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

Mr Michael Taylor

    Related profiles found in government register
  • Mr Michael Taylor
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Bitterne Close, Leigh Park, Havant, Hampshire, PO9 5EN, England

      IIF 1
    • 387, Purbrook Way, Havant, PO9 3SE, United Kingdom

      IIF 2
  • Mr Michael Taylor
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30a, Durham Street, Bishop Auckland, DL14 7BJ, United Kingdom

      IIF 3
  • Mr Michael Taylor
    British born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Banks Road, Linthwaite, Huddersfield, HD7 5FP

      IIF 4
  • Mr Michael Taylor
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Heatherleigh Gardens, Blackburn, Lancashire, BB2 4SX, United Kingdom

      IIF 5
  • Mr Michael Taylor
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Brandon Street, Hamilton, South Lanarkshire, ML3 6DA

      IIF 6
    • 29 Brandon Street, Hamilton, South Lanarkshire, ML3 6DA, United Kingdom

      IIF 7
  • Mr Michael Taylor
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 152-169, Kemp House, City Road, London, EC1V2NX, United Kingdom

      IIF 8
  • Mr Michael Taylor
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29a, 29a, Hayton Road, Aberdeen, AB24 2RL, United Kingdom

      IIF 9
  • Mr Michael Taylor
    British born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34 Shevington Moor, Standish, Wigan, WN6 0SA

      IIF 10
  • Mr Michael Taylor
    British born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Mulcaster Avenue, Newport, NP19 4NP, United Kingdom

      IIF 11
  • Mr Michael Taylor
    British born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 120, Rochdale Road, Shaw, Oldham, OL2 6QF, United Kingdom

      IIF 12
    • Leafield Estate, Stratford Road, Warwick, Warwickshire, CV34 6RA, England

      IIF 13
  • Mr Michael Taylor
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Brandon Street, Hamilton, South Lanarkshire, ML3 6DA

      IIF 14
  • Mr Michael Taylor
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29a Hayton Road, Aberdeen, Scotland, AB24 2RL, United Kingdom

      IIF 15
  • Mr Michael Taylor
    British born in September 1965

    Resident in United Kingdom

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

      IIF 16
  • Mr Michael Taylor
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Carriden Glade, Bo'ness, EH51 9LU, Scotland

      IIF 17
  • Mr Michael Taylor
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Austral Place, Wideopen, Newcastle Upon Tyne, NE13 7HH, United Kingdom

      IIF 18
  • Mr Michael Taylor
    British born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clay Pitt Farm, Spellowgate, Driffield, East Yorkshire, YO25 5UP, United Kingdom

      IIF 19
  • Michael Taylor
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG

      IIF 20
  • Michael Taylor
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 21
  • Michael Taylor
    British born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Michael Taylor
    British born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 25
  • Michael Taylor
    British born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101, Newtown Green, Ashford, TN24 0PL, United Kingdom

      IIF 26
  • Michael Taylor
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Shalstone Road, London, SW14 7HR, United Kingdom

      IIF 27 IIF 28
  • Mr Dale Michael Taylor
    British born in March 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Firbarn Close, Rochdale, OL16 3BF, England

      IIF 29
  • Mr Michael John Taylor
    British born in July 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Port Street, Evesham, Worcestershire, WR11 3LA, England

      IIF 30
    • Creative Design And Print Solutions, 5-7, Evesham, WR11 3LA, England

      IIF 31
  • Mr James Michael Taylor
    British born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Whitley Drive, Buckshaw Village, Chorley, PR7 7JY, England

      IIF 32
    • 61, Bridge Street, Kington, Herefordshire, HR5 3DJ, United Kingdom

      IIF 33
    • 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 34
  • Mr Michael Edward Taylor
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Blunden Close, Dagenham, RM8 1YG, England

      IIF 35
  • Mr Michael James Taylor
    British born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Michael Edward Taylor
    British born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Blunden Close, Dagenham, RM8 1YG, England

      IIF 58
  • Mr Michael Edward Taylor
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • "woodley", Wrexham Road, Belgrave, Chester, Cheshire, CH4 9DF

      IIF 59
  • Michael James Taylor
    British born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Leafield Estate, Stratford Road, Warwick, Warwickshire, CV34 6RA, England

      IIF 60
  • Mr Michael Taylor
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • Flat 12 Brookfield House, Stanley Road, Huyton, Liverpool, L36 9BB, England

      IIF 61
  • Mr Michael Taylor
    British born in January 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Fountain Community Centre, 11 Abbeygreen, Lesmahagow, Lanark, South Lanarkshire, ML11 0HD, Scotland

      IIF 62
    • 12, C/o Em Cubed Ltd, Abbeygreen, Lesmahagow, ML11 0EQ, Scotland

      IIF 63
  • Mr Michael Taylor
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 82, Old Road, Farsley, Leeds, West Yorkshire, LS28 5BN, England

      IIF 64 IIF 65 IIF 66
    • Office 7, 35 - 37 Ludgate Hill, London, EC4M 7JN, United Kingdom

      IIF 67
  • Mr Michael Taylor
    British born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • Lower Storage Unit, 52 Church Works, Church, Lancashire, BB5 4JT, England

      IIF 68
  • Michael Edward Taylor
    British born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Blunden Close, Dagenham, RM8 1YG, United Kingdom

      IIF 69
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 70
  • Mr Michael George Taylor
    English born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Xl Business Solutions, Premier House, Bradford Road, Cleckheaton, BD19 3TT

      IIF 71
    • 8 Heybeck Lane, Heybeck Lane, Dewsbury, WF12 7RA, England

      IIF 72
    • 11, Kimberley Court, London, NW6 7SL, United Kingdom

      IIF 73
    • 11, Kimberley Court, Queens Park, London, NW6 7SL, United Kingdom

      IIF 74
    • 6 Festival Building, Ashley Lane, Saltaire, BD17 7DQ

      IIF 75
  • Mr Michael Taylor
    British born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • 3, White Lion Court, Alcester, Warwickshire, B49 5DT, England

      IIF 76
  • Mr Michael Taylor
    British born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • 6, Lumbards, Welwyn Garden City, AL7 1PQ, England

      IIF 77
  • Mr Michael Taylor
    British born in August 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 62 Corthan Crescent, Kincorth, Aberdeen, AB12 5BB

      IIF 78
  • Mr Michael Taylor
    British born in December 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • Dandaleith Farmhouse, Craigellachie, Aberlour, AB38 9RT, Scotland

      IIF 79
    • 29 Brandon Street, Hamilton, South Lanarkshire, ML3 6DA, United Kingdom

      IIF 80
    • Aberdein Considine, 30, Cloth Market, Newcastle Upon Tyne, NE1 1EE, United Kingdom

      IIF 81
    • 47, Ardrossan Road, Seamill, West Kilbride, KA23 9NE, Scotland

      IIF 82
  • Mr Michael Taylor
    British born in February 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • 104c Charlotte Street, Fraserburgh, Aberdeenshire, AB43 9LS, Scotland

      IIF 83
  • Mr Michael Taylor
    British born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • Suite 312 Atlas House, Caxton Close, Wigan, Greater Manchester, WN3 6XU, United Kingdom

      IIF 84
  • Taylor, Michael
    British company director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 387, Purbrook Way, Havant, PO9 3SE, United Kingdom

      IIF 85
  • Taylor, Michael
    British director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 387, Purbrook Way, Havant, Hampshire, PO9 3SE, United Kingdom

      IIF 86
  • Mr Michael Taylor
    British born in June 1937

    Resident in England

    Registered addresses and corresponding companies
    • 7, Milbanke Court, Milbanke Way, Bracknell, Berkshire, RG12 1RP, United Kingdom

      IIF 87
  • Mr Michael Taylor
    British born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • 8, Victoria Avenue, Market Harborough, Leicestershire, LE16 7BQ, England

      IIF 88
    • Celixir House, Innovation Way, Banbury Road, Stratford-upon-avon, Warks, CV37 7GZ, United Kingdom

      IIF 89
  • Mr Michael Taylor
    British born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • Swallow Business Park, Carr Lane, Much Hoole, Preston, Lancashire, PR4 4TH, England

      IIF 90
  • Mr Michael Taylor
    British born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • Suite 17 Flexspace, Manchester Road, Bolton, BL3 2NZ, England

      IIF 91 IIF 92
    • Suite 4, Flexspace, Manchester Road, Bolton, BL3 2NZ, England

      IIF 93 IIF 94 IIF 95
    • C/o Quantuma Advisory Limited, 3rd Floor, 37 Frederick Place, Brighton, BN1 4EA

      IIF 103
    • 1st Floor Northside House, Tweedy Road, Bromley, BR1 3WA, England

      IIF 104
    • First Floor, Northside House, 69, Tweedy Road, Bromley, BR1 3WA, United Kingdom

      IIF 105
    • First Floor, Northside House, 69 Tweedy Road, Bromley, Kent, BR1 3WA, United Kingdom

      IIF 106
    • The Tram Shed, 184 East Road, Cambridge, CB1 1BG

      IIF 107
    • Aeroworks, 5 Adair Street, Manchester, M1 2NQ, England

      IIF 108 IIF 109 IIF 110
    • C/o Inquesta Corporate Recovery & Insolvency, St John's Terrace, 11-15 New Road, Manchester, M26 1LS

      IIF 111 IIF 112
    • St John's Terrace, 11-15 New Road, Radcliffe, Manchester, M26 1LS

      IIF 113
    • 3rd Floor Westfield House, 60 Charter Row, Sheffield, South Yorkshire, S1 3FZ

      IIF 114
  • Mr Michael Taylor
    British born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • 50, Cemetery Road, Royton, Oldham, OL2 5SW, England

      IIF 115
  • Mr Michael Taylor
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • 72, Kings Road, Chalfont St. Giles, Buckinghamshire, HP8 4HN, England

      IIF 116
    • Sidings House, Sidings Court, Lakeside, Doncaster, South Yorkshire, DN4 5NU, United Kingdom

      IIF 117
  • Mr Michael Taylor
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • 26, Bradmore Way, Brookmans Park, Hatfield, Herts., AL9 7QX, United Kingdom

      IIF 118
  • Mr Michael Taylor
    British born in June 1961

    Resident in Barbados

    Registered addresses and corresponding companies
    • 17a Yorkersgate, Malton, N Yorks, YO17 7AA

      IIF 119
    • Jws, Hopper Hill Road, Scarborough Business Park, Scarborough, North Yorkshire, YO11 3YS

      IIF 120
  • Mr Michael Taylor
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 52, The Ridgeway, Watford, WD17 4TL, United Kingdom

      IIF 121
  • Mr Michael Taylor
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • Handel House, 95 High Street, Edgware, Middlesex, HA8 7DB, United Kingdom

      IIF 122
  • Mr Michael Taylor
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • 44-46, Old Steine, Brighton, BN1 1NH

      IIF 123
  • Mr Michael Taylor
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 32 Chestnut Avenue, Shavington, Crewe, CW2 5BJ, United Kingdom

      IIF 124
    • 8, Tollpark Place, Wardpark East Ind Est, Cumbernauld, Glasgow, G68 0LN, United Kingdom

      IIF 125
    • 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ

      IIF 126
    • 91, Hospital Street, Nantwich, CW5 5RU, England

      IIF 127
  • Mr Michael Taylor
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 15 Highland Close, Bletchley, Milton Keynes, MK3 7PF, England

      IIF 128
    • The Stable Yard, Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire, MK11 1BN, England

      IIF 129
  • Michael Taylor
    British born in October 1968

    Resident in Sweden

    Registered addresses and corresponding companies
    • 2b, Kapellbacken, Lidingo 181 65, Sweden

      IIF 130
  • Michael Taylor
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 23 Kings Park, Birstall, Batley, WF17 9NZ, United Kingdom

      IIF 131
  • Taylor, Michael
    British director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30a, Durham Street, Bishop Auckland, County Durham, DL14 7BJ, United Kingdom

      IIF 132
  • Taylor, Michael
    British recruitment born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Ashcroft Gardens, Bishop Auckland, County Durham, DL14 6HF, United Kingdom

      IIF 133
  • Taylor, Michael
    British 7.5 tonne driver born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59, Cobcar Lane, Elsecar, Barnsley, South Yorkshire, S74 8AW, England

      IIF 134
  • Taylor, Michael
    British business born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14-16, Bridford Road, West Bridgford, Nottingham, Nottinghamshire, NG2 6AB, United Kingdom

      IIF 135 IIF 136
  • Taylor, Michael
    British recruitment business born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 7, 35 - 37 Ludgate Hill, London, EC4M 7JN, United Kingdom

      IIF 137
  • Taylor, Michael
    British student born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, Sirdar Road, Southampton, SO173SH, United Kingdom

      IIF 138
  • Taylor, Michael James
    British company director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Bridge Road, Wellington, Telford, Shropshire, TF1 1EB, United Kingdom

      IIF 139
  • Taylor, Michael James
    British director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor, Michael James
    British none born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Leafield Estate, Stratford Road, Warwick, Warwickshire, CV34 6RA, England

      IIF 173
  • Taylor, Michael James
    British pharmacist born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Business Innovation Centre, Harry Weston Road, Coventry, West Midlands, CV3 2TX

      IIF 174
    • Youell House, 1 Hill Top, Coventry, CV1 5AB

      IIF 175
    • The Old Parsonage, Action Pigott Acton Burnell, Shrewsbury, Shropshire, SY5 7PH

      IIF 176 IIF 177
    • Leafield Estate, Stratford Road, Warwick, Warwickshire, CV34 6RA, England

      IIF 178 IIF 179 IIF 180
    • Leafield Estate, Stratford Road, Warwick, Warwickshire, CV34 6RA, United Kingdom

      IIF 181
    • Taylor Group House, Wedgnock Lane, Warwick, CV34 5YA

      IIF 182
    • Taylor Group House, Wedgnock Lane, Warwick, Warwickshire, CV34 5YA

      IIF 183 IIF 184
    • Taylor Group House, Wedgnock Lane, Warwick, Warwickshire, CV34 5YA, United Kingdom

      IIF 185
  • Taylor, Michael John
    British director born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Church Street, Burnham, Buckinghamshire, SL1 7HZ, United Kingdom

      IIF 186
  • Taylor, Michael John
    British director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor, Michael Peter
    British salesman born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 214
  • Taylor, Michael
    British director born in November 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Powder Mills Place, Blacksmith Lane, Chilworth, Guildford, GU4 8BF, United Kingdom

      IIF 215
  • Taylor, Michael
    British director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Huntes Hall, 65 Town Street, Old Malton, N Yorks, YO17 7HB

      IIF 216
  • Taylor, Michael
    British investigation born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Banks Road, Linthwaite, Huddersfield, HD7 5FP, United Kingdom

      IIF 217
  • Taylor, Michael
    British company director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Heatherleigh Gardens, Blackburn, Lancashire, BB2 4SX, United Kingdom

      IIF 218
    • International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 219
  • Taylor, Michael
    British director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Highbroom Court, Tamworth, B78 3JE, United Kingdom

      IIF 220
  • Taylor, Michael
    British company director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Brandon Street, Hamilton, South Lanarkshire, ML3 6DA

      IIF 221
    • 45a Ardrossan Road, Seamill, West Kilbride, Ayrshire, KA23 9NB

      IIF 222
  • Taylor, Michael
    British director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Brandon Street, Hamilton, South Lanarkshire, ML3 6DA, United Kingdom

      IIF 223
  • Taylor, Michael
    British industrial chemist born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29 Brandon Street, Hamilton, South Lanarkshire, ML3 6DA

      IIF 224
  • Taylor, Michael
    British advertising born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Northcote Road, Twickenham, TW1 1PA

      IIF 225
  • Taylor, Michael
    British director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Northcote Road, Twickenham, TW1 1PA, United Kingdom

      IIF 226
  • Taylor, Michael
    British director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 330 Parsloes Avenue, Dagenham, RM9 5QL

      IIF 227
    • 152-169, Kemp House, City Road, London, EC1V 2NX, United Kingdom

      IIF 228
  • Taylor, Michael
    British online store born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 450, Valence Avenue, Dagenham, RM8 3QJ, United Kingdom

      IIF 229
  • Taylor, Michael
    British painter born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 450, Valence Avenue, Dagenham, Essex, RM8 3QJ, England

      IIF 230
  • Taylor, Michael
    British painter and decorator born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 450, Valence Avenue, Dagenham, Essex, RM8 3QJ, England

      IIF 231
  • Taylor, Michael
    British salesman born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Blunden Close, Dagenham, Easex, RM8 1YG, United Kingdom

      IIF 232
    • 27, Blunden Close, Dagenham, Essex, RM8 1YG, United Kingdom

      IIF 233
  • Taylor, Michael
    British director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Wimborne Road, Poole, Dorset, BH15 2BU, United Kingdom

      IIF 234
  • Taylor, Michael
    British media born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 211, Warbreck Moor, Liverpool, L9 0HU, United Kingdom

      IIF 235
  • Taylor, Michael
    British director born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34 Shevington Moor, Standish, Wigan, WN6 0SA

      IIF 236
  • Taylor, Michael Edward
    British computer consultant born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • "woodley", Wrexham Road, Belgrave, Chester, Cheshire, CH4 9DF, England

      IIF 237
  • Taylor, Michael John
    British co director born in July 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Creative Design And Print Solutions, 5-7, Evesham, WR11 3LA, England

      IIF 238
  • Taylor, Michael Robert
    British market trader born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Elephant Lane, Rotherhithe, London, SE16 4JD

      IIF 239
  • Taylor, Michael William
    British director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72, Kings Road, Chalfont St Giles, Bucks, HP8 4HN, United Kingdom

      IIF 240
  • Mr Dale Michael Taylor
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 25, Sheepcote Street, Birmingham, B16 8AB, England

      IIF 241 IIF 242
    • Sidings House, Sidings Court, Doncaster, DN4 5NU, England

      IIF 243
    • Sidings House, Sidings Court, Lakeside, Doncaster, South Yorkshire, DN4 5NU, United Kingdom

      IIF 244
    • International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 245
  • Mr Michael Taylor
    British born in April 1949

