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

Taee, Andrew Stuart, Dr

    Related profiles found in government register
  • Taee, Andrew Stuart, Dr
    British born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Quantuma Advisory Limted, Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 1
  • Taee, Andrew Stuart, Dr
    British company chairman born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crown Chambers, Princes Street, Harrogate, Yorkshire, HG1 1NJ, United Kingdom

      IIF 2 IIF 3 IIF 4
  • Taee, Andrew Stuart, Dr
    British director born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crown Chambers, Princes Street, Harrogate, North Yorkshire, HG1 1NJ, United Kingdom

      IIF 5
    • icon of address Crown Chambers, Princes Street, Harrogate, Yorkshire, HG1 1NJ, United Kingdom

      IIF 6
  • Taee, Andrew Stuart
    British company chairman born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crown Chambers, Princes Street, Harrogate, Yorkshire, HG1 1NJ, England

      IIF 7
  • Taee, Andrew Stuart
    British director born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dial House, Northcroft Road, Englefield Green, Surrey, TW20 0DU

      IIF 8
    • icon of address Crown Chambers, Princes Street, Harrogate, North Yorkshire, HG1 1NJ, England

      IIF 9
    • icon of address Crown Chambers, Princes Street, Harrogate, North Yorkshire, HG1 1NJ, United Kingdom

      IIF 10
    • icon of address Crown Chambers, Princes Street, Harrogate, Yorkshire, HG1 1NJ, United Kingdom

      IIF 11
  • Taee, Andrew Stuart, Dr
    born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crown Chambers, Princes Street, Harrogate, North Yorkshire, HG1 1NT, United Kingdom

      IIF 12
    • icon of address Crown Chambers, Princes Street, Harrogate, Yorkshire, HG1 1NJ

      IIF 13
    • icon of address Crown Chambers, Princes Street, Harrogate, Yorkshire, HG1 1NJ, United Kingdom

      IIF 14 IIF 15
  • Dr Andrew Stuart Taee
    British born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crown Chambers, Princes Street, Harrogate, Yorkshire, HG1 1NJ, United Kingdom

      IIF 16
  • Mr Andrew Stuart Taee
    British born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crown Chambers, Princes Street, Harrogate, Yorkshire, HG1 1NJ, United Kingdom

      IIF 17 IIF 18
    • icon of address 28, Bolton Street, London, W1J 8BP, England

      IIF 19
    • icon of address C/o Quantuma Advisory Limted, Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 20
  • Andrew Stuart Taee
    British born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Greengate, Cardale Park, Harrogate, England, HG3 1GY

      IIF 21
  • Taee, Andrew Stuart
    born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crown Chambers, Princes Street, Harrogate, North Yorkshire, HG1 1NJ, United Kingdom

      IIF 22 IIF 23
    • icon of address Crown Chambers, Princes Street, Harrogate, Yorkshire, HG1 1NJ, United Kingdom

      IIF 24
  • Taee, Andrew Stuart
    British born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dial House, Northcroft Road, Englefield Green, Surrey, TW20 0DU

      IIF 25
  • Taee, Andrew Stuart
    British ceo born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crown Chambers, Princes Street, Harrogate, HG1 1NU, United Kingdom

      IIF 26
  • Taee, Andrew Stuart
    British chairman & c.e.o. born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dial House, Northcroft Road, Englefield Green, Surrey, TW20 0DU

      IIF 27
  • Taee, Andrew Stuart
    British chief executive born in September 1957

    Resident in England

    Registered addresses and corresponding companies
  • Taee, Andrew Stuart
    British chief executive officer born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3, 1 Duchess Street, London, W1W 6AN, England

      IIF 31
  • Taee, Andrew Stuart
    British company chairman born in September 1957

    Resident in England

    Registered addresses and corresponding companies
  • Taee, Andrew Stuart
    British company director born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dial House, Northcroft Road, Englefield Green, Surrey, TW20 0DU

