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 3
Ceased 11
  • 1
    Baker, Clifford John
    Chartered Accountant born in March 1952
    Individual
    Officer
    2009-07-06 ~ 2017-07-31
    OF - Director → CIF 0
  • 2
    Turner, Simon Justin
    Chartered Accountant born in June 1974
    Individual (1 offspring)
    Officer
    2009-07-09 ~ 2021-05-17
    OF - Director → CIF 0
  • 3
    Evans, Jeremy Richard Holt
    Director born in May 1958
    Individual (39 offsprings)
    Officer
    2008-08-08 ~ 2009-04-14
    OF - Director → CIF 0
  • 4
    Harrington, Edmond John Andrew
    Chartered Tax Adviser born in March 1960
    Individual
    Officer
    2009-07-09 ~ 2023-03-31
    OF - Director → CIF 0
    2023-04-01 ~ 2024-12-31
    OF - Director → CIF 0
  • 5
    Johnston, Francis William
    Chartered Accountant born in December 1952
    Individual (34 offsprings)
    Officer
    2009-07-06 ~ 2020-09-24
    OF - Director → CIF 0
    Mr Francis William Johnston
    Born in December 1952
    Individual (34 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-06-25
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 6
    Francis, Gary John
    Chartered Accountant born in December 1951
    Individual
    Officer
    2009-07-09 ~ 2010-04-30
    OF - Director → CIF 0
  • 7
    Harris, Stephen James
    Company Secretary born in July 1970
    Individual (25 offsprings)
    Officer
    2009-04-14 ~ 2009-07-06
    OF - Director → CIF 0
  • 8
    Marshall, Michael John
    Head Of Audit And Accounts born in May 1950
    Individual (1 offspring)
    Officer
    2009-07-09 ~ 2017-07-31
    OF - Director → CIF 0
  • 9
    Pugh, Rachel Margaret
    Accountant born in March 1971
    Individual (1 offspring)
    Officer
    2019-04-01 ~ 2022-12-31
    OF - Director → CIF 0
  • 10
    NOMINA PLC
    - now Appointment / Control
    Other registered number: 03603617
    ABERDEEN NOMINA PLC - 1998-06-18
    85 Gracechurch Street, London, United Kingdom
    Active Corporate (8 parents, 1283 offsprings)
    Officer
    2008-08-08 ~ 2009-04-14
    PE - Director → CIF 0
  • 11
    HAMPDEN LEGAL PLC
    - now Appointment / Control
    HAMPDEN COMPLIANCE PLC - 1998-07-23
    HAMPDEN RUSSELL PLC. - 1997-06-25
    DOCUMENT STORAGE PLC - 1986-10-17
    JORDANS 338 PUBLIC LIMITED COMPANY - 1986-04-21
    Hampden House, Great Hampden, Great Missenden, Buckinghamshire
    Active Corporate (5 parents, 1379 offsprings)
    Officer
    2008-08-08 ~ 2025-11-25
    PE - Secretary → CIF 0
parent relation
Company in focus

SEYMOUR TAYLOR LIMITED

Related company numbers found in government register: 06668743, LP011644, 02982099
Previous names
Standard Industrial Classification
69201 - Accounting And Auditing Activities

Related profiles found in government register
child relation
Offspring entities and appointments
Active 2
  • 1
    JUST TAX LIMITED
    - now appointment / control
    TAXLINK LIMITED - 1994-03-30
    TAXPLUS LIMITED - 1994-03-14
    JETFLAME LIMITED - 1993-09-09
    First Floor North, 40 Oxford Road, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-12-31
    Officer
    1998-07-31 ~ dissolved
    CIF 33 - Secretary → ME
  • 2
    WATERDECREE LIMITED
    appointment / control
    Unit 6 Beacontree Plaza, Gillette Way, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    2000-04-20 ~ dissolved
    CIF 31 - Secretary → ME
Ceased 34
  • 1
    WYCOMBE 4 C LIMITED - 2014-03-11
    Related registration: 07184160
    ST001 LIMITED - 2010-11-30
    Related registration: 07184160
    WYCOMBE 4 C LIMITED - 2010-03-18 appointment / control
    Related registration: 07184160
    Sunley House (4th Floor), Oxford Road, Aylesbury, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    2006-07-26 ~ 2007-03-01
    CIF 4 - Secretary → ME
  • 2
    LARAMAX INVEST LIMITED - 2014-06-04 appointment / control
    Office 9 70 Upper Richmond Road, London, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    730,966 GBP2018-12-31
    Officer
    2001-10-30 ~ 2004-08-31
    CIF 21 - Director → ME
    Officer
