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 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 1
  • 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 2
    • icon of address 243 Queensway, West Wickham, Kent, BR4 9DX

      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
    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 24
  • 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 25 IIF 26
  • 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 27
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 28
    • icon of address 5, Hortons Way, Westerham, Kent, TN16 1BT, United Kingdom

      IIF 29
  • 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 30
  • 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 31
  • 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 32
  • 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 33 IIF 34
  • 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 35
  • Taylor, David Jonathan
    British

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

      IIF 36
  • 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 37
  • Taylor, David
    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 38 IIF 39
  • 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 40
  • 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 41
  • 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 42
  • Taylor, David James
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, Fulham Palace Road, London, W6 9PL, England

      IIF 43
  • 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 44
    • icon of address 69, Lambeth Walk, London, SE11 6DX, England

      IIF 45
  • Taylor, David
    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 46
  • 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 47
  • 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 48
  • 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 49 IIF 50
    • icon of address 79, High Street, Saffron Walden, Essex, CB10 1DZ

      IIF 51
  • Taylor, David
    British director born in June 1975

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 11 Alma Road, Retford, Nottinghamshire, DN22 6LW

      IIF 52 IIF 53
  • 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 54
  • 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 55
  • 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 56
    • icon of address Building 18, Gateway 1000, Arlington Business Park, Whittle Way, Stevenage, SG1 2FP, England

      IIF 57
  • 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 58 IIF 59
    • icon of address Gowkhall Farm, Newarthill, Motherwell, ML1 5HU

      IIF 60
  • 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 61
  • 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 62
  • 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 63
  • Taylor, David Geoffrey
    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 64
  • 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 65
  • David Taylor
    British born in July 1975

    Resident in England

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

      IIF 66 IIF 67
  • 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 68
  • Mr David Taylor
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, David
    British

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

      IIF 71
  • 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 72
    • icon of address 16, Upper Woburn Place, London, WC1H 0BS, England

      IIF 73
  • Mr Cole David Taylor
    British born in October 2006

    Resident in Scotland

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

      IIF 74
  • Mr David James Taylor
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, Fulham Palace Road, London, W6 9PL, England

      IIF 75
  • 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 76
  • Taylor, David

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

      IIF 77
    • icon of address Gowkhall Farm Cottage, Mosshall Street, Newarthill, Motherwell, ML1 5HU, Scotland

      IIF 78
    • icon of address Gowkhall Farm, Newarthill, Motherwell, ML1 5HU

      IIF 79
  • 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 80
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address 5 Godstone Road, Purley, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-11 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2009-09-11 ~ dissolved
    IIF 36 - Secretary → ME
  • 2
    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 27 - Has significant influence or controlOE
  • 3
    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 53 - Director → ME
  • 4
    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 52 - Director → ME
  • 5
    icon of address 58 Long Lane, Broughty Ferry, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -19,718 GBP2024-10-31
    Officer
    icon of calendar 2015-10-07 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-10-06 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    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
  • 7
    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 50 - Director → ME
    Person with significant control
    icon of calendar 2020-02-19 ~ dissolved
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 58 Long Lane, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-18 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2025-07-18 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 102 Fulham Palace Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    724,386 GBP2024-09-30
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 10
    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 31 - Has significant influence or controlOE
  • 11
    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 28 - Ownership of shares – 75% or moreOE
  • 12
    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 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    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 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 14
    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 77 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-03 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 15
    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
  • 16
    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
  • 17
    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 42 - Director → ME
    icon of calendar 2019-01-01 ~ dissolved
    IIF 79 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-07 ~ dissolved
    IIF 60 - Has significant influence or controlOE
  • 18
    icon of address 7 King George Street, Wessington, Alfreton, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-24 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-08-24 ~ dissolved
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Has significant influence or controlOE
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 19
    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 64 - Director → ME
    Person with significant control
    icon of calendar 2019-07-15 ~ now
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - Right to appoint or remove directorsOE
  • 20
    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 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    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 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 109 Gloucester Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-17 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-10-17 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address 69 Lambeth Walk, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-18 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 24
    icon of address 109 Gloucester Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-17 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-10-17 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 25
    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 44 - Director → ME
    Person with significant control
    icon of calendar 2018-10-17 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 26
    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 1 - Director → ME
    Person with significant control
    icon of calendar 2023-07-19 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 23a St Michael's Place, Brighton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-03 ~ dissolved
    IIF 24 - Director → ME
  • 28
    BOARD PIMPS LTD - 2022-03-11
    icon of address 22 Woodley Street, Ruddington, Nottingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,185 GBP2021-12-31
    Officer
    icon of calendar 2020-12-06 ~ dissolved
    IIF 48 - Director → ME
  • 29
    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 32 - Ownership of shares – 75% or moreOE
  • 30
    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 2 - Director → ME
  • 31
    icon of address 320 Firecrest Court Centre Park, Warrington, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    42,719 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2021-12-08 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2021-12-08 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
  • 32
    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
  • 33
    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 78 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-23 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
Ceased 19
  • 1
    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 61 - Director → ME
  • 2
    CREATING ENTERPRISE LIMITED - 2015-03-20
    CREATING ENTERPRISE CIC - 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
  • 3
    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 47 - Director → ME
  • 4
    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 72 - Has significant influence or control OE
  • 5
    icon of address 79 High Street, Saffron Walden, Essex
    Dissolved Corporate
    Officer
    icon of calendar 2010-11-04 ~ 2014-05-16
    IIF 54 - Director → ME
  • 6
    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
  • 7
    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 49 - Director → ME
  • 8
    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
  • 9
    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 71 - Secretary → ME
  • 10
    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 65 - LLP Member → ME
  • 11
    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 2012-03-16 ~ 2014-08-20
    IIF 10 - Director → ME
    icon of calendar 2018-08-24 ~ 2018-08-24
    IIF 51 - Director → ME
  • 12
    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
  • 13
    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
  • 14
    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 55 - Director → ME
  • 15
    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 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    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
  • 17
    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 41 - Director → ME
  • 18
    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 73 - Ownership of shares – 75% or more OE
  • 19
    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

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 12 November 2025 and licensed under the Open Government Licence v3.0.