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, David Jonathan

    Related profiles found in government register
  • Taylor, David Jonathan
    British company director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kent And Surrey Golf Course, Crouch House Road, Edenbridge, Kent, TN8 5LQ, England

      IIF 1
    • icon of address 243 Queensway, West Wickham, Kent, BR4 9DX

      IIF 2
  • Taylor, David Jonathan
    British director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Hortons Way, Westerham, Kent, TN16 1BT, United Kingdom

      IIF 3
  • Taylor, David Jonathan
    British electrician born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 243, Queensway, Bromley, Kent, BR4 9DX, United Kingdom

      IIF 4 IIF 5
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 6 IIF 7
    • icon of address 5, Godstone Road, Purley, Surrey, CR8 2DH, England

      IIF 8
    • icon of address 79, High Street, Saffron Walden, Essex, CB10 1DZ, United Kingdom

      IIF 9
  • Taylor, David Jonathan
    British manager born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, High Street, Saffron Walden, Essex, CB10 1DZ, England

      IIF 10
  • Taylor, David Jonathan
    British electrician born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kent & Surrey Golf Course, Crouch House Road, Kent, Edenbridge, TN8 5LQ, England

      IIF 11
  • Taylor, David Jonathon
    British electrical engineer born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, High Street, Saffron Walden, CB10 1AX, United Kingdom

      IIF 12
  • Taylor, David James
    British solicitor born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 134, Edmund Street, Birmingham, West Midlands, B3 2ES

      IIF 13 IIF 14
    • icon of address 134, Edmund Street, Birmingham, West Midlands, B3 2ES, Uk

      IIF 15
    • icon of address C/o Anthony Collins Solicitors Llp, 134 Edmund Street, Birmingham, West Midlands, B3 2ES

      IIF 16
  • Taylor, David
    British director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gowkhall Farm Cottage, Mosshall Street, Newarthill, Motherwell, ML1 5HU, Scotland

      IIF 17
    • icon of address New Cambridge House, Bassingbourn Road, Litlington, Royston, Hertfordshire, SG80SS, England

      IIF 18
  • Taylor, David James
    British company director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14d, Conway Road, Cardiff, CF11 9NT, Wales

      IIF 19
    • icon of address Springboard Business Innovation Centre, Llantarnam Industrial Park, Cwmbran, NP44 3AW, Wales

      IIF 20
  • Taylor, David James
    British consulting born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 24 Holborn Viaduct, London, EC1A 2BN, England

      IIF 21
  • Taylor, David James
    British director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14d Conway Road, Cardiff, CF11 9NT, Wales

      IIF 22
    • icon of address Portland House, 113-116 Bute Street, Cardiff, CF10 5EQ

      IIF 23
  • Taylor, David Robert John
    British chartered accountant born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Level 4, Cobalt Business Exchange, Cobalt Park Way, Wallsend, Tyne And Wear, NE28 9NZ, United Kingdom

      IIF 24
  • Taylor, David Robert John
    British finance director born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Deltic House, Kingfisher Way, Wallsend, NE28 9NX, United Kingdom

      IIF 25
    • icon of address Deltic House, Silverlink Business Park, Wallsend, NE28 9NX, United Kingdom

      IIF 26 IIF 27 IIF 28
    • icon of address Deltic House, Silverlink Business Park, Wallsend, Newcastle Upon Tyne, NE28 9NX, United Kingdom

      IIF 29 IIF 30 IIF 31
  • Taylor, David
    British director born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 33
  • Taylor, David
    British director born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor, David
    British retired born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1733a, London Road, Leigh-on-sea, SS9 2SW, United Kingdom

      IIF 36
  • Taylor, David
    British director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dwgt, 1st Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR, United Kingdom

      IIF 37
  • Taylor, David
    British director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Hollies, Perry Field, Netherend, Woolaston, GL15 6DQ, United Kingdom

      IIF 38
  • Taylor, David
    British engineer born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 39
    • icon of address C/o Marchmount Consulting, 272 Bath Street, Glasgow, G2 4JR, United Kingdom

      IIF 40
  • Taylor, David
    British director born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Stoneleigh Avenue, Coventry, CV5 6DA, England

      IIF 41
  • Taylor, David
    British businessman born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Golden Boar, The Street Freckenham, Bury St. Edmunds, Suffolk, IP28 8HZ, United Kingdom

      IIF 42
  • Taylor, David
    British company director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Golden Boar, The Street, Freckenham, Bury St. Edmunds, Suffolk, IP28 8HZ, United Kingdom

      IIF 43
  • Taylor, David
    British director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rae House, Dane Street, Bishops Stortford, Hertfordshire, CM23 3BT

      IIF 44
  • Taylor, David
    British director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, England

      IIF 45
  • Taylor, David
    British director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Oak Leaf Drive, Moseley, Birmingham, B13 9FE, United Kingdom

      IIF 46
  • Taylor, David
    British director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fountain Business Centre, Ellis Street, Coatbridge, ML5 3AA, United Kingdom

      IIF 47
  • Taylor, David
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address King Street House, 15 Upper King Street, Norwich, Norfolk, NR3 1RB, United Kingdom

      IIF 48
  • Taylor, David
    British sales and marketing born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 49
  • Taylor, David
    British plumber born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 18 Burlington Street, Brighton, BN2 1AU, United Kingdom

      IIF 50
  • Taylor, David
    British director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 109 Gloucester Place, London, W1U 6JW, United Kingdom

      IIF 51
  • Taylor, David
    British director born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Thorncliffe Road, Hadfield, SK13 2AZ, United Kingdom

      IIF 52
    • icon of address 11, Whitcliffe Grove, Ripon, North Yorkshire, HG42 2JW, United Kingdom

      IIF 53
  • Taylor, David
    British managing director born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 233, Airpoint, Skypark Road, Bristol, BS3 3NG, England

      IIF 54
  • Taylor, David
    British builder born in December 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Ludford Drive, Stirchley, Telford, Shropshire, TF3 1RD

      IIF 55
  • Taylor, David
    British director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Exchange, Mill Lane, Great Dunmow, Essex, CM6 1BD, England

      IIF 56
  • Taylor, David Michael John
    British company director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17d Back Lane, Wymondham, Norwich, NR18 0QB, England

      IIF 57
  • Mr David Jonathan Taylor
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kent & Surrey Golf Course, Crouch House Road, Kent, Edenbridge, TN8 5LQ, England

      IIF 58
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 59
    • icon of address 5, Hortons Way, Westerham, Kent, TN16 1BT, United Kingdom

      IIF 60
  • Mr David Taylor
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gowkhall Farm Cottage, Mosshall Street, Newarthill, Motherwell, ML1 5HU, Scotland

      IIF 61
  • Taylor, Dave
    British sales executive born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 62
  • Mr David Jonathan Taylor
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 243, Queensway, Bromley, BR49DX, England

      IIF 63
  • Mr David Jonathon Taylor
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, High Street, Saffron Walden, CB10 1AX, United Kingdom

      IIF 64
  • David Taylor
    British born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 65
  • Mr David Taylor
    British born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr David Taylor
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58 Weavers Road, Chudleigh, Devon, TQ13 0FW, England

      IIF 68
  • Taylor, David
    English company director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Flat, Hylton Hound Hotel, Middle Lane, Wythall, B47 6LD, United Kingdom

      IIF 69
  • Taylor, David
    English managing director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Campion Way, Shirley, Solihull, B90 1RX, England

      IIF 70
  • Taylor, David
    Scottish mechanic born in February 1983

    Resident in United Kingdom

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

      IIF 71
  • Taylor, David, Professor
    English director of pharmacy and pathology at the maudsley born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 72
  • Taylor, James
    British director born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 320 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, United Kingdom

      IIF 73
  • Taylor, James
    British vehicle repairs/tuning born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Rowan Avenue, New Earswick, York, YO32 4AT, United Kingdom

      IIF 74
  • Mr David Taylor
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rae House, Dane Street, Bishops Stortford, Hertfordshire, CM23 3BT

      IIF 75
    • icon of address Golden Boar, The Street, Freckenham, Bury St. Edmunds, IP28 8HZ, England

      IIF 76
    • icon of address The Golden Boar, The Street Freckenham, Bury St. Edmunds, Suffolk, IP28 8HZ, United Kingdom

      IIF 77
  • Mr David Taylor
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Oak Leaf Drive, Moseley, Birmingham, B13 9FE, England

      IIF 78
    • icon of address 22, Oak Leaf Drive, Moseley, Birmingham, B13 9FE, United Kingdom

      IIF 79
  • Mr David Taylor
    British born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Hill Farm Close, Lilleshall, Newport, TF10 9HU, England

      IIF 80
  • Mr David Taylor
    British born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 109 Gloucester Place, London, W1U 6JW, United Kingdom

      IIF 81 IIF 82
  • Mr David Taylor
    British born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Thorncliffe Road, Hadfield, SK13 2AZ, United Kingdom

