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 6
  • 1
    Collopy, Thomas Gregory
    Born in October 1963
    Individual (11 offsprings)
    Officer
    icon of calendar 2024-09-27 ~ now
    OF - Director → CIF 0
  • 2
    Mr John Paul De Joria
    Born in April 1944
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2024-12-31 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 3
    Mcnaughton, Paul Harold
    Born in May 1967
    Individual (23 offsprings)
    Officer
    icon of calendar 2022-08-08 ~ now
    OF - Director → CIF 0
  • 4
    Joyner, Schuyler Charles
    Born in January 1967
    Individual (13 offsprings)
    Officer
    icon of calendar 2023-11-02 ~ now
    OF - Director → CIF 0
  • 5
    Worrel, David Michael
    Born in October 1984
    Individual (7 offsprings)
    Officer
    icon of calendar 2023-07-06 ~ now
    OF - Director → CIF 0
  • 6
    ADAAFA (UK) LIMITED - 2013-06-20
    icon of address10th Floor, 30 St Mary Axe, London, United Kingdom
    Active Corporate (3 parents, 559 offsprings)
    Officer
    icon of calendar 2022-08-08 ~ now
    OF - Secretary → CIF 0
Ceased 9
  • 1
    Molton, Matthew Leonard
    Chartered Accountant born in April 1983
    Individual (39 offsprings)
    Officer
    icon of calendar 2022-08-08 ~ 2025-09-30
    OF - Director → CIF 0
  • 2
    Clark, John Martin Brodie
    Director born in February 1946
    Individual (49 offsprings)
    Officer
    icon of calendar 2018-11-01 ~ 2019-09-24
    OF - Director → CIF 0
  • 3
    Joyner, Schuyler
    Real Estate Services born in October 1967
    Individual (13 offsprings)
    Officer
    icon of calendar 2019-04-24 ~ 2022-08-08
    OF - Director → CIF 0
    Joyner, Schuyler Charles
    Real Estate Development born in January 1967
    Individual (13 offsprings)
    Officer
    icon of calendar 2023-07-06 ~ 2023-11-02
    OF - Director → CIF 0
  • 4
    Arenson, Joseph Lyle
    Attorney/Business Owner born in March 1971
    Individual
    Officer
    icon of calendar 2019-04-24 ~ 2023-11-02
    OF - Director → CIF 0
    icon of calendar 2023-11-02 ~ 2024-09-27
    OF - Director → CIF 0
  • 5
    Meldman, Michael
    Real Estate Developer born in December 1958
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-04-24 ~ 2022-08-08
    OF - Director → CIF 0
    Michael Scott Meldman
    Born in December 1958
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2020-10-30 ~ 2024-12-31
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 6
    Trott, Timothy Luke
    Chartered Accountant born in June 1981
    Individual (122 offsprings)
    Officer
    icon of calendar 2022-08-08 ~ 2025-09-30
    OF - Director → CIF 0
  • 7
    Amadou, Abdou Razak
    Director born in April 1986
    Individual (22 offsprings)
    Officer
    icon of calendar 2018-11-01 ~ 2019-04-30
    OF - Director → CIF 0
  • 8
    icon of address7, John Street, London, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Person with significant control
    2018-11-01 ~ 2018-11-01
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 9
    JIREHOUSE CAPITAL SECRETARIES LIMITED - 2014-04-01
    icon of address7, John Street, London, United Kingdom
    Liquidation Corporate (1 parent, 70 offsprings)
    Equity (Company account)
    83,839 GBP2018-03-31
    Officer
    2018-11-01 ~ 2020-10-30
    PE - Secretary → CIF 0
parent relation
Company in focus

