17 0EY, England

      IIF 158
  • Taylor, Mark
    British bathroom/plumber intsaller born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, High Street, Stanford-le-hope, SS17 0EY, England

      IIF 159
  • Taylor, Mark Stephen
    British born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Belmont Suite, Paragon Business Park, Chorley New Road, Horwich, Bolton, BL6 6HG, England

      IIF 160
  • Taylor, Mark
    British born in April 1970

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 216-218 Holywood Road, Belfast, BT4 1PD, United Kingdom

      IIF 161
    • 26 Waterloo Gardens, Belfast, BT15 4EX

      IIF 162
    • Unit 5 Forestgrove Business Park, Newtownbreda Road, Belfast, Co Antrim, BT8 6AW, N Ireland

      IIF 163
    • Unit 6, Forest Grove Business Park, Newtownbreda Road, Belfast, BT8 6AW, Northern Ireland

      IIF 164 IIF 165 IIF 166
    • Unit 6, Forestgrove Business Park, Newtownbreda, BT8 6AW

      IIF 167 IIF 168 IIF 169
  • Taylor, Mark
    British managing director born in April 1970

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 83, Blackfriars Road, London, SE1 8HA, England

      IIF 170
  • Taylor, Mark
    British business and operations director born in May 1967

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Broadcasting House, 2 Ormeau Avenue, Belfast, BT2 8HQ, United Kingdom

      IIF 171
  • Mr Mark Steven Taylor
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • Middleborough House, 16 Middleborough, Colchester, Essex, CO1 1QT, United Kingdom

      IIF 172
    • Kates Cabin Farm, Great North Road, Chesterton, Peterborough, PE7 3UD, England

      IIF 173
    • 8, Park Avenue, Treeton, Rotherham, S60 5UL, United Kingdom

      IIF 174
  • Mr Mark Taylor
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Blueberry Business Park, Wallhead Road, Rochdae, OL16 5AF, United Kingdom

      IIF 175
  • Mr Mark Taylor
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56 Wygate Road, Spalding, Lincolnshire, PE11 1NT, United Kingdom

      IIF 176 IIF 177
  • Mr Mark Taylor
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Doveswell Grove, Bristol, BS13 9JQ, United Kingdom

      IIF 178
    • Reception 1, First Floor Offices, Red Rose Court, Clayton Business Park, Clayton Le Moors, Lancashire, BB5 5JR, United Kingdom

      IIF 179
  • Mr Mark Taylor
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Corn Street, Witney, OX28 6BT, United Kingdom

      IIF 180 IIF 181
    • 91, Corn Street, Witney, OX28 6AS, United Kingdom

      IIF 182
  • Mr Mark Taylor
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Park Hotel, Moorcroft Road, Manchester, M23 0AE, United Kingdom

      IIF 183
  • Mr Mark Taylor
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tafarn Morlais, 1 Pontardulais Road, Llanelli, SA148YE, Wales

      IIF 184
  • Mark Taylor
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mark Taylor
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 221, Long Lane, Grays, Essex, RM16 2PU, United Kingdom

      IIF 196
    • 12, High Street, Stanford Le Hope, Essex, SS17 0EY, England

      IIF 197
    • 12, High Street, Stanford-le-hope, SS17 0EY, England

      IIF 198
  • Mr Mark Taylor
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 High Street, Stanley, County Durham, DH9 0DQ

      IIF 199
  • Mr Mark Taylor
    British born in April 1970

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Miscampbell & Co., 6 Annadale Avenue, Belfast, BT7 3JH, Northern Ireland

      IIF 200
    • Unit 6, Forest Grove Business Park, Newtownbreda Road, Belfast, BT8 6AW, Northern Ireland

      IIF 201 IIF 202 IIF 203
    • Unit 6, Forest Grove Business Park, Newtownbreda Road, Belfast, County Antrim, BT8 6AW, Northern Ireland

      IIF 204 IIF 205 IIF 206
    • Unit 6, Forestgrove Business Park, Newtownbreda, BT8 6AW

      IIF 208
  • Taylor, Mark
    Northern Irish born in April 1970

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 154-160, Fleet Street, Blackfriars, London, EC4A 2DQ, England

      IIF 209
  • Mr Mark Ronald Taylor
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Sidings Way, Westhouses, Derbyshire, DE55 5AS, United Kingdom

      IIF 210
  • Mr Mark Steven Taylor
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kates Cabin Farm, Great North Road, Chesterton, Peterborough, PE7 3UD, England

      IIF 211
  • Mr Mark Stephen Taylor
    British born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Belmont Suite, Paragon Business Park, Chorley New Road, Horwich, Bolton, BL6 6HG, England