    Resident in Cyprus

    Registered addresses and corresponding companies
    • 30, Elephant Lane, London, SE16 4JD, England

      IIF 246
  • Taylor, Michael
    British retired born in May 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 5 Courtenay House, Courtenay Terrace, Hove, East Sussex, BN3 2WF

      IIF 247 IIF 248
  • Taylor, Michael
    British company director born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oakley House, Headway Business Park, 3 Saxon Way West, Corby, Northants, NN18 9EZ, United Kingdom

      IIF 249
  • Taylor, Michael
    British retired born in March 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wood Farm, Westward Ho, Leiston, IP16 4HT, United Kingdom

      IIF 250
  • Taylor, Michael
    British executive director born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Mulcaster Avenue, Newport, NP19 4NP, United Kingdom

      IIF 251
  • Taylor, Michael
    British driver born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101, Newtown Green, Ashford, Kent, TN24 0PL, United Kingdom

      IIF 252
  • Taylor, Michael
    British director born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 5, New York Street, Manchester, M1 4JB, United Kingdom

      IIF 253
    • Aeroworks, 5 Adair Street, Manchester, M1 2NQ, England

      IIF 254
    • Aeroworks, 5, Adair Street, Manchester, M1 2NQ, United Kingdom

      IIF 255
  • Taylor, Michael
    British solicitor born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor, Michael
    British director born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor, Michael
    British sales director born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33 Vaughan St, Nelson, Lancashire, BB9 0JS

      IIF 265
  • Taylor, Michael
    British director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 120, Rochdale Road, Royton, Oldham, OL2 6QF, England

      IIF 266
  • Taylor, Michael
    British director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grove House, Coombs Wood Court, Steel Park Road, Halesowen, West Midlands, B62 8BF, United Kingdom

      IIF 267
    • 29 Brandon Street, Hamilton, South Lanarkshire, ML3 6DA, United Kingdom

      IIF 268
  • Taylor, Michael
    British general manager born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Windynock, Holyhead Road, Oaken, Wolverhampton, Staffordshire, WV8 2HX, United Kingdom

      IIF 269
  • Taylor, Michael
    British none born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Windy Nook, Holyhead Road, Codsall, Wolverhampton, West Midlands, WV8 2HX

      IIF 270
  • Taylor, Michael
    British director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29a Hayton Road, Aberdeen, Scotland, AB24 2RL, United Kingdom

      IIF 271
  • Taylor, Michael
    British designer born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44-46, Old Steine, Brighton, BN1 1NH

      IIF 272
    • Third Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 273
  • Taylor, Michael
    British m.d. born in September 1965

    Resident in United Kingdom

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

      IIF 274
  • Taylor, Michael
    British broadcast engineer born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, Taylor Broadcasting Services Limited, WC1N 3AX, England

      IIF 275
    • 1, Collingwood Close, Worle, Weston Super Mare, BS22 9PQ, United Kingdom

      IIF 276
  • Taylor, Michael
    British managing director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Carriden Glade, Bo'ness, EH51 9LU, Scotland

      IIF 277
  • Taylor, Michael
    British none born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Mortimer Street, Birkenhead, Merseyside, CH41 5EU, United Kingdom

      IIF 278
  • Taylor, Michael
    British electrician born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Austral Place, Wideopen, Newcastle Upon Tyne, Tyne And Wear, NE13 7HH, United Kingdom

      IIF 279
  • Taylor, Michael
    British director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Ashfield Park, Whickham, NE16 4SQ, United Kingdom

      IIF 280
  • Taylor, Michael
    British welder and plate engineer born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clay Pitt Farm, Spellowgate, Driffield, East Yorkshire, YO25 5UP, United Kingdom

      IIF 281
  • Mr Michael John Taylor
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • Pendragon House, 65 London Road, St. Albans, Hertfordshire, AL1 1LJ, England

      IIF 282 IIF 283
  • Mr Michael Taylor
    English born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • 120, Rochdale Road, Royton, Oldham, OL2 6QF, England

      IIF 284
  • Taylor, Michael
    Britsh company director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Hazel Avenue, Walton Cardiff, Tewkesbury, Glos, GL20 7TU, United Kingdom

      IIF 285
  • James Michael Taylor
    British born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • 1, Garden Crescent, Failsworth, Manchester, M35 0SX, England

      IIF 286
  • Mr Dale Michael Taylor
    British born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • 4, Brook Cottages, Rochdale, OL16 5AN, England

      IIF 287
  • Mr Michael John Taylor
    British born in May 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • 7, Balmoral Wynd, Ellon, AB41 9GT, Scotland

      IIF 288
    • 7 Balmoral Wynd, Ellon, Aberdeenshire, AB41 9GT, Scotland

      IIF 289
  • Mr Michael John Taylor
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 2 Church Street, Burnham, Buckinghamshire, SL1 7HZ, United Kingdom

      IIF 290
  • Mr Peter Michael Taylor
    British born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • Provincial Office, 6, Golden Hill Lane, Leyland, PR25 3NP, England

      IIF 291
  • Taylor, Michael George
    English director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Xl Business Solutions, Premier House, Bradford Road, Cleckheaton, BD19 3TT

      IIF 292
    • 11, Kimberley Court, Kimberley Road, London, NW6 7SL, United Kingdom

      IIF 293 IIF 294 IIF 295
    • 11, Kimberley Court, Queens Park, London, NW6 7SL, United Kingdom

      IIF 297 IIF 298
    • 6 Festival Building, Ashley Lane, Saltaire, BD17 7DQ

      IIF 299
  • Taylor, Michael George
    English director/ceo born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Appleton Court, Wakefield, West Yorkshire, WF2 7AR, England

      IIF 300
  • Taylor, Michael George
    English managing director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Appleton Court, Wakefield, West Yorkshire, WF2 7AR, England

      IIF 301
  • Mr Michael Andrew Taylor
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • 19 Holcroft Road, Kingswinford, West Midlands, DY6 0HP, England

      IIF 302
    • 19, Holcroft Road, Kingswinford, West Midlands, DY6 0HP, United Kingdom

      IIF 303
  • Mr Michael Barry Taylor
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • Oyster Hill Forge, Clay Lane, Headley, Epsom, Surrey, KT18 6JX, United Kingdom

      IIF 304 IIF 305
  • Mr Michael James Taylor
    British born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • Leafield Estate, Stratford Road, Warwick, Warwickshire, CV34 6RA, England

      IIF 306 IIF 307
  • Mr Michael James Taylor
    British born in February 1972

    Resident in Singapore

    Registered addresses and corresponding companies
    • 54d, Frome Road, Bradford-on-avon, Wiltshire, BA15 1LA, England

      IIF 308
  • Taylor, Michael
    English director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Heybeck Lane, Heybeck Lane, Dewsbury, WF12 7RA, England

      IIF 309
  • Michael John Taylor
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • 3a, Homewood Road, St. Albans, Hertfordshire, AL1 4BE, England

      IIF 310
  • Mr Michael Edward Taylor
    British born in May 1948

    Resident in England

    Registered addresses and corresponding companies
    • 27, Blundon Close, Dagenham, Essex, RM8 1YG

      IIF 311
  • Mr Michael Martin Taylor
    British born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • Flat 11 Buttermere House, 157 Friern Park, London, N12 9LR, England

      IIF 312
  • Taylor, Dale Michael
    British director born in March 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Firbarn Close, Rochdale, OL16 3BF, England

      IIF 313
  • Taylor, James Michael
    British company director born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Colony One, Silk Street, Manchester, M4 6LZ, England

      IIF 314
  • Taylor, James Michael
    British director born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Whitley Drive, Buckshaw Village, Chorley, PR7 7JY, England

      IIF 315
  • Taylor, James Michael
    British seo consultant born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, Herefordshire, HR5 3DJ, United Kingdom

      IIF 316
  • Taylor, Peter Michael
    British advertising agent born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Brookdale Close, Leyland, Preston, Lancashire, PR5 2DU

      IIF 317
  • Taylor, Peter Michael
    British assistant secretary born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wellington Park, Church Road, Leyland, PR25 3AB

      IIF 318
  • Taylor, Peter Michael
    British management consultant born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Brookdale Close, Leyland, Preston, Lancashire, PR5 2DU

      IIF 319
  • Taylor, Peter Michael
    British photographer born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Brookdale Close, Leyland, Preston, Lancashire, PR5 2DU

      IIF 320
  • Taylor, Peter Michael
    British provincial secretary born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Provincial Office, 6, Golden Hill Lane, Leyland, PR25 3NP, England

      IIF 321
  • Taylor, Michael James
    born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Parsonage, Acton Pigott, Acton Burnell, Shrewsbury, SY5 7PH

      IIF 322
    • Taylor Group House, Wedgnock Lane, Warwick, Warwickshire, CV34 5YA, United Kingdom

      IIF 323
  • Michael Barry Taylor
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • Oyster Hill Forge, Clay Lane, Headley, Epsom, Surrey, KT18 6JX, United Kingdom

      IIF 324
  • Michael James Taylor
    British born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • Leafield Estate, Stratford Road, Warwick, Warwickshire, CV34 6RA, England

      IIF 325
  • Michael James Taylor
    British born in February 1972

    Resident in Singapore

    Registered addresses and corresponding companies
    • 54d, Frome Road, Bradford-on-avon, Wiltshire, BA15 1LA, England

      IIF 326
  • Mr Michael Martin Taylor
    English born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • 38 Newtown Road, Liphook, Hampshire, GU30 7DX, United Kingdom

      IIF 327
  • Taylor, Michael
    born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, Northside House, 69, Tweedy Road, Bromley, BR1 3WA, United Kingdom

      IIF 328
    • First Floor, Northside House, 69 Tweedy Road, Bromley, Kent, BR1 3WA, United Kingdom

      IIF 329
    • 38 Ringley Road, Whitefield, Manchester, M45 7LE

      IIF 330
    • Aeroworks, 5, Adair Street, Manchester, M1 2NQ, United Kingdom

      IIF 331
  • James Scott Taylor
    British born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • 15555289 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 332
  • Taylor, Michael Anthony
    British ceo born in October 1968

    Resident in Sweden

    Registered addresses and corresponding companies
    • 2b, Kapellbacken, Lidingo 181 65, Sweden

      IIF 333
  • Taylor, Michael Anthony
    British manager born in October 1968

    Resident in Sweden

    Registered addresses and corresponding companies
    • 2b, Kapellbacken, Lidingo, 18165, Sweden

      IIF 334
  • Taylor, Michael
    British director born in January 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Fountain Community Centre, 11 Abbeygreen, Lesmahagow, Lanark, South Lanarkshire, ML11 0HD, Scotland

      IIF 335
  • Taylor, Michael
    British maintenance planner born in January 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • 11, Abbeygreen, Lesmahagow, Lanark, ML11 0HD, Scotland

      IIF 336
  • Taylor, Michael
    British surveyor born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • Flat 12 Brookfield House, Stanley Road, Huyton, Liverpool, L36 9BB, England

      IIF 337
  • Taylor, Michael
    Sierra Leonean statistical consultant born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, Kelston View, Bath, BA2 1NR, United Kingdom

      IIF 338
  • Taylor, Michael
    British security systems engineer born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 23 Kings Park, Birstall, Batley, WF17 9NZ, United Kingdom

      IIF 339
    • 82, Old Road, Farsley, Leeds, West Yorkshire, LS28 5BN, England

      IIF 340 IIF 341 IIF 342
  • Taylor, Michael
    British director born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • Lower Storage Unit, 52 Church Works, Church, Lancashire, BB5 4JT, England

      IIF 343
  • Taylor, Michael Andrew
    British company director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • 19, Holcroft Road, Kingswinford, West Midlands, DY6 0HP, United Kingdom

      IIF 344
  • Taylor, Michael Andrew
    British director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • 19 Holcroft Road, Kingswinford, West Midlands, DY6 0HP, England

      IIF 345
  • Taylor, Michael Barry
    British company director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • Oyster Hill Forge, Clay Lane, Headley, Epsom, Surrey, KT18 6JX, United Kingdom

      IIF 346
  • Taylor, Michael Barry
    British project manager born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • Oyster Hill Forge, Clay Lane, Headley, Epsom, Surrey, KT18 6JX, United Kingdom

      IIF 347 IIF 348
  • Taylor, Michael James
    British director born in March 1957

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, Michael James
    British director born in February 1972

    Resident in Singapore

    Registered addresses and corresponding companies
    • 54d, Frome Road, Bradford-on-avon, Wiltshire, BA15 1LA, England

      IIF 352 IIF 353
  • Taylor, Michael John
    British banker born in November 1959

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, Michael John
    British company director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • 3a Homewood Road, St Albans, Hertfordshire, AL1 4BE

      IIF 356
  • Taylor, Michael John
    British consultant born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • 3a Homewood Road, St Albans, Hertfordshire, AL1 4BE

      IIF 357 IIF 358
    • Pendragon House, 65 London Road, St. Albans, Hertfordshire, AL1 1LJ, England

      IIF 359
  • Taylor, Michael John
    British coo born in November 1959

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, Michael Martin
    British engineer born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • 7, Elmshurst Crescent, London, N2 0LN, England

      IIF 367
    • Flat 11 Buttermere House, 157 Friern Park, London, N12 9LR, England

      IIF 368
  • Taylor, Michael
    British business & management consultants born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • 21 High Street, Kimpton, Hertfordshire, SG4 8RA

      IIF 369
  • Taylor, Michael
    British director born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • 3, White Lion Court, Alcester, Warwickshire, B495DT, England

      IIF 370
  • Taylor, Michael
    British director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • 161b, Castle Lane West, Bournemouth, Dorset, BH9 3LE, England

      IIF 371
  • Taylor, Michael
    British economist born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • The Memorial Hall, Potter Hill, Pickering, North Yorkshire, YO18 8AA

      IIF 372
  • Taylor, Michael
    British company manager born in August 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 62 Corthan Crescent, Kincorth, Aberdeen, AB12 5BB

      IIF 373
  • Taylor, Michael
    British director born in December 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o R & W Scott, 52, Clyde Street, Carluke, ML8 5BD, Scotland

      IIF 374
    • 29 Brandon Street, Hamilton, South Lanarkshire, ML3 6DA, United Kingdom

      IIF 375
    • 47, 47 Ardrossan Road, Seamill, KA23 9NE, Scotland

      IIF 376
  • Taylor, Michael
    British director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 35, Westgate, Huddersfield, West Yorkshire, HD1 1PA, United Kingdom

      IIF 377
  • Taylor, Michael
    British joiner born in February 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • 104c Charlotte Street, Fraserburgh, Aberdeenshire, AB43 9LS

      IIF 378
  • Taylor, Michael
    British broker born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • 107, Ingoe Lane, Liverpool, Merseyside, L32 4SP, United Kingdom

      IIF 379
  • Taylor, Michael
    British director born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • Suite 312 Atlas House, Caxton Close, Wigan, Greater Manchester, WN3 6XU, United Kingdom

      IIF 380
  • Taylor, Michael Edward
    British builder born in May 1948

    Resident in England

    Registered addresses and corresponding companies
    • 27, Blunden Close, Dagenham, RM8 1YG, United Kingdom

      IIF 381 IIF 382 IIF 383
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 384
  • Taylor, Michael Edward
    British company director born in May 1948

    Resident in England

    Registered addresses and corresponding companies
    • 27, Blunden Close, Dagenham, Essex, RM8 1YG, United Kingdom

      IIF 385
    • 27, Blundon Close, Dagenham, Essex, RM8 1YG, England

      IIF 386 IIF 387
  • Taylor, Michael Edward
    British director born in May 1948

    Resident in England

    Registered addresses and corresponding companies
    • 27, Blunden Close, Dagenham, RM8 1YG, United Kingdom

      IIF 388
  • Taylor, Michael Edward
    British painter born in May 1948

    Resident in England

    Registered addresses and corresponding companies
    • 152-169, Kemp House, City Road, London, EC1V 2NX, United Kingdom

      IIF 389
  • Taylor, Michael Edward
    British it consultant born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 59 The Barns, Bostock Hall, Bostock, Middlewich, Cheshire, CW10 9JN

      IIF 390
  • Taylor, Michael John
    British director born in May 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • 7 Balmoral Wynd, Ellon, Aberdeenshire, AB41 9GT, Scotland

      IIF 391
  • Taylor, Michael John
    British managing director born in May 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • 7, Balmoral Wynd, Ellon, AB41 9GT, Scotland

      IIF 392
  • Taylor, Michael
    British retired born in May 1937

    Resident in England

    Registered addresses and corresponding companies
    • The Old Music Hall, 106-108 Cowley Road, Oxford, OX4 1JE

      IIF 393
  • Taylor, Michael
    British director born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan, WN6 9DW

      IIF 394
  • Taylor, Michael
    British advertising born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • The Stables, Harborough Road, Brixworth, Northampton, Northamptonshire, NN6 9BX

      IIF 395
  • Taylor, Michael
    British advertising agent born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • Celixir House, Innovation Way, Banbury Road, Stratford-upon-avon, Warks, CV37 7GZ, United Kingdom

      IIF 396
  • Taylor, Michael
    British company director born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • Oakley House, Headway Business Park, 3 Saxon Way West, Corby, Northants, NN18 9EZ

      IIF 397
    • The Stables, Harborough Road, Brixworth, Northampton, Northamptonshire, NN6 9BX

      IIF 398
  • Taylor, Michael
    British director born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • The Stables, Harborough Road, Brixworth, Northampton, Northamptonshire, NN6 9BX

      IIF 399
    • The Stables Hill House, Farm, Harborough Road Brixworth, Northampton, Northamptonshire, NN6 9BX, England

      IIF 400
  • Taylor, Michael
    British director born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • Brentwood Knoll Lane, Little Hoole, Preston, Lancashire, PR4 4TB

      IIF 401
  • Taylor, Michael
    British director born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • Suite 17 Flexspace, Manchester Road, Bolton, BL3 2NZ, England

      IIF 402
    • Suite 4, Flexspace, Manchester Road, Bolton, BL3 2NZ, England

      IIF 403
    • 3rd, Floor, 5 New York Street, Manchester, M1 4JB, United Kingdom

      IIF 404 IIF 405
    • Aeroworks, 5 Adair Street, Manchester, M1 2NQ, England

      IIF 406 IIF 407 IIF 408
  • Taylor, Michael
    British member born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • 3rd, Floor, 5 New York Street, Manchester, M1 4JB, United Kingdom

