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

Andrew George William Taylor

    Related profiles found in government register
  • Andrew George William Taylor
    British born in February 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Clyde Offices 2nd Floor, 48 West George Street, Glasgow, G21BP, Scotland

      IIF 1
  • Mr Andrew George William Taylor
    British born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Market Place, Dereham, NR19 2AX, England

      IIF 2
  • Mr Andrew George Taylor
    British born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72d, Woodfield Road, Dursley, GL11 6HF, England

      IIF 3
  • Taylor, Andrew George William
    British electronics engineer born in February 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Clyde Offices 2nd Floor, 48 West George Street, Glasgow, G2 1BP, Scotland

      IIF 4
  • Mr Andrew William Taylor
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Seer Mead, Seer Green, Buckinghamshire, HP9 2QL

      IIF 5
  • Taylor, Andrew George William
    British applied physicist born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 6
  • Mr Andrew Taylor
    British born in October 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Barn, Townfoot Farm, Blantyre Ferme Road, Glasgow, G71 7RR, Scotland

      IIF 7
    • icon of address Trident House, Fisher Drive, Paisley, PA1 2TP, Scotland

      IIF 8
  • Mr Andrew James Taylor
    British born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regents Park, 129 London Road, Nantwich, CW5 6LW, England

      IIF 9
  • Mr Andrew John Taylor
    British born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Bridge House, Bisham Road, Marlow, SL7 1RP, England

      IIF 10
    • icon of address The Clock House, Station Approach, Marlow, Buckinghamshire, SL7 1NT, England

      IIF 11
  • Mr Andrew Philip Taylor
    British born in July 1987

    Resident in England

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

      IIF 12 IIF 13
    • icon of address 50, Hill Top Road, Birmingham, B31 5AP, United Kingdom

      IIF 14 IIF 15
  • Mr Andrew Taylor
    British born in October 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 18, Alness Crescent, Glasgow, G52 1PJ, Scotland

      IIF 16
  • Andrew Taylor
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moorend Hs, Cleckeaton, Bradford, West Yorksire, BD19 3UE, England

      IIF 17
    • icon of address Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire, BD19 3UE

      IIF 18
    • icon of address Whitehorse Yard, Bank Street, Wakefield, West Yorkshire, WF1 1EH, England

      IIF 19
    • icon of address Whitehorse Yard, Market Street, Wakefield, WF1 1BB, England

      IIF 20
  • Andrew Taylor
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Stainton Road, Radcliffe, Manchester, M26 3TP, England

      IIF 21
  • Andrew Taylor
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 144, Cambridge Heath Road, Bethnal Green, London, E1 5QJ, England

      IIF 22
  • Andrew Taylor
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Andy's Auto Treatments, Unit 10, Wainer Close, Lincoln, LN6 3RY, England

      IIF 23
  • Mr Andrew James Taylor
    British born in August 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, High Street, Caythorpe, Grantham, NG32 3DN, England

      IIF 24
  • Mr Andrew Jonathan Taylor
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 32 Lancaster House, 71 Whitworth Street, Manchester, M1 6LQ, United Kingdom

      IIF 25
  • Mr Andrew Richard Taylor
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address London (west End) Office, 85 Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 26 IIF 27
  • Mr Andrew Taylor
    British born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Matrix Studio Complex, 91 Peterborough Road, London, SW6 3BU, England

      IIF 28
  • Mr Andrew Taylor
    British born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address I C 1, Science Park, Mount Pleasant, Liverpool, L3 5TF

      IIF 29
  • Mr Andrew Thomas Taylor
    British born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Southdown Road, Horndean, Waterlooville, Hampshire, PO8 0ET, England

      IIF 30
  • Andrew Taylor
    British born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Church Street, Kidderminster, Worcestershire, DY10 2AD

      IIF 31
  • Mr Andrew James Taylor
    British born in July 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, The Maltings, Malmesbury, Wiltshire, SN16 0RN

      IIF 32
  • Mr Andrew James Taylor
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Harris Street, Burnham-on-crouch, Essex, CM0 8GF, England

      IIF 33
  • Mr Andrew James Taylor
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Elm Lea Close, Puriton, Bridgwater, TA7 8DF, England

      IIF 34
  • Mr Andrew James Taylor
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, George Street, Whalley, Clitheroe, BB7 9TH, England

      IIF 35 IIF 36
    • icon of address 116-118, Oldham Road, Manchester, M4 6AG, England

      IIF 37
  • Mr Andrew John Taylor
    British born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12b George Street, Bath, BA1 2EH, United Kingdom

      IIF 38
    • icon of address 14, Queen Square, Bath, BA1 2HN, England

      IIF 39 IIF 40
  • Mr Andrew John Taylor
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Newnham Street, Ely, Cambridgeshire, CB7 4PQ

      IIF 41
    • icon of address Fairview, Pymore Siding, Pymore, Ely, Cambs, CB6 2EH, United Kingdom

      IIF 42
  • Mr Andrew John Taylor
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, Fenside Avenue, Coventry, CV3 5NJ, England

      IIF 43
  • Mr Andrew John Taylor
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
  • Mr Andrew John Taylor
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160 Kemp House, City Road, London, EC1V 2NX, England

      IIF 48
  • Mr Andrew Jonathon Taylor
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mansion House, Manchester Road, Altrincham, WA14 4RW, England

      IIF 49
    • icon of address Scanlans Property Management, Carvers Warehouse 2b, 77 Dale Street, Manchester, M1 2HG, England

      IIF 50
  • Mr Andrew Robert Taylor
    British born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Thistle Close, St Peters, Worcester, Worcestershire, WR5 3DP, England

      IIF 51 IIF 52
    • icon of address 3, Milnthorpe Close, Worcester, WR4 9EZ, United Kingdom

      IIF 53
  • Mr Andrew Taylor
    British born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Louis Street, Chapeltown, Leeds, West Yorkshire, LS7 4BP

      IIF 54
  • Mr Andrew Taylor
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Blossom Gate Drive, Congleton, Cheshire, CW12 4ZR, England

      IIF 55
    • icon of address Unit A6, Chaucer Business Park, Dittons Road, Polegate, East Sussex, BN26 6QH

      IIF 56
  • Mr Andrew Taylor
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A6, Chaucer Business Park, Dittons Road, Polegate, East Sussex, BN26 6QH

      IIF 57
  • Mr Andrew Taylor
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 Dunhill Rd Goole, Dunhill Road, Goole, DN14 6ST, England

      IIF 58
  • Mr Andrew Taylor
    British born in February 1980

    Resident in England

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

      IIF 59
    • icon of address 272, Monsall Road, Manchester, M40 8WN, England

      IIF 60
    • icon of address Suite 40, Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB, England

      IIF 61
    • icon of address Wilsons Park, C/o Mas, Monsall Road, Manchester, Greater Manchester, M40 8WN, England

      IIF 62 IIF 63
  • Mr Andrew Taylor
    British born in February 1982

    Resident in England

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

      IIF 64
  • Andy Taylor
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Marples Avenue, Mansfield Woodhouse, Mansfield, Notts, NG19 9EY, United Kingdom

      IIF 65
  • Dr Andrew Taylor
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1 Armcon Business Park, London Road South, Poynton, Stockport, Cheshire, SK12 1LQ

      IIF 66
  • Mr Andrew John Taylor
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sand Aire House, New Road, Kendal, Cumbria, LA9 4UA

      IIF 67
  • Mr Andrew John Taylor
    British born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pkf Smith Cooper, 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, CV5 6UB

      IIF 68
    • icon of address 31 St John's, Worcester, Worcestershire, WR2 5AG

      IIF 69
  • Mr Andrew Taylor
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Lightwood Avenue, Lytham St. Annes, Lancashire, FY8 5PH

      IIF 70
  • Mr Andrew Taylor
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Wynford Industrial Park, Romsey, Southampton, Hampshire, SO51 0PW

      IIF 71
  • Mr Andrew Taylor
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30-34, North Street, Hailsham, BN27 1DW, England

      IIF 72
  • Mr Andrew Taylor
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Bank Street, Mirfield, West Yorkshire, WF14 9QF

      IIF 73 IIF 74 IIF 75
    • icon of address 28 Bank Street, Mirfield, West Yorkshire, WF14 9QF, England

      IIF 76
  • Mr Andrew Taylor
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50/52, Westgate, Wakefield, West Yorkshire, WF1 1XH, England

      IIF 77
    • icon of address Woolpack Building, Woolpacks Yard, Wakefield, WF1 2SG, England

      IIF 78
  • Mr Andrew Taylor
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor The Port House, Marina Keep, Port Solent, Hampshire, PO6 4TH

      IIF 79
  • Mr Andrew Taylor
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Saltergate, Chesterfield, Derbyshire, S40 1JS

      IIF 80
  • Mr Andrew Taylor
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address P.o. Box 446, P.o. Box 446, Aylesbury, Buckinghamshire, HP21 7RJ, England

      IIF 81
  • Mr Andrew Taylor
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38-42, Newport Street, Swindon, SN1 3DR

      IIF 82
  • Mr Andrew Taylor
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, New Road, Wonersh, Guildford, GU5 0SE, United Kingdom

      IIF 83
    • icon of address 34, New Road, Wonersh, Guildford, Surrey, GU5 0SE, United Kingdom

      IIF 84 IIF 85
    • icon of address 34, New Road, Wonersh, Surrey, GU5 0SE, England

      IIF 86
  • Mr Andrew Taylor
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41a, Lower Fold, Marple Bridge, Stockport, SK6 5DU, England

      IIF 87
  • Mr Andrew Taylor
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Laurels, Roman Road, Ingatestone, Essex, CM4 9AE, England

      IIF 88
    • icon of address 22, Regent Street, Nottingham, NG1 5BQ, United Kingdom

      IIF 89
  • Mr Andrew Taylor
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit G, Thornsett Trading Estate, Birch Vale, High Peak, SK22 1AH, England

      IIF 90
  • Mr Andrew Taylor
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91-97, Saltergate, Chesterfield, S40 1LA, England

      IIF 91 IIF 92
  • Mr Andrew Taylor
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank House, The Paddock, Wilmslow Road, Handforth, Cheshire, SK9 3HQ

      IIF 93
    • icon of address 116-118, Oldham Road, Manchester, M4 6AG, England

      IIF 94
    • icon of address 2, Constable Drive, Wilmslow, SK9 2NS, England

      IIF 95
    • icon of address Bank House, The Paddock, Handforth, Wilmslow, SK9 3HQ, England

      IIF 96
  • Mr Andrew Taylor
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26 Hillpaul, Cheapside, Stroud, Gloucestershire, GL5 3BL, England

      IIF 97
  • Mr Andrew Taylor
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Winyates, Orton Goldhay, Peterborough, Cambridgeshire, PE2 5RG, England

      IIF 98
    • icon of address 131, Spalding Road, Pinchbeck, Spalding, PE11 3UE, England

      IIF 99
  • Mr Andrew Taylor
    British born in July 1987

    Resident in England

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

      IIF 100
  • Mr Andrew Taylor
    British born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Whinchat Grove, Spennells, Kidderminster, Worcestershire, DY10 4TJ, England

      IIF 101
  • Mr Andrew Taylor
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bay Hall, Miln Road, Huddersfield, HD1 5EJ

      IIF 102
  • Mr Andrew Taylor
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Friar Gate, Derby, DE1 1FL, England

      IIF 103
  • Mr Andrew William Taylor
    British born in October 1977

    Resident in United Kingdom

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

      IIF 104
  • Mr James Andrew Taylor
    British born in March 1980

    Resident in England

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

      IIF 105
  • Mr. Andrew John Taylor
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Pond Lane, Bentfield Road, Stansted, CM24 8JG, England

      IIF 106
  • Paul Andrew Taylor
    British born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18a Powis Road, Brighton, East Sussex, BN1 3HJ, England

      IIF 107
  • Andrew Taylor
    British born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 108
  • Mr Andrew John Taylor
    British born in August 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Clytha House, 10 Clytha Park Road, Newport, NP20 4PB, Wales

      IIF 109
    • icon of address Motorplus, 1 Langland Park East, Langland Way, Newport, NP19 4PT, Wales

      IIF 110
    • icon of address Motorplus, Unit 1, Langland Park East, Langland Way, Newport, NP19 4PT, Wales

      IIF 111
  • Mr Andrew John Taylor
    British born in January 1970

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address Fx Leisure, King Street, Leyland, Lancashire, PR25 2LF

      IIF 112
  • Mr Andrew John Taylor
    British born in January 1971

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address 59a, Church Street, Orrell, Wigan, WN5 8TG, England

      IIF 113
  • Mr James Andrew Taylor
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 114
    • icon of address 64, New Cavendish Street, London, W1G 8TB, England

      IIF 115
  • Taylor, Andrew William
    British md born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Milton Fields, Chalfont St Giles, Bucks, HP8 4ES, England

      IIF 116
  • Mr Andrew James Taylor
    English born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Blue Bell Court, Blaxton, Doncaster, DN9 3BD, England

      IIF 117
    • icon of address 3, Abbeyfield Court, Hatfield, Doncaster, DN7 6BS, England

      IIF 118
  • Taylor, Andrew George
    British physicist born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72d, Woodfield Road, Dursley, GL11 6HF, England

      IIF 119
  • Mr Andrew John Taylor
    British born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Sanctum On The Green, The Old Cricket Common, Cookham Dean, SL6 9NZ, England

      IIF 120
    • icon of address 1, Lumley Street, London, W1K 6TT, England

      IIF 121
    • icon of address 166-168 Camden Street, The Hat Factory 166 - 168 Camden Street, London, NW1 9PT, United Kingdom

      IIF 122
    • icon of address 20, Warwick Street, London, W1B 5NF, England

      IIF 123
    • icon of address Bridle House, 36 Bridle Lane, London, Select County, W1F 9BZ

      IIF 124
    • icon of address Bridle House, 36 Bridle Lane, London, United Kingdom, W1F 9BZ

      IIF 125
    • icon of address Bridle House, 36 Bridle Lane, London, W1F 9BZ

      IIF 126 IIF 127 IIF 128
    • icon of address Matrix Studio Complex, 91 Peterborough Road, London, SW6 3BU, England

      IIF 129
    • icon of address Matrix Studios, 91 Peterborough Road, London, SW6 3BU, England

      IIF 130 IIF 131 IIF 132
    • icon of address The Bridge House, Bisham Road, Bridle House, 36 Bridle Lane, London, W1F 9BZ, United Kingdom

      IIF 135
    • icon of address The Stables, Strande Lane, Cookham, Maidenhead, Berks, SL6 9DN, England

      IIF 136
    • icon of address C/o Eleveneleven Business Management, Eventus, Sunderland Road, Market Deeping, PE6 8FD, England

      IIF 137
    • icon of address C/o Eleveneleven Business Management Ltd, Eventus, Sunderland Road, Market Deeping, PE6 8FD, United Kingdom

      IIF 138
    • icon of address The Bridge House, Bisham Road, Marlow, Bucks, SL7 1RP, United Kingdom

      IIF 139
    • icon of address The Bridge House, Bisham Road, Marlow, SL7 1RP, England

      IIF 140
    • icon of address The Clock House, Station Approach, Marlow, Bucks, SL7 1NT, United Kingdom

      IIF 141
  • Mr Andrew Taylor
    British born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90 Victoria Street, Bristol, BS1 6DP, United Kingdom

      IIF 142
    • icon of address 7 Cliff Street, Cliff Street, Cheddar, Somerset, BS27 3PT, England

      IIF 143
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 144
  • Mr Andrew Taylor
    English born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dmc Building, County Way, Barnsley, South Yorkshire, S70 2JW, England

      IIF 145
  • Taylor, Andrew
    British company director born in October 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 45, Hagmill Road, Shawhead Industrial Estate, Coatbridge, North Lanarkshire, ML5 4XD, Scotland

      IIF 146
    • icon of address The Barn, Townfoot Farm, Blantyre Ferme Road, Glasgow, G71 7RR, Scotland

      IIF 147
  • Taylor, Andrew
    British consultant born in October 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 33, Laird Street, Coatbridge, Lanarkshire, ML5 3LW, United Kingdom

      IIF 148
  • Taylor, Andrew
    British director born in October 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Murray Stewart Fraser Limited, 2.2, 2 Lyle Buildings, Lochwinnoch Road, Kilmacolm, PA13 4LE

      IIF 149
    • icon of address 129, Fisher Drive, Paisley, PA1 1TP, United Kingdom

      IIF 150
  • Taylor, Andrew
    British operations director born in October 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Scotland Street, Glasgow, G5 8LS, United Kingdom

      IIF 151
  • Taylor, Andrew
    British sales & marketing director born in October 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 319, St Vincent Street, Glasgow, G2 5AS

      IIF 152
  • Taylor, Andrew
    British sales director born in October 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Bothwell Street, Glasgow, G2 6LU

      IIF 153
  • Taylor, Andrew Alexander, Dr
    British doctor born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Excelsior Road, Poole, Dorset, BH14 8TT, England

      IIF 154
  • Taylor, Andrew James
    British director born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regents Park, 129 London Road, Nantwich, CW5 6LW, England

      IIF 155
  • Taylor, Andrew James
    British head of growth born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address I C 1, Science Park, Mount Pleasant, Liverpool, L3 5TF

      IIF 156
    • icon of address Ic1 Liverpool Science Park, 131 Mount Pleasant, Liverpool, Merseyside, L3 5TF, United Kingdom

      IIF 157
  • Andrew Taylor
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Greenlands, Driffield, YO25 5HY, United Kingdom

      IIF 158
  • Mr Andrew Alexander Taylor
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Excelsior Road, Poole, BH14 8TT, England

      IIF 159
    • icon of address 6, Excelsior Road, Poole, Dorset, BH14 8TT

      IIF 160 IIF 161
    • icon of address 6 Excelsior Road, Poole, Dorset, BH14 8TT, United Kingdom

      IIF 162
  • Mr Andrew Richard Taylor
    British born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mill Lodge, Mill Street, Hutton, Driffield, East Riding Of Yorkshire, YO25 9PU, England

      IIF 163 IIF 164
    • icon of address Mill Lodge, Mill Street, Hutton, Driffield, YO25 9PU, United Kingdom

      IIF 165
    • icon of address London (west End) Office, 85 Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 166 IIF 167
  • Mr Andrew Taylor
    English born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Sefton Road, Chaddesden, Derby, DE21 6NL, England

      IIF 168
  • Taylor, Andrew James
    British property manager born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Rendall And Rittner Ltd, Portsoken House, 155 - 157 Minories, London, EC3N 1LJ, England

      IIF 169
  • Taylor, Andrew James
    British property manger born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103 Sandy Lane, St Ives, Ringwood, Hampshire, BH24 2LG

      IIF 170
  • Taylor, Andrew James
    British producer born in August 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, High Street, Caythorpe, Grantham, NG32 3DN, England

      IIF 171
  • Taylor, Andrew John
    British accountant born in February 1950

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, Andrew John
    British chartered accountant born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Clock House, Station Approach, Marlow, Bucks, SL7 1NT, United Kingdom

      IIF 176
  • Taylor, Andrew John
    British company director born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 282, Scott Way, Bro Tathan West, St Athan, Vale Of Glamorgan, CF62 4AL, Wales

      IIF 177
    • icon of address Building 282, Twin Peaks Aerospace Business Park, St Athan, Vale Of Glamorgan, CF62 4LZ, United Kingdom

      IIF 178
    • icon of address Building 282, Twin Peaks Aerospace Business Park, St Athan, Vale Of Glamorgan, CF62 4WA, Wales

      IIF 179
  • Taylor, Andrew John
    British director born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Bridge House, Bisham Road, Marlow, SL7 1RP, England

      IIF 180
  • Taylor, Andrew Paul
    British director born in March 1987

    Resident in England

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

      IIF 181 IIF 182
  • Taylor, Andrew Richard
    British company director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address London (west End) Office, 85 Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 183 IIF 184
  • Andrew Taylor
    British born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Firethorne Close, Longlevens, Gloucester, GL2 0UF, United Kingdom

      IIF 185
  • Mr Andrew Alexander Taylor
    British born in December 1967

    Resident in United Kingdom

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

      IIF 186
  • Mr Andrew James Taylor
    British born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29a Crown Street, Brentwood, Essex, CM14 4BA, England

      IIF 187
    • icon of address 29, Harris Street, Burnham On Crouch, Essex, CM0 8GF, United Kingdom

      IIF 188
    • icon of address 6, The Square, Martlesham Heath, Ipswich, IP5 3SL, England

      IIF 189 IIF 190 IIF 191
  • Mr Andrew James Taylor
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Berkshire House, 168 - 173 High Holborn, London, England, WC1V 7AA

      IIF 192
  • Mr Andrew James Taylor
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Longdale Avenue, Settle, BD24 9BB, United Kingdom

      IIF 193
  • Mr Andrew John Taylor
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bradbury House, Mission Court, Newport, Gwent, NP20 2DW, United Kingdom

      IIF 194
  • Mr Andrew John Taylor
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sovereign House, Warwick Street, Coventry, CV5 6ET, England

      IIF 195
    • icon of address 64, Derwent Close, Rugby, Warwickshire, CV21 1JX

      IIF 196
  • Mr Andrew John Taylor
    British born in January 1970

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address C/o Fx Leisure Limited, King Street, Leyland, PR25 2LF, England

      IIF 197
  • Mr Andrew Kirton Taylor
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, United Kingdom

      IIF 198
  • Mr Andrew Paul Taylor
    British born in March 1987

    Resident in United Kingdom

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

      IIF 199
    • icon of address 10, Landport Terrace, Portsmouth, Hampshire, PO1 2RG, United Kingdom

      IIF 200
  • Mr Andrew Stewart Taylor
    British born in December 1967

    Resident in United Kingdom

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

      IIF 201
  • Mr Andrew Taylor
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Kelburne Road, Oxford, OX4 3SQ, England

      IIF 202
  • Mr Andrew Taylor
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Marples Avenue, Mansfield, Notts, Notts, NG19 9EY, United Kingdom

      IIF 203
  • Taylor, Andrew
    British company director born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7a, Thorndean Street, London, SW18 4HE, England

      IIF 204
    • icon of address Station Works, Station Road, Ecclesfield, Sheffield, South Yorkshire, S35 9YR

      IIF 205
  • Taylor, Andrew
    British director born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address I C 1, Science Park, Mount Pleasant, Liverpool, L3 5TF

      IIF 206
  • Taylor, Andrew Alexander, Doctor
    British doctor born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Excelsior Road, Poole, BH14 8TT, England

      IIF 207
  • Taylor, Andrew James
    British insurance agent born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Harris Street, Burnham-on-crouch, Essex, CM0 8GF, England

      IIF 208
  • Taylor, Andrew James
    British service director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Elm Lea Close, Puriton, Bridgwater, Somerset, TA7 8DF, England

      IIF 209
  • Taylor, Andrew James
    British company director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, George Street, Whalley, Clitheroe, BB7 9TH, England

      IIF 210
  • Taylor, Andrew James
    British director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, George Street, Whalley, Clitheroe, BB7 9TH, England

      IIF 211
    • icon of address 116-118, Oldham Road, Manchester, M4 6AG, England

      IIF 212
  • Taylor, Andrew James
    British chef born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Crown Street, Brentwood, Essex, CM14 4BD, England

      IIF 213
  • Taylor, Andrew Jonathan
    British director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 32 Lancaster House, 71 Whitworth Street, Manchester, M1 6LQ, United Kingdom

      IIF 214
  • Taylor, Andrew Jonathon
    British director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mansion House, Manchester Road, Altrincham, Cheshire, WA14 4RW, England

      IIF 215
  • Taylor, Andrew Jonathon
    British it consultant born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 384a Deansgate Quay, Deansgate, Manchester, Gtr Manchester, M3 4LA, England

      IIF 216
    • icon of address Apartment 32, Lancaster House, 71 Whitworth Street, Manchester, M1 6LQ, England

      IIF 217
  • Taylor, Andrew Philip
    British commercial director born in July 1987

    Resident in England

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

      IIF 218
  • Taylor, Andrew Philip
    British company director born in July 1987

    Resident in England

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

      IIF 219
  • Taylor, Andrew Philip
    British director born in July 1987

    Resident in England

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

      IIF 220
  • Taylor, Andrew Philip
    British general manager born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Hill Top Road, Birmingham, B31 5AP, United Kingdom

      IIF 221
  • Taylor, Andrew Thomas
    British director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Southdown Road, Horndean, Waterlooville, PO8 0ET, England

      IIF 222
  • Taylor, Andrew Thomas
    British home improvements born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Southdown Road, Horndean, Waterlooville, PO8 0ET, England

      IIF 223
  • Taylor, Andrew, Dr
    British director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1 Armcon Business Park, London Road South, Poynton, Stockport, Cheshire, SK12 1LQ

      IIF 224
  • Tayor, Andrew Kirton
    British chartered surveyor born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Seebeck House, Seebeck Place Knowlhill, Milton Keynes, MK5 8FR, England

      IIF 225
  • Dale Alberton
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Whitehorse Yard, Market Street, Wakefield, WF1 1BB, England

      IIF 226
  • Dr Andrew Taylor
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, - 9, The Avenue, Eastbourne, East Sussex, BN21 3YA

      IIF 227
    • icon of address 7-9, The Avenue, Eastbourne, East Sussex, BN21 3YA, United Kingdom

      IIF 228
  • Mr Andrew Alexander Stewart Taylor
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Bon Accord Crescent, Aberdeen, AB11 6DE, United Kingdom

      IIF 229
    • icon of address Unit 7 R F L House, Anderson Street, Dunblane, FK15 9AJ, Scotland

