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
Active 4
  • 1
    Fletcher, Charles Edward
    Solicitor born in March 1978
    Individual (10 offsprings)
    Officer
    icon of calendar 2013-04-30 ~ dissolved
    OF - Director → CIF 0
  • 2
    Farrant, Patrick Leslie Maurice
    Solicitor born in November 1964
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-05-25 ~ dissolved
    OF - Director → CIF 0
  • 3
    Bradley, Adam
    Solicitor born in March 1973
    Individual (9 offsprings)
    Officer
    icon of calendar 2012-05-25 ~ dissolved
    OF - Director → CIF 0
  • 4
    icon of addressAfrica House, 70 Kingsway, London, United Kingdom
    Active Corporate (247 parents, 13 offsprings)
    Person with significant control
    icon of calendar 2023-01-01 ~ dissolved
    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
Ceased 10
  • 1
    Allen, James Alexander
    Solicitor born in January 1967
    Individual (3 offsprings)
    Officer
    icon of calendar 2004-10-01 ~ 2012-07-31
    OF - Director → CIF 0
  • 2
    Golder, Quentin Robert
    Solicitor born in October 1963
    Individual (5 offsprings)
    Officer
    icon of calendar 2004-03-17 ~ 2012-09-25
    OF - Director → CIF 0
  • 3
    Scanlon, Sian Ellen
    Solicitor born in August 1980
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-07-20 ~ 2024-09-30
    OF - Director → CIF 0
  • 4
    Hooper, Edward Benjamin Peter
    Solicitor born in January 1979
    Individual (12 offsprings)
    Officer
    icon of calendar 2015-03-19 ~ 2018-02-23
    OF - Director → CIF 0
  • 5
    Rainey, Adrian George
    Solicitor born in January 1974
    Individual (7 offsprings)
    Officer
    icon of calendar 2012-05-25 ~ 2014-05-01
    OF - Director → CIF 0
  • 6
    Mcguire, Thomas Cochrane
    Solicitor born in August 1960
    Individual (10 offsprings)
    Officer
    icon of calendar 2012-05-25 ~ 2024-03-21
    OF - Director → CIF 0
  • 7
    Murphy, Simon James
    Solicitor born in August 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2012-05-25 ~ 2015-11-03
    OF - Director → CIF 0
  • 8
    Weeks, Laurence Christopher
    Solicitor born in September 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2012-05-25 ~ 2012-08-23
    OF - Director → CIF 0
  • 9
    Short, John Richard
    Solicitor born in December 1949
    Individual (4 offsprings)
    Officer
    icon of calendar 2004-03-17 ~ 2013-04-30
    OF - Director → CIF 0
    Short, John Richard
    Individual (4 offsprings)
    Officer
    icon of calendar 2004-03-17 ~ 2013-04-30
    OF - Secretary → CIF 0
  • 10
    icon of addressMerlin Place, Merlin Place, Milton Road, Cambridge, England
    Active Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2023-01-01
    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
parent relation
Company in focus

TAYLOR VINTERS DIRECTORS LIMITED

Previous name
TAYVIN 324 LIMITED - 2004-11-10
Standard Industrial Classification
74990 - Non-trading Company
Brief company account
Cash at bank and in hand
1 GBP2023-04-30
1 GBP2022-04-30
Called-up share capital not yet paid and not classified as a current asset
1 GBP2023-04-30
1 GBP2022-04-30
Net Assets/Liabilities
2 GBP2023-04-30
2 GBP2022-04-30
Number of shares allotted
Class 1 ordinary share
1 shares2022-04-30 ~ 2023-04-30
Par Value of Share
Class 1 ordinary share
1 GBP2022-04-30 ~ 2023-04-30
Equity
1 GBP2023-04-30
1 GBP2022-04-30

Related profiles found in government register
  • TAYLOR VINTERS DIRECTORS LIMITED
    Info
    TAYVIN 324 LIMITED - 2004-11-10
    Registered number 05076854
    icon of addressC/o Mishcon De Reya, Four Station Square, Cambridge, Cambridgeshire CB1 2GE
    PRIVATE LIMITED COMPANY incorporated on 2004-03-17 and dissolved on 2025-05-20 (21 years 2 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2024-04-11