      IIF 83
  • Mr David Taylor
    British born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Monkscroft Drive, Belmont, Hereford, Herefordshire, HR2 7XB, United Kingdom

      IIF 84
  • Taylor, David
    Northern Irish director born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 11, Carrickfergus Enterprise Centre, 8 Meadowbank Road, Carrickfergus, Co Antrim, BT38 8YF, Northern Ireland

      IIF 85
  • David Taylor
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Golden Boar, The Street, Freckenham, Bury St. Edmunds, IP28 8HZ, United Kingdom

      IIF 86
  • David Taylor
    British born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, England

      IIF 87
  • David Taylor
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 88
  • David Taylor
    British born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Portland House, 113-116 Bute Street, Cardiff, CF10 5EQ

      IIF 89
  • Mr Dave Taylor
    British born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 90
  • Taylor, David Ian
    British fabricator born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58 Weavers Road, Chudleigh, Devon, TQ13 0FW, England

      IIF 91
  • Taylor, David James
    British director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4 Llewelyn House, Llewelyn Avenue, Llandudno, LL30 2ER, United Kingdom

      IIF 92
  • Taylor, David Jonathan
    British

    Registered addresses and corresponding companies
    • icon of address 243 Queensway, West Wickham, Kent, BR4 9DX

      IIF 93
  • Mr David James Taylor
    British born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14d Conway Road, Cardiff, South Glamorgan, CF11 9NT, United Kingdom

      IIF 94
  • Taylor, David
    British director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 18, Gateway 1000, Arlington Business Park, Whittle Way, Stevenage, SG1 2FP, England

      IIF 95
  • Taylor, David
    British laser tag born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Rowsley Avenue, Manchester, M20 2XD, England

      IIF 96
  • Taylor, David
    British managing director born in June 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Gowkhall Farm, Mosshall Street, Newarthill, Motherwell, Lanarkshire, ML1 5HU

      IIF 97
  • Taylor, David
    British painter born in June 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 58, Long Lane, Broughty Ferry, Dundee, DD5 1HH, Scotland

      IIF 98
  • Taylor, David James
    British company director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite A, 4-6 Canfield Place, London, NW6 3BT, United Kingdom

      IIF 99
  • Taylor, David James
    British director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Pinewood Drive, Orpington, Kent, BR6 9NJ, United Kingdom

      IIF 100
  • Taylor, David James
    British company director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 141, Lower Marsh, London, SE1 7EA, England

      IIF 101
  • Taylor, David James
    British director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Leman Street, London, E1 8EU

      IIF 102
    • icon of address 69, Lambeth Walk, London, SE11 6DX, England

      IIF 103
  • Taylor, David John
    British communications engineer born in October 1959

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • icon of address 1, Hasler Place, Great Dunmow, Essex, CM6 2AJ, England

      IIF 104
  • Dr David Anthony Taylor
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Linden Mews, Linden Road, Halifax, HX3 0AR, England

      IIF 105
  • Mr David Taylor
    English born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Flat, Hylton Hound Hotel, Middle Lane, Wythall, B47 6LD, United Kingdom

      IIF 106
  • Mr David Taylor
    Scottish born in February 1983

    Resident in United Kingdom

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

      IIF 107
  • Taylor, David
    British company director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Oliver Street, Northampton, Northants, NN2 7JH, England

      IIF 108
  • Taylor, David
    British creative director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Woodley Street, Ruddington, Nottingham, NG11 6EP, England

      IIF 109
  • Taylor, David
    British director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, High Street, Saffron Walden, CB10 1AX, England

      IIF 110 IIF 111
    • icon of address 79, High Street, Saffron Walden, Essex, CB10 1DZ

      IIF 112
  • Taylor, David
    British graphic design born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, England

      IIF 113
  • Taylor, David
    British company director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, City Road East, Manchester, M15 4PN

      IIF 114
    • icon of address 98, Lancaster Road, Newcastle Under Lyme, Staffordshire, ST5 1DS, England

      IIF 115
  • Taylor, David
    British director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dsi Business Recovery, 2 Lakeside, Calder Island Way, Wakefield, WF2 7AW

      IIF 116
    • icon of address Unit 1 Uttoxeter Business Centre, Dovefields Retail Park, Town Meadows Way, Uttoxeter, Staffordshire, ST14 8AZ, England

      IIF 117
  • Taylor, David
    British mobile phone retailer born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Uttoxeter Business Centre, Dovefields Retail Park, Town Meadows Way, Uttoxeter, Staffordshire, ST14 8AZ, England

      IIF 118
  • Taylor, David James
    British director born in July 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 20, Bath Row, Birmingham, B15 1LZ

      IIF 119
  • Taylor, David James
    British executive director born in July 1970

    Resident in Wales

    Registered addresses and corresponding companies
  • Taylor, David Mark
    British company director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92b, London Road, Bexhill-on-sea, TN39 3LE, England

      IIF 133
  • Taylor, David Mark
    British mechanic born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92b, London Road, Bexhill-on-sea, TN39 3LE, England

      IIF 134
  • Taylor, David Mark
    British rigger born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Beech Close, Sproatley, Hull, HU11 4XB, England

      IIF 135
  • Taylor, David Richard
    British company director born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, The Loont, Winsford, CW7 1EU, England

      IIF 136
  • Taylor, David Richard
    British plumber born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Old Road, Whaley Bridge, SK23 7HR, United Kingdom

      IIF 137
  • David Taylor
    English born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 138
  • Mr James Taylor
    British born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 320 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, United Kingdom

      IIF 139
  • Shephard, Taylor James
    British director born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Waterers Rise, Knaphill, Woking, GU21 2HU, England

      IIF 140
  • Taylor, David
    British company director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 497a, Green Lanes, London, N4 1AL, England

      IIF 141
  • Taylor, David
    British director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tornado House, High Street, Heckmondwike, West Yorkshire, WF16 0DL

      IIF 142
  • Taylor, David
    British director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cottondale House, Fordon Lane, Staxton, Scarborough, North Yorkshire, YO12 4TG, England

      IIF 143
  • Taylor, David
    British operations manager born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111 Shelley Street, Leigh, Lancashire, WN7 5EW

      IIF 144
  • Taylor, David
    British company director born in September 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, 1 Castlehill Farm, Stevenston, KA20 4LF, Scotland

      IIF 145
  • Taylor, David
    British director born in June 1975

    Resident in Uk

    Registered addresses and corresponding companies
  • Taylor, David
    British electrician born in June 1975

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 48, Main Road, Biggin Hill, Kent, TN16 3DU, England

      IIF 148
  • Taylor, David
    British construction born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97, Grayswood Avenue, Coventry, CV5 8HJ, United Kingdom

      IIF 149
    • icon of address Unit 4a Meridan Works, Birmingham Road, Millisons Wood, Coventry, CV5 9AZ, England

      IIF 150
  • Taylor, David
    British plastering born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97, Grayswood Avenue, Coventry, CV5 8HJ, United Kingdom

      IIF 151
  • Taylor, David
    British director born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Stoneleigh Avenue, Coventry, CV5 6DA, England

      IIF 152
  • Taylor, David George
    British director born in May 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, Allenvale Gardens, Aberdeen, AB10 7FG, Scotland

      IIF 153
  • Taylor, David
    British business consultant born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, 3 Barcroft Crescent, Wrantage, Taunton, Somerset, TA3 6DD, England

      IIF 154
  • Taylor, David
    British director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Golden Boar, The Street, Freckenham, Bury St. Edmunds, IP28 8HZ, England

      IIF 155
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 156
  • Taylor, David
    British director born in December 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 15, Baxter Road, Calderwood, East Calder, EH53 0QF, Scotland

      IIF 157
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 158
    • icon of address 32, Herd Green, Livingston, EH54 8PU, Scotland

      IIF 159
  • Taylor, David
    British sales & marketing director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, David
    British financial adviser born in December 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 163
  • Taylor, David
    British it consultant born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Hill Farm Close, Lilleshall, Newport, TF10 9HU, England

      IIF 164
  • Taylor, David
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 217, Long Lane, Halesowen, B62 9JT, England

      IIF 165
  • Taylor, David
    British home improvements born in February 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Easdale Path, Glenboig, Coatbridge, North Lanarkshire, ML5 2SB, Scotland

      IIF 166
  • Taylor, David
    British director born in April 1985

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Lymedale Business Centre, Hooters Hall Road, Newcastle, Staffs, ST5 9QF

      IIF 167
  • Taylor, David
    British director born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Birch Avenue, Penwortham, Preston, PR1 0PB, United Kingdom

      IIF 168
    • icon of address 27, Browning Avenue, Southampton, SO19 6QB, England

      IIF 169
  • Taylor, David, Dr
    British general practitioner born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Linden Mews, Linden Road, Halifax, HX3 0AR, England

      IIF 170
  • Taylor, David
    British consultant born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 48, Winn House, Burrows Street, Walsall, WS2 8NW, England

      IIF 171
  • Taylor, David
    British director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12a, Oak Industrial Park, Chelmsford Road, Dunmow, CM6 1XN, England

