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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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 11
  • 1
    Taylor, Philip Dudley
    Company Director born in April 1961
    Individual (18 offsprings)
    Officer
    2003-06-30 ~ 2015-04-01
    OF - Director → CIF 0
  • 2
    Taylor, Christopher John
    Born in July 1953
    Individual (102 offsprings)
    Officer
    2021-06-28 ~ now
    OF - Director → CIF 0
    Taylor, Christopher John
    Company Director born in July 1953
    Individual (102 offsprings)
    2003-06-30 ~ 2005-06-21
    OF - Director → CIF 0
    Taylor, Christopher John
    Individual (102 offsprings)
    Officer
    2016-12-19 ~ now
    OF - Secretary → CIF 0
    Mr Christopher John Taylor
    Born in July 1953
    Individual (102 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-05-27
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Taylor, Michael James
    Director born in March 1957
    Individual (53 offsprings)
    Officer
    2003-06-16 ~ 2021-06-28
    OF - Director → CIF 0
    Taylor, Michael James
    Company Director
    Individual (53 offsprings)
    Officer
    2003-06-30 ~ 2016-12-19
    OF - Secretary → CIF 0
    Mr Michael James Taylor
    Born in March 1957
    Individual (53 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-05-27
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Taylor, Daphne
    Individual (6 offsprings)
    Officer
    2018-07-06 ~ 2021-06-28
    OF - Secretary → CIF 0
  • 5
    Taylor, Svetlana
    Born in December 1975
    Individual (9 offsprings)
    Officer
    2022-06-08 ~ now
    OF - Director → CIF 0
    Taylor, Svetlana
    Individual (9 offsprings)
    Officer
    2018-05-21 ~ now
    OF - Secretary → CIF 0
  • 6
    CORPORATE APPOINTMENTS LIMITED
    03294403
    16 Churchill Way, Cardiff
    Active Corporate (6 parents, 18164 offsprings)
    Officer
    2003-06-04 ~ 2003-06-16
    OF - Nominee Director → CIF 0
  • 7
    DUDLEY TAYLOR DEVELOPMENTS LTD - now
    DT SUB 3 LIMITED
    - 2020-09-09 12567556 12707359... (more)
    1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2020-07-20 ~ 2020-07-20
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 8
    HAMILTON HOUSE CORPORATE SERVICES LIMITED
    - now 03181140
    ALSTERS BUSINESS SUPPORT SERVICES LIMITED - 1997-07-21
    Hamilton House, 20-26 Hamilton Terrace, Leamington Spa, Warwickshire
    Dissolved Corporate (7 parents, 33 offsprings)
    Officer
    2003-06-16 ~ 2003-06-30
    OF - Secretary → CIF 0
  • 9
    DT H1 LIMITED
    12521482
    1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry
    Dissolved Corporate (2 parents, 4 offsprings)
    Person with significant control
    2020-07-20 ~ 2020-07-20
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    2020-05-27 ~ 2020-07-20
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 10
    SECRETARIAL APPOINTMENTS LIMITED
    03294334
    16 Churchill Way, Cardiff
    Active Corporate (6 parents, 18251 offsprings)
    Officer
    2003-06-04 ~ 2003-06-16
    OF - Nominee Secretary → CIF 0
  • 11
    1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    2020-07-20 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

DUDLEY TAYLOR LIMITED

Period: 2013-11-26 ~ now
Company number: 04787080
Registered names
DUDLEY TAYLOR LIMITED - now
PLANBRAND LIMITED - 2013-11-26
Standard Industrial Classification
68209 - Other Letting And Operating Of Own Or Leased Real Estate
Brief company account
Average Number of Employees
02023-04-01 ~ 2024-03-31
02022-04-01 ~ 2023-03-31
Par Value of Share
Class 1 ordinary share
02023-04-01 ~ 2024-03-31
Fixed Assets - Investments
5,440,623 GBP2024-03-31
4,001,841 GBP2023-03-31
Investment Property
14,558,205 GBP2024-03-31
9,173,797 GBP2023-03-31
Fixed Assets
19,998,828 GBP2024-03-31
13,175,638 GBP2023-03-31
Total Inventories
4,472,884 GBP2024-03-31
2,658,272 GBP2023-03-31
Debtors
34,487,151 GBP2024-03-31
24,369,232 GBP2023-03-31
Cash at bank and in hand
9,416,898 GBP2024-03-31
18,052,479 GBP2023-03-31
Current Assets
48,376,933 GBP2024-03-31
45,079,983 GBP2023-03-31
Creditors
Current
28,770,478 GBP2024-03-31
21,615,208 GBP2023-03-31
Net Current Assets/Liabilities
19,606,455 GBP2024-03-31
23,464,775 GBP2023-03-31
Total Assets Less Current Liabilities
39,605,283 GBP2024-03-31
36,640,413 GBP2023-03-31
Net Assets/Liabilities
39,508,616 GBP2024-03-31
36,543,746 GBP2023-03-31
Equity
Called up share capital
92,700 GBP2024-03-31
92,700 GBP2023-03-31
Capital redemption reserve
7,280 GBP2024-03-31
7,280 GBP2023-03-31
Retained earnings (accumulated losses)
38,825,303 GBP2024-03-31
35,860,433 GBP2023-03-31
Equity
39,508,616 GBP2024-03-31
36,543,746 GBP2023-03-31
Investment Property - Fair Value Model
14,558,205 GBP2024-03-31
9,173,797 GBP2023-03-31
Trade Debtors/Trade Receivables
Current
112,219 GBP2024-03-31
141,679 GBP2023-03-31
Amounts Owed by Group Undertakings
Current
9,275,023 GBP2024-03-31
10,136,052 GBP2023-03-31
Other Debtors
Current
1,387,444 GBP2024-03-31
2,261,381 GBP2023-03-31
Debtors
Current, Amounts falling due within one year
32,389,215 GBP2024-03-31
Amounts falling due within one year, Current
24,369,232 GBP2023-03-31
Other Debtors
Non-current
2,097,936 GBP2024-03-31
Corporation Tax Payable
Current
988,269 GBP2024-03-31
287,886 GBP2023-03-31
Other Taxation & Social Security Payable
Current
16,247 GBP2024-03-31
12,953 GBP2023-03-31
Other Creditors
Current
6,690,621 GBP2024-03-31
846,047 GBP2023-03-31
Accrued Liabilities
Current
348,399 GBP2024-03-31
315,801 GBP2023-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
927,000 shares2024-03-31