      IIF 212
child relation
Offspring entities and appointments 136
  • 1
    115 MANAGEMENT LIMITED
    05840814 10115574... (more)
    Milestone Court, 115 Bawtry Road, Doncaster, England
    Active Corporate (20 parents)
    Officer
    2012-08-20 ~ 2014-06-17
    IIF 55 - Director → ME
  • 2
    2020 FRANCHISING LTD
    - now 03248728
    CHEM-DRY CHARLIE LIMITED
    - 1999-01-29 03248728
    4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (22 parents)
    Officer
    1996-09-11 ~ 2003-12-31
    IIF 3 - Director → ME
    2006-11-30 ~ 2010-02-12
    IIF 46 - Director → ME
    1996-09-11 ~ 2006-11-30
    IIF 6 - Secretary → ME
  • 3
    2ND CHANCE (BARNSTAPLE) LTD
    13257574
    17 Black Bourton Road, Carterton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-03-10 ~ dissolved
    IIF 138 - Director → ME
    Person with significant control
    2021-03-10 ~ dissolved
    IIF 193 - Has significant influence or control OE
  • 4
    2ND CHANCE (BIDEFORD) LTD
    13257559
    17 Black Bourton Road, Carterton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-03-10 ~ dissolved
    IIF 137 - Director → ME
    Person with significant control
    2021-03-10 ~ dissolved
    IIF 191 - Has significant influence or control OE
  • 5
    2ND CHANCE (DEVON) LTD
    13257375
    17 Black Bourton Road, Carterton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-03-10 ~ dissolved
    IIF 143 - Director → ME
    Person with significant control
    2021-03-10 ~ dissolved
    IIF 189 - Has significant influence or control OE
  • 6
    AE READY OXFORD LTD
    10008005
    8 Parkers Hill, Tetsworth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-02-16 ~ dissolved
    IIF 145 - Director → ME
  • 7
    ANTHONYJAMES CATERING LTD
    17150076
    Tafarn Morlais 1 Pontardulais Road, Llangennech, Llanelli, Carmarthenshire, Wales
    Active Corporate (1 parent)
    Officer
    2026-04-10 ~ now
    IIF 156 - Director → ME
    2026-04-10 ~ now
    IIF 82 - Secretary → ME
    Person with significant control
    2026-04-10 ~ now
    IIF 184 - Right to appoint or remove directors OE
    IIF 184 - Ownership of voting rights - 75% or more OE
    IIF 184 - Ownership of shares – 75% or more OE
  • 8
    ASSOCIATES SUPPORT & NETWORK SERVICES LTD
    - now 08258921
    ASSOCIATES SUPPORT SERVICES LTD - 2012-11-07
    Suite 24 40 Churchill Square, Kings Hill, West Malling, England
    Active Corporate (7 parents, 32 offsprings)
    Officer
    2024-05-02 ~ now
    IIF 13 - Director → ME
  • 9
    AUTONOMY DESIGNS LIMITED
    11738316
    56 Wygate Road, Spalding, Lincolnshire, England
    Active Corporate (1 parent)
    Officer
    2018-12-21 ~ now
    IIF 101 - Director → ME
    Person with significant control
    2018-12-21 ~ now
    IIF 176 - Right to appoint or remove directors OE
    IIF 176 - Ownership of voting rights - 75% or more OE
    IIF 176 - Ownership of shares – 75% or more OE
  • 10
    AVANTI INTERNATIONAL DEVELOPMENTS LIMITED
    - now 05328644
    SHOO 118 LIMITED
    - 2005-05-12 05328644 05270568... (more)
    39 Chapel Road, West End, Southampton, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    2005-05-10 ~ 2006-12-31
    IIF 31 - Director → ME
  • 11
    B N OPTICAL LTD
    08704854
    1 Main Street, Crawcrook, Ryton, England
    Active Corporate (2 parents)
    Officer
    2013-09-25 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2016-09-25 ~ now
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 112 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    BARTON FLEMING DEVELOPMENTS LIMITED
    08805977 13407799... (more)
    6a St Andrews Court, Wellington Street, Thame, Oxfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    2013-12-06 ~ dissolved
    IIF 150 - Director → ME
  • 13
    BARTON FLEMING FINANCIAL SERVICES LIMITED
    - now 08554722
    BARTON FLEMING DEVELOPMENTS LIMITED - 2013-10-29
    6a St Andrews Court, Wellington Street, Thame, Oxfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    2013-12-04 ~ 2015-05-03
    IIF 149 - Director → ME
  • 14
    BELFOR UK HOLDINGS LIMITED
    05947577
    No 1 Colmore Square, Birmingham
    Dissolved Corporate (11 parents, 1 offspring)
    Officer
    2010-12-09 ~ 2012-04-23
    IIF 24 - Director → ME
  • 15
    BELFOR UK LIMITED
    - now 01369726 03597832... (more)
    BELFOR-RELECTRONIC (UK) LIMITED
    - 2011-06-03 01369726
    BELFOR (UK) LTD - 2001-01-02
    BELFOR IMBACH LIMITED - 1999-06-01
    IMBACH RAG LIMITED - 1998-11-02
    BROMSGROVE ENVIRONMENTAL ENGINEERING LIMITED - 1994-04-29
    BERNA INDUSTRIES LIMITED - 1992-02-07
    ALPHA-TECH PRODUCTS LIMITED - 1991-06-24
    DELMAR ALPHA-TECH LIMITED - 1990-02-26
    DELMAR NOVOPLEX LIMITED - 1986-06-12
    NMC CHEMICALS LIMITED - 1986-03-03
    No 1 Colmore Square, Birmingham, West Midlands
    Active Corporate (24 parents, 4 offsprings)
    Officer
    2010-12-09 ~ 2012-04-23
    IIF 25 - Director → ME
  • 16
    BRAYBROOKE ELECTRICAL LIMITED
    10125287
    3 Middleton Road, Sudbury, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-14 ~ dissolved
    IIF 155 - Director → ME
    Person with significant control
    2016-04-14 ~ dissolved
    IIF 99 - Ownership of shares – 75% or more OE
    IIF 99 - Ownership of voting rights - 75% or more OE
  • 17
    BRITISH FRANCHISE ASSOCIATION
    - now 01341267
    BRITISH FRANCHISE ASSOCIATION LIMITED - 1984-01-27
    Victoria House, 26 Queen Victoria Street, Reading, Berkshire, United Kingdom
    Active Corporate (130 parents)
    Officer
    2004-09-06 ~ 2005-12-08
    IIF 1 - Director → ME
  • 18
    BUILD ANGLE CONSULTANCY LIMITED
    13216588
    Belmont Suite, Paragon Business Park, Chorley New Road, Horwich, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-22 ~ dissolved
    IIF 160 - Director → ME
    Person with significant control
    2021-02-22 ~ dissolved
    IIF 212 - Ownership of shares – 75% or more OE
  • 19
    BUILDING PERFORMANCE PREDICTION LTD