      IIF 172
    • icon of address 23, Brook Street, Glemsford, Sudbury, CO10 7PL, England

      IIF 173
  • Taylor, David
    British company director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1892 Building, 47 Kingsway Place, Sans Walk, London, EC1R 0LU, United Kingdom

      IIF 174
  • Taylor, David
    British solicitor born in June 1984

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Barbury House, Stonehill Green, Westlea, Swindon, SN5 7HB

      IIF 175
  • Taylor, David Michael John
    British director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Glx, 69-75 Thorpe Road, Norwich, Norfolk, NR1 1UA, England

      IIF 176
  • Mr David Michael John Taylor
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bracken House, Taylor Drift, East Harling, Norwich, NR16 2TF, England

      IIF 177
    • icon of address Downhill Farm, Kenninghall Road, East Harling, Norwich, NR16 2LH, England

      IIF 178
  • Mr David Taylor
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Rowsley Avenue, Manchester, M20 2XD, England

      IIF 179
    • icon of address Building 18, Gateway 1000, Arlington Business Park, Whittle Way, Stevenage, SG1 2FP, England

      IIF 180
  • Mr David Taylor
    British born in June 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 58, Long Lane, Broughty Ferry, Dundee, DD5 1HH, Scotland

      IIF 181
    • icon of address Gowkhall Farm, Newarthill, Motherwell, ML1 5HU

      IIF 182
  • Taylor, David
    Australian director born in December 1972

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address C/o Strategic Capital Drueshut Partners, Lp, 390 Park Ave, New York, 10022, United States

      IIF 183
  • Taylor, David
    British none born in October 1985

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Christ Church Community Centre, Sedgemoor Road, Liverpool, Merseyside, L11 3BR

      IIF 184
  • Taylor, David
    British wwf campaigner born in April 1985

    Registered addresses and corresponding companies
    • icon of address 1st, Floor, 43 The Broadway, Shifnal, Shropshire, TF11 8BB, England

      IIF 185
  • Taylor, David
    British company director born in September 1994

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Penrhyn Owen, Mill Road, Porthdafarch, Holyhead, Anglesey, LL65 2LW, Wales

      IIF 186 IIF 187
  • Taylor, David Ian
    British

    Registered addresses and corresponding companies
    • icon of address 58 Weavers Road, Chudleigh, Devon, TQ13 0FW, England

      IIF 188
  • Taylor, James
    New Zealander site engineer born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 840 Ibis Court, Centre Park, Warrington, WA1 1RL, England

      IIF 189
  • Taylor, James Bradley
    British bricklayer born in April 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Hill Close, Pershore, WR10 1JJ, England

      IIF 190
  • Taylor, James David
    British director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Forge, 37 East Street, Colchester, CO1 2TP, England

      IIF 191
  • Taylor, James David
    British site engineer born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Forge, East Street, Colchester, Essex, CO1 2TP

      IIF 192
  • David Taylor
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, High Street, Saffron Walden, CB10 1AX, England

      IIF 193
  • Mr David Taylor
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, England

      IIF 194
  • Mr David Taylor
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98, Lancaster Road, Newcastle Under Lyme, Staffordshire, ST5 1DS, England

      IIF 195
    • icon of address Unit 1 Uttoxeter Business Centre, Dovefields Retail Park, Town Meadows Way, Uttoxeter, Staffordshire, ST14 8AZ, England

      IIF 196 IIF 197
  • Taylor, David
    British sales born in January 1960

    Registered addresses and corresponding companies
    • icon of address 4 Micawber Road, Poynton, Cheshire, SK12 1UW

      IIF 198
  • Taylor, David
    Scottish manager born in May 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20, Reidhaven Street, Elgin, IV30 1QH, Scotland

      IIF 199
  • Taylor, David Geoffrey
    English electrician born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, King George Street, Wessington, Alfreton, DE55 6DZ, England

      IIF 200
  • Taylor, David James
    born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Level 13, Broadgate Tower, 20 Primrose Street, London, EC2A 2EW

      IIF 201
  • Taylor, James
    British builder born in April 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Timbercrest, Pensham, Pershore, WR10 3HB, England

      IIF 202
  • David Taylor
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
  • David Taylor
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dsi Business Recovery, 2 Lakeside, Calder Island Way, Wakefield, WF2 7AW

      IIF 205
  • Mr David Taylor
    British born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tornado House, High Street, Heckmondwike, West Yorkshire, WF16 0DL

      IIF 206
  • Mr David Taylor
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beswick House, Suite2 Beswick House, Greenfold Way, Leigh, Gtr Manchester, WN7 3XJ, United Kingdom

      IIF 207
    • icon of address Cottondale House, Fordon Lane, Staxton, Scarborough, North Yorkshire, YO12 4TG, England

      IIF 208
  • Mr David Taylor
    British born in September 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, 1 Castlehill Farm, Stevenston, KA20 4LF, Scotland

      IIF 209
  • Mr David Taylor
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97, Grayswood Avenue, Coventry, CV5 8HJ

      IIF 210
    • icon of address 97, Grayswood Avenue, Coventry, CV5 8HJ, United Kingdom

      IIF 211
    • icon of address Unit 4a Meridan Works, Birmingham Road, Millisons Wood, Coventry, CV5 9AZ, England

      IIF 212
  • Mr David Taylor
    British born in April 1985

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, David
    English director quantity surveyor born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4 Discovery Works, Trafford Park Way, Trafford Park, Manchester, M17 1AN, England

      IIF 215
  • Taylor, David
    English director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address D S House, 306 High Street, Croydon, Surrey, CR0 1NG, United Kingdom

      IIF 216
    • icon of address Ds House, 306 High Street, Croydon, CR0 1NG, United Kingdom

      IIF 217
  • Taylor, David
    Scottish director born in January 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10 Main Street, New Luce, Newton Stewart, DG8 0AJ, United Kingdom

      IIF 218
  • Taylor, David
    Scottish sales director born in January 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, Main Street, New Luce, Newton Stewart, Wigtownshire, DG8 0AJ, Scotland

      IIF 219
  • Taylor, David
    Scottish joiner born in February 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 220
  • Taylor, David
    English director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 King George Street, Wessington, Alfreton, Derbyshire, DE55 6DZ, England

      IIF 221
  • Taylor, James
    British managing director born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bolton Arena, Arena Approach, Horwich, Bolton, BL6 6LB, United Kingdom

      IIF 222
  • Mr David Taylor
    British born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, 3 Barcroft Crescent, Wrantage, Taunton, Somerset, TA3 6DD, England

      IIF 223
  • Mr David Taylor
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 217, Long Lane, Halesowen, B62 9JT, England

      IIF 224
  • Mr David Taylor
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite A, 4-6 Canfield Place, London, NW6 3BT

      IIF 225
  • Mr David Taylor
    British born in April 1985

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Lymedale Business Centre, Hooters Hall Road, Newcastle, Staffs, ST5 9QF

      IIF 226
  • Mr David Taylor
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
  • Mr David Taylor
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Birch Avenue, Penwortham, Preston, PR1 0PB, United Kingdom

      IIF 229
    • icon of address 27, Browning Avenue, Southampton, SO19 6QB, England

      IIF 230
  • Mr David Taylor
    British born in September 1994

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Beechpark House, Clonsilla, Dublin 15, Dublin, D15R YV9, Ireland

      IIF 231
  • Taylor, David
    British

    Registered addresses and corresponding companies
    • icon of address Gowkhall Farm, Mosshall Street, Newarthill, Motherwell, Lanarkshire, ML1 5HU

      IIF 232
  • Taylor, James
    British consultant born in April 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, England

      IIF 233
  • David Taylor
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 234
  • David Taylor
    British born in December 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 15, Baxter Road, Calderwood, East Calder, EH53 0QF, Scotland

      IIF 235
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 236
    • icon of address 32, Herd Green, Livingston, EH54 8PU, Scotland

      IIF 237
  • Mr David Taylor
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12a, Oak Industrial Park, Chelmsford Road, Dunmow, CM6 1XN, England

      IIF 238
  • Mr David Taylor
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1892 Building, 47 Kingsway Place, Sans Walk, London, EC1R 0LU, United Kingdom

      IIF 239
  • Mr James David Taylor
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Forge, 37 East Street, Colchester, CO1 2TP, England

      IIF 240
    • icon of address The Old Forge, East Street, Colchester, Essex, CO1 2TP

      IIF 241
  • David Taylor
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Beacon End Courtyard, London Road, Stanway, Colchester, CO3 0NU, England

      IIF 242
  • Mr David Edwin Taylor
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hollies, Perry Field, Netherend, Woolaston, GL15 6DQ, United Kingdom

      IIF 243
  • Mr David Taylor
    British born in March 1986

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 7, Neptune Court, Vanguard Way, Cardiff, Cardiff, CF24 5PJ