TAYMOUTH HOLDINGS LTD

Standard Industrial Classification
43390 - Other Building Completion And Finishing
Brief company account
Fixed Assets - Investments
39,989 GBP2023-12-31
39,988 GBP2022-12-31
Debtors
120,603,890 GBP2023-12-31
71,262,413 GBP2022-12-31
Cash at bank and in hand
162 GBP2023-12-31
3,968 GBP2022-12-31
Current Assets
120,604,052 GBP2023-12-31
71,266,381 GBP2022-12-31
Net Current Assets/Liabilities
-3,864,022 GBP2023-12-31
-67,722 GBP2022-12-31
Net Assets/Liabilities
-3,824,033 GBP2023-12-31
-27,734 GBP2022-12-31
Equity
Called up share capital
1 GBP2023-12-31
1 GBP2022-12-31
Retained earnings (accumulated losses)
-3,824,034 GBP2023-12-31
-27,735 GBP2022-12-31
Equity
-3,824,033 GBP2023-12-31
-27,734 GBP2022-12-31
Average Number of Employees
52023-01-01 ~ 2023-12-31
32022-01-01 ~ 2022-12-31
Investments in Subsidiaries
4 GBP2023-12-31
3 GBP2022-12-31
Investments in group undertakings and participating interests
39,989 GBP2023-12-31
39,988 GBP2022-12-31
Investments in Subsidiaries
Cost valuation
4 GBP2023-12-31
3 GBP2022-12-31
Amounts Owed By Related Parties
120,593,875 GBP2023-12-31
71,252,398 GBP2022-12-31
Other Debtors
10,015 GBP2023-12-31
10,015 GBP2022-12-31
Trade Creditors/Trade Payables
5,016 GBP2023-12-31
Amounts Owed to Related Parties
124,439,718 GBP2023-12-31
71,322,078 GBP2022-12-31
Other Creditors
23,340 GBP2023-12-31
12,025 GBP2022-12-31
Par Value of Share
Class 1 ordinary share
12023-01-01 ~ 2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1 shares2023-12-31
1 shares2022-12-31

Related profiles found in government register
  • TAYMOUTH HOLDINGS LTD
    Info
    Registered number 11655173
    icon of addressC/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London EC3A 8BF
    PRIVATE LIMITED COMPANY incorporated on 2018-11-01 (7 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-10-31
    CIF 0
  • TAYMOUTH HOLDINGS LTD
    S
    Registered number 11655173
    icon of addressC/o Alter Domus (uk) Limited, 10th Floor, 30 St Mary Axe, London, United Kingdom, EC3A 8BF
    CIF 1
  • TAYMOUTH HOLDINGS LTD
    S
    Registered number 11655173
    icon of addressC/o Alter Domus (uk) Limited, 10th Floor, 30 St Mary Axe, London, United Kingdom, EC3A 8BF
    Limited By Shares in Companies House, England And Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 10
  • 1
    TAYMOUTH CLUB LIMITED - 2022-03-25
    icon of addressC/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-03-23 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 2
    RIVER TAY DEVELOPMENT LTD - 2022-03-25
    icon of addressC/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-03-24 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 3
    icon of addressC/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -2,594,094 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-03-28 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressC/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -55,796 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-11-02 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 5
    TAYMOUTH CASTLE CREST LIMITED - 2025-06-23
    icon of addressC/o Alter Domus (uk) Limited, 10th Floor, 30 St Mary Axe, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2025-05-08 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of addressC/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -7,482,971 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-03-28 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 7
    DISCOVERY TAYMOUTH MANAGEMENT LIMITED - 2024-08-03
    icon of addressC/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -299,082 GBP2023-12-31
    Person with significant control
    icon of calendar 2024-06-10 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressC/o Alter Domus (uk) Limited, 10th Floor, 30 St Mary Axe, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2025-04-30 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of addressC/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of addressC/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Active Corporate (2 parents, 14 offsprings)
    Person with significant control
    icon of calendar 2018-11-05 ~ now
    CIF 8 - Right to appoint or remove membersOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to surplus assets - 75% or moreOE
    Officer
    icon of calendar 2018-11-05 ~ now
    CIF 1 - LLP Designated Member → 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.