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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

David Taylor

    Related profiles found in government register
  • David Taylor
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5/6, Kensington, Cockton Hill Road, Bishop Auckland, County Durham, DL14 6HX, United Kingdom

      IIF 1
  • Mr David Taylor
    British born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, The Buffer Storage Depot, Trent Side, Gunthorpe, Nottinghamshire, NG14 7FB, England

      IIF 2 IIF 3 IIF 4
    • Springhill Farm, Moor Lane, Calverton, Nottingham, NG14 6FZ, United Kingdom

      IIF 7
  • Mr David Neil Taylor
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Downton Leisure Centre, Wick Lane, Downton, SP5 3NF, England

      IIF 8
    • Gymies. Volpoint House, Blakey Road, Salisbury, Wiltshire, SP1 3GB, England

      IIF 9
  • Taylor, David
    British product manager born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dene Hall 66 Dene Hall Drive, Bishop Auckland, County Durham, DL14 6UG

      IIF 10
  • Taylor, David Neil
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Downton Leisure Centre, Wick Lane, Downton, SP5 3NF, England

      IIF 11
  • Taylor, David Neil
    British director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gymies. Volpoint House, Blakey Road, Salisbury, Wiltshire, SP1 3GB, England

      IIF 12
  • Taylor, David Neil
    British fitness and leisure born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Green Lane Close, Ford, Salisbury, SP4 6DQ, England

      IIF 13
  • Mr David Taylor
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • Gymies, Volpoint House, Blakey Road, Salisbury, Wiltshire, SP1 2JG

      IIF 14
  • Taylor, David
    British born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, The Buffer Storage Depot, Trent Side, Gunthorpe, Nottinghamshire, NG14 7FB, England

      IIF 15 IIF 16 IIF 17
  • Taylor, David
    British business owner born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Springhill Farm, Moor Lane, Calverton, Nottingham, NG14 6FZ, United Kingdom

      IIF 18
  • Taylor, David
    British salesman born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, The Buffer Storage Depot, Trent Side, Gunthorpe, Nottinghamshire, NG14 7FB, England

      IIF 19 IIF 20
  • Mr David Neil Taylor
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • Downton Leisure Centre, Wick Lane, Downton, Salisbury, Wiltshire, SP5 3NF, England

      IIF 21
  • Mr David Neil Taylor
    English born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • Downton Leisure Centre, Wick Lane, Downton, Wiltshire, SP5 3NF, United Kingdom

      IIF 22 IIF 23 IIF 24
    • 2, Green Lane Close, Ford, Salisbury, SP4 6DQ, England

      IIF 25
    • Downton Leisure Centre, Wick Lane, Downton, Salisbury, Wiltshire, SP5 3NF, England

      IIF 26 IIF 27
  • Taylor, David
    British company owner born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • 16, The Crusades, Bishopdown, Salisbury, Wiltshire, SP1 3GB, United Kingdom

      IIF 28
  • Taylor, David Neil
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • Downton Leisure Centre, Wick Lane, Downton, Salisbury, Wiltshire, SP5 3NF, England

      IIF 29
  • Taylor, David
    British director born in April 1961

    Resident in London England

    Registered addresses and corresponding companies
    • 42, Vicarage Road, London, SW14 8RU, United Kingdom

      IIF 30
  • Taylor, David
    British born in April 1961

    Registered addresses and corresponding companies
    • 19 Martindale, East Sheen, London, SW14 7AL

      IIF 31
  • Taylor, David
    British company director born in April 1961

    Registered addresses and corresponding companies
  • Taylor, David Neil
    English born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • Downton Leisure Centre, Wick Lane, Downton, Wiltshire, SP5 3NF, United Kingdom

      IIF 40 IIF 41
  • Taylor, David Neil
    English company director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • Downton Leisure Centre, Wick Lane, Downton, Wiltshire, SP5 3NF, United Kingdom

      IIF 42
  • Taylor, David
    British product manager

    Registered addresses and corresponding companies
    • Dene Hall 66 Dene Hall Drive, Bishop Auckland, County Durham, DL14 6UG

      IIF 43
  • Taylor, David Neil

    Registered addresses and corresponding companies
    • Gymies. Volpoint House, Blakey Road, Salisbury, Wiltshire, SP1 3GB, England