      IIF 244
    • icon of address 16, Upper Woburn Place, London, WC1H 0BS, England

      IIF 245
  • David Taylor
    British born in September 1994

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Penrhyn Owen, Mill Road, Porthdafarch, Holyhead, Anglesey, LL65 2LW, Wales

      IIF 246 IIF 247
  • Mr David James Taylor
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite A, 4 - 6, Canfield Place, London, NW6 3BT

      IIF 248
  • Mr David James Taylor
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 141, Lower Marsh, London, SE1 7EA, England

      IIF 249
  • Mr David Mark Taylor
    British born in May 1986

    Resident in England

    Registered addresses and corresponding companies
  • Mr David Taylor
    Scottish born in May 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20, Reidhaven Street, Elgin, IV30 1QH, Scotland

      IIF 252
  • Taylor, James
    English none born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rose Cottage, Newlands Lane, Stoke Row, Henley-on-thames, RG9 5PS, England

      IIF 253
  • David Mark Taylor
    British born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Beech Close, Sproatley, Hull, HU11 4XB, England

      IIF 254
  • Mr David George Taylor
    British born in May 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, Allenvale Gardens, Aberdeen, AB10 7FG, Scotland

      IIF 255
  • Mr James Taylor
    British born in April 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Timbercrest, Pensham, Pershore, WR10 3HB, England

      IIF 256
  • David Taylor
    Scottish born in February 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 257
  • David Taylor
    English born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 King George Street, Wessington, Alfreton, DE556DZ, England

      IIF 258
  • Mr David Richard Taylor
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Old Road, Whaley Bridge, SK23 7HR, United Kingdom

      IIF 259
  • Mr David Robert John Taylor
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Moor Place, Newcastle Upon Tyne, NE3 4AL, England

      IIF 260
  • Mr James Taylor
    British born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bolton Arena, Arena Approach, Horwich, Bolton, BL6 6LB, United Kingdom

      IIF 261
    • icon of address Rose Cottage, Newlands Lane, Stoke Row, Henley-on-thames, RG9 5PS, England

      IIF 262
  • Mr James Taylor
    New Zealander born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 840 Ibis Court, Centre Park, Warrington, WA1 1RL, England

      IIF 263
  • Mr James Taylor
    British born in April 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, England

      IIF 264
  • Mr James Bradley Taylor
    British born in April 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Timbercrest, Pensham, Pershore, WR10 3HB, England

      IIF 265
  • Taylor, David

    Registered addresses and corresponding companies
    • icon of address Portland House, 113-116 Bute Street, Cardiff, CF10 5EQ

      IIF 266
    • icon of address 15, Baxter Road, Calderwood, East Calder, EH53 0QF, Scotland

      IIF 267
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 268 IIF 269
    • icon of address 32, Herd Green, Livingston, EH54 8PU, Scotland

      IIF 270
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 271 IIF 272
    • icon of address Gowkhall Farm Cottage, Mosshall Street, Newarthill, Motherwell, ML1 5HU, Scotland

      IIF 273
    • icon of address Gowkhall Farm, Newarthill, Motherwell, ML1 5HU

      IIF 274
    • icon of address Gainsborough House, Sheering Lower Road, Sawbridgeworth, Hertfordshire, CM21 9RG, England

      IIF 275
    • icon of address 23, Brook Street, Glemsford, Sudbury, CO10 7PL, England

      IIF 276
  • Mr David Michael John Taylor
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Glx, 69-75 Thorpe Road, Norwich, Norfolk, NR1 1UA, England

      IIF 277
  • Mr David Geoffrey Taylor
    English born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, King George Street, Wessington, Alfreton, DE55 6DZ, England

