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
    Diehl, Steven Craig
    Born in December 1972
    Individual (11 offsprings)
    Officer
    icon of calendar 2024-09-16 ~ now
    OF - Director → CIF 0
  • 2
    Lehman, Donald Todd
    Born in January 1965
    Individual (16 offsprings)
    Officer
    icon of calendar 2023-04-20 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressSkyline House, First Floor, 200 Union Street, London, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    -589,096 GBP2019-12-31
    Person with significant control
    icon of calendar 2018-01-31 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
  • 4
    CITCO FINANCIAL MANAGEMENT (UK) LIMITED - 1997-08-22
    HACKREMCO (NO.705) LIMITED - 1991-12-04
    icon of address7, Albemarle Street, London, England
    Active Corporate (2 parents, 197 offsprings)
    Officer
    icon of calendar 2022-10-01 ~ now
    OF - Secretary → CIF 0
Ceased 14
  • 1
    Shmulewitz, Yitzchok
    Finance Manager born in December 1974
    Individual (28 offsprings)
    Officer
    icon of calendar 2022-07-01 ~ 2023-04-20
    OF - Director → CIF 0
  • 2
    Taylor, Mark Patrick
    Company Director born in January 1968
    Individual (7 offsprings)
    Officer
    icon of calendar 2007-06-19 ~ 2018-01-31
    OF - Director → CIF 0
    Mr Mark Patrick Taylor
    Born in January 1968
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-31
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 3
    Diehl, Steven
    Born in December 1972
    Individual (11 offsprings)
    Officer
    icon of calendar 2020-07-15 ~ 2022-07-01
    OF - Director → CIF 0
  • 4
    Garrahan, William
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-01-31 ~ 2019-09-30
    OF - Secretary → CIF 0
  • 5
    Smith, Graham
    Individual
    Officer
    icon of calendar 2008-05-28 ~ 2018-01-31
    OF - Secretary → CIF 0
  • 6
    Kaplan, Marc Evan
    Director born in May 1970
    Individual
    Officer
    icon of calendar 2024-04-12 ~ 2024-09-16
    OF - Director → CIF 0
  • 7
    Fox, Peter
    Chief Information Officer born in August 1965
    Individual
    Officer
    icon of calendar 2018-01-31 ~ 2021-04-09
    OF - Director → CIF 0
  • 8
    Hanson, Stuart Matthew
    Educational Consultant born in January 1978
    Individual (9 offsprings)
    Officer
    icon of calendar 2007-06-19 ~ 2008-05-28
    OF - Director → CIF 0
  • 9
    King, Sophy Frances
    Immigration Consultant born in March 1977
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-01-31 ~ 2020-10-21
    OF - Director → CIF 0
  • 10
    Pressley, James William
    C/A To Member Of Parliament born in January 1968
    Individual
    Officer
    icon of calendar 2007-06-19 ~ 2008-05-28
    OF - Director → CIF 0
    Pressley, James William
    Individual
    Officer
    icon of calendar 2007-06-19 ~ 2008-05-28
    OF - Secretary → CIF 0
  • 11
    Harwood Iv, Bartlett
    Finance born in September 1988
    Individual
    Officer
    icon of calendar 2018-01-31 ~ 2020-07-14
    OF - Director → CIF 0
  • 12
    Yu, Benjamin
    Born in October 1990
    Individual
    Officer
    icon of calendar 2020-07-15 ~ 2024-02-29
    OF - Director → CIF 0
  • 13
    Scheinerman, Eric Scott
    Individual (5 offsprings)
    Officer
    icon of calendar 2019-09-30 ~ 2022-10-01
    OF - Secretary → CIF 0
  • 14
    MINCING LANE CORPORATE SERVICES LIMITED - 2002-03-01
    icon of addressThe Broadgate Tower, Third Floor, 20 Primrose Street, London, United Kingdom
    Active Corporate (7 parents, 438 offsprings)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    2018-01-31 ~ 2023-11-07
    PE - Secretary → CIF 0
parent relation
Company in focus

THE TAYLOR PARTNERSHIP LIMITED

Previous name
M J S ADVISORS LIMITED - 2008-07-21
Standard Industrial Classification
99999 - Dormant Company
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
1,559 GBP2017-07-31
1,899 GBP2016-07-31
Fixed Assets - Investments
1 GBP2017-07-31
1 GBP2016-07-31
Fixed Assets
1,560 GBP2017-07-31
1,900 GBP2016-07-31
Debtors
23,902 GBP2017-07-31
189,568 GBP2016-07-31
Cash at bank and in hand
175,188 GBP2017-07-31
9,348 GBP2016-07-31
Current Assets
199,090 GBP2017-07-31
198,916 GBP2016-07-31
Creditors
Current
2,241 GBP2017-07-31
61,227 GBP2016-07-31
Net Current Assets/Liabilities
196,849 GBP2017-07-31
137,689 GBP2016-07-31
Total Assets Less Current Liabilities
198,409 GBP2017-07-31
139,589 GBP2016-07-31
Equity
Called up share capital
1,000 GBP2017-07-31
1,000 GBP2016-07-31
Retained earnings (accumulated losses)
197,409 GBP2017-07-31
138,589 GBP2016-07-31
Equity
198,409 GBP2017-07-31
139,589 GBP2016-07-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
7,517 GBP2016-07-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
5,958 GBP2017-07-31
5,618 GBP2016-07-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
340 GBP2016-08-01 ~ 2017-07-31
Property, Plant & Equipment
Plant and equipment
1,559 GBP2017-07-31
1,899 GBP2016-07-31
Investments in Group Undertakings
Cost valuation
1 GBP2016-07-31
Investments in Group Undertakings
1 GBP2017-07-31
1 GBP2016-07-31
Other Debtors
Current
22,953 GBP2017-07-31
19,499 GBP2016-07-31
Amount of value-added tax that is recoverable
Current
205 GBP2017-07-31
386 GBP2016-07-31
Debtors
Current, Amounts falling due within one year
23,902 GBP2017-07-31
189,568 GBP2016-07-31
Bank Borrowings/Overdrafts
Current
3 GBP2016-07-31
Trade Creditors/Trade Payables
Current
767 GBP2017-07-31
2,459 GBP2016-07-31
Corporation Tax Payable
Current
4 GBP2017-07-31
Accrued Liabilities/Deferred Income
Current
875 GBP2017-07-31
875 GBP2016-07-31
Profit/Loss
Retained earnings (accumulated losses)
331,820 GBP2016-08-01 ~ 2017-07-31
Dividends Paid
Retained earnings (accumulated losses)
-273,000 GBP2016-08-01 ~ 2017-07-31

Related profiles found in government register
  • THE TAYLOR PARTNERSHIP LIMITED
    Info
    M J S ADVISORS LIMITED - 2008-07-21
    Registered number 06286333
    icon of addressSkyline House First Floor, 200 Union Street, London SE1 0LX
    PRIVATE LIMITED COMPANY incorporated on 2007-06-19 (18 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-19
    CIF 0
  • THE TAYLOR PARTNERSHIP LIMITED
    S
    Registered number 06286333
    icon of addressSkyline House First Floor, 200 Union Street, London, United Kingdom, SE1 0LX
    Limited By Shares in Companies House, England
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • TAYLOR PARTNERSHIP (IMMIGRATION) LIMITED - 2020-04-02
    MJS (IMMIGRATION) LIMITED - 2008-07-21
    icon of addressSkyline House First Floor, 200 Union Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,572,001 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-01-31 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.