      IIF 40 IIF 41 IIF 42
    • icon of address Hampstead Avenue, Mildenhall, Suffolk, IP28 7AS

      IIF 43
  • Taee, Andrew Stuart
    British consultant born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dial House, Northcroft Road, Englefield Green, Surrey, TW20 0DU

      IIF 44
  • Taee, Andrew Stuart
    British director born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dial House, Northcroft Road, Englefield Green, Surrey, TW20 0DU

      IIF 45 IIF 46 IIF 47
    • icon of address Crown Chambers, Princes Street, Harrogate, N Yorks, HG1 1NJ, United Kingdom

      IIF 48
    • icon of address Crown Chambers, Princes Street, Harrogate, North Yorkshire, HG1 1NJ, United Kingdom

      IIF 49
    • icon of address 28 Bolton Street, Mayfair, London, W1J 8BP, United Kingdom

      IIF 50
  • Taee, Andrew Stuart
    British born in September 1957

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
  • Atee, Andrew Stuart
    British chairman born in September 1957

    Registered addresses and corresponding companies
    • icon of address Dial House, 16 Northcroft Road, Englefield Green, Surrey, TW20 0DU

      IIF 58
  • Mr Andrew Stuart Taee
    British born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crown Chambers, Princes Street, Harrogate, North Yorkshire, HG1 1NJ, United Kingdom

      IIF 59
  • Mr Andrew Stuart Taee
    British born in September 1957

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Crown Chambers, Princes Street, Harrogate, HG1 1NJ, United Kingdom

      IIF 60
    • icon of address Crown Chambers, Princes Street, Harrogate, Yorkshire, HG1 1NJ, United Kingdom

      IIF 61
  • Taee, Andrew Stuart
    born in September 1957

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
  • Andrew Stuart Taee
    British born in September 1957

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Crown Chambers, Princes Street, Harrogate, Yorkshire, HG1 1NJ, United Kingdom

      IIF 66
  • Taee, Andrew Stuart

    Registered addresses and corresponding companies
    • icon of address Crown Chambers, Princes Street, Harrogate, North Yorkshire, HG1 1NJ, United Kingdom

