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 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, Derek Anthony

    Related profiles found in government register
  • Taylor, Derek Anthony
    British company director born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Keswick Suite, The Grand The Leas, Folkestone, Kent, CT20 2LR

      IIF 1
  • Taylor, Derek Anthony
    British director born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Keswick Suite, The Grand The Leas, Folkestone, CT20 2LR, United Kingdom

      IIF 2
    • icon of address Keswick Suite, The Grand The Leas, Folkestone, Kent, CT20 2LR

      IIF 3
    • icon of address Keswick Suite, The Grand The Leas, Folkestone, Kent, CT20 2LR, United Kingdom

      IIF 4
  • Taylor, Derek Anthony
    British professor born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Keswick Suite, The Grand, The Leas, Folkestone, CT20 2LR, United Kingdom

      IIF 5
    • icon of address Unit A2, Lympne Industrial Estate, Lympne, Hythe, Kent, CT21 4LR, United Kingdom

      IIF 6
  • Taylor, Derek Anthony
    British property developer born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Keswick Suite, The Grand The Leas, Folkestone, Kent, CT20 2LR

      IIF 7
  • Taylor, Derek
    British company director born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82c, East Hill, Colchester, Essex, CO1 2QW, England

      IIF 8
  • Taylor, Derek
    British director born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Otterpool Manor, Sellindge, Ashford, Kent, TN25 6DB, United Kingdom

      IIF 9 IIF 10 IIF 11
  • Taylor, Derek Anthony
    British director born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Linden Crescent, Folkestone, Kent, CT19 5SB, England

      IIF 12
  • Taylor-vrsalovich, Derek Anthony
    British director born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address European Moving Warehouse, Park Farm Close, Park Farm Industrial Estate, Folkestone, Kent, CT19 5DU, England

      IIF 13
  • Taylor-vrsalovich, Derek Anthony
    British none born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite E2 The Octagon, Middleborough, Colchester, Essex, CO1 1TG, England

      IIF 14
  • Mr Derek Taylor
    British born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Otterpool Manor, Sellindge, Ashford, Kent, TN25 6DB, United Kingdom

      IIF 15 IIF 16
    • icon of address The Octagon, Suite E2, 2nd Floor, Middleborough, Colchester, Essex, CO1 1TG, England

      IIF 17
    • icon of address Otterpool Manor, Sellindge, Ashford, Kent, TN25 6DB, United Kingdom

      IIF 18
  • Mr Derek Taylor
    British born in July 2018

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address European Moving Warehouse, Park Farm Close, Park Farm Industrial Estate, Folkestone, Kent, CT19 5DU, England

      IIF 19
  • Taylor-vrsalovich, Derek Anthony
    British company director born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Otterpool Manor, Otterpool Lane, Sellindge, Ashford, TN25 6DB, England

      IIF 20
    • icon of address European Moving Warehouse, Park Farm Close, Park Farm Industrial Estate, Folkestone, CT19 5DU, England

      IIF 21
    • icon of address Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London, EC2Y 5AU

      IIF 22
  • Taylor-vrsalovich, Derek Anthony
    British director born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite E2, The Octagon, Middleborough, Colchester, CO1 1TG, England

      IIF 23
    • icon of address European Moving Warehouse, Park Farm Close, Park Farm Industrial Estate, Folkestone, Kent, CT19 5DU, England

      IIF 24 IIF 25 IIF 26
    • icon of address European Moving Warehouse, Park Farm Close, Park Farm Industrial Estate, Folkestone, Kent, England

      IIF 31
    • icon of address Ingles Manor, Castle Hill Avenue, Folkestone, CT20 2RD, England

      IIF 32 IIF 33
  • Taylor-vrsalovich, Derek Anthoney
    British director born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ingles Manor, Castle Hill Avenue, Folkestone, CT20 2RD, England

      IIF 34
  • Mr Derek Anthony Taylor
    British born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Linden Crescent, Folkestone, Kent, CT19 5SB, England

      IIF 35
  • Taylor, Derek Anthony

    Registered addresses and corresponding companies
    • icon of address 66, Pavilion Road, Folkestone, Kent, CT19 5RL, England

      IIF 36
  • Taylor, Derek

    Registered addresses and corresponding companies
    • icon of address Keswick Suite, The Grand, The Leas, Folkestone, CT20 2LR, United Kingdom

      IIF 37
    • icon of address Unit A2, Lympne Industrial Estate, Lympne, Hythe, Kent, CT21 4LR, United Kingdom

      IIF 38
  • Mr Derek Anthony Taylor-vrsalovich
    British born in June 1951

    Resident in England

    Registered addresses and corresponding companies
  • Mr Derek Anthoney Taylor-vrsalovich
    British born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address European Moving Warehouse, Park Farm Close, Park Farm Industrial Estate, Folkestone, Kent, CT19 5DU, England