Related profiles found in government register
  • DUDLEY TAYLOR LIMITED
    Info
    PLANBRAND LIMITED - 2013-11-26
    Registered number 04787080
    Leafield Estate, Stratford Road, Warwick, Warwickshire CV34 6RA
    PRIVATE LIMITED COMPANY incorporated on 2003-06-04 (22 years 9 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-12-13
    CIF 0
  • DUDLEY TAYLOR LIMITED
    S
    Registered number 04787080
    Leafield Estate, Stratford Road, Warwick, Warwickshire, United Kingdom, CV34 6RA
    CIF 1
  • DUDLEY TAYLOR LIMITED
    S
    Registered number 04787080
    Leafield Estate, Stratford Road, Longbridge, Warwick, England, CV34 6RA
    Private Limited Company With Shares in Companies House, England
    CIF 2
  • DUDLEY TAYLOR LIMITED
    S
    Registered number 04787080
    Leafield Estate, Stratford Road, Warwick, Warwickshire, England, CV34 6RA
    Limited Company in England And Wales
    CIF 3
child relation
Offspring entities and appointments 10
  • 1
    BGF5 (ST CHADS) LLP
    OC456820
    Grafton House, Pury Hill Business Park, Towcester, Northamptonshire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2025-07-11 ~ now
    CIF 8 - Right to surplus assets - More than 25% but not more than 50% OE
    CIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    Officer
    2025-07-11 ~ now
    CIF 1 - LLP Designated Member → ME
  • 2
    Leafield Estate, Stratford Road, Warwick, Warwickshire, England
    Active Corporate (4 parents, 13 offsprings)
    Person with significant control
    2020-07-20 ~ now
    CIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    DUDLEY TAYLOR PHARMACIES LIMITED
    - now 04302563
    MEAUJO (553) LIMITED - 2001-11-05
    Selsdon House, 212-220 Addington Road, South Croydon, England
    Active Corporate (18 parents, 14 offsprings)
    Person with significant control
    2018-07-16 ~ 2021-03-02
    CIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    DUDLEY TAYLOR PROPERTIES LIMITED
    - now 04302573
    MEAUJO (557) LIMITED - 2001-10-31
    Leafield Estate, Stratford Road, Warwick, Warwickshire, England
    Active Corporate (7 parents)
    Person with significant control
    2018-07-16 ~ 2020-07-20
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 5
    ENSCO 835 LIMITED
    07531762 07580662... (more)
    Leafield Estate, Stratford Road, Warwick, England
    Active Corporate (9 parents)
    Person with significant control
    2022-05-25 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 6
    GRANITE BRIDGE INVESTMENTS LTD
    17068410
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2026-03-03 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 7
    HARLEQUIN PROJECTS LTD
    13790915
    Leafield Estate, Stratford Road, Warwick, Warwickshire, England
    Active Corporate (4 parents)
    Person with significant control
    2021-12-09 ~ now
    CIF 6 - Ownership of shares – More than 50% but less than 75% OE
    CIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
  • 8
    MANX GENERICS LIMITED
    09697414
    Unit 2 Bosworth Avenue, Tournament Fields, Warwick, Warwickshire, England
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2020-07-20
    CIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    SBK LETTINGS LIMITED
    - now 13612178
    SHELDON BOSLEY KNIGHT (JV) LIMITED - 2022-10-07
    86-90 Paul Street, London, England
    Active Corporate (7 parents, 5 offsprings)
    Person with significant control
    2023-09-29 ~ 2025-11-26
    CIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    TAYLOR ST CHAD'S LIMITED
    14327465
    Leafield Estate, Stratford Road, Warwick, Warwickshire, England
    Active Corporate (3 parents)
    Person with significant control
    2022-08-31 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.