      IIF 409
  • Taylor, Michael
    British solicitor born in April 1956

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, Michael
    British project engineer born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • 50 Cemetery Road, Royton, Oldham, Lancashire, OL2 5SW

      IIF 439
  • Taylor, Michael
    British retired mechanical engineer born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • 'ashbridge' Medlock Road, Woodhouses, Failsworth, Greater Manchester, M35 9WQ

      IIF 440
  • Taylor, Michael
    British company director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • Sidings House, Sidings Court, Lakeside, Doncaster, South Yorkshire, DN4 5NU, United Kingdom

      IIF 441
  • Taylor, Michael
    British company director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • 26, Bradmore Way, Brookmans Park, Hatfield, Herts., AL9 7QX, United Kingdom

      IIF 442
  • Taylor, Michael
    British director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • Hillock Lane, Hillock Lane, Woolston, Warrington, WA1 4PF, England

      IIF 443
  • Taylor, Michael
    British headmaster born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • The Hawthorne's Free School, Fernhill Road, Bootle, Liverpool, Merseyside, L20 6AQ

      IIF 444
  • Taylor, Michael
    British managing director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • 26 Bradmore Way, Brookmans Park, Hertfordshire, AL9 7QX

      IIF 445 IIF 446
  • Taylor, Michael
    British director born in June 1961

    Resident in Barbados

    Registered addresses and corresponding companies
    • Jws, Hopper Hill Road, Scarborough Business Park, Scarborough, North Yorkshire, YO11 3YS, United Kingdom

      IIF 447 IIF 448
  • Taylor, Michael
    British company director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 52, The Ridgeway, Watford, WD17 4TL, United Kingdom

      IIF 449
  • Taylor, Michael
    British telecommunications born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 52 The Ridgeway, Watford, Hertfordshire, WD17 4TL

      IIF 450
  • Taylor, Michael
    British manager born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • Saxon House, Duke Street, Chelmsford, CM1 1HT, England

      IIF 451
  • Taylor, Michael
    British sales director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, The Westworks, Wood Lane, London, W12 7FQ, England

      IIF 452
  • Taylor, Michael
    British building services born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 95, South Worple Way, London, SW14 8ND, England

      IIF 453
  • Taylor, Michael
    British company director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • C/o Farrow Accounting & Tax Limited, Unit T13, Tideway Yard, 125 Mortlake High Street, London, SW14 8SN, United Kingdom

      IIF 454
  • Taylor, Michael
    British property developer born in September 1967

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, Michael
    British director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 32, Chestnut Avenue, Shavington, Crewe, Cheshire, CW2 5BJ, United Kingdom

      IIF 457
    • Suite 6a, Bank House, The Paddock, Handforth, Cheshire, SK9 3HQ, United Kingdom

      IIF 458
  • Taylor, Michael
    British furniture sales born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 George House, Princes Court, Nantwich, Cheshire, CW5 6GD, United Kingdom

      IIF 459
  • Taylor, Michael
    British director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 15 Highland Close, Bletchley, Milton Keynes, MK3 7PF, England

      IIF 460
    • The Stable Yard, Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire, MK11 1BN, England

      IIF 461
  • Taylor, Michael Martin
    English property manager born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • 38, Newtown Road, Liphook, GU30 7DX, England

      IIF 462
  • Taylor, Michael
    American company director born in February 1963

    Resident in United States

    Registered addresses and corresponding companies
    • 124 City Road, London, 124 City Road, London, EC1V 2NX, England

      IIF 463
  • Taylor, Michael James
    British advertising agent born in April 1948

    Registered addresses and corresponding companies
    • 216 Fir Tree Road, Epsom Downs, Epsom, Surrey, KT17 3NL

      IIF 464
  • Taylor, Dale Michael
    British company director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 25, Sheepcote Street, Birmingham, B16 8AB, England

      IIF 465
    • International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 466
  • Taylor, Dale Michael
    British consultant born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 25, Sheepcote Street, Birmingham, B16 8AB, England

      IIF 467
    • Sidings House, Sidings Court, Lakeside, Doncaster, South Yorkshire, DN4 5NU, United Kingdom

      IIF 468
  • Taylor, Dale Michael
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • Sidings House, Sidings Court, Doncaster, DN4 5NU, England

      IIF 469
  • Taylor, Dale Michael
    British logistics manager born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 182, Pontefract Road, Cudworth, Barnsley, S72 8BE, England

      IIF 470
  • Taylor, Dale Michael
    British technology director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • King Edwards Wharf, 25 Sheepcote Street, Birmingham, B16 8AB, England

      IIF 471 IIF 472
  • Taylor, Michael
    British builder born in November 1944

    Registered addresses and corresponding companies
    • 16 Lodge Lane, Chalfont St. Giles, Buckinghamshire, HP8 4AF

      IIF 473
  • Taylor, Michael
    British company director born in November 1944

    Registered addresses and corresponding companies
    • Lloyd House 18 Lloyd Street, Manchester, Lancashire, M2 5WA

      IIF 474
  • Taylor, Michael
    British construction & demolition born in November 1944

    Registered addresses and corresponding companies
    • 16 Lodge Lane, Chalfont St. Giles, Buckinghamshire, HP8 4AF

      IIF 475
  • Taylor, Michael
    British director born in December 1948

    Registered addresses and corresponding companies
  • Taylor, Michael
    British engineer born in December 1948

    Registered addresses and corresponding companies
    • 9 Peppard Close, Dunstable Road, Redbourn, Hertfordshire, AL3 7EB

      IIF 479
  • Taylor, Michael
    British company director born in December 1964

    Registered addresses and corresponding companies
    • 13 Maimhor Road, Seamill, West Kilbride, Ayrshire, KA23 9EE

      IIF 480
  • Taylor, Michael Edward
    British director born in May 1948

    Registered addresses and corresponding companies
    • 4 Worcester Court, Marine Parade West, Clacton On Sea, Essex, CO15 1JY

      IIF 481
  • Taylor, Michael John
    British electrician born in March 1948

    Registered addresses and corresponding companies
    • Cairns Bridge Street, Lower Moor, Pershore, Worcestershire, WR10 2PL

      IIF 482
  • Taylor, Michael John
    English director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • 75, Marlborough Road, Lancing Business Park, Lancing, West Sussex, BN15 8UG

      IIF 483
  • Taylor, Michael William
    British customer service & warranty ma born in March 1959

    Registered addresses and corresponding companies
    • Penwarne London Road East, Amersham, Buckinghamshire, HP7 9DP

      IIF 484
  • Taylor, James Scott
    British engineer born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • 15555289 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 485
  • Taylor, Michael
    British roofer born in July 1946

    Registered addresses and corresponding companies
    • 7 Fawley Rd, Hilsea, Portsmouth, Hants, PO2 9QY

      IIF 486
  • Taylor, Michael
    British advertising executive born in June 1947

    Registered addresses and corresponding companies
  • Taylor, Michael
    English retired born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • Riverside Church, The Exchange, The Exchange, Hamilton Road, Taunton, Somerset, TA1 2EQ, United Kingdom

      IIF 490
  • Taylor, Michael
    British bank official born in May 1964

    Registered addresses and corresponding companies
    • 18 Grafton Street, Lincoln, Lincolnshire, LN2 5LT

      IIF 491
  • Taylor, Michael Anthony
    British manager

    Registered addresses and corresponding companies
    • 2b, Kapellbacken, Lidingo, 18165, Sweden

      IIF 492
  • Taylor, Michael James
    British company director

    Registered addresses and corresponding companies
    • The Old Parsonage, Action Pigott Acton Burnell, Shrewsbury, Shropshire, SY5 7PH

      IIF 493
  • Taylor, Michael James
    British director

    Registered addresses and corresponding companies
    • Youell House, 1 Hill Top, Coventry, CV1 5AB

      IIF 494
    • Taylor Group House, Wedgnock Lane, Warwick, Warwickshire, CV34 5YA, United Kingdom

      IIF 495
  • Taylor, Dale Michael
    British company director born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • 4, Brook Cottages, Rochdale, OL16 5AN, England

      IIF 496
  • Taylor, James Michael
    British company director born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • 1, Garden Crescent, Failsworth, Manchester, M35 0SX, England

      IIF 497
  • Taylor, Michael John, Mr.
    English director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • 75, Marlborough Road, Lancing Business Park, Lancing, West Sussex, BN15 8UG, United Kingdom

      IIF 498
  • Taylor, Michael John, Mr.
    English none born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • Central Square, 29 Wellington Street, Leeds, LS1 4DL, England

      IIF 499
  • Taylor, Michael John, Mr.
    English retail director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • Greater London House, 4th Floor, 180 Hampstead Road, London, NW1 7AW, England

      IIF 500 IIF 501
  • Taylor, Michael
    British

    Registered addresses and corresponding companies
    • 17 Old School Mead, Bidford On Avon, Warwickshire, B50 4AW

      IIF 502
    • 16 Lodge Lane, Chalfont St. Giles, Buckinghamshire, HP8 4AF

      IIF 503
    • 26 Bradmore Way, Brookmans Park, Hertfordshire, AL9 7QX

      IIF 504
    • Higher Bay View, Hannafore Road, Looe, Cornwall, PL13 2DD, United Kingdom

      IIF 505
    • 8 Willow Close, Selston, Nottinghamshire, NG16 6RP

      IIF 506
    • 29 Brandon Street, Hamilton, South Lanarkshire, ML3 6DA

      IIF 507
  • Taylor, Michael
    British accountant

    Registered addresses and corresponding companies
    • 17 Old School Mead, Bidford On Avon, Warwickshire, B50 4AW

      IIF 508 IIF 509
  • Taylor, Michael
    British director

    Registered addresses and corresponding companies
    • 6 Lumbards, Welwyn Garden City, Hertfordshire, AL7 1PQ

      IIF 510
  • Taylor, Michael
    British manager

    Registered addresses and corresponding companies
    • First Floor 3 Viewpoint Office, Village Babbage Road, Stevenage, Hertfordshire, SG1 2EQ

      IIF 511
  • Taylor, Michael
    British retired

    Registered addresses and corresponding companies
    • 5 Courtenay House, Courtenay Terrace, Hove, East Sussex, BN3 2WF

      IIF 512
  • Taylor, Mike
    British director born in March 1959

    Registered addresses and corresponding companies
    • Strathdale, London Road East, Amersham, Buckinghamshire, HP7 9DP

      IIF 513
  • Taylor, Michael
    born in December 1968

    Resident in England

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

      IIF 514
  • Taylor, Michael
    born in June 1937

    Resident in England

    Registered addresses and corresponding companies
    • 7, Milbanke Court, Milbanke Way, Bracknell, Berkshire, RG12 1RP, United Kingdom

      IIF 515
  • Taylor, Michael
    born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • C/o Quantuma Advisory Limited, 3rd Floor, 37 Frederick Place, Brighton, BN1 4EA

      IIF 516
    • 1, Elmfield Park, Bromley, BR1 1LU, United Kingdom

      IIF 517
    • 1st Floor, Northside House, Tweedy Road, Bromley, BR1 3WA, England

      IIF 518
    • 3rd, Floor, 5 New York Street, Manchester, M1 4JB, United Kingdom

      IIF 519
    • Greenside Farm, 265 Ringley Road West, Radcliffe, Manchester, M26 1DZ, United Kingdom

      IIF 520
  • Taylor, Michael
    American finance management born in April 1968

    Resident in Usa

    Registered addresses and corresponding companies
    • 55 Tripp Court, Woodside, California, 94062, Usa

      IIF 521
  • Taylor, Michael Brent
    Usa

    Registered addresses and corresponding companies
    • 3500, Deer Creek Road, Palo Alto, Ca, 94304, Usa

      IIF 522
  • Taylor, Michael Brent
    Usa businessman born in April 1968

    Resident in Usa

    Registered addresses and corresponding companies
    • 3500, Deer Creek Road, Palo Alto, Ca, 94304, Usa

      IIF 523
  • Taylor, Michael John, Mr.

    Registered addresses and corresponding companies
    • 7, Balmoral Wynd, Ellon, AB41 9GT, Scotland

      IIF 524
  • Taylor, Peter Michael
    British management consultant

    Registered addresses and corresponding companies
    • Wellington Park, Church Road, Leyland, Preston, Lancashire, PR25 3AB

      IIF 525
  • Taylor, Michael Edward

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

      IIF 526
  • Taylor, Michael James

    Registered addresses and corresponding companies
    • Leafield Estate, Stratford Road, Warwick, Warwickshire, CV34 6RA, England

      IIF 527
    • Taylor Group House, Wedgnock Lane, Warwick, Warwickshire, CV34 5YA, United Kingdom

      IIF 528 IIF 529
  • Taylor, Michael
    born in March 1949

    Registered addresses and corresponding companies
    • 3 More London Riverside, London, SE1 2AQ

      IIF 530
  • Taylor, Peter Michael

    Registered addresses and corresponding companies
    • Provincial Office, 6, Golden Hill Lane, Leyland, PR25 3NP, England

      IIF 531
    • 5 Brookdale Close, Leyland, Preston, Lancashire, PR5 2DU

      IIF 532
  • Taylor, Michael

    Registered addresses and corresponding companies
    • 101, Newtown Green, Ashford, Kent, TN24 0PL, United Kingdom

      IIF 533
    • 5, Carriden Glade, Bo'ness, EH51 9LU, Scotland

      IIF 534
    • 27, Blunden Close, Dagenham, RM8 1YG, United Kingdom

      IIF 535 IIF 536 IIF 537
    • 450, Valence Avenue, Dagenham, Essex, RM8 3QJ, England

      IIF 538
    • 29 Brandon Street, Hamilton, South Lanarkshire, ML3 6DA, United Kingdom

      IIF 539
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 540
    • 8 Victoria Avenue, Market Harborough, Leicestershire, LE16 7BQ

