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, Andrew

    Related profiles found in government register
  • Taylor, Andrew
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 266, London Road, Hazel Grove, Stockport, Cheshire, SK7 4RD, United Kingdom

      IIF 1
    • 266, London Road, Stockport, Greater Manchester, SK7 4RD, United Kingdom

      IIF 2
    • 59, Kennerley Road, Stockport, Cheshire, SK2 6EU, United Kingdom

      IIF 3
  • Taylor, Andrew
    British business manager born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Bridge Lane, Bramhall, Stockport, Cheshire, SK7 2NQ

      IIF 4
  • Taylor, Andrew
    British company director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Bridge Lane, Bramhall, Stockport, Cheshire, SK7 2NQ

      IIF 5
  • Taylor, Andrew
    British director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101, Glandon Drive, Cheadle Hulme, Cheadle, Cheshire, SK8 7HD, England

      IIF 6
    • 14 Bridge Lane, Bramhall, Stockport, Cheshire, SK7 2NQ

      IIF 7 IIF 8 IIF 9
    • 14, Bridge Lane, Bramhall, Stockport, Cheshire, SK7 2NQ, United Kingdom

      IIF 10
    • 14, Bridge Lane, Stockport, SK7 2NQ, United Kingdom

      IIF 11
    • 59, Kennerley Road, Stockport, Cheshire, SK2 6EU, England

      IIF 12 IIF 13 IIF 14
  • Taylor, Andrew
    British sales director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Bridge Lane, Bramhall, Stockport, Cheshire, SK7 2NQ

      IIF 15
  • Taylor, Andrew
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apt 25 Mountford Mansion, 100 Battersea Park Road, London, SW11 4LJ, England

      IIF 16
  • Taylor, Andrew
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor, Andrew
    British director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 517, Battersea Park Road, London, SW11 3BN, England

      IIF 32
    • Charter House, 14 St Thomas Square, Newport, PO30 1SL, United Kingdom

      IIF 33
  • Taylor, Andrew Paul
    British born in March 1987

    Resident in United Kingdom

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

      IIF 34
  • Taylor, Andrew Paul
    British director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Clayport Street, Alnwick, NE66 1LA, United Kingdom

      IIF 35 IIF 36 IIF 37
    • 3, Clayport Street, Alnwick, Northumberland, NE66 1LA, England

      IIF 38
    • 141, Upper Richmond Road, London, SW15 2TX, United Kingdom

      IIF 39
    • 21, Ryecroft Crescent, Wooler, NE71 6EA, United Kingdom

      IIF 40
  • Mr Andrew Taylor
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 266, London Road, Hazel Grove, Stockport, SK7 4RD, United Kingdom

      IIF 41
    • 266, London Road, Stockport, Greater Manchester, SK7 4RD, United Kingdom

      IIF 42
    • 59, Kennerley Road, Stockport, Cheshire, SK2 6EU, United Kingdom

      IIF 43
    • 59, Kennerley Road, Stockport, SK2 6EU, England

      IIF 44 IIF 45
    • 59, Kennerley Road, Stockport, SK2 6EU, United Kingdom

      IIF 46 IIF 47
  • Taylor, Andrew
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 166, City Road, London, EC1V 2NX, England

      IIF 48
    • Apt 25 Mounford Mansions, 100 Battersea Park Road, London, Greater London, SW11 4LJ

      IIF 49
    • 272, Monsall Road, Manchester, M40 8WN, England

      IIF 50
    • Suite 40, Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB, England

      IIF 51 IIF 52
    • Wilsons Park, C/o Mas, Monsall Road, Manchester, Greater Manchester, M40 8WN, England

      IIF 53 IIF 54
  • Taylor, Andrew
    British enterpreneur born in February 1980

    Resident in England

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

      IIF 55
  • Taylor, Andrew
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • Suite 40, Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB, England

      IIF 56
  • Taylor, Andrew
    British born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 30, Mayfield Avenue, Thornton-cleveleys, FY5 2HE, England

      IIF 57
  • Taylor, Andrew
    British director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 141, Upper Richmond Road, Putney, London, SW15 2TX, England

      IIF 58
  • Mr Andrew Taylor
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apt 25 Mountford Mansions, 100 Battersea Park Road, London, Greater London, SW11 4LJ, United Kingdom