      IIF 278
child relation
Offspring entities and appointments
Active 129
  • 1
    icon of address 92b London Road, Bexhill-on-sea, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-21 ~ now
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2024-11-21 ~ now
    IIF 250 - Ownership of shares – 75% or moreOE
    IIF 250 - Ownership of voting rights - 75% or moreOE
    IIF 250 - Right to appoint or remove directorsOE
  • 2
    icon of address 5 Godstone Road, Purley, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-11 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2009-09-11 ~ dissolved
    IIF 93 - Secretary → ME
  • 3
    icon of address Osl, Suite 9 Merlin House, Hillington Park, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-05 ~ dissolved
    IIF 39 - Director → ME
  • 4
    icon of address Osl, Suite 9 Merlin House, Hillington Park, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-20 ~ dissolved
    IIF 40 - Director → ME
  • 5
    icon of address 1 1 Castlehill Farm, Stevenston, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    icon of calendar 2019-01-04 ~ dissolved
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2019-01-04 ~ dissolved
    IIF 209 - Ownership of shares – 75% or moreOE
    IIF 209 - Ownership of voting rights - 75% or moreOE
    IIF 209 - Right to appoint or remove directorsOE
  • 6
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-31 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2021-08-31 ~ dissolved
    IIF 107 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Lymedale Business Centre, Hooters Hall Road, Newcastle, Staffs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 226 - Ownership of shares – 75% or moreOE
    IIF 226 - Ownership of voting rights - 75% or moreOE
    IIF 226 - Right to appoint or remove directorsOE
  • 8
    icon of address 1892 Building 47 Kingsway Place, Sans Walk, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,068 GBP2019-03-31
    Officer
    icon of calendar 2015-09-02 ~ now
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 239 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-06 ~ dissolved
    IIF 220 - Director → ME
    icon of calendar 2021-12-06 ~ dissolved
    IIF 269 - Secretary → ME
    Person with significant control
    icon of calendar 2021-12-06 ~ dissolved
    IIF 257 - Ownership of shares – 75% or moreOE
    IIF 257 - Ownership of voting rights - 75% or moreOE
    IIF 257 - Right to appoint or remove directorsOE
  • 10
    icon of address Fountain Business Centre, Ellis Street, Coatbridge, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-11 ~ dissolved
    IIF 47 - Director → ME
  • 11
    icon of address The Old Forge, 37 East Street, Colchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2020-11-13 ~ now
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 2020-11-13 ~ now
    IIF 240 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 240 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Unit 11 Carrickfergus Enterprise Centre, 8 Meadowbank Road, Carrickfergus, Co Antrim, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-24 ~ dissolved
    IIF 85 - Director → ME
  • 13
    icon of address Cottondale House Fordon Lane, Staxton, Scarborough, North Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-09-20 ~ now
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2023-09-20 ~ now
    IIF 208 - Ownership of shares – 75% or moreOE
    IIF 208 - Ownership of voting rights - 75% or moreOE
    IIF 208 - Right to appoint or remove directorsOE
  • 14
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-11 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-04-11 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 15
    BULLION ENERGY LIMITED - 2016-11-17
    icon of address Cornerblock, 2 Cornwall Street, Birmingham, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2020-12-10 ~ now
    IIF 161 - Director → ME
  • 16
    icon of address Cornerblock, 2 Cornwall Street, Birmingham, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2020-12-10 ~ now
    IIF 162 - Director → ME
  • 17
    icon of address Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-09 ~ dissolved
    IIF 217 - Director → ME
  • 18
    icon of address Unit 18 Jessops Riverside, 800 Brightside Lane, Sheffield, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-10-30 ~ now
    IIF 25 - Director → ME
  • 19
    BEALAW (904) LIMITED - 2008-09-02
    icon of address Unit 18 Jessops Riverside, 800 Brightside Lane, Sheffield, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    1,665,250 GBP2020-09-30
    Officer
    icon of calendar 2019-11-19 ~ now
    IIF 30 - Director → ME
  • 20
    I4U LIMITED - 2008-10-14
    HEALTH INFORMATICS RESEARCH INTERNATIONAL LIMITED - 2003-11-12
    icon of address Unit 18 Jessops Riverside, 800 Brightside Lane, Sheffield, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    777,839 GBP2020-09-30
    Officer
    icon of calendar 2019-11-19 ~ now
    IIF 31 - Director → ME
  • 21
    icon of address 39 Stoneleigh Avenue, Coventry, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,034 GBP2020-05-31
    Officer
    icon of calendar 2012-05-15 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-05-14 ~ dissolved
    IIF 214 - Ownership of shares – 75% or moreOE
    IIF 214 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-12 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-01-12 ~ dissolved
    IIF 58 - Has significant influence or controlOE
  • 23
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24,525 GBP2018-03-31
    Officer
    icon of calendar 2016-05-01 ~ dissolved
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 238 - Right to appoint or remove directors as a member of a firmOE
  • 24
    icon of address Trinity House, 28-30 Blucher Street, Birmingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -571,983 GBP2024-03-31
    Officer
    icon of calendar 2019-03-26 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-03-26 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    icon of address Golden Boar Golden Boar, The Street Freckenham, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    491 GBP2024-04-30
    Officer
    icon of calendar 2018-04-13 ~ now
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2018-04-13 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 26
    icon of address 320 Firecrest Court Centre Park, Warrington, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-11 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2024-03-11 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 22 Oak Leaf Drive, Moseley, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5 GBP2022-10-31
    Officer
    icon of calendar 2022-03-18 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2022-03-18 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 28
    icon of address Xl Business Solutions Premier House, Bradford Road, Cleckheaton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-23 ~ dissolved
    IIF 147 - Director → ME
  • 29
    icon of address Unit 21 Westmoor Park Network Centre, Yorkshire Way Armthorpe, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-20 ~ dissolved
    IIF 146 - Director → ME
  • 30
    icon of address 58 Long Lane, Broughty Ferry, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    14,921 GBP2023-10-31
    Officer
    icon of calendar 2015-10-07 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2016-10-06 ~ now
    IIF 181 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 181 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    icon of address Rose Cottage Newlands Lane, Stoke Row, Henley-on-thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2013-12-19 ~ now
    IIF 253 - Director → ME
    Person with significant control
    icon of calendar 2016-12-16 ~ now
    IIF 262 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-06 ~ dissolved
    IIF 158 - Director → ME
    icon of calendar 2017-09-06 ~ dissolved
    IIF 268 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-06 ~ dissolved
    IIF 236 - Ownership of shares – 75% or moreOE
    IIF 236 - Ownership of voting rights - 75% or moreOE
    IIF 236 - Right to appoint or remove directorsOE
  • 33
    icon of address Kent And Surrey Gold Club, Crouch House Road, Edenbridge, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-12 ~ dissolved
    IIF 8 - Director → ME
  • 34
    icon of address 24 High Street, Saffron Walden, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -43,776 GBP2023-02-28
    Officer
    icon of calendar 2020-02-19 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2020-02-19 ~ dissolved
    IIF 204 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 204 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    icon of address 17 Moor Place, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-10-07 ~ dissolved
    IIF 260 - Ownership of shares – 75% or moreOE
    IIF 260 - Ownership of voting rights - 75% or moreOE
    IIF 260 - Right to appoint or remove directorsOE
  • 36
    icon of address 24 Beech Close, Sproatley, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-26 ~ dissolved
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2019-09-26 ~ dissolved
    IIF 254 - Ownership of shares – 75% or moreOE
    IIF 254 - Ownership of voting rights - 75% or moreOE
    IIF 254 - Right to appoint or remove directorsOE
  • 37
    icon of address 1 Lime Close, Bury St Edmunds, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -77,800 GBP2024-06-30
    Officer
    icon of calendar 2021-06-03 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-06-03 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 38
    icon of address 2 Beacon End Courtyard London Road, Stanway, Colchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,806 GBP2024-04-30
    Officer
    icon of calendar 2019-04-24 ~ now
    IIF 173 - Director → ME
    icon of calendar 2019-04-24 ~ now
    IIF 276 - Secretary → ME
    Person with significant control
    icon of calendar 2019-04-24 ~ now
    IIF 242 - Ownership of shares – 75% or moreOE
    IIF 242 - Ownership of voting rights - 75% or moreOE
  • 39
    icon of address 141 Lower Marsh, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    724,386 GBP2024-09-30
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ now
    IIF 249 - Ownership of shares – 75% or moreOE
    IIF 249 - Ownership of voting rights - 75% or moreOE
    IIF 249 - Right to appoint or remove directorsOE
  • 40
    icon of address Kent & Surrey Golf Course, Crouch House Road, Kent, Edenbridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-05 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ dissolved
    IIF 63 - Has significant influence or controlOE
  • 41
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-13 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-04-13 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 24 High Street, Saffron Walden, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2022-05-31
    Person with significant control
    icon of calendar 2021-05-14 ~ dissolved
    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
    IIF 203 - Right to appoint or remove directorsOE
  • 43
    icon of address Building 18, Gateway 1000 Arlington Business Park, Whittle Way, Stevenage, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20,023 GBP2020-02-29
    Officer
    icon of calendar 2016-02-10 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 180 - Ownership of shares – 75% or moreOE
    IIF 180 - Ownership of voting rights - 75% or moreOE
    IIF 180 - Right to appoint or remove directorsOE
  • 44
    icon of address Portland House, 113-116 Bute Street, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-03 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2017-01-03 ~ dissolved
    IIF 266 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-03 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
  • 45