    NI638129 09886394
    Unit 6 Forestgrove Business Park, Newtownbreda
    Active Corporate (7 parents)
    Officer
    2016-04-27 ~ now
    IIF 169 - Director → ME
    Person with significant control
    2016-04-27 ~ now
    IIF 208 - Right to appoint or remove directors OE
    IIF 208 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 208 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    BUXTON FOOTBALL CLUB LIMITED
    02823127 13408514
    The Silverlands, Buxton, Derbyshire
    Active Corporate (46 parents)
    Officer
    2005-04-25 ~ 2007-08-25
    IIF 34 - Director → ME
  • 21
    CALDWELL CONSULTING ENGINEERS LIMITED
    NI050076
    Unit 6 Forest Grove Business Park, Newtownbreda Road, Belfast, Northern Ireland
    Active Corporate (7 parents, 3 offsprings)
    Officer
    2004-03-29 ~ now
    IIF 162 - Director → ME
    2004-03-29 ~ now
    IIF 80 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-05-08
    IIF 202 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 202 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    CALDWELL CONSULTING GROUP LTD
    NI637754
    Unit 6 Forestgrove Business Park, Newtownbreda
    Active Corporate (5 parents, 8 offsprings)
    Officer
    2016-04-13 ~ now
    IIF 161 - Director → ME
    Person with significant control
    2016-04-13 ~ 2024-08-28
    IIF 205 - Right to appoint or remove directors OE
    IIF 205 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 205 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    CALDWELL CONSULTING NORTH WEST LIMITED
    NI638038
    Unit 6 Forestgrove Business Park, Newtownbreda
    Active Corporate (7 parents)
    Officer
    2016-04-25 ~ now
    IIF 168 - Director → ME
    Person with significant control
    2016-04-25 ~ now
    IIF 206 - Has significant influence or control OE
  • 24
    CALDWELL CONSULTING SOUTHEAST LTD
    16552662
    154-160 Fleet Street, Blackfriars, London, England
    Active Corporate (6 parents)
    Officer
    2025-07-01 ~ now
    IIF 209 - Director → ME
  • 25
    CALDWELL MECSERVE LTD
    15736636
    83 Blackfriars Road, London, England
    Dissolved Corporate (7 parents)
    Officer
    2024-05-23 ~ dissolved
    IIF 170 - Director → ME
  • 26
    CARELOCAL SERVICES LIMITED
    10056294
    Kates Cabin Farm, Great North Road, Chesterton, Peterborough, England
    Dissolved Corporate (2 parents)
    Officer
    2016-03-10 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 173 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 173 - Right to appoint or remove directors OE
  • 27
    CCM COMMISSIONING SPECIALISTS LTD
    NI630940
    Unit 6 Forestgrove Business Park, Newtownbreda
    Active Corporate (7 parents)
    Officer
    2015-04-27 ~ now
    IIF 167 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 204 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 204 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 204 - Right to appoint or remove directors OE
  • 28
    CHEM-DRY FRANCHISING LIMITED
    - now 02199693
    CHEM-DRY NORTHERN & SOUTHERN LIMITED
    - 2006-03-31 02199693
    CHEM-DRY NORTHERN LIMITED - 1996-02-22
    TANSLING LIMITED - 1988-02-01
    C/o Frp Advisory Trading Limited, 4th Floor Abbey House 32 Booth Street, Manchester
    Dissolved Corporate (33 parents)
    Officer
    2004-07-01 ~ 2010-02-12
    IIF 49 - Director → ME
  • 29
    CHEM-DRY MIDLANDS AND LONDON LIMITED
    - now 02388832
    INNOVATIVE FRANCHISING LIMITED - 1998-07-30
    4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (28 parents)
    Officer
    2004-05-14 ~ 2010-02-12
    IIF 48 - Director → ME
  • 30
    CITY SHIELDS INCIDENT MANAGEMENT LIMITED
    03670549
    4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (24 parents)
    Officer
    2007-04-12 ~ 2010-02-12
    IIF 44 - Director → ME
  • 31
    CLEARWATER CORPORATE FINANCE (UK) LTD
    - now 11762333 04626900... (more)
    EA NO 10 LIMITED - 2019-03-15
    28 Eaton Avenue Matrix Office Park, Buckshaw Village, Chorley, Lancashire, England
    Active Corporate (3 parents)
    Officer
    2021-07-07 ~ now
    IIF 39 - Director → ME
  • 32
    CLEARWATER CORPORATE FINANCE LLP
    - now OC311299 04626900... (more)
    CLEARWATER CORPORATE FINANCE (UK) LLP - 2005-04-06
    2nd Floor 10 Livery Street, Birmingham, West Midlands, England
    Active Corporate (38 parents, 2 offsprings)
    Officer
    2012-08-01 ~ now
    IIF 78 - LLP Designated Member → ME
  • 33
    CLEAVE WOOD DEVELOPMENTS LIMITED
    06991713
    3 Shaftesbury Close, West Moors, Ferndown, England
    Active Corporate (5 parents)
    Officer
    2021-07-06 ~ 2022-08-01
    IIF 148 - Director → ME
  • 34
    CLOCK CREATIVE COMMUNICATIONS LIMITED
    03698461
    18th Floor, Blue Tower, Media City Uk, Salford, England
    Dissolved Corporate (11 parents)
    Officer
    1999-01-20 ~ 2017-02-15
    IIF 117 - Director → ME
    1999-01-20 ~ 2016-08-03
    IIF 38 - Secretary → ME
  • 35
    COMMUNITY GARAGE LTD
    13258068
    17 Black Bourton Road, Carterton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-03-10 ~ dissolved
    IIF 142 - Director → ME
    Person with significant control
    2021-03-10 ~ dissolved
    IIF 190 - Has significant influence or control OE
  • 36
    CONCEPT DOCUMENT RECOVERY LIMITED
    04047384
    Dalton Building Maxwell Avenue, Harwell Science And Innovation Campus, Didcot, Oxon
    Dissolved Corporate (22 parents)
    Officer
    2006-10-30 ~ 2010-02-12
    IIF 47 - Director → ME
  • 37
    COVENTRY AND WARWICKSHIRE ORTHOPAEDIC LLP
    OC315231
    Oak Medical Group Harry Weston Road, Binley Business Park, Coventry, West Midlands
    Dissolved Corporate (24 parents)
    Officer
    2005-12-22 ~ 2018-09-05
    IIF 85 - LLP Member → ME
  • 38
    CREATIVE INDUSTRIES NEW ENTRANT SCHEME LIMITED
    NI686516
    Broadcasting House, 2 Ormeau Avenue, Belfast, United Kingdom
    Active Corporate (6 parents)
    Officer
    2022-03-11 ~ 2023-01-31
    IIF 171 - Director → ME
  • 39