      IIF 230
    • icon of address 1, Lyric Square, London, W6 0NB, England

      IIF 231
  • Mr Andrew John Taylor
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Anything Technical Ltd, Sand Aire House, New Road, Kendal, LA9 4AY, England

      IIF 232
    • icon of address Millcrest House, Shap Road, Kendal, LA9 6NY, England

      IIF 233
  • Mr Andrew Taylor
    British born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Bitterne Close, Havant, PO9 5EN, United Kingdom

      IIF 234
  • Mr Andrew Taylor
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, The Riddings, Coventry, CV5 6AT, United Kingdom

      IIF 235
    • icon of address Limestone Cottage, Little Lane, Stanion, Kettering, Northamptonshire, NN14 1DJ, United Kingdom

      IIF 236
    • icon of address Portland House, 11-13 Station Road, Kettering, Northamptonshire, NN15 7HH, England

      IIF 237
  • Mr Andrew Taylor
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Andrew Taylor
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Fairmile Road, Halesowen, West Midlands, B63 3QB, England

      IIF 240
  • Mr Andrew Taylor
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heysham Business Park, Middleton, Morecambe, LA3 3PP, England

      IIF 241
  • Mr Andrew Taylor
    British born in December 1979

    Resident in United Kingdom

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

      IIF 242
  • Mr Andrew Taylor
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 243
    • icon of address C/o Thirsk Fabrications Ltd, York Road, Thirsk, YO7 3BX, United Kingdom

      IIF 244
  • Mr Andrew Taylor
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 Hillpaul, Cheapside, Stroud, GL5 3BL, United Kingdom

      IIF 245
  • Mr Andrew Taylor
    British born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Benets Gardens, Eye, Peterborough, PE6 7UW, United Kingdom

      IIF 246
  • Mr Andrew Taylor
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor, Andrew
    British consultant born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Kings Mount, Leeds, West Yorkshire, LS17 5NS

      IIF 262
  • Taylor, Andrew
    British housing and regeneration consultant born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, King's Mount, Leeds, Leeds, West Yorkshire, LS17 5NS, United Kingdom

      IIF 263
    • icon of address 30, Kings Mount, Leeds, West Yorkshire, LS17 5NS, United Kingdom

      IIF 264
  • Taylor, Andrew
    British none born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Regent Street, Leeds, West Yorkshire, LS2 7QN, United Kingdom

      IIF 265
  • Taylor, Andrew
    British retired born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, C/o Hmp Leeds, 2 Gloucester Terrace, Leeds, Yorkshire, LS12 2JT

      IIF 266
    • icon of address 53, Louis Street, Chapeltown, Leeds, West Yorkshire, LS7 4BP

      IIF 267
  • Taylor, Andrew
    British self employed business consult born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Kings Mount, Leeds, West Yorkshire, LS17 5NS

      IIF 268
  • Taylor, Andrew
    British management consultant born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Blossom Gate Drive, Congleton, Cheshire, CW12 4ZR, England

      IIF 269
    • icon of address Third Floor Map House, 34-36 St Leonards Road, Eastbourne, East Sussex, BN21 3UT, United Kingdom

      IIF 270
    • icon of address Unit A6, Chaucer Business Park, Dittons Road, Polegate, East Sussex, BN26 6QH

      IIF 271
  • Taylor, Andrew
    British retired born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crewe Lane, Kenilworth, Warwickshire, CV8 2EA

      IIF 272
  • Taylor, Andrew
    British company director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7 Bowker House, Lee Mill Bridge, Ivybridge, Devon, PL21 9EF, England

      IIF 273 IIF 274
    • icon of address Unit 7, Bowker House, Lee Mill, Ivybridge, Devon, PL21 9EF, United Kingdom

      IIF 275
  • Taylor, Andrew
    British company director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 Dunhill Rd Goole, Dunhill Road, Goole, DN14 6ST, England

      IIF 276
  • Taylor, Andrew
    British enterpreneur born in February 1980

    Resident in England

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

      IIF 277
    • icon of address Apt 25 Mounford Mansions, 100 Battersea Park Road, London, Greater London, SW11 4LJ

      IIF 278
    • icon of address Suite 40, Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB, England

      IIF 279
    • icon of address Wilsons Park, C/o Mas, Monsall Road, Manchester, Greater Manchester, M40 8WN, England

      IIF 280
  • Taylor, Andrew
    British entrepreneur born in February 1980

    Resident in England

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

      IIF 281
    • icon of address 272, Monsall Road, Manchester, M40 8WN, England

      IIF 282
    • icon of address Wilsons Park, C/o Mas, Monsall Road, Manchester, Greater Manchester, M40 8WN, England

      IIF 283
  • Taylor, Andrew
    British manager born in February 1980

    Resident in England

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

      IIF 284
  • Taylor, Andrew
    British enterpreneur born in February 1982

    Resident in England

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

      IIF 285
  • Taylor, Andrew John
    British events co ordinator born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Queen Square, Bath, BA1 2HN, England

      IIF 286
  • Taylor, Andrew John
    British events manager born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12b George Street, Bath, BA1 2EH, United Kingdom

      IIF 287
    • icon of address 14, Queen Square, Bath, BA1 2HN, England

      IIF 288
  • Taylor, Andrew John
    British engineer born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Walmley Ash Court, Walmley Road, Sutton Coldfield, B76 1NP

      IIF 289
    • icon of address 4, Walmley Ash Court, Walmley Road, Sutton Coldfield, West Midlands, B76 1NP, England

      IIF 290
  • Taylor, Andrew John
    British agricultural haulage born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Woodlands, Pymoor Siding, Pymoor, Ely, Cambridgeshire, CB6 2EH, United Kingdom

      IIF 291
  • Taylor, Andrew John
    British potato merchant born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fairview, Pymore Siding, Pymore, Ely, Cambs, CB6 2EH, United Kingdom

      IIF 292
  • Taylor, Andrew John
    British hgv driver born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, Fenside Avenue, Coventry, CV3 5NJ, England

      IIF 293
  • Taylor, Andrew John
    British director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, Andrew John
    British company director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Allerton Property Management Ltd, Sunny Bank Farm, St. Johns Chapel, Bishop Auckland, DL13 1QZ, England

      IIF 298
  • Taylor, Andrew John
    British director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Alpha Court, Monks Cross Drive, York, YO32 9WN

      IIF 299
    • icon of address 6, Alpha Court, Monks Cross Drive, York, Yorkshire, YO32 9WN, United Kingdom

      IIF 300 IIF 301 IIF 302
  • Taylor, Andrew John
    British finance director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kingsfield House, Suite 3, Carthorpe, Bedale, North Yorkshire, DL8 2LL, England

      IIF 303
    • icon of address C/o Allerton Property Management Ltd, Sunny Bank Farm, St. Johns Chapel, Bishop Auckland, DL13 1QZ, England

      IIF 304
    • icon of address Watson, Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, West Yorkshire, LS14 1PQ, England

      IIF 305
    • icon of address C/o Firstport Property Services Limited, Wigmore Lane, Luton, LU2 9EX, England

      IIF 306
    • icon of address Unit 11 Omega Business Park, Omega Business Village, Thurston Road, Northallerton, DL6 2NJ, England

      IIF 307
    • icon of address Unit 11 Omega Business Park, Omega Business Village, Thurston Road, Northallerton, North Yorkshire, DL6 2NJ, England

      IIF 308 IIF 309 IIF 310
    • icon of address Unit 11, Omega Business Park, Thurston Road, Northallerton, North Yorkshire, DL6 2NJ

      IIF 313
    • icon of address 6 Alpha Court, Monks Cross Drive, York, North Yorkshire, YO32 9WN, England

      IIF 314
    • icon of address 6, Alpha Court, Monks Cross, York, North Yorkshire, YO32 9WN, United Kingdom

      IIF 315 IIF 316 IIF 317
  • Taylor, Andrew John
    British finance manager born in August 1973

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, Andrew John
    British director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 324
  • Mr Andrew Taylor
    British born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Campden Road, Benhall, Cheltenham, Gloucestershire, GL51 6AA, United Kingdom

      IIF 325 IIF 326
  • Mr Andrew Taylor
    British born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Victoria Hotel, 82-84 Church St, Barrow-in-furness, LA14 2HJ, England

      IIF 327
  • Mr James Andrew Taylor
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Broadmeadow Drive, Gee Cross, Hyde, Cheshire, SK14 5BF, England

      IIF 328
  • Mr Paul Andrew Taylor
    British born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Aylesbury, York Avenue, Hove, BN3 1PT, England

      IIF 329
  • Taylor, Andrew
    British it consultancy born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Lightwood Avenue, Lytham St. Annes, Lancashire, FY8 5PH, England

      IIF 330
  • Taylor, Andrew
    British engineer born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Wynford Industrial Park, Romsey, Southampton, Hampshire, SO51 0PW, England

      IIF 331
  • Taylor, Andrew
    British director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117 Canterbury Place, London, SE17 3AD, England

      IIF 332
  • Taylor, Andrew
    British director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Bank Street, Mirfield, West Yorkshire, WF14 9QF, England

      IIF 333 IIF 334
    • icon of address 28, Bank Street, Mirfield, West Yorkshire, WF14 9QF, United Kingdom

      IIF 335
  • Taylor, Andrew
    British interior designer born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Bank Street, Mirfield, West Yorkshire, WF14 9QF

      IIF 336
  • Taylor, Andrew
    British builder born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Highview Road, Sidcup, Kent, DA14 4EZ

      IIF 337
  • Taylor, Andrew
    British retired born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50/52, Westgate, Wakefield, West Yorkshire, WF1 1XH, England

      IIF 338
    • icon of address Whitehorse Yard, Bank Street, Wakefield, West Yorkshire, WF1 1EH, England

      IIF 339 IIF 340
    • icon of address Whitehorse Yard, Market Street, Wakefield, WF1 1BB, England

      IIF 341
    • icon of address Woolpack Building, Woolpacks Yard, Wakefield, WF1 2SG, England

      IIF 342
  • Taylor, Andrew
    British retired ill health born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50/52 Westgate, Westgate, Wakefield, WF1 1XH, England

      IIF 343
  • Taylor, Andrew
    British semi-retired born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire, BD19 3UE

      IIF 344
  • Taylor, Andrew
    British director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 140 Medstead Road, Beech, Alton, GU34 4AF, United Kingdom

      IIF 345
  • Taylor, Andrew
    British energy consultant born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Murdoch Dive, Kingswinford, West Midlands, DY9 9XX, United Kingdom

      IIF 346
  • Taylor, Andrew
    British company director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Stainton Road, Radcliffe, Manchester, M26 3TP, England

      IIF 347
  • Taylor, Andrew
    British company director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Coppice Way, Aylesbury, Buckinghamshire, HP20 1XG

      IIF 348
  • Taylor, Andrew
    British sales director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 King Edward Avenue, Aylesbury, Buckinghamshire, HP21 7JD

      IIF 349
  • Taylor, Andrew
    British director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Quarry Road, Swindon, Wiltshire, SN1 4EN

      IIF 350
  • Taylor, Andrew
    British it consultant born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, New Road, Wonersh, Surrey, GU5 0SE, England

      IIF 351
  • Taylor, Andrew
    British information technology born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, New Road, Wonersh, Guildford, Surrey, GU5 0SE, United Kingdom

      IIF 352
  • Taylor, Andrew
    British it consultant born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, New Road, Wonersh, Guildford, GU5 0SE, United Kingdom

      IIF 353
  • Taylor, Andrew
    British it consultants born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, New Road, Wonersh, Guildford, Surrey, GU5 0SE, United Kingdom

      IIF 354
  • Taylor, Andrew
    British it resourcing born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, New Road, Wonersh, Guildford, Surrey, GU5 0SE, United Kingdom

      IIF 355
  • Taylor, Andrew
    British local authority ecologist born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Waters' Edge Visitor Centre, Maltkiln Road, Barton Upon Humber, North Lincolnshire, DN18 5JR, England

      IIF 356
  • Taylor, Andrew
    British financial adviser born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Marks Close, Ingatestone, Essex, CM4 9AR

      IIF 357
  • Taylor, Andrew
    British security consultant and medic born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Regent Street, Nottingham, NG1 5BQ, England

      IIF 358
  • Taylor, Andrew
    British director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 359
  • Taylor, Andrew
    British company director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91-97, Saltergate, Chesterfield, S40 1LA, England

      IIF 360
  • Taylor, Andrew
    British director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91-97, Saltergate, Chesterfield, S40 1LA, England

      IIF 361
  • Taylor, Andrew
    British operations director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, Andrew
    British accountant born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank House, The Paddock, Handforth, Wilmslow, SK9 3HQ, England

      IIF 364
  • Taylor, Andrew
    British company director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116-118, Oldham Road, Manchester, M4 6AG, England

      IIF 365
  • Taylor, Andrew
    British director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank House, The Paddock, Wilmslow Road, Handforth, Cheshire, SK9 3HQ

      IIF 366
    • icon of address 144, Cambridge Heath Road, Bethnal Green, London, E1 5QJ, England

      IIF 367
    • icon of address 11, Wordsworth Avenue, Billinge, Wigan, WN5 7EP, England

      IIF 368
  • Taylor, Andrew
    British recruitment director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, Newport Road, Manchester, M21 9WN, England

      IIF 369
  • Taylor, Andrew
    British gas engineer born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 214, Horseley Heath, Tipton, DY4 7QP, England

      IIF 370
  • Taylor, Andrew
    British company director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26 Hillpaul, Cheapside, Stroud, Gloucestershire, GL5 3BL, England

      IIF 371
  • Taylor, Andrew
    British recruitment born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hillview House, Flat 2, Gadshill Road, Bristol, Bristol, BS5 6LJ, England

      IIF 372
  • Taylor, Andrew
    British company director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Andy's Auto Treatments, Unit 10, Wainer Close, Lincoln, LN6 3RY, England

      IIF 373
  • Taylor, Andrew
    British assistant driller born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Abbeyfield Court, Hatfield, Doncaster, DN7 6BS, England

      IIF 374
  • Taylor, Andrew
    British company director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Winyates, Orton Goldhay, Peterborough, Cambridgeshire, PE2 5RG, England

      IIF 375
  • Taylor, Andrew
    British director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 131, Spalding Road, Pinchbeck, Spalding, PE11 3UE, England

      IIF 376
  • Taylor, Andrew
    British director born in July 1986

    Resident in England

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

      IIF 377
  • Taylor, Andrew
    British director born in July 1987

    Resident in England

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

      IIF 378
  • Taylor, Andrew
    British director born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93/97 Saltergate, Chesterfield, Derbyshire, S40 1LA

      IIF 379
  • Taylor, Andrew John
    British electrical engineer born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, St. Johns, Worcester, Worcestershire, WR2 5AG

      IIF 380
  • Taylor, Andrew John
    British electricial engineer born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sandpits Farm, Collets Green Road, Powick, Worcester, WR2 4RY, England

      IIF 381
  • Taylor, Andrew John
    British electrician born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sandpits Farm, Collets Green Road, Powick, Worcester, WR2 4RY, England

      IIF 382
  • Taylor, Andrew Robert
    British director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Thistle Close, St Peters, Worcester, Worcestershire, WR5 3DP, England

      IIF 383 IIF 384
  • Taylor, Andrew Robert
    British managing director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Milnthorpe Close, Warndon, Worcester, Worcestershire, WR4 9EZ, United Kingdom

      IIF 385
    • icon of address 3, Milnthorpe Close, Worcester, WR4 9EZ, United Kingdom

      IIF 386
  • Taylor, Andrew Robert
    British recruitment consultant born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Milnthorpe Close, Worcester, Worcestershire, WR4 9EZ, England

      IIF 387
  • Taylor, Andy
    British general builder born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 259, 186 St. Albans Road, Watford, WD24 4AS, England

      IIF 388
  • Taylor, James Andrew
    British commercial director born in March 1980

    Resident in England

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

      IIF 389
  • Taylor, James Andrew
    British company director born in March 1980

    Resident in England

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

      IIF 390
  • Taylor, James Andrew
    British managing director born in March 1980

    Resident in England

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

      IIF 391
  • Taylor, Paul Andrew
    British software developer born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18a, Powis Road, Brighton, BN1 3HJ, United Kingdom

      IIF 392
  • Taylor, Paul Andrew
    British software engineer born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18a, Powis Road, Brighton, BN1 3HJ, United Kingdom

      IIF 393
    • icon of address 18a, Powis Road, Brighton, East Sussex, BN1 3HJ, England

      IIF 394
  • Taylor, Andrew
    British accountant born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lawrence House, 4 Meadowbank Way, Eastwood, Nottingham, NG16 3SB, England

      IIF 395
  • Taylor, Andrew
    British driver born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Whinchat Grove, Spennells, Kidderminster, Worcestershire, DY10 4TJ, England

      IIF 396
  • Taylor, Andrew
    British director of digital strategy born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cradley Enterprise Centre, Maypole Fields, Halesowen, West Midlands, B64 7LJ, England

      IIF 397
  • Taylor, Andrew
    British estate agent born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodpeckers, Cambridge Road, Balsham, Cambridgeshire, CB21 4HD

      IIF 398
  • Taylor, Andrew
    British radiographer born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Laidlaw Close, Poole, BH12 5EW, England

      IIF 399
  • Taylor, Andrew
    British cafe proprietor born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Queen Street, Amble, Morpeth, Northumberland, NE65 0BZ, England

      IIF 400
  • Taylor, Andrew Charles Frederick
    British director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30-34, North Street, Hailsham, BN27 1DW, England

      IIF 401
  • Taylor, Andrew William
    British consultant born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lennerton Lodge, Lennerton Lane, Sherburn In Elmet, Leds, Yorkshire, LS25 6JE, England

      IIF 402
  • Taylor, Andrew William
    British it born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bay Hall, Miln Road, Huddersfield, HD1 5EJ, England

      IIF 403
  • Taylor, Andrew William
    British director born in October 1977

    Resident in United Kingdom

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

      IIF 404
  • Mr Andrew Stewart Taylor
    English born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Priory Avenue, Whitley Bay, NE25 8RU

      IIF 405
    • icon of address Verdemar House, 230 Park View, Whitley Bay, NE26 3QR, England

      IIF 406
  • Mr Andrew Taylor
    Australian born in February 1980

    Resident in Australia

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

      IIF 407
  • Taylor, Andrew James
    British insurance broker born in July 1962

    Registered addresses and corresponding companies
  • Taylor, Andrew James
    British lawyer born in August 1970

    Registered addresses and corresponding companies
    • icon of address 29 Dulka Road, London, SW11 6SB

      IIF 411
  • Taylor, Andrew James
    British solicitor born in August 1970

    Registered addresses and corresponding companies
    • icon of address 29 Dulka Road, London, SW11 6SB

      IIF 412
  • Taylor, Andrew James
    English company director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Abbeyfield Court, Hatfield, Doncaster, DN7 6BS, England

      IIF 413
  • Taylor, Andrew John
    British director born in August 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Clytha House, 10 Clytha Park Road, Newport, NP20 4PB, Wales

      IIF 414
  • Taylor, Andrew Kirton
    British chartered surveyor born in November 1968

    Registered addresses and corresponding companies
    • icon of address 23 High Barholm, Kilbarchan, Johnstone, Renfrewshire, PA10 2EG

      IIF 415
  • Taylor, Andrew
    British marketing manager born in April 1968

    Registered addresses and corresponding companies
    • icon of address 16 Willow Bank, Westfield, Woking, Surrey, GU22 9PD

      IIF 416
  • Taylor, Andrew Alexander
    British doctor born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Excelsior Road, Poole, BH14 8TT, England

      IIF 417
    • icon of address 6, Excelsior Road, Poole, Dorset, BH14 8TT, England

      IIF 418
  • Taylor, Andrew Alexander
    British medical consultant born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Excelsior Road, Poole, Dorset, BH14 8TT, United Kingdom

      IIF 419 IIF 420
  • Taylor, Andrew James
    British director born in November 1940

    Registered addresses and corresponding companies
    • icon of address 24, Westgate Road, Belton, Doncaster, South Yorkshire, DN9 1QG

      IIF 421
  • Taylor, Andrew John
    British student officer born in March 1980

    Registered addresses and corresponding companies
  • Taylor, Andrew Scott
    British managing director born in March 1964

    Registered addresses and corresponding companies
    • icon of address Magic House 12 Copse Mead, Spellowgate, Driffield, North Humberside, YO25 5FR

      IIF 424
  • Taylar, Andrew
    English retired born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Intake Chase, Intake Lane, Barnsley, South Yorkshire, S75 2HX, England

      IIF 425
  • Taylor, Andrew
    British physicist born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90 Victoria Street, Bristol, BS1 6DP, United Kingdom

      IIF 426
    • icon of address 7 Cliff Street, Cliff Street, Cheddar, Somerset, BS27 3PT, England

      IIF 427
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 428
  • Taylor, Andrew
    British physicist & cto born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Samson House, Edward Avenue, Newark, Notts, NG24 4UZ, England

      IIF 429
  • Taylor, Andrew
    British h&s/engineer consultant born in June 1965

    Resident in Gb-sct

    Registered addresses and corresponding companies
    • icon of address 12, Carden Place, Aberdeen, AB10 1UR

      IIF 430
  • Taylor, Andrew
    British sales & operation director born in June 1966

    Registered addresses and corresponding companies
    • icon of address 286 Manchester Road, Haslingden, Rossendale, Lancashire, BB4 6PU

      IIF 431
  • Taylor, Andrew
    British none born in December 1967

    Registered addresses and corresponding companies
    • icon of address 63 Nethermoor Road, Wingerworth, Chesterfield, S42 6LW

      IIF 432
  • Taylor, Andrew
    British chartered surveyor born in November 1968

    Registered addresses and corresponding companies
  • Taylor, Andrew
    British btcv project officer born in March 1972

    Registered addresses and corresponding companies
    • icon of address 11a Willingham Road, Lea, Gainsborough, Lincolnshire, DN21 5EN

      IIF 448
  • Taylor, Andrew
    British compositor born in May 1972

    Registered addresses and corresponding companies
    • icon of address 52 Dennyduff Road, Fraserburgh, Aberdeenshire, AB43 9ND

      IIF 449
  • Taylor, Andrew
    British engineer born in May 1972

    Registered addresses and corresponding companies
    • icon of address 56 St Albans Road, Hemel Hempstead, Herts, HP2 4BA

      IIF 450
  • Taylor, Andrew Alexander
    British director born in December 1967

    Resident in United Kingdom

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

      IIF 451
  • Taylor, Andrew Edward
    British

    Registered addresses and corresponding companies
    • icon of address 5, Kennet Road, Isleworth, Middlesex, TW7 6JG, England

      IIF 452
  • Taylor, Andrew James
    British

    Registered addresses and corresponding companies
  • Taylor, Andrew James
    British accountant

    Registered addresses and corresponding companies
    • icon of address 73, Hollies Avenue, West Byfleet, Surrey, KT14 6AN, England

      IIF 469
  • Taylor, Andrew James
    British clerk

    Registered addresses and corresponding companies
    • icon of address 103 Sandy Lane, St Ives, Ringwood, Hampshire, BH24 2LG

      IIF 470
  • Taylor, Andrew James
    British insurance agent

    Registered addresses and corresponding companies
    • icon of address 29, Harris Street, Burnham-on-crouch, Essex, CM0 8GF, England

      IIF 471
  • Taylor, Andrew James
    British lawyer

    Registered addresses and corresponding companies
    • icon of address 29 Dulka Road, London, SW11 6SB

      IIF 472
  • Taylor, Andrew James
    British manager

    Registered addresses and corresponding companies
    • icon of address 103 Sandy Lane, St Ives, Ringwood, Hampshire, BH24 2LG

      IIF 473
  • Taylor, Andrew James
    British managing director

    Registered addresses and corresponding companies
    • icon of address 103 Sandy Lane, St Ives, Ringwood, Hampshire, BH24 2LG

      IIF 474
  • Taylor, Andrew James
    British property manager

    Registered addresses and corresponding companies
  • Taylor, Andrew James
    British property manager born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 178, Battersea Park Road, London, SW11 4ND

      IIF 486
  • Taylor, Andrew John
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address The Bridge House Bisham Road, Marlow, Buckinghamshire, SL7 1RP

      IIF 487
  • Taylor, Andrew John
    British company director

    Registered addresses and corresponding companies
    • icon of address The Bridge House Bisham Road, Marlow, Buckinghamshire, SL7 1RP

      IIF 488
  • Taylor, Andrew John
    British fianace manager

    Registered addresses and corresponding companies
    • icon of address 2 Owlwood Court, Dunnington, York, North Yorkshire, YO19 5SA

      IIF 489
  • Taylor, Andrew John
    British fianance manager

    Registered addresses and corresponding companies
    • icon of address 2 Owlwood Court, Dunnington, York, North Yorkshire, YO19 5SA

      IIF 490
  • Taylor, Andrew John
    British finance manager

    Registered addresses and corresponding companies
  • Taylor, Andrew John
    British accountant born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor, Andrew John
    British chartd acct born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Bridge House Bisham Road, Marlow, Buckinghamshire, SL7 1RP

      IIF 533
  • Taylor, Andrew John
    British chartered accountant born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor, Andrew John
    British chartered accountants born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Matrix Studio Complex, 91 Peterborough Road, London, SW6 3BU, England

      IIF 584
  • Taylor, Andrew John
    British company director born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Bridle Lane, London, W1F 9BZ, England

      IIF 585
    • icon of address Matrix Studio Complex, 91 Peterborough Road, London, SW6 3BU, England

      IIF 586 IIF 587
    • icon of address The Bridge House Bisham Road, Marlow, Buckinghamshire, SL7 1RP