      IIF 541
    • 9 Peppard Close, Dunstable Road, Redbourn, Hertfordshire, AL3 7EB

      IIF 542
child relation
Offspring entities and appointments
Active 228
  • 1
    Lower Storage Unit, 52 Church Works, Church, Lancashire, England
    Corporate (3 parents)
    Equity (Company account)
    116,422 GBP2023-11-30
    Officer
    2022-11-08 ~ now
    IIF 343 - director → ME
    Person with significant control
    2022-11-08 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    THE WORKS (CHIPPENHAM) MANAGEMENT LTD - 2025-04-02
    MUNDAY HARTLEY SIPP LIMITED - 2016-07-29
    54d Frome Road, Bradford-on-avon, Wiltshire, England
    Corporate (2 parents)
    Equity (Company account)
    3,977 GBP2024-01-31
    Officer
    2024-08-08 ~ now
    IIF 352 - director → ME
    Person with significant control
    2024-08-08 ~ now
    IIF 326 - Ownership of shares – 75% or moreOE
    IIF 326 - Ownership of voting rights - 75% or moreOE
    IIF 326 - Right to appoint or remove directorsOE
  • 3
    SHEERPOWER LIMITED - 2008-10-03
    Leafield Estate, Stratford Road, Warwick, Warwickshire, England
    Corporate (4 parents)
    Equity (Company account)
    295,637 GBP2024-03-31
    Officer
    2008-04-04 ~ now
    IIF 179 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Has significant influence or controlOE
  • 4
    1 Elmfield Park, Bromley
    Dissolved corporate (2 parents)
    Officer
    2012-02-02 ~ dissolved
    IIF 517 - llp-designated-member → ME
  • 5
    6 Festival Building, Ashley Lane, Saltaire
    Dissolved corporate (4 parents)
    Equity (Company account)
    -139,018 GBP2021-07-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Right to appoint or remove directorsOE
  • 6
    23 Kings Park, Birstall, Batley, West Yorkshire, England
    Dissolved corporate (4 parents)
    Person with significant control
    2020-11-15 ~ dissolved
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    23 Kings Park, Birstall, Batley, West Yorkshire, England
    Corporate (4 parents)
    Equity (Company account)
    4,736 GBP2023-07-31
    Officer
    2022-07-04 ~ now
    IIF 339 - director → ME
  • 8
    MTA MCKENZIE FRIENDS LLP - 2018-11-07
    First Floor, Northside House, 69, Tweedy Road, Bromley, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-11-28 ~ dissolved
    IIF 328 - llp-designated-member → ME
    Person with significant control
    2016-11-28 ~ dissolved
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to surplus assets - 75% or moreOE
    IIF 105 - Right to appoint or remove membersOE
  • 9
    Taylor Group House, Wedgnock Lane, Warwick
    Dissolved corporate (2 parents)
    Officer
    2008-03-31 ~ dissolved
    IIF 182 - director → ME
  • 10
    C/o Inquesta Corporate Recovery & Insolvency, St John's Terrace 11-15 New Road Radcliffe, Manchester
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    -95,191 GBP2019-06-30
    Officer
    2014-06-22 ~ dissolved
    IIF 438 - director → ME
    Person with significant control
    2017-04-19 ~ dissolved
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 11
    3rd Floor 86 - 90 Paul Street Paul Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-09-29 ~ dissolved
    IIF 229 - director → ME
  • 12
    7 Balmoral Wynd, Ellon, Aberdeenshire, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    -45,196 GBP2021-01-31
    Officer
    2020-01-14 ~ dissolved
    IIF 391 - director → ME
    Person with significant control
    2020-01-14 ~ dissolved
    IIF 289 - Ownership of shares – 75% or moreOE
    IIF 289 - Ownership of voting rights - 75% or moreOE
    IIF 289 - Right to appoint or remove directorsOE
  • 13
    Oyster Hill Forge Clay Lane, Headley, Epsom, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Total liabilities (Company account)
    400 GBP2023-04-30
    Officer
    2018-05-02 ~ dissolved
    IIF 347 - director → ME
    Person with significant control
    2018-05-02 ~ dissolved
    IIF 305 - Ownership of shares – 75% or moreOE
    IIF 305 - Ownership of voting rights - 75% or moreOE
    IIF 305 - Right to appoint or remove directorsOE
  • 14
    Oyster Hill Forge Clay Lane, Headley, Epsom, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Total liabilities (Company account)
    400 GBP2023-04-30
    Officer
    2018-05-03 ~ dissolved
    IIF 348 - director → ME
    Person with significant control
    2018-05-03 ~ dissolved
    IIF 304 - Ownership of shares – 75% or moreOE
    IIF 304 - Ownership of voting rights - 75% or moreOE
    IIF 304 - Right to appoint or remove directorsOE
  • 15
    15 Highland Close, Bletchley, Milton Keynes
    Dissolved corporate (2 parents)
    Officer
    2013-09-04 ~ dissolved
    IIF 460 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 128 - Ownership of shares – More than 50% but less than 75%OE
    IIF 128 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 128 - Right to appoint or remove directorsOE
  • 16
    B H F SHOPS LIMITED - 2017-05-03
    Greater London House, 4th Floor, 180 Hampstead Road, London, England
    Corporate (4 parents)
    Officer
    2012-06-30 ~ now
    IIF 501 - director → ME
  • 17
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    81,753 GBP2019-03-31
    Officer
    2020-07-20 ~ dissolved
    IIF 323 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Right to surplus assets - More than 25% but not more than 50%OE
  • 18
    "woodley" Wrexham Road, Belgrave, Chester, Cheshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    32,935 GBP2021-03-31
    Officer
    1996-10-29 ~ dissolved
    IIF 237 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 19
    ECSS LIMITED - 2010-10-12
    1st Floor 5 New York Street, Manchester, England
    Dissolved corporate (4 parents)
    Officer
    2005-08-31 ~ dissolved
    IIF 422 - director → ME
  • 20
    BRITISH HEART FOUNDATION TRADING LIMITED - 1999-04-07
    Greater London House, 4th Floor, 180 Hampstead Road, London, England
    Corporate (4 parents)
    Officer
    2012-06-30 ~ now
    IIF 500 - director → ME
  • 21
    50 Cemetery Road, Royton, Oldham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    64,526 GBP2019-12-23
    Officer
    2007-04-05 ~ dissolved
    IIF 439 - director → ME
    Person with significant control
    2017-09-19 ~ dissolved
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
  • 22
    Leafield Estate, Stratford Road, Warwick, Warwickshire, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -2,996 GBP2024-04-30
    Officer
    2022-04-04 ~ now
    IIF 178 - director → ME
    Person with significant control
    2022-04-04 ~ now
    IIF 13 - Has significant influence or controlOE
  • 23
    Suite 17, Flexspace Manchester Road, Bolton, England
    Corporate (2 parents)
    Equity (Company account)
    -53,811 GBP2024-03-31
    Officer
    2000-03-17 ~ now
    IIF 411 - director → ME
    Person with significant control
    2017-03-17 ~ now
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    LEGAL INVESTMENTS LIMITED - 2023-04-17
    Suite 4, Flexspace, Manchester Road, Bolton, England
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    2013-04-11 ~ dissolved
    IIF 403 - director → ME
    Person with significant control
    2017-04-11 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 25
    TAYLOR GREEN RECRUITMENT LIMITED - 2016-07-08
    Suite 4, Flexspace, Manchester Road, Bolton, England
    Dissolved corporate (1 parent)
    Officer
    2005-08-31 ~ dissolved
    IIF 414 - director → ME
    Person with significant control
    2016-08-31 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 26
    Smith Hannah, 50 Woodgate, Leicester
    Dissolved corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -150,605 GBP2017-03-31
    Officer
    2005-01-25 ~ dissolved
    IIF 354 - director → ME
  • 27
    MEAUJO (566) LIMITED - 2001-11-14
    Leafield Estate, Stratford Road, Warwick, Warwickshire, England
    Corporate (2 parents)
    Equity (Company account)
    6,175,487 GBP2024-03-31
    Officer
    2001-12-08 ~ now
    IIF 169 - director → ME
  • 28
    CLEARWATER PR & MARKETING LIMITED - 2016-04-29
    LEADSMART MARKETING SERVICES LIMITED - 2013-10-23
    NAVIGATOR CREATIVE LIMITED - 2010-05-12
    Suite 4, Flexspace, Manchester Road, Bolton, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    252 GBP2016-06-30
    Officer
    2008-01-21 ~ dissolved
    IIF 417 - director → ME
    Person with significant control
    2017-01-21 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 29
    ELMERING LIMITED - 1987-07-31
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2013-04-02 ~ now
    IIF 162 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 44 - Has significant influence or controlOE
  • 30
    27 Pear Tree Street, C/o Catch22, London, England
    Dissolved corporate (3 parents)
    Officer
    2016-09-15 ~ dissolved
    IIF 333 - director → ME
    Person with significant control
    2016-09-15 ~ dissolved
    IIF 130 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 130 - Right to appoint or remove directorsOE
  • 31
    17a Yorkersgate, Malton, N Yorks
    Corporate (2 parents)
    Equity (Company account)
    -9,202 GBP2024-03-31
    Officer
    2008-01-22 ~ now
    IIF 447 - director → ME
    Person with significant control
    2017-01-22 ~ now
    IIF 119 - Ownership of shares – More than 50% but less than 75%OE
    IIF 119 - Ownership of voting rights - More than 50% but less than 75%OE
  • 32
    The Stables Hill House Farm, Harborough Road Brixworth, Northampton, Northamptonshire
    Dissolved corporate (1 parent)
    Officer
    2013-04-05 ~ dissolved
    IIF 400 - director → ME
  • 33
    LEADSMART CONNECT LIMITED - 2012-02-15
    PI LEGAL UK LIMITED - 2009-12-16
    Aeroworks, 5 Adair Street, Manchester, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,935 GBP2016-06-30
    Officer
    2006-09-15 ~ dissolved
    IIF 432 - director → ME
    Person with significant control
    2016-09-15 ~ dissolved
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
  • 34
    Colony One, Silk Street, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    9,907 GBP2024-03-31
    Officer
    2021-03-12 ~ now
    IIF 314 - director → ME
    Person with significant control
    2021-03-12 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 35
    Focus Insolvency Group Skull House Lane, Appley Bridge, Wigan
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,145 GBP2015-09-30
    Officer
    2013-10-08 ~ dissolved
    IIF 394 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 36
    Lawrence House, 5 St Andrews Hill, Norwich, Norfolk
    Corporate (1 parent)
    Equity (Company account)
    -5,163 GBP2019-10-31
    Officer
    2016-10-04 ~ now
    IIF 238 - director → ME
    Person with significant control
    2016-10-04 ~ now
    IIF 31 - Has significant influence or controlOE
  • 37
    Leafield Estate, Stratford Road, Warwick, Warwickshire, England
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -1,438,569 GBP2023-03-31
    Officer
    2013-04-26 ~ now
    IIF 159 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 50 - Has significant influence or controlOE
  • 38
    CROSSMANS MTA LLP - 2008-11-06
    The Tram Shed, 184 East Road, Cambridge
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    223,598 GBP2023-10-31
    Officer
    2008-10-06 ~ now
    IIF 520 - llp-designated-member → ME
    Person with significant control
    2016-10-06 ~ now
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Right to surplus assets - 75% or moreOE
    IIF 107 - Right to appoint or remove membersOE
  • 39
    1st Floor 5 New York Street, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2014-09-03 ~ dissolved
    IIF 421 - director → ME
  • 40
    The Stable Yard Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2021-08-20 ~ now
    IIF 461 - director → ME
    Person with significant control
    2021-08-20 ~ now
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    Arthur Dickson, 2 Rusper Court Cottages, Faygate Lane Rusper, Horsham, West Sussex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2007-06-14 ~ dissolved
    IIF 334 - director → ME
    2007-06-14 ~ dissolved
    IIF 492 - secretary → ME
  • 42
    Leafield Estate, Stratford Road, Warwick, Warwickshire, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    111,775 GBP2024-03-31
    Officer
    2018-05-31 ~ now
    IIF 181 - director → ME
    Person with significant control
    2018-05-31 ~ now
    IIF 53 - Has significant influence or controlOE
  • 43
    44-46 Old Steine, Brighton
    Dissolved corporate (1 parent)
    Equity (Company account)
    -47,666 GBP2021-02-28
    Officer
    2008-02-27 ~ dissolved
    IIF 272 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 123 - Ownership of shares – 75% or moreOE
  • 44
    61 Bridge Street, Kington, Herefordshire
    Corporate (1 parent)
    Equity (Company account)
    140,564 GBP2024-08-31
    Officer
    2016-08-12 ~ now
    IIF 316 - director → ME
    Person with significant control
    2016-08-12 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 33 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 33 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 33 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 33 - Has significant influence or control over the trustees of a trustOE
  • 45
    MAN CAVE GEEK LTD - 2024-11-26
    28 Whitley Drive, Buckshaw Village, Chorley, England
    Corporate (4 parents)
    Equity (Company account)
    -33 GBP2024-03-31
    Officer
    2021-07-19 ~ now
    IIF 315 - director → ME
  • 46
    Blb Advisory Limited, The Enterprise Hub, 5 Whitefriars Street, Coventry
    Dissolved corporate (2 parents)
    Officer
    2020-03-17 ~ dissolved
    IIF 142 - director → ME
    Person with significant control
    2020-03-17 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 47
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2020-05-06 ~ now
    IIF 152 - director → ME
    Person with significant control
    2020-07-20 ~ now
    IIF 325 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 325 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 325 - Right to appoint or remove directorsOE
  • 48
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2020-07-01 ~ now
    IIF 153 - director → ME
    Person with significant control
    2020-07-01 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Right to appoint or remove directorsOE
  • 49
    DTPH LIMITED - 2008-08-28
    DTPH LIMITED - 2008-08-11
    Leafield Estate, Stratford Road, Warwick, Warwickshire, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2009-09-14 ~ now
    IIF 168 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 50
    Leafield Estate, Stratford Road, Warwick, Warwickshire, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2009-09-14 ~ now
    IIF 165 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 51
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    18,264,985 GBP2024-03-31
    Officer
    2020-04-16 ~ now
    IIF 154 - director → ME
  • 52
    Leafield Estate, Stratford Road, Warwick, Warwickshire, England
    Corporate (4 parents, 13 offsprings)
    Equity (Company account)
    12,474,559 GBP2024-03-31
    Officer
    2020-04-20 ~ now
    IIF 155 - director → ME
  • 53
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,000,000 GBP2024-03-31
    Officer
    2020-06-30 ~ now
    IIF 170 - director → ME
  • 54
    DT SUB 3 LIMITED - 2020-09-09
    Leafield Estate, Stratford Road, Warwick, Warwickshire, England
    Corporate (3 parents)
    Equity (Company account)
    14,709,829 GBP2024-03-31
    Officer
    2020-04-22 ~ now
    IIF 160 - director → ME
  • 55
    Leafield Estate, Stratford Road, Warwick, Warwickshire, England
    Corporate (3 parents)
    Equity (Company account)
    247,170 GBP2024-03-31
    Officer
    2013-10-15 ~ now
    IIF 173 - director → ME
  • 56
    MEAUJO (557) LIMITED - 2001-10-31
    Leafield Estate, Stratford Road, Warwick, Warwickshire, England
    Corporate (3 parents)
    Equity (Company account)
    33 GBP2024-03-31
    Officer
    2001-12-08 ~ now
    IIF 150 - director → ME
    2015-04-01 ~ now
    IIF 527 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - Has significant influence or controlOE
  • 57
    15 Banks Road, Linthwaite, Huddersfield
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2014-03-03 ~ dissolved
    IIF 217 - director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 58
    9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    196,646 GBP2022-04-30
    Officer
    2016-01-28 ~ dissolved
    IIF 458 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 126 - Right to appoint or remove directorsOE
  • 59
    1 Holcroft Road, Kingswinford, West Midlands, England
    Corporate (1 parent)
    Equity (Company account)
    18,919 GBP2023-05-31
    Officer
    2019-05-13 ~ now
    IIF 345 - director → ME
    Person with significant control
    2019-05-13 ~ now
    IIF 302 - Ownership of shares – 75% or moreOE
    IIF 302 - Ownership of voting rights - 75% or moreOE
    IIF 302 - Right to appoint or remove directorsOE
  • 60
    Suite 4, Flexspace, Manchester Road, Bolton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -37,750 GBP2018-06-29
    Officer
    2007-07-17 ~ dissolved
    IIF 436 - director → ME
    Person with significant control
    2016-07-17 ~ dissolved
    IIF 94 - Ownership of shares – More than 50% but less than 75%OE
  • 61
    EMTEE COMMUNICATIONS LIMITED - 2008-09-12
    67 Langham Gardens, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9 GBP2023-10-31
    Officer
    2006-02-24 ~ dissolved
    IIF 510 - secretary → ME
    Person with significant control
    2017-02-24 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 62
    11 Kimberley Court, Kimberley Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2015-11-18 ~ dissolved
    IIF 295 - director → ME
  • 63
    EMTRADE (MACHINERY) LTD - 2015-11-17
    Xl Business Solutions Premier House, Bradford Road, Cleckheaton
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    795,897 GBP2016-08-31
    Officer
    2016-11-30 ~ dissolved
    IIF 292 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Right to appoint or remove directorsOE
  • 64
    11 Kimberley Court, Kimberley Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2015-11-18 ~ dissolved
    IIF 294 - director → ME
  • 65
    11 Kimberley Court, Queens Park, London, United Kingdom
    Dissolved corporate (3 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 66
    11 Kimberley Court, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-12-01 ~ dissolved