      IIF 59
  • Mr Andrew Taylor
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Clayport Street, Alnwick, NE66 1LA, England

      IIF 60
    • 3, Clayport Street, Alnwick, NE66 1LA, United Kingdom

      IIF 61
    • 3, Clayport Street, Alnwick, Northumberland, NE66 1LA, England

      IIF 62
    • 34, Surrey Street, Croydon, CR0 1RJ, England

      IIF 63
    • 34, Surrey Street, Croydon, CR0 1RJ, United Kingdom

      IIF 64 IIF 65 IIF 66
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 68 IIF 69 IIF 70
    • 517, Battersea Park Road, London, SW113BN, England

      IIF 73
    • 517-519, Battersea Park Road, London, SW11 3BN, England

      IIF 74
  • Taylor, Andrew
    British

    Registered addresses and corresponding companies
    • 101, Glandon Drive, Cheadle Hulme, Cheadle, Cheshire, SK8 7HD, England

      IIF 75
  • Taylor, Andrew Paul
    British director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 10 Landport Terrace, Portsmouth, Hampshire, PO1 2RG, England

      IIF 76 IIF 77
  • Taylor, Andrew Philip
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 181, Summer Road, Erdington, Birmingham, B23 6DX, England

      IIF 78
    • 50, Hill Top Road, Birmingham, B31 5AP, England

      IIF 79 IIF 80
    • 50, Hill Top Road, Birmingham, B31 5AP, United Kingdom

      IIF 81
  • Mr Andrew Paul Taylor
    British born in March 1987

    Resident in United Kingdom

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

      IIF 82
    • 10, Landport Terrace, Portsmouth, Hampshire, PO1 2RG, United Kingdom

      IIF 83
  • Taylor, Andrew
    Australian company director born in February 1980

    Resident in Australia

    Registered addresses and corresponding companies
    • Wisteria House, Clarendon Road, London, E18 2AW, United Kingdom

      IIF 84
  • Mr Andrew Taylor
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 29, Rosehill Road, London, SW18 2NX, England

      IIF 85
    • 272, Monsall Road, Manchester, M40 8WN, England

      IIF 86
    • Suite 40, Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB, England

      IIF 87
    • Wilsons Park, C/o Mas, Monsall Road, Manchester, Greater Manchester, M40 8WN, England

      IIF 88 IIF 89
  • Mr Andrew Taylor
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • Suite 40, Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB, England

      IIF 90
  • Mr Andrew Taylor
    British born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 30, Mayfield Avenue, Thornton-cleveleys, FY5 2HE, England

      IIF 91
  • Mr Andrew Taylor
    Australian born in February 1980

    Resident in Australia

    Registered addresses and corresponding companies
    • Wisteria House, Clarendon Road, London, E18 2AW, United Kingdom

      IIF 92
  • Mr Andrew Philip Taylor
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 50, Hill Top Road, Birmingham, B31 5AP, England