      IIF 588 IIF 589
  • Taylor, Andrew John
    British director born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor, Andrew John
    British music management born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Matrix Studio Complex, 91 Peterborough Road, London, SW6 3BU, England

      IIF 606
  • Taylor, Andrew Paul
    British director born in March 1987

    Resident in United Kingdom

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

      IIF 607 IIF 608 IIF 609
    • icon of address 3, Clayport Street, Alnwick, Northumberland, NE66 1LA, England

      IIF 610
    • icon of address 141, Upper Richmond Road, London, SW15 2TX, United Kingdom

      IIF 611
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 612
    • icon of address 21, Ryecroft Crescent, Wooler, NE71 6EA, United Kingdom

      IIF 613
  • Taylor, Andrew Richard
    British chartered surveyor born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address London (west End) Office, 85 Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 614
  • Taylor, Andrew Richard
    British company director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address London (west End) Office, 85 Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 615 IIF 616 IIF 617
  • Taylor, Andrew Richard
    British contractor born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address London (west End) Office, 85 Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 618
  • Taylor, Andrew Richard
    British quantity surveyor born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mill Lodge, Mill Street, Hutton, Driffield, YO25 9PU, United Kingdom

      IIF 619
  • Taylor, John Andrew
    British director born in March 1961

    Registered addresses and corresponding companies
    • icon of address 2 Oast Cottages, Broom Street Graveney, Faversham, Kent, ME13 9DN

      IIF 620
  • Taylor, Andrew
    English company director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Sefton Road, Chaddesden, Derby, DE21 6NL, England

      IIF 621
    • icon of address 9, Acresview Close, Allestree, Derby, Derbyshire, DE222AY, England

      IIF 622
  • Taylor, Andrew
    English director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 485b, Nottingham Rd, Chaddesden, Derby, Derbyshire, DE21 6NA, England

      IIF 623
  • Taylor, Andrew
    British company director born in October 1977

    Registered addresses and corresponding companies
    • icon of address Flat 1 124-126 Burnley Road Bnercliffe, Burnley, Surrey, BB10 2HJ

      IIF 624
  • Taylor, Andrew James
    British director born in July 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor, Andrew James
    British veterinarian born in July 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor, Andrew James
    British veterinary consultant born in July 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor, Andrew James
    British veterinary surgeon born in July 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, The Maltings, Malmesbury, Wiltshire, SN16 0RN, United Kingdom

      IIF 631
  • Taylor, Andrew James
    British company director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit L, Wrexham Road, Laindon, Basildon, Essex, SS15 6PX

      IIF 632
    • icon of address 83a Norsey Road, Billericay, Essex, CM11 1BT

      IIF 633 IIF 634 IIF 635
    • icon of address 6, The Square, Martlesham Heath, Ipswich, IP5 3SL, England

      IIF 636
  • Taylor, Andrew James
    British director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Harris Street, Burnham On Crouch, Essex, CM0 8GF, United Kingdom

      IIF 637
  • Taylor, Andrew James
    British executive born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, The Square, Martlesham Heath, Ipswich, IP5 3SL, England

      IIF 638
  • Taylor, Andrew James
    British insurance broker born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 109 Elmers End Road, Beckenham, Kent, BR3 4SY

      IIF 639
  • Taylor, Andrew James
    British digital media director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor, Andrew James
    British director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address All3media, Berkshire House, 168-173 High Holborn, London, WC1V 7AA, United Kingdom

      IIF 645
  • Taylor, Andrew James
    British media executive born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Berkshire House, 168 - 173 High Holborn, London, England, WC1V 7AA, England

      IIF 646
  • Taylor, Andrew James
    British it manager born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Longdale Avenue, Settle, BD24 9BB, United Kingdom

      IIF 647
  • Taylor, Andrew Kirton
    British chartered surveyor born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor, Andrew Kirton
    British director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Seebeck House 1, Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, England

      IIF 678
  • Taylor, Andrew Kirton
    British none born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110, Embleton Way, Buckingham, Buckinghamshire, MK18 1FJ, United Kingdom

      IIF 679 IIF 680
  • Taylor, Andrew, Dr
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, - 9, The Avenue, Eastbourne, East Sussex, BN21 3YA

      IIF 681
    • icon of address 7-9, The Avenue, Eastbourne, East Sussex, BN21 3YA, United Kingdom

      IIF 682
  • Taylor, Andrew
    British

    Registered addresses and corresponding companies
    • icon of address Unit 4, Branksome Business Park, Bourne Valley Road, Poole, Dorset, BH12 1DW, England

      IIF 683
  • Taylor, Andrew
    British consultant

    Registered addresses and corresponding companies
    • icon of address 16 Willow Bank, Westfield, Woking, Surrey, GU22 9PD

      IIF 684
  • Taylor, Andrew
    British director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Kelburne Road, Oxford, OX4 3SQ, England

      IIF 685
  • Taylor, Andrew
    British director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Erm Cvs Ltd., Exchequer Court, 33 St Mary Axe, London, EC3A 8AA, United Kingdom

      IIF 686
  • Taylor, Andrew
    British roofer born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Marples Avenue, Mansfield, Notts, Notts, NG19 9EY, United Kingdom

      IIF 687
  • Taylor, Andrew
    British entrepreneur born in February 1980

    Resident in United Kingdom

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

      IIF 688
  • Taylor, Andrew
    born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 689
  • Taylor, Andrew Edward
    British engineer born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Kennet Road, Isleworth, Middlesex, TW7 6JG, England

      IIF 690
    • icon of address 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 691
  • Taylor, Andrew John
    British company director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bradbury House, Mission Court, Newport, Gwent, NP20 2DW, United Kingdom

      IIF 692
  • Taylor, Andrew John
    British director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Coed Duon View, Newbridge, NP11 4EN, United Kingdom

      IIF 693
    • icon of address Clytha House, 10 Clytha Park Road, Newport, NP20 4PB, Wales

      IIF 694
  • Taylor, Andrew John
    British driver born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sovereign House, Warwick Street, Coventry, CV5 6ET, England

      IIF 695
  • Taylor, Andrew John
    British haulage driver born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Derwent Close, Rugby, Warwickshire, CV21 1JX

      IIF 696
  • Taylor, Andrew John
    British company director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4a, School Lane, Roby Mill, Upholland, Lancashire, WN8 0QR

      IIF 697
  • Taylor, Andrew John
    British company director born in January 1970

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address King Street, Leyland, PR25 2NB, England

      IIF 698
    • icon of address 5306, 5306 Isleworth Country Club Drive, Windermere, Orlando, Florida, United States

      IIF 699
  • Taylor, Andrew John
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address King Street, Leyland, Lancashire, PR25 2NB, England

      IIF 700
  • Taylor, Andrew John
    British director born in January 1970

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address C/o Fx Leisure Limited, King Street, Leyland, PR25 2LF, England

      IIF 701
  • Taylor, Andrew John
    British director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor, Andrew John
    British finance director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Allerton Property Management Ltd, Sunny Bank Farm, St. Johns Chapel, Bishop Auckland, DL13 1QZ, England

      IIF 710
    • icon of address C/o Allerton Property Management Ltd, Sunny Bank Farm, St. Johns Chapel, Bishop Auckland, DL13 1QZ, England

      IIF 711 IIF 712 IIF 713
    • icon of address Sunnybank Farm, St. Johns Chapel, Bishop Auckland, DL13 1QZ, England

      IIF 715 IIF 716 IIF 717
    • icon of address C/o Trinity (estates) Property Management Limited, Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN

      IIF 718 IIF 719
    • icon of address Trinity Estates Vantage Point 23, Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN

      IIF 720
    • icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, England

      IIF 721
    • icon of address Chiltern House, 72-74 King Edward Street, Macclesfield, Cheshire, SK10 1AT, England

      IIF 722
    • icon of address C/o Gateway Property Management Limited, Gateway House, 10 Coopers Way, Southend On Sea, Essex, SS2 5TE, United Kingdom

      IIF 723 IIF 724
    • icon of address Gateway House, 10 Coopers Way, Southend On Sea, Essex, SS2 5TE

      IIF 725 IIF 726
    • icon of address C/o Gateway Property Management Limited, Gateway House, 10 Coopers Way, Southend-on-sea, Essex, SS2 5TE, United Kingdom

      IIF 727
    • icon of address 6, Alpha Court, Monks Cross, York, North Yorkshire, YO32 9WN, United Kingdom

      IIF 728 IIF 729
  • Taylor, Andrew Richard
    British 7.5 tonne driver born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rose Cottage, Mill Lane, Wolverley, Kiddiminster, DY11 5TR, United Kingdom

      IIF 730
  • Taylor, Andrew Richard
    British director born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rose Cottage, Mill Lane, Kidderminster, DY11 5TR, United Kingdom

      IIF 731
  • Taylor, Andrew Richard
    British general manager born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rose Cottage, Mill Lane, Wolverley, Worcs, DY11 5TR

      IIF 732
  • Taylor, Andrew Richard
    British none born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Church Street, Kidderminster, Worcestershire, DY10 2AD, United Kingdom

      IIF 733
  • Taylor, Andrew Scott
    British director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Greenlands, Driffield, East Yorkshire, YO25 5HY

      IIF 734
    • icon of address 10, Greenlands, Driffield, YO25 5HY, United Kingdom

      IIF 735
  • Taylor, Andrew Stewart
    British director born in December 1967

    Resident in United Kingdom

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

      IIF 736
  • Taylor, Paul
    British software developer

    Registered addresses and corresponding companies
    • icon of address 29/7 Barony Street, Edinburgh, EH3 6PD

      IIF 737
  • Taylor, Andrew
    British company director born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Bitterne Close, Havant, PO9 5EN, United Kingdom

      IIF 738
  • Taylor, Andrew
    British director born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90 Langdale Avenue, Chichester, PO19 8JH

      IIF 739
  • Taylor, Andrew
    British carpenter born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, The Riddings, Coventry, West Midlands, CV5 6AT

      IIF 740
  • Taylor, Andrew
    British director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Limestone Cottage, Little Lane, Stanion, Kettering, Northamptonshire, NN14 1DJ, United Kingdom

      IIF 741 IIF 742
    • icon of address Portland House, 11-13 Station Road, Kettering, Northamptonshire, NN15 7HH, England

      IIF 743
    • icon of address Brunswick House, Birmingham Road, Redditch, Worcestershire, B97 6DY, England

      IIF 744
  • Taylor, Andrew
    British formation agent born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 Leam Street, Leam Street, Ashton-under-lyne, Lancashire, OL6 9QU, England

      IIF 745
  • Taylor, Andrew
    British landlord born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor, Andrew
    British haulage contractor born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 87 Birchwood Avenue, Sidcup, Kent, DA14 4JT

      IIF 748
  • Taylor, Andrew
    Uk retired born in November 1965

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 16a, Northgate, Wakefield, West Yorkshire, WF1 3AA, United Kingdom

      IIF 749
  • Taylor, Andrew
    British golf professional born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shipton Slade Cottage, Woodstock, OX20 1QQ, United Kingdom

      IIF 750
  • Taylor, Andrew
    British engineer born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor, Andrew
    British production manager born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 44 Station Lane Industrial Estate, Old Whittington, Chesterfield, Derbyshire, S41 9QX, United Kingdom

      IIF 753
  • Taylor, Andrew
    British director born in July 1967

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 52 Thorn Tree Drive, Crewe, Cheshire, CW1 4UA

      IIF 754
  • Taylor, Andrew
    British planning director born in July 1967

    Resident in Great Britain

    Registered addresses and corresponding companies
  • Taylor, Andrew
    British town planner born in July 1967

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 52 Thorn Tree Drive, Crewe, Cheshire, CW1 4UA

      IIF 761
  • Taylor, Andrew
    British company director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heysham Business Park, Middleton, Morecambe, LA3 3PP, England

      IIF 762
  • Taylor, Andrew
    British service director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Seedhill Road, Paisley, PA1 1SB

      IIF 763
  • Taylor, Andrew
    born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Sunningdale Road, Birmingham, B11 3QG, England

      IIF 764
  • Taylor, Andrew
    British company director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bidston House, Astwith Close, Holmewood, Chesterfield, Derbyshire, S42 5UR, United Kingdom

      IIF 765
  • Taylor, Andrew
    British motor mechanic born in December 1979

    Resident in United Kingdom

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

      IIF 766
  • Taylor, Andrew
    British company director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 767
  • Taylor, Andrew
    British managing director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Thirsk Fabrications Ltd, York Road, Thirsk Industrial Park, Thirsk, YO7 3BX, United Kingdom

      IIF 768
  • Taylor, Andrew
    British recruitment consultant born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 Hillpaul, Cheapside, Stroud, GL5 3BL, United Kingdom

      IIF 769
  • Taylor, Andrew
    British cfo born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor, Andrew
    British director born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Benets Gardens, Eye, Peterborough, PE6 7UW, United Kingdom

      IIF 775
  • Taylor, Andrew
    British company director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Surrey Street, Croydon, CR0 1RJ, England

      IIF 776
  • Taylor, Andrew
    British director born in March 1987

    Resident in United Kingdom

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Electric House Ground Floor, 3 Wellesley Road, Croydon, CR0 2AG, England

      IIF 791
  • Taylor, Andrew
    British entrepreneur born in January 1991

    Resident in United Kingdom

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

      IIF 792
  • Taylor, Andrew Alexander Stewart
    British company director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Bon Accord Crescent, Aberdeen, AB11 6DE, Scotland

      IIF 793
    • icon of address Unit 7 R F L House, Anderson Street, Dunblane, FK15 9AJ, Scotland

      IIF 794
  • Taylor, Andrew Alexander Stewart
    British director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Bon Accord Crescent, Aberdeen, AB11 6DE, United Kingdom

      IIF 795
    • icon of address 1, Lyric Square, London, W6 0NB, England

      IIF 796
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 797
  • Taylor, Andrew John
    British company director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Leyburne, Shap Road, Skelsmergh, Kendal, LA9 6NU, United Kingdom

      IIF 798
  • Taylor, Andrew John
    British director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Anything Technical Ltd, Sand Aire House, New Road, Kendal, LA9 4AY, England

      IIF 799
    • icon of address Millcrest House, Shap Road, Kendal, Cumbria, LA9 6NY

      IIF 800
  • Taylor, Andrew Kirton
    born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, United Kingdom

      IIF 801
  • Taylor, Andy
    British general builder

    Registered addresses and corresponding companies
    • icon of address 186, St. Albans Road, Flat 259, Watford, WD24 4AS, England

      IIF 802
  • Taylor, James Andrew
    British contracts manager born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Broadmeadow Drive, Gee Cross, Hyde, Cheshire, SK14 5BF, United Kingdom

      IIF 803
  • Taylor, Paul Andrew
    British software engineer born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cornelius House 178-180 Church, Road Hove, East Sussex, BN3 2DJ

      IIF 804
    • icon of address 2 Aylesbury, York Avenue, Hove, BN3 1PT, England

      IIF 805
  • Lyon-taylor, Andrew Edward
    British none born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Longdean School, Rumballs Road, Hemel Hempstead, Hertfordshire, HP3 8JB

      IIF 806
  • Mr Andrew Taylor
    New Zealander born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 807 IIF 808
  • Taylor, Andrew
    British consultancy born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Campden Road, Benhall, Cheltenham, Gloucestershire, GL51 6AA

      IIF 809
  • Taylor, Andrew
    British director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Campden Road, Benhall, Cheltenham, Gloucestershire, GL51 6AA

      IIF 810
  • Taylor, Andrew
    United Kingdom retired born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Northgate, Wakefield, West Yorkshire, WF1 3AA, United Kingdom

      IIF 811
  • Taylor, Andrew
    British company director born in October 1976

    Resident in United Kingdom

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

      IIF 812
  • Taylor, Andrew
    British accountant born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thames Court, 1 Victoria Street, Windsor, SL4 1YB, United Kingdom

      IIF 813
  • Taylor, Andrew
    British managing director born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Firethorne Close, Longlevens, Gloucester, GL2 0UF, United Kingdom

      IIF 814
  • Taylor, Andrew
    British director born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Castle Street, The Hermitage Inn, Morpeth, NE65 0UL, United Kingdom

      IIF 815
  • Taylor, Andrew Charles Frederick

    Registered addresses and corresponding companies
    • icon of address 30-34, North Street, Hailsham, BN27 1DW, England

      IIF 816
  • Taylor, James Andrew
    British company director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 817
  • Taylor, James Andrew
    British town planner born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 818
    • icon of address 64, New Cavendish Street, London, W1G 8TB, England

      IIF 819
  • Taylor, Andrew
    Australian company director born in February 1980

    Resident in Australia

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

      IIF 820
  • Taylor, Andrew John

    Registered addresses and corresponding companies
    • icon of address 14, Queen Square, Bath, BA1 2HN, England

      IIF 821
    • icon of address 6 Alpha Court, Monks Cross Drive, York, North Yorkshire, YO32 9WN, England

      IIF 822
  • Taylor, Andrew
    New Zealander accountant born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 823
  • Taylor, Andrew
    English entrepreneur born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 190, Capstone Road, Bournemouth, BH8 8RT, England

      IIF 824
  • Taylor, Andrew Edward

    Registered addresses and corresponding companies
    • icon of address 5, Kennet Road, Isleworth, Middlesex, TW76JG, England

      IIF 825
  • Taylor, Andrew James

    Registered addresses and corresponding companies
  • Taylor, Andrew Stewart
    English company director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Priory Avenue, Whitley Bay, NE25 8RU

      IIF 843
  • Taylor, Andrew Stewart
    English computer consultant born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Verdemar House, 230 Park View, Whitley Bay, NE26 3QR, England

      IIF 844
  • Taylor, Andrew
    born in November 1965

    Registered addresses and corresponding companies
    • icon of address Fallbrook House, Falhouse Lane, Whitley, Dewsbury, West Yorks, WF12 0NJ

      IIF 845
  • Taylor, Andrew
    Uk bin cleaner born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Stainton Road, Radcliffe, M26 3TP, England

      IIF 846
  • Taylor, James Andrew

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 847 IIF 848
  • T, Andrew

    Registered addresses and corresponding companies
    • icon of address 18, Queen Street, Amble, Morpeth, Northumberland, NE65 0BZ, England

      IIF 849
  • Taylor, Andrew

    Registered addresses and corresponding companies
    • icon of address 12b George Street, Bath, BA1 2EH, United Kingdom

      IIF 850
    • icon of address 14, Queen Square, Bath, BA1 2HN, England

      IIF 851
    • icon of address 5, Firethorne Close, Longlevens, Gloucester, GL2 0UF, United Kingdom

      IIF 852
    • icon of address 41, Murdoch Drive, Kingswinford, West Midlands, DY9 9XX, United Kingdom

      IIF 853
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 854
    • icon of address Lawrence House, 4 Meadowbank Way, Eastwood, Nottingham, NG16 3SB, England

      IIF 855
    • icon of address 103, Sandy Lane, St. Ives, Ringwood, Hampshire, BH24 2LG

      IIF 856
    • icon of address 58, Oxford Street, Rugby, CV21 3NE, England

      IIF 857
    • icon of address 26 Hillpaul, Cheapside, Stroud, Gloucestershire, GL5 3BL, England

      IIF 858
    • icon of address 16, Northgate, Wakefield, WF1 3AA, England

      IIF 859
    • icon of address 50/52, Westgate, Wakefield, West Yorkshire, WF1 1XH, England

      IIF 860
    • icon of address Woolpack Building, Woolpacks Yard, Wakefield, WF1 2SG, England

      IIF 861
    • icon of address 3, Milnthorpe Close, Warndon, Worcester, Worcestershire, WR4 9EZ, United Kingdom

      IIF 862
    • icon of address 3, Milnthorpe Close, Worcester, WR4 9EZ, United Kingdom

      IIF 863
    • icon of address 3 Milnthorpe Close, Worcester, Worcestershire, WR4 9EZ, England