    IIF 298 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 67
    11 Kimberley Court, Kimberley Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2015-11-18 ~ dissolved
    IIF 296 - director → ME
  • 68
    29 Brandon Street, Hamilton, South Lanarkshire
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2009-04-07 ~ now
    IIF 221 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 69
    19 Holcroft Road, Kingswinford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -467 GBP2021-04-30
    Officer
    2018-04-24 ~ dissolved
    IIF 344 - director → ME
    Person with significant control
    2018-04-24 ~ dissolved
    IIF 303 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 303 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 70
    3rd Floor, The Westworks, Wood Lane, London, England
    Corporate (4 parents)
    Equity (Company account)
    997,756 GBP2023-06-30
    Officer
    2019-09-01 ~ now
    IIF 452 - director → ME
  • 71
    Leafield Estate, Stratford Road, Warwick, Warwickshire, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2011-06-01 ~ now
    IIF 164 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - Has significant influence or controlOE
  • 72
    Oyster Hill Forge Clay Lane, Headley, Epsom, Surrey, United Kingdom
    Corporate (2 parents)
    Total liabilities (Company account)
    196,814 GBP2023-07-31
    Officer
    2017-07-19 ~ now
    IIF 346 - director → ME
    Person with significant control
    2017-07-19 ~ now
    IIF 324 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 324 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 73
    32 Highbroom Court, Tamworth, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-10-25 ~ dissolved
    IIF 220 - director → ME
  • 74
    6 Beech View, Bowdon, Cheshire
    Corporate (3 parents)
    Officer
    ~ now
    IIF 474 - director → ME
  • 75
    GMT INNOVATIONS LTD - 2022-07-21
    Clay Pitt Farm, Spellowgate, Driffield, East Yorkshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    3,669 GBP2024-02-28
    Officer
    2022-07-08 ~ now
    IIF 281 - director → ME
    Person with significant control
    2022-07-11 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 76
    Leafield Estate, Stratford Road, Warwick, Warwickshire, England
    Corporate (4 parents)
    Officer
    2023-12-09 ~ now
    IIF 350 - director → ME
  • 77
    26 Bradmore Way, Brookmans Park, Hatfield, Herts., United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    20,217 GBP2023-10-31
    Officer
    2017-10-17 ~ now
    IIF 442 - director → ME
    Person with significant control
    2017-10-17 ~ now
    IIF 118 - Ownership of shares – 75% or moreOE
  • 78
    95 South Worple Way, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    121 GBP2020-05-31
    Officer
    2017-05-12 ~ dissolved
    IIF 456 - director → ME
    Person with significant control
    2017-05-12 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 79
    LEGAL SUPPORT SOLUTIONS LIMITED - 2016-04-25
    Aeroworks, 5 Adair Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2008-11-19 ~ dissolved
    IIF 431 - director → ME
  • 80
    27 Blunden Close, Dagenham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-17 ~ dissolved
    IIF 381 - director → ME
    2020-06-17 ~ dissolved
    IIF 537 - secretary → ME
    Person with significant control
    2020-06-17 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 81
    27 Blunden Close, Dagenham, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-30 ~ now
    IIF 383 - director → ME
    2024-01-30 ~ now
    IIF 536 - secretary → ME
    Person with significant control
    2024-01-30 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 82
    Taylor Group House, Wedgnock Lane, Warwick, Warwickshire
    Dissolved corporate (1 parent)
    Officer
    2005-12-05 ~ dissolved
    IIF 183 - director → ME
    2015-04-01 ~ dissolved
    IIF 529 - secretary → ME
  • 83
    Leafield Estate, Stratford Road, Warwick, Warwickshire, England
    Corporate (3 parents)
    Equity (Company account)
    1,601 GBP2024-03-31
    Officer
    2014-11-01 ~ now
    IIF 157 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Has significant influence or controlOE
  • 84
    Leafield Estate, Stratford Road, Warwick, Warwickshire, England
    Corporate (5 parents, 1 offspring)
    Officer
    2023-12-08 ~ now
    IIF 349 - director → ME
  • 85
    18 St. James Avenue, Ewell, Epsom, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2011-10-19 ~ dissolved
    IIF 138 - director → ME
  • 86
    27 Old Gloucester Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    2024-06-06 ~ now
    IIF 514 - llp-member → ME
  • 87
    Aeroworks, 5 Adair Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2011-10-19 ~ dissolved
    IIF 409 - director → ME
  • 88
    CNS SCIENCE PHARMA LIMITED - 2014-12-16
    446 Linen Hall, 162-168 Regent Street, London, Greater London
    Dissolved corporate (4 parents)
    Officer
    2013-03-15 ~ dissolved
    IIF 226 - director → ME
  • 89
    Aeroworks, 5 Adair Street, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2007-05-01 ~ dissolved
    IIF 427 - director → ME
  • 90
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    131,144 GBP2024-03-31
    Officer
    2020-09-25 ~ now
    IIF 151 - director → ME
  • 91
    SOTER PROFESSIONAL SOLUTIONS LIMITED - 2011-11-21
    NORTHSIDE RESOURCES LIMITED - 2011-09-05
    Aeroworks, 5 Adair Street, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2011-07-13 ~ dissolved
    IIF 425 - director → ME
  • 92
    6 Festival Building, Ashley Lane, Saltaire
    Dissolved corporate (3 parents)
    Equity (Company account)
    -188,311 GBP2018-05-31
    Officer
    2017-05-30 ~ dissolved
    IIF 299 - director → ME
    Person with significant control
    2017-05-30 ~ dissolved
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 93
    TEYBRIDGE LIMITED - 2018-11-22
    STONEVALE DEVELOPMENTS LIMITED - 2018-08-08
    C/o Taylor, 8 Heybeck Lane, Heybeck Lane, Dewsbury, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2018-07-31
    Officer
    2017-07-19 ~ dissolved
    IIF 309 - director → ME
    Person with significant control
    2017-07-19 ~ dissolved
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 94
    72 Kings Road, Chalfont St Giles, Bucks
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    9,976 GBP2016-07-31
    Officer
    2014-07-23 ~ dissolved
    IIF 240 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 116 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Has significant influence or controlOE
  • 95
    91 Hospital Street, Nantwich, England
    Corporate (2 parents)
    Equity (Company account)
    7,090 GBP2024-04-30
    Officer
    2018-04-30 ~ now
    IIF 459 - director → ME
    Person with significant control
    2017-01-20 ~ now
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 96
    Office 7 35 - 37 Ludgate Hill, London, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    284 GBP2017-01-31
    Officer
    2016-01-04 ~ dissolved
    IIF 137 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 97
    Leafield Estate, Stratford Road, Warwick, Warwickshire, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2006-06-01 ~ now
    IIF 180 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 49 - Has significant influence or controlOE
  • 98
    101 Newtown Green, Ashford, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-12-19 ~ dissolved
    IIF 252 - director → ME
    2018-12-19 ~ dissolved
    IIF 533 - secretary → ME
    Person with significant control
    2018-12-19 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 26 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 26 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 26 - Right to appoint or remove directors as a member of a firmOE
  • 99
    15 Bridge Road Wellington, Telford, Shropshire, United Kingdom
    Corporate (2 parents)
    Officer
    2024-06-04 ~ now
    IIF 149 - director → ME
    Person with significant control
    2024-06-04 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 100
    211 Warbreck Moor, Liverpool, England
    Dissolved corporate (1 parent)
    Officer
    2013-10-01 ~ dissolved
    IIF 235 - director → ME
  • 101
    Third Floor, 207 Regent Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-08-26 ~ dissolved
    IIF 273 - director → ME
  • 102
    Kineton Pharmacy Warwick Road, Kineton, Warwick, Warwickshire
    Corporate (4 parents)
    Equity (Company account)
    23,563 GBP2024-03-31
    Officer
    2019-07-18 ~ now
    IIF 171 - director → ME
  • 103
    124 City Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2024-04-05 ~ now
    IIF 463 - director → ME
  • 104
    1st Floor Northside House, Tweedy Road, Bromley, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2021-07-31
    Officer
    2012-07-27 ~ dissolved
    IIF 419 - director → ME
    Person with significant control
    2016-07-26 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
  • 105
    5 Brookdale Close, Leyland, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2002-10-16 ~ dissolved
    IIF 320 - director → ME
  • 106
    Aeroworks, 5 Adair Street, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2012-11-19 ~ dissolved
    IIF 406 - director → ME
  • 107
    Suite 4, Flexspace, Manchester Road, Bolton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,262 GBP2020-06-30
    Officer
    2006-02-09 ~ dissolved
    IIF 412 - director → ME
    Person with significant control
    2017-02-09 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 108
    CLARITY LEGAL SERVICES LIMITED - 2008-07-29
    DODD ALLEN ENTERPRISES LIMITED - 2008-01-22
    Suite 4, Flexspace, Manchester Road, Bolton, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -42,436 GBP2019-12-31
    Person with significant control
    2016-10-10 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 109
    CADEFAST LIMITED - 2023-04-18
    Suite 17 Flexspace Manchester Road, Bolton, England
    Corporate (1 parent, 1 offspring)
    Officer
    2023-03-27 ~ now
    IIF 402 - director → ME
    Person with significant control
    2023-03-27 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 110
    Aeroworks, 5 Adair Street, Manchester, England
    Dissolved corporate (3 parents)
    Officer
    2012-08-23 ~ dissolved
    IIF 408 - director → ME
  • 111
    The Fountain Community Centre 11 Abbeygreen, Lesmahagow, Lanark, South Lanarkshire, Scotland
    Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    398,247 GBP2023-08-31
    Officer
    2010-02-25 ~ now
    IIF 335 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 62 - Has significant influence or controlOE
  • 112
    11 Abbeygreen, Lesmahagow, Lanark, Scotland
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    60,137 GBP2023-05-31
    Officer
    2018-04-30 ~ now
    IIF 336 - director → ME
  • 113
    Central Square, 29 Wellington Street, Leeds, England
    Corporate (5 parents, 2 offsprings)
    Officer
    2021-10-14 ~ now
    IIF 499 - director → ME
  • 114
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved corporate (2 parents)
    Officer
    2016-07-14 ~ dissolved
    IIF 214 - director → ME
    2016-07-14 ~ dissolved
    IIF 540 - secretary → ME
    Person with significant control
    2016-07-14 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 115
    1 Bitterne Close, Leigh Park, Havant, Hampshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    2016-07-08 ~ dissolved
    IIF 86 - director → ME
    Person with significant control
    2016-07-08 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Has significant influence or controlOE
  • 116
    QUICKCREDIT LIMITED - 1998-01-19
    Leafield Estate, Stratford Road, Warwick, Warwickshire, England
    Corporate (7 parents)
    Equity (Company account)
    292,860 GBP2024-03-31
    Officer
    2010-08-03 ~ now
    IIF 156 - director → ME
  • 117
    320 Firecrest Court Centre Park, Warrington, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-01-29 ~ dissolved
    IIF 236 - director → ME
    Person with significant control
    2020-01-29 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 118
    2 Stamford Square, London
    Dissolved corporate (1 parent)
    Officer
    2013-09-04 ~ dissolved
    IIF 338 - director → ME
  • 119
    Unit 2 Bosworth Avenue, Tournament Fields, Warwick, Warwickshire, England
    Corporate (4 parents)
    Officer
    2015-07-22 ~ now
    IIF 161 - director → ME
  • 120
    Taylor Group House, Wedgnock Lane, Warwick
    Dissolved corporate (3 parents)
    Officer
    2005-01-07 ~ dissolved
    IIF 144 - director → ME
  • 121
    27 Blundon Close, Dagenham, Essex
    Dissolved corporate (1 parent)
    Officer
    2014-02-27 ~ dissolved
    IIF 387 - director → ME
  • 122
    152-169, Kemp House City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-04 ~ now
    IIF 389 - director → ME
    Person with significant control
    2023-09-05 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 123
    THERMASTEX COATINGS (EUROPE) LIMITED - 2012-05-23
    27 Blundon Close, Dagenham, Essex
    Dissolved corporate (2 parents)
    Equity (Company account)
    -58,484 GBP2018-05-31
    Officer
    2008-02-21 ~ dissolved
    IIF 385 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 311 - Ownership of shares – 75% or moreOE
  • 124
    27 Blunden Close, Dagenham, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-17 ~ now
    IIF 388 - director → ME
    Person with significant control
    2024-01-17 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 125
    TEXCRETE LIMITED - 2015-08-21
    27 Blunden Close, Dagenham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -3,561 GBP2022-03-31
    Officer
    2016-06-27 ~ dissolved
    IIF 386 - director → ME
    Person with significant control
    2020-12-01 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 126
    15 Bridge Road Wellington, Telford, Shropshire, United Kingdom
    Corporate (2 parents)
    Officer
    2024-06-05 ~ now
    IIF 148 - director → ME
    Person with significant control
    2024-06-05 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 127
    C/o Inquesta Corporate Recovery & Insolvency, St John's Terrace 11-15 New Road Radcliffe, Manchester
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,470 GBP2019-06-30
    Officer
    2014-09-03 ~ dissolved
    IIF 437 - director → ME
  • 128
    17th Floor 200 Aldersgate Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-09-15 ~ dissolved
    IIF 271 - director → ME
    Person with significant control
    2016-09-15 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 129
    39 Mulcaster Avenue, Newport, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    6,729 GBP2019-09-30
    Officer
    2016-09-26 ~ dissolved
    IIF 251 - director → ME
    Person with significant control
    2016-09-26 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 130
    2 Church Street, Burnham, Buckinghamshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    25 GBP2017-02-28
    Officer
    2015-06-25 ~ dissolved
    IIF 186 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 290 - Ownership of shares – 75% or moreOE
    IIF 290 - Ownership of voting rights - 75% or moreOE
    IIF 290 - Right to appoint or remove directorsOE
  • 131
    15 Bridge Road, Wellington, Telford, Shropshire
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    865,074 GBP2021-04-30
    Officer
    2018-07-17 ~ now
    IIF 147 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Has significant influence or controlOE
  • 132
    MIDSHIRES HOUSING LIMITED - 1999-10-12
    COUNTKEY LIMITED - 1990-03-13
    Leafield Estate, Stratford Road, Warwick, Warwickshire, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -463,248 GBP2024-03-31
    Officer
    2013-04-26 ~ now
    IIF 166 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 43 - Has significant influence or controlOE
  • 133
    TAYLOR MADE DEVELOPMENT LIMITED - 2024-01-26
    Pendragon House, 65 London Road, St. Albans, Hertfordshire, England
    Corporate (2 parents)
    Equity (Company account)
    -3,017 GBP2024-03-31
    Officer
    2009-09-28 ~ now
    IIF 359 - director → ME
    Person with significant control
    2016-07-14 ~ now
    IIF 283 - Ownership of shares – 75% or moreOE
    IIF 283 - Ownership of voting rights - 75% or moreOE
    IIF 283 - Right to appoint or remove directorsOE
  • 134
    2 Cross Street, Fraserburgh
    Dissolved corporate (2 parents)
    Equity (Company account)
    22,066 GBP2018-07-31
    Officer
    2006-02-01 ~ dissolved
    IIF 378 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 135
    Brunel House 340 Firecrest Court, Centre Park, Warrington, Cheshire
    Dissolved corporate (1 parent)
    Profit/Loss (Company account)
    -818 GBP2016-04-01 ~ 2017-03-31
    Officer
    2008-07-28 ~ dissolved
    IIF 133 - director → ME
    Person with significant control
    2017-09-19 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 136
    62 Corthan Crescent, Kincorth, Aberdeen
    Corporate (2 parents)
    Equity (Company account)
    14,348 GBP2024-02-29
    Officer
    2005-02-16 ~ now
    IIF 373 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 137
    Youell House, 1 Hill Top, Coventry
    Dissolved corporate (2 parents)
    Officer
    2007-12-03 ~ dissolved
    IIF 175 - director → ME
  • 138
    54d Frome Road, Bradford-on-avon, Wiltshire, England
    Corporate (1 parent)
    Officer
    2024-07-29 ~ now
    IIF 353 - director → ME
    Person with significant control
    2024-07-29 ~ now
    IIF 308 - Ownership of shares – 75% or moreOE
    IIF 308 - Ownership of voting rights - 75% or moreOE
    IIF 308 - Right to appoint or remove directorsOE
  • 139
    24 Horton Avenue, London, England
    Corporate (1 parent)
    Officer
    2024-04-21 ~ now
    IIF 368 - director → ME
    Person with significant control
    2024-04-21 ~ now
    IIF 312 - Ownership of shares – 75% or moreOE
    IIF 312 - Ownership of voting rights - 75% or moreOE
    IIF 312 - Right to appoint or remove directorsOE
  • 140
    52 The Ridgeway, Watford, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2,854 GBP2023-08-31
    Officer
    2015-08-19 ~ now
    IIF 449 - director → ME
    Person with significant control
    2016-07-08 ~ now
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 121 - Right to appoint or remove directors as a member of a firmOE
  • 141
    Suite 312 Atlas House Caxton Close, Wigan, Greater Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    16,553 GBP2024-03-31
    Officer
    2018-07-18 ~ now