    2004-08-31 ~ 2007-07-16
    CIF 14 - Secretary → ME
  • 3
    ANDREWS SURVEY LIMITED - 2025-02-14 appointment / control
    CHEDLEASE LIMITED - 1998-07-22
    First Floor North, 40 Oxford Road, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2001-10-03 ~ 2007-09-01
    CIF 23 - Secretary → ME
  • 4
    ZESTDRINK LIMITED - 2001-12-12 appointment / control
    First Floor North, 40 Oxford Road, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2001-10-01 ~ 2007-07-02
    CIF 24 - Secretary → ME
  • 5
    ANDREWS HYDROGRAPHICS LIMITED
    appointment / control
    First Floor North, 40 Oxford Road, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2001-03-09 ~ 2007-07-02
    CIF 29 - Secretary → ME
  • 6
    C/o Neil Douglas Block Management Limited Portland House, Westfield Road, Pitstone, Leighton Buzzard, England
    Active Corporate (5 parents)
    Equity (Company account)
    46 GBP2024-12-31
    Officer
    2003-09-06 ~ 2005-11-11
    CIF 17 - Secretary → ME
  • 7
    Other registered number: 03433801
    BUILDLAWN LIMITED - 2004-12-11 appointment / control
    C/o Azets Burnham Yard, London End, Beaconsfield, Bucks, United Kingdom
    Active Corporate (2 parents)
    Officer
    2004-11-23 ~ 2004-12-07
    CIF 11 - Secretary → ME
  • 8
    CURSTE LIMITED - 2005-11-21 appointment / control
    First Floor North, 40 Oxford Road, High Wycombe, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2005-07-06 ~ 2005-11-14
    CIF 6 - Secretary → ME
  • 9
    Other registered number: 01033081
    OPTIMA PRODUCTS LIMITED - 2007-04-27 appointment / control
    Related registration: 01033081
    First Floor North, 40 Oxford Road, High Wycombe, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2007-02-06 ~ 2007-04-25
    CIF 2 - Secretary → ME
  • 10
    CYPAD LIMITED
    appointment / control
    11 Kingsley Lodge 13 New Cavendish Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    342,143 GBP2017-12-31
    Officer
    2001-12-06 ~ 2002-12-20
    CIF 20 - Secretary → ME
  • 11
    DAYS GONE BYE PLC
    - now appointment / control
    SUNCROSS LIMITED - 1989-04-10
    Baker Tilly Restructuring & Recovery Llp, Portland, 25 High Street, Crawley, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    2001-07-09 ~ 2002-07-19
    CIF 28 - Secretary → ME
  • 12
    SUBSEA TECHNOLOGY & RENTALS LIMITED - 2016-01-05
    Related registrations: SC404769, 04286826
    SONAR EQUIPMENT SERVICES LTD - 2014-02-03 appointment / control
    Related registration: 04286826
    LAND & SATELLITE SURVEYS LIMITED - 1994-08-30
    WORLDRETURN LIMITED - 1990-02-01
    St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Officer
    2001-03-09 ~ 2011-11-08
    CIF 30 - Secretary → ME
  • 13
    DREAMLAUNCHER LTD
    appointment / control
    56 London Road, Flat 5, Reading, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -73,541 GBP2024-04-30
    Officer
    2005-04-19 ~ 2005-10-20
    CIF 8 - Secretary → ME
  • 14
    EXTRAVIATION LIMITED
    - now appointment / control
    EXTRA EXPERIENCE LIMITED - 1998-11-23
    57 London Road, High Wycombe, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    2003-03-27 ~ 2014-11-19
    CIF 18 - Secretary → ME
  • 15
    FIXED FEE UK LIMITED
    appointment / control
    The Old Firkin House Castle House, Old Road, Leighton Buzzard
    Dissolved Corporate (1 parent)
    Officer
    2005-02-24 ~ 2009-01-16
    CIF 9 - Secretary → ME
  • 16
    Other registered number: 03328830
    OPTIMA INSTALLATIONS LIMITED - 2018-08-24 appointment / control
    Related registration: 03328830
    First Floor North, 40 Oxford Road, High Wycombe, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2007-03-14 ~ 2009-01-30
    CIF 1 - Secretary → ME
  • 17
    32 Tufted Close, Great Notley, Braintree, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2001-10-01 ~ 2015-10-01
    CIF 26 - Secretary → ME
  • 18
    JUST COMPONENTS LIMITED
    appointment / control
    112 Morden Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2002-05-16 ~ 2005-03-14
    CIF 19 - Secretary → ME