    icon of address New Cambridge House Bassingbourn Road, Litlington, Royston, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-12 ~ dissolved
    IIF 18 - Director → ME
  • 46
    icon of address C/o Anthony Collins Solicitors Llp, 134 Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-17 ~ dissolved
    IIF 16 - Director → ME
  • 47
    icon of address 32 Herd Green, Livingston, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-19 ~ dissolved
    IIF 159 - Director → ME
    icon of calendar 2018-01-19 ~ dissolved
    IIF 270 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-19 ~ dissolved
    IIF 237 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 237 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 48
    FOLLOW RANGERS SHAREHOLDER'S LIMITED - 2018-03-09
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    -77 GBP2024-02-28
    Officer
    icon of calendar 2024-11-20 ~ now
    IIF 163 - Director → ME
  • 49
    icon of address Gowkhall Farm, Newarthill, Motherwell
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8 GBP2020-08-31
    Officer
    icon of calendar 2004-08-25 ~ dissolved
    IIF 97 - Director → ME
    icon of calendar 2019-01-01 ~ dissolved
    IIF 274 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-07 ~ dissolved
    IIF 182 - Has significant influence or controlOE
  • 50
    icon of address 1 Hill Farm Close, Lilleshall, Newport, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,818 GBP2024-11-30
    Officer
    icon of calendar 2012-11-01 ~ now
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 7 King George Street, Wessington, Alfreton, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-24 ~ dissolved
    IIF 221 - Director → ME
    Person with significant control
    icon of calendar 2016-08-24 ~ dissolved
    IIF 258 - Ownership of shares – 75% or moreOE
    IIF 258 - Ownership of voting rights - 75% or moreOE
    IIF 258 - Right to appoint or remove directorsOE
    IIF 258 - Has significant influence or controlOE
  • 52
    icon of address 7 King George Street, Wessington, Alfreton, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,347 GBP2024-07-31
    Officer
    icon of calendar 2019-07-15 ~ now
    IIF 200 - Director → ME
    Person with significant control
    icon of calendar 2019-07-15 ~ now
    IIF 278 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 278 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 278 - Right to appoint or remove directorsOE
  • 53
    icon of address Unit 18 Jessops Riverside, 800 Brightside Lane, Sheffield, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2020-09-30
    Officer
    icon of calendar 2019-11-19 ~ now
    IIF 28 - Director → ME
  • 54
    icon of address Unit 4a Meridan Works Birmingham Road, Millisons Wood, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    -59,326 GBP2024-09-30
    Officer
    icon of calendar 2017-09-06 ~ now
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2017-09-06 ~ now
    IIF 212 - Ownership of shares – 75% or moreOE
  • 55
    icon of address 24 High Street, Saffron Walden, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -627,926 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-03-25 ~ now
    IIF 193 - Ownership of shares – More than 25% but not more than 50%OE
  • 56
    icon of address 5 Campion Way, Shirley, Solihull, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-11-17 ~ now
    IIF 70 - Director → ME
  • 57
    icon of address Tornado House, High Street, Heckmondwike, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -8,996 GBP2018-12-31
    Officer
    icon of calendar 2019-10-04 ~ now
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2019-10-04 ~ now
    IIF 206 - Ownership of shares – 75% or moreOE
  • 58
    icon of address Penrhyn Owen Mill Road, Porthdafarch, Holyhead, Anglesey, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-30 ~ dissolved
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2016-08-30 ~ dissolved
    IIF 246 - Ownership of shares – 75% or moreOE
  • 59
    icon of address 217 Long Lane, Halesowen, England
    Active Corporate (2 parents)
    Equity (Company account)
    245,138 GBP2024-03-31
    Officer
    icon of calendar 2019-05-23 ~ now
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2019-05-23 ~ now
    IIF 224 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 224 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 60
    icon of address Beswick House Suite2 Beswick House, Greenfold Way, Leigh, Gtr Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    42,746 GBP2024-05-31
    Officer
    icon of calendar 2001-05-24 ~ now
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2024-02-14 ~ now
    IIF 207 - Ownership of shares – 75% or moreOE
  • 61
    icon of address 840 Ibis Court Centre Park, Warrington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-14
    Officer
    icon of calendar 2019-10-07 ~ dissolved
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2019-10-07 ~ dissolved
    IIF 263 - Ownership of shares – 75% or moreOE
    IIF 263 - Ownership of voting rights - 75% or moreOE
    IIF 263 - Right to appoint or remove directorsOE
  • 62
    icon of address The Old Forge, East Street, Colchester, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    117,829 GBP2024-03-31
    Officer
    icon of calendar 2011-04-14 ~ now
    IIF 192 - Director → ME
    Person with significant control
    icon of calendar 2017-03-29 ~ now
    IIF 241 - Ownership of shares – 75% or moreOE
    IIF 241 - Ownership of voting rights - 75% or moreOE
    IIF 241 - Right to appoint or remove directorsOE
    IIF 241 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 241 - Right to appoint or remove directors as a member of a firmOE
  • 63
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-13 ~ dissolved
    IIF 49 - Director → ME
    icon of calendar 2021-08-13 ~ dissolved
    IIF 271 - Secretary → ME
    Person with significant control
    icon of calendar 2021-08-13 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 64
    icon of address 80 St. Georges Road, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    258 GBP2025-04-30
    Officer
    icon of calendar 2018-04-20 ~ now
    IIF 222 - Director → ME
    Person with significant control
    icon of calendar 2018-04-20 ~ now
    IIF 261 - Ownership of shares – More than 25% but not more than 50%OE
  • 65
    icon of address 11 Whitcliffe Grove, Ripon, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-31 ~ dissolved
    IIF 53 - Director → ME
  • 66
    icon of address 7 Rowsley Avenue, Manchester, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -40,299 GBP2016-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 179 - Ownership of shares – More than 25% but not more than 50%OE
  • 67
    icon of address 22 Oak Leaf Drive, Moseley, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    11,963 GBP2025-03-31
    Person with significant control
    icon of calendar 2021-02-05 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Right to appoint or remove directorsOE
  • 68
    icon of address 20 Reidhaven Street, Elgin, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-24 ~ dissolved
    IIF 199 - Director → ME
    Person with significant control
    icon of calendar 2019-04-24 ~ dissolved
    IIF 252 - Ownership of shares – 75% or moreOE
    IIF 252 - Ownership of voting rights - 75% or moreOE
    IIF 252 - Right to appoint or remove directorsOE
  • 69
    icon of address 109 Gloucester Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-10-17 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 70
    icon of address 69 Lambeth Walk, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-18 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ dissolved
    IIF 228 - Ownership of shares – 75% or moreOE
    IIF 228 - Ownership of voting rights - 75% or moreOE
    IIF 228 - Right to appoint or remove directorsOE
  • 71
    icon of address 109 Gloucester Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-17 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2018-10-17 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 72
    MOBLAKE WIND VENTURES LTD - 2020-11-11
    icon of address 58 Leman Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    765,593 GBP2021-04-30
    Officer
    icon of calendar 2018-10-17 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2018-10-17 ~ dissolved
    IIF 227 - Ownership of shares – 75% or moreOE
    IIF 227 - Ownership of voting rights - 75% or moreOE
    IIF 227 - Right to appoint or remove directorsOE
  • 73
    icon of address Dsi Business Recovery, 2 Lakeside, Calder Island Way, Wakefield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -62,848 GBP2022-02-28
    Officer
    icon of calendar 2020-02-17 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2020-02-17 ~ dissolved
    IIF 205 - Ownership of shares – More than 50% but less than 75%OE
    IIF 205 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 205 - Right to appoint or remove directorsOE
  • 74
    icon of address 27 Browning Avenue, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    109,417 GBP2024-03-31
    Officer
    icon of calendar 2023-03-23 ~ now
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2023-03-23 ~ now
    IIF 230 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 230 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 230 - Right to appoint or remove directorsOE
  • 75
    icon of address 45 The Green, Aberdeen, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2024-05-16 ~ now
    IIF 255 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 255 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 255 - Right to appoint or remove directorsOE
  • 76
    icon of address The Flat Hylton Hound Hotel, Middle Lane, Wythall, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ now
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 77
    icon of address Suite A, 4-6 Canfield Place, London
    Active Corporate (1 parent)
    Equity (Company account)
    29,764 GBP2024-12-31
    Officer
    icon of calendar 2014-09-04 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2023-11-17 ~ now
    IIF 225 - Ownership of shares – 75% or moreOE
  • 78
    icon of address R Walters & Co, Suite A, 4 - 6 Canfield Place, London
    Active Corporate (1 parent)
    Equity (Company account)
    26,965 GBP2024-12-31
    Officer
    icon of calendar 2006-07-19 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ now
    IIF 248 - Ownership of shares – 75% or moreOE
  • 79
    icon of address Unit 5 Silverhills Buildings, Silverhills Road, Decoy Industrial Estate, Newton Abbot
    Active Corporate (4 parents)
    Equity (Company account)
    890,442 GBP2024-06-30
    Officer
    icon of calendar 2006-02-20 ~ now
    IIF 91 - Director → ME
    icon of calendar 2006-02-20 ~ now
    IIF 188 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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 directorsOE
  • 80
    icon of address 5 Hortons Way, Westerham, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    12,112 GBP2024-07-31
    Officer
    icon of calendar 2023-07-19 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-07-19 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 81
    icon of address 23a St Michael's Place, Brighton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-03 ~ dissolved
    IIF 50 - Director → ME
  • 82
    icon of address 98 Lancaster Road, Newcastle Under Lyme, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    35,733 GBP2022-12-31
    Officer
    icon of calendar 2020-07-08 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2020-07-08 ~ now
    IIF 195 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 195 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 195 - Right to appoint or remove directorsOE
  • 83
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-15 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2024-07-15 ~ now