    CREST CO-OPERATIVE LTD.
    03588496
    Unit 2 Brierley House, Ferry Farm Road, Llandudno Junction, Conwy
    Active Corporate (41 parents, 1 offspring)
    Officer
    2005-11-09 ~ 2006-07-17
    IIF 32 - Director → ME
  • 40
    CRIMSON SKY FILM LIGHTING LIMITED
    08845467
    48 Chaplin Road, London
    Active Corporate (1 parent)
    Officer
    2014-01-14 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2017-01-14 ~ now
    IIF 113 - Ownership of shares – 75% or more OE
    IIF 113 - Ownership of voting rights - 75% or more OE
    IIF 113 - Right to appoint or remove directors OE
    IIF 113 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 41
    DATA TECHNOLOGY SYSTEMS LTD
    10671476
    5 Blueberry Business Park, Wallhead Road, Rochdale, England
    Active Corporate (6 parents)
    Officer
    2017-03-15 ~ 2024-08-07
    IIF 23 - Director → ME
    Person with significant control
    2017-03-15 ~ 2019-05-10
    IIF 175 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    DAVE BARHAM FISHING LIMITED
    09971266
    Kates Cabin Farm, Great North Road, Chesterton, Peterborough, England
    Dissolved Corporate (3 parents)
    Officer
    2016-01-26 ~ dissolved
    IIF 87 - Director → ME
  • 43
    E R ASSOCIATES (EUROPE) LTD
    08258451
    Suite 24 40 Churchill Square, Kings Hill, West Malling, England
    Active Corporate (10 parents, 21 offsprings)
    Officer
    2024-05-02 ~ now
    IIF 19 - Director → ME
  • 44
    E R ASSOCIATES (ML) LTD
    08258956
    Suite 24 40 Churchill Square, Kings Hill, West Malling, England
    Active Corporate (8 parents, 12 offsprings)
    Officer
    2024-05-02 ~ now
    IIF 17 - Director → ME
  • 45
    E R ASSOCIATES AUSTRALIA LIMITED
    - now 07380395 08259349
    EXPENSE REDUCTION ASSOCIATES LTD - 2012-09-25
    Suite 24 40 Churchill Square, Kings Hill, West Malling, England
    Active Corporate (9 parents)
    Officer
    2024-05-02 ~ now
    IIF 15 - Director → ME
  • 46
    EDGEDANE LIMITED
    05273949
    40 Bedford Road, Letchworth, Hertfordshire
    Dissolved Corporate (6 parents)
    Officer
    2004-12-09 ~ 2008-02-01
    IIF 43 - Director → ME
    2004-12-09 ~ 2008-02-01
    IIF 4 - Secretary → ME
  • 47
    ETHICAL FURNITURE LTD
    13257963
    17 Black Bourton Road, Carterton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-03-10 ~ dissolved
    IIF 141 - Director → ME
    Person with significant control
    2021-03-10 ~ dissolved
    IIF 192 - Has significant influence or control OE
  • 48
    EVANDER GROUP LIMITED
    - now 07008434
    INGLEBY (1823) LIMITED
    - 2009-10-15 07008434 07695645... (more)
    Third Floor International Buildings, 71 Kingsway, London, England
    Dissolved Corporate (34 parents, 5 offsprings)
    Officer
    2009-09-24 ~ 2010-02-01
    IIF 51 - Director → ME
  • 49
    EVERCERTAIN LIMITED
    04473131
    Suite 24 40 Churchill Square, Kings Hill, West Malling, Kent
    Active Corporate (10 parents)
    Officer
    2024-05-02 ~ now
    IIF 11 - Director → ME
  • 50
    EXPENSE REDUCTION ANALYSTS (UK) LIMITED
    - now 03225310 04435688... (more)
    EXPENSE REDUCTION ANALYSTS LIMITED - 2004-04-13
    PAPERPOWER LIMITED - 1996-09-06
    Suite 24, Building 40 Churchill Square, Kings Hill, West Malling, England
    Active Corporate (25 parents)
    Officer
    2025-07-30 ~ now
    IIF 20 - Director → ME
  • 51
    FIDA SYSTEMS LTD
    06268961
    158 Verne Road, North Shields, Tyne & Wear, England
    Active Corporate (3 parents)
    Officer
    2007-06-05 ~ 2008-10-15
    IIF 28 - Director → ME
  • 52
    FORESTGROVE PROPERTY MANAGEMENT COMPANY LIMITED
    NI057842
    Miscampbell & Co., 6 Annadale Avenue, Belfast, Northern Ireland
    Active Corporate (12 parents)
    Officer
    2015-04-18 ~ now
    IIF 163 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 200 - Has significant influence or control OE
  • 53
    FTR MOTO LIMITED
    - now 08088218 06846017... (more)
    SHOO 569 LIMITED
    - 2012-10-02 08088218 07299111... (more)
    Stanmore House 64-68 Blackburn Street, Manchester
    Dissolved Corporate (13 parents)
    Officer
    2012-09-26 ~ 2014-02-18
    IIF 103 - Director → ME
  • 54
    G3 MINING LIMITED
    11142911
    Middleborough House, 16 Middleborough, Colchester, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-01-10 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2018-01-10 ~ dissolved
    IIF 172 - Ownership of shares – More than 25% but not more than 50% OE
  • 55
    GIBSON GUITAR LIMITED
    - now 02347981
    RIGHTING LIMITED - 1989-05-16
    Gibson Guitar Limited, 61 - 62 Eastcastle Street, London, England
    Active Corporate (11 parents)
    Officer
    2020-07-14 ~ now
    IIF 153 - Director → ME
  • 56
    GREYHOUND LSR LIMITED
    16499843
    25a Market Square, Bicester, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-06-05 ~ now
    IIF 100 - Director → ME
  • 57
    HIRERR LTD
    10549031
    Kates Cabin Farm, Great North Road, Chesterton, Peterborough, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-01-05 ~ dissolved
    IIF 211 - Has significant influence or control OE
  • 58
    IBTHORPE LOGISTICS LTD
    09069875
    Unit 1c, 55 Forest Road, Leicester, England
    Active Corporate (16 parents)
    Officer
    2024-11-18 ~ 2026-02-17
    IIF 116 - Director → ME
    Person with significant control
    2024-11-18 ~ 2026-02-17
    IIF 178 - Right to appoint or remove directors OE
    IIF 178 - Ownership of voting rights - 75% or more OE
    IIF 178 - Ownership of shares – 75% or more OE
  • 59
    INSIGHT IFS LIMITED
    09275860 09755104
    Suite 5 Bicester Business Park, Telford Road, Bicester, Oxon
    Dissolved Corporate (1 parent)
    Officer
    2014-10-22 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 96 - Right to appoint or remove directors OE
    IIF 96 - Ownership of shares – 75% or more OE
    IIF 96 - Ownership of voting rights - 75% or more OE
  • 60
    INSTINCT ENGINEERING LTD