      IIF 44
child relation
Offspring entities and appointments 25
  • 1
    AURUMGENTE LTD
    16240702
    Downton Leisure Centre, Wick Lane, Downton, Wiltshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-10 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2025-02-10 ~ now
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 2
    BELL ROCK EDUCATION (NEW LONDON) LIMITED - now
    JOHNSON EDUCATION (NEW LONDON) LIMITED - 2013-08-14
    CHESTERTON EDUCATION (NEW LONDON) LIMITED
    - 2003-11-12 03921318
    FILESPEED LIMITED - 2001-03-09
    SPEED 8104 LIMITED - 2000-04-13
    Peat House, 1 Waterloo Way, Leicester, England
    Dissolved Corporate (21 parents)
    Officer
    2003-10-21 ~ 2003-10-28
    IIF 38 - Director → ME
  • 3
    BELLROCK PROPERTY & FACILITIES MANAGEMENT LIMITED - now
    SGP PROPERTY & FACILITIES MANAGEMENT LIMITED - 2014-01-27
    JOHNSON FACILITIES MANAGEMENT LIMITED - 2008-06-05
    JOHNSON WORKPLACE MANAGEMENT LIMITED - 2007-03-01
    WORKPLACE MANAGEMENT LIMITED
    - 2003-11-12 03075427
    GREENZONE TECHNOLOGY LIMITED - 1995-10-09
    Peat House, 1 Waterloo Way, Leicester, England
    Active Corporate (54 parents)
    Officer
    2003-10-21 ~ 2003-10-28
    IIF 35 - Director → ME
  • 4
    C REALISATIONS LIMITED
    - now 02014305 03249767... (more)
    CHESTERTON LIMITED
    - 2005-03-24 02014305
    CHESTERTON PLC
    - 2004-03-22 02014305
    CHESTERTON GROUP LIMITED - 1995-06-30
    CHESTERTONS COMMERCIAL LIMITED - 1987-09-17
    COVEWAY LIMITED - 1986-05-23
    Central Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (27 parents, 1 offspring)
    Officer
    2003-10-21 ~ dissolved
    IIF 39 - Director → ME
  • 5
    CANDI HOLDINGS LTD
    14790413
    Downton Leisure Centre, Wick Lane, Downton, Wiltshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-04-10 ~ 2024-10-07
    IIF 42 - Director → ME
    Person with significant control
    2023-04-10 ~ 2024-10-07
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    CHESTERTON INTERNATIONAL LIMITED
    - now 02485353 01920981
    CHESTERTON INTERNATIONAL PLC
    - 2004-05-07 02485353 01920981
    BROOK STREET ASSOCIATES - 1991-07-03
    Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (34 parents)
    Officer
    2003-06-27 ~ dissolved
    IIF 33 - Director → ME
  • 7
    CHESTERTON UK SERVICES LIMITED - now
    CHESTERTON GLOBAL LIMITED
    - 2023-10-13 05334580
    INTERCEDE 2013 LIMITED - 2005-03-15
    40 Connaught Street, Hyde Park, London, England
    Active Corporate (41 parents, 27 offsprings)
    Officer
    2005-03-18 ~ 2006-04-01
    IIF 31 - Director → ME
  • 8
    DAVENT HOLDINGS LTD
    17069585
    Downton Leisure Centre, Wick Lane, Downton, Wiltshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-03-04 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2026-03-04 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    DAVENT LEISURE LIMITED
    06986456
    Gymies, Volpoint House, Blakey Road, Salisbury, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    2009-08-10 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 14 - Has significant influence or control OE
  • 10
    DAVENT MEDIA LTD
    10148751
    Gymies. Volpoint House, Blakey Road, Salisbury, Wiltshire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-26 ~ dissolved
    IIF 12 - Director → ME
    2016-04-26 ~ dissolved
    IIF 44 - Secretary → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
  • 11
    GYMIES LTD
    06424280
    Downton Leisure Centre Wick Lane, Downton, Salisbury, Wiltshire, England
    Active Corporate (6 parents)
    Officer
    2010-02-26 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2024-11-18 ~ 2024-11-18
    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
    IIF 26 - Right to appoint or remove directors OE
    2016-06-01 ~ 2024-11-18
    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
    2021-11-25 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    INSTANT STORAGE LIMITED
    - now 04575816
    FORMED CO 89 LIMITED
    - 2003-02-03 04575816 04220886... (more)