      IIF 51
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Otterpool Manor, Sellindge, Ashford, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-03-21 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-03-21 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    NIMROD BUSINESS SERVICES LIMITED - 2006-03-30
    icon of address 82c East Hill, Colchester, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-22 ~ dissolved
    IIF 3 - Director → ME
  • 3
    EUROPEAN STORAGE UK LTD - 2018-08-06
    DANIEL BLANCHE LIMITED - 2017-07-06
    icon of address European Moving Warehouse Park Farm Close, Park Farm Industrial Estate, Folkestone, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -698,447 GBP2018-10-31
    Person with significant control
    icon of calendar 2018-11-01 ~ dissolved
    IIF 41 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    REMOVALS EUROPE UK LIMITED - 2019-09-12
    EUROPEAN MOVING LTD - 2018-06-18
    REMOVALS EUROPE UK LIMITED - 2018-02-16
    EUROPEAN MOVING LIMITED - 2017-11-20
    icon of address Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    312,945 GBP2019-02-28
    Officer
    icon of calendar 2019-04-05 ~ dissolved
    IIF 22 - Director → ME
  • 5
    icon of address European Moving Warehouse Park Farm Close, Park Farm Industrial Estate, Folkestone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-23 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ dissolved
    IIF 44 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    icon of address 113 Somerset Road, Folkestone, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-07 ~ dissolved
    IIF 4 - Director → ME
  • 7
    icon of address Otterpool Manor Sellindge, Ashford, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-29 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-05-29 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-04-28 ~ dissolved
    IIF 1 - Director → ME
  • 9
    icon of address 71 Linden Crescent, Folkestone, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-09 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2013-10-15 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Keswick Suite The Grand, The Leas, Folkestone, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-01 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2013-02-01 ~ dissolved
    IIF 37 - Secretary → ME
  • 11
    icon of address The Octagon Suite E2, 2nd Floor, Middleborough, Colchester, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-25 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-25 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Otterpool Manor Otterpool Lane, Sellindge, Ashford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-08 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-07-08 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 113 Somerset Road, Folkestone, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-04-07 ~ dissolved
    IIF 2 - Director → ME
  • 14
    UNIQUE GLOBAL TRADING LIMITED - 2023-05-25
    icon of address Otterpool Manor, Sellindge, Ashford, Kent, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-03-21 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-03-21 ~ dissolved
    IIF 16 - Has significant influence or controlOE
Ceased 15
  • 1
    APP A VAN (EU) LTD - 2022-07-27
    PAVEL VALERIEV VASILEV LIMITED - 2023-05-23
    MOVING TO LIMITED - 2021-05-17
    DPB TRANS (EU) LTD - 2022-12-22
    MOVEGA (EU) LIMITED - 2022-08-16
    EUROPEAN MOVING UK LIMITED - 2021-09-27
    FILIP BISEROV FILIPOV LIMITED - 2022-08-30
    icon of address European Moving Warehouse Park Farm Close, Park Farm Industrial Estate, Folkestone, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2018-01-24 ~ 2021-08-16
    IIF 24 - Director → ME
    icon of calendar 2023-05-22 ~ 2023-05-29
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ 2021-08-15
    IIF 45 - Ownership of voting rights - More than 50% but less than 75% OE
  • 2
    icon of address 7 Islay Gardens, Portsmouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -49,718 GBP2024-01-31
    Officer
    icon of calendar 2019-04-30 ~ 2021-08-13
    IIF 23 - Director → ME
  • 3
    EUROPEAN MOVING GROUP LIMITED - 2019-08-12
    EUROPEAN TRANSPORT UK LIMITED - 2019-08-08
    GOT OUR MONEY BACK YOU RASCAL THANKS VERY MUCH LOL LIMITED - 2018-08-06
    GIVE US BACK OUR MONEY YOU RASCAL LIMITED - 2018-02-26
    icon of address European Moving Warehouse Park Farm Close, Park Farm Industrial Estate, Folkestone, Kent, England
    Dissolved Corporate
    Equity (Company account)
    0 GBP2018-08-31
    Officer
    icon of calendar 2012-08-31 ~ 2018-02-05
    IIF 6 - Director → ME
    icon of calendar 2012-09-01 ~ 2019-05-25
    IIF 26 - Director → ME
    icon of calendar 2012-08-31 ~ 2018-02-05
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ 2019-05-25
    IIF 46 - Ownership of voting rights - More than 50% but less than 75% OE
  • 4
    AND ANOTHER MOVEGA LOL LIMITED - 2023-11-01
    DB OFFICE LIMITED - 2016-11-22
    INTERNATIONAL MOVERS LIMITED - 2022-12-22
    TRANSPORT AUCTION SOFTWARE LIMITED - 2016-11-15
    DANIEL BLANCHE LTD - 2024-01-04