    CIF 0
  • TAYLOR VINTERS DIRECTORS LIMITED
    S
    Registered number missing
    icon of addressMerlin Place, Merlin Place, Milton Road, Cambridge, Cambridgeshire, Great Britain, CB4 0DP
    LLP in UK
    CIF 1
  • TAYLOR VINTERS DIRECTORS LIMITED
    S
    Registered number 05076854
    icon of addressMerlin Place, Merlin Place, Milton Road, Cambridge, England, CB4 0DP
    CIF 2
    UNITED KINGDOM
    CIF 3
child relation
Offspring entities and appointments
Active 12
  • 1
    FAREWILL TRUSTEES LIMITED - 2018-08-24
    icon of addressMelin Place, Milton Road, Cambridge
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-06-18 ~ dissolved
    CIF 44 - Ownership of voting rights - 75% or moreOE
    CIF 44 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressC/o Mishcon De Reya, Four Station Square, Cambridge, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-10-05 ~ dissolved
    CIF 42 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of addressC/o Mishcon De Reya, Four Station Square, Cambridge, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-10-05 ~ dissolved
    CIF 41 - Ownership of voting rights - 75% or moreOE
  • 4
    TAYVIN 137 LIMITED - 1999-06-21
    icon of addressMerlin Place, Milton Road, Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-30 ~ dissolved
    CIF 10 - Director → ME
  • 5
    TAYVIN 151 LIMITED - 1999-06-14
    icon of addressMerlin Place Milton Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-30 ~ dissolved
    CIF 11 - Director → ME
  • 6
    TAYVIN 130 LIMITED - 1998-11-24
    icon of addressAutomation Partnership, Grantham Close, Royston, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    21,436 GBP2018-12-31
    Officer
    icon of calendar 2013-04-29 ~ dissolved
    CIF 3 - Director → ME
  • 7
    icon of addressMerlin Place, Milton Road, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-21 ~ dissolved
    CIF 17 - Director → ME
  • 8
    icon of addressMerlin Place, Milton Road, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-15 ~ dissolved
    CIF 33 - Director → ME
  • 9
    icon of addressMerlin Place, Milton Road, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-15 ~ dissolved
    CIF 34 - Director → ME
  • 10
    icon of addressMerlin Place, Milton Road, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-15 ~ dissolved
    CIF 35 - Director → ME
  • 11
    BINX HEALTH LIMITED - 2018-10-05
    icon of addressMerlin Place, Milton Road, Cambridge, Cambridgeshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-09-11 ~ dissolved
    CIF 45 - Ownership of voting rights - 75% or moreOE
    CIF 45 - Right to appoint or remove directorsOE
    CIF 45 - Ownership of shares – 75% or moreOE
  • 12
    TAYVIN 491 LIMITED - 2015-07-10
    icon of addressVictory House Vision Park Chivers Way, Histon, Cambridge
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-07-14 ~ dissolved
    CIF 2 - Secretary → ME
Ceased 33
  • 1
    SOMERSET ESTATES REIT LIMITED - 2017-12-19
    YARDPROP LIMITED - 1982-01-25
    SOMERSET ESTATES REIT PLC - 2021-02-10
    10ANT CAPITAL PLC - 2021-02-10
    SOMERSET ESTATES LIMITED - 2017-12-19
    icon of address4th Floor Tuition House 27/37 St George's Road, Wimbledon, London
    Active Corporate (2 parents)
    Equity (Company account)
    6,879,327 GBP2024-12-31
    Officer
    icon of calendar 2017-12-19 ~ 2021-02-10
    CIF 16 - Secretary → ME
  • 2
    TAYVIN 478 LIMITED - 2013-01-24
    icon of addressMeditrina Building Babraham Babraham Research Campus, Babraham, Cambridge, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,698,763 GBP2018-12-31
    Officer
    icon of calendar 2012-12-21 ~ 2013-01-21
    CIF 19 - Director → ME
  • 3
    TAYVIN 477 LIMITED - 2013-03-11