      IIF 864
child relation
Offspring entities and appointments
Active 361
  • 1
    icon of address Bidston House Astwith Close, Holmewood, Chesterfield, Derbyshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-10-05 ~ now
    IIF 765 - Director → ME
  • 2
    icon of address 41 The Oval, Sidcup, Kent, United Kingdom
    Active Corporate (30 parents)
    Officer
    icon of calendar 2015-11-05 ~ now
    IIF 337 - Director → ME
  • 3
    icon of address 11 Bon Accord Crescent, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-11 ~ dissolved
    IIF 795 - Director → ME
    Person with significant control
    icon of calendar 2022-10-11 ~ dissolved
    IIF 229 - Right to appoint or remove directorsOE
    IIF 229 - Ownership of voting rights - 75% or moreOE
    IIF 229 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 32 Roman Way, Dunblane, Roman Way, Dunblane, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-17 ~ dissolved
    IIF 793 - Director → ME
  • 5
    icon of address 214 Horseley Heath, Tipton, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2024-01-30 ~ dissolved
    IIF 370 - Director → ME
  • 6
    icon of address 15 Marples Avenue, Mansfield, Notts, Notts, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2008-11-25 ~ now
    IIF 388 - Director → ME
    icon of calendar 2008-11-25 ~ now
    IIF 802 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 7
    BODYWELL LIMITED - 1982-06-02
    icon of address Matrix Studio Complex, 91 Peterborough Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-10-19 ~ now
    IIF 496 - Director → ME
  • 8
    icon of address Matrix Studio Complex, 91 Peterborough Road, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1998-10-23 ~ now
    IIF 503 - Director → ME
  • 9
    icon of address Matrix Studio Complex, 91 Peterborough Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-09-28 ~ now
    IIF 591 - Director → ME
  • 10
    icon of address 34 New Road, Wonersh, Guildford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-07-16 ~ now
    IIF 353 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Portland House, 11-13 Station Road, Kettering, Northants
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    161,064 GBP2024-03-30
    Officer
    icon of calendar 2012-01-27 ~ now
    IIF 741 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 236 - Right to appoint or remove directorsOE
    IIF 236 - Ownership of voting rights - 75% or moreOE
    IIF 236 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Portland House, 11-13 Station Road, Kettering, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -64,362 GBP2021-09-30
    Officer
    icon of calendar 2018-03-05 ~ dissolved
    IIF 743 - Director → ME
    Person with significant control
    icon of calendar 2018-03-05 ~ dissolved
    IIF 237 - Ownership of voting rights - 75% or moreOE
    IIF 237 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 6 Excelsior Road, Poole, Dorset
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    282,983 GBP2024-07-31
    Officer
    icon of calendar 2012-09-20 ~ now
    IIF 418 - Director → ME
    Person with significant control
    icon of calendar 2016-09-19 ~ now
    IIF 161 - Has significant influence or controlOE
  • 14
    icon of address Unit 7 Portal Business Prk, Eaton Lane, Tarporley, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-03-15 ~ now
    IIF 300 - Director → ME
  • 15
    ABCR2 LTD
    - now
    COCKTAIL PUB CO LIMITED - 2021-01-04
    TAYLOR AND BART LIMITED - 2021-01-05
    CR54 HOLDINGS LTD - 2020-09-18
    BART AND TAYLOR LIMITED - 2025-03-05
    icon of address 34 Surrey Street, Croydon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-09-09 ~ now
    IIF 781 - Director → ME
    Person with significant control
    icon of calendar 2020-09-09 ~ now
    IIF 253 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Matrix Studio Complex, 91 Peterborough Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-08-08 ~ now
    IIF 528 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 135 - Ownership of shares – 75% or moreOE
  • 17
    D.I.C. CONSULTANCY LTD. - 2010-02-09
    MATRIX IT LIMITED - 2009-03-17
    icon of address 145 Salisbury Avenue, Cheltenham, Gloucestershire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2009-03-12 ~ now
    IIF 809 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 325 - Right to appoint or remove directorsOE
    IIF 325 - Ownership of voting rights - 75% or moreOE
    IIF 325 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 41a Lower Fold, Marple Bridge, Stockport, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-02-27 ~ now
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-22 ~ dissolved
    IIF 451 - Director → ME
    Person with significant control
    icon of calendar 2022-02-22 ~ dissolved
    IIF 186 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 21 Thistle Close, St Peters, Worcester, Worcestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -565 GBP2020-04-30
    Officer
    icon of calendar 2019-04-23 ~ dissolved
    IIF 384 - Director → ME
    Person with significant control
    icon of calendar 2019-04-23 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Bourne Estates Limited, Unit 4 Branksome Business Park, Poole, Dorset
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2000-10-18 ~ dissolved
    IIF 475 - Secretary → ME
  • 22
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-09 ~ dissolved
    IIF 383 - Director → ME
    Person with significant control
    icon of calendar 2019-07-09 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 48 Whinchat Grove, Spennells, Kidderminster, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-17 ~ dissolved
    IIF 396 - Director → ME
    Person with significant control
    icon of calendar 2016-08-17 ~ dissolved
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 59-60 Thames Street, Windsor, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-12 ~ dissolved
    IIF 813 - Director → ME
  • 25
    icon of address London (west End) Office 85 Great Portland Street, First Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -16,333 GBP2024-05-31
    Officer
    icon of calendar 2018-05-21 ~ now
    IIF 614 - Director → ME
    Person with significant control
    icon of calendar 2018-05-21 ~ now
    IIF 166 - Has significant influence or controlOE
  • 26
    icon of address London (west End) Office 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2022-07-20 ~ now
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2022-07-20 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 27
    icon of address 9 Lightwood Avenue, Lytham St. Annes, Lancashire
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-09-12 ~ now
    IIF 330 - Director → ME
  • 28
    icon of address London (west End) Office 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-04-16 ~ now
    IIF 617 - Director → ME
    Person with significant control
    icon of calendar 2020-04-16 ~ now
    IIF 163 - Right to appoint or remove directorsOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
    IIF 163 - Ownership of shares – 75% or moreOE
  • 29
    ANDREW TAYLOR QS SOLUTIONS LTD - 2018-04-26
    icon of address London (west End) Office 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    48,819 GBP2025-03-31
    Officer
    icon of calendar 2014-08-28 ~ now
    IIF 618 - Director → ME
    Person with significant control
    icon of calendar 2016-08-28 ~ now
    IIF 165 - Has significant influence or controlOE
    IIF 165 - Right to appoint or remove directorsOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Verdemar House, 230 Park View, Whitley Bay, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    35,533 GBP2024-11-30
    Officer
    icon of calendar 2023-11-06 ~ now
    IIF 844 - Director → ME
    Person with significant control
    icon of calendar 2023-11-06 ~ now
    IIF 406 - Right to appoint or remove directorsOE
    IIF 406 - Ownership of voting rights - 75% or moreOE
    IIF 406 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Andy's Auto Treatments Unit 10, Wainer Close, Lincoln, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-27 ~ dissolved
    IIF 373 - Director → ME
    Person with significant control
    icon of calendar 2020-03-27 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Clyde Offices 2nd Floor, 48 West George Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-12 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-07-12 ~ dissolved
    IIF 1 - Has significant influence or controlOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address Sand Aire House, New Road, Kendal, Cumbria
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    558,935 GBP2024-04-30
    Officer
    icon of calendar 2003-08-12 ~ now
    IIF 800 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    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
  • 34
    icon of address 85 Winyates, Orton Goldhay, Peterborough, Cambridgeshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-16 ~ dissolved
    IIF 375 - Director → ME
    Person with significant control
    icon of calendar 2016-07-16 ~ dissolved
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address Unit 7 R F L House, Anderson Street, Dunblane, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -46,266 GBP2023-09-30
    Officer
    icon of calendar 2021-09-07 ~ now
    IIF 794 - Director → ME
    Person with significant control
    icon of calendar 2021-09-07 ~ now
    IIF 230 - Right to appoint or remove directorsOE
    IIF 230 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 230 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address C/o Gymetc, Thurston Road, Leyland, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-10-18 ~ dissolved
    IIF 297 - Director → ME
    Person with significant control
    icon of calendar 2024-10-18 ~ dissolved
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address C/o Gymetc, Thurston Road, Leyland, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-10-21 ~ dissolved
    IIF 295 - Director → ME
    Person with significant control
    icon of calendar 2024-10-21 ~ dissolved
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address C/o Gymetc, Thurston Road, Leyland, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-10-21 ~ dissolved
    IIF 294 - Director → ME
    Person with significant control
    icon of calendar 2024-10-21 ~ dissolved
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    ASAT VENTURES LIMITED - 2017-05-09
    icon of address Gymetc, Thurston Road, Leyland, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-04-20 ~ now
    IIF 701 - Director → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ now
    IIF 197 - Has significant influence or controlOE
  • 40
    TAYLOR FITNESS LIMITED - 2017-05-09
    icon of address Gymetc, Thurston Road, Leyland, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-11-07 ~ now
    IIF 698 - Director → ME
  • 41
    icon of address 30-34 North Street, Hailsham, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    171,681 GBP2024-11-30
    Officer
    icon of calendar 2004-09-24 ~ now
    IIF 401 - Director → ME
    icon of calendar 2022-01-07 ~ now
    IIF 816 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-23 ~ now
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    icon of address 28 Bank Street, Mirfield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-04 ~ dissolved
    IIF 334 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 33 Laird Street, Coatbridge, Lanarkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-19 ~ dissolved
    IIF 148 - Director → ME
  • 44
    icon of address Third Floor Map House, 34-36 St Leonards Road, Eastbourne, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-06 ~ dissolved
    IIF 270 - Director → ME
  • 45
    icon of address 56 Keys Avenue, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-14 ~ dissolved
    IIF 372 - Director → ME
  • 46
    icon of address 15 Marples Avenue, Mansfield, Notts, Notts, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-10-20 ~ now
    IIF 687 - Director → ME
    Person with significant control
    icon of calendar 2017-10-20 ~ now
    IIF 203 - Right to appoint or remove directorsOE
    IIF 203 - Ownership of voting rights - 75% or moreOE
    IIF 203 - Ownership of shares – 75% or moreOE
  • 47
    AT SECURE LTD - 2023-07-10
    icon of address 22 Regent Street, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-12-14 ~ now
    IIF 358 - Director → ME
    Person with significant control
    icon of calendar 2021-12-14 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 48
    icon of address Unit S5 Mendip Road, Rooksbridge, Axbridge, Somerset
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    213,086 GBP2024-06-30
    Officer
    icon of calendar 1999-07-01 ~ now
    IIF 209 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Has significant influence or controlOE
  • 49
    icon of address Boox, 2nd Floor The Port House, Marina Keep, Port Solent, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-01 ~ dissolved
    IIF 345 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 79 - Has significant influence or controlOE
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-30 ~ now
    IIF 787 - Director → ME
    Person with significant control
    icon of calendar 2024-01-30 ~ now
    IIF 258 - Right to appoint or remove directorsOE
    IIF 258 - Ownership of voting rights - 75% or moreOE
    IIF 258 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-18 ~ now
    IIF 785 - Director → ME
    Person with significant control
    icon of calendar 2023-10-18 ~ now
    IIF 256 - Right to appoint or remove directorsOE
    IIF 256 - Ownership of voting rights - 75% or moreOE
    IIF 256 - Ownership of shares – 75% or moreOE
  • 52
    icon of address Charter House, 14 St Thomas Square, Newport, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-08 ~ dissolved
    IIF 613 - Director → ME
  • 53
    BARRATT YORK LIMITED - 1992-02-10
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-03-01 ~ now
    IIF 318 - Director → ME
  • 54
    BARRATT YORK LIMITED - 1985-02-25
    BARRATT DEVELOPMENTS (YORK) LIMITED - 1981-12-31
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-03-01 ~ now
    IIF 319 - Director → ME
  • 55
    BARRATT EASTERN COUNTIES LIMITED - 1992-02-10
    BARRATT LUTON LIMITED - 1991-04-30
    BARRATT DEVELOPMENTS (LUTON) LIMITED - 1981-12-31
    H C JANES (HOMES) LIMITED - 1976-12-31
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-03-01 ~ now
    IIF 322 - Director → ME
  • 56
    CR49 HOLDINGS LIMITED - 2022-06-15
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-08-27 ~ now
    IIF 780 - Director → ME
    Person with significant control
    icon of calendar 2021-08-27 ~ now
    IIF 251 - Ownership of shares – 75% or moreOE
  • 57
    THE BATH HALF MARATHON LIMITED - 2008-12-30
    icon of address 12b George Street, Bath, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-23 ~ dissolved
    IIF 288 - Director → ME
    icon of calendar 2021-09-27 ~ dissolved
    IIF 821 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 58
    icon of address 7a Thorndean Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-27 ~ dissolved
    IIF 204 - Director → ME
  • 59
    icon of address 53 Newlay Grove, Leeds, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-08-24 ~ now
    IIF 619 - Director → ME
  • 60
    icon of address C/o Allerton Property Management Ltd Sunny Bank Farm, St. Johns Chapel, Bishop Auckland, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-05-11 ~ now
    IIF 315 - Director → ME
  • 61
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-07-05 ~ now
    IIF 784 - Director → ME
    Person with significant control
    icon of calendar 2023-07-05 ~ now
    IIF 255 - Right to appoint or remove directorsOE
    IIF 255 - Ownership of voting rights - 75% or moreOE
    IIF 255 - Ownership of shares – 75% or moreOE
  • 62
    WOOLER BARS LIMITED - 2023-07-05
    icon of address 3 Clayport Street, Alnwick, Northumberland, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-04-08 ~ now
    IIF 778 - Director → ME
    Person with significant control
    icon of calendar 2022-04-08 ~ now
    IIF 248 - Right to appoint or remove directorsOE
    IIF 248 - Ownership of voting rights - 75% or moreOE
    IIF 248 - Ownership of shares – 75% or moreOE
  • 63
    icon of address 19 Seer Mead, Seer Green, Beaconsfield, Bucks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-21 ~ dissolved
    IIF 116 - Director → ME
  • 64
    icon of address 19 Seer Mead, Seer Green, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-14 ~ dissolved
    IIF 402 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 65
    icon of address 272 Monsall Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    243,810 GBP2024-01-31
    Officer
    icon of calendar 2021-05-31 ~ now
    IIF 282 - Director → ME
    Person with significant control
    icon of calendar 2024-06-10 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
  • 66
    icon of address 19 Stainton Road, Radcliffe, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-09 ~ dissolved
    IIF 846 - Director → ME
  • 67
    icon of address Matrix Studio Complex, 91 Peterborough Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-08-15 ~ now
    IIF 590 - Director → ME
  • 68
    icon of address 29 Harris Street, Burnham On Crouch, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-04-01 ~ now
    IIF 637 - Director → ME
    Person with significant control
    icon of calendar 2016-11-23 ~ now
    IIF 188 - Ownership of shares – 75% or moreOE
  • 69
    THE IMPORIUM COMPANY LIMITED - 1994-01-27
    icon of address Matrix Studio Complex, 91 Peterborough Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-10-19 ~ now
    IIF 510 - Director → ME
  • 70
    icon of address 517 Battersea Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-26 ~ dissolved
    IIF 789 - Director → ME
    Person with significant control
    icon of calendar 2018-07-26 ~ dissolved
    IIF 260 - Ownership of shares – 75% or moreOE
  • 71
    icon of address Wisteria House, Clarendon Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-28 ~ dissolved
    IIF 820 - Director → ME
    Person with significant control
    icon of calendar 2019-01-28 ~ dissolved
    IIF 407 - Right to appoint or remove directorsOE
    IIF 407 - Ownership of voting rights - 75% or moreOE
    IIF 407 - Ownership of shares – 75% or moreOE
  • 72
    icon of address Unit 7 Portal Business Park, Eaton Lane, Tarporley, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-09-26 ~ now
    IIF 706 - Director → ME
  • 73
    icon of address Sovereigh House 12 Warwick Street, Earlsdon, Coventry, West Midlands
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2004-07-27 ~ dissolved
    IIF 630 - Director → ME
  • 74
    BROKERSURE GROUP LIMITED - 2017-03-10
    TAYLOR YOUNG & CO LTD - 2011-09-12
    DALESRIDGE LTD - 2017-03-03
    icon of address 6 The Square, Martlesham Heath, Ipswich, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2011-06-14 ~ now
    IIF 636 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 191 - Right to appoint or remove directorsOE
    IIF 191 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 191 - Ownership of shares – More than 25% but not more than 50%OE
  • 75
    INTERMEDIATED SERVICES LIMITED - 2016-12-02
    BROKERSURE LIMITED - 2017-03-10
    icon of address 6 The Square, Martlesham Heath, Ipswich, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-02-24 ~ now
    IIF 638 - Director → ME
  • 76
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-19 ~ now
    IIF 612 - Director → ME
    Person with significant control
    icon of calendar 2024-02-19 ~ now
    IIF 199 - Right to appoint or remove directorsOE
    IIF 199 - Ownership of voting rights - 75% or moreOE
    IIF 199 - Ownership of shares – 75% or moreOE
  • 77
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-27 ~ now
    IIF 788 - Director → ME
    Person with significant control
    icon of calendar 2024-02-27 ~ now
    IIF 259 - Right to appoint or remove directorsOE
    IIF 259 - Ownership of voting rights - 75% or moreOE
    IIF 259 - Ownership of shares – 75% or moreOE
  • 78
    icon of address 26 Priory Avenue, Whitley Bay
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-23 ~ dissolved
    IIF 843 - Director → ME
    Person with significant control
    icon of calendar 2019-12-23 ~ dissolved
    IIF 405 - Right to appoint or remove directorsOE
    IIF 405 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 405 - Ownership of shares – More than 25% but not more than 50%OE
  • 79
    icon of address 75 Newnham Street, Ely, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-18 ~ dissolved
    IIF 291 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 80
    OFFICIALIZE LIMITED - 1982-06-02
    icon of address Matrix Studio Complex, 91 Peterborough Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ now
    IIF 545 - Director → ME
  • 81
    CARDIFF AVIATION TRAINING LIMITED - 2019-06-06
    icon of address Building 282 Twin Peaks Aerospace Business Park, St Athan, Vale Of Glamorgan, Wales
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-01-31 ~ now
    IIF 179 - Director → ME
  • 82
    CARDIFF AVIATION LIMITED - 2019-06-06
    icon of address Building 282 Scott Way, Bro Tathan West, St Athan, Vale Of Glamorgan, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -25,076,150 GBP2024-08-31
    Officer
    icon of calendar 2023-01-31 ~ now
    IIF 177 - Director → ME
  • 83
    icon of address Building 282 Twin Peaks Aerospace Business Park, St Athan, Vale Of Glamorgan, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2023-01-31 ~ now
    IIF 178 - Director → ME
  • 84
    icon of address Sunnybank Farm, St. Johns Chapel, Bishop Auckland, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-08-13 ~ now
    IIF 717 - Director → ME
  • 85
    ETAN HOME IMPROVEMENTS LTD - 2025-03-26
    icon of address 50/52 Westgate Westgate, Wakefield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 343 - Director → ME
  • 86
    icon of address 6 Excelsior Road, Poole, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    26,150 GBP2024-07-31
    Officer
    icon of calendar 2022-07-14 ~ now
    IIF 420 - Director → ME
  • 87
    icon of address Sancroft, Canford Magna, Wimborne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-23 ~ dissolved
    IIF 417 - Director → ME
    Person with significant control
    icon of calendar 2022-03-23 ~ dissolved
    IIF 159 - Right to appoint or remove directorsOE
    IIF 159 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 159 - Ownership of shares – More than 25% but not more than 50%OE
  • 88
    icon of address 6 Excelsior Road, Poole, Dorset, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,658 GBP2024-07-31
    Officer
    icon of calendar 2022-07-13 ~ now
    IIF 419 - Director → ME
    Person with significant control
    icon of calendar 2022-07-13 ~ now
    IIF 162 - Right to appoint or remove directorsOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Ownership of shares – 75% or moreOE
  • 89
    icon of address Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-27 ~ dissolved
    IIF 344 - Director → ME
    Person with significant control
    icon of calendar 2017-06-27 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 90
    icon of address 144 Cambridge Heath Road, Bethnal Green, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-02-16 ~ now
    IIF 367 - Director → ME
    Person with significant control
    icon of calendar 2022-02-16 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 91
    icon of address Ic1 Liverpool Science Park, 131 Mount Pleasant, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-22 ~ dissolved
    IIF 157 - Director → ME
  • 92
    icon of address Mansion House, Manchester Road, Altrincham, Cheshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-10 ~ now
    IIF 215 - Director → ME
    Person with significant control
    icon of calendar 2024-01-10 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 93
    WINE LIMITED - 2005-03-18
    icon of address 20 Warwick Street, London, England
    Active Corporate (5 parents, 7 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,883,700 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 123 - Has significant influence or controlOE
  • 94
    icon of address 33 Southdown Road, Horndean, Waterlooville, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-09 ~ dissolved
    IIF 222 - Director → ME
  • 95
    TAYLOR MADE LIVERIES LTD - 2014-08-13
    icon of address The Stables Strande Lane, Cookham, Maidenhead, Berks, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-08-23 ~ now
    IIF 555 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 136 - Ownership of shares – More than 25% but not more than 50%OE
  • 96
    INTEGRITY RF TECHNOLOGIES LTD - 2019-02-14
    icon of address Suite A James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-11-29 ~ now
    IIF 428 - Director → ME
    icon of calendar 2018-11-29 ~ now
    IIF 854 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-29 ~ now
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Ownership of shares – 75% or moreOE
  • 97
    icon of address 34 Surrey Street, Croydon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-05-01 ~ now
    IIF 783 - Director → ME
    Person with significant control
    icon of calendar 2018-05-01 ~ now
    IIF 254 - Ownership of shares – 75% or moreOE
  • 98
    icon of address Kings Parade, Lower Coombe Street, Croydon, Surrey, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,970 GBP2024-03-31
    Officer
    icon of calendar 2024-05-09 ~ now
    IIF 776 - Director → ME
  • 99
    icon of address Electric House Ground Floor, 3 Wellesley Road, Croydon, England
    Active Corporate (15 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    154,234 GBP2024-03-31
    Officer
    icon of calendar 2019-11-12 ~ now
    IIF 791 - Director → ME
  • 100
    COMMUNICATE LIMITED - 1982-06-02
    icon of address Matrix Studio Complex, 91 Peterborough Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-10-19 ~ now
    IIF 511 - Director → ME
  • 101
    icon of address Matrix Studio Complex, 91 Peterborough Road, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1998-10-23 ~ now
    IIF 514 - Director → ME
  • 102
    icon of address Matrix Studio Complex, 91 Peterborough Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-10-19 ~ now
    IIF 513 - Director → ME
  • 103
    SUMPF 257 LIMITED - 2008-07-08
    icon of address 6 Excelsior Road, Poole, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-01 ~ dissolved
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 160 - Ownership of shares – 75% or moreOE
  • 104
    icon of address Belmont Suite, Paragon Business Park, Chorley New Road, Horwich, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-16 ~ dissolved
    IIF 404 - Director → ME
    Person with significant control
    icon of calendar 2023-01-16 ~ dissolved
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Ownership of shares – 75% or moreOE
  • 105
    icon of address Moorend Hs, Cleckeaton, Bradford, West Yorksire, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-03-08 ~ dissolved
    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
  • 106
    icon of address Matrix Studio Complex, 91 Peterborough Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-10-12 ~ now
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2018-10-12 ~ now
    IIF 28 - Has significant influence or controlOE
  • 107
    icon of address Community Centre, 96 Old Dickens Heath Road, Shirley Solihull, West Midlands
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-11-30 ~ now
    IIF 391 - Director → ME
  • 108
    icon of address 6 The Square, Martlesham Heath, Ipswich, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 190 - Right to appoint or remove directorsOE
    IIF 190 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 190 - Ownership of shares – More than 25% but not more than 50%OE
  • 109
    icon of address 18a Powis Road, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-14 ~ dissolved
    IIF 394 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Ownership of shares – 75% or moreOE
  • 110
    icon of address 2 Aylesbury York Avenue, Hove, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-01-03 ~ now
    IIF 805 - Director → ME
    Person with significant control
    icon of calendar 2023-01-03 ~ now
    IIF 329 - Right to appoint or remove directorsOE
    IIF 329 - Ownership of voting rights - 75% or moreOE
    IIF 329 - Ownership of shares – 75% or moreOE
  • 111
    icon of address 29/7 Barony Street, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-06 ~ dissolved
    IIF 392 - Director → ME
  • 112
    icon of address C/o Gateway Property Management Limited Gateway House, 10 Coopers Way, Southend-on-sea, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-11-18 ~ now
    IIF 727 - Director → ME
  • 113
    icon of address Unit 7 Bowker House, Lee Mill, Ivybridge, Devon, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -570,242 GBP2024-12-31
    Officer
    icon of calendar 2023-07-28 ~ now
    IIF 275 - Director → ME
  • 114
    icon of address Unit 7 Bowker House, Lee Mill Bridge, Ivybridge, Devon, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-07-28 ~ now
    IIF 273 - Director → ME
  • 115