    13617481
    12 12 Church Road, Perry Barr, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-09-13 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2021-09-13 ~ dissolved
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of voting rights - 75% or more OE
  • 61
    INXPRESS FRANCHISING LTD
    08480428
    5 Blueberry Business Park, Wallhead Road, Rochdale, England
    Active Corporate (6 parents)
    Officer
    2020-09-30 ~ 2024-03-31
    IIF 27 - Director → ME
  • 62
    INXPRESS GLOBAL LIMITED
    08181891
    5 Blueberry Business Park, Wallhead Road, Rochdale, England
    Active Corporate (7 parents, 5 offsprings)
    Officer
    2014-05-01 ~ 2024-03-15
    IIF 8 - Director → ME
  • 63
    INXPRESS HOLDINGS LTD
    11587377
    5 Blueberry Business Park, Wallhead Road, Rochdale, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2018-09-25 ~ 2024-03-31
    IIF 26 - Director → ME
    Person with significant control
    2018-09-25 ~ 2020-11-09
    IIF 91 - Ownership of shares – 75% or more OE
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Right to appoint or remove directors OE
  • 64
    INXPRESS LIMITED
    - now 04825340 05673696
    EXPRESS WORLDWIDE LIMITED - 2011-05-10
    5 Blueberry Business Park, Wallhead Road, Rochdale, England
    Active Corporate (13 parents)
    Officer
    2014-04-25 ~ 2024-03-31
    IIF 22 - Director → ME
  • 65
    JA & B TAYLOR LIMITED
    14735057
    12 High Street, Stanford Le Hope, Essex, England
    Active Corporate (2 parents)
    Officer
    2023-03-16 ~ now
    IIF 157 - Director → ME
    Person with significant control
    2023-03-16 ~ now
    IIF 197 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 197 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 66
    KFP TOTAL IT SOLUTIONS LTD
    08726722
    4 Foxcombe Court, Wyndyke Furlong, Abingdon, England
    Active Corporate (7 parents)
    Officer
    2020-08-01 ~ 2020-12-24
    IIF 65 - Director → ME
  • 67
    KOTTERMANN LIMITED
    02665623
    2nd Floor Arcadia House, 15 Forlease Road, Maidenhead
    Dissolved Corporate (15 parents)
    Officer
    2014-06-18 ~ dissolved
    IIF 56 - Director → ME
  • 68
    KVMA LTD
    12930056
    Willowbrook Oxford Road, Frilford, Abingdon, England
    Active Corporate (4 parents)
    Officer
    2020-10-05 ~ now
    IIF 131 - Director → ME
    Person with significant control
    2020-10-05 ~ 2021-08-25
    IIF 195 - Has significant influence or control OE
  • 69
    L'ESCARGOTS UK LTD
    15909286
    Willowbrook Oxford Road, Frilford, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-08-21 ~ now
    IIF 124 - Director → ME
    2024-08-21 ~ now
    IIF 79 - Secretary → ME
    Person with significant control
    2024-08-21 ~ now
    IIF 185 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 185 - Ownership of shares – More than 25% but not more than 50% OE
  • 70
    LIGHT 360 LTD
    NI631055
    Unit 6 Forest Grove Business Park, Newtownbreda Road, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Officer
    2015-05-01 ~ now
    IIF 165 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 203 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 203 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 71
    M V HOLDINGS 1 LTD
    12412656
    Willowbrook Oxford Road, Frilford, Abingdon, England
    Active Corporate (2 parents)
    Officer
    2020-01-20 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2020-01-20 ~ now
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 108 - Ownership of shares – More than 25% but not more than 50% OE
  • 72
    MACH-AIRE TECHNOLOGIES LIMITED
    09732511
    24 Wellington Business Park, Dukes Ride, Crowthorne, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-08-14 ~ dissolved
    IIF 59 - Director → ME
  • 73
    MANAGEMENT FACILITIES (NORTHERN) LIMITED
    03736467
    4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (24 parents)
    Officer
    1999-04-01 ~ 2003-06-30
    IIF 2 - Director → ME
    2006-11-30 ~ 2010-02-12
    IIF 45 - Director → ME
    1999-04-01 ~ 2003-06-30
    IIF 5 - Secretary → ME
  • 74
    MARK TAYLOR PLUMBING LIMITED
    SC303070
    28 Broad Street, Peterhead
    Dissolved Corporate (3 parents)
    Officer
    2006-05-30 ~ dissolved
    IIF 33 - Director → ME
  • 75
    MARK THE MILKO LTD
    04681630
    11 Abbots Avenue West, St Albans
    Dissolved Corporate (3 parents)
    Officer
    2003-02-28 ~ dissolved
    IIF 154 - Director → ME
  • 76
    MARLIN LAND INVESTMENTS LTD
    16588492
    Willowbrook Oxford Road, Frilford, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-07-17 ~ now
    IIF 126 - Director → ME
    Person with significant control
    2025-07-17 ~ now
    IIF 186 - Ownership of shares – More than 50% but less than 75% OE
    IIF 186 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 186 - Right to appoint or remove directors OE
  • 77
    MCISLA RECRUITMENT LTD
    13257558
    17 Black Bourton Road, Carterton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-03-10 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    2021-03-10 ~ dissolved
    IIF 188 - Has significant influence or control OE
  • 78
    MDT RENOVATIONS LIMITED
    10261843
    4 Sidings Way, Westhouses, Derbyshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2016-07-05 ~ now
    IIF 107 - Director → ME
    Person with significant control
    2016-07-05 ~ now
    IIF 210 - Ownership of voting rights - 75% or more OE
    IIF 210 - Right to appoint or remove directors OE
    IIF 210 - Ownership of shares – 75% or more OE
    2017-07-04 ~ now
    IIF 93 - Ownership of shares – 75% or more OE
  • 79
    MFR MOTORS LTD
    15588219
    4 Simpsons Wharf, Hapton, Burnley, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-03-23 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2024-03-23 ~ dissolved
    IIF 115 - Right to appoint or remove directors OE
    IIF 115 - Ownership of shares – 75% or more OE