    IIF 380 - director → ME
    Person with significant control
    2018-07-18 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
  • 142
    Suite 4, Flexspace, Manchester Road, Bolton, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2020-06-30
    Officer
    2008-06-16 ~ dissolved
    IIF 416 - director → ME
  • 143
    ADENRISE LLP - 2018-11-07
    First Floor, Northside House, 69 Tweedy Road, Bromley, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-10-25 ~ dissolved
    IIF 329 - llp-designated-member → ME
    Person with significant control
    2018-10-25 ~ dissolved
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to surplus assets - 75% or moreOE
    IIF 106 - Right to appoint or remove membersOE
  • 144
    MTA SOLICITORS LLP - 2016-07-05
    C/o Quantuma Advisory Limited 3rd Floor, 37 Frederick Place, Brighton
    Corporate (2 parents)
    Current Assets (Company account)
    3,936,010 GBP2019-06-30
    Officer
    2010-05-12 ~ now
    IIF 516 - llp-designated-member → ME
    Person with significant control
    2017-05-12 ~ now
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to surplus assets - 75% or moreOE
    IIF 103 - Right to appoint or remove membersOE
  • 145
    MTA LAW LLP - 2016-07-05
    ACORN LAW LLP - 2016-04-11
    3rd Floor Westfield House, 60 Charter Row, Sheffield, South Yorkshire
    Corporate (2 parents, 1 offspring)
    Current Assets (Company account)
    824,858 GBP2021-06-30
    Officer
    2011-10-13 ~ now
    IIF 519 - llp-designated-member → ME
    Person with significant control
    2016-10-13 ~ now
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Right to surplus assets - 75% or moreOE
    IIF 114 - Right to appoint or remove membersOE
  • 146
    MTA CORPORATE SOLICITORS LLP - 2014-06-10
    1st Floor Northside House, Tweedy Road, Bromley, England
    Dissolved corporate (1 parent)
    Officer
    2007-04-12 ~ dissolved
    IIF 518 - llp-designated-member → ME
  • 147
    3 White Lion Court, Alcester, Warwickshire, England
    Corporate (2 parents)
    Equity (Company account)
    8,463 GBP2024-06-30
    Officer
    2003-02-07 ~ now
    IIF 370 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
  • 148
    4385, 15555289 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-03-12 ~ dissolved
    IIF 485 - director → ME
    Person with significant control
    2024-03-12 ~ dissolved
    IIF 332 - Ownership of shares – 75% or moreOE
    IIF 332 - Ownership of voting rights - 75% or moreOE
    IIF 332 - Right to appoint or remove directorsOE
  • 149
    COMPANY COMMITMENT LIMITED - 2004-12-02
    Taylor Group House, Wedgnock Lane, Warwick, Warwickshire
    Dissolved corporate (2 parents)
    Officer
    2008-11-13 ~ dissolved
    IIF 184 - director → ME
  • 150
    Apartment 11 Handshaw Drive, Penwortham, Preston, Lancashire
    Corporate (3 parents)
    Equity (Company account)
    11,734 GBP2023-06-30
    Officer
    2005-05-19 ~ now
    IIF 532 - secretary → ME
  • 151
    4 Brook Cottages, Rochdale, England
    Dissolved corporate (1 parent)
    Officer
    2022-11-05 ~ dissolved
    IIF 496 - director → ME
    Person with significant control
    2022-11-05 ~ dissolved
    IIF 287 - Ownership of shares – 75% or moreOE
    IIF 287 - Ownership of voting rights - 75% or moreOE
    IIF 287 - Right to appoint or remove directorsOE
  • 152
    K.C.P.M. LIMITED - 2022-05-17
    35 Westgate, Huddersfield, West Yorkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    471,253 GBP2023-03-31
    Officer
    2025-04-04 ~ now
    IIF 377 - director → ME
  • 153
    Ground Floor 19a Garston Park, Parade St Albans Road, Watford, Hertfordshire
    Corporate (2 parents)
    Officer
    2001-03-19 ~ now
    IIF 450 - director → ME
  • 154
    HAMSARD 2963 LIMITED - 2006-01-26
    Kpmg Llp, 1 Sovereign Square Sovereign Street, Leeds
    Dissolved corporate (4 parents)
    Officer
    2007-06-07 ~ dissolved
    IIF 210 - director → ME
  • 155
    Suite 4, Flexspace, Manchester Road, Bolton, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -84 GBP2017-03-31
    Officer
    1998-03-25 ~ dissolved
    IIF 418 - director → ME
    Person with significant control
    2017-03-25 ~ dissolved
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 156
    Aeroworks, 5 Adair Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2017-03-16 ~ dissolved
    IIF 430 - director → ME
  • 157
    5 Powder Mills Place Blacksmith Lane, Chilworth, Guildford, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-11-09 ~ dissolved
    IIF 215 - director → ME
  • 158
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Corporate (5 parents)
    Officer
    2025-01-22 ~ now
    IIF 351 - director → ME
  • 159
    1 Garden Crescent, Failsworth, Manchester, England
    Dissolved corporate (3 parents)
    Officer
    2020-01-23 ~ dissolved
    IIF 497 - director → ME
    Person with significant control
    2020-01-23 ~ dissolved
    IIF 286 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 286 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 160
    CLARITY INSURANCE SERVICES LIMITED - 2010-12-09
    CLARITY LEGAL LIMITED - 2008-09-26
    3rd Floor 5 New York Street, Manchester
    Dissolved corporate (2 parents)
    Officer
    2006-02-24 ~ dissolved
    IIF 424 - director → ME
  • 161
    ZOE'S BOUTIQUE LIMITED - 2014-06-23
    Suite 4, Flexspace, Manchester Road, Bolton, England
    Dissolved corporate (1 parent)
    Officer
    2017-02-20 ~ dissolved
    IIF 415 - director → ME
    Person with significant control
    2017-02-20 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 162
    6 Golden Hill Lane, Leyland, Lancashire, England
    Corporate (4 parents)
    Cash at bank and in hand (Company account)
    3 GBP2023-09-30
    Officer
    2015-09-25 ~ now
    IIF 321 - director → ME
    2015-09-25 ~ now
    IIF 531 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 291 - Ownership of shares – More than 25% but not more than 50%OE
  • 163
    Pendragon House, 65 London Road, St. Albans, Hertfordshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2009-09-24 ~ dissolved
    IIF 358 - director → ME
    Person with significant control
    2016-07-14 ~ dissolved
    IIF 282 - Ownership of shares – 75% or moreOE
  • 164
    Farrow Accounting & Tax Limited, 95 South Worple Way, London
    Dissolved corporate (2 parents)
    Officer
    2014-05-29 ~ dissolved
    IIF 453 - director → ME
  • 165
    Leafield Estate, Stratford Road, Warwick, Warwickshire, England
    Corporate (3 parents)
    Equity (Company account)
    -598,364 GBP2024-03-31
    Officer
    2020-12-18 ~ now
    IIF 158 - director → ME
    Person with significant control
    2020-12-18 ~ now
    IIF 306 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 306 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 166
    120 Rochdale Road, Royton, Oldham, England
    Dissolved corporate (2 parents)
    Person with significant control
    2020-08-07 ~ dissolved
    IIF 284 - Ownership of shares – 75% or moreOE
    IIF 284 - Ownership of voting rights - 75% or moreOE
    IIF 284 - Right to appoint or remove directorsOE
  • 167
    The Exchange, Hamilton Road, Taunton, Somerset
    Corporate (5 parents)
    Officer
    2020-06-29 ~ now
    IIF 490 - director → ME
  • 168
    CAIRNSIDE WHISKY LIMITED - 2024-07-17
    Dandaleith Farmhouse, Craigellachie, Aberlour, Scotland
    Corporate (6 parents, 1 offspring)
    Person with significant control
    2024-04-05 ~ now
    IIF 79 - Right to appoint or remove directorsOE
  • 169
    Leafield Estate, Stratford Road, Warwick, Warwickshire, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2013-12-02 ~ now
    IIF 163 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Has significant influence or controlOE
  • 170
    Aeroworks, 5 Adair Street, Manchester, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -894 GBP2015-09-30
    Officer
    2007-04-20 ~ dissolved
    IIF 429 - director → ME
  • 171
    Aeroworks, 5 Adair Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2017-03-16 ~ dissolved
    IIF 426 - director → ME
  • 172
    Farrow Accounting & Tax Limited, 95 South Worple Way, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -5,301 GBP2017-09-30
    Officer
    2016-09-06 ~ dissolved
    IIF 455 - director → ME
    Person with significant control
    2016-09-06 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Has significant influence or controlOE
  • 173
    RUBIX SOFTWARE SOLUTIONS LIMITED - 2008-12-18
    C/o Inquesta Corporate Recovery & Insolvency St John's Terrace, 11-15 New Road, Manchester
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -88,896 GBP2016-06-30
    Officer
    2006-04-28 ~ dissolved
    IIF 435 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
  • 174
    Windynock Holyhead Road, Codsall, Wolverhampton, Staffordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-01-09 ~ dissolved
    IIF 269 - director → ME
  • 175
    8 Victoria Avenue, Market Harborough, Leicestershire, England
    Dissolved corporate (2 parents)
    Person with significant control
    2017-03-17 ~ dissolved
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
  • 176
    Taylor Group House, Wedgnock, Lane, Warwick, Warwickshire
    Dissolved corporate (2 parents)
    Officer
    2004-11-01 ~ dissolved
    IIF 176 - director → ME
  • 177
    JOINT-SHINE LIMITED - 2008-04-15
    SHINE BRIGHT COMMUNICATIONS LTD - 2007-08-16
    CARDIO GYM PLAN LTD - 2005-03-29
    13 University Road, Leicester, Leicestershire
    Corporate (1 parent)
    Equity (Company account)
    -50,235 GBP2023-07-31
    Officer
    2005-11-14 ~ now
    IIF 396 - director → ME
    Person with significant control
    2016-04-06 ~ 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
  • 178
    6a Lochmill Holdings, Milton Of Campsie, Lennoxtown, Lanarkshire
    Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    1,367,669 GBP2024-03-31
    Officer
    2006-03-14 ~ now
    IIF 222 - director → ME
  • 179
    MEAUJO (556) LIMITED - 2001-11-05
    Youell House, 1 Hill Top, Coventry
    Dissolved corporate (2 parents)
    Officer
    2001-12-08 ~ dissolved
    IIF 143 - director → ME
    2001-12-08 ~ dissolved
    IIF 494 - secretary → ME
  • 180
    59 Cobcar Lane, Elsecar, Barnsley, South Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2013-10-08 ~ dissolved
    IIF 134 - director → ME
  • 181
    226 Oldham Road, Rochdale, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2021-05-31
    Officer
    2020-05-15 ~ dissolved
    IIF 313 - director → ME
    Person with significant control
    2020-05-15 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 182
    SALEX LEGAL SERVICES LIMITED - 2010-04-21
    1066 London Road, Leigh-on-sea, Essex
    Corporate (5 parents)
    Equity (Company account)
    508,984 GBP2022-12-31
    Officer
    2013-04-10 ~ now
    IIF 420 - director → ME
  • 183
    29 Brandon Street, Hamilton, South Lanarkshire
    Corporate (1 parent)
    Equity (Company account)
    77,813 GBP2024-03-31
    Officer
    2010-11-02 ~ now
    IIF 223 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 184
    King Edwards Wharf, 25 Sheepcote Street, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2020-05-15 ~ dissolved
    IIF 465 - director → ME
    Person with significant control
    2020-05-15 ~ dissolved
    IIF 242 - Ownership of shares – More than 25% but not more than 50%OE
  • 185
    1st Floor, 2 Woodberry Grove, Finchley, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-04-16 ~ dissolved
    IIF 232 - director → ME
  • 186
    27 Blunden Close, Dagenham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-17 ~ dissolved
    IIF 382 - director → ME
    2020-06-17 ~ dissolved
    IIF 535 - secretary → ME
    Person with significant control
    2020-06-17 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 187
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-11-15 ~ dissolved
    IIF 384 - director → ME
    2022-11-15 ~ dissolved
    IIF 526 - secretary → ME
    Person with significant control
    2022-11-15 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 188
    7 Balmoral Wynd, Ellon, Scotland
    Corporate (1 parent)
    Officer
    2019-03-25 ~ now
    IIF 392 - director → ME
    2019-09-22 ~ now
    IIF 524 - secretary → ME
    Person with significant control
    2019-03-25 ~ now
    IIF 288 - Ownership of shares – More than 50% but less than 75%OE
    IIF 288 - Ownership of voting rights - More than 50% but less than 75%OE
  • 189
    Flat 12 Brookfield House Stanley Road, Huyton, Liverpool, England
    Corporate (1 parent)
    Officer
    2023-04-20 ~ now
    IIF 337 - director → ME
    Person with significant control
    2023-04-20 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 190
    Jws Hopper Hill Road, Scarborough Business Park, Scarborough, North Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2009-08-26 ~ now
    IIF 448 - director → ME
    Person with significant control
    2016-08-26 ~ now
    IIF 120 - Ownership of shares – 75% or moreOE
  • 191
    15 Heatherleigh Gardens, Blackburn, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    686 GBP2024-04-30
    Officer
    2022-06-21 ~ dissolved
    IIF 218 - director → ME
    Person with significant control
    2022-06-21 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 192
    1 Collingwood Close, Worle, Weston Super Mare, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-10-17 ~ dissolved
    IIF 276 - director → ME
  • 193
    27 Old Gloucester Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-10-18 ~ dissolved
    IIF 275 - director → ME
  • 194
    387 Purbrook Way, Havant, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2019-03-13 ~ dissolved
    IIF 85 - director → ME
    Person with significant control
    2019-03-13 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 195
    Leafield Estate, Stratford Road, Warwick, Warwickshire, England
    Corporate (2 parents)
    Equity (Company account)
    487,356 GBP2024-03-31
    Officer
    2021-03-12 ~ now
    IIF 167 - director → ME
    Person with significant control
    2021-03-12 ~ now
    IIF 307 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 307 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 307 - Right to appoint or remove directorsOE
  • 196
    CAREERS4UK LIMITED - 2016-07-08
    CAREERS4LONDON LIMITED - 2009-07-09
    C/o Inquesta Corporate Recovery & Insolvency St John's Terrace, 11-15 New Road, Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    -54,268 GBP2017-06-30
    Officer
    2006-10-18 ~ dissolved
    IIF 434 - director → ME
    Person with significant control
    2016-10-18 ~ dissolved
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 197
    TAYLOR HAMPTON SOLICITORS LLP - 2011-05-23
    3rd Floor, 218 Strand, London
    Corporate (2 parents)
    Officer
    2007-10-29 ~ now
    IIF 330 - llp-designated-member → ME
  • 198
    8 Tollpark Place, Wardpark East Ind Est, Cumbernauld, Glasgow, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    144,798 GBP2023-03-31
    Person with significant control
    2020-12-08 ~ now
    IIF 125 - Ownership of shares – More than 50% but less than 75%OE
  • 199
    Swallow Business Park Carr Lane, Much Hoole, Preston, Lancashire, England
    Corporate (4 parents)
    Equity (Company account)
    -645 GBP2023-05-31
    Officer
    2005-12-05 ~ now
    IIF 401 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 200
    MJ SOURCING LIMITED - 2024-04-17
    5 Carriden Glade, Bo'ness, Scotland
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    110,685 GBP2024-10-31
    Officer
    2023-10-04 ~ now
    IIF 277 - director → ME
    2023-10-04 ~ now
    IIF 534 - secretary → ME
    Person with significant control
    2023-10-04 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 201
    34 Austral Place, Wideopen, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-29 ~ now
    IIF 279 - director → ME
    Person with significant control
    2025-01-29 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 202
    91 Hospital Street, Nantwich, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,579 GBP2019-04-30
    Officer
    2009-08-19 ~ dissolved
    IIF 457 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
  • 203
    29 Brandon Street, Hamilton, South Lanarkshire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,697,186 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Has significant influence or controlOE
  • 204
    39 Buddings Circle, Wembley, England
    Corporate (3 parents)
    Officer
    2024-04-24 ~ now
    IIF 367 - director → ME
  • 205
    M.R.ESTATE COMPANY(THE) - 2016-01-11
    Freedman Frankl & Taylor, Reedham House, 31 King Street West, Manchester
    Corporate (14 parents)
    Equity (Company account)
    2,526,233 GBP2024-04-30
    Officer
    ~ now
    IIF 261 - director → ME
  • 206
    161b Castle Lane West, Bournemouth, Dorset, England
    Dissolved corporate (1 parent)
    Officer
    2013-04-03 ~ dissolved
    IIF 371 - director → ME
  • 207
    Suite 4, Flexspace, Manchester Road, Bolton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    2007-08-24 ~ dissolved
    IIF 413 - director → ME
    Person with significant control
    2018-01-15 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 208
    Aeroworks, 5 Adair Street, Manchester, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-08-31
    Officer
    2007-08-28 ~ dissolved
    IIF 433 - director → ME
    Person with significant control
    2016-08-28 ~ dissolved
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
  • 209
    Aeroworks, 5 Adair Street, Manchester, England
    Dissolved corporate (2 parents)
    Person with significant control
    2016-08-18 ~ dissolved
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
  • 210
    C/o Farrow Accounting & Tax Limited Unit T13, Tideway Yard, 125 Mortlake High Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -417,095 GBP2023-12-31
    Officer
    2020-12-15 ~ now
    IIF 454 - director → ME
  • 211
    Aeroworks, 5 Adair Street, Manchester, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-06-24 ~ dissolved
    IIF 331 - llp-designated-member → ME
  • 212
    15 Ashfield Park, Whickham, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,871 GBP2020-10-31
    Officer
    2016-10-13 ~ dissolved
    IIF 280 - director → ME
  • 213
    Wood Farm, Westward Ho, Leiston, Suffolk, United Kingdom
    Corporate (10 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2022-07-08 ~ now
    IIF 250 - director → ME
  • 214
    27 Blunden Close, Dagenham, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-07 ~ dissolved