  • 19
    MAJESTIC CHEMICALS LIMITED
    appointment / control
    First Floor North, 40 Oxford Road, High Wycombe, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    601,013 GBP2024-08-31
    Officer
    2004-12-10 ~ 2008-10-01
    CIF 10 - Secretary → ME
  • 20
    COINRATE LIMITED - 2004-12-11 appointment / control
    C/o Azets Burnham Yard, London End, Beaconsfield, Bucks, United Kingdom
    Active Corporate (2 parents)
    Officer
    2004-11-08 ~ 2004-12-07
    CIF 12 - Secretary → ME
  • 21
    COINSTREAM LIMITED - 2004-12-11 appointment / control
    C/o Azets Burnham Yard, London End, Beaconsfield, Bucks, United Kingdom
    Active Corporate (1 parent, 4 offsprings)
    Total Assets Less Current Liabilities (Company account)
    92 GBP2024-12-31
    Officer
    2004-11-05 ~ 2004-12-07
    CIF 13 - Secretary → ME
  • 22
    OAG LIMITED
    - now appointment / control
    OPTIMA CONTRACTS LIMITED - 2007-09-28 appointment / control
    First Floor North, 40 Oxford Road, High Wycombe, Buckinghamshire, England
    Active Corporate (9 parents)
    Equity (Company account)
    4,451,961 GBP2025-01-31
    Officer
    2007-02-01 ~ 2009-01-30
    CIF 3 - Secretary → ME
  • 23
    ODELYN LIMITED
    appointment / control
    C/o Seymour Taylor & Co, 57 London Road, High Wycombe, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    2001-10-12 ~ 2007-10-12
    CIF 22 - Director → ME
  • 24
    MAJESTIC POLYMERS LIMITED - 2020-10-30 appointment / control
    Related registration: 11688956
    Paleus Group, Pitman Road, Denaby Main, Doncaster, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    6,183,914 GBP2023-10-31
    Officer
    2004-02-23 ~ 2004-12-17
    CIF 16 - Director → ME
  • 25
    PRESS TO PRINT LTD
    - now appointment / control
    PRESTO PRINT LIMITED - 2004-11-04 appointment / control
    Kre Corporate Recovery Llp, 1st Floor Hedrich House, 14-16 Cross Street, Reading
    In Administration Corporate (2 parents)
    Officer
    2000-04-20 ~ 2012-12-30
    CIF 32 - Secretary → ME
  • 26
    RHODE HILL MANAGEMENT LIMITED
    appointment / control
    North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    1998-07-14 ~ 1998-12-29
    CIF 34 - Secretary → ME
  • 27
    SANBORN CONSULTING LIMITED
    appointment / control
    42 The Street, Marksbury, Bath, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    35,041.61 GBP2024-03-31
    Officer
    1998-03-20 ~ 1998-05-05
    CIF 37 - Secretary → ME
  • 28
    2 Grace Avenue, Shenley, Radlett, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    1998-07-14 ~ 1999-05-01
    CIF 35 - Secretary → ME
  • 29
    Other registered number: 02455336
    SUBSEA TECHNOLOGY & RENTALS LIMITED - 2014-02-03
    Related registrations: SC404769, 02455336
    SONAR EQUIPMENT SERVICES (HOLDING COMPANY) LIMITED - 2013-12-12 appointment / control
    CYCLEPAINT LIMITED - 2001-12-11 appointment / control
    St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2001-10-01 ~ 2011-11-08
    CIF 25 - Secretary → ME
  • 30
    SONATE LIMITED - 2025-04-29 appointment / control
    LARANSTAR LIMITED - 2001-07-19 appointment / control
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    2001-07-17 ~ 2011-10-18
    CIF 27 - Director → ME
  • 31
    SONET BEAUTY LIMITED
    appointment / control
    29 Grove Road, Amersham, Bucks
    Dissolved Corporate (2 parents)
    Officer
    2004-04-23 ~ 2004-07-27
    CIF 15 - Secretary → ME
  • 32
    2 High Street, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    2005-06-09 ~ 2005-06-22
    CIF 7 - Director → ME
  • 33
    1 Snaith Wood Mews, Rawdon, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    30,096 GBP2024-03-31
    Officer
    1998-07-14 ~ 2001-03-14
    CIF 36 - Secretary → ME
  • 34
    CIRUS LIMITED - 2015-10-30
    SURIC LIMITED - 2005-10-19 appointment / control
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    108,919 GBP2017-01-31
    Officer
    2005-07-06 ~ 2005-09-28
    CIF 5 - Secretary → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.