    icon of address Unit 7 Bowker House, Lee Mill Bridge, Ivybridge, Devon, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-07-28 ~ now
    IIF 274 - Director → ME
  • 116
    B. DICKINSON ENTERPRISES LIMITED - 1988-11-17
    NEWBORN LIMITED - 1982-06-02
    icon of address Matrix Studio Complex, 91 Peterborough Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1990-03-09 ~ now
    IIF 546 - Director → ME
  • 117
    icon of address Matrix Studio Complex, 91 Peterborough Road, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2007-07-30 ~ now
    IIF 509 - Director → ME
  • 118
    icon of address Matrix Studio Complex, 91 Peterborough Road, London, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,345,306 GBP2024-10-31
    Officer
    icon of calendar 1998-10-23 ~ now
    IIF 497 - Director → ME
  • 119
    icon of address Matrix Studio Complex, 91 Peterborough Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-02-28 ~ now
    IIF 586 - Director → ME
  • 120
    icon of address Matrix Studio Complex, 91 Peterborough Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-10-19 ~ now
    IIF 504 - Director → ME
  • 121
    icon of address Matrix Studio Complex, 91 Peterborough Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1999-02-28 ~ now
    IIF 587 - Director → ME
  • 122
    icon of address 23 Atholl Place, Dunblane, Dunblane, Stirlingshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-13 ~ now
    IIF 736 - Director → ME
    Person with significant control
    icon of calendar 2023-10-13 ~ now
    IIF 201 - Right to appoint or remove directorsOE
    IIF 201 - Ownership of voting rights - 75% or moreOE
    IIF 201 - Ownership of shares – 75% or moreOE
  • 123
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-03-01 ~ now
    IIF 321 - Director → ME
  • 124
    icon of address 30 Mayfield Avenue, Thornton-cleveleys, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-09 ~ now
    IIF 377 - Director → ME
    Person with significant control
    icon of calendar 2024-09-09 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 125
    icon of address C/o Getground, 1 Lyric Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-02 ~ now
    IIF 796 - Director → ME
    Person with significant control
    icon of calendar 2024-10-02 ~ now
    IIF 231 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 231 - Ownership of shares – More than 25% but not more than 50%OE
  • 126
    icon of address Matrix Studio Complex, 91 Peterborough Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-12-01 ~ now
    IIF 174 - Director → ME
  • 127
    icon of address 517-519 Battersea Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-01 ~ dissolved
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 261 - Has significant influence or controlOE
  • 128
    icon of address 90 Victoria Street, Bristol, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-05-13 ~ now
    IIF 426 - Director → ME
    Person with significant control
    icon of calendar 2020-05-13 ~ now
    IIF 142 - Right to appoint or remove directorsOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Ownership of shares – 75% or moreOE
  • 129
    EQUIPSERVE UK LIMITED - 2008-05-28
    icon of address Station Works Station Road, Ecclesfield, Sheffield, South Yorkshire
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    897,497 GBP2024-12-31
    Officer
    icon of calendar 2019-04-01 ~ now
    IIF 205 - Director → ME
  • 130
    icon of address Bank House, Wharf Road, Sale, Cheshire
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    272,983 GBP2024-03-31
    Officer
    icon of calendar 2008-01-15 ~ now
    IIF 369 - Director → ME
  • 131
    icon of address 3 Abbeyfield Court, Hatfield, Doncaster, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,758 GBP2021-05-31
    Officer
    icon of calendar 2020-05-13 ~ dissolved
    IIF 413 - Director → ME
    Person with significant control
    icon of calendar 2020-05-13 ~ dissolved
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Ownership of shares – 75% or moreOE
  • 132
    icon of address 1 Pond Lane, Bentfield Road, Stansted, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    462 GBP2024-02-28
    Officer
    icon of calendar 2005-02-01 ~ now
    IIF 398 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
  • 133
    FITNESS XPRESS LIMITED - 1999-08-24
    HEALTHFIRST LEISURE LIMITED - 1998-10-12
    icon of address Fx Leisure, King Street, Leyland, Lancashire
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,258,487 GBP2024-12-31
    Officer
    icon of calendar 1998-08-14 ~ now
    IIF 699 - Director → ME
  • 134
    icon of address 1 Bitterne Close, Havant, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-12 ~ dissolved
    IIF 738 - Director → ME
    Person with significant control
    icon of calendar 2018-10-12 ~ dissolved
    IIF 234 - Right to appoint or remove directorsOE
    IIF 234 - Ownership of voting rights - 75% or moreOE
    IIF 234 - Ownership of shares – 75% or moreOE
  • 135
    icon of address Allerton Property Management Ltd Sunny Bank Farm, St. Johns Chapel, Bishop Auckland, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-06-11 ~ now
    IIF 710 - Director → ME
  • 136
    icon of address 102 Fenside Avenue, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-03 ~ dissolved
    IIF 293 - Director → ME
    Person with significant control
    icon of calendar 2024-01-03 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 137
    icon of address 34 Surrey Street, Croydon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-08-27 ~ now
    IIF 782 - Director → ME
    Person with significant control
    icon of calendar 2021-08-27 ~ now
    IIF 252 - Ownership of shares – 75% or moreOE
  • 138
    icon of address 181-183 Summer Road, Erdington, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-01-01 ~ now
    IIF 220 - Director → ME
    Person with significant control
    icon of calendar 2019-03-19 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 139
    SMALLWOOD TAYLOR MANAGEMENT ACCOUNTING CONSULTANCY SERVICES LTD - 1984-05-14
    SANCTUARY BUSINESS SERVICES LIMITED - 1985-01-16
    BUSINESS AFFAIRS INTERNATIONAL LIMITED - 1989-10-16
    icon of address Matrix Studio Complex, 91 Peterborough Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -800,058 GBP2024-02-29
    Officer
    icon of calendar 2007-07-10 ~ now
    IIF 535 - Director → ME
  • 140
    icon of address 93-97 Saltergate, Chesterfield, Derbyshire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    355,284 GBP2024-05-31
    Officer
    icon of calendar 2019-03-28 ~ now
    IIF 363 - Director → ME
  • 141
    icon of address 9 Acresview Close, Allestree, Derby, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-16 ~ dissolved
    IIF 622 - Director → ME
  • 142
    icon of address Highcroft House The Avenue, Medburn, Ponteland, Northumberland, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,121 GBP2024-12-31
    Officer
    icon of calendar 1997-10-17 ~ now
    IIF 207 - Director → ME
  • 143
    A.J. TAYLOR GROUP LIMITED - 2025-06-09
    EVERKEEP LIMITED - 2002-05-08
    icon of address Pkf Smith Cooper, 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry
    Liquidation Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,844,422 GBP2022-03-31
    Officer
    icon of calendar 2001-08-03 ~ now
    IIF 382 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
  • 144
    icon of address 4385, 07140064: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 121 - Has significant influence or controlOE
  • 145
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-22 ~ dissolved
    IIF 797 - Director → ME
  • 146
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-06-22 ~ now
    IIF 721 - Director → ME
  • 147
    icon of address 117 Canterbury Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-08 ~ dissolved
    IIF 332 - Director → ME
  • 148
    icon of address 58 High Street, Caythorpe, Grantham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-01-26 ~ now
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2023-01-26 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 149
    icon of address 85 Saltergate, Chesterfield, Derbyshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    252,307 GBP2025-03-31
    Officer
    icon of calendar 2011-10-24 ~ now
    IIF 753 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
  • 150
    icon of address Unit 5 Essex Technology And, Innovation Centre The Gables, Ongar, Essex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-12-31 ~ now
    IIF 357 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
  • 151
    icon of address Matrix Studio Complex, 91 Peterborough Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-03-31 ~ now
    IIF 507 - Director → ME
  • 152
    icon of address 91-97 Saltergate, Chesterfield, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2019-05-16 ~ now
    IIF 360 - Director → ME
    Person with significant control
    icon of calendar 2019-05-16 ~ now
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or moreOE
  • 153
    icon of address 5 Campion Way, Shirley, Solihull, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-11-17 ~ dissolved
    IIF 389 - Director → ME
  • 154
    icon of address 7 Cliff Street, Cliff Street, Cheddar, Somerset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -18,989 GBP2019-03-31
    Officer
    icon of calendar 2017-10-10 ~ dissolved
    IIF 429 - Director → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ dissolved
    IIF 143 - Right to appoint or remove directorsOE
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 143 - Ownership of shares – More than 25% but not more than 50%OE
  • 155
    icon of address 116-118 Oldham Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-11-01 ~ now
    IIF 365 - Director → ME
    Person with significant control
    icon of calendar 2020-11-01 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
  • 156
    icon of address 3 Avenbury Drive, Solihull, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-04 ~ dissolved
    IIF 289 - Director → ME
  • 157
    icon of address Gateway House, 10 Coopers Way, Southend On Sea, Essex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-09-03 ~ now
    IIF 725 - Director → ME
  • 158
    AMFORTH LIMITED - 1990-03-01
    icon of address Matrix Studios, 91 Peterborough Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-12-13 ~ now
    IIF 549 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 130 - Has significant influence or controlOE
  • 159
    LANZACREST LIMITED - 1991-02-11
    icon of address Matrix Studios, 91 Peterborough Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-12-13 ~ now
    IIF 548 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 132 - Has significant influence or controlOE
  • 160
    WDL HOLDINGS LTD - 2012-11-29
    icon of address The Clock House, Station Approach, Marlow, Bucks, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2021-02-18 ~ now
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2022-03-30 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 161
    icon of address Trinity Estates Vantage Point 23, Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-01-21 ~ now
    IIF 720 - Director → ME
  • 162
    HEYSHAM YOUNG PLANTS LTD - 2019-11-27
    icon of address Heysham Business Park, Middleton, Morecambe, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-04-10 ~ now
    IIF 762 - Director → ME
    Person with significant control
    icon of calendar 2019-04-10 ~ now
    IIF 241 - Ownership of shares – 75% or moreOE
  • 163
    icon of address 3rd Floor, Finlay House, 10-14 West Nile Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-18 ~ dissolved
    IIF 146 - Director → ME
  • 164
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-11-12 ~ now
    IIF 703 - Director → ME
  • 165
    icon of address 33 Southdown Road, Horndean, Waterlooville, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-19 ~ dissolved
    IIF 223 - Director → ME
    Person with significant control
    icon of calendar 2017-04-18 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
  • 166
    icon of address 181-183 Summer Road, Erdington, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-07-25 ~ now
    IIF 218 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 167
    icon of address 141 Upper Richmond Road, Putney, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-02 ~ dissolved
    IIF 378 - Director → ME
  • 168
    icon of address 96 Bridge Street, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-16 ~ dissolved
    IIF 376 - Director → ME
    Person with significant control
    icon of calendar 2023-05-16 ~ dissolved
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
  • 169
    icon of address 32 Wynford Industrial Park, Romsey, Southampton, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,606 GBP2024-12-31
    Officer
    icon of calendar 2009-12-15 ~ now
    IIF 331 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 170
    PENGI TRADING LTD - 2024-06-07
    ZIMOMO LIMITED - 2023-07-07
    icon of address 116-118 Oldham Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-15 ~ now
    IIF 212 - Director → ME
    Person with significant control
    icon of calendar 2024-07-15 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 171
    HUMBER INDUSTRY NATURE CONSERVATION ASSOCIATION LIMITED - 2013-12-16
    icon of address Waters Edge Visitor Centre, Maltkiln Road, Barton-upon-humber, North Lincolnshire
    Active Corporate (14 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    167,283 GBP2024-12-31
    Officer
    icon of calendar 2019-11-26 ~ now
    IIF 356 - Director → ME
  • 172
    icon of address 34 New Road, Wonersh, Guildford, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-10 ~ dissolved
    IIF 354 - Director → ME
    Person with significant control
    icon of calendar 2016-06-06 ~ dissolved
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
  • 173
    icon of address 34 New Road, Wonersh, Surrey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-03-30 ~ now
    IIF 351 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
  • 174
    icon of address 34 New Road, Wonersh, Guildford, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-10 ~ dissolved
    IIF 355 - Director → ME
    Person with significant control
    icon of calendar 2016-06-06 ~ dissolved
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 175
    icon of address C/o Thirsk Fabrications Ltd York Road, Thirsk Industrial Park, Thirsk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-21 ~ dissolved
    IIF 768 - Director → ME
    Person with significant control
    icon of calendar 2017-12-21 ~ dissolved
    IIF 244 - Right to appoint or remove directorsOE
    IIF 244 - Ownership of voting rights - 75% or moreOE
    IIF 244 - Ownership of shares – 75% or moreOE
  • 176
    icon of address 6 St. Johns Close, Mortimer Common, Reading, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-01 ~ dissolved
    IIF 824 - Director → ME
  • 177
    icon of address 2 Bothwell Street, Glasgow
    Liquidation Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    285,500 GBP2022-06-30
    Officer
    icon of calendar 2023-04-03 ~ now
    IIF 153 - Director → ME
  • 178
    icon of address 21 Market Place, Dereham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,103 GBP2017-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 179
    icon of address Pentagon Centre, Washington Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-09-14 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 180
    BROKERSURE LIMITED - 2016-12-02
    icon of address 29a Crown Street, Brentwood, Essex, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-06-28 ~ dissolved
    IIF 187 - Right to appoint or remove directors as a member of a firmOE
    IIF 187 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 187 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 181
    icon of address 5 Campion Way, Shirley, Solihull, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-06-21 ~ now
    IIF 390 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
  • 182
    icon of address C/o Eleveneleven Business Management Eventus, Sunderland Road, Market Deeping, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-12-13 ~ now
    IIF 592 - Director → ME
    Person with significant control
    icon of calendar 2024-12-13 ~ now
    IIF 137 - Has significant influence or controlOE
  • 183
    icon of address 14 St. Thomas Square, Newport, Isle Of Wight, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-28 ~ dissolved
    IIF 607 - Director → ME
  • 184
    icon of address Charter House 14 St Thomas Square, Charter House, Newport, ---------, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-02 ~ dissolved
    IIF 608 - Director → ME
  • 185
    icon of address 19 The Street, Chirton, Devizes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-04 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2021-03-04 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 186
    IRON MAIDEN LIMITED - 2008-04-11
    icon of address Matrix Studio Complex, 91 Peterborough Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar ~ now
    IIF 536 - Director → ME
  • 187
    icon of address Matrix Studio Complex, 91 Peterborough Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    30,774 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 544 - Director → ME
  • 188
    icon of address Matrix Studio Complex, 91 Peterborough Road, London, England
    Active Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 538 - Director → ME
  • 189
    icon of address Matrix Studio Complex, 91 Peterborough Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ now
    IIF 539 - Director → ME
  • 190
    RIGHTDOWN LIMITED - 2000-07-10
    icon of address Matrix Studio Complex, 91 Peterborough Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-02-01 ~ now
    IIF 515 - Director → ME
  • 191
    icon of address 55 Crown Street, Brentwood, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    215,565 GBP2023-11-30
    Officer
    icon of calendar 2023-10-19 ~ now
    IIF 213 - Director → ME
  • 192
    icon of address Matrix Studio Complex, 91 Peterborough Road, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1998-10-23 ~ now
    IIF 516 - Director → ME
  • 193
    icon of address Matrix Studio Complex, 91 Peterborough Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-04-30 ~ now
    IIF 547 - Director → ME
  • 194
    icon of address Matrix Studio Complex, 91 Peterborough Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-10-19 ~ now
    IIF 506 - Director → ME
  • 195
    icon of address 12 Carden Place, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-14 ~ dissolved
    IIF 430 - Director → ME
  • 196
    icon of address 93/97 Saltergate, Chesterfield, Derbyshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-25 ~ now
    IIF 379 - Director → ME
  • 197
    FONTRIDGE LIMITED - 1995-03-10
    icon of address 87 Birchwood Avenue, Sidcup, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-03-03 ~ dissolved
    IIF 748 - Director → ME
  • 198
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-27 ~ now
    IIF 786 - Director → ME
    Person with significant control
    icon of calendar 2024-02-27 ~ now
    IIF 257 - Right to appoint or remove directorsOE
    IIF 257 - Ownership of voting rights - 75% or moreOE
    IIF 257 - Ownership of shares – 75% or moreOE
  • 199
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-01-07 ~ now
    IIF 302 - Director → ME
  • 200
    icon of address 19 Stainton Road Radcliffe, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,308 GBP2021-05-31
    Officer
    icon of calendar 2020-05-26 ~ dissolved
    IIF 347 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 201
    icon of address 50/52 Westgate, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-10 ~ dissolved
    IIF 338 - Director → ME
    icon of calendar 2023-04-10 ~ dissolved
    IIF 860 - Secretary → ME
    Person with significant control
    icon of calendar 2023-04-10 ~ dissolved
    IIF 77 - Has significant influence or control as a member of a firmOE
    IIF 77 - Has significant influence or controlOE
  • 202
    icon of address 3 Milnthorpe Close, Worcester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-06 ~ dissolved
    IIF 386 - Director → ME
    icon of calendar 2016-06-06 ~ dissolved
    IIF 863 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-10 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 203
    icon of address C/o Allerton Property Management Ltd Sunny Bank Farm, St. Johns Chapel, Bishop Auckland, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-11-12 ~ now
    IIF 298 - Director → ME
  • 204
    icon of address C/o Allerton Property Management Ltd Sunny Bank Farm, St. Johns Chapel, Bishop Auckland, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-12-15 ~ now
    IIF 299 - Director → ME
  • 205
    LOBO INVESTMENT AND DEVELOPMENTS LIMITED - 2018-04-17
    icon of address Petram House, Gateway, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    291,091 GBP2024-02-29
    Officer
    icon of calendar 2013-04-26 ~ now
    IIF 818 - Director → ME
    icon of calendar 2013-04-26 ~ now
    IIF 848 - Secretary → ME
  • 206
    icon of address The Barn Townfoot Farm, Blantyre Ferme Road, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-08-27 ~ dissolved
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2021-08-27 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
  • 207
    icon of address 29 Harris Street, Burnham-on-crouch, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2004-06-16 ~ now
    IIF 208 - Director → ME
    icon of calendar 2004-06-16 ~ now
    IIF 471 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 208
    icon of address 12 Cowper Close, Wistaston, Crewe, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-31 ~ dissolved
    IIF 626 - Director → ME
  • 209
    icon of address 319 St Vincent Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-11 ~ dissolved
    IIF 152 - Director → ME
  • 210
    icon of address 3 Clayport Street, Alnwick, Northumberaldn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-08 ~ dissolved
    IIF 609 - Director → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ dissolved
    IIF 200 - Ownership of shares – More than 25% but not more than 50%OE
  • 211
    icon of address 145 Salisbury Avenue, Warden Hill, Cheltenham
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    48,409 GBP2024-02-29
    Officer
    icon of calendar 2007-04-01 ~ now
    IIF 810 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 326 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 326 - Ownership of shares – More than 25% but not more than 50%OE
  • 212
    icon of address 10 Greenlands, Driffield, East Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-07-21 ~ dissolved
    IIF 734 - Director → ME
  • 213
    icon of address Matrix Studio Complex, 91 Peterborough Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,066 GBP2024-03-31
    Officer
    icon of calendar 2012-12-18 ~ now
    IIF 537 - Director → ME
  • 214
    MAIDEN AUDIOS LIMITED - 2013-11-29
    icon of address Matrix Studio Complex, 91 Peterborough Road, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2013-11-08 ~ now
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 129 - Has significant influence or controlOE
  • 215
    icon of address Matrix Studio Complex, 91 Peterborough Road, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2013-07-24 ~ now
    IIF 175 - Director → ME
  • 216
    icon of address Matrix Studio Complex, 91 Peterborough Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-08-31 ~ now
    IIF 498 - Director → ME
  • 217
    MAIDEN ENERGY LTD - 2015-09-25
    icon of address Matrix Studio Complex, 91 Peterborough Road, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2014-04-04 ~ now
    IIF 502 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 133 - Has significant influence or controlOE
  • 218
    GROVESTOP LIMITED - 1982-11-16
    icon of address Matrix Studio Complex, 91 Peterborough Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ now
    IIF 534 - Director → ME
  • 219
    icon of address 166 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-01 ~ now
    IIF 281 - Director → ME
  • 220
    icon of address Bank House The Paddock, Handforth, Wilmslow, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-23 ~ now
    IIF 364 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ now
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
  • 221
    icon of address C/o Caremark, Bank House The Paddock, Wilmslow Road, Handforth, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    53,197 GBP2024-01-20
    Officer
    icon of calendar 2023-01-20 ~ now
    IIF 366 - Director → ME
    Person with significant control
    icon of calendar 2023-01-20 ~ now
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
  • 222
    icon of address 14 George Street, Whalley, Clitheroe, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-06-30 ~ now
    IIF 211 - Director → ME
    Person with significant control
    icon of calendar 2022-06-30 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 223
    icon of address 7-9 The Avenue, Eastbourne, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-05 ~ dissolved
    IIF 682 - Director → ME
    Person with significant control
    icon of calendar 2021-10-05 ~ dissolved
    IIF 228 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 228 - Ownership of shares – More than 25% but not more than 50%OE
  • 224
    icon of address C/o Gateway Property Management Limited Gateway House, 10 Coopers Way, Southend On Sea, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-04-19 ~ now
    IIF 723 - Director → ME
  • 225
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-07-27 ~ dissolved
    IIF 808 - Ownership of voting rights - 75% or moreOE
    IIF 808 - Ownership of shares – 75% or moreOE
  • 226
    icon of address 1 Seebeck House, Seebeck Place Knowlhill, Milton Keynes, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-02-03 ~ dissolved
    IIF 225 - Director → ME
  • 227
    icon of address 1 Seebeck House, Seebeck Place Knowlhill, Milton Keynes, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-02-03 ~ dissolved
    IIF 657 - Director → ME
  • 228
    icon of address 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-02-03 ~ dissolved
    IIF 659 - Director → ME
  • 229
    icon of address 17 The Maltings, Malmesbury, Wiltshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    65,651 GBP2025-03-31
    Officer
    icon of calendar 2013-02-14 ~ now
    IIF 631 - Director → ME
    Person with significant control
    icon of calendar 2022-05-07 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 230
    icon of address Gateway House, 10 Coopers Way, Southend On Sea, Essex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-06-03 ~ now
    IIF 726 - Director → ME
  • 231
    icon of address Unit 7 Portal Business Park, Eaton Lane, Tarporley, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-03-11 ~ now
    IIF 709 - Director → ME
  • 232
    icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2021-10-21 ~ now
    IIF 219 - Director → ME
    Person with significant control
    icon of calendar 2021-10-21 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 233
    icon of address 64 Derwent Close, Rugby, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-17 ~ dissolved
    IIF 696 - Director → ME
    Person with significant control
    icon of calendar 2016-06-28 ~ dissolved
    IIF 196 - Has significant influence or controlOE
  • 234
    icon of address 1 Unit 1, Langland Park East, Langland Way, Newport, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    239,296 GBP2024-03-31
    Officer
    icon of calendar 2016-10-20 ~ now
    IIF 414 - Director → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ now
    IIF 109 - Has significant influence or controlOE
  • 235
    icon of address Motorplus Unit 1, Langland Park East, Langland Way, Newport, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-05-11 ~ now
    IIF 693 - Director → ME
    Person with significant control
    icon of calendar 2017-05-10 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
  • 236
    icon of address 15 Sefton Road, Chaddesden, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-28 ~ dissolved
    IIF 621 - Director → ME
    Person with significant control
    icon of calendar 2022-12-28 ~ dissolved
    IIF 168 - Right to appoint or remove directorsOE
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Ownership of shares – 75% or moreOE
  • 237
    MYONA (STREETLY) LIMITED - 2005-02-04
    icon of address Bamfords Trust House, 85-89 Colmore Row, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-05-18 ~ dissolved
    IIF 732 - Director → ME
  • 238
    icon of address Matrix Studio Complex, 91 Peterborough Road, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1998-10-23 ~ now
    IIF 517 - Director → ME
  • 239
    icon of address Matrix Studio Complex, 91 Peterborough Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-10-19 ~ now
    IIF 500 - Director → ME
  • 240
    ARMSHORE LIMITED - 1988-09-19
    icon of address Matrix Studio Complex, 91 Peterborough Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-10-19 ~ now
    IIF 512 - Director → ME
  • 241
    icon of address 16 Great Queen Street, Covent Garden, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2013-11-13 ~ dissolved