    JACK RUSSELL DESIGN LIMITED - 2016-04-24
    BELLINGHAM'S MEDIA DESIGN LTD - 2017-10-05
    icon of address8 Bayfield Drive, Burwell, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,000 GBP2024-12-31
    Officer
    icon of calendar 2012-12-21 ~ 2013-02-22
    CIF 20 - Director → ME
  • 4
    TAYVIN 466 LIMITED - 2012-12-11
    icon of addressGilmoora House, 57-61 Mortimer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-25 ~ 2013-09-13
    CIF 31 - Director → ME
  • 5
    TAYVIN 481 LIMITED - 2013-04-23
    icon of address65 Hertford Street, Cambridge, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-15 ~ 2013-04-17
    CIF 36 - Director → ME
  • 6
    icon of address7th Floor The Monument Building, 11 Monument Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-05-03 ~ 2021-08-24
    CIF 9 - Secretary → ME
  • 7
    THE ACTIVE BOOKING COMPANY LTD. - 2000-05-17
    ACTIVE HOTELS LIMITED - 2006-11-27
    ACTIVEBOOKING.COM LTD - 2000-07-14
    icon of address7th Floor The Monument Building, 11 Monument Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-08-24 ~ 2021-08-24
    CIF 7 - Secretary → ME
  • 8
    TAYVIN 467 LIMITED - 2012-10-22
    icon of addressBury Lane A10 Bypass, Melbourn, Royston, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    581,579 GBP2023-06-30
    Officer
    icon of calendar 2012-05-25 ~ 2012-10-19
    CIF 27 - Director → ME
  • 9
    TAYVIN 462 LIMITED - 2012-05-17
    icon of addressEldo House Kempson Way, Suffolk Business Park, Bury St Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    107 GBP2025-01-31
    Officer
    icon of calendar 2012-03-08 ~ 2012-05-11
    CIF 12 - Director → ME
  • 10
    TAYVIN 463 LIMITED - 2012-05-21
    icon of addressC/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus, Queensway, Birmingham, West Midlands
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    4,241,485 GBP2015-07-31
    Officer
    icon of calendar 2012-03-08 ~ 2012-05-15
    CIF 13 - Director → ME
  • 11
    TAYVIN 482 LIMITED - 2013-12-02
    icon of addressArchway House The Lanterns, Melbourn Street, Royston, Hertfordshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    600,524 GBP2015-12-31
    Officer
    icon of calendar 2013-01-15 ~ 2013-11-28
    CIF 37 - Director → ME
  • 12
    icon of addressTower 42 Level 33, 25 Old Broad Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-03 ~ 2013-08-16
    CIF 38 - Secretary → ME
  • 13
    TAYVIN 472 LIMITED - 2012-12-06
    icon of address15 Diddenham Court Lambwood Hill, Grazeley, Reading, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-11-06 ~ 2012-12-05
    CIF 22 - Director → ME
  • 14
    TAYVIN 479 LIMITED - 2013-06-24
    GIFTANGO INTERNATIONAL LIMITED - 2014-03-31
    icon of addressOffice 55 Steel House, 4300 Parkway, Whiteley, Fareham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-12-21 ~ 2013-05-17
    CIF 21 - Director → ME
  • 15
    TAYVIN 471 LIMITED - 2012-12-18
    icon of addressJockey Club Office, 101 High Street, Newmarket, Suffolk
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-11-06 ~ 2012-12-13
    CIF 24 - Director → ME
  • 16
    TAYVIN 473 LIMITED - 2012-12-20
    icon of addressHeath Court Hotel, Moulton Road, Newmarket, Suffolk
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-11-06 ~ 2012-12-12
    CIF 23 - Director → ME
  • 17
    icon of address266 Kingsland Road, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    180 GBP2024-09-30
    Officer
    icon of calendar 2004-10-01 ~ 2011-01-01
    CIF 1 - Director → ME
  • 18
    CLARITY TAYLOR VINTERS LIMITED - 2013-03-20
    CLARITYTV LIMITED - 2024-02-07
    TAYVIN 474 LIMITED - 2012-12-19
    icon of addressCrown House, 1 Crown Square, Woking, Surrey
    Active Corporate (7 parents)