    IIF 115 - Ownership of voting rights - 75% or more OE
  • 80
    MICO HOLDING LTD
    12384054
    Suite 24 40 Churchill Square, Kings Hill, West Malling, England
    Active Corporate (6 parents, 5 offsprings)
    Officer
    2024-05-02 ~ now
    IIF 18 - Director → ME
  • 81
    MULTIPLE CASCADE INVESTMENTS LIMITED
    06948296
    Wellesley House, 204 London Road, Waterlooville, Hampshire, England
    Dissolved Corporate (6 parents)
    Officer
    2009-06-30 ~ dissolved
    IIF 128 - Director → ME
  • 82
    NATURAL GAS UTILITIES LIMITED
    06629319
    8 Pleasant Avenue, Great Houghton, Barnsley
    Dissolved Corporate (1 parent)
    Officer
    2008-06-25 ~ dissolved
    IIF 42 - Director → ME
  • 83
    OVERSEAS PROPERTY DIRECT LIMITED - now
    LL BUSINESS HOLDINGS LIMITED
    - 2007-10-26 05270564
    SHOO 107 LIMITED - 2004-12-24
    2 Eastwood Court, Broadwater Road, Romsey, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    2005-03-31 ~ 2006-12-31
    IIF 29 - Director → ME
  • 84
    PORTSDOWN WOODLANDS MANAGEMENT LTD
    09698914
    Wellesley House, 204 London Road, Waterlooville, Hampshire
    Active Corporate (4 parents)
    Officer
    2015-07-22 ~ 2017-02-07
    IIF 144 - Director → ME
    Person with significant control
    2016-07-21 ~ 2017-02-07
    IIF 98 - Ownership of shares – 75% or more OE
  • 85
    PROPELLED LTD
    10579166
    Bridge Hall Hawkshaw Lane, Hawkshaw, Bury, England
    Active Corporate (2 parents)
    Officer
    2017-01-23 ~ now
    IIF 118 - Director → ME
    Person with significant control
    2017-01-23 ~ now
    IIF 179 - Ownership of shares – 75% or more OE
    IIF 179 - Right to appoint or remove directors OE
    IIF 179 - Ownership of voting rights - 75% or more OE
  • 86
    QUALITY TECHNOLOGY SERVICES (UK) LTD
    15777119
    14-15 Conduit Street, 1st & 2nd Floors, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    2024-06-13 ~ 2025-03-31
    IIF 119 - Director → ME
  • 87
    RACING DESIGNS LIMITED
    03424330
    56 Wygate Road, Spalding, Lincolnshire, England
    Dissolved Corporate (6 parents)
    Officer
    1997-08-22 ~ 2011-11-22
    IIF 105 - Director → ME
    2012-08-22 ~ dissolved
    IIF 104 - Director → ME
    1997-08-22 ~ 2011-11-22
    IIF 37 - Secretary → ME
  • 88
    REDDISHRED LIMITED
    09017542
    696 Yardley Wood Road Billesley, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2014-04-29 ~ dissolved
    IIF 57 - Director → ME
  • 89
    REVIVAL BLUE LIMITED - now
    CHEM-DRY U.K. LIMITED
    - 2022-11-02 02788087
    GAGELINE LIMITED - 1993-02-23
    66 High Street, Aylesbury, England
    Active Corporate (44 parents, 3 offsprings)
    Officer
    2004-01-02 ~ 2010-02-12
    IIF 50 - Director → ME
  • 90
    RISCO GROUP UK LIMITED
    - now 02084510
    GARDTEC LIMITED
    - 2005-03-30 02084510 05389222
    GARDINER TECHNOLOGY LIMITED
    - 2002-02-06 02084510
    SECURITY ACCESSORIES LIMITED - 1989-10-05
    GALATECH LIMITED - 1987-01-16
    Unit 2 Blueberry Business Park, Kingsway, Rochdale, Lancashire, England
    Active Corporate (22 parents)
    Officer
    2022-03-01 ~ 2024-08-30
    IIF 61 - Director → ME
    2001-08-01 ~ 2005-11-30
    IIF 62 - Director → ME
  • 91
    ROKONET UK LIMITED
    - now 02564426
    WAFERFIX LIMITED - 1991-03-13
    Unit 2 Blueberry Business Park, Kingsway, Rochdale, Lancashire, England
    Dissolved Corporate (8 parents)
    Officer
    2005-07-01 ~ 2005-11-30
    IIF 58 - Director → ME
    1997-04-01 ~ 2004-01-02
    IIF 63 - Director → ME
  • 92
    ROSSENDALE VALLEY RIDING CLUB LIMITED
    08446904
    11 Victoria Street, Rawtenstall, Rossendale, England
    Active Corporate (23 parents)
    Officer
    2014-12-08 ~ 2015-07-28
    IIF 77 - Director → ME
  • 93
    RYTON GOLF CLUB LIMITED
    04535020 10035118
    Ryton Golf Club Ltd, Clara Vale, Ryton, England
    Active Corporate (55 parents, 1 offspring)
    Officer
    2003-10-01 ~ 2004-02-19
    IIF 71 - Director → ME
    2018-01-31 ~ 2019-11-18
    IIF 69 - Director → ME
  • 94
    S & R BONES (BUCKINGHAM) LLP - now
    FTR MOTO LLP
    - 2012-10-01 OC344169 08088218... (more)
    Jubilee Farm Barns, Hillesden, Buckingham
    Dissolved Corporate (5 parents)
    Officer
    2009-10-01 ~ 2012-09-28
    IIF 86 - LLP Designated Member → ME
  • 95
    S & R BONES (UK) LIMITED - now
    FTR MOTO (UK) LIMITED
    - 2012-10-01 06846017
    FTR MOTO LIMITED - 2009-03-18
    Jubilee Farm Barns, Hillesden, Buckingham, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2012-03-01 ~ 2012-09-28
    IIF 106 - Director → ME
  • 96
    SALT TOPCO LIMITED
    12953995
    5 Blueberry Business Park, Wallhead Road, Rochdale, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    2020-11-09 ~ now
    IIF 9 - Director → ME
  • 97
    SLATE DEVELOPMENTS (NW) LIMITED
    14884497
    Unit 1, Walmsley Court, Clayton Business Park, Clayton Le Moors, Lancashire, England
    Active Corporate (1 parent)
    Officer
    2023-05-22 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2023-05-22 ~ now
    IIF 114 - Ownership of shares – 75% or more OE
    IIF 114 - Ownership of voting rights - 75% or more OE
  • 98
    SLATE DEVELOPMENTS LIMITED
    01625535
    4th Floor, Unit 5b The Parklands, Bolton, Lancashire
    Liquidation Corporate (7 parents)
    Officer
    2021-01-15 ~ 2023-10-10
    IIF 76 - Director → ME
    2021-01-15 ~ 2021-01-15
    IIF 73 - Director → ME
  • 99
    SPACIOTEMPO UK LTD
    - now 01042437
    TEMPASTOR LTD
    - 2006-10-30 01042437 06721091... (more)
    TEMP-A-STORE LIMITED - 2005-04-12
    PORT-SHELL LIMITED - 1993-04-26
    PORT-A-SHELL LIMITED - 1993-03-01
    INLAND PLEASURE CRAFT LIMITED - 1989-04-14
    Dove Fields, Uttoxeter, Staffordshire
    Active Corporate (18 parents)
    Officer
    2006-03-08 ~ 2011-01-26
    IIF 60 - Director → ME
  • 100
    ST ALBANS PROPERTIES LIMITED
    - now 05479269
    MORRILL SOLUTIONS LIMITED
    - 2005-11-02 05479269
