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

Tailford, Quentin

    Related profiles found in government register
  • Tailford, Quentin
    British

    Registered addresses and corresponding companies
  • Tailford, Quentin
    British company director

    Registered addresses and corresponding companies
  • Tailford, Quentin
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 23 Courtbrook, Fairford, Gloucestershire, GL7 4BE

      IIF 10
  • Tailford, Quentin
    British financial advisor

    Registered addresses and corresponding companies
    • icon of address 23 Courtbrook, Fairford, Gloucestershire, GL7 4BE

      IIF 11
  • Tailford, Quentin

    Registered addresses and corresponding companies
    • icon of address 23 Courtbrook, Fairford, Gloucestershire, GL7 4BE

      IIF 12 IIF 13 IIF 14
    • icon of address 23, Courtbrook, Fairford, Gloucestershire, GL7 4BE, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address Little Portion, Toadpit Lane, West Hill, Ottery St. Mary, Devon, EX11 1TR, England

      IIF 20
    • icon of address The Straw Barn, Upton End Farm Business Park, Meppershall Road, Shillington, Bedfordshire, SG5 3PF, United Kingdom

      IIF 21 IIF 22 IIF 23
    • icon of address Mill Farm, House, Tredington, Tewkesbury, Gloucestershire, GL20 7BW, England

      IIF 24
  • Tailford, Quentin
    British finance director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Court Road, Torquay, TQ2 6SE, England

      IIF 25
    • icon of address 24, Court Road, Torquay, TQ2 6SE, United Kingdom

      IIF 26
  • Tailford, Quentin
    British financial consultant born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 College Farm Buildings, Tetbury Road, Cirencester, Gloucestershire, GL7 6PY

      IIF 27
  • Tailford, Quentin
    British company director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Courtbrook, Fairford, Gloucestershire, GL7 4BE

      IIF 28 IIF 29 IIF 30
    • icon of address 30, Carpenter Drive, Bovey Tracey, Newton Abbot, TQ13 9TU, England

      IIF 33
    • icon of address Mill Farm House, Tredington, Tewkesbury, Gloucestershire, GL20 7BW

      IIF 34
    • icon of address Mill Farm, House, Tredington, Tewkesbury, Gloucestershire, GL20 7BW, United Kingdom

      IIF 35
  • Tailford, Quentin
    British director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Paradigm House, Brooke Court, Wilmslow, Cheshire, SK9 3ND, United Kingdom

      IIF 36 IIF 37
  • Tailford, Quentin
    British finance director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Carpenter Drive, Bovey Tracey, Devon, TQ13 9TU, England

      IIF 38
    • icon of address Jasmine Cottage, Moor Tor Manor, Marldon Cross Hill, Marldon, Devon, TQ3 1SD, England

      IIF 39 IIF 40
    • icon of address 30, Carpenter Drive, Bovey Tracey, Newton Abbot, Devon, TQ13 9TU, United Kingdom

      IIF 41 IIF 42
    • icon of address 30, Carpenter Drive, Bovey Tracey, Newton Abbot, TQ13 9TU, England

      IIF 43 IIF 44 IIF 45
    • icon of address Little Portion, Toadpit Lane, West Hill, Ottery St Mary, Devon, EX11 1TR, United Kingdom

      IIF 46
    • icon of address Little Portion, Toadpit Lane, West Hill, Ottery St. Mary, EX11 1TR, England

      IIF 47 IIF 48
    • icon of address The Straw Barn, Upton End Farm Business Park, Meppershall Road, Shillington, Bedfordshire, SG5 3PF, England

      IIF 49
  • Mr Quentin Tailford
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Court Road, Torquay, TQ2 6SE, United Kingdom

      IIF 50
  • Tailford, Quentin
    United Kingdom finance director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mill Farm, House, Tredington, Tewkesbury, Gloucestershire, GL20 7BW, United Kingdom

      IIF 51
    • icon of address Mill Farm House, Tredington, Gloucestershire, GL20 7BW, United Kingdom

      IIF 52
  • Tailford, Quentin
    United Kingdom small business adviser born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Grange, 74 Main Street, Sedgeberrow, Evesham, Worcestershire, WR11 7UF, England

      IIF 53
  • Quentin Tailford
    British born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Carpenter Drive, Bovey Tracey, Newton Abbot, TQ13 9TU, United Kingdom

      IIF 54
  • Mr Quentin Tailford
    British born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Carpenter Drive, Bovey Tracey, Newton Abbot, TQ13 9TU, England

      IIF 55 IIF 56
    • icon of address Little Portion, Toadpit Lane, West Hill, Ottery St Mary, Devon, EX11 1TR, United Kingdom