    IIF 233 - director → ME
  • 215
    International House, Cornhill, London, England
    Corporate (1 parent)
    Equity (Company account)
    118,346 GBP2024-04-30
    Officer
    2018-04-11 ~ now
    IIF 219 - director → ME
    Person with significant control
    2018-04-11 ~ now
    IIF 21 - Has significant influence or controlOE
  • 216
    30 Elephant Lane, London, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    140 GBP2024-07-31
    Officer
    2005-07-15 ~ now
    IIF 239 - director → ME
  • 217
    Aeroworks, 5 Adair Street, Manchester, England
    Dissolved corporate (3 parents)
    Officer
    2012-08-22 ~ dissolved
    IIF 407 - director → ME
  • 218
    Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, United Kingdom
    Corporate (1 parent)
    Officer
    2022-02-22 ~ now
    IIF 468 - director → ME
    Person with significant control
    2022-02-22 ~ now
    IIF 244 - Ownership of shares – 75% or moreOE
  • 219
    Sidings House, Sidings Court, Doncaster, England
    Corporate (2 parents)
    Equity (Company account)
    2,641 GBP2023-07-31
    Officer
    2022-07-25 ~ now
    IIF 469 - director → ME
    Person with significant control
    2022-07-25 ~ now
    IIF 243 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 243 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 243 - Right to appoint or remove directorsOE
  • 220
    Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    24,094 GBP2023-07-31
    Officer
    2022-07-11 ~ now
    IIF 467 - director → ME
    2017-11-01 ~ now
    IIF 441 - director → ME
    Person with significant control
    2022-07-11 ~ now
    IIF 241 - Ownership of shares – More than 50% but less than 75%OE
  • 221
    29 Brandon Street, Hamilton, South Lanarkshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -88,274 GBP2024-03-31
    Officer
    2020-01-16 ~ now
    IIF 375 - director → ME
    Person with significant control
    2020-01-16 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
  • 222
    30a Durham Street, Bishop Auckland, County Durham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,450 GBP2022-10-31
    Officer
    2018-10-24 ~ dissolved
    IIF 132 - director → ME
    Person with significant control
    2018-10-24 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 223
    VICRAPOR LIMITED - 2007-02-14
    47 Ardrossan Road, Seamill, West Kilbride, Scotland
    Corporate (1 parent)
    Equity (Company account)
    26,955 GBP2024-03-31
    Officer
    2001-07-12 ~ now
    IIF 376 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 224
    7 Milbanke Court, Milbanke Way, Bracknell, Berkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-10-06 ~ dissolved
    IIF 515 - llp-designated-member → ME
    Person with significant control
    2016-10-06 ~ dissolved
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 87 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 87 - Right to appoint or remove membersOE
  • 225
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2020-07-01 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 226
    Suite 4, Flexspace, Manchester Road, Bolton, England
    Dissolved corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -2,013,419 GBP2018-06-30
    Officer
    2010-03-09 ~ dissolved
    IIF 256 - director → ME
    Person with significant control
    2017-03-09 ~ dissolved
    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
  • 227
    SHOO 213 LIMITED - 2006-04-24
    Business Innovation Centre, Harry Weston Road, Coventry, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2007-12-11 ~ dissolved
    IIF 174 - director → ME
  • 228
    C/o Hilton Walters Llp, 33-34 High Street, Bridgnorth, United Kingdom
    Corporate (5 parents)
    Officer
    2025-01-16 ~ now
    IIF 140 - director → ME
Ceased 141
  • 1
    HOMEPRIZE LIMITED - 2001-01-05
    Equity House, Irthlingborough Road, Wellingborough, Northamptonshire, England
    Dissolved corporate (2 parents)
    Officer
    2003-07-01 ~ 2006-11-10
    IIF 205 - director → ME
  • 2
    LEGAL INVESTIGATIONS (UK) LIMITED - 2016-08-02
    ARK MANAGEMENT SOLUTIONS LIMITED - 2007-05-22
    Suite 4, Flexspace, Manchester Road, Bolton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -31,010 GBP2019-01-31
    Officer
    2005-01-14 ~ 2014-08-29
    IIF 423 - director → ME
  • 3
    6 Festival Building, Ashley Lane, Saltaire
    Dissolved corporate (4 parents)
    Equity (Company account)
    -139,018 GBP2021-07-31
    Officer
    2014-07-16 ~ 2021-11-19
    IIF 341 - director → ME
  • 4
    23 Kings Park, Birstall, Batley, West Yorkshire, England
    Dissolved corporate (4 parents)
    Officer
    2020-11-15 ~ 2021-11-19
    IIF 340 - director → ME
  • 5
    23 Kings Park, Birstall, Batley, West Yorkshire, England
    Corporate (4 parents)
    Equity (Company account)
    4,736 GBP2023-07-31
    Officer
    2020-11-15 ~ 2021-11-19
    IIF 342 - director → ME
    Person with significant control
    2020-11-15 ~ 2022-04-04
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
    2022-07-04 ~ 2022-07-04
    IIF 131 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    THE RBP GROUP LIMITED - 2012-07-02
    TAYLOR MADE DEVELOPMENT LIMITED - 2009-09-28
    Pendragon House, 65 London Road, St. Albans, Hertfordshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    5,174 GBP2024-03-31
    Officer
    2005-07-14 ~ 2020-06-30
    IIF 357 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-06-30
    IIF 310 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 310 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    MEAUJO (558) LIMITED - 2001-11-05
    Azchem Pharmacy, 258 Twickenham Road, Isleworth, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    91,664 GBP2024-03-31
    Officer
    2001-12-08 ~ 2006-12-20
    IIF 145 - director → ME
    2001-12-08 ~ 2015-11-11
    IIF 495 - secretary → ME
  • 8
    Ballards Park Brewers Lane, Badsey, Evesham, Worcestershire
    Corporate (6 parents)
    Equity (Company account)
    93,431 GBP2023-11-30
    Officer
    2000-06-14 ~ 2002-06-24
    IIF 482 - director → ME
  • 9
    Westminster House, Mark Lane, Gravesend, England
    Corporate (1 parent)
    Equity (Company account)
    -13,259 GBP2023-11-30
    Officer
    2009-11-11 ~ 2016-08-31
    IIF 234 - director → ME
  • 10
    The Business Centre, 28 Mill Street, Ottery St Mary, Devon, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2023-12-31
    Officer
    2014-12-10 ~ 2014-12-19
    IIF 135 - director → ME
  • 11
    8 Church Green East, Redditch, England
    Corporate (4 parents)
    Equity (Company account)
    208,075 GBP2023-09-30
    Officer
    2007-08-01 ~ 2009-07-31
    IIF 502 - secretary → ME
  • 12
    WWW MARKETING LIMITED - 2003-05-13
    Ian Woodward Accountancy Ltd, 57 High Street, Rowley Regis, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    650 GBP2024-03-31
    Officer
    1999-03-16 ~ 2005-05-24
    IIF 398 - director → ME
  • 13
    BISHOP'S GROUP P.L.C. - 1985-07-31
    BISHOP'S STORES P.L.C. - 1981-09-24
    BISHOP'S STORES, LIMITED - 1981-07-08
    Equity House, Irthlingborough Road, Wellingborough, Northamptonshire, England
    Corporate (4 parents)
    Officer
    2002-10-04 ~ 2006-11-10
    IIF 202 - director → ME
  • 14
    Unit 5(h) Glan Yr Afon Industrial Estate, Llanbadarn Fawr, Aberystwyth, Dyfed
    Corporate (5 parents)
    Equity (Company account)
    161,419 GBP2023-12-31
    Officer
    1995-12-08 ~ 1998-01-24
    IIF 484 - director → ME
  • 15
    Summit One, Summit Avenue, Farnborough, England
    Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2000-06-07 ~ 2001-01-19
    IIF 513 - director → ME
  • 16
    NORTH SQUARE BLUE OAK LIMITED - 2010-11-30
    BLUE OAK CAPITAL LIMITED - 2009-12-21
    12 Groveland Court, London
    Dissolved corporate (2 parents)
    Officer
    2004-08-18 ~ 2007-12-03
    IIF 216 - director → ME
  • 17
    MUSGRAVE UK LIMITED - 2015-09-16
    MUSGRAVE RETAIL PARTNERS GB LIMITED - 2008-03-14
    MUSGRAVE (UK) LIMITED - 2007-10-08
    BUDGENS LIMITED - 2004-12-13
    BUDGENS PUBLIC LIMITED COMPANY - 2002-11-12
    BARKER & DOBSON GROUP P.L.C. - 1988-11-07
    BARKER & DOBSON LIMITED - 1978-12-31
    Equity House, Irthlingborough Road, Wellingborough, Northamptonshire
    Corporate (4 parents, 6 offsprings)
    Officer
    2002-10-04 ~ 2006-11-10
    IIF 192 - director → ME
  • 18
    23a High Street, Weaverham, Northwich, England
    Corporate (6 parents)
    Equity (Company account)
    200,619 GBP2023-09-30
    Officer
    2005-05-25 ~ 2015-03-02
    IIF 390 - director → ME
  • 19
    'ashbridge' Medlock Road, Woodhouses, Failsworth, Greater Manchester
    Corporate (9 parents, 1 offspring)
    Equity (Company account)
    165,718 GBP2021-09-30
    Officer
    2020-02-03 ~ 2020-08-07
    IIF 440 - director → ME
  • 20
    BUDGEN LIMITED - 1986-06-24
    BOOKER BELMONT RETAIL LIMITED - 1983-01-01
    BOOKER BELMONT LIMITED - 1977-12-31
    Equity House, Irthlingborough Road, Wellingborough, Northamptonshire, England
    Corporate (4 parents)
    Officer
    2002-10-04 ~ 2006-11-10
    IIF 198 - director → ME
  • 21
    Equity House, Irthlingborough Road, Wellingborough, Northamptonshire
    Dissolved corporate (2 parents)
    Officer
    2002-10-04 ~ 2006-11-10
    IIF 194 - director → ME
  • 22
    BASIC FOOD DISCOUNT LIMITED - 2001-06-05
    Equity House, Irthlingborough Road, Wellingborough, Northamptonshire, England
    Dissolved corporate (2 parents)
    Officer
    2002-10-04 ~ 2006-11-10
    IIF 190 - director → ME
  • 23
    DE FACTO 327 LIMITED - 1994-01-20
    Equity House, Irthlingborough Road, Wellingborough, Northamptonshire, England
    Dissolved corporate (2 parents)
    Officer
    2006-06-15 ~ 2006-11-10
    IIF 197 - director → ME
  • 24
    GILSONS THE BAKERS LIMITED - 2004-02-09
    Equity House, Irthlingborough Road, Wellingborough, Northamptonshire, England
    Dissolved corporate (2 parents)
    Officer
    2002-10-04 ~ 2006-11-10
    IIF 203 - director → ME
  • 25
    BARKER & DOBSON NOMINEES LIMITED - 1988-11-02
    Equity House, Irthlingborough Road, Wellingborough, Northamptonshire, England
    Dissolved corporate (3 parents)
    Officer
    2002-10-04 ~ 2006-11-10
    IIF 196 - director → ME
  • 26
    CALLRELAY LIMITED - 2001-03-01
    Equity House, Irthlingborough Road, Wellingborough, Northamptonshire, England
    Corporate (4 parents)
    Officer
    2002-10-04 ~ 2006-11-10
    IIF 208 - director → ME
  • 27
    PRECIS (2223) LIMITED - 2002-07-25
    Equity House, Irthlingborough Road, Wellingborough, Northamptonshire, England
    Dissolved corporate (2 parents)
    Officer
    2006-06-15 ~ 2006-11-10
    IIF 188 - director → ME
  • 28
    BUDGENS LIMITED - 1988-11-07
    BUDGEN LIMITED - 1987-12-18
    BISHOP'S FOOD STORES LIMITED - 1986-06-24
    Equity House, Irthlingborough Road, Wellingborough, Northamptonshire, England
    Corporate (4 parents)
    Officer
    2000-06-14 ~ 2006-11-10
    IIF 191 - director → ME
  • 29
    HEALTHCARE ESTATES LLP - 2006-11-23
    8 Vernon Street, Derby, Derbyshire
    Dissolved corporate (2 parents)
    Officer
    2005-12-15 ~ 2006-10-24
    IIF 322 - llp-designated-member → ME
  • 30
    Equity House, Irthlingborough Road, Wellingborough, Northamptonshire
    Dissolved corporate (2 parents)
    Officer
    2002-10-04 ~ 2006-11-10
    IIF 187 - director → ME
  • 31
    C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved corporate (1 parent)
    Officer
    2005-11-01 ~ 2006-09-25
    IIF 475 - director → ME
    2000-08-02 ~ 2005-05-10
    IIF 473 - director → ME
    2006-09-25 ~ 2007-04-27
    IIF 503 - secretary → ME
  • 32
    20 Wenlock Road, London, England
    Corporate (2 parents)
    Profit/Loss (Company account)
    18,949 GBP2023-02-01 ~ 2024-05-31
    Officer
    2002-11-01 ~ 2024-05-08
    IIF 451 - director → ME
    2004-03-02 ~ 2013-01-29
    IIF 511 - secretary → ME
    Person with significant control
    2016-06-24 ~ 2024-05-08
    IIF 122 - Ownership of shares – 75% or more OE
    IIF 122 - Ownership of voting rights - 75% or more OE
    IIF 122 - Right to appoint or remove directors OE
  • 33
    DE FACTO 851 LIMITED - 2000-06-23
    33 Cannon Street, London
    Corporate (5 parents)
    Officer
    2001-07-01 ~ 2004-01-16
    IIF 365 - director → ME
  • 34
    C/o Urbanbubble, Sevendale House, 7 Dale Street, Manchester, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2007-08-06 ~ 2008-08-04
    IIF 317 - director → ME
  • 35
    CLARITY COSTS LAWYERS LIMITED - 2009-12-16
    C/o Kroll Advisory Ltd, The Shard 32 London Bridge Street, London
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    262,885 GBP2022-06-30
    Officer
    2008-07-28 ~ 2008-09-30
    IIF 260 - director → ME
  • 36
    COLASANTI FOODS LTD - 2008-09-02
    Greatham House Longmoor Road, Greatham, Liss, England
    Corporate (2 parents)
    Equity (Company account)
    -122,160 GBP2021-12-31
    Officer
    2006-05-08 ~ 2007-08-06
    IIF 395 - director → ME
  • 37
    Queens House, Lincoln's Inn Fields, London, England
    Dissolved corporate (2 parents)
    Officer
    2016-03-14 ~ 2017-01-17
    IIF 255 - director → ME
  • 38
    YELLOW CREATIVE LTD - 2014-09-09
    Catesby Street, Kettering, Northamptonshire, England
    Corporate (3 parents)
    Equity (Company account)
    241 GBP2023-08-31
    Officer
    2004-01-10 ~ 2013-10-16
    IIF 506 - secretary → ME
  • 39
    Courtenay House, Courtenay Terrace, Hove, East Sussex
    Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    1998-10-03 ~ 2014-08-02
    IIF 247 - director → ME
    2006-07-10 ~ 2014-08-02
    IIF 512 - secretary → ME
  • 40
    33 Cannon Street, London
    Corporate (5 parents)
    Officer
    2001-07-01 ~ 2004-01-16
    IIF 363 - director → ME
  • 41
    GILLRISE LIMITED - 1999-02-25
    33 Cannon Street, London
    Corporate (5 parents, 3 offsprings)
    Officer
    2001-07-01 ~ 2004-01-16
    IIF 362 - director → ME
  • 42
    FINISHING SERVICES TECHNOLOGY LIMITED - 1999-03-01
    33 Cannon Street, London
    Corporate (5 parents)
    Officer
    2001-07-01 ~ 2004-01-16
    IIF 366 - director → ME
  • 43
    DE FACTO 503 LIMITED - 1997-01-21
    33 Cannon Street, London
    Corporate (5 parents)
    Officer
    2001-07-01 ~ 2004-01-16
    IIF 364 - director → ME
  • 44
    DE FACTO 525 LIMITED - 1997-01-21
    33 Cannon Street, London
    Corporate (5 parents)
    Officer
    2001-07-01 ~ 2004-01-16
    IIF 361 - director → ME
  • 45
    26 Hazel Avenue, Walton Cardiff, Tewkesbury, Gloucestershire
    Dissolved corporate
    Total Assets Less Current Liabilities (Company account)
    -7,391 GBP2015-10-31
    Officer
    2013-10-18 ~ 2015-10-31
    IIF 285 - director → ME
  • 46
    MAN CAVE GEEK LTD - 2024-11-26
    28 Whitley Drive, Buckshaw Village, Chorley, England
    Corporate (4 parents)
    Equity (Company account)
    -33 GBP2024-03-31
    Person with significant control
    2021-07-19 ~ 2024-11-25
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 47
    Selsdon House, 212-220 Addington Road, South Croydon, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    231.72 GBP2021-03-01
    Officer
    2020-05-05 ~ 2021-03-02
    IIF 141 - director → ME
    Person with significant control
    2020-05-05 ~ 2021-03-02
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 48
    PLANBRAND LIMITED - 2013-11-26
    Leafield Estate, Stratford Road, Warwick, Warwickshire, England
    Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    39,508,616 GBP2024-03-31
    Officer
    2003-06-16 ~ 2021-06-28
    IIF 146 - director → ME
    2003-06-30 ~ 2016-12-19
    IIF 493 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-05-27
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 49
    MEAUJO (553) LIMITED - 2001-11-05
    Selsdon House, 212-220 Addington Road, South Croydon, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    6,059,449 GBP2020-09-30
    Officer
    2001-12-08 ~ 2021-03-02
    IIF 172 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 54 - Has significant influence or control OE
  • 50
    Jupiter House, The Drive, Warley Hill Business Park, Brentwood
    Dissolved corporate (1 parent)
    Officer
    2009-07-17 ~ 2010-03-30
    IIF 263 - director → ME
  • 51
    The Accounting Bureau Limited, 87 North Road, Poole, Dorset
    Corporate (8 parents)
    Equity (Company account)
    351,687 GBP2023-12-31
    Officer
    2007-09-03 ~ 2011-06-06
    IIF 356 - director → ME
  • 52
    EMTRADE INTERNATIONAL LIMITED - 2015-11-17
    Frp Advisory Llp Minerva, 29 East Parade, Leeds
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    837,984 GBP2015-08-31
    Officer
    2004-04-30 ~ 2016-04-15
    IIF 300 - director → ME
  • 53
    EMTRADE (MACHINERY) LTD - 2015-11-17
    Xl Business Solutions Premier House, Bradford Road, Cleckheaton
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    795,897 GBP2016-08-31
    Officer
    2012-08-08 ~ 2016-11-30
    IIF 301 - director → ME
  • 54
    11 Kimberley Court, Queens Park, London, United Kingdom
    Dissolved corporate (3 parents, 5 offsprings)
    Officer
    2015-11-18 ~ 2017-04-24
    IIF 297 - director → ME
  • 55
    11 Kimberley Court, Kimberley Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-11-18 ~ 2016-11-30
    IIF 293 - director → ME
  • 56
    Grove House Coombs Wood Court, Steel Park Road, Halesowen, West Midlands, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    14,180 GBP2018-03-31
    Officer
    2014-08-01 ~ 2016-07-01
    IIF 267 - director → ME
  • 57
    Derek Young & Co Estate House, Evesham Street, Redditch, Worcestershire
    Dissolved corporate (1 parent)
    Officer
    2003-07-30 ~ 2011-06-30
    IIF 508 - secretary → ME
  • 58
    HEALTHY PEOPLE LIMITED - 2008-04-05
    INVENTION LIMITED - 1997-10-31
    THE CHELSEA PARTNERSHIP LIMITED - 1997-03-24
    HILTON RETAIL PROMOTIONS LIMITED - 1993-08-27
    BEARDMORE ART AND ADVERTISING SERVICES LIMITED - 1980-12-31
    Rose Court, 2 Southwark Bridge Road, London, England
    Dissolved corporate (3 parents)
    Officer
    ~ 1991-09-30
    IIF 489 - director → ME
  • 59
    Floor 2, 10 Wellington Place, Leeds
    Corporate (2 parents, 3 offsprings)
    Officer
    2000-06-15 ~ 2012-02-02
    IIF 476 - director → ME
  • 60
    First Floor West 25 Western Avenue, Milton Park, Abingdon, England
    Corporate (8 parents, 1 offspring)
    Profit/Loss (Company account)
    903,991 GBP2023-01-01 ~ 2023-12-30
    Officer
    2009-02-17 ~ 2011-10-14
    IIF 211 - director → ME
  • 61
    CONCENTRIC ADVERTISING LONDON LIMITED - 2014-12-23