    39 Chapel Road, West End, Southampton, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    2005-10-27 ~ 2006-12-31
    IIF 30 - Director → ME
    2005-10-27 ~ 2006-12-31
    IIF 36 - Secretary → ME
  • 101
    STANLEY OPTICAL CENTRE LIMITED
    - now 05055127
    SHARK 9 LIMITED - 2004-04-01
    4 High Street, Stanley, County Durham
    Active Corporate (7 parents)
    Officer
    2023-07-28 ~ 2024-03-13
    IIF 70 - Director → ME
    2026-04-16 ~ now
    IIF 151 - Director → ME
    2024-03-13 ~ now
    IIF 81 - Secretary → ME
    Person with significant control
    2024-09-11 ~ now
    IIF 199 - Ownership of voting rights - 75% or more OE
    IIF 199 - Ownership of shares – 75% or more OE
    IIF 199 - Right to appoint or remove directors OE
  • 102
    SYNC TECHNOLOGY LTD
    NI638285
    Unit 6 Forest Grove Business Park, Newtownbreda Road, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2016-05-05 ~ now
    IIF 166 - Director → ME
    Person with significant control
    2016-05-05 ~ now
    IIF 201 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 201 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 103
    TALOS DESIGNS LIMITED
    08939105
    56 Wygate Road, Spalding, Lincs
    Active Corporate (1 parent)
    Officer
    2014-03-14 ~ now
    IIF 102 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 177 - Ownership of shares – 75% or more OE
    IIF 177 - Right to appoint or remove directors OE
    IIF 177 - Ownership of voting rights - 75% or more OE
  • 104
    TAYLOR COX LTD
    09767488 10799372
    39 Corn Street, Witney, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2015-09-08 ~ dissolved
    IIF 146 - Director → ME
  • 105
    TAYLOR COX LTD
    10799372 09767488
    91 Corn Street, Witney, England
    Dissolved Corporate (5 parents)
    Officer
    2017-06-02 ~ 2017-06-30
    IIF 134 - Director → ME
    Person with significant control
    2017-06-02 ~ 2017-06-03
    IIF 180 - Ownership of shares – 75% or more OE
    IIF 180 - Ownership of voting rights - 75% or more OE
    IIF 180 - Right to appoint or remove directors OE
  • 106
    TAYLOR ET AL MANAGEMENT LIMITED
    07171953 06290535
    Kingfisher Court Plaxton Bridge Road, Woodmansey, Beverley, East Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-09-12 ~ now
    IIF 7 - Director → ME
  • 107
    TAYLOR HIRST INTERNATIONAL LIMITED
    09703849
    Unit 17 Cornishway East, Galmington Trading Estate, Taunton, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    2015-07-27 ~ 2016-01-01
    IIF 133 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 110 - Ownership of shares – 75% or more OE
    IIF 110 - Right to appoint or remove directors OE
    IIF 110 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 110 - Ownership of voting rights - 75% or more OE
    IIF 110 - Right to appoint or remove directors as a member of a firm OE
    IIF 110 - Has significant influence or control OE
    IIF 110 - Has significant influence or control over the trustees of a trust OE
    IIF 110 - Has significant influence or control as a member of a firm OE
  • 108
    TAYLOR ROBINSON RESORTS LTD
    09856815
    Willowbrook Oxford Road, Frilford, Abingdon, England
    Active Corporate (3 parents)
    Officer
    2015-11-04 ~ now
    IIF 129 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-12-01
    IIF 97 - Ownership of shares – More than 25% but not more than 50% OE
  • 109
    TAYLOR SPORTS MANAGEMENT LIMITED
    10851780
    Park Hotel, Moorcroft Road, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-07-05 ~ dissolved
    IIF 83 - Secretary → ME
    Person with significant control
    2017-07-05 ~ dissolved
    IIF 183 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 183 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 183 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 183 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 183 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 183 - Right to appoint or remove directors OE
    IIF 183 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 183 - Has significant influence or control as a member of a firm OE
  • 110
    TAYLORS LOFTS LTD
    09935192
    144 Mackie Avenue, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-01-05 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2016-11-13 ~ dissolved
    IIF 109 - Ownership of shares – 75% or more OE
  • 111
    THE ETHICAL PROPERTY GROUP LTD
    13243898
    17 Black Bourton Road, Carterton, England
    Dissolved Corporate (2 parents, 6 offsprings)
    Officer
    2021-03-04 ~ dissolved
    IIF 135 - Director → ME
  • 112
    THE LITTLE OPTICAL SHOP LTD
    SC673995
    13 Academy Street, Castle Douglas, Scotland
    Active Corporate (3 parents)
    Officer
    2020-09-11 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2020-09-11 ~ now
    IIF 111 - Ownership of shares – 75% or more OE
    IIF 111 - Right to appoint or remove directors OE
    IIF 111 - Ownership of voting rights - 75% or more OE
  • 113
    THE VILLA ROSA MANAGEMENT COMPANY LIMITED
    06332752
    135 Reddenhill Road, Torquay, England
    Active Corporate (12 parents)
    Officer
    2015-08-28 ~ 2022-11-11
    IIF 152 - Director → ME
  • 114
    TRM COPY CENTRES (U.K.) LIMITED
    03220922
    3 The Grove, Chipperfield Road, Kings Langley, Hertfordshire
    Dissolved Corporate (19 parents)
    Officer
    1996-07-01 ~ 1998-04-03
    IIF 35 - Director → ME
  • 115
    UK PLUTO BIDCO LIMITED
    16377214 16377106... (more)
    Suite 24 40 Churchill Square, Kings Hill, West Malling, England
    Active Corporate (6 parents, 39 offsprings)
    Officer
    2025-05-30 ~ now
    IIF 10 - Director → ME
  • 116
    UK PLUTO HOLDCO LIMITED
    16377037
    Suite 24 40 Churchill Square, Kings Hill, West Malling, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2025-05-30 ~ now
    IIF 12 - Director → ME
  • 117
    UK PLUTO MIDCO LIMITED
    16377106 16377214... (more)
