logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr. Jeffrey Kevin Taylor

    Related profiles found in government register
  • Mr. Jeffrey Kevin Taylor
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sks Bailey Suite, Wynyard Avenue, Wynyard Business Park, Billingham, Cleveland, TS22 5TB, United Kingdom

      IIF 1
    • icon of address 92 - 98, Cleveland Street, Doncaster, DN1 3DP, United Kingdom

      IIF 2
  • Mr Jeffrey Kevin Taylor
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eshton Suite 2, Wynyard Business Park, Wynyard Avenue, Billingham, Cleveland, TS22 5TB, United Kingdom

      IIF 3
    • icon of address Empire House, 92-98 Cleveland Street, Doncaster, South Yorkshire, DN1 3DP, United Kingdom

      IIF 4
  • Mr Jeffrey Kevin Taylor
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sks Bailey Suite, Wynyard Business Park, Wynyard Avenue, Billingham, TS22 5TB, United Kingdom

      IIF 5
    • icon of address Ln12 Armstrong House, First Avenue, Doncaster Finningley Airport, D, South Yorkshire, DN9 3GA, United Kingdom

      IIF 6
    • icon of address 92-98, Cleveland Street, Doncaster, South Yorks, DN1 3DP, United Kingdom

      IIF 7
    • icon of address Room Ff00 Oxford House, Sixth Avenue, Doncaster Finningley Airport, Doncaster, DN9 3GG, England

      IIF 8 IIF 9
  • Taylor, Jeffrey Kevin, Mr.
    British director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92 - 98, Cleveland Street, Doncaster, DN1 3DP, United Kingdom

      IIF 10 IIF 11
    • icon of address Empire House, 92 - 98 Cleveland Street, Doncaster, DN1 3DP, United Kingdom

      IIF 12
    • icon of address Empire House, 92 -98 Cleveland Street, Doncaster, DN1 3DP, United Kingdom

      IIF 13
    • icon of address Empire House, 92 -98 Cleveland Street, Doncaster, South Yorkshire, DN1 3DP, United Kingdom

      IIF 14
  • Taylor, Jeffrey Kevin
    British company director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sks Bailey Suite, Wynyard Business Park, Wynyard Avenue, Billingham, TS22 5TB, United Kingdom

      IIF 15
    • icon of address B-hive, Stonemead House, 95 London Road, Croydon, CR0 2RF, England

      IIF 16
    • icon of address 92-98, Cleveland Street, Doncaster, South Yorks, DN1 3DP, United Kingdom

      IIF 17
    • icon of address Empire House 92-98, Cleveland Street, Doncaster, DN1 3DP, England

      IIF 18
    • icon of address Empire House, 92-98 Cleveland Street, Doncaster, DN1 3DP, United Kingdom

      IIF 19
    • icon of address Empire House, 92-98 Cleveland Street, Doncaster, South Yorkshire, DN1 3DP, England

      IIF 20 IIF 21 IIF 22
  • Taylor, Jeffrey Kevin
    British director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, Jeffrey Kevin
    British managing director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Room Ff00 Oxford House, Sixth Avenue, Doncaster Finningley Airport, Doncaster, DN9 3GG, England

      IIF 66 IIF 67
  • Taylor, Jeffrey Kevin
    British operations director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One Oaks Court, Warwick Road, Borehamwood, WD6 1GS, England

