The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Taylor, Ben

    Related profiles found in government register
  • Taylor, Ben
    British company director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • Pavilion Club, 96 Kensington High Street, London, W8 4SG, United Kingdom

      IIF 1 IIF 2
    • 1st Floor Midas House, 62 Goldsworth Road, Woking, GU21 6LQ, United Kingdom

      IIF 3
    • 1st Floor, Midas House, 62 Goldsworth Road, Woking, Surrey, GU21 6LQ, United Kingdom

      IIF 4
    • Menzies, 62, Goldsworth Road, Woking, GU21 6LQ, England

      IIF 5
  • Taylor, Ben
    British director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 11977690 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 6
  • Taylor, Ben
    British estate agent born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 7
    • Accountancy House, 90 Walworth Road, London, SE1 6SW, United Kingdom

      IIF 8
    • Pavilion Club, 96 Kensington High Street, London, W8 4SG, United Kingdom

      IIF 9
    • 1st Floor, Midas House, 62 Goldsworth Road, Woking, Surrey, GU21 6LQ, United Kingdom

      IIF 10
    • Suite 1, A First Floor, Midas House 62 Goldsworth Road, Woking, Surrey, GU21 6LQ, United Kingdom

      IIF 11
    • Suite A, 1st Floor, Midas House, 62 Goldsworth Road, Woking, Surrey, GU21 6LQ, United Kingdom

      IIF 12
  • Taylor, Ben
    British operations manager born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 52, St. Marys Road, Weybridge, KT13 9PZ, England

      IIF 13
  • Taylor, Ben
    British company director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 39, Lathkill Street, Market Harborough, LE16 9EY, England

      IIF 14
  • Taylor, Ben
    British director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 18, Redland Road, Swaffham, PE37 8GS, England

      IIF 15
  • Taylor, Ben
    British hgv driver born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 39, Lathkill Street, Market Harborough, LE16 9EY, England

      IIF 16
  • Taylor, Ben James
    British company director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 21, Fernfield Close, Market Harborough, LE16 7XW, England

      IIF 17
  • Taylor, Ben
    British barman born in May 1985

    Registered addresses and corresponding companies
    • Drakes Cross, Whitstone, Holsworthy, Devon, EX22 6TX

      IIF 18
  • Taylor, Benjamin Stuart
    British director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 19
  • Mr Ben Taylor
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • The Town Hall, Burnley Road, Padiham, Burnley, Lancashire, BB12 8BS

      IIF 20
    • 11977690 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 21
    • 31st Floor, 40 Bank Street, London, E14 5NR

      IIF 22
    • Pavilion Club, 96 Kensington High Street, London, W8 4SG, United Kingdom

      IIF 23
    • 52, St. Marys Road, Weybridge, KT13 9PZ, England

      IIF 24
    • 1st Floor Midas House, 62 Goldsworth Road, Woking, GU21 6LQ, United Kingdom

      IIF 25
    • 1st Floor, Midas House, 62 Goldsworth Road, Woking, Surrey, GU21 6LQ, United Kingdom

      IIF 26
    • Suite 1, A First Floor, Midas House 62 Goldsworth Road, Woking, Surrey, GU21 6LQ, United Kingdom

      IIF 27
    • Suite A, 1st Floor, Midas House, 62 Goldsworth Road, Woking, Surrey, GU21 6LQ, United Kingdom

      IIF 28
  • Taylor, Ben
    British barman

    Registered addresses and corresponding companies
    • Drakes Cross, Whitstone, Holsworthy, Devon, EX22 6TX

      IIF 29
  • Taylor, Ben
    born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 269, Sanderstead Road, South Croydon, Surrey, CR2 0AG, England

      IIF 30
  • Taylor, Ben
    born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Roses Cottages, Broadgate, Sutton St. James, Spalding, Lincolnshire, PE12 0JT, England

      IIF 31
  • Taylor, Benjamin
    British company director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96, Kensington High Street, London, Greater London, W8 4SG, England

      IIF 32
  • Taylor, Benjamin
    British director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pavilion Club, 96 Kensington High Street, London, W8 4SG, United Kingdom

      IIF 33
  • Mr Ben Taylor
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 39, Lathkill Street, Market Harborough, LE16 9EY, England

      IIF 34 IIF 35
    • 18, Redland Road, Swaffham, PE37 8GS, England

      IIF 36
  • Taylor, Ben
    English director born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Stephenson Way, Leeds, West Yorkshire, LS12 5RT, United Kingdom