    IIF 691 - Director → ME
  • 242
    icon of address 7 Cliff Street, Cliff Street, Cheddar, Somerset, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,398 GBP2020-06-30
    Officer
    icon of calendar 2018-06-18 ~ dissolved
    IIF 427 - Director → ME
    Person with significant control
    icon of calendar 2018-06-18 ~ dissolved
    IIF 144 - Right to appoint or remove directorsOE
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 144 - Ownership of shares – More than 25% but not more than 50%OE
  • 243
    LAW 517 LIMITED - 1993-09-02
    icon of address The Colonnades, 82 Bishops Bridge Road, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1993-09-13 ~ dissolved
    IIF 580 - Director → ME
  • 244
    BARRATT BRADFORD LIMITED - 1988-01-25
    BARRATT DEVELOPMENTS (HULL) LIMITED - 1981-12-31
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2010-03-01 ~ now
    IIF 320 - Director → ME
  • 245
    icon of address 12b George Street, Bath, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    521 GBP2024-03-31
    Officer
    icon of calendar 2005-08-12 ~ now
    IIF 287 - Director → ME
    icon of calendar 2011-09-07 ~ now
    IIF 850 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 246
    NPASL LTD
    - now
    NORTHERN PLANTS & SUPPLIES LTD - 2019-11-27
    LITTLE VIC TRADING LTD - 2018-07-26
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-11 ~ dissolved
    IIF 812 - Director → ME
    Person with significant control
    icon of calendar 2018-01-11 ~ dissolved
    IIF 327 - Ownership of shares – 75% or moreOE
  • 247
    icon of address 11 Wordsworth Avenue, Billinge, Wigan, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-20 ~ dissolved
    IIF 368 - Director → ME
    Person with significant control
    icon of calendar 2022-07-25 ~ dissolved
    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
  • 248
    icon of address 3 Milnthorpe Close, Warndon, Worcester, Worcestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-12 ~ dissolved
    IIF 385 - Director → ME
    icon of calendar 2019-03-12 ~ dissolved
    IIF 862 - Secretary → ME
  • 249
    icon of address The Bridge House, Bisham Road, Marlow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-12 ~ now
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2024-08-12 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 250
    icon of address 14 White Dirt Lane, Clanfield, Waterlooville, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-14 ~ dissolved
    IIF 739 - Director → ME
  • 251
    icon of address C/o Murray Stewart Fraser Limited 2.2, 2 Lyle Buildings, Lochwinnoch Road, Kilmacolm
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-01 ~ dissolved
    IIF 149 - Director → ME
  • 252
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-14 ~ dissolved
    IIF 752 - Director → ME
    Person with significant control
    icon of calendar 2018-06-14 ~ dissolved
    IIF 238 - Ownership of shares – 75% or moreOE
  • 253
    icon of address 34 Longedge Lane Wingerworth, Chesterfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-14 ~ dissolved
    IIF 751 - Director → ME
    Person with significant control
    icon of calendar 2018-06-14 ~ dissolved
    IIF 239 - Ownership of shares – 75% or moreOE
  • 254
    icon of address C/o Allerton Property Management Ltd Sunny Bank Farm, St. Johns Chapel, Bishop Auckland, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-10-20 ~ now
    IIF 316 - Director → ME
  • 255
    icon of address Sunnybank Farm, St. Johns Chapel, Bishop Auckland, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-06-20 ~ now
    IIF 715 - Director → ME
  • 256
    icon of address Chiltern House, 72-74 King Edward Street, Macclesfield, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-06-27 ~ now
    IIF 317 - Director → ME
  • 257
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    367,769 GBP2024-02-29
    Officer
    icon of calendar 2019-08-02 ~ now
    IIF 817 - Director → ME
    icon of calendar 2019-08-02 ~ now
    IIF 847 - Secretary → ME
  • 258
    icon of address Matrix Studios, 91 Peterborough Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,735,555 GBP2024-02-29
    Officer
    icon of calendar 2007-02-20 ~ now
    IIF 518 - Director → ME
    Person with significant control
    icon of calendar 2016-08-30 ~ now
    IIF 134 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 134 - Has significant influence or controlOE
  • 259
    icon of address Sunnybank Farm, St. Johns Chapel, Bishop Auckland, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-04-16 ~ now
    IIF 716 - Director → ME
  • 260
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,154,670 GBP2022-12-31
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 774 - Director → ME
  • 261
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-02-23 ~ now
    IIF 773 - Director → ME
  • 262
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-02-23 ~ now
    IIF 771 - Director → ME
  • 263
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-02-23 ~ now
    IIF 770 - Director → ME
  • 264
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,751,789 GBP2022-12-31
    Officer
    icon of calendar 2024-03-08 ~ now
    IIF 772 - Director → ME
  • 265
    icon of address 23 Castle Street, The Hermitage Inn, Morpeth, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 815 - Director → ME
  • 266
    icon of address C/o Allerton Property Management Ltd Sunny Bank Farm, St. Johns Chapel, Bishop Auckland, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-05-15 ~ now
    IIF 713 - Director → ME
  • 267
    icon of address C/o Allerton Property Management Ltd Sunny Bank Farm, St. Johns Chapel, Bishop Auckland, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-12-11 ~ now
    IIF 711 - Director → ME
  • 268
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-03 ~ dissolved
    IIF 672 - Director → ME
    Person with significant control
    icon of calendar 2016-11-03 ~ dissolved
    IIF 198 - Right to appoint or remove directorsOE
    IIF 198 - Ownership of voting rights - 75% or moreOE
    IIF 198 - Ownership of shares – 75% or moreOE
  • 269
    icon of address 9-13 St Andrew Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-02 ~ dissolved
    IIF 605 - Director → ME
  • 270
    icon of address Osmondthorpe Community,education & Learning Centre, Osmondthorpe Lane, Leeds, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-06-29 ~ dissolved
    IIF 265 - Director → ME
  • 271
    LEEDS PARTNERSHIP CHARITABLE HOMES LIMITED - 2003-12-08
    icon of address Osmondthorpe Community,education & Learning Centre, Osmondthorpe Lane, Leeds, England
    Dissolved Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2010-07-23 ~ dissolved
    IIF 264 - Director → ME
  • 272
    LEEDS PARTNERSHIP HOMES LIMITED - 2003-12-05
    LEEDS HOUSING CONSORTIUM LIMITED - 1990-08-10
    icon of address Osmondthorpe Community,education & Learning Centre, Osmondthorpe Lane, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-07-23 ~ dissolved
    IIF 263 - Director → ME
  • 273
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    339 GBP2018-11-30
    Officer
    icon of calendar 2017-11-07 ~ dissolved
    IIF 823 - Director → ME
    Person with significant control
    icon of calendar 2017-11-07 ~ dissolved
    IIF 807 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 807 - Ownership of shares – More than 25% but not more than 50%OE
  • 274
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-07-22 ~ dissolved
    IIF 801 - LLP Designated Member → ME
  • 275
    icon of address Matrix Studio Complex, 91 Peterborough Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-11-13 ~ now
    IIF 606 - Director → ME
  • 276
    icon of address Bridle House, 36 Bridle Lane, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-03-09 ~ dissolved
    IIF 495 - Director → ME
  • 277
    ROWGLADE LIMITED - 1983-08-30
    icon of address Matrix Studio Complex, 91 Peterborough Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ now
    IIF 542 - Director → ME
  • 278
    icon of address 141 Upper Richmond Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-31 ~ dissolved
    IIF 611 - Director → ME
  • 279
    icon of address Unit 7 Portal Business Park, Eaton Lane, Tarporley, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-04-16 ~ now
    IIF 705 - Director → ME
  • 280
    LIGHTBRIGADE LIMITED - 1982-06-03
    icon of address Matrix Studio Complex, 91 Peterborough Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-10-19 ~ now
    IIF 501 - Director → ME
  • 281
    icon of address Matrix Studio Complex, 91 Peterborough Road, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1998-10-23 ~ now
    IIF 505 - Director → ME
  • 282
    icon of address Matrix Studio Complex, 91 Peterborough Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-10-19 ~ now
    IIF 508 - Director → ME
  • 283
    SANCTUARY MUSIC LIMITED - 1988-06-02
    SANCTUARY PRODUCTIONS LIMITED - 1994-11-18
    SANCTUARY MUSIC (U.K.) LTD. - 1990-04-04
    icon of address Matrix Studios, 91 Peterborough Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-12-13 ~ now
    IIF 583 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 131 - Ownership of shares – More than 25% but not more than 50%OE
  • 284
    icon of address Dukes Court 32 Duke Street, St James's, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-22 ~ dissolved
    IIF 690 - Director → ME
    icon of calendar 2006-12-20 ~ dissolved
    IIF 452 - Secretary → ME
  • 285
    icon of address C/o Allerton Property Management Ltd Sunny Bank Farm, St. Johns Chapel, Bishop Auckland, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-12-19 ~ now
    IIF 714 - Director → ME
  • 286
    icon of address 26 Hillpaul Cheapside, Stroud, Gloucestershire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-10-20 ~ now
    IIF 371 - Director → ME
    icon of calendar 2020-10-20 ~ now
    IIF 858 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-20 ~ now
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Ownership of shares – 75% or moreOE
  • 287
    icon of address 166-168 Camden Street The Hat Factory 166 - 168 Camden Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-10 ~ dissolved
    IIF 520 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
  • 288
    icon of address Leyburne Shap Road, Skelsmergh, Kendal, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-19 ~ now
    IIF 798 - Director → ME
  • 289
    icon of address The Skiers Lounge Hillhouse Farm, Worthing Road, West Grinstead, Horsham, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-11-06 ~ now
    IIF 233 - Ownership of shares – More than 25% but not more than 50%OE
  • 290
    EAST CHESHIRE GEOSCIENCE LIMITED - 2016-11-22
    EAST CHESHIRE GEO SCIENCE LIMITED - 2014-12-19
    icon of address Suite 1 Armcon Business Park London Road South, Poynton, Stockport, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    193,575 GBP2024-12-31
    Officer
    icon of calendar 2016-10-25 ~ now
    IIF 224 - Director → ME
    Person with significant control
    icon of calendar 2017-11-07 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 291
    THE GATSBY LOUNGE (WAKEFIELD) LTD - 2018-03-20
    F&B (ENTERTAINMENT SERVICES) LTD - 2018-01-15
    icon of address 3 Whitehorse Yard, Market Street, Wakefield, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 226 - Has significant influence or controlOE
  • 292
    icon of address C/o Eleveneleven Business Management Ltd Eventus, Sunderland Road, Market Deeping, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-12-13 ~ now
    IIF 593 - Director → ME
    Person with significant control
    icon of calendar 2024-12-13 ~ now
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 138 - Ownership of shares – More than 25% but not more than 50%OE
  • 293
    A J TAYLOR ENTERPRISES LIMITED - 1999-05-21
    NUAGE LICENSING LIMITED - 1997-11-11
    CLOUD 9 ENTERTAINMENT LIMITED - 1996-02-14
    SANCTUARY SCREEN MANAGEMENT LIMITED - 1995-07-26
    CAMVAIL LIMITED - 1994-04-22
    icon of address C/o Eleveneleven Business Management Ltd Eventus, Sunderland Road, Market Deeping, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,365,139 GBP2023-12-31
    Officer
    icon of calendar 1994-04-13 ~ now
    IIF 599 - Director → ME
  • 294
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-01 ~ dissolved
    IIF 277 - Director → ME
    Person with significant control
    icon of calendar 2022-09-01 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 295
    icon of address Flat 32 Lancaster House, 71 Whitworth Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-09 ~ dissolved
    IIF 214 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 296
    icon of address Unit 7 Portal Business Prk, Eaton Lane, Tarporley, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-03-17 ~ now
    IIF 707 - Director → ME
  • 297
    icon of address 11-13 Station Road, Kettering, Northants
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-10-25 ~ now
    IIF 742 - Director → ME
  • 298
    icon of address C/o Gateway Property Management 10 Coopers Way, Temple Farm Industrial Estate, Southend-on-sea, Essex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-02-21 ~ now
    IIF 708 - Director → ME
  • 299
    icon of address Sovereign House, Warwick Street, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-08 ~ dissolved
    IIF 695 - Director → ME
    Person with significant control
    icon of calendar 2018-11-08 ~ dissolved
    IIF 195 - Right to appoint or remove directorsOE
    IIF 195 - Ownership of voting rights - 75% or moreOE
    IIF 195 - Ownership of shares – 75% or moreOE
  • 300
    icon of address Matrix Studio Complex, 91 Peterborough Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ now
    IIF 584 - Director → ME
  • 301
    icon of address Apt 25 Mounford Mansions, 100 Battersea Park Road, London, Greater London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-07-05 ~ now
    IIF 278 - Director → ME
  • 302
    icon of address 38-42 Newport Street, Swindon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-22 ~ dissolved
    IIF 350 - Director → ME
    Person with significant control
    icon of calendar 2017-03-30 ~ dissolved
    IIF 82 - Has significant influence or control as a member of a firmOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 303
    icon of address Daniel Taylor, 28 Leam Street Leam Street, Ashton-under-lyne, Lancashire, England
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2014-04-05 ~ dissolved
    IIF 745 - Director → ME
  • 304
    icon of address 20 Lower Carrs, Ashton-under-lyne, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-05 ~ dissolved
    IIF 746 - Director → ME
  • 305
    icon of address 34 Surrey Street, Croydon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-11-22 ~ now
    IIF 779 - Director → ME
    Person with significant control
    icon of calendar 2019-11-22 ~ now
    IIF 250 - Ownership of shares – 75% or moreOE
  • 306
    icon of address 34 New Road, Wonersh, Guildford, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-28 ~ dissolved
    IIF 352 - Director → ME
  • 307
    icon of address 21 Overlee Road, Clarkston, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    872 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 308
    icon of address 45 Coppice Way, Aylesbury, Buckinghamshire
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-07-06 ~ now
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 309
    icon of address 131 Spalding Road, Pinchbeck, Spalding, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-20 ~ dissolved
    IIF 775 - Director → ME
    Person with significant control
    icon of calendar 2017-10-20 ~ dissolved
    IIF 246 - Right to appoint or remove directorsOE
    IIF 246 - Ownership of shares – 75% or moreOE
  • 310
    icon of address 64 New Cavendish Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -53,215 GBP2019-06-30
    Officer
    icon of calendar 2011-06-08 ~ dissolved
    IIF 819 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
  • 311
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-01 ~ dissolved
    IIF 792 - Director → ME
  • 312
    icon of address 29 Broadmeadow Drive, Gee Cross, Hyde, Cheshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-10-03 ~ now
    IIF 803 - Director → ME
    Person with significant control
    icon of calendar 2016-10-03 ~ now
    IIF 328 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 328 - Ownership of shares – More than 25% but not more than 50%OE
  • 313
    icon of address 26 Hillpaul Cheapside, Stroud, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-12-12 ~ now
    IIF 769 - Director → ME
    Person with significant control
    icon of calendar 2017-12-12 ~ now
    IIF 245 - Ownership of shares – 75% or moreOE
  • 314
    icon of address Regents Park, 129 London Road, Nantwich, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-03 ~ now
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2024-04-03 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 315
    icon of address 17 The Maltings, Malmesbury, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-27 ~ dissolved
    IIF 629 - Director → ME
    icon of calendar 2006-09-27 ~ dissolved
    IIF 454 - Secretary → ME
  • 316
    icon of address 5 Firethorne Close, Longlevens, Gloucester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-22 ~ dissolved
    IIF 814 - Director → ME
    icon of calendar 2022-09-22 ~ dissolved
    IIF 852 - Secretary → ME
    Person with significant control
    icon of calendar 2022-09-22 ~ dissolved
    IIF 185 - Right to appoint or remove directors as a member of a firmOE
    IIF 185 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 185 - Right to appoint or remove directorsOE
    IIF 185 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 185 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 185 - Ownership of voting rights - 75% or moreOE
    IIF 185 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 185 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 185 - Ownership of shares – 75% or moreOE
  • 317
    icon of address 2nd Floor 43 Broomfield Road, Chelmsford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-29 ~ dissolved
    IIF 387 - Director → ME
    icon of calendar 2015-06-29 ~ dissolved
    IIF 864 - Secretary → ME
  • 318
    icon of address Fairview Pymore Siding, Pymore, Ely, Cambs, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ now
    IIF 292 - Director → ME
    Person with significant control
    icon of calendar 2016-11-05 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 42 - Ownership of shares – More than 50% but less than 75%OE
  • 319
    icon of address 35 Dunhill Rd Goole, Dunhill Road, Goole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-03 ~ dissolved
    IIF 276 - Director → ME
    Person with significant control
    icon of calendar 2019-04-03 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 320
    icon of address 83 Friar Gate, Derby, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -81,432 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
  • 321
    icon of address 26 Longdale Avenue, Settle, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-13 ~ dissolved
    IIF 647 - Director → ME
    Person with significant control
    icon of calendar 2018-04-13 ~ dissolved
    IIF 193 - Has significant influence or control as a member of a firmOE
    IIF 193 - Right to appoint or remove directorsOE
    IIF 193 - Ownership of voting rights - 75% or moreOE
    IIF 193 - Ownership of shares – 75% or moreOE
  • 322
    icon of address 18 Queen Street, Amble, Morpeth, Northumberland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-05 ~ dissolved
    IIF 400 - Director → ME
    icon of calendar 2015-06-05 ~ dissolved
    IIF 849 - Secretary → ME
  • 323
    icon of address Motorplus, 1 Langland Park East, Langland Way, Newport, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-06-10 ~ now
    IIF 694 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ now
    IIF 110 - Ownership of shares – 75% or moreOE
  • 324
    icon of address Unit A6 Chaucer Business Park, Dittons Road, Polegate, East Sussex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -861 GBP2023-06-30
    Officer
    icon of calendar 2015-06-16 ~ dissolved
    IIF 271 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 56 - Has significant influence or controlOE
  • 325
    icon of address Watson, Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-06-23 ~ now
    IIF 305 - Director → ME
  • 326
    icon of address 54 Fairmile Road, Halesowen, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,497 GBP2024-03-31
    Officer
    icon of calendar 2013-03-26 ~ now
    IIF 346 - Director → ME
    icon of calendar 2013-03-26 ~ now
    IIF 853 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 240 - Ownership of voting rights - 75% or moreOE
    IIF 240 - Ownership of shares – More than 25% but not more than 50%OE
  • 327
    PIRATER LIMITED - 1994-08-12
    icon of address C/o Eleveneleven Business Management Ltd Eventus, Sunderland Road, Market Deeping, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    234,633 GBP2023-12-31
    Officer
    icon of calendar 2015-08-25 ~ now
    IIF 585 - Director → ME
  • 328
    HARTMACE LIMITED - 1991-06-12
    icon of address Matrix Studio Complex, 91 Peterborough Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1991-03-01 ~ now
    IIF 541 - Director → ME
  • 329
    icon of address C/o Allerton Property Management Ltd Sunny Bank Farm, St. Johns Chapel, Bishop Auckland, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-05-11 ~ now
    IIF 728 - Director → ME
  • 330
    icon of address The Clock House, Station Approach, Marlow, Bucks, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    90,824 GBP2024-12-31
    Officer
    icon of calendar 2003-10-31 ~ now
    IIF 571 - Director → ME
    Person with significant control
    icon of calendar 2018-07-25 ~ now
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 141 - Ownership of shares – More than 25% but not more than 50%OE
  • 331
    icon of address 2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2024-07-16 ~ now
    IIF 686 - Director → ME
  • 332
    icon of address 9th Floor Bond Court, Leeds, W Yorks
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-15 ~ dissolved
    IIF 336 - Director → ME
  • 333
    icon of address 28 Bank Street, Mirfield, West Yorkshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-08-30 ~ now
    IIF 335 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
  • 334
    IRON MAIDEN PUBLISHING LIMITED - 1984-06-27
    icon of address Matrix Studio Complex, 91 Peterborough Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ now
    IIF 543 - Director → ME
  • 335
    icon of address Toad Hall, Poyntz Lane, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-16 ~ dissolved
    IIF 735 - Director → ME
    Person with significant control
    icon of calendar 2016-07-16 ~ dissolved
    IIF 158 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 158 - Ownership of shares – More than 25% but not more than 50%OE
  • 336
    icon of address C/o Trinity (estates) Property Management Limited Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-05-10 ~ now
    IIF 719 - Director → ME
  • 337
    icon of address Matrix Studio Complex, 91 Peterborough Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ now
    IIF 540 - Director → ME
  • 338
    icon of address Bridle House, 36 Bridle Lane, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    377 GBP2017-01-31
    Officer
    icon of calendar 2007-12-12 ~ dissolved
    IIF 522 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 127 - Has significant influence or controlOE
    IIF 127 - Right to appoint or remove directorsOE
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
  • 339
    icon of address Bridle House, 36 Bridle Lane, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-06-16 ~ dissolved
    IIF 531 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
  • 340
    icon of address 7 - 9, The Avenue, Eastbourne, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,730,089 GBP2025-03-31
    Officer
    icon of calendar 2012-07-10 ~ now
    IIF 681 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 227 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 227 - Ownership of shares – More than 25% but not more than 50%OE
  • 341
    F&B (NIGHTCLUB) LTD - 2016-08-25
    icon of address Whitehorse Yard, Bank Street, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 342
    WAKEFIELD CITY HAIR LTD - 2016-01-15
    icon of address Moorend House, Snelsins Road, Cleckheaton, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-25 ~ dissolved
    IIF 811 - Director → ME
    icon of calendar 2016-01-14 ~ dissolved
    IIF 859 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
  • 343
    icon of address 3 Walmley Ash Court, Walmley Road, Sutton Coldfield, West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-03-31 ~ now
    IIF 290 - Director → ME
  • 344
    SOUTH YORKSHIRE LEISURE LTD - 2019-11-27
    CANNA-SKIN (UK) LTD - 2021-04-30
    icon of address Woolpack Building, Woolpacks Yard, Wakefield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-04-10 ~ now
    IIF 342 - Director → ME
    icon of calendar 2023-04-10 ~ now
    IIF 861 - Secretary → ME
    Person with significant control
    icon of calendar 2023-04-10 ~ now
    IIF 78 - Has significant influence or controlOE
  • 345
    icon of address 3 Church Street, Kidderminster, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-23 ~ dissolved
    IIF 733 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 346
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-08-19 ~ now
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
  • 347
    icon of address Chiltern House, 72-74 King Edward Street, Macclesfield, Cheshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-10-16 ~ now
    IIF 722 - Director → ME
  • 348
    icon of address 181-183 Summer Road, Erdington, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-07-03 ~ now
    IIF 221 - Director → ME
    Person with significant control
    icon of calendar 2018-07-03 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 349
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-11-12 ~ now
    IIF 702 - Director → ME
  • 350
    icon of address C/o Allerton Property Management Ltd Sunny Bank Farm, St. Johns Chapel, Bishop Auckland, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-01-08 ~ now
    IIF 304 - Director → ME
  • 351
    icon of address 6 Alpha Court, Monks Cross Drive, York, Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-02-04 ~ now
    IIF 301 - Director → ME
  • 352
    icon of address 91-97 Saltergate, Chesterfield, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 361 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ now
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
  • 353
    GRADECO LIMITED - 2019-09-10
    icon of address Anything Technical Ltd Sand Aire House, New Road, Kendal, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-09 ~ dissolved
    IIF 799 - Director → ME
    Person with significant control
    icon of calendar 2019-09-09 ~ dissolved
    IIF 232 - Ownership of shares – 75% or moreOE
  • 354
    icon of address London (west End) Office 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -66,049 GBP2025-03-31
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2024-03-28 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 355
    WOLD TOP DEVELOPMENTS (HOSM) LIMITED - 2023-05-31
    icon of address London (west End) Office 85 Great Portland Street, First Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -66,837 GBP2024-09-30
    Officer
    icon of calendar 2022-09-08 ~ now
    IIF 615 - Director → ME
    Person with significant control
    icon of calendar 2022-09-08 ~ now
    IIF 164 - Has significant influence or controlOE
  • 356
    icon of address London (west End) Office 85 Great Portland Street, First Floor, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    20,951 GBP2025-02-28
    Officer
    icon of calendar 2022-02-02 ~ now
    IIF 616 - Director → ME
    Person with significant control
    icon of calendar 2022-02-02 ~ now
    IIF 167 - Has significant influence or controlOE
  • 357
    icon of address C/o Allerton Property Management Ltd Sunny Bank Farm, St. Johns Chapel, Bishop Auckland, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-12-04 ~ now
    IIF 712 - Director → ME
  • 358
    icon of address 3 Clayport Street, Alnwick, Northumberland, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-28 ~ now
    IIF 777 - Director → ME
    Person with significant control
    icon of calendar 2023-10-28 ~ now
    IIF 247 - Right to appoint or remove directorsOE
    IIF 247 - Ownership of voting rights - 75% or moreOE
    IIF 247 - Ownership of shares – 75% or moreOE
  • 359
    icon of address Matrix Studio Complex, 91 Peterborough Road, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2007-01-16 ~ now
    IIF 499 - Director → ME
  • 360
    YES WE BUY ANY CAR LTD - 2020-09-16
    icon of address Bradbury House, Mission Court, Newport, Gwent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-07-04 ~ now
    IIF 692 - Director → ME
    Person with significant control
    icon of calendar 2020-07-04 ~ now
    IIF 194 - Right to appoint or remove directorsOE