      IIF 68
child relation
Offspring entities and appointments
Active 45
  • 1
    icon of address B-hive, Stonemead House, 95 London Road, Croydon, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2023-06-07 ~ now
    IIF 16 - Director → ME
  • 2
    icon of address Unit B, 21 Cleveland Street, Doncaster, England
    Active Corporate (3 parents)
    Equity (Company account)
    -490,765 GBP2023-12-30
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 65 - Director → ME
  • 3
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    69,315 GBP2023-12-30
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 48 - Director → ME
  • 4
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Receiver Action Corporate (3 parents)
    Profit/Loss (Company account)
    -289,530 GBP2022-12-31 ~ 2023-12-30
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 39 - Director → ME
  • 5
    FF ANDOVER VILLAGE LTD - 2024-06-06
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2023-07-31
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 19 - Director → ME
  • 6
    icon of address 92 - 98 Cleveland Street, Doncaster, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-08-28 ~ now
    IIF 11 - Director → ME
  • 7
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -564,610 GBP2023-10-31
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 29 - Director → ME
  • 8
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,129,736 GBP2024-01-31
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 30 - Director → ME
  • 9
    icon of address Eshton Suite 2 Wynyard Business Park, Wynyard Avenue, Billingham, Cleveland, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2023-09-30
    Officer
    icon of calendar 2024-04-11 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-04-11 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 34 - Director → ME
  • 11
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -101,432 GBP2024-04-30
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 45 - Director → ME
  • 12
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    10 GBP2024-08-31
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 59 - Director → ME
  • 13
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 51 - Director → ME
  • 14
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    10 GBP2024-08-31
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 53 - Director → ME
  • 15
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10 GBP2024-08-31
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 41 - Director → ME
  • 16
    FEATHERFOOT GLOBE LIMITED - 2022-02-14
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    30,161 GBP2024-04-30
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 38 - Director → ME
  • 17
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    505,449 GBP2024-04-29
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 55 - Director → ME
  • 18
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Receiver Action Corporate (3 parents)
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 58 - Director → ME
  • 19
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 57 - Director → ME
  • 20
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -448,650 GBP2023-12-29
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 47 - Director → ME
  • 21
    EMPIRE DANUM LIMITED - 2021-10-22
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,881,009 GBP2023-12-30
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 40 - Director → ME
  • 22
    FEATHERFOOT TELECOMS HOUSE LIMITED - 2021-08-20
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    281,782 GBP2023-12-30
    Officer
    icon of calendar 2024-05-03 ~ now
    IIF 60 - Director → ME
  • 23
    EMPIRE KELHAM LIMITED - 2023-07-07
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Receiver Action Corporate (3 parents)
    Profit/Loss (Company account)
    -730,017 GBP2022-12-31 ~ 2023-12-30
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 61 - Director → ME
  • 24
    icon of address Empire House 92-98 Cleveland Street, Doncaster, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 27 - Director → ME
  • 25
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -7,403 GBP2023-12-30
    Officer
    icon of calendar 2024-05-03 ~ now
    IIF 35 - Director → ME
  • 26
    EMPIRE RAWDON DEVELOPMENT LIMITED - 2022-06-01
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -17,824 GBP2023-12-30
    Officer
    icon of calendar 2024-05-03 ~ now
    IIF 62 - Director → ME
  • 27
    FEATHERFOOT RAWDON LIMITED - 2021-06-10
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-17 ~ now
    IIF 49 - Director → ME
  • 28
    icon of address Sks Bailey Group, Eshton Suite 2, Wynyard Business Park, Billingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-12 ~ now
    IIF 24 - Director → ME
  • 29
    icon of address 92-98 Cleveland Street, Doncaster, South Yorks, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-04-03 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, South Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-06-07 ~ now
    IIF 21 - Director → ME
  • 31
    icon of address Sks Bailey Suite Wynyard Avenue, Wynyard Business Park, Billingham, Cleveland, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-09-25 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 32
    icon of address Sks Bailey Suite Wynyard Business Park, Wynyard Avenue, Billingham, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2023-11-03 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-11-03 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 33
    icon of address Empire House, 92 -98 Cleveland Street, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-09 ~ now
    IIF 14 - Director → ME
  • 34
    icon of address Empire House, 92 -98 Cleveland Street, Doncaster, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-07 ~ now
    IIF 13 - Director → ME