    The Featherstone Building, 66 City Road, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    1,754,608 GBP2017-12-31
    Officer
    2008-09-17 ~ 2018-06-29
    IIF 225 - director → ME
  • 62
    Rose Court, 2 Southwark Bridge Road, London, England
    Dissolved corporate (3 parents)
    Officer
    ~ 1991-09-30
    IIF 487 - director → ME
  • 63
    SHOUT MARKETING LIMITED - 2021-08-06
    TAYLOR MALIK LTD. - 2010-08-16
    HOT MARKETING LIMITED - 2009-06-24
    Oakley House, Headway Business Park, 3 Saxon Way West, Corby, Northants
    Corporate (3 parents)
    Equity (Company account)
    31,655 GBP2023-12-31
    Officer
    2009-06-18 ~ 2010-03-31
    IIF 397 - director → ME
  • 64
    11a Lloyd Street North, Manchester Science Park, Manchester, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -2,191,444 GBP2023-06-30
    Officer
    2013-06-28 ~ 2014-07-22
    IIF 410 - director → ME
  • 65
    FUTURE SOLUTIONS (SYSTEMS) LIMITED - 2002-03-14
    16 Churchill Way, Cardiff
    Corporate (3 parents)
    Equity (Company account)
    656,971 GBP2023-12-31
    Officer
    2001-07-13 ~ 2003-05-31
    IIF 445 - director → ME
    2003-04-22 ~ 2003-05-31
    IIF 504 - secretary → ME
  • 66
    King Edwards Wharf, 25 Sheepcote Street, Birmingham, England
    Corporate (10 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2020-04-22 ~ 2024-07-22
    IIF 472 - director → ME
  • 67
    King Edwards Wharf, 25 Sheepcote Street, Birmingham, England
    Corporate (10 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2020-04-22 ~ 2024-07-22
    IIF 471 - director → ME
  • 68
    POSTER PUBLICITY LIMITED - 2005-08-01
    HIVERSON LIMITED - 1985-08-23
    The Inspire, Hornbeam Park, Harrogate
    Corporate (2 parents)
    Officer
    ~ 1994-03-07
    IIF 464 - director → ME
  • 69
    Equity House, Irthlingborough Road, Wellingborough, Northamptonshire, England
    Dissolved corporate (2 parents)
    Officer
    2006-06-15 ~ 2006-11-10
    IIF 189 - director → ME
  • 70
    CLARITY LEGAL SERVICES LIMITED - 2008-07-29
    DODD ALLEN ENTERPRISES LIMITED - 2008-01-22
    Suite 4, Flexspace, Manchester Road, Bolton, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -42,436 GBP2019-12-31
    Officer
    2008-01-29 ~ 2008-04-17
    IIF 259 - director → ME
  • 71
    The Fountain Community Centre 11 Abbeygreen, Lesmahagow, Lanark, South Lanarkshire, Scotland
    Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    398,247 GBP2023-08-31
    Person with significant control
    2018-04-30 ~ 2019-09-01
    IIF 63 - Has significant influence or control OE
    IIF 63 - Has significant influence or control over the trustees of a trust OE
    IIF 63 - Has significant influence or control as a member of a firm OE
  • 72
    4 John Goulding & Co, Southport Road, Chorley, Lancashire, England
    Corporate (6 parents)
    Equity (Company account)
    557,150 GBP2023-12-31
    Officer
    2008-11-07 ~ 2015-08-09
    IIF 319 - director → ME
    2008-11-07 ~ 2015-01-12
    IIF 525 - secretary → ME
  • 73
    Homer House, Monson Street, Lincoln, England
    Corporate (7 parents, 2 offsprings)
    Officer
    1995-09-20 ~ 1996-10-24
    IIF 491 - director → ME
  • 74
    TRUSHELFCO (NO. 572) LIMITED - 1983-07-01
    Equity House, Irthlingborough Road, Wellingborough, Northamptonshire, England
    Corporate (4 parents)
    Officer
    2002-11-11 ~ 2006-11-10
    IIF 207 - director → ME
  • 75
    LOMBARD ACCEPTANCES LIMITED - 1988-02-01
    TRICITY ACCEPTANCES LIMITED - 1983-02-01
    Lee House, Baird Road, Enfield, Middlesex
    Dissolved corporate (4 parents)
    Officer
    1995-10-26 ~ 1999-01-21
    IIF 355 - director → ME
  • 76
    Equity House, Irthlingborough Road, Wellingborough, Northamptonshire, England
    Dissolved corporate (2 parents)
    Officer
    2004-03-18 ~ 2006-11-10
    IIF 199 - director → ME
  • 77
    Equity House, Irthlingborough Road, Wellingborough, Northamptonshire
    Corporate (4 parents)
    Officer
    2005-02-28 ~ 2006-11-10
    IIF 204 - director → ME
  • 78
    QUICKCREDIT LIMITED - 1998-01-19
    Leafield Estate, Stratford Road, Warwick, Warwickshire, England
    Corporate (7 parents)
    Equity (Company account)
    292,860 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2018-07-16
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 79
    27 Blundon Close, Dagenham, Essex
    Dissolved corporate (1 parent)
    Officer
    2012-05-14 ~ 2014-02-27
    IIF 230 - director → ME
    2012-05-14 ~ 2014-02-27
    IIF 538 - secretary → ME
  • 80
    152-169, Kemp House City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-09-05 ~ 2024-11-04
    IIF 228 - director → ME
  • 81
    THERMASTEX COATINGS (EUROPE) LIMITED - 2012-05-23
    27 Blundon Close, Dagenham, Essex
    Dissolved corporate (2 parents)
    Equity (Company account)
    -58,484 GBP2018-05-31
    Officer
    2002-08-05 ~ 2009-05-13
    IIF 227 - director → ME
    2000-12-12 ~ 2001-03-16
    IIF 481 - director → ME
  • 82
    TEXCRETE LIMITED - 2015-08-21
    27 Blunden Close, Dagenham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -3,561 GBP2022-03-31
    Officer
    2012-03-27 ~ 2016-06-27
    IIF 231 - director → ME
    Person with significant control
    2016-07-01 ~ 2020-12-09
    IIF 35 - Ownership of shares – 75% or more OE
  • 83
    182 Pontefract Road, Cudworth, Barnsley, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2016-05-02 ~ 2024-05-16
    IIF 470 - director → ME
  • 84
    Le Strange Old Barns Golf Course Road, Old Hunstanton, Hunstanton, England
    Corporate (3 parents)
    Equity (Company account)
    686,288 GBP2024-11-15
    Officer
    ~ 2013-04-11
    IIF 248 - director → ME
  • 85
    15 Bridge Road, Wellington, Telford, Shropshire
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    865,074 GBP2021-04-30
    Officer
    2013-04-30 ~ 2016-12-08
    IIF 139 - director → ME
  • 86
    Floor 2, 10 Wellington Place, Leeds
    Corporate (4 parents)
    Officer
    2003-01-30 ~ 2012-02-02
    IIF 478 - director → ME
  • 87
    Floor 2, 10 Wellington Place, Leeds
    Corporate (4 parents)
    Officer
    ~ 2012-02-02
    IIF 477 - director → ME
  • 88
    Jupiter House, The Drive, Warley Hill Business Park, Brentwood
    Dissolved corporate (1 parent)
    Officer
    2009-08-21 ~ 2010-05-12
    IIF 264 - director → ME
  • 89
    Equity House, Irthlingborough Road, Wellingborough, Northamptonshire, England
    Corporate (4 parents)
    Officer
    2002-10-04 ~ 2006-11-10
    IIF 200 - director → ME
  • 90
    Auker Rhodes Basement Floor, Focus House, Focus Way, Yeadon
    Corporate (2 parents)
    Equity (Company account)
    -173,038 GBP2023-09-30
    Officer
    2000-06-21 ~ 2006-06-19
    IIF 480 - director → ME
  • 91
    NEIGHBOURHOOD STORES PLC - 2015-12-11
    TRUSHELFCO (NO. 552) LIMITED - 1983-05-27
    Equity House, Irthlingborough Road, Wellingborough, Northamptonshire, England
    Dissolved corporate (2 parents)
    Officer
    2002-11-11 ~ 2006-11-10
    IIF 195 - director → ME
  • 92
    NORTON ROSE LLP - 2013-06-03
    3 More London Riverside, London
    Corporate (251 parents, 6 offsprings)
    Officer
    2007-08-01 ~ 2009-04-30
    IIF 530 - llp-member → ME
  • 93
    THE ALTERNATIVE COURT SERVICE LIMITED - 2014-05-13
    Aeroworks, 5 Adair Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2014-03-13 ~ 2016-11-21
    IIF 254 - director → ME
  • 94
    Windrush House Windrush Park Road, Witney, Oxon, Oxfordshire
    Dissolved corporate (2 parents)
    Officer
    2009-12-21 ~ 2012-03-06
    IIF 209 - director → ME
  • 95
    Windrush House, Windrush Park, Witney, Oxon
    Dissolved corporate (2 parents)
    Officer
    2009-12-17 ~ 2012-07-31
    IIF 213 - director → ME
  • 96
    Aeroworks, 5 Adair Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2012-02-08 ~ 2015-03-05
    IIF 404 - director → ME
  • 97
    POSITIVE COLLECTION SERVICES LIMITED - 2008-12-01
    Suite 4, Flexspace, Manchester Road, Bolton, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,164 GBP2016-06-30
    Officer
    2008-01-18 ~ 2016-11-21
    IIF 428 - director → ME
  • 98
    107 Ingoe Lane, Liverpool, Merseyside, England
    Dissolved corporate
    Officer
    2014-03-13 ~ 2015-06-04
    IIF 379 - director → ME
  • 99
    ARK LEGAL LIMITED - 2005-08-05
    98 Liverpool Road Formby, Liverpool, Merseyside
    Corporate (2 parents)
    Equity (Company account)
    621,000 GBP2017-12-31
    Officer
    2005-04-04 ~ 2005-11-01
    IIF 258 - director → ME
  • 100
    Tey House, Market Hill, Royston, Herts, England
    Corporate (2 parents)
    Equity (Company account)
    16,500 GBP2024-03-31
    Officer
    1995-05-23 ~ 1996-08-09
    IIF 541 - secretary → ME
  • 101
    10522, Mercury Accountancy Services Limited, West Bridgford, Nottingham, England
    Dissolved corporate
    Current Assets (Company account)
    4,575 GBP2015-12-31
    Officer
    2014-12-22 ~ 2015-02-28
    IIF 136 - director → ME
  • 102
    The Old Music Hall, 106-108 Cowley Road, Oxford
    Corporate (10 parents)
    Total Assets Less Current Liabilities (Company account)
    224,286 GBP2016-03-31
    Officer
    2018-01-29 ~ 2024-03-25
    IIF 393 - director → ME
  • 103
    321 Ballards Lane, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    777,481 GBP2023-05-11
    Officer
    2007-12-11 ~ 2009-05-11
    IIF 177 - director → ME
  • 104
    NEWAIR LIMITED - 2011-06-14
    FASTBLAST LIMITED - 2007-01-02
    NEWAIR LTD - 2006-08-24
    Bent House, Tosside, Nr Clitheroe, Lancashire, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    13,161 GBP2016-01-31
    Officer
    2006-12-21 ~ 2010-01-12
    IIF 265 - director → ME
  • 105
    120 Rochdale Road Rochdale Road, Royton, Oldham, England
    Corporate (1 parent)
    Officer
    2023-05-25 ~ 2024-05-28
    IIF 266 - director → ME
    Person with significant control
    2023-05-25 ~ 2024-05-28
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 106
    5 New York Street, Manchester, Uk
    Dissolved corporate (2 parents)
    Officer
    2008-03-28 ~ 2010-05-31
    IIF 257 - director → ME
  • 107
    J.B. DYHOUSE (DORRIDGE) LIMITED - 1991-04-08
    Ipsley Barn Berrington Close, Ipsley, Redditch, Worcestershire, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,081,236 GBP2017-03-31
    Officer
    2007-10-29 ~ 2017-11-01
    IIF 185 - director → ME
    2015-04-01 ~ 2017-11-01
    IIF 528 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 108
    Aeroworks, 5 Adair Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2012-02-08 ~ 2015-03-05
    IIF 405 - director → ME
  • 109
    The Memorial Hall, Potter Hill, Pickering, North Yorkshire
    Corporate (12 parents)
    Net Assets/Liabilities (Company account)
    189,489 GBP2023-08-31
    Officer
    2012-09-07 ~ 2015-01-19
    IIF 372 - director → ME
  • 110
    Aberdein Considine, 30 Cloth Market, Newcastle Upon Tyne, United Kingdom
    Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    207,909 GBP2023-04-01 ~ 2024-03-31
    Officer
    2018-12-19 ~ 2022-04-13
    IIF 374 - director → ME
    Person with significant control
    2018-12-19 ~ 2022-04-13
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 111
    75 Marlborough Road, Lancing Business Park, Lancing, West Sussex
    Corporate (9 parents)
    Officer
    2014-08-01 ~ 2020-08-28
    IIF 483 - director → ME
  • 112
    JOINT-SHINE LIMITED - 2008-04-15
    SHINE BRIGHT COMMUNICATIONS LTD - 2007-08-16
    CARDIO GYM PLAN LTD - 2005-03-29
    13 University Road, Leicester, Leicestershire
    Corporate (1 parent)
    Equity (Company account)
    -50,235 GBP2023-07-31
    Officer
    2002-10-07 ~ 2005-03-30
    IIF 399 - director → ME
  • 113
    ERWIN SICK LIMITED - 2005-04-05
    ERWIN SICK OPTIC-ELECTRONIC LIMITED - 1997-04-03
    39 Hedley Road, St Albans, Hertfordshire
    Corporate (3 parents)
    Officer
    1996-07-01 ~ 2002-10-21
    IIF 479 - director → ME
    1998-11-30 ~ 1999-02-12
    IIF 542 - secretary → ME
  • 114
    SPS METAL FINISHING LIMITED - 2018-01-16
    Unit D & H, Purdy Road, Bilston, West Midlands
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -11,611 GBP2024-03-31
    Officer
    2009-12-22 ~ 2010-03-16
    IIF 270 - director → ME
  • 115
    Rsm Tenon Arkwright House, Parsonage Gardens, Manchester, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2009-08-21 ~ 2010-05-12
    IIF 262 - director → ME
  • 116
    H J P Chartered, Audley House, Northbridge Road, Berkhamsted, Herts, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    2009-03-06 ~ 2013-10-16
    IIF 369 - director → ME
  • 117
    7 Balmoral Wynd, Ellon, Scotland
    Corporate (1 parent)
    Person with significant control
    2019-03-25 ~ 2019-06-19
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
  • 118
    1 Mortimer Street, Birkenhead, Merseyside
    Dissolved corporate (2 parents)
    Officer
    2010-02-02 ~ 2016-11-15
    IIF 278 - director → ME
  • 119
    24 Landport Terrace, Portsmouth, Hampshire, England
    Corporate (1 parent)
    Equity (Company account)
    366 GBP2024-03-31
    Officer
    2002-09-17 ~ 2003-02-08
    IIF 486 - director → ME
  • 120
    29 Brandon Street, Hamilton, South Lanarkshire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,697,186 GBP2024-03-31
    Officer
    2016-03-14 ~ 2023-12-05
    IIF 268 - director → ME
    2016-03-14 ~ 2023-12-05
    IIF 539 - secretary → ME
  • 121
    29 Brandon Street, Hamilton, South Lanarkshire
    Corporate (3 parents)
    Equity (Company account)
    1,232,191 GBP2024-03-31
    Officer
    2004-03-17 ~ 2023-12-05
    IIF 224 - director → ME
    2004-03-17 ~ 2023-12-05
    IIF 507 - secretary → ME
  • 122
    INFORMATION TECHNOLOGY TELECOMMUNICATIONS AND ELECTRONICS ASSOCIATION - 2020-07-04
    CONFEDERATION OF THE ELECTRONICS INFORMATION & COMMUNICATION TECHNOLOGIES INDUSTRY - 2002-06-18
    COMPUTING SERVICES & SOFTWARE ASSOCIATION LIMITED - 2002-04-24
    COMPUTING SERVICES ASSOCIATION LIMITED - 1994-11-11
    10 St. Bride Street, London
    Corporate (33 parents, 4 offsprings)
    Officer
    2000-09-13 ~ 2003-06-16
    IIF 446 - director → ME
  • 123
    Equity House, Irthlingborough Road, Wellingborough, Northamptonshire, England
    Dissolved corporate (2 parents)
    Officer
    2001-02-02 ~ 2006-11-10
    IIF 206 - director → ME
  • 124
    FINISHGOOD LIMITED - 1992-11-17
    Equity House, Irthlingborough Road, Wellingborough, Northamptonshire, England
    Dissolved corporate (1 parent)
    Officer
    2001-02-22 ~ 2006-11-10
    IIF 193 - director → ME
  • 125
    DEGREEMAJOR LIMITED - 1994-05-06
    Equity House, Irthlingborough Road, Wellingborough, Northamptonshire, England
    Dissolved corporate (2 parents)
    Officer
    2001-02-02 ~ 2006-11-10
    IIF 201 - director → ME
  • 126
    SYGNET DESIGNS LIMITED - 2005-02-09
    185 Ashton New Road, Manchester, United Kingdom
    Corporate (3 parents)
    Officer
    2012-11-15 ~ 2015-03-09
    IIF 523 - director → ME
    2008-01-01 ~ 2011-06-30
    IIF 521 - director → ME
    2012-11-15 ~ 2015-03-09
    IIF 522 - secretary → ME
  • 127
    GREAT SCHOOLS FOR ALL CHILDREN LIMITED - 2015-08-12
    King's Leadership Academy Warrington Hillock Lane, Woolston, Warrington, England
    Corporate (11 parents)
    Officer
    2015-08-12 ~ 2016-08-31
    IIF 443 - director → ME
  • 128
    The Hawthorne's Free School Fernhill Road, Bootle, Liverpool, Merseyside
    Dissolved corporate (10 parents)
    Officer
    2014-10-13 ~ 2016-06-15
    IIF 444 - director → ME
  • 129
    Aeroworks, 5 Adair Street, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2014-08-18 ~ 2016-11-21
    IIF 253 - director → ME
  • 130
    DE FACTO 529 LIMITED - 1997-01-21
    33 Cannon Street, London
    Corporate (5 parents)
    Officer
    2001-07-01 ~ 2004-01-16
    IIF 360 - director → ME
  • 131
    30 Elephant Lane, London, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    140 GBP2024-07-31
    Person with significant control
    2016-07-14 ~ 2019-12-04
    IIF 246 - Has significant influence or control OE
  • 132
    TANK LONDON LIMITED - 2019-01-31
    VALENSTEIN & FATT LIMITED - 2018-12-24
    ECUMEDIA LIMITED - 2017-04-20
    THE ART COMPANY (NETWORK) LIMITED - 1998-07-28
    GHALLIS LIMITED - 1990-08-20
    Rose Court, 2 Southwark Bridge Road, London, England
    Corporate (4 parents)
    Officer
    ~ 1991-09-30
    IIF 488 - director → ME
  • 133
    Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    24,094 GBP2023-07-31
    Officer
    2017-07-10 ~ 2017-11-01
    IIF 466 - director → ME
    Person with significant control
    2017-07-10 ~ 2017-07-10
    IIF 245 - Has significant influence or control OE
    2017-07-10 ~ 2022-07-11
    IIF 117 - Ownership of shares – More than 25% but not more than 50% OE
  • 134
    URBAN OUTDOOR UK LIMITED - 2015-01-08
    Ground Floor (front), 327 Fulham Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -1,836,904 GBP2023-12-31
    Officer
    2010-02-19 ~ 2011-06-23
    IIF 249 - director → ME
  • 135
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-07-01 ~ 2020-09-15
    IIF 274 - director → ME
  • 136
    C/o Frp Advisory Llp, Derby House 12 Winckley Square, Preston
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    5,141 GBP2016-03-31
    Officer
    2011-11-11 ~ 2012-10-23
    IIF 318 - director → ME
  • 137
    HAMSARD 3146 LIMITED - 2009-07-03
    First Floor West 25 Western Avenue, Milton Park, Abingdon, England
    Corporate (4 parents)
    Equity (Company account)
    -9,907,762 GBP2023-12-30
    Officer
    2008-12-22 ~ 2011-10-14
    IIF 212 - director → ME
  • 138
    38 Newtown Road, Liphook, England
    Corporate (1 parent)
    Equity (Company account)
    835 GBP2024-01-31
    Officer
    2022-05-05 ~ 2024-05-18
    IIF 462 - director → ME
    Person with significant control
    2022-05-12 ~ 2024-05-18
    IIF 327 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 327 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 139
    Estate House, 144 Evesham Street, Redditch, Worcestershire
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2007-03-09 ~ 2016-02-28
    IIF 505 - secretary → ME
  • 140
    UK CUSTOM SHOP LIMITED - 2024-08-13
    Unit 286 Hartlebury Trading Estate, Hartlebury, Kidderminster, England
    Corporate (3 parents)
    Equity (Company account)
    355,092 GBP2023-08-31
    Officer
    2004-06-23 ~ 2009-11-19
    IIF 509 - secretary → ME
  • 141
    75 Marlborough Road, Lancing Business Park, Lancing, West Sussex
    Corporate (8 parents)
    Officer
    2014-08-01 ~ 2020-08-28
    IIF 498 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.