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Right to appoint or remove directorsOE
  • 84
    FOCUS PARENT - 2000-05-16
    icon of address 20 Bath Row, Birmingham, West Midlands
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2019-04-19 ~ dissolved
    IIF 131 - Director → ME
  • 85
    icon of address Unit 18 Jessops Riverside, 800 Brightside Lane, Sheffield, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2019-11-19 ~ now
    IIF 32 - Director → ME
  • 86
    icon of address Timbercrest, Pensham, Pershore, England
    Active Corporate (2 parents)
    Equity (Company account)
    42,089 GBP2024-10-31
    Officer
    icon of calendar 2019-10-21 ~ now
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2019-10-21 ~ now
    IIF 265 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 265 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 87
    IKONAMI LTD - 2011-10-11
    KITTANYA SOLUTIONS LTD. - 2001-04-13
    icon of address Unit 18 Jessops Riverside, 800 Brightside Lane, Sheffield, England
    Active Corporate (4 parents)
    Equity (Company account)
    -153,663 GBP2020-09-30
    Officer
    icon of calendar 2019-11-19 ~ now
    IIF 26 - Director → ME
  • 88
    BOARD PIMPS LTD - 2022-03-11
    icon of address 22 Woodley Street, Ruddington, Nottingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    7,185 GBP2021-12-31
    Officer
    icon of calendar 2020-12-06 ~ dissolved
    IIF 109 - Director → ME
  • 89
    icon of address 8 Linden Mews, Linden Road, Halifax, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,578 GBP2023-10-31
    Officer
    icon of calendar 2017-10-23 ~ now
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2017-10-23 ~ now
    IIF 105 - Has significant influence or controlOE
  • 90
    icon of address 3 3 Barcroft Crescent, Wrantage, Taunton, Somerset, England
    Active Corporate (3 parents)
    Equity (Company account)
    15,175 GBP2024-03-31
    Officer
    icon of calendar 2014-09-02 ~ now
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 223 - Has significant influence or controlOE
  • 91
    icon of address 8 Waterers Rise, Knaphill, Woking, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -526 GBP2017-12-31
    Officer
    icon of calendar 2015-06-17 ~ dissolved
    IIF 140 - Director → ME
  • 92
    icon of address 24 High Street, Saffron Walden, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,925 GBP2020-05-31
    Officer
    icon of calendar 2019-05-07 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-05-07 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
  • 93
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-11 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-04-11 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 94
    icon of address 497a Green Lanes, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-05 ~ dissolved
    IIF 141 - Director → ME
  • 95
    icon of address Cornerblock, 2 Cornwall Street, Birmingham, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2020-12-10 ~ now
    IIF 160 - Director → ME
  • 96
    icon of address Balneil Farm, New Luce, Newton Stewart
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,035 GBP2022-10-31
    Officer
    icon of calendar 2014-09-02 ~ dissolved
    IIF 218 - Director → ME
  • 97
    icon of address 39 Stoneleigh Avenue, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,624 GBP2024-08-31
    Officer
    icon of calendar 2022-09-22 ~ now
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2022-09-22 ~ now
    IIF 213 - Ownership of shares – 75% or moreOE
    IIF 213 - Ownership of voting rights - 75% or moreOE
    IIF 213 - Right to appoint or remove directorsOE
  • 98
    icon of address Kent And Surrey Golf Course, Crouch House Road, Edenbridge, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-20 ~ dissolved
    IIF 1 - Director → ME
  • 99
    icon of address 108 Deepdales, Southern Cross Rd., Bray, Co. Wicklow, Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-06-30 ~ now
    IIF 37 - Director → ME
  • 100
    icon of address 6 0ld Road, Whaley Brdige, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,758 GBP2024-03-31
    Officer
    icon of calendar 2023-11-20 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2023-11-20 ~ dissolved
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 83 - Right to appoint or remove directorsOE
  • 101
    icon of address Timbercrest, Pensham, Pershore, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2021-01-18 ~ now
    IIF 202 - Director → ME
    Person with significant control
    icon of calendar 2021-01-18 ~ now
    IIF 256 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 256 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 256 - Right to appoint or remove directorsOE
  • 102
    icon of address Cobbs Farm, Pebmarsh, Halstead, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-01-10 ~ dissolved
    IIF 231 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 231 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 231 - Right to appoint or remove directorsOE
  • 103
    icon of address 92b London Road, Bexhill-on-sea, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,138 GBP2024-01-31
    Officer
    icon of calendar 2022-01-10 ~ now
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2022-01-10 ~ now
    IIF 251 - Ownership of shares – 75% or moreOE
    IIF 251 - Ownership of voting rights - 75% or moreOE
    IIF 251 - Right to appoint or remove directorsOE
  • 104
    icon of address 15 Baxter Road, Calderwood, East Calder, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-24 ~ dissolved
    IIF 157 - Director → ME
    icon of calendar 2022-01-24 ~ dissolved
    IIF 267 - Secretary → ME
    Person with significant control
    icon of calendar 2022-01-24 ~ dissolved
    IIF 235 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 235 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 235 - Right to appoint or remove directorsOE
  • 105
    icon of address Bracken House Taylor Drift, East Harling, Norwich, England
    Active Corporate (3 parents)
    Equity (Company account)
    -813 GBP2023-09-30
    Person with significant control
    icon of calendar 2018-09-20 ~ now
    IIF 178 - Ownership of voting rights - 75% or moreOE
  • 106
    icon of address 3 Easdale Path, Glenboig, Coatbridge, North Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-09 ~ dissolved
    IIF 166 - Director → ME
  • 107
    TAYLORMADE HEATING & DEVELOPMENTS (HIGH PEAK) LTD - 2024-04-16
    TAYLORMADE HEATING & DEVLOPMENTS (HIGH PEAK) LTD - 2023-05-15
    TAYLORMADE PLUMBING & HEATING (HIGH PEAK) LTD - 2023-05-11
    icon of address 36 Thorncliffe Road, Hadfield, Glossop, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,671 GBP2025-05-31
    Officer
    icon of calendar 2021-05-06 ~ now
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2021-05-06 ~ now
    IIF 259 - Ownership of shares – More than 50% but less than 75%OE
    IIF 259 - Ownership of voting rights - More than 50% but less than 75%OE
  • 108
    D&A FULFILMENT LTD - 2023-08-17
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -10,733 GBP2024-02-28
    Officer
    icon of calendar 2022-02-17 ~ now
    IIF 156 - Director → ME
    icon of calendar 2022-02-17 ~ now
    IIF 272 - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-17 ~ now
    IIF 234 - Ownership of shares – 75% or moreOE
    IIF 234 - Ownership of voting rights - 75% or moreOE
    IIF 234 - Right to appoint or remove directorsOE
  • 109
    icon of address 97 Grayswood Avenue, Coventry
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-02 ~ dissolved
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 210 - Ownership of shares – 75% or moreOE
  • 110
    icon of address 97 Grayswood Avenue, Coventry, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-08 ~ dissolved
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ dissolved
    IIF 211 - Ownership of shares – 75% or moreOE
  • 111
    icon of address The Hollies Perry Field, Netherend, Woolaston, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,720 GBP2018-09-30
    Officer
    icon of calendar 2016-09-05 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-09-06 ~ dissolved
    IIF 243 - Ownership of shares – 75% or moreOE
  • 112
    icon of address 320 Firecrest Court Centre Park, Warrington, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -11,153 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2021-08-04 ~ now
    IIF 233 - Director → ME
    Person with significant control
    icon of calendar 2021-08-04 ~ now
    IIF 264 - Ownership of shares – 75% or moreOE
  • 113
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-01 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 114
    icon of address 2 Monkscroft Drive, Belmont, Hereford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -11,596 GBP2024-01-31
    Officer
    icon of calendar 2022-01-11 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2022-01-11 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 115
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-15 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2025-04-15 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 116
    icon of address Penrhyn Owen Mill Road, Porthdafarch, Holyhead, Anglesey, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-05 ~ dissolved
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2016-09-05 ~ dissolved
    IIF 247 - Ownership of shares – 75% or moreOE
  • 117
    icon of address Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-07-07 ~ dissolved
    IIF 114 - Director → ME
  • 118
    ENTERPRISE FOR HEALTH IN A DIGITAL AGE LIMITED - 2002-10-11
    icon of address Unit 18 Jessops Riverside, 800 Brightside Lane, Sheffield, England
    Active Corporate (4 parents)
    Equity (Company account)
    -188,152 GBP2020-09-30
    Officer
    icon of calendar 2019-11-19 ~ now
    IIF 27 - Director → ME
  • 119
    icon of address Golden Boar The Street, Freckenham, Bury St. Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-18 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-07-18 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 120
    icon of address 320 Firecrest Court Centre Park, Warrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,929 GBP2023-12-31
    Officer
    icon of calendar 2021-12-08 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2021-12-08 ~ now
    IIF 194 - Ownership of shares – 75% or moreOE
  • 121
    TRIANGLE COMMUNITY SERVICES LIMITED - 2015-04-01
    icon of address Anthony Collins Solicitors Llp, 134 Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-07 ~ dissolved
    IIF 15 - Director → ME
  • 122
    icon of address Unit 1 Uttoxeter Business Centre Dovefields Retail Park, Town Meadows Way, Uttoxeter, Staffordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -92,121 GBP2023-12-31
    Officer
    icon of calendar 2015-12-07 ~ now
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 197 - Ownership of shares – More than 25% but not more than 50%OE
  • 123
    icon of address C/o Glx, 69-75 Thorpe Road, Norwich, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    23,413 GBP2023-10-31
    Officer
    icon of calendar 2014-10-07 ~ now
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 277 - Ownership of shares – 75% or moreOE
  • 124
    icon of address Equinox House, 3.2 Cobalt Equinox House, 3.2 Cobalt, Silver Fox Way, Wallsend, Tyne And Wear, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-04-24 ~ dissolved
    IIF 24 - Director → ME
  • 125
    icon of address 30 The Loont, Winsford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-09-09 ~ now
    IIF 136 - Director → ME
  • 126
    icon of address 320 Firecrest Court Centre Park, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-18 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2021-01-18 ~ dissolved
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
  • 127