  • 35
    icon of address Empire House, 92 - 98 Cleveland Street, Doncaster, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-07 ~ now
    IIF 12 - Director → ME
  • 36
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (1 parent, 4 offsprings)
    Officer
    icon of calendar 2024-12-13 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2024-12-13 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 37
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    92 GBP2024-04-29
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 64 - Director → ME
  • 38
    RFP LTD
    - now
    ROTHWELL FAMILY PROPERTIES LTD - 2024-11-12
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -46,881 GBP2023-12-30
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 33 - Director → ME
  • 39
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 54 - Director → ME
  • 40
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, South Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -33,346 GBP2023-12-31
    Officer
    icon of calendar 2023-02-18 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-02-18 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 41
    JAMIE & NATASHA INVESTMENTS LIMITED - 2019-08-07
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    731,199 GBP2024-07-29
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 32 - Director → ME
  • 42
    icon of address 830a Harrogate Road, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -42,955 GBP2022-07-31
    Person with significant control
    icon of calendar 2019-07-10 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 43
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, South Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-06-08 ~ now
    IIF 20 - Director → ME
  • 44
    icon of address 830a Harrogate Road, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -468 GBP2022-04-30
    Person with significant control
    icon of calendar 2019-04-16 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 45
    icon of address 92 - 98 Cleveland Street, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-05 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-08-05 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
Ceased 17
  • 1
    icon of address Empire House, 92 - 98 Cleveland Street, Doncaster, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-03 ~ 2024-05-04
    IIF 26 - Director → ME
  • 2
    icon of address Empire House 92-98 Cleveland Street, Doncaster, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2021-06-09 ~ 2024-07-30
    IIF 18 - Director → ME
  • 3
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,129,736 GBP2024-01-31
    Officer
    icon of calendar 2024-04-18 ~ 2024-07-29
    IIF 28 - Director → ME
  • 4
    EMPIRE 24 AVENUE LIMITED - 2023-07-07
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Receiver Action Corporate (2 parents)
    Profit/Loss (Company account)
    -124,806 GBP2022-12-31 ~ 2023-12-30
    Officer
    icon of calendar 2024-12-02 ~ 2024-12-02
    IIF 56 - Director → ME
  • 5
    FEATHERFOOT EXCHANGE LIMITED - 2023-07-05
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2022-09-30
    Officer
    icon of calendar 2024-04-18 ~ 2024-06-28
    IIF 42 - Director → ME
  • 6
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    10 GBP2022-09-30
    Officer
    icon of calendar 2024-04-18 ~ 2024-06-28
    IIF 43 - Director → ME
  • 7
    EMPIRE CLEVELAND LIMITED - 2023-07-07
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -51,600 GBP2023-12-30
    Officer
    icon of calendar 2024-12-02 ~ 2024-12-02
    IIF 37 - Director → ME
  • 8
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    434,979 GBP2024-03-31
    Officer
    icon of calendar 2024-04-18 ~ 2024-07-29
    IIF 46 - Director → ME
  • 9
    FEATHERFOOT CLEVELAND LIMITED - 2023-07-07
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2022-09-30
    Officer
    icon of calendar 2024-04-18 ~ 2024-06-28
    IIF 36 - Director → ME
  • 10
    EMPIRE YORK HOUSE LIMITED - 2023-07-07
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -430,612 GBP2022-12-31 ~ 2023-12-30
    Officer
    icon of calendar 2024-11-02 ~ 2025-03-17
    IIF 50 - Director → ME
  • 11
    FEATHERFOOT SPARE 2 LIMITED - 2024-04-16
    FEATHERFOOT GLENTHORNE LIMITED - 2023-07-07
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2022-09-30
    Officer
    icon of calendar 2024-04-18 ~ 2024-06-28
    IIF 52 - Director → ME
  • 12
    icon of address 92-98 Cleveland Street, Doncaster, South Yorks, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-04-03 ~ 2023-11-30
    IIF 17 - Director → ME
  • 13
    icon of address One Oaks Court, Warwick Road, Borehamwood, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,387,050 GBP2024-04-30
    Officer
    icon of calendar 2021-03-15 ~ 2023-05-04
    IIF 68 - Director → ME
  • 14
    EMPIRE PROPERTY CONCEPTS LIMITED - 2023-03-31
    EMPIRE PROPERTY CONCEPT LIMITED - 2012-04-18
    icon of address C/o Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Bucks
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2,460,788 GBP2020-12-30
    Officer
    icon of calendar 2016-11-28 ~ 2023-03-31
    IIF 31 - Director → ME
  • 15
    FEATHERFOOT ASSET HOLDINGS 4 LIMITED - 2025-01-22
    icon of address Old Banks Buildings, Upper High Street, Cradley Heath, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-08-31
    Officer
    icon of calendar 2024-04-18 ~ 2024-09-02
    IIF 44 - Director → ME
  • 16
    icon of address 830a Harrogate Road, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -42,955 GBP2022-07-31
    Officer
    icon of calendar 2019-07-10 ~ 2023-04-12
    IIF 67 - Director → ME
  • 17
    icon of address 830a Harrogate Road, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -468 GBP2022-04-30
    Officer
    icon of calendar 2019-04-16 ~ 2023-04-12
    IIF 66 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.