    icon of address 10 Papworth Close Papworth Close, Folkestone, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2015-12-22 ~ 2020-08-16
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ 2020-08-15
    IIF 49 - Ownership of voting rights - More than 50% but less than 75% OE
  • 5
    APP A VAN (EUROPE) LIMITED - 2020-05-11
    EUROPEAN FORWARDING LIMITED - 2019-08-09
    icon of address European Moving Warehouse Park Farm Close, Park Farm Industrial Estate, Folkestone, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -14,859 GBP2020-09-30
    Officer
    icon of calendar 2018-07-01 ~ 2020-03-04
    IIF 29 - Director → ME
  • 6
    EUROPEAN STORAGE UK LTD - 2018-08-06
    DANIEL BLANCHE LIMITED - 2017-07-06
    icon of address European Moving Warehouse Park Farm Close, Park Farm Industrial Estate, Folkestone, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -698,447 GBP2018-10-31
    Officer
    icon of calendar 2018-07-01 ~ 2019-03-15
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-07-01 ~ 2019-03-15
    IIF 19 - Has significant influence or control as a member of a firm OE
    IIF 19 - Has significant influence or control over the trustees of a trust OE
    IIF 19 - Has significant influence or control OE
  • 7
    REMOVALS EUROPE UK LIMITED - 2019-09-12
    EUROPEAN MOVING LTD - 2018-06-18
    REMOVALS EUROPE UK LIMITED - 2018-02-16
    EUROPEAN MOVING LIMITED - 2017-11-20
    icon of address Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    312,945 GBP2019-02-28
    Person with significant control
    icon of calendar 2018-11-01 ~ 2019-03-15
    IIF 42 - Ownership of voting rights - More than 50% but less than 75% OE
  • 8
    icon of address 7 Islay Gardens, Portsmouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,015 GBP2020-03-30
    Officer
    icon of calendar 2019-08-14 ~ 2021-12-11
    IIF 14 - Director → ME
  • 9
    EUROPEAN JOBS NETWORK LIMITED - 2022-03-18
    APP A VAN (UK) LTD - 2022-08-03
    EUROPEAN MOVING LIMITED - 2022-08-30
    APPAVAN (UK) LTD - 2022-04-04
    icon of address 4385, 10577107 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-01-31
    Officer
    icon of calendar 2017-01-24 ~ 2020-08-16
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ 2020-08-15
    IIF 47 - Ownership of voting rights - More than 50% but less than 75% OE
  • 10
    EUROPEAN TRANSPORT LIMITED - 2018-08-06
    DPB STORAGE LIMITED - 2022-08-30
    EUROPEAN MOVING TECHNOLOGIES LIMITED - 2021-05-13
    ONEPLATFORM.TECH LIMITED - 2019-08-08
    icon of address 4385, 10977616 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-09-30
    Officer
    icon of calendar 2022-03-24 ~ 2022-08-01
    IIF 32 - Director → ME
    icon of calendar 2018-08-01 ~ 2022-03-24
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ 2022-08-01
    IIF 40 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
  • 11
    DB OFFICE LIMITED - 2020-05-11
    CARBONIE LIMITED - 2016-11-15
    FILIP BISEROV FILIPOV LIMITED - 2025-05-20
    MOVEGA TRANSPORT (UK) LIMITED - 2022-08-16
    DANIEL BLANCHE OFFICE SERVICES LIMITED - 2017-09-11
    EUROPEAN TRANSPORT SERVICES LIMITED - 2021-10-14
    APP A VAN TRANSPORT (UK) LTD - 2022-07-27
    MICHAEL MURRAY TRANSPORT LIMITED - 2024-11-29
    icon of address 10 Papworth Close, Folkestone, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-02-28
    Officer
    icon of calendar 2018-07-01 ~ 2020-08-15
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ 2020-08-15
    IIF 50 - Ownership of voting rights - More than 50% but less than 75% OE
  • 12
    UK MOVING LIMITED - 2017-09-11
    APP A VAN LIMITED - 2021-09-27
    DPB VANS LIMITED - 2022-01-10
    MOVEGA REMOVALS LIMITED - 2022-12-21
    icon of address 4385, 09923836 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2018-07-01 ~ 2020-08-15
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ 2020-08-15
    IIF 48 - Ownership of voting rights - More than 50% but less than 75% OE
  • 13
    EUROPEAN SHIPPING LTD - 2019-08-20
    CARBONIE LIMITED - 2018-02-16
    EUROPEAN MOVING (UK) LIMITED - 2024-11-29
    LOCAL OFFICE SERVICES LIMITED - 2022-12-22
    MOVEGA TOO LIMITED - 2023-06-30
    icon of address 10 Papworth Close, Folkestone, England
    Active Corporate (1 parent)
    Cash at bank and in hand (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2016-12-07 ~ 2020-08-16
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ 2020-08-15
    IIF 43 - Ownership of voting rights - More than 50% but less than 75% OE
  • 14
    icon of address Jo Olliver, Jersey Suite The Grand, The Leas, Folkestone, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-06-07 ~ 2008-04-22
    IIF 7 - Director → ME
  • 15
    DPB MINING LIMITED - 2022-12-22
    POOL PARTIE LIMITED - 2022-08-31
    DANIEL BLANCHE LIMITED - 2021-01-22
    icon of address European Moving Warehouse Park Farm Close, Park Farm Industrial Estate, Folkestone, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-09-30
    Person with significant control
    icon of calendar 2018-11-01 ~ 2022-12-16
    IIF 51 - Ownership of voting rights - More than 50% but less than 75% OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.