    Equity (Company account)
    81,331 GBP2024-12-31
    Officer
    icon of calendar 2012-11-06 ~ 2013-03-19
    CIF 26 - Director → ME
  • 19
    TAYVIN 461 LIMITED - 2012-05-30
    icon of addressBuilding 1010 Cambourne Business Park, Cambourne, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-07 ~ 2012-05-24
    CIF 8 - Director → ME
  • 20
    TAYVIN 468 LIMITED - 2012-11-07
    icon of addressMostyn Court, 2 Mostyn Street, Llandudno, Conwy
    Active Corporate (3 parents)
    Equity (Company account)
    190,350 GBP2024-03-31
    Officer
    icon of calendar 2012-05-25 ~ 2012-12-10
    CIF 30 - Director → ME
  • 21
    TAYVIN 372 LIMITED - 2007-06-05
    icon of address66 Prescot Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-16 ~ 2013-03-01
    CIF 40 - Secretary → ME
  • 22
    SECONDMIND LIMITED - 2020-10-04
    icon of address9th Floor 107 Cheapside, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-03-23 ~ 2020-10-06
    CIF 43 - Right to appoint or remove directors OE
    CIF 43 - Ownership of voting rights - 75% or more OE
    CIF 43 - Ownership of shares – 75% or more OE
  • 23
    TAYVIN 469 LIMITED - 2012-11-13
    icon of addressMerlin Place, Milton Road, Cambridge, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-25 ~ 2012-11-09
    CIF 29 - Director → ME
  • 24
    TAYVIN 431 LIMITED - 2010-11-04
    icon of address35 Ballards Lane, London
    Active Corporate (2 parents)
    Equity (Company account)
    -13,443 GBP2023-12-31
    Officer
    icon of calendar 2010-11-22 ~ 2012-11-16
    CIF 6 - Director → ME
  • 25
    TAYVIN 430 LIMITED - 2010-11-04
    icon of address35 Ballards Lane, London
    Active Corporate (2 parents)
    Equity (Company account)
    1,148,130 GBP2023-12-31
    Officer
    icon of calendar 2010-11-22 ~ 2012-11-16
    CIF 5 - Director → ME
  • 26
    TAYVIN 464 LIMITED - 2012-05-30
    NUJIRA TCOM LIMITED - 2014-10-03
    icon of address10 Lower Thames Street, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    1,175,773 GBP2023-12-31
    Officer
    icon of calendar 2012-03-08 ~ 2012-05-24
    CIF 14 - Director → ME
  • 27
    NORFOLK AGRICULTURAL STATION(THE) - 2003-04-01
    MORLEY RESEARCH CENTRE - 2003-10-03
    icon of addressNiab, 93 Lawrence Weaver Road, Cambridge, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-08-18 ~ 2013-06-21
    CIF 4 - Director → ME
  • 28
    TAYVIN 475 LIMITED - 2013-01-07
    icon of addressMerlin Place, Milton Road, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-06 ~ 2013-01-04
    CIF 25 - Director → ME
  • 29
    TAYVIN 456 LIMITED - 2013-04-08
    icon of addressC/o Don Fisher & Co Ltd Suite 3.2, Central House, 1 Ballards Lane, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    781,463 GBP2017-12-31
    Officer
    icon of calendar 2012-09-25 ~ 2013-01-29
    CIF 39 - Director → ME
  • 30
    TAYVIN 470 LIMITED - 2012-11-09
    icon of address15 Diddenham Court Lambwood Hill, Grazeley, Reading, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-05-25 ~ 2012-11-08
    CIF 28 - Director → ME
  • 31
    TAYVIN 476 LIMITED - 2013-08-12
    icon of address15 Tenison Avenue, Cambridge
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2012-12-21 ~ 2013-01-04
    CIF 18 - Director → ME
  • 32
    TAYVIN 465 LIMITED - 2012-06-22
    icon of address34 New House 67-68 Hatton Garden Hatton Garden, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -47,965 GBP2018-03-31
    Officer
    icon of calendar 2012-03-08 ~ 2012-06-20
    CIF 15 - Director → ME
  • 33
    TAYVIN 491 LIMITED - 2015-07-10
    icon of addressVictory House Vision Park Chivers Way, Histon, Cambridge
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-07-02 ~ 2015-07-14
    CIF 32 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.