      IIF 67
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address Crown Chambers, Princes Street, Harrogate, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -47,713 GBP2024-12-31
    Officer
    icon of calendar 2024-08-22 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2022-04-29 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 2
    DIAL PARTNERS LIMITED - 2002-10-31
    DIAL TRANSLINK LIMITED - 2003-11-14
    icon of address 3 Field Court, Grays Inn, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-17 ~ dissolved
    IIF 47 - Director → ME
  • 3
    CS (2015) LIMITED - 2015-10-15
    icon of address Crown Chambers, Princes Street, Harrogate, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -743 GBP2021-12-31
    Officer
    icon of calendar 2015-01-26 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 4
    icon of address Crown Chambers, Princes Street, Harrogate, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-19 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2025-02-19 ~ now
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 5
    icon of address Crown Chambers, Princes Street, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2021-03-17 ~ dissolved
    IIF 24 - LLP Designated Member → ME
  • 6
    icon of address Crown Chambers, Princes Street, Harrogate, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-11-15 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Crown Chambers, Princes Street, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -6,109 GBP2024-12-31
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 55 - Director → ME
  • 8
    icon of address Crown Chambers, Princes Street, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,612 GBP2024-12-31
    Officer
    icon of calendar 2025-06-24 ~ now
    IIF 54 - Director → ME
  • 9
    DAIL ASSET MANAGEMENT (2025) LTD - 2025-08-27
    icon of address Crown Chambers, Princes Street, Harrogate, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-22 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2025-08-22 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 10
    ARTICWIDE LIMITED - 2000-05-19
    icon of address Crown Chambers, Princes Street, Harrogate, North Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    -468,187 GBP2024-12-31
    Officer
    icon of calendar 2024-08-22 ~ now
    IIF 57 - Director → ME
  • 11
    icon of address Crown Chambers, Princes Street, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-10-15 ~ dissolved
    IIF 2 - Director → ME
  • 12
    icon of address Crown Chambers, Princes Street, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-08-25 ~ dissolved
    IIF 4 - Director → ME
  • 13
    DIAL CORPORATE FINANCE LIMITED - 2009-05-26
    icon of address C/o Quantuma Advisory Limted, Office D, Beresford House, Town Quay, Southampton
    Liquidation Corporate (5 parents)
    Equity (Company account)
    81,530 GBP2021-12-31
    Officer
    icon of calendar 1993-05-14 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address Crown Chambers, Princes Street, Harrogate, North Yorkshire
    Receiver Action Corporate (6 parents)
    Officer
    icon of calendar 2024-08-22 ~ now
    IIF 64 - LLP Designated Member → ME
  • 15
    icon of address Crown Chambers, Princes Street, Harrogate, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-22 ~ now
    IIF 63 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2025-08-22 ~ now
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address Crown Chambers, Princes Street, Harrogate, Yorkshire
    Liquidation Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2024-08-22 ~ now
    IIF 65 - LLP Member → ME
  • 17
    icon of address Crown Chambers, Princes Street, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-08-26 ~ dissolved
    IIF 3 - Director → ME
  • 18
    DIAL PRINCIPAL FINANCE (NEPTUNE) LIMITED - 2021-09-09
    icon of address Crown Chambers Princes Street, Princes Street, Harrogate, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-02 ~ dissolved
    IIF 11 - Director → ME
  • 19
    icon of address Suite 3 1 Duchess Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-01-29 ~ dissolved
    IIF 31 - Director → ME
  • 20
    GROSVENOR HOUSE LIMITED - 1998-05-07
    GROSVENOR HOUSE GROUP LIMITED - 1992-06-26
    RELOBART LIMITED - 1992-05-13
    icon of address Lihgow Perkins Llp, Crown Chambers, Princes Street, Harrogate, N Yorks, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-12-12 ~ dissolved