    Suite 24 40 Churchill Square, Kings Hill, West Malling, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2025-05-30 ~ now
    IIF 21 - Director → ME
  • 118
    UK PLUTO NOMINEE LIMITED
    16447552
    Suite 24 40 Churchill Square, Kings Hill, West Malling, England
    Active Corporate (2 parents)
    Officer
    2025-05-13 ~ now
    IIF 16 - Director → ME
  • 119
    UK PLUTO TOPCO LIMITED
    16376625
    Suite 24 40 Churchill Square, Kings Hill, West Malling, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2025-05-30 ~ now
    IIF 14 - Director → ME
  • 120
    VANMARK 1 LTD
    11395834
    17 Black Bourton Road, Carterton, England
    Dissolved Corporate (1 parent)
    Officer
    2018-06-04 ~ dissolved
    IIF 136 - Director → ME
    Person with significant control
    2018-06-04 ~ dissolved
    IIF 182 - Ownership of voting rights - 75% or more OE
    IIF 182 - Right to appoint or remove directors OE
    IIF 182 - Ownership of shares – 75% or more OE
  • 121
    VANMARK DEVELOPMENTS LTD
    12324365
    Willowbrook Oxford Road, Frilford, Abingdon, England
    Active Corporate (3 parents)
    Officer
    2019-11-20 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2023-11-23 ~ now
    IIF 95 - Right to appoint or remove directors OE
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Ownership of shares – 75% or more OE
    2019-11-20 ~ 2020-11-30
    IIF 194 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 194 - Right to appoint or remove directors as a member of a firm OE
    IIF 194 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 194 - Right to appoint or remove directors OE
  • 122
    VANMARK ESTATE PLANNING LTD
    14526612
    Willowbrook Oxford Road, Frilford, Abingdon, England
    Active Corporate (3 parents)
    Officer
    2022-12-07 ~ now
    IIF 120 - Director → ME
  • 123
    VANMARK GROUP LTD
    10022581
    Willowbrook Oxford Road, Frilford, Abingdon, England
    Active Corporate (1 parent, 7 offsprings)
    Officer
    2016-02-23 ~ now
    IIF 122 - Director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 94 - Ownership of shares – 75% or more OE
  • 124
    VANMARK LETTINGS & MANAGEMENT LTD
    - now 10846230
    TAYLOR COX LETTINGS & MANAGEMENT LTD
    - 2019-12-18 10846230
    Willowbrook Oxford Road, Frilford, Abingdon, England
    Active Corporate (6 parents)
    Officer
    2026-02-06 ~ now
    IIF 123 - Director → ME
    2017-07-03 ~ 2017-07-03
    IIF 130 - Director → ME
    Person with significant control
    2017-07-03 ~ 2017-07-03
    IIF 181 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 181 - Ownership of shares – More than 25% but not more than 50% OE
  • 125
    VANMARK WEALTH MANAGEMENT LTD
    15079312
    17 Black Bourton Road, Carterton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-17 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    2023-08-17 ~ dissolved
    IIF 187 - Ownership of voting rights - 75% or more OE
    IIF 187 - Right to appoint or remove directors OE
    IIF 187 - Ownership of shares – 75% or more OE
  • 126
    VERCON ENGINEERING LIMITED
    NI638036
    Unit 6 Forest Grove Business Park, Newtownbreda Road, Belfast, Northern Ireland
    Active Corporate (6 parents)
    Officer
    2016-04-25 ~ now
    IIF 164 - Director → ME
    Person with significant control
    2016-04-25 ~ 2023-05-03
    IIF 207 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 207 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 207 - Right to appoint or remove directors OE
  • 127
    VIM DEVELOPMENTS LTD
    11693524
    Willowbrook Oxford Road, Frilford, Abingdon, England
    Active Corporate (4 parents)
    Officer
    2026-02-06 ~ now
    IIF 121 - Director → ME
  • 128
    VIP WILLS AND TRUSTS LTD
    12263262
    91 Corn Street, Witney, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-10-15 ~ dissolved
    IIF 147 - Director → ME
  • 129
    VITAL READS LIMITED
    08287658 09963073... (more)
    71 St. Margarets Place, Peterborough
    Dissolved Corporate (1 parent)
    Officer
    2012-11-09 ~ dissolved
    IIF 90 - Director → ME
    2012-11-09 ~ dissolved
    IIF 84 - Secretary → ME
  • 130
    VITAL READS LIMITED
    11558867 09963073... (more)
    8 Park Avenue, Treeton, Rotherham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-09-07 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2018-09-07 ~ dissolved
    IIF 174 - Ownership of shares – 75% or more OE
  • 131
    71 St. Margarets Place, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    2016-01-21 ~ dissolved
    IIF 88 - Director → ME
  • 132
    VMS CUSTOM BUILD LTD
    16526661
    Willowbrook Oxford Road, Frilford, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-06-18 ~ now
    IIF 125 - Director → ME
  • 133
    VMT HOLDINGS LTD
    15234525
    Willowbrook Oxford Road, Frilford, Abingdon, England
    Active Corporate (2 parents, 4 offsprings)
    Officer
    2023-10-25 ~ now
    IIF 127 - Director → ME
  • 134
    WESTMINSTER BATHROOMS AND MAINTENANCE LIMITED
    09638531
    12 High Street, Stanford-le-hope, England
    Dissolved Corporate (3 parents)
    Officer
    2015-06-15 ~ dissolved
    IIF 159 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 196 - Ownership of shares – More than 25% but not more than 50% OE
  • 135
    WESTMINSTER HEATING & PLUMBING LIMITED
    04341321 09638517
    12 High Street, Stanford-le-hope, England
    Active Corporate (9 parents)
    Officer
    2017-04-06 ~ now
    IIF 158 - Director → ME
    Person with significant control
    2021-04-13 ~ now
    IIF 198 - Ownership of shares – More than 25% but not more than 50% OE
  • 136
    ZIRCOM DATA CENTRE BUILD LTD
    10905132
    Units 1 & 2 The Croft, Buntsfordgate Business Park, Bromsgrove, Worcestershire, England
    Dissolved Corporate (5 parents)
    Officer
    2017-08-08 ~ 2020-07-18
    IIF 66 - Director → ME

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 April 2026 and licensed under the Open Government Licence v3.0.