      IIF 37
  • Taylor, Benjamin Stuart
    British estate agent born in October 1971

    Registered addresses and corresponding companies
    • Seniah House, Honey Lane, Angmering, West Sussex, BN16 4AB

      IIF 38 IIF 39
  • Mr Benjamin Taylor
    English born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • Frinton On Sea Delivery Office, Connaught Avenue, Frinton-on-sea, CO13 3BP, United Kingdom

      IIF 40
  • Mr Ben James Taylor
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 21, Fernfield Close, Market Harborough, LE16 7XW, England

      IIF 41
  • Taylor, Benjamin Stuart
    British company director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 169, Crosshall Road, Eaton Ford, St. Neots, PE19 7GE, United Kingdom

      IIF 42
  • Taylor, Benjamin Stuart
    British director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31st Floor, 40 Bank Street, London, E14 5NR

      IIF 43
    • 169, Crosshall Road, Eaton Ford, St. Neots, PE19 7GE, United Kingdom

      IIF 44
  • Taylor, Benjamin Stuart
    British estate agent born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, St Marys Road, Weybridge, Surrey, KT13 9PZ, U.k.

      IIF 45
  • Ben Taylor
    English born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Stephenson Way, Leeds, West Yorkshire, LS12 5RT, United Kingdom

      IIF 46
  • Mr Benjamin Taylor
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96, Kensington High Street, London, Greater London, W8 4SG, England

      IIF 47
  • Mr Benjamin Stuart Taylor
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 169, Crosshall Road, Eaton Ford, St. Neots, PE19 7GE, United Kingdom