    IIF 194 - Ownership of voting rights - 75% or moreOE
    IIF 194 - Ownership of shares – 75% or moreOE
  • 361
    icon of address No 513 St James Tower, 7 Charlotte Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-22 ~ now
    IIF 767 - Director → ME
    Person with significant control
    icon of calendar 2025-04-22 ~ now
    IIF 243 - Right to appoint or remove directorsOE
    IIF 243 - Ownership of voting rights - 75% or moreOE
    IIF 243 - Ownership of shares – 75% or moreOE
Ceased 265
  • 1
    icon of address Wenrisc House 4 Meadow Court, High Street, Witney, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-06-25 ~ 2018-10-01
    IIF 750 - Director → ME
  • 2
    icon of address 2-6 Sedlescombe Road North, St. Leonards-on-sea, East Sussex, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-01-09 ~ 2021-08-31
    IIF 393 - Director → ME
  • 3
    EMBASSY LONDON LIMITED - 2014-08-20
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-10-28 ~ 2014-05-27
    IIF 561 - Director → ME
  • 4
    icon of address 31 St John's, Worcester, Worcestershire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    505,438 GBP2025-03-31
    Officer
    icon of calendar 1994-11-14 ~ 2023-03-31
    IIF 381 - Director → ME
    Person with significant control
    icon of calendar 2016-11-09 ~ 2023-03-31
    IIF 69 - Has significant influence or control OE
  • 5
    icon of address Sunnybank Farm, St. Johns Chapel, Bishop Auckland, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-08-28 ~ 2018-04-09
    IIF 310 - Director → ME
  • 6
    icon of address C/o Rendall & Rittner Ltd, 13b St. George Wharf, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2013-01-08
    IIF 463 - Secretary → ME
  • 7
    SOUTH/SOUTH EAST HOMES LEEDS LIMITED - 2007-06-15
    SOUTH/SOUTH EAST LEEDS HOMES LIMITED - 2007-01-17
    LEEDS ALMO 3 LIMITED - 2007-01-08
    icon of address Navigation House, 8 George Mann Road Quayside, Business Park Leeds, Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-24 ~ 2007-11-28
    IIF 262 - Director → ME
  • 8
    icon of address Belgarum Property Management Ltd Old Manor Nursery, Kilham Lane, Winchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    131,041 GBP2024-03-25
    Officer
    icon of calendar 2003-07-28 ~ 2013-01-01
    IIF 485 - Secretary → ME
  • 9
    HAVANA TOPCO LIMITED - 2006-10-12
    PLINTHDRIVE LIMITED - 2006-07-25
    icon of address Berkshire House, 168-173 High Holborn, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2010-03-17 ~ 2013-03-14
    IIF 644 - Director → ME
  • 10
    icon of address Unit G Thornsett Trading Estate, Birch Vale, High Peak, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-06-11 ~ 2018-08-01
    IIF 359 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-01
    IIF 90 - Has significant influence or control OE
  • 11
    icon of address 9 Lightwood Avenue, Lytham St. Annes, Lancashire
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-09-12 ~ 2018-12-26
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    UNIVERSAL SRG PUBLISHING LIMITED - 2016-06-21
    SANCTUARY PUBLISHING LIMITED - 2013-05-01
    ADERATE LIMITED - 1996-06-03
    icon of address 4 Pancras Square, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1996-05-23 ~ 2006-05-26
    IIF 577 - Director → ME
  • 13
    icon of address Unit L Wrexham Road, Laindon, Basildon, Essex
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-02-24 ~ 2021-07-16
    IIF 632 - Director → ME
  • 14
    TAYLOR FITNESS LIMITED - 2017-05-09
    icon of address Gymetc, Thurston Road, Leyland, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-11-07 ~ 2017-06-27
    IIF 113 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-10-03 ~ 2013-01-01
    IIF 756 - Director → ME
  • 16
    ACADEMY SOUND & VISION LIMITED - 1995-02-03
    TACDENE LIMITED - 1980-12-31
    icon of address 364-366 Kensington High Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-06-10 ~ 2006-05-26
    IIF 597 - Director → ME
  • 17
    DENFIELD PROPERTY MANAGEMENT LIMITED - 1987-09-24
    icon of address Cornelius House 178-180 Church, Road Hove, East Sussex
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-12-19 ~ 2023-01-28
    IIF 804 - Director → ME
  • 18
    TSF SPECIAL PRODUCTION LIMITED - 2005-12-12
    icon of address Unit 10 Langage South Business Park, Langage South Road, Plympton, Plymouth, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,562,490 GBP2020-01-31
    Officer
    icon of calendar 2005-10-27 ~ 2020-09-21
    IIF 469 - Secretary → ME
  • 19
    icon of address Rendall & Rittner Ltd., 13b St. George Wharf, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 2013-01-01
    IIF 457 - Secretary → ME
  • 20
    icon of address C/o Trinity (estates) Property Management Limited Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-05-10 ~ 2023-11-24
    IIF 718 - Director → ME
  • 21
    BARRATT YORK LIMITED - 1992-02-10
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-08-31 ~ 2010-03-01
    IIF 493 - Secretary → ME
  • 22
    icon of address Barratt House Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-05-11 ~ 2022-05-13
    IIF 323 - Director → ME
  • 23
    BARRATT YORK LIMITED - 1985-02-25
    BARRATT DEVELOPMENTS (YORK) LIMITED - 1981-12-31
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-08-31 ~ 2010-03-01
    IIF 490 - Secretary → ME
  • 24
    BARRATT EASTERN COUNTIES LIMITED - 1992-02-10
    BARRATT LUTON LIMITED - 1991-04-30
    BARRATT DEVELOPMENTS (LUTON) LIMITED - 1981-12-31
    H C JANES (HOMES) LIMITED - 1976-12-31
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-08-31 ~ 2010-03-01
    IIF 491 - Secretary → ME
  • 25
    icon of address Unit 6 Fleetsbridge Business Centre, Upton Road, Poole, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2001-10-01 ~ 2013-01-01
    IIF 480 - Secretary → ME
  • 26
    icon of address Hawthorn House, 1 Lowther Gardens, Bournemouth, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-07-01 ~ 2013-01-01
    IIF 460 - Secretary → ME
  • 27
    icon of address 1 Trinity 161 Old Christchurch Road, Bournemouth, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-05-07 ~ 2006-09-27
    IIF 484 - Secretary → ME
  • 28
    BURCOTE WIND 8 LIMITED - 2011-10-18
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-08-10 ~ 2014-01-31
    IIF 668 - Director → ME
  • 29
    PACIFIC SHELF 657 LIMITED - 1996-12-03
    icon of address Honeysuckle Cottage, Badachro, Gairloch, Ross-shire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-01-22 ~ 1998-01-08
    IIF 415 - Director → ME
  • 30
    BURCOTE WIND 5 LIMITED - 2011-10-18
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-08-10 ~ 2014-01-31
    IIF 662 - Director → ME
  • 31
    SECKLOE 341 LIMITED - 2007-06-13
    icon of address C/o Moorfields Cr Llp, 88 Wood Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-13 ~ 2008-12-19
    IIF 438 - Director → ME
  • 32
    SECKLOE 343 LIMITED - 2007-07-18
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-20 ~ 2008-12-19
    IIF 444 - Director → ME
  • 33
    BITE SIZE PORTFOLIO (GP2) LIMITED - 2007-10-18
    SECKLOE 345 LIMITED - 2007-07-18
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-20 ~ 2008-12-19
    IIF 445 - Director → ME
  • 34
    BURCOTE WIND 3 LIMITED - 2011-10-19
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-08-10 ~ 2014-01-31
    IIF 669 - Director → ME
  • 35
    icon of address Hawthorn House, 1 Lowther Gardens, Bournemouth, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2002-04-22
    IIF 464 - Secretary → ME
  • 36
    icon of address 13b St. George Wharf, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    52,626 GBP2020-06-30
    Officer
    icon of calendar 2003-03-28 ~ 2020-11-05
    IIF 169 - Director → ME
    icon of calendar 2003-03-28 ~ 2016-11-04
    IIF 477 - Secretary → ME
  • 37
    icon of address Rendall & Rittner Ltd., 13b St. George Wharf, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2005-10-03 ~ 2007-07-13
    IIF 482 - Secretary → ME
  • 38
    icon of address Underhill Farm, Earl Sterndale, Buxton, Derbyshire
    Active Corporate (17 parents)
    Officer
    icon of calendar 2007-01-23 ~ 2014-01-21
    IIF 628 - Director → ME
  • 39
    INTERMEDIATED SERVICES LIMITED - 2016-12-02
    BROKERSURE LIMITED - 2017-03-10
    icon of address 6 The Square, Martlesham Heath, Ipswich, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-05-11
    IIF 189 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 189 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 189 - Right to appoint or remove directors as a member of a firm OE
  • 40
    icon of address Rendall & Rittner Ltd., 13b St. George Wharf, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 2007-08-21
    IIF 465 - Secretary → ME
  • 41
    icon of address 62 Rumbridge Street, Totton, Southampton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-06-27 ~ 2013-01-01
    IIF 459 - Secretary → ME
  • 42
    icon of address One Eleven, Edmund Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-07 ~ 2015-02-04
    IIF 654 - Director → ME
  • 43
    icon of address One Eleven, Edmund Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-07 ~ 2015-02-04
    IIF 655 - Director → ME
  • 44
    icon of address One Eleven, Edmund Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-07 ~ 2015-02-04
    IIF 651 - Director → ME
  • 45
    icon of address One Eleven, Edmund Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-07 ~ 2015-02-04
    IIF 653 - Director → ME
  • 46
    icon of address One Eleven, Edmund Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-07 ~ 2015-02-04
    IIF 652 - Director → ME
  • 47
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-08-10 ~ 2014-01-31
    IIF 666 - Director → ME
  • 48
    ENSCO 973 LIMITED - 2013-02-20
    icon of address Burcote, 15 Furzton Lake, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-19 ~ 2015-02-04
    IIF 648 - Director → ME
  • 49
    SEEBECK 17 LIMITED - 2009-03-10
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-08-10 ~ 2014-01-31
    IIF 670 - Director → ME
  • 50
    SECKLOE 333 LIMITED - 2007-05-16
    icon of address C/o Emw Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-05-04 ~ 2007-10-15
    IIF 435 - Director → ME
  • 51
    icon of address Smart Accounts & Tax, Bay Hall, Miln Road, Huddersfield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-03 ~ 2021-06-08
    IIF 403 - Director → ME
    Person with significant control
    icon of calendar 2018-09-25 ~ 2021-06-08
    IIF 102 - Right to appoint or remove directors OE
    IIF 102 - Ownership of voting rights - 75% or more OE
    IIF 102 - Ownership of shares – 75% or more OE
  • 52
    icon of address C/o Gateway Property Management Limited Gateway House, 10 Coopers Way, Southend On Sea, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-09-20 ~ 2025-03-25
    IIF 724 - Director → ME
  • 53
    icon of address Brick House, Risbury, Leominster, Herefordshire
    Active Corporate (10 parents)
    Officer
    icon of calendar 2007-02-14 ~ 2016-04-18
    IIF 627 - Director → ME
  • 54
    icon of address 1 Trinity 161 Old Christchurch Road, Bournemouth, Dorset, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-05-11 ~ 2013-10-01
    IIF 478 - Secretary → ME
  • 55
    icon of address 1 Central Park Lodge, 54-58 Bolsover Street, London
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    464 GBP2024-06-30
    Officer
    icon of calendar ~ 1999-01-25
    IIF 589 - Director → ME
  • 56
    icon of address Rendall & Rittner Ltd., 13b St. George Wharf, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-07-14 ~ 2013-01-01
    IIF 456 - Secretary → ME
  • 57
    icon of address Minster Property Management, 7 The Square, Wimborne, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-11-26 ~ 2007-08-09
    IIF 481 - Secretary → ME
  • 58
    CHARLES HAIR SALONS LLP - 2009-02-17
    icon of address 18 Cross Square, Wakefield, West Yorks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-05 ~ 2011-08-01
    IIF 845 - LLP Designated Member → ME
  • 59
    icon of address Chelford House, Offerton Road, Stockport, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,709 GBP2024-10-31
    Officer
    icon of calendar 2006-10-03 ~ 2008-02-01
    IIF 760 - Director → ME
  • 60
    JAKESMART LIMITED - 1993-11-10
    icon of address Rendall & Rittner Ltd., 13b St. George Wharf, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    66 GBP2024-12-31
    Officer
    icon of calendar 2000-02-03 ~ 2013-01-01
    IIF 483 - Secretary → ME
  • 61
    ALPINE FINANCIAL PLANNING LIMITED - 1985-11-27
    GANATRA ENTERPRISES LIMITED - 1983-06-10
    CITYBOND HOLDINGS PLC - 2016-12-01
    CITYBOND FINANCIAL PLANNING PLC - 2002-02-19
    icon of address St Clare House, 30-33 Minories, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    950,938 GBP2024-03-31
    Officer
    icon of calendar 2011-09-01 ~ 2018-05-18
    IIF 639 - Director → ME
  • 62
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-03-26 ~ 2024-09-15
    IIF 324 - Director → ME
    Person with significant control
    icon of calendar 2021-03-26 ~ 2024-09-26
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 63
    icon of address Amelia House, Crescent Road, Worthing, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-07 ~ 2003-09-30
    IIF 562 - Director → ME
  • 64
    icon of address Amelia House, Crescent Road, Worthing, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-09 ~ 2003-09-30
    IIF 556 - Director → ME
  • 65
    icon of address Amelia House, Amelia Road, Worthing, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-06-19 ~ 2003-09-30
    IIF 601 - Director → ME
  • 66
    TRIPCART LIMITED - 1998-03-18
    icon of address Amelia House, Crescent Road, Worthing, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-01-16 ~ 2003-09-30
    IIF 566 - Director → ME
  • 67
    HAROTERM LIMITED - 1994-03-02
    CLOUD 9 HOLDINGS LIMITED - 1994-04-18
    icon of address Amelia House, Crescent Road, Worthing, West Sussex
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 1994-02-21 ~ 2003-09-30
    IIF 604 - Director → ME
  • 68
    COLLABCO SOLUTIONS LTD - 2009-05-26
    icon of address Collabco Ltd, I C 1 Science Park, Mount Pleasant, Liverpool
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,148,296 GBP2024-12-31
    Officer
    icon of calendar 2019-01-22 ~ 2021-07-08
    IIF 206 - Director → ME
    icon of calendar 2022-04-22 ~ 2024-10-04
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2019-01-22 ~ 2021-07-08
    IIF 29 - Has significant influence or control OE
  • 69
    icon of address 29 West Street, Ringwood, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-05-31 ~ 2013-01-01
    IIF 458 - Secretary → ME
  • 70
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-11-23 ~ 2023-11-23
    IIF 689 - LLP Member → ME
  • 71
    WINE LIMITED - 2005-03-18
    icon of address 20 Warwick Street, London, England
    Active Corporate (5 parents, 7 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,883,700 GBP2024-12-31
    Officer
    icon of calendar 2003-10-31 ~ 2023-10-03
    IIF 552 - Director → ME
  • 72
    icon of address 58 Oxford Street, Rugby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-31 ~ 2018-06-18
    IIF 857 - Secretary → ME
  • 73
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-19 ~ 2015-01-26
    IIF 678 - Director → ME
  • 74
    icon of address 130 College Road, Harrow, Middelsex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-25 ~ 2011-07-25
    IIF 825 - Secretary → ME
  • 75
    icon of address Flat 9 Cranborne Court, 35 Marlborough Road, Bournemouth, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-06-29 ~ 2013-01-01
    IIF 479 - Secretary → ME
  • 76
    BURCOTE WIND 2 LIMITED - 2011-10-19
    icon of address C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-08-10 ~ 2014-01-31
    IIF 664 - Director → ME
  • 77
    icon of address Linbrook Thatch Highwood Lane, Highwood, Ringwood, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-06-02 ~ 2013-03-01
    IIF 476 - Secretary → ME
  • 78
    icon of address Suite 27, Briggs House C/o James & Sons, 26 Commercial Road, Poole, Dorset
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-04-29 ~ 2013-02-01
    IIF 462 - Secretary → ME
  • 79
    icon of address Rendall & Rittner Ltd., 13b St. George Wharf, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-07-02 ~ 2013-01-01
    IIF 474 - Secretary → ME
  • 80
    icon of address C/o Hawthorn House, 1 Lowther Gardens, Bournemouth, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-12-17 ~ 2013-01-01
    IIF 470 - Secretary → ME
  • 81
    BALTRON LIMITED - 1994-03-01
    RUN LIKE THE WIND LIMITED - 1994-11-24
    CLOUD 9 DISTRIBUTION LIMITED - 1995-02-23
    icon of address Amelia House, Crescent Road, Worthing, West Sussex
    Active Corporate (2 parents)
    Officer
    icon of calendar 1994-02-21 ~ 2003-09-30
    IIF 602 - Director → ME
  • 82
    icon of address Matrix Studio Complex, 91 Peterborough Road, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-10-12 ~ 2019-11-06
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 139 - Ownership of shares – More than 25% but not more than 50% OE
  • 83
    icon of address 29/7 Barony Street, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-06 ~ 2003-08-21
    IIF 737 - Secretary → ME
  • 84
    NOTSALLOW 209 LIMITED - 2004-06-18
    icon of address Fanum House, Basing View, Basingstoke, Hampshire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-10-11 ~ 2007-04-23
    IIF 635 - Director → ME
  • 85
    GO TRAVEL INSURANCE SERVICES LIMITED - 2004-07-15
    icon of address Fanum House, Basing View, Basingstoke, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-10-11 ~ 2007-04-23
    IIF 634 - Director → ME
    icon of calendar 2001-03-17 ~ 2004-06-23
    IIF 409 - Director → ME
    icon of calendar 1998-09-01 ~ 2000-08-01
    IIF 408 - Director → ME
  • 86
    EGOSYS LIMITED - 2004-07-15
    icon of address Fanum House, Basing View, Basingstoke, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-10-11 ~ 2007-04-23
    IIF 633 - Director → ME
    icon of calendar 2000-08-01 ~ 2004-06-23
    IIF 410 - Director → ME
  • 87
    icon of address Matrix Studio Complex, 91 Peterborough Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-12-19 ~ 1998-02-13
    IIF 567 - Director → ME
  • 88
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-08-31 ~ 2010-03-01
    IIF 489 - Secretary → ME
  • 89
    icon of address 165 Alder Road, Poole, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-12-31 ~ 2009-05-29
    IIF 830 - Secretary → ME
  • 90
    icon of address Matrix Studio Complex, 91 Peterborough Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-04-29 ~ 2008-11-24
    IIF 488 - Secretary → ME
  • 91
    icon of address 517 - 519 Battersea Park Road, Battersea, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-01 ~ 2019-06-01
    IIF 181 - Director → ME
  • 92
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-09-26 ~ 2021-02-08
    IIF 306 - Director → ME
  • 93
    AS HAIRDRESSERS LTD - 2008-10-02
    icon of address 65 South End Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-22 ~ 2014-02-18
    IIF 526 - Director → ME
  • 94
    BULLETPROOF RECORDS LIMITED - 1997-11-03
    icon of address 4 Pancras Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2006-04-03 ~ 2006-05-26
    IIF 568 - Director → ME
  • 95
    icon of address 4th Floor, Fountain Precinct, Leopold Street, Sheffield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    88,709 GBP2021-03-31
    Officer
    icon of calendar 2004-09-30 ~ 2023-09-01
    IIF 374 - Director → ME
    Person with significant control
    icon of calendar 2017-05-08 ~ 2020-06-09
    IIF 117 - Ownership of shares – More than 25% but not more than 50% OE
  • 96
    icon of address 11 Drapers Rise, Shrewsbury, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-01-21 ~ 2023-01-26
    IIF 625 - Director → ME
  • 97
    FITNESS XPRESS LIMITED - 1999-08-24
    HEALTHFIRST LEISURE LIMITED - 1998-10-12
    icon of address Fx Leisure, King Street, Leyland, Lancashire
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,258,487 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-10-23 ~ 2017-05-08
    IIF 112 - Ownership of shares – More than 25% but not more than 50% OE
  • 98
    icon of address Allerton Property Management Ltd Sunny Bank Farm, St. Johns Chapel, Bishop Auckland, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-11-10 ~ 2021-03-25
    IIF 307 - Director → ME
  • 99
    icon of address Rendall & Rittner Ltd., 13b St. George Wharf, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-04-18 ~ 2013-01-01
    IIF 841 - Secretary → ME
  • 100
    icon of address 53 Louis Street, Chapeltown, Leeds, West Yorkshire
    Active Corporate (10 parents)
    Officer
    icon of calendar 2007-04-10 ~ 2018-11-20
    IIF 268 - Director → ME
    icon of calendar 2022-10-17 ~ 2024-11-26
    IIF 267 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-20
    IIF 54 - Has significant influence or control over the trustees of a trust OE
  • 101
    BURCOTE WIND 10 LIMITED - 2011-10-17
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-08-10 ~ 2014-01-31
    IIF 665 - Director → ME
  • 102
    NIMBUS ANIMATIONS LIMITED - 1996-08-02
    SYMSON SERVICES LIMITED - 1996-01-22
    icon of address 8 High Street, Heathfield, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -81,973 GBP2023-09-30
    Officer
    icon of calendar 2007-12-13 ~ 2019-02-18
    IIF 553 - Director → ME
    icon of calendar 1996-01-08 ~ 2006-05-26
    IIF 574 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-18
    IIF 126 - Has significant influence or control OE
  • 103
    SHIFTBAY LIMITED - 2006-11-23
    icon of address 36 Bridle Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-13 ~ 2014-09-03
    IIF 576 - Director → ME
    icon of calendar 2006-06-13 ~ 2007-02-14
    IIF 487 - Secretary → ME
  • 104
    SMALLWOOD TAYLOR MANAGEMENT ACCOUNTING CONSULTANCY SERVICES LTD - 1984-05-14
    SANCTUARY BUSINESS SERVICES LIMITED - 1985-01-16
    BUSINESS AFFAIRS INTERNATIONAL LIMITED - 1989-10-16
    icon of address Matrix Studio Complex, 91 Peterborough Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -800,058 GBP2024-02-29
    Officer
    icon of calendar ~ 2006-05-26
    IIF 570 - Director → ME
  • 105
    icon of address Leonard House 7, Newman Road, Bromley, Kent
    Liquidation Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,762 GBP2022-04-30
    Officer
    icon of calendar 2021-07-05 ~ 2021-12-31
    IIF 397 - Director → ME
  • 106
    icon of address Rendall & Rittner Ltd., 13b St. George Wharf, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2010-04-01 ~ 2013-01-01
    IIF 683 - Secretary → ME
  • 107
    GARDEN RIDGE MANAGEMENT COMPANY LIMITED - 2006-10-24
    icon of address Owens And Porter Sandbourne Chambers, 328a Wimborne Road, Bournemouth, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-02-09 ~ 2013-01-01
    IIF 826 - Secretary → ME
  • 108
    icon of address 165 Alder Road, Poole, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-01-21 ~ 2013-01-01
    IIF 837 - Secretary → ME
  • 109
    icon of address 93-97 Saltergate, Chesterfield, Derbyshire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    355,284 GBP2024-05-31
    Officer
    icon of calendar 2012-05-15 ~ 2018-05-29
    IIF 362 - Director → ME
  • 110
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-06-14 ~ 2004-06-23
    IIF 835 - Secretary → ME
  • 111
    icon of address 4385, 07140064: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-29 ~ 2017-02-18
    IIF 532 - Director → ME
  • 112
    icon of address 20 Warwick Street, London, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2007-01-01 ~ 2018-01-15
    IIF 521 - Director → ME
  • 113
    icon of address 28 Leam Street, Ashton-under-lyne, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-05 ~ 2015-10-09
    IIF 747 - Director → ME
  • 114
    ASAT YORK LTD - 2025-06-04
    icon of address C/o Gymetc, Thurston Road, Leyland, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-18 ~ 2025-07-15
    IIF 296 - Director → ME
    Person with significant control
    icon of calendar 2024-10-18 ~ 2025-06-04
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 115
    icon of address 10 Exeter Road, Bournemouth, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-03-24 ~ 2013-01-01
    IIF 829 - Secretary → ME
  • 116
    icon of address C/o Cba Business Solutions Ltd, 126 New Walk, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-13 ~ 2015-08-01
    IIF 700 - Director → ME
  • 117
    TAYLOR VENTURES LTD - 2016-07-01
    icon of address Icon 1 7-9 Sunbank Lane, Ringway, Altrincham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-07-31 ~ 2016-06-28
    IIF 697 - Director → ME
  • 118
    icon of address Rendall & Rittner Ltd., 13b St. George Wharf, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2013-01-01
    IIF 467 - Secretary → ME
  • 119
    icon of address Unit 6 Fleetsbridge Business Centre, Upton Road, Poole, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-10-17 ~ 2008-12-12
    IIF 170 - Director → ME
    icon of calendar 2006-10-17 ~ 2008-12-12
    IIF 838 - Secretary → ME
  • 120
    AMFORTH LIMITED - 1990-03-01
    icon of address Matrix Studios, 91 Peterborough Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2006-05-26
    IIF 524 - Director → ME
  • 121
    LANZACREST LIMITED - 1991-02-11
    icon of address Matrix Studios, 91 Peterborough Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2006-05-26
    IIF 572 - Director → ME
  • 122
    WORLD AGENCY LIMITED - 1998-07-08
    icon of address 4 Pancras Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-06-11 ~ 2006-05-26
    IIF 594 - Director → ME
  • 123
    WROTHAMS LONDON LIMITED - 2012-11-29
    KTLG & CO LIMITED - 2010-09-09
    INTERWINE LIMITED - 2008-02-11
    INTER WINE CONSULTANCY LIMITED - 2002-05-23
    DRAYTONS WINES LIMITED - 1999-03-31
    icon of address 23 West Street, Marlow, Bucks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-10 ~ 2006-09-30
    IIF 523 - Director → ME
  • 124
    LA LAW 93 LIMITED - 1999-09-09
    icon of address Hilton Grange, 20 Knyveton Road, Bournemouth, Dorset, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-11-01 ~ 2010-06-03
    IIF 840 - Secretary → ME
  • 125
    icon of address Berkshire House, 168 - 173 High Holborn, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -172,337 GBP2019-12-31
    Officer
    icon of calendar 2020-08-10 ~ 2020-12-15
    IIF 640 - Director → ME
  • 126
    SECKLOE 68 LIMITED - 2001-05-10
    HOTBED LIMITED - 2012-02-13
    icon of address Raleigh House 14c Compass Point Business Park, Stocks Bridge Way, St Ives, Cambridgeshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -27,453 GBP2024-07-31
    Officer
    icon of calendar 2007-01-31 ~ 2008-12-19
    IIF 436 - Director → ME
  • 127
    HOTBED LP LIMITED - 2012-02-10
    SECKLOE 292 LIMITED - 2006-01-20
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-30 ~ 2008-12-19
    IIF 433 - Director → ME
  • 128
    icon of address C/o Rendall & Rittner Ltd., 13b St. George Wharf, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-04-01 ~ 2013-01-31
    IIF 834 - Secretary → ME
  • 129
    SECKLOE 319 LIMITED - 2007-04-13
    HOTBED OFFSHORE NOMINEES LIMITED - 2012-02-10
    icon of address Raleigh House 14c Compass Point Business Park, Stocks Bridge Way, St Ives, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2024-07-31
    Officer
    icon of calendar 2007-03-22 ~ 2008-12-19
    IIF 447 - Director → ME
  • 130
    SECKLOE 291 LIMITED - 2006-01-23
    HOTBED PARALLEL LIMITED - 2006-03-14
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2008-07-30 ~ 2008-12-19
    IIF 443 - Director → ME
  • 131
    SECKLOE 296 LIMITED - 2006-03-03
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-07-30 ~ 2008-12-19
    IIF 442 - Director → ME
  • 132
    SECKLOE 389 LIMITED - 2008-04-17
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-04-25 ~ 2008-12-19
    IIF 441 - Director → ME
  • 133
    SECKLOE 342 LIMITED - 2007-06-22
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-20 ~ 2008-12-19
    IIF 440 - Director → ME
  • 134
    GODWIN COMMERCIAL PROPERTIES LIMITED - 2011-03-31
    HSP ENVIRONMENTAL LIMITED - 2011-10-07
    icon of address Lawrence House 6 Meadowbank Way, Eastwood, Nottingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,426,573 GBP2024-09-30
    Officer
    icon of calendar 2013-08-21 ~ 2017-01-31
    IIF 395 - Director → ME
    icon of calendar 2013-07-23 ~ 2017-01-31
    IIF 855 - Secretary → ME
  • 135
    icon of address 8 Canham Mews, Canham Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-25 ~ 2015-04-30
    IIF 643 - Director → ME
  • 136
    icon of address The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    22,570 GBP2018-03-31
    Officer
    icon of calendar 2015-08-21 ~ 2015-10-22
    IIF 790 - Director → ME
  • 137
    STENPROP MANAGEMENT LIMITED - 2021-10-27
    RIGHTSECTOR LIMITED - 1999-01-26
    INDUSTRIALS MANAGEMENT LIMITED - 2024-07-01
    STENHAM GESTINOR PROPERTY LIMITED - 2004-04-27
    STENHAM PROPERTY LTD - 2014-10-10
    icon of address 180 Great Portland Street, London
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2009-09-29 ~ 2010-07-07
    IIF 649 - Director → ME
  • 138
    icon of address 21 Market Place, Dereham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,103 GBP2017-05-31
    Officer
    icon of calendar 2014-01-21 ~ 2018-01-25
