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, James Richard Adam

    Related profiles found in government register
  • Taylor, James Richard Adam
    British director born in September 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • 1, Golwg Y Mor, Aberavon, Neath Port Talbot, SA12 6SQ, Wales

      IIF 1
    • Ford House, Acacia Avenue, Sandfields, Port Talbot, Neath Port Talbot, SA12 7DP, Wales

      IIF 2
  • Taylor, James Richard Adam
    British driving instructor born in September 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • Ford House, Acacia Avenue, Port Talbot, SA12 7DP, Wales

      IIF 3
  • Mr James Richard Adam Taylor
    British born in September 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • 1, Golwg Y Mor, Aberavon Neath, Port Talbot, SA12 6SQ, Wales

      IIF 4
    • Ford House, Acacia Avenue, Port Talbot, West Glamorgan, SA12 7DP

      IIF 5
    • 10, St. Helens Road, Swansea, SA1 4AW

      IIF 6
  • James Richard Adam Taylor
    British born in September 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • Ford House, Acacia Avenue, Sandfields, Port Talbot, Neath Port Talbot, SA12 7DP, Wales

      IIF 7
  • Taylor, James
    Welsh cleaning born in September 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • Ford House, Acacia Avenue, Port Talbot, West Glamorgan, SA12 7DP, Wales

      IIF 8
  • Taylor, James
    Welsh company director born in September 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • Ford House, Acacia Avenue, Port Talbot, SA12 7DP, Wales

      IIF 9 IIF 10
  • Taylor, James
    British company director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit 16, Britannia House, Brignell Road, Middlesbrough, TS2 1PS, England

      IIF 11
  • Taylor, James
    British director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit 16 Britannia House, Brignell Road, Middlesbrough, TS2 1PS, England

      IIF 12
  • Taylor, James
    British director born in November 1984

    Resident in Spain

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 13
  • Taylor, James
    British director born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • 8, Arundel Garden, Rustington, Littlehampton, BN16 3EH, England

      IIF 14 IIF 15
  • Mr James Taylor
    Welsh born in September 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • Ford House, Acacia Avenue, Port Talbot, SA12 7DP, Wales

      IIF 16 IIF 17
  • Mr James Taylor
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 106 Greenfield Drive, Eaglescliffe, TS16 0HR, England

      IIF 18
  • Mr James Taylor
    British born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • 8, Arundel Garden, Rustington, Littlehampton, BN16 3EH, England

      IIF 19 IIF 20
  • Taylor, James
    British builder born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 21
  • Taylor, James
    British ceo born in May 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 22 IIF 23
  • Taylor, James
    British company director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 24
  • Taylor, James
    English insurance specialist born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 25
  • Taylor, James
    British director born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 26
  • Taylor, James

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 27
  • Mr James Taylor
    British born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 28
  • Mr James Taylor
    British born in May 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 29 IIF 30
  • Mr James Taylor
    English born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 31
  • Mr James Taylor
    British born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 14
  • 1
    15 Staples Hill, Partridge Green, Horsham, West Sussex, England
    Active Corporate (1 parent)
    Officer
    2024-04-19 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2024-04-19 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 32 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 32 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 32 - Right to appoint or remove directors as a member of a firmOE
  • 2
    GODLY MARKETING LTD - 2017-09-15
    4385, 10718759: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2017-04-10 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2017-04-10 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 3
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-12-01 ~ dissolved
    IIF 25 - Director → ME
    2017-12-01 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    2017-12-01 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 4
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-20 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2024-09-20 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 5
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-22 ~ dissolved
    IIF 21 - Director → ME
  • 6
    8 Arundel Garden, Rustington, Littlehampton, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-25 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2022-05-25 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 7
    Unit 16 Britannia House, Brignell Road, Middlesbrough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -84 GBP2019-03-31
    Officer
    2018-10-29 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2018-10-29 ~ now
    IIF 18 - Has significant influence or controlOE
  • 8
    Ford House, Acacia Avenue, Port Talbot, Wales
    Dissolved Corporate (1 parent)
    Officer
    2019-09-12 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2019-09-12 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 9
    PENDESSA LTD - 2022-04-25
    8 Arundel Garden, Rustington, Littlehampton, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-02 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2020-07-02 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 10
    Ford House, Acacia Avenue, Port Talbot, Wales
    Active Corporate (1 parent)
    Officer
    2024-01-25 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2024-01-25 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 11
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-04-30 ~ dissolved
    IIF 13 - Director → ME
  • 12
    Ford House, Acacia Avenue, Port Talbot, West Glamorgan
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-29
    Officer
    2016-09-26 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-09-26 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 13
    10 St. Helens Road, Swansea
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    63,320 GBP2016-03-31
    Officer
    2011-01-27 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2016-09-10 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 14
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-28 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2018-02-28 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    WASHFORCE SOUTH WALES LIMITED - 2019-09-25
    33 Cavendish Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    53,145 GBP2018-11-30
    Officer
    2014-11-20 ~ 2019-04-30
    IIF 8 - Director → ME
    Person with significant control
    2016-06-30 ~ 2019-04-30
    IIF 5 - Ownership of shares – 75% or more OE
  • 2
    TRIDENT CONSULTANCY AND ASSET MANAGEMENT LTD - 2025-01-07
    Sanderlings, Becketts Farm Alcester Road, Wythall, Birmingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    40,788 GBP2023-07-28
    Officer
    2017-07-14 ~ 2025-01-03
    IIF 2 - Director → ME
    Person with significant control
    2017-07-14 ~ 2025-01-03
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 3
    Unit 16 Britannia House, Brignell Road, Middlesbrough, England
    Active Corporate
    Equity (Company account)
    3,734 GBP2020-12-31
    Officer
    2022-04-13 ~ 2024-08-01
    IIF 12 - Director → ME
© 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.