      IIF 48 IIF 49
child relation
Offspring entities and appointments
Active 19
  • 1
    21 Fernfield Close, Market Harborough, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2019-03-11 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2019-03-11 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 2
    39 Lathkill Street, Market Harborough, England
    Dissolved corporate (2 parents)
    Officer
    2021-05-04 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2021-05-04 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 3
    GREAT AGENTS LTD - 2024-05-14
    Pavilion Club, 96 Kensington High Street, London, United Kingdom
    Corporate (3 parents)
    Officer
    2023-06-19 ~ now
    IIF 1 - director → ME
  • 4
    PRIME LONDON AGENTS LTD - 2024-07-17
    Pavilion Club, 96 Kensington High Street, London, United Kingdom
    Corporate (2 parents)
    Officer
    2023-06-19 ~ now
    IIF 2 - director → ME
  • 5
    HOME GROUP INTERNATIONAL LTD - 2024-02-12
    TAYLOR MAXIMUS GROUP LIMITED - 2023-10-19
    TAYLOR BENN VENTURES LIMITED - 2019-04-29
    Pavilion Club, 96 Kensington High Street, London, United Kingdom
    Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    440,919 GBP2023-12-31
    Officer
    2018-12-27 ~ now
    IIF 9 - director → ME
    Person with significant control
    2018-12-27 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 6
    Pavilion Club, 96 Kensington High Street, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-07-22 ~ now
    IIF 33 - director → ME
  • 7
    96 Kensington High Street, London, Greater London, England
    Corporate (1 parent)
    Officer
    2024-02-10 ~ now
    IIF 32 - director → ME
    Person with significant control
    2024-02-10 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 8
    31st Floor 40 Bank Street, London
    Corporate (1 parent)
    Equity (Company account)
    -1,517,024 GBP2020-12-31
    Officer
    2018-09-19 ~ now
    IIF 43 - director → ME
    Person with significant control
    2020-09-30 ~ now
    IIF 22 - Has significant influence or controlOE
  • 9
    39 Lathkill Street, Market Harborough, England
    Dissolved corporate (1 parent)
    Officer
    2021-12-21 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2021-12-21 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 10
    169 Crosshall Road, Eaton Ford, St. Neots, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-01-16 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2018-01-16 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    10 Hunters Close Kirby Cross, Frinton On Sea, England
    Dissolved corporate (3 parents)
    Officer
    2021-04-22 ~ dissolved
    IIF 5 - director → ME
  • 12
    10 Hunters Close Kirby Cross, Frinton On Sea, England
    Dissolved corporate (3 parents)
    Officer
    2021-04-21 ~ dissolved
    IIF 3 - director → ME
  • 13
    85 Great Portland Street, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -244 GBP2023-10-31
    Officer
    2021-10-12 ~ dissolved
    IIF 19 - director → ME
  • 14
    Herschel House, 58 Herschel Street, Slough, Berkshire
    Dissolved corporate (3 parents)
    Officer
    2008-04-11 ~ dissolved
    IIF 18 - director → ME
    2008-04-08 ~ dissolved
    IIF 29 - secretary → ME
  • 15
    18 Redland Road, Swaffham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    2014-12-08 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2016-05-24 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
  • 16
    169 Crosshall Road, Eaton Ford, St. Neots, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-07-27 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2017-07-27 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    1 Stephenson Way, Leeds, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-02-17 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2021-02-17 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 18
    The Town Hall Burnley Road, Padiham, Burnley, Lancashire
    Corporate (3 parents)
    Equity (Company account)
    -383,136 GBP2022-12-31
    Person with significant control
    2019-10-01 ~ now
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    85 Great Portland Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    11,262 GBP2023-12-31
    Officer
    2019-05-03 ~ now
    IIF 6 - director → ME
    Person with significant control
    2019-05-03 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
Ceased 14
  • 1
    TAYLOR BLAKE SOUTH OXFORD LIMITED - 2023-09-04
    85 Great Portland Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -71,098 GBP2024-02-29
    Officer
    2020-02-27 ~ 2021-02-25
    IIF 12 - director → ME
    Person with significant control
    2020-02-27 ~ 2020-02-27
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    HOWUNALIS LIMITED - 1997-12-31
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Corporate (3 parents)
    Officer
    2009-06-01 ~ 2010-04-20
    IIF 45 - director → ME
  • 3
    SEUNG HAY TWENTY NINE LIMITED - 2004-12-09
    3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2008-01-21 ~ 2010-04-29
    IIF 39 - director → ME
  • 4
    Stanley Davis Group Ltd Ground Floor, 1 George Yard, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-11-28 ~ 2016-12-31
    IIF 31 - llp-designated-member → ME
  • 5
    KW ACCOUNT LTD - 2023-08-01
    85 Great Portland Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    1,868 GBP2024-03-31
    Person with significant control
    2021-02-27 ~ 2024-05-01
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Corporate (3 parents)
    Officer
    2002-02-18 ~ 2008-01-18
    IIF 38 - director → ME
  • 7
    24 Stuart Road, Gravesend, England
    Corporate (2 parents)
    Equity (Company account)
    9,333 GBP2023-11-30
    Person with significant control
    2020-11-15 ~ 2020-11-15
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    KW MOVE LIMITED - 2023-03-06
    TAYLOR BENN MANAGEMENT LIMITED - 2020-05-28
    85 Great Portland Street, First Floor, London, England
    Corporate (5 parents)
    Equity (Company account)
    33,838 GBP2023-12-31
    Officer
    2019-01-04 ~ 2021-06-09
    IIF 10 - director → ME
    Person with significant control
    2019-01-04 ~ 2021-01-07
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    41 Chalton Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-06-13 ~ 2016-12-31
    IIF 30 - llp-designated-member → ME
  • 10
    85 Great Portland Street, London, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -2,829,025 GBP2022-12-31
    Officer
    2020-11-17 ~ 2024-05-23
    IIF 4 - director → ME
  • 11
    85 Great Portland Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    -190,435 GBP2023-12-31
    Officer
    2019-01-11 ~ 2025-01-31
    IIF 7 - director → ME
  • 12
    10 Hunters Chase, Kirby Cross, Frinton-on-sea, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -210,900 GBP2021-12-31
    Officer
    2019-10-25 ~ 2021-11-25
    IIF 11 - director → ME
    Person with significant control
    2019-10-25 ~ 2019-10-25
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    The Town Hall Burnley Road, Padiham, Burnley, Lancashire
    Corporate (3 parents)
    Equity (Company account)
    -383,136 GBP2022-12-31
    Officer
    2019-01-11 ~ 2021-02-25
    IIF 8 - director → ME
  • 14
    Frp Advisory Trading Limited, Derby House, 12 Winckley Square, Preston, Lancashire
    Corporate (2 parents)
    Equity (Company account)
    -145,278 GBP2022-01-31
    Officer
    2020-01-13 ~ 2022-05-16
    IIF 13 - director → ME
    Person with significant control
    2020-01-13 ~ 2020-01-13
    IIF 24 - Ownership of shares – More than 50% but less than 75% OE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.