    IIF 6 - Director → ME
  • 139
    RIGHTDOWN LIMITED - 2000-07-10
    icon of address Matrix Studio Complex, 91 Peterborough Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-07-27 ~ 2006-05-26
    IIF 582 - Director → ME
  • 140
    icon of address Corner Oak, 1 Homer Road, Solihull
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-30 ~ 2013-07-01
    IIF 731 - Director → ME
  • 141
    icon of address Parkside House, 41 Walsingham Rd, Enfield, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    779,730 GBP2024-09-30
    Officer
    icon of calendar 2002-07-08 ~ 2006-05-26
    IIF 533 - Director → ME
  • 142
    icon of address 201 Haverstock Hill, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-13 ~ 2013-11-29
    IIF 645 - Director → ME
  • 143
    WG&M SHELF COMPANY 182 LIMITED - 2008-06-12
    icon of address 34 Bow Street, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2011-02-07 ~ 2013-02-14
    IIF 642 - Director → ME
  • 144
    icon of address 7 Marsden Court, Address2, Burnley, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    81,981 GBP2019-07-31
    Officer
    icon of calendar 2007-07-25 ~ 2009-01-13
    IIF 624 - Director → ME
  • 145
    icon of address Crewe Lane, Kenilworth, Warwickshire
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    474,449 GBP2024-12-31
    Officer
    icon of calendar 2020-04-16 ~ 2023-06-19
    IIF 272 - Director → ME
  • 146
    icon of address Allerton Property Management Ltd Sunny Bank Farm, St. Johns Chapel, Bishop Auckland, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-10-22 ~ 2024-07-23
    IIF 729 - Director → ME
  • 147
    MIDASMUIR LIMITED - 1997-02-06
    icon of address 3 Greenbank Grove, Fraserburgh, Aberdeenshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-01-22 ~ 2000-01-14
    IIF 449 - Director → ME
  • 148
    icon of address Scanlans Property Management Carvers Warehouse 2b, 77 Dale Street, Manchester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-04-28 ~ 2019-01-11
    IIF 216 - Director → ME
    icon of calendar 2022-03-03 ~ 2024-07-01
    IIF 217 - Director → ME
    Person with significant control
    icon of calendar 2017-04-28 ~ 2024-11-08
    IIF 50 - Right to appoint or remove directors OE
  • 149
    icon of address 14 Queensway, New Milton, England
    Active Corporate (10 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -24 GBP2024-06-24
    Officer
    icon of calendar 2009-06-11 ~ 2013-01-01
    IIF 455 - Secretary → ME
  • 150
    BURCOTE WIND 9 LIMITED - 2011-10-17
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-08-10 ~ 2014-01-30
    IIF 671 - Director → ME
  • 151
    icon of address Sunnybank Farm, St. Johns Chapel, Bishop Auckland, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-08-18 ~ 2018-09-25
    IIF 309 - Director → ME
  • 152
    THE LINCOLNSHIRE TRUST FOR NATURE CONSERVATION - 2000-03-24
    LINCOLNSHIRE AND SOUTH HUMBERSIDE TRUST FOR NATURE CONSERVATION LIMITED(THE) - 1991-06-27
    LINCOLNSHIRE TRUST FOR NATURE CONSERVATION LIMITED (THE) - 1977-12-31
    icon of address Banovallum House, Manor House St, Horncastle, Lincs
    Active Corporate (10 parents, 4 offsprings)
    Officer
    icon of calendar 1997-03-25 ~ 1999-11-25
    IIF 448 - Director → ME
  • 153
    icon of address 62 Rumbridge Street, Totton, Southampton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-04-01 ~ 2013-01-01
    IIF 828 - Secretary → ME
  • 154
    icon of address Berkshire House, 168 - 173 High Holborn, London, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2013-02-26 ~ 2020-12-15
    IIF 646 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-15
    IIF 192 - Ownership of shares – More than 25% but not more than 50% OE
  • 155
    icon of address C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-10-03 ~ 2008-03-18
    IIF 758 - Director → ME
  • 156
    BURCOTE WIND 11 LIMITED - 2012-03-14
    icon of address C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-08-10 ~ 2014-03-06
    IIF 656 - Director → ME
  • 157
    icon of address Longdean School, Rumballs Road, Hemel Hempstead, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2011-07-06 ~ 2011-10-21
    IIF 806 - Director → ME
  • 158
    icon of address Scott Castle, 743 Christchurch Road, Bournemouth, England
    Active Corporate (12 parents)
    Officer
    icon of calendar ~ 2013-01-01
    IIF 468 - Secretary → ME
  • 159
    SECKLOE 308 LIMITED - 2006-10-16
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-25 ~ 2008-12-19
    IIF 439 - Director → ME
  • 160
    SECKLOE 309 LIMITED - 2006-10-16
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-25 ~ 2008-12-19
    IIF 437 - Director → ME
  • 161
    icon of address Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-04-29 ~ 2013-03-01
    IIF 831 - Secretary → ME
  • 162
    BURCOTE WIND 4 LIMITED - 2011-10-18
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-08-10 ~ 2014-01-31
    IIF 663 - Director → ME
  • 163
    icon of address 1 Seebeck House, Seebeck Place Knowlhill, Milton Keynes
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2014-02-03 ~ 2017-05-05
    IIF 660 - Director → ME
  • 164
    icon of address 1 Seebeck House, Seebeck Place Knowlhill, Milton Keynes
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2014-02-03 ~ 2017-05-05
    IIF 658 - Director → ME
  • 165
    icon of address Brunswick House, Birmingham Road, Redditch, Worcestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,721 GBP2018-08-31
    Officer
    icon of calendar 2013-08-27 ~ 2016-08-23
    IIF 744 - Director → ME
  • 166
    BLADE LEISURE LIMITED - 2007-02-28
    icon of address Millen Necker & Co, 2 The Glenmore Centre, Shearway Business Park Pent Road, Folkestone, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-01 ~ 2008-05-08
    IIF 620 - Director → ME
  • 167
    BARRATT BRADFORD LIMITED - 1988-01-25
    BARRATT DEVELOPMENTS (HULL) LIMITED - 1981-12-31
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2007-08-31 ~ 2010-03-01
    IIF 492 - Secretary → ME
  • 168
    icon of address Library Chambers 48 Union Street, Hyde, Cheshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-10-03 ~ 2010-08-27
    IIF 759 - Director → ME
  • 169
    icon of address C/o Bourne Property Management Ltd Wessex House, St. Leonards Road, Bournemouth, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-02-01 ~ 2013-01-01
    IIF 836 - Secretary → ME
  • 170
    PALAMATIC HANDLING SYSTEMS LIMITED - 2009-07-24
    TUSKPRIME LIMITED - 1985-05-15
    SAC-A-PAL LIMITED - 1988-01-15
    icon of address 93 Queen Street, Sheffield
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2000-06-01 ~ 2004-07-31
    IIF 432 - Director → ME
  • 171
    icon of address Rendall & Rittner Ltd., 13b St. George Wharf, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-08-24 ~ 2013-01-01
    IIF 856 - Secretary → ME
  • 172
    icon of address Owens And Porter, 328a Wimborne Road, Bournemouth, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-10-25 ~ 2013-01-01
    IIF 842 - Secretary → ME
  • 173
    icon of address Peel Cottage Newcastle Road, Astbury, Congleton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-18 ~ 2021-10-01
    IIF 269 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-01
    IIF 55 - Has significant influence or control OE
  • 174
    icon of address 10 Exeter Road, Bournemouth, Dorset, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2013-01-01
    IIF 833 - Secretary → ME
  • 175
    icon of address 31 St. Johns, Worcester, Worcestershire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2002-05-02 ~ 2025-03-31
    IIF 380 - Director → ME
  • 176
    icon of address 16 St Andrews Road, Kingsbury, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -16,375 GBP2017-12-31
    Officer
    icon of calendar 2012-07-18 ~ 2018-05-09
    IIF 333 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 73 - Ownership of shares – More than 50% but less than 75% OE
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 75 - Ownership of shares – More than 50% but less than 75% OE
  • 177
    icon of address The Hat Factory, 166 - 168 Camden Street, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,153,644 GBP2024-02-28
    Officer
    icon of calendar 2006-12-18 ~ 2006-12-19
    IIF 527 - Director → ME
    icon of calendar 2007-11-05 ~ 2024-05-16
    IIF 525 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-01
    IIF 128 - Has significant influence or control OE
  • 178
    icon of address C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-10-03 ~ 2008-04-27
    IIF 761 - Director → ME
  • 179
    icon of address 20 - 22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    206,959 GBP2024-11-30
    Officer
    icon of calendar 2013-11-07 ~ 2020-09-09
    IIF 766 - Director → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ 2020-09-09
    IIF 242 - Ownership of shares – More than 25% but not more than 50% OE
  • 180
    LOMOND WIND LIMITED - 2011-10-19
    BURCOTE WIND 1 LIMITED - 2009-09-08
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-08-10 ~ 2014-01-31
    IIF 667 - Director → ME
  • 181
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-10-28 ~ 2015-10-28
    IIF 676 - Director → ME
  • 182
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-10-28 ~ 2015-10-28
    IIF 673 - Director → ME
  • 183
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-10-28 ~ 2015-10-28
    IIF 677 - Director → ME
  • 184
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    132,155 GBP2024-03-31
    Officer
    icon of calendar 2015-01-21 ~ 2016-06-20
    IIF 674 - Director → ME
  • 185
    RIVERSIDE CAPITAL MANAGERS LIMITED - 2016-03-24
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    942,172 GBP2024-03-31
    Officer
    icon of calendar 2015-01-28 ~ 2016-10-20
    IIF 675 - Director → ME
  • 186
    icon of address Caledonian Exchange, 19a Canning Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-07 ~ 2016-06-20
    IIF 650 - Director → ME
  • 187
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Active Corporate (3 parents, 13 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    533,532 GBP2024-03-31
    Officer
    icon of calendar 2010-07-28 ~ 2016-06-20
    IIF 680 - Director → ME
  • 188
    RIVERSIDE CAPITAL INVESTMENT MANAGEMENT LIMITED - 2011-01-20
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2010-10-28 ~ 2016-06-20
    IIF 679 - Director → ME
  • 189
    icon of address 190 Great Dover Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -143,200 GBP2024-12-31
    Officer
    icon of calendar 2005-08-08 ~ 2024-02-23
    IIF 286 - Director → ME
    icon of calendar 2011-09-07 ~ 2024-02-23
    IIF 851 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-02-23
    IIF 39 - Ownership of shares – More than 50% but less than 75% OE
  • 190
    icon of address 165 Alder Road, Poole, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-10-29 ~ 2013-01-01
    IIF 832 - Secretary → ME
  • 191
    CASTLE COPYRIGHTS LIMITED - 2000-06-13
    icon of address Floors 1-3 20 Vauxhall Bridge Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-05-05 ~ 2006-05-26
    IIF 596 - Director → ME
  • 192
    KNIGHT RECORDS LIMITED - 2000-10-25
    ADDRUN LIMITED - 1988-05-13
    icon of address 33 Wigmore Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-09-29 ~ 2006-05-26
    IIF 551 - Director → ME
  • 193
    SANCTUARY MUSIC LIMITED - 1988-06-02
    SANCTUARY PRODUCTIONS LIMITED - 1994-11-18
    SANCTUARY MUSIC (U.K.) LTD. - 1990-04-04
    icon of address Matrix Studios, 91 Peterborough Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 2006-05-26
    IIF 554 - Director → ME
  • 194
    CASTLE ADMINISTRATION LIMITED - 1984-02-16
    CASTLE COMMUNICATIONS PLC - 1998-11-20
    CASTLE MUSIC LIMITED - 2000-06-27
    O.R.JESSEL INVESTMENTS LIMITED - 1981-12-31
    icon of address Floors 1-3 20 Vauxhall Bridge Road, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2000-05-05 ~ 2006-05-26
    IIF 600 - Director → ME
  • 195
    SANCTUARY ASSOCIATED INVESTMENTS LIMITED - 1994-06-24
    icon of address 33 Wigmore Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-03-05 ~ 2006-05-26
    IIF 575 - Director → ME
  • 196
    SANCTUARY MUSIC TELEVISION LIMITED - 2001-12-06
    BLISS TV LIMITED - 2001-05-30
    KEY FILM AND TELEVISION LIMITED - 2001-05-04
    KEY FILMS AND TELEVISION LIMITED - 1994-08-17
    BRIGHTDEAN LIMITED - 1994-07-13
    icon of address 8th Floor 5 Merchant Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1994-06-24 ~ 2006-05-26
    IIF 598 - Director → ME
  • 197
    icon of address 18/20 Warwick Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -49,269 GBP2023-12-31
    Officer
    icon of calendar 2010-01-05 ~ 2018-01-15
    IIF 529 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 120 - Has significant influence or control OE
  • 198
    BURCOTE WIND 6 LIMITED - 2012-07-10
    icon of address C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -152,894 GBP2018-12-31
    Officer
    icon of calendar 2012-08-10 ~ 2014-01-31
    IIF 661 - Director → ME
  • 199
    icon of address Dukes Court 32 Duke Street, St James's, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-07 ~ 2006-12-20
    IIF 450 - Director → ME
  • 200
    icon of address 66 - 68 Oswald Road, Scunthorpe, North Lincolnshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-12-12 ~ 2012-12-14
    IIF 421 - Director → ME
  • 201
    icon of address Rendall & Rittner Ltd., 13b St. George Wharf, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-01-18 ~ 2013-01-01
    IIF 827 - Secretary → ME
  • 202
    icon of address Napier Management Services, Unit 13 Fordingbridge Business, Park Ashford Road Fordingbridge, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    192 GBP2024-02-29
    Officer
    icon of calendar 1999-10-29 ~ 2004-10-05
    IIF 839 - Secretary → ME
  • 203
    icon of address Titanium 1, Kings Inch Place, Renfrew
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    600,432 GBP2022-10-31
    Officer
    icon of calendar 2016-04-10 ~ 2018-07-31
    IIF 151 - Director → ME
  • 204
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-10-15 ~ 2017-03-13
    IIF 730 - Director → ME
  • 205
    icon of address 20 Wenlock Road, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-06-30 ~ 2022-11-01
    IIF 688 - Director → ME
  • 206
    THE GATSBY LOUNGE (WAKEFIELD) LTD - 2018-03-20
    F&B (ENTERTAINMENT SERVICES) LTD - 2018-01-15
    icon of address 3 Whitehorse Yard, Market Street, Wakefield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-08 ~ 2018-03-06
    IIF 339 - Director → ME
  • 207
    icon of address Apt 25 Mountford Mansions, 100 Battersea Park Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    46,980 GBP2023-12-31
    Officer
    icon of calendar 2022-11-01 ~ 2024-01-01
    IIF 280 - Director → ME
    icon of calendar 2021-07-19 ~ 2022-11-01
    IIF 283 - Director → ME
    icon of calendar 2020-08-31 ~ 2021-04-20
    IIF 285 - Director → ME
    icon of calendar 2020-06-25 ~ 2020-06-25
    IIF 279 - Director → ME
    icon of calendar 2019-01-01 ~ 2020-02-19
    IIF 284 - Director → ME
    Person with significant control
    icon of calendar 2018-12-31 ~ 2020-02-19
    IIF 61 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 61 - Ownership of shares – 75% or more OE
    icon of calendar 2020-01-31 ~ 2021-04-20
    IIF 64 - Ownership of shares – 75% or more OE
    icon of calendar 2021-04-27 ~ 2022-11-01
    IIF 63 - Ownership of shares – 75% or more OE
    icon of calendar 2022-11-01 ~ 2024-01-01
    IIF 62 - Ownership of shares – 75% or more OE
  • 208
    A J TAYLOR ENTERPRISES LIMITED - 1999-05-21
    NUAGE LICENSING LIMITED - 1997-11-11
    CLOUD 9 ENTERTAINMENT LIMITED - 1996-02-14
    SANCTUARY SCREEN MANAGEMENT LIMITED - 1995-07-26
    CAMVAIL LIMITED - 1994-04-22
    icon of address C/o Eleveneleven Business Management Ltd Eventus, Sunderland Road, Market Deeping, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,365,139 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-12-24
    IIF 140 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 209
    THE INN ON THE GREEN (GARY HOLLIHEAD) LIMITED - 2002-11-07
    SPHERE RESTAURANTS LIMITED - 2002-10-31
    icon of address 20 Warwick Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,925 GBP2022-12-31
    Officer
    icon of calendar 1999-08-26 ~ 2018-01-15
    IIF 579 - Director → ME
  • 210
    OCEANLEVER LIMITED - 2007-06-26
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-15 ~ 2008-12-19
    IIF 446 - Director → ME
  • 211
    FAMECLASS LIMITED - 2007-06-26
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-15 ~ 2008-12-19
    IIF 434 - Director → ME
  • 212
    icon of address Lidgett House, 56 Lidgett Lane, Garforth, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-02-01 ~ 2021-09-28
    IIF 313 - Director → ME
  • 213
    icon of address 62 Rumbridge Street, Totton, Southampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,816 GBP2022-03-31
    Officer
    icon of calendar ~ 2013-01-01
    IIF 466 - Secretary → ME
  • 214
    STEON LTD
    - now
    J.J.LIGHTING SUPPLIES(LANCASHIRE)LIMITED - 1988-05-05
    LAMPS AND LIGHTING LIMITED - 2017-02-07
    icon of address Bridgewater Court, Network 65 Business Park, Burnley, Lancashire
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,698,620 GBP2025-01-31
    Officer
    icon of calendar 1996-05-11 ~ 2002-02-01
    IIF 431 - Director → ME
  • 215
    icon of address Union House, University Of East Anglia, Norwich, Norfolk
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-08-01 ~ 2008-08-01
    IIF 422 - Director → ME
  • 216
    icon of address 45 Coppice Way, Aylesbury, Buckinghamshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-07-01 ~ 2017-10-10
    IIF 348 - Director → ME
    icon of calendar 1999-08-01 ~ 2011-06-01
    IIF 349 - Director → ME
  • 217
    icon of address 3 Clayport Street, Alnwick, Northumberland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-23 ~ 2023-01-16
    IIF 610 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2020-01-01
    IIF 249 - Ownership of shares – More than 25% but not more than 50% OE
  • 218
    TAYLOR MADE DECKING LTD - 2011-03-09
    icon of address 8 Church Green East, Redditch, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    71,130 GBP2024-03-31
    Officer
    icon of calendar 2010-04-01 ~ 2019-05-20
    IIF 740 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-30
    IIF 235 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 235 - Ownership of shares – More than 25% but not more than 50% OE
  • 219
    icon of address Tower House, Parkstone Road, Poole, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-10-03 ~ 2018-08-22
    IIF 399 - Director → ME
  • 220
    icon of address Picadilly House, Aldow Enterprise Park, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,669 GBP2023-11-30
    Officer
    icon of calendar 2012-10-18 ~ 2025-07-11
    IIF 685 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2025-07-11
    IIF 202 - Ownership of shares – More than 25% but not more than 50% OE
  • 221
    icon of address 83 Friar Gate, Derby, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -81,432 GBP2018-03-31
    Officer
    icon of calendar 2010-03-26 ~ 2010-03-30
    IIF 623 - Director → ME
  • 222
    icon of address Unit A6 Chaucer Business Park, Dittons Road, Polegate, East Sussex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -861 GBP2023-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 57 - Has significant influence or control OE
  • 223
    icon of address 3rd Floor, 2-4 St. George's Road, Wimbledon, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2005-07-21 ~ 2011-10-04
    IIF 486 - Director → ME
  • 224
    icon of address Sunnybank Farm, St. Johns Chapel, Bishop Auckland, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-06-09 ~ 2014-07-11
    IIF 303 - Director → ME
  • 225
    icon of address Owens And Porter Limited, 328a Wimborne Road, Bournemouth, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    35 GBP2024-12-31
    Officer
    icon of calendar 2007-04-01 ~ 2013-01-01
    IIF 473 - Secretary → ME
  • 226
    icon of address C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-10-03 ~ 2009-06-01
    IIF 757 - Director → ME
  • 227
    PIRATER LIMITED - 1994-08-12
    icon of address C/o Eleveneleven Business Management Ltd Eventus, Sunderland Road, Market Deeping, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    234,633 GBP2023-12-31
    Officer
    icon of calendar 1994-08-04 ~ 2015-07-10
    IIF 588 - Director → ME
  • 228
    icon of address 218 Malvern Road, Bournemouth, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-07-29 ~ 2013-01-01
    IIF 461 - Secretary → ME
  • 229
    SPHERE PUBS LIMITED - 2005-04-13
    icon of address 20 Warwick Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,408,917 GBP2024-12-31
    Officer
    icon of calendar 1999-08-26 ~ 2019-04-12
    IIF 560 - Director → ME
  • 230
    icon of address Sunnybank Farm, St. Johns Chapel, Bishop Auckland, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-11-13 ~ 2017-05-09
    IIF 312 - Director → ME
  • 231
    icon of address 110 Clements Royds Street, Rochdale, Greater Manchester, Lancashire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-01-16 ~ 2004-07-26
    IIF 411 - Director → ME
    icon of calendar 1997-01-16 ~ 2004-07-26
    IIF 472 - Secretary → ME
  • 232
    icon of address C/o Allerton Property Management Ltd Sunny Bank Farm, St. Johns Chapel, Bishop Auckland, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-12-04 ~ 2015-12-09
    IIF 308 - Director → ME
  • 233
    icon of address Capital House 272 Manchester Road, Droylsden, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,507 GBP2025-01-31
    Officer
    icon of calendar 2007-01-18 ~ 2009-07-01
    IIF 754 - Director → ME
  • 234
    HAYGLEBE LIMITED - 1990-10-05
    icon of address 94 Horsecroft Road, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1993-07-21
    IIF 578 - Director → ME
  • 235
    TOWERGATE STAFFORD KNIGHT (HOLDINGS) LIMITED - 2003-04-23
    STAFFORD KNIGHT HOLDINGS LIMITED - 2000-08-03
    SHORETOWN LIMITED - 1987-05-28
    icon of address Towergate House Eclipse Park, Sittingbourne Road, Maidstone, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1991-12-13
    IIF 581 - Director → ME
  • 236
    icon of address 304 Devonshire House Manor Way, Borehamwood, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-02-16 ~ 2015-12-31
    IIF 764 - LLP Designated Member → ME
  • 237
    TRINIFOLD LIMITED - 1989-01-27
    icon of address 4 Pancras Square, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2006-04-03 ~ 2006-05-26
    IIF 565 - Director → ME
  • 238
    DUNNVETT LIMITED - 1984-06-21
    icon of address 4 Pancras Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2006-04-03 ~ 2006-05-26
    IIF 569 - Director → ME
  • 239
    icon of address First Floor, 18 North Bar Within, Beverley, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-06-27 ~ 2016-02-24
    IIF 314 - Director → ME
    icon of calendar 2012-06-27 ~ 2016-02-24
    IIF 822 - Secretary → ME
  • 240
    icon of address Cannon Place, 78 Cannon Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-06-22 ~ 2020-02-05
    IIF 494 - Director → ME
  • 241
    SANCTUARY ARTIST MANAGEMENT LIMITED - 2010-08-19
    SANCTUARY MUSIC MANAGEMENT LIMITED - 2002-03-05
    SANCTUARY MUSIC (OVERSEAS) LIMITED - 1994-11-18
    SPECFORD LIMITED - 1982-01-26
    icon of address 4 Pancras Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2006-05-26
    IIF 558 - Director → ME
  • 242
    TWENTY-FIRST ARTISTS LIMITED - 2010-08-19
    EVER 1669 LIMITED - 2002-03-22
    icon of address 364-366 Kensington High Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-04-06 ~ 2006-05-27
    IIF 564 - Director → ME
  • 243
    icon of address Bridle House, 36 Bridle Lane, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    377 GBP2017-01-31
    Officer
    icon of calendar 2006-08-10 ~ 2006-08-11
    IIF 519 - Director → ME
  • 244
    icon of address Bridle House, 36 Bridle Lane, London, Select County
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -383 GBP2017-06-30
    Officer
    icon of calendar 2014-06-16 ~ 2018-02-05
    IIF 530 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-05
    IIF 124 - Has significant influence or control OE
  • 245
    APRIL MUSIC LIMITED - 2019-05-31
    icon of address 4 Pancras Square, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-12-18 ~ 2006-05-26
    IIF 559 - Director → ME
  • 246
    SANCTUARY ARTIST SERVICES LIMITED - 2013-05-01
    SANCTUARY SERVICES LIMITED - 2001-11-12
    THE SANCTUARY GROUP PLC - 1994-12-13
    SMALLWOOD TAYLOR GROUP PLC - 1988-07-04
    ORDERWORTH LIMITED - 1985-06-17
    icon of address 364-366 Kensington High Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2006-05-26
    IIF 550 - Director → ME
  • 247
    SANCTUARY ENTERPRISES LTD - 2013-05-01
    THE SANCTUARY GROUP PLC - 1998-01-22
    icon of address 364-366 Kensington High Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-10-20 ~ 2006-05-26
    IIF 557 - Director → ME
  • 248
    THE SANCTUARY GROUP PLC - 2007-09-27
    BURLINGTON GROUP P.L.C. - 1998-01-22
    GOLD & BASE METAL MINES P L C - 1991-09-20
    THE SANCTUARY GROUP LIMITED - 2013-05-01
    icon of address 4 Pancras Square, London, United Kingdom
    Active Corporate (5 parents, 11 offsprings)
    Officer
    icon of calendar 1998-01-22 ~ 2006-05-26
    IIF 563 - Director → ME
  • 249
    SANCTUARY MUSIC PUBLISHING LIMITED - 2013-05-01
    FELIX MUSIC LIMITED - 1999-11-15
    icon of address 4 Pancras Square, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1994-02-15 ~ 2006-05-26
    IIF 603 - Director → ME
  • 250
    SANCTUARY SCREEN HOLDINGS LIMITED - 2013-05-01
    SANCTUARY SCREEN PRODUCTIONS LIMITED - 1996-10-24
    icon of address 364-366 Kensington High Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-01-12 ~ 2006-05-26
    IIF 595 - Director → ME
  • 251
    SANCTUARY STUDIOS LIMITED - 2013-05-01
    SANCTUARY FACILITIES LIMITED - 2000-07-20
    NOMIS STUDIOS LIMITED - 1999-10-13
    icon of address 4 Pancras Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-04-27 ~ 2006-05-26
    IIF 573 - Director → ME
  • 252
    icon of address Shepherds Building Central, Charecroft Way, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-09-11 ~ 2003-07-01
    IIF 412 - Director → ME
    icon of calendar 2000-09-28 ~ 2003-07-01
    IIF 453 - Secretary → ME
  • 253
    F&B (NIGHTCLUB) LTD - 2016-08-25
    icon of address Whitehorse Yard, Bank Street, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-31 ~ 2018-08-01
    IIF 341 - Director → ME
    icon of calendar 2016-08-19 ~ 2017-03-30
    IIF 749 - Director → ME
    icon of calendar 2016-03-01 ~ 2016-04-14
    IIF 340 - Director → ME
  • 254
    SOUTH YORKSHIRE LEISURE LTD - 2019-11-27
    CANNA-SKIN (UK) LTD - 2021-04-30
    icon of address Woolpack Building, Woolpacks Yard, Wakefield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-11-26 ~ 2020-10-07
    IIF 425 - Director → ME
    Person with significant control
    icon of calendar 2019-11-26 ~ 2020-10-07
    IIF 145 - Ownership of shares – 75% or more OE
  • 255
    LEGISLATOR 1192 LIMITED - 1993-11-19
    icon of address Union House, University Plain, University Of East Anglia, Norwich
    Active Corporate (7 parents)
    Officer
    icon of calendar 2007-08-01 ~ 2008-08-01
    IIF 423 - Director → ME
  • 256
    icon of address Bank Hall Barn, Barkisland, Halifax, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-10-03 ~ 2007-09-25
    IIF 755 - Director → ME
  • 257
    NETLIFE ONLINE LIMITED - 2002-12-31
    icon of address 35 Van Diemens Close, Chinnor, Oxon
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 1999-11-16 ~ 2001-06-01
    IIF 424 - Director → ME
  • 258
    icon of address 2 C/o Hmp Leeds, 2 Gloucester Terrace, Leeds, Yorkshire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2010-02-25 ~ 2012-10-18
    IIF 266 - Director → ME
  • 259
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-10-14 ~ 2023-07-04
    IIF 704 - Director → ME
  • 260
    icon of address 20 Willow Bank, Woking, Surrey
    Active Corporate (2 parents)
    Officer
    icon of calendar 1995-08-26 ~ 1997-04-04
    IIF 416 - Director → ME
    icon of calendar 1996-09-20 ~ 1997-04-04
    IIF 684 - Secretary → ME
  • 261
    icon of address Suite 22, Pure Offices Cheltenham Office Park, Hatherley Lane, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -140,190 GBP2024-12-31
    Officer
    icon of calendar 2023-07-31 ~ 2023-09-13
    IIF 210 - Director → ME
    Person with significant control
    icon of calendar 2023-07-31 ~ 2023-09-13
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 262
    icon of address Berkshire House, 168 - 173 High Holborn, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    259,295 GBP2019-12-31
    Officer
    icon of calendar 2020-02-27 ~ 2020-12-15
    IIF 641 - Director → ME
  • 263
    icon of address Sunny Bank Farm, St. Johns Chapel, Bishop Auckland, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-06-03 ~ 2019-07-03
    IIF 311 - Director → ME
  • 264
    icon of address 319 St Vincent Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-10 ~ 2014-10-01
    IIF 150 - Director → ME
  • 265
    icon of address C/o Interpath Ltd, 5th Floor 130 St Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-01 ~ 2014-10-03
    IIF 763 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.