    IIF 48 - Director → ME
  • 21
    SWIFTCROWN LIMITED - 1995-09-18
    icon of address 4 Greengate, Cardale Park, Harrogate, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Person with significant control
    icon of calendar 2017-04-26 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Crown Chambers, Princes Street, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-22 ~ now
    IIF 62 - LLP Member → ME
  • 23
    icon of address Crown Chambers, Princes Street, Harrogate
    Active Corporate (1 parent)
    Equity (Company account)
    -226,269 GBP2024-12-31
    Officer
    icon of calendar 2024-08-22 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2023-02-28 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Crown Chambers, Princes Street, Harrogate, North Yorkshire
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-06-20 ~ now
    IIF 59 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 33
  • 1
    icon of address Crown Chambers, Princes Street, Harrogate, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -47,713 GBP2024-12-31
    Officer
    icon of calendar 2022-04-29 ~ 2023-11-22
    IIF 6 - Director → ME
  • 2
    SCAITCLIFFE AND VIRGINIA WATER SCHOOL - 1998-11-02
    icon of address Bishopsgate Road, Englefield Green Egham, Surrey
    Active Corporate (12 parents)
    Officer
    icon of calendar 1997-07-07 ~ 2016-06-20
    IIF 46 - Director → ME
  • 3
    icon of address Laverick Walton, A1 Marquis Court, Team Valley Trading Estate, Gateshead, Tyne And Wear, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2016-03-31
    Officer
    icon of calendar 2014-07-01 ~ 2015-07-02
    IIF 32 - Director → ME
    IIF 34 - Director → ME
  • 4
    CARLTON HOLDINGS (LONDON) LIMITED - 2004-03-12
    icon of address 3 Field Court, Grays Inn, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-11-13 ~ 2011-08-23
    IIF 38 - Director → ME
  • 5
    icon of address Crown Chambers, Princes Street, Harrogate, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-15 ~ 2023-11-22
    IIF 14 - LLP Designated Member → ME
  • 6
    icon of address Crown Chambers, Princes Street, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -6,109 GBP2024-12-31
    Officer
    icon of calendar 2015-11-24 ~ 2023-11-22
    IIF 50 - Director → ME
  • 7
    icon of address Crown Chambers, Princes Street, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,612 GBP2024-12-31
    Officer
    icon of calendar 2016-07-26 ~ 2023-11-22
    IIF 49 - Director → ME
  • 8
    icon of address Crown Chambers, Princes Street, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -404 GBP2019-12-31
    Officer
    icon of calendar 2017-10-20 ~ 2020-08-26
    IIF 10 - Director → ME
  • 9
    ARTICWIDE LIMITED - 2000-05-19
    icon of address Crown Chambers, Princes Street, Harrogate, North Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    -468,187 GBP2024-12-31
    Officer
    icon of calendar 2011-01-31 ~ 2023-11-22
    IIF 7 - Director → ME
  • 10
    DIAL HOUSE DEVELOPMENTS LIMITED - 2019-01-04
    DIAL FINANCIAL CONSULTANTS LIMITED - 2018-08-01
    icon of address Crown Chambers, Princes Street, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -496 GBP2019-12-31
    Officer
    icon of calendar 2018-06-27 ~ 2019-02-07
    IIF 9 - Director → ME
  • 11
    icon of address Crown Chambers, Princes Street, Harrogate, North Yorkshire
    Receiver Action Corporate (6 parents)
    Officer
    icon of calendar 2019-01-29 ~ 2019-02-07
    IIF 23 - LLP Designated Member → ME
    icon of calendar 2020-05-31 ~ 2023-11-22
    IIF 15 - LLP Designated Member → ME
  • 12
    icon of address Crown Chambers, Princes Street, Harrogate, Yorkshire
    Liquidation Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2009-10-16 ~ 2023-11-22
    IIF 13 - LLP Designated Member → ME
  • 13
    OVAL (1086) LIMITED - 1996-09-13
    icon of address 930 High Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-08-22 ~ 1997-07-22
    IIF 37 - Director → ME
  • 14
    EUROPEAN HEALTH CARE SERVICES LIMITED - 1996-03-14
    NIGHTDEAN LIMITED - 1996-03-04
    EUROPEAN HEALTHCARE SERVICES PLC - 1996-03-25
    icon of address 930 High Road, London
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 1996-03-01 ~ 1997-07-22
    IIF 27 - Director → ME
  • 15
    PINCO 773 LIMITED - 1996-05-17
    icon of address 930 High Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-05-21 ~ 1997-07-22
    IIF 25 - Director → ME