      IIF 57
  • Mr Quentin Tailford
    United Kingdom born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Portion, Toadpit Lane, West Hill, Ottery St. Mary, EX11 1TR, England

      IIF 58
  • Mr Quentin Tailford
    United Kingdom born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Grange, 74 Main Street, Sedgeberrow, Evesham, Worcestershire, WR11 7UF, England

      IIF 59
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Staverton Court, Staverton, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    72,630 GBP2024-12-31
    Officer
    icon of calendar 2023-11-24 ~ now
    IIF 42 - Director → ME
  • 2
    NEEDBAY LIMITED - 2012-12-11
    icon of address Mill Farm House, Tredington, Tewkesbury, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-16 ~ dissolved
    IIF 51 - Director → ME
  • 3
    icon of address 27a London Street, Fairford, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-28 ~ dissolved
    IIF 29 - Director → ME
  • 4
    HENRY BIRTLES ASSOCIATES LIMITED - 2017-10-02
    icon of address Staverton Court, Staverton, Cheltenham, England
    Active Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    812,552 GBP2024-12-31
    Officer
    icon of calendar 2017-03-18 ~ now
    IIF 44 - Director → ME
  • 5
    icon of address Suite G2 Montpellier House, Montpellier Drive, Cheltenham, Gloucestershire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2012-10-15 ~ now
    IIF 52 - Director → ME
  • 6
    icon of address 19 Dyer Street, Cirencester, Gloucestershire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    128,912 GBP2024-12-31
    Officer
    icon of calendar 2018-02-23 ~ now
    IIF 38 - Director → ME
  • 7
    GET TALENT LIMITED - 2024-05-08
    icon of address 30 Carpenter Drive, Bovey Tracey, Devon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-02 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-05-02 ~ now
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 8
    4 BUSINESS SERVICES LIMITED - 2017-05-03
    MILLENNIA MARKETING LIMITED - 2006-01-20
    icon of address Little Portion Toadpit Lane, West Hill, Ottery St. Mary, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    835 GBP2018-05-31
    Officer
    icon of calendar 2018-01-17 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2018-01-18 ~ dissolved
    IIF 58 - Has significant influence or controlOE
  • 9
    icon of address 1 College Farm Buildings, Tetbury Road, Cirencester, Gloucestershire
    Active Corporate (3 parents)
    Equity (Company account)
    138,395 GBP2024-04-30
    Officer
    icon of calendar 2023-07-26 ~ now
    IIF 27 - Director → ME
  • 10
    icon of address 27a London Street, Fairford, Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-08 ~ dissolved
    IIF 17 - Secretary → ME
  • 11
    icon of address 30 Carpenter Drive, Bovey Tracey, Newton Abbot, Devon, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,205 GBP2025-01-31
    Officer
    icon of calendar 2013-01-31 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Mill Farm House, Tredington, Tewkesbury, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-01-05 ~ dissolved
    IIF 34 - Director → ME
  • 13
    icon of address Mill Farm House, Tredington, Tewkesbury, Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-01-05 ~ dissolved
    IIF 35 - Director → ME
  • 14
    icon of address 30 Carpenter Drive, Bovey Tracey, Newton Abbot, Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2010-06-25 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    VIVACIOUS MANAGEMENT LIMITED - 2014-07-22
    VIVACIOUS WORLD LTD - 2008-12-05
    icon of address Little Portion Toadpit Lane, West Hill, Ottery St. Mary, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    25,872 GBP2017-12-31
    Officer
    icon of calendar 2014-06-06 ~ dissolved
    IIF 47 - Director → ME
  • 16
    icon of address The Straw Barn Upton End Farm Business Park, Meppershall Road, Shillington, Berkshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -176,455 GBP2024-12-31
    Officer
    icon of calendar 2014-06-06 ~ now
    IIF 45 - Director → ME
  • 17
    icon of address The Straw Barn Upton End Farm Business Park, Meppershall Road, Shillington, Berkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    160,227 GBP2017-12-31
    Officer
    icon of calendar 2013-12-31 ~ dissolved
    IIF 39 - Director → ME
Ceased 28
  • 1
    ABBEY MEAD FINANCIAL LTD - 1995-01-23
    CLASSTONE LIMITED - 1995-01-13
    icon of address Lancaster House Ackhurst Business Park, Foxhole Road, Chorley, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4 GBP2018-12-31
    Officer