    Unit 3, The Buffer Storage Depot Trentside, Gunthorpe, Nottingham, England
    Active Corporate (3 parents)
    Officer
    2003-02-03 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
  • 13
    JOHNSON QRS LIMITED - now
    CHESTERTON QRS LIMITED
    - 2003-11-12 03055282
    BRITISH GAS PROPERTIES FACILITIES MANAGEMENT LIMITED - 1996-02-19
    Enterprise House, Sunningdale Road, Leicester
    Dissolved Corporate (26 parents)
    Officer
    2003-10-21 ~ 2003-10-28
    IIF 34 - Director → ME
  • 14
    JOHNSON WORKPLACE MANAGEMENT SCOTLAND LIMITED - now
    CHESTERTON SCOTLAND LIMITED
    - 2003-11-12 SC153070
    BELL-INGRAM (URBAN) LIMITED - 1995-02-21
    MBM (122) LIMITED - 1995-01-31
    Johnson Apparelmaster Limited Ruthvenfield Road, Inveralmond Industrial Estate, Perth, Scotland
    Dissolved Corporate (22 parents)
    Officer
    2003-10-21 ~ 2003-10-28
    IIF 37 - Director → ME
  • 15
    MORGAN TAYLOR LIMITED
    11129789
    Unit 1 Buffer Storage Depot Trentside, Gunthorpe, Nottingham, England
    Active Corporate (2 parents)
    Officer
    2018-01-02 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2018-01-02 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    ORGANIC PURE LEAF LTD
    12122356
    35 Asher Lane, Ripley, Derbyshire, England
    Dissolved Corporate (4 parents)
    Officer
    2019-07-25 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2019-07-25 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    PHEWNATION LIMITED
    11058918
    Downton Leisure Centre, Wick Lane, Downton, England
    Active Corporate (2 parents)
    Officer
    2017-11-10 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2017-11-10 ~ now
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 18
    PHEWTURE LTD
    08531205
    2 Green Lane Close, Ford, Salisbury, England
    Dissolved Corporate (3 parents)
    Officer
    2013-05-16 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    PHOENIX DEVELOPMENT PARTNERS LTD
    - now 06712690
    WOODBROME LIMITED - 2009-01-19
    46, Upton House, St Margarets Road, Cromer, Norfolk, England
    Dissolved Corporate (9 parents)
    Officer
    2009-02-04 ~ dissolved
    IIF 30 - Director → ME
  • 20
    STORE IT.COM LIMITED
    - now 05034420
    FORMED CO 139 LIMITED - 2004-02-11
    The Buffer Storage Depot Trentside, Gunthorpe, Nottingham, England
    Active Corporate (4 parents)
    Officer
    2004-06-28 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
  • 21
    STORMKING WINDOWS LIMITED
    - now 02689960
    SPEED 2361 LIMITED
    - 1992-03-20 02689960 02689964... (more)
    17 Queens Lane, Newcastle Upon Tyne, United Kingdom
    Active Corporate (11 parents)
    Officer
    1992-03-10 ~ 2022-02-15
    IIF 10 - Director → ME
    1992-03-10 ~ 2022-02-15
    IIF 43 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2022-02-15
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    TIRO LEISURE LTD
    03238032
    2 Lace Market Square, Nottingham
    Dissolved Corporate (4 parents)
    Officer
    1997-09-22 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    TIRO SPORTS LTD
    03238042
    Unit 1 Buffer Storage Depot, Trentside, Gunthorpe, Notts
    Dissolved Corporate (4 parents)
    Officer
    1997-09-22 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    WORKPLACE MANAGEMENT (HEALTHCARE) LIMITED
    - now 03765199
    SPEED 7734 LIMITED - 2000-02-18
    Peat House, 1 Waterloo Way, Leicester, England
    Dissolved Corporate (22 parents)
    Officer
    2003-10-21 ~ 2004-06-09
    IIF 32 - Director → ME
  • 25
    WORKPLACE MANAGEMENT (WESTMINSTER) LIMITED
    - now 03770853
    WORKPLACE MANAGEMENT (SW1) LIMITED - 1999-11-25
    WORKPLACE MANAGEMENT (HMT) LIMITED - 1999-08-26
    HILLGATE (46) LIMITED - 1999-08-02
    Peat House, 1 Waterloo Way, Leicester, England
    Active Corporate (30 parents)
    Officer
    2003-10-21 ~ 2003-12-17
    IIF 36 - Director → 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 5 April 2026 and licensed under the Open Government Licence v3.0.