  • 16
    PINCO 774 LIMITED - 1996-05-17
    icon of address 930 High Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-05-21 ~ 1997-07-22
    IIF 39 - Director → ME
  • 17
    FARNBOROUGH AIRCRAFT INVESTMENTS LIMITED - 2002-04-02
    icon of address 1 Southgate Mews, St. Cross Road, Winchester, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,840 GBP2024-07-31
    Officer
    icon of calendar 2002-09-04 ~ 2002-11-30
    IIF 58 - Director → ME
  • 18
    SCOTCARE GROUP LIMITED - 1999-12-08
    BABELL LIMITED - 1986-05-01
    MURDOSTOUN CASTLE LIMITED - 1987-11-30
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1994-07-28 ~ 1995-11-16
    IIF 29 - Director → ME
  • 19
    CRESTACARE LIMITED - 1987-10-15
    IVYSHAW LIMITED - 1986-09-02
    CRESTACARE (UK) LIMITED - 1999-11-29
    icon of address Carpenter Court, Maple Road, Bramhall, Stockport, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1993-04-30 ~ 1995-10-27
    IIF 30 - Director → ME
  • 20
    CRESTACARE DEVELOPMENTS (GALASHIELS) LIMITED - 1990-11-06
    CRESTACARE MANAGEMENT SERVICES (GALASHIELS) LIMITED - 1999-11-29
    icon of address Carpenter Court, Maple Road, Bramhall, Stockport, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-04-30 ~ 1995-10-27
    IIF 28 - Director → ME
  • 21
    TAEE HOLDINGS LIMITED - 1996-06-24
    GROSVENOR HOUSE GROUP PLC - 2013-03-21
    icon of address 4 Greengate, Cardale Park, Harrogate, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1994-03-09
    IIF 44 - Director → ME
  • 22
    icon of address A1 Marquis Court, Team Valley, Gateshead, Tyne And Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-19 ~ 2015-07-02
    IIF 33 - Director → ME
  • 23
    L OF C LIMITED - 2014-07-30
    icon of address B3 Kingfisher House, Team Valley, Gateshead, Tyne & Wear, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -450,456 GBP2018-03-31
    Officer
    icon of calendar 2014-07-01 ~ 2015-07-02
    IIF 35 - Director → ME
  • 24
    icon of address Millfield, Butleigh Road, Street, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2007-09-13 ~ 2016-05-11
    IIF 45 - Director → ME
  • 25
    PALLIBRIAR LIMITED - 1993-03-24
    icon of address 4 Greengate, Cardale Park, Harrogate, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 1993-03-24 ~ 1999-12-17
    IIF 40 - Director → ME
  • 26
    SANTA FE GROUP PUBLIC LIMITED COMPANY - 2005-04-28
    SECTORFORECAST PUBLIC LIMITED COMPANY - 2000-03-27
    icon of address Kroll Limited, 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-08-06 ~ 2005-03-29
    IIF 36 - Director → ME
  • 27
    GROSVENOR HOUSE LIMITED - 1998-05-07
    GROSVENOR HOUSE GROUP LIMITED - 1992-06-26
    RELOBART LIMITED - 1992-05-13
    icon of address Lihgow Perkins Llp, Crown Chambers, Princes Street, Harrogate, N Yorks, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-05-18 ~ 1999-09-01
    IIF 42 - Director → ME
  • 28
    icon of address Crown Chambers, Princes Street, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-22 ~ 2023-11-22
    IIF 12 - LLP Member → ME
  • 29
    icon of address Crown Chambers, Princes Street, Harrogate
    Active Corporate (1 parent)
    Equity (Company account)
    -226,269 GBP2024-12-31
    Officer
    icon of calendar 2013-03-21 ~ 2023-11-22
    IIF 5 - Director → ME
  • 30
    TRANSLINK SERVICES LIMITED - 1991-07-16
    CARLTON CORPORATE SERVICES LIMITED - 2012-01-13
    DIAL CORPORATE SERVICES LIMITED - 2018-01-12
    TRANSLINK INTERNATIONAL LIMITED - 2004-02-16
    THISTLEWAITE TRADING LIMITED - 1988-02-08
    icon of address Crown Chambers, Princes Street, Harrogate, North Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    -4,334 GBP2024-12-31
    Officer
    icon of calendar 2002-11-26 ~ 2023-11-22
    IIF 8 - Director → ME
    icon of calendar 2014-10-08 ~ 2023-11-22
    IIF 67 - Secretary → ME
  • 31
    icon of address Crown Chambers, Princes Street, Harrogate, North Yorkshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-20 ~ 2018-10-03
    IIF 22 - LLP Designated Member → ME
  • 32
    LAWGRA (NO.996) LIMITED - 2003-01-20
    icon of address Hampstead Avenue, Mildenhall, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-17 ~ 2015-08-27
    IIF 41 - Director → ME
  • 33
    TAYVIN 422 LIMITED - 2009-12-17
    icon of address Hampstead Avenue, Mildenhall, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-14 ~ 2015-08-27
    IIF 43 - 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.