      IIF 93 IIF 94
    • 50, Hill Top Road, Birmingham, B31 5AP, United Kingdom

      IIF 95 IIF 96
child relation
Offspring entities and appointments
Active 45
  • 1
    6a Station Road, Eckington, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    2008-03-25 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 2
    4th Floor Leopold Street Wing, The Fountain Precinct, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2007-08-24 ~ dissolved
    IIF 7 - Director → ME
  • 3
    20:20 INTERIOR PROJECTS LTD - 2009-12-29
    6a Station Road, Eckington, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    2009-02-04 ~ dissolved
    IIF 6 - Director → ME
  • 4
    Jones Burns & Davies 6a Station Road, Eckington, Sheffield
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -10,608 GBP2016-05-31
    Officer
    2011-05-26 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Has significant influence or controlOE
  • 5
    6a Station Road, Eckington, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -13,822 GBP2024-08-31
    Officer
    2019-08-29 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2019-08-29 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 6
    ABCR2 LTD
    - now
    BART AND TAYLOR LIMITED - 2025-03-05
    TAYLOR AND BART LIMITED - 2021-01-05
    COCKTAIL PUB CO LIMITED - 2021-01-04
    CR54 HOLDINGS LTD - 2020-09-18
    34 Surrey Street, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    2020-09-09 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2020-09-09 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
  • 7
    6a Station Road, Eckington, Sheffield
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,059 GBP2016-03-31
    Officer
    2013-03-08 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 8
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-01-30 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2024-01-30 ~ now
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 9
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2023-10-18 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2023-10-18 ~ now
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 10
    20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-09-24 ~ now
    IIF 26 - Director → ME
  • 11
    Charter House, 14 St Thomas Square, Newport, England
    Dissolved Corporate (2 parents)
    Officer
    2016-07-08 ~ dissolved
    IIF 40 - Director → ME
  • 12
    CR49 HOLDINGS LIMITED - 2022-06-15
    20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    2021-08-27 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2021-08-27 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
  • 13
    20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2023-07-05 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2023-07-05 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 14
    WOOLER BARS LIMITED - 2023-07-05
    3 Clayport Street, Alnwick, Northumberland, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    2022-04-08 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2022-04-08 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
  • 15
    272 Monsall Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    343,810 GBP2024-01-31
    Officer
    2021-05-31 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2024-06-10 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
  • 16
    517 Battersea Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-07-26 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2018-07-26 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 17
    Wisteria House, Clarendon Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-01-28 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2019-01-28 ~ dissolved
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 18
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-02-19 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2024-02-19 ~ now
    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
  • 19
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-02-27 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2024-02-27 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
  • 20
    34 Surrey Street, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    103,517 GBP2021-11-01
    Officer
    2018-05-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2018-05-01 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
  • 21
    Kings Parade, Lower Coombe Street, Croydon, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,970 GBP2024-03-31
    Officer
    2024-05-09 ~ now
    IIF 20 - Director → ME
  • 22
    Electric House Ground Floor, 3 Wellesley Road, Croydon, England
    Active Corporate (14 parents)
    Equity (Company account)
    154,234 GBP2024-03-31
    Officer
    2019-11-12 ~ now
    IIF 25 - Director → ME
  • 23
    30 Mayfield Avenue, Thornton-cleveleys, England
    Active Corporate (1 parent)
    Officer
    2024-09-09 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2024-09-09 ~ now
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 24
    517-519 Battersea Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-01 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 74 - Has significant influence or controlOE
  • 25
    34 Surrey Street, Croydon, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,100 GBP2024-08-31
    Officer
    2021-08-27 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2021-08-27 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
  • 26
    181-183 Summer Road, Erdington, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -44,202 GBP2024-12-31
    Officer
    2021-01-01 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2019-03-19 ~ now
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    181-183 Summer Road, Erdington, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,297 GBP2024-12-31
    Officer
    2023-07-25 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2023-07-25 ~ now
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    141 Upper Richmond Road, Putney, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-07-02 ~ dissolved
    IIF 58 - Director → ME
  • 29
    14 St. Thomas Square, Newport, Isle Of Wight, England
    Dissolved Corporate (1 parent)