    icon of address 27 Rowan Avenue, New Earswick, York, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-18 ~ dissolved
    IIF 74 - Director → ME
  • 128
    icon of address Gowkhall Farm Cottage Mosshall Street, Newarthill, Motherwell, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2019-10-31
    Officer
    icon of calendar 2017-10-23 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2017-10-23 ~ dissolved
    IIF 273 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-23 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 129
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-07 ~ dissolved
    IIF 183 - Director → ME
Ceased 47
  • 1
    icon of address 17-19 St. Georges Street, Norwich, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -193,289 GBP2024-02-29
    Officer
    icon of calendar 2016-02-04 ~ 2017-11-14
    IIF 48 - Director → ME
  • 2
    icon of address Christ Church Community Centre, Sedgemoor Road, Liverpool, Merseyside
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-11-08 ~ 2012-05-04
    IIF 184 - Director → ME
  • 3
    CREATING ENTERPRISE CIC - 2015-03-20
    CREATING ENTERPRISE LIMITED - 2015-03-20
    icon of address Morfa Gele Cae Eithin, North Wales Business Park, Abergele, Wales
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    174,226 GBP2022-03-31
    Officer
    icon of calendar 2014-07-16 ~ 2015-03-16
    IIF 14 - Director → ME
  • 4
    icon of address 3 Pretoria Cottages Raunds Road, Chelveston, Wellingborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-06-30
    Officer
    icon of calendar 2008-06-12 ~ 2011-01-01
    IIF 108 - Director → ME
  • 5
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24,525 GBP2018-03-31
    Officer
    icon of calendar 2016-03-31 ~ 2016-03-31
    IIF 56 - Director → ME
    icon of calendar 2010-10-13 ~ 2012-06-06
    IIF 104 - Director → ME
    icon of calendar 2010-10-13 ~ 2012-06-06
    IIF 275 - Secretary → ME
  • 6
    icon of address 7 Neptune Court, Vanguard Way, Cardiff, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -15,168 GBP2019-02-28
    Officer
    icon of calendar 2014-09-04 ~ 2017-08-01
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-01
    IIF 244 - Has significant influence or control OE
  • 7
    KEYNOTE PROPERTY MANAGEMENT PLC - 1999-12-01
    FIRST GOVETT PROPERTIES PLC - 1997-11-10
    icon of address 20 Bath Row, Birmingham
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-01-01 ~ 2025-03-31
    IIF 119 - Director → ME
  • 8
    icon of address Cross Chambers, 9 High Street, Newtown, Powys, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-01-10 ~ 2010-04-15
    IIF 185 - Director → ME
  • 9
    icon of address 79 High Street, Saffron Walden, Essex
    Dissolved Corporate
    Officer
    icon of calendar 2010-11-04 ~ 2014-05-16
    IIF 148 - Director → ME
  • 10
    icon of address 24 High Street High Street, Saffron Walden, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    300 GBP2021-03-31
    Officer
    icon of calendar 2014-04-25 ~ 2014-05-16
    IIF 9 - Director → ME
  • 11
    icon of address 24 High Street, Saffron Walden, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2022-05-31
    Officer
    icon of calendar 2021-05-14 ~ 2021-06-30
    IIF 110 - Director → ME
  • 12
    WESTGATE CYBER SECURITY LIMITED - 2020-06-02
    icon of address Excalibur House Priory Drive, Langstone, Newport, Wales
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    96,960 GBP2024-08-31
    Officer
    icon of calendar 2012-08-16 ~ 2018-02-27
    IIF 20 - Director → ME
  • 13
    icon of address Midland Heart, 20 Bath Row, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    50 GBP2023-12-31
    Officer
    icon of calendar 2018-10-17 ~ 2025-03-31
    IIF 125 - Director → ME
  • 14
    icon of address Garden Court Harry Weston Road, Binley Business Park, Coventry, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-10-17 ~ 2021-06-28
    IIF 128 - Director → ME
  • 15
    STEPSHARE PROPERTY MANAGEMENT LIMITED - 1989-10-26
    icon of address Midland Heart, 20 Bath Row, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    48 GBP2023-12-31
    Officer
    icon of calendar 2018-10-17 ~ 2025-03-31
    IIF 124 - Director → ME
  • 16
    icon of address First Floor 82 High Street, Albrighton, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    48 GBP2023-03-31
    Officer
    icon of calendar 2018-10-17 ~ 2025-03-31
    IIF 122 - Director → ME
  • 17
    icon of address First Floor 82 High Street, Albrighton, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    72 GBP2024-03-31
    Officer
    icon of calendar 2018-10-17 ~ 2025-03-31
    IIF 123 - Director → ME
  • 18
    icon of address Gowkhall Farm, Newarthill, Motherwell
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8 GBP2020-08-31
    Officer
    icon of calendar 2006-01-01 ~ 2006-11-13
    IIF 232 - Secretary → ME
  • 19
    icon of address Johnston Carmichael Llp, Birchin Court, 20 Birchin Lane, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-09-20 ~ 2021-09-13
    IIF 201 - LLP Member → ME
  • 20
    icon of address 24 High Street, Saffron Walden, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -389,630 GBP2020-03-31
    Officer
    icon of calendar 2018-08-24 ~ 2018-08-24
    IIF 112 - Director → ME
    icon of calendar 2012-03-16 ~ 2014-08-20
    IIF 10 - Director → ME
  • 21
    icon of address 79 High Street, Saffron Walden, Essex
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -71,947 GBP2018-03-31
    Officer
    icon of calendar 2014-03-13 ~ 2014-06-06
    IIF 4 - Director → ME
  • 22
    icon of address 24 High Street, Saffron Walden, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -627,926 GBP2024-03-31
    Officer
    icon of calendar 2014-03-25 ~ 2014-08-20
    IIF 5 - Director → ME
  • 23
    icon of address 2nd Floor 10 Brindleyplace, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    356,000 GBP2022-03-31
    Officer
    icon of calendar 2013-10-04 ~ 2014-01-15
    IIF 175 - Director → ME
  • 24
    HOTEL SERVICES GROUP LTD - 2018-08-06
    icon of address The Coal Exchange Building, Mount Stuart Square, Cardiff, Wales
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -428,756 GBP2024-04-30
    Person with significant control
    icon of calendar 2017-08-04 ~ 2018-08-16
    IIF 94 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    icon of address Portland House 113-116 Bute Street, Cardiff Bay, Cardiff, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -5,963 GBP2017-08-31
    Officer
    icon of calendar 2014-08-11 ~ 2015-11-14
    IIF 22 - Director → ME
  • 26
    icon of address 67 Bath Street, Southport, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,195 GBP2019-09-30
    Officer
    icon of calendar 2019-01-31 ~ 2020-05-10
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2019-01-31 ~ 2020-05-01
    IIF 196 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    icon of address Ashfield Hall, 49 High Street, Much Wenlock, Shropshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    82,963 GBP2024-04-30
    Officer
    icon of calendar 2004-05-20 ~ 2011-04-05
    IIF 55 - Director → ME
  • 28
    icon of address 10 Kinnerley Street, Walsall
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -763 GBP2020-02-28
    Officer
    icon of calendar 2013-03-25 ~ 2014-02-03
    IIF 171 - Director → ME
  • 29
    icon of address 6 Station Road, New Luce, Newton Stewart, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -132,837 GBP2024-10-31
    Officer
    icon of calendar 2014-03-12 ~ 2019-01-10
    IIF 219 - Director → ME
  • 30
    icon of address 7 Rowsley Avenue, Manchester, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -40,299 GBP2016-03-31
    Officer
    icon of calendar 2015-03-27 ~ 2015-05-15
    IIF 96 - Director → ME
  • 31
    WESTGATE STRATEGY LTD - 2012-08-07
    ALBACORE ASSOCIATES LTD - 2012-07-30
    icon of address 104-105 Bute Street, Cardiff, Wales
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -14,987 GBP2018-05-31
    Officer
    icon of calendar 2011-11-18 ~ 2018-01-01
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    IIF 245 - Ownership of shares – 75% or more OE
  • 32
    icon of address Flat 2 Llewelyn House, 12 Llewelyn Avenue, Llandudno, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    1,689 GBP2024-12-31
    Officer
    icon of calendar 2016-06-18 ~ 2018-11-16
    IIF 92 - Director → ME
  • 33
    icon of address Unit 4 Discovery Works Trafford Park Way, Trafford Park, Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    282 GBP2016-06-30
    Officer
    icon of calendar 2014-02-03 ~ 2016-09-05
    IIF 215 - Director → ME
  • 34
    ZEDGEQUICKS LIMITED - 1996-04-26
    icon of address 20 Bath Row, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    109,760 GBP2021-06-30
    Officer
    icon of calendar 2018-10-17 ~ 2025-03-31
    IIF 121 - Director → ME
  • 35
    icon of address 20 Bath Row, Birmingham
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-05-29 ~ 2025-03-31
    IIF 120 - Director → ME
  • 36
    icon of address 20 Bath Row, Birmingham, West Midlands
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-05-29 ~ 2025-03-31
    IIF 132 - Director → ME
  • 37
    icon of address Anthony Collins Solicitors Llp, 134 Edmund Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-11-30
    Officer
    icon of calendar 2014-11-27 ~ 2016-01-01
    IIF 13 - Director → ME
  • 38
    ESTATE MANAGEMENT 23 LIMITED - 1996-11-25
    icon of address Midland Heart, 20 Bath Row, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    56 GBP2023-12-31
    Officer
    icon of calendar 2018-10-17 ~ 2025-03-31
    IIF 126 - Director → ME
  • 39
    icon of address Garden Court Harry Weston Road, Binley Business Park, Coventry, West Midlands, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-10-17 ~ 2021-06-28
    IIF 129 - Director → ME
  • 40
    icon of address Midland Heart, 20 Bath Row, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    65 GBP2023-12-31
    Officer
    icon of calendar 2018-10-17 ~ 2025-03-31
    IIF 127 - Director → ME
  • 41
    CLARITY ATK LIMITED - 2020-05-15
    icon of address 14 Ramside Park, Durham, Co. Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    291,554 GBP2024-08-31
    Officer
    icon of calendar 2019-11-19 ~ 2020-05-14
    IIF 29 - Director → ME
  • 42
    icon of address Bracken House Taylor Drift, East Harling, Norwich, England
    Active Corporate (3 parents)
    Equity (Company account)
    -813 GBP2023-09-30
    Officer
    icon of calendar 2018-09-20 ~ 2024-09-24
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2018-09-20 ~ 2024-09-24
    IIF 177 - Ownership of shares – 75% or more OE
    IIF 177 - Ownership of voting rights - 75% or more OE
    IIF 177 - Right to appoint or remove directors OE
  • 43
    DARREN TAYLOR PAINTING AND DECORATING LTD - 2020-10-01
    icon of address 1 Birch Avenue, Penwortham, Preston, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    13,445 GBP2024-05-31
    Officer
    icon of calendar 2020-09-01 ~ 2021-10-01
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ 2021-10-01
    IIF 229 - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    icon of address 20 Bath Row, Birmingham, West Midlands
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-05-29 ~ 2025-03-31
    IIF 130 - Director → ME
  • 45
    icon of address 497a Green Lanes, Haringey, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-09 ~ 2013-07-19
    IIF 36 - Director → ME
  • 46
    icon of address D S House, 306 High Street, Croydon, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-09 ~ 2015-03-11
    IIF 216 - Director → ME
  • 47
    WORTHINGTON KOMPOZIT CYLINDERS LIMITED - 2009-07-25
    LIQUORICE UK LIMITED - 2003-08-01
    icon of address Suite 1, Armcon Business Park, London Road South, Poynton, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2001-04-05 ~ 2003-06-23
    IIF 198 - 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.