    icon of calendar 2010-12-20 ~ 2013-01-11
    IIF 36 - Director → ME
  • 2
    icon of address 10 Beech Court, Hurst, Reading, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    60 GBP2022-01-31
    Officer
    icon of calendar 2018-01-10 ~ 2018-05-31
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2018-01-10 ~ 2018-03-26
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 3
    icon of address 38-42 Newport Street, Swindon
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    278,668 GBP2015-10-31
    Officer
    icon of calendar 2005-01-31 ~ 2007-10-31
    IIF 6 - Secretary → ME
  • 4
    icon of address Little Gables Battle Lane, Chew Magna, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    98,937 GBP2024-05-31
    Officer
    icon of calendar 2019-10-17 ~ 2020-05-30
    IIF 40 - Director → ME
    icon of calendar 2010-05-10 ~ 2014-02-22
    IIF 21 - Secretary → ME
  • 5
    icon of address 38 Butlers Field, Lechlade, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-28 ~ 2012-04-20
    IIF 2 - Secretary → ME
  • 6
    JS (NEWBURY) LIMITED - 2019-03-27
    icon of address The Straw Barn Upton End Farm Business Park, Meppershall Road, Shillington, Bedfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    65,000 GBP2024-01-31
    Officer
    icon of calendar 2019-01-08 ~ 2022-12-31
    IIF 49 - Director → ME
  • 7
    NEEDBAY LIMITED - 2012-12-11
    icon of address Mill Farm House, Tredington, Tewkesbury, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-12 ~ 2012-12-31
    IIF 19 - Secretary → ME
  • 8
    PERFORMANCE AUTOWORKS LIMITED - 2011-12-07
    icon of address Oakley House, Tetbury Road, Cirencester, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-09 ~ 2011-04-23
    IIF 18 - Secretary → ME
  • 9
    icon of address High Street, High Street, Fairford, Gloucestershire
    Active Corporate (11 parents)
    Officer
    icon of calendar 2002-12-30 ~ 2004-06-09
    IIF 30 - Director → ME
  • 10
    icon of address Sparrows Walk, Hoe Lane, Nazeing, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-18 ~ 2011-04-08
    IIF 4 - Secretary → ME
  • 11
    icon of address Bedford Business Centre, Mile Road, Bedford, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-08-01 ~ 2002-01-07
    IIF 8 - Secretary → ME
  • 12
    HENRY BIRTLES ASSOCIATES LIMITED - 2017-10-02
    icon of address Staverton Court, Staverton, Cheltenham, England
    Active Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    812,552 GBP2024-12-31
    Officer
    icon of calendar 2018-11-26 ~ 2019-02-26
    IIF 20 - Secretary → ME
    icon of calendar 2006-10-13 ~ 2012-04-20
    IIF 16 - Secretary → ME
  • 13
    icon of address Unit 1 Gate Farm High Street, Sutton Benger, Chippenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    166,512 GBP2024-04-30
    Officer
    icon of calendar 2010-02-16 ~ 2014-02-22
    IIF 23 - Secretary → ME
  • 14
    icon of address 19 Dyer Street, Cirencester, Gloucestershire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    128,912 GBP2024-12-31
    Officer
    icon of calendar 2008-09-17 ~ 2011-10-05
    IIF 12 - Secretary → ME
  • 15
    4 BUSINESS SERVICES LIMITED - 2017-05-03
    MILLENNIA MARKETING LIMITED - 2006-01-20
    icon of address Little Portion Toadpit Lane, West Hill, Ottery St. Mary, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    835 GBP2018-05-31
    Officer
    icon of calendar 1995-11-22 ~ 2017-04-13
    IIF 53 - Director → ME
    icon of calendar 1995-11-22 ~ 2008-05-30
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-18
    IIF 59 - Has significant influence or control OE
  • 16
    icon of address 10 Beech Court, Wokingham Road, Hurst, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,550 GBP2025-03-31
    Officer
    icon of calendar 2004-02-04 ~ 2004-06-04
    IIF 31 - Director → ME
    icon of calendar 2004-09-23 ~ 2012-04-20
    IIF 13 - Secretary → ME
  • 17
    BUICK MITCHELL AVERY LIMITED - 2001-05-11
    BUICK MITCHELL ASSOCIATES LIMITED - 1996-03-05
    EQUILIBRIUM WEALTH MANAGEMENT LIMITED - 2018-06-01
    icon of address Lancaster House Ackhurst Business Park, Foxhole Road, Chorley, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2010-12-22 ~ 2013-01-11
    IIF 37 - Director → ME
    icon of calendar 1995-05-05 ~ 2003-06-30
    IIF 28 - Director → ME
    icon of calendar 2000-12-31 ~ 2003-06-30
    IIF 14 - Secretary → ME
  • 18
    icon of address 1 Long Street, Tetbury, Gloucestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -18,604 GBP2024-03-31
    Officer
    icon of calendar 2009-03-27 ~ 2012-04-20
    IIF 15 - Secretary → ME
  • 19
    icon of address