    Officer
    2016-11-28 ~ dissolved
    IIF 35 - Director → ME
  • 30
    Charter House 14 St Thomas Square, Charter House, Newport, ---------, England
    Dissolved Corporate (1 parent)
    Officer
    2016-12-02 ~ dissolved
    IIF 36 - Director → ME
  • 31
    20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-02-27 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2024-02-27 ~ now
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 32
    3 Clayport Street, Alnwick, Northumberaldn, England
    Dissolved Corporate (1 parent)
    Officer
    2016-09-08 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2016-09-08 ~ dissolved
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    266 London Road, Hazel Grove, Stockport, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -10,854 GBP2023-08-31
    Officer
    2021-08-02 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2021-08-02 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    166 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-02-28
    Officer
    2025-03-01 ~ now
    IIF 48 - Director → ME
  • 35
    6a Station Road, Eckington, Sheffield
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -36,527 GBP2023-12-31
    Officer
    2021-10-21 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2021-10-21 ~ now
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    141 Upper Richmond Road, London
    Dissolved Corporate (1 parent)
    Officer
    2012-10-31 ~ dissolved
    IIF 39 - Director → ME
  • 38
    6a Station Road, Eckington, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    2008-12-23 ~ dissolved
    IIF 75 - Secretary → ME
  • 39
    266 London Road, Stockport, Greater Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-11-20 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2023-11-20 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 40
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-01 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2022-09-01 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
  • 41
    34 Surrey Street, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    109,078 GBP2023-11-30
    Officer
    2019-11-22 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2019-11-22 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
  • 42
    4th Floor Leopold Street Wing, The Fountain Precinct, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2005-10-26 ~ dissolved
    IIF 9 - Director → ME
  • 43
    4th Floor Leopold Street Wing, The Fountain Project, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    2007-07-30 ~ dissolved
    IIF 8 - Director → ME
  • 44
    181-183 Summer Road, Erdington, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -164,192 GBP2024-12-31
    Officer
    2018-07-03 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2018-07-03 ~ now
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    3 Clayport Street, Alnwick, Northumberland, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2023-10-28 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2023-10-28 ~ now
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
Ceased 11
  • 1
    PODIUM PRODUCTS LIMITED - 1996-07-16
    PODIUM SYSTEMS LIMITED - 1992-07-14
    RECYCLERS LIMITED - 1990-07-16
    1 Keetons Hill, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    1998-06-16 ~ 2001-01-30
    IIF 5 - Director → ME
  • 2
    BARLOW SHOPFITTING LIMITED - 1998-01-07
    KT534 LIMITED - 1989-12-19
    1 Keetons Hill, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    ~ 1993-01-22
    IIF 15 - Director → ME
  • 3
    BIRLEY ELECTRICAL LIMITED - 2000-03-06
    K & M NOMINEES LIMITED - 1988-01-14
    1 Keetons Hill, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    2000-02-14 ~ 2001-01-30
    IIF 4 - Director → ME
  • 4
    517 - 519 Battersea Park Road, Battersea, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-01 ~ 2019-06-01
    IIF 76 - Director → ME
  • 5
    The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    22,571 GBP2018-03-31
    Officer
    2015-08-21 ~ 2015-10-22
    IIF 33 - Director → ME
  • 6
    6a Station Road, Eckington, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    2013-03-08 ~ 2013-05-20
    IIF 11 - Director → ME
  • 7
    20 Wenlock Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    120,380 GBP2024-08-31
    Officer
    2021-06-30 ~ 2022-11-01
    IIF 16 - Director → ME
  • 8
    Apt 25 Mountford Mansions, 100 Battersea Park Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    252,780 GBP2023-12-31
    Officer
    2022-11-01 ~ 2024-01-01
    IIF 54 - Director → ME
    2019-01-01 ~ 2020-02-19
    IIF 51 - Director → ME
    2020-08-31 ~ 2021-04-20
    IIF 56 - Director → ME
    2021-07-19 ~ 2022-11-01
    IIF 53 - Director → ME
    2020-06-25 ~ 2020-06-25
    IIF 52 - Director → ME
    Person with significant control
    2022-11-01 ~ 2024-01-01
    IIF 88 - Ownership of shares – 75% or more OE
    2018-12-31 ~ 2020-02-19
    IIF 87 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 87 - Ownership of shares – 75% or more OE
    2021-04-27 ~ 2022-11-01
    IIF 89 - Ownership of shares – 75% or more OE
    2020-01-31 ~ 2021-04-20
    IIF 90 - Ownership of shares – 75% or more OE
  • 9
    Apt 25 Mounford Mansions, 100 Battersea Park Road, London, Greater London
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-04-30
    Officer
    2021-07-05 ~ 2026-01-21
    IIF 49 - Director → ME
    Person with significant control
    2021-07-05 ~ 2026-01-21
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 10
    3 Clayport Street, Alnwick, Northumberland, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-01-31
    Officer
    2014-01-23 ~ 2023-01-16
    IIF 38 - Director → ME
    Person with significant control
    2017-01-01 ~ 2020-01-01
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    SPECIALIST LIGHTING CONCEPTS LTD - 2024-06-04
    SPECIALST LIGHTING CONCEPTS LTD - 2024-03-02
    BRIGHTGREEN ENERGY EFFICIENT SERVICES LTD - 2024-02-26
    24 Stoneycroft Road, Sheffield, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    44,071 GBP2024-05-31
    Officer
    2011-02-17 ~ 2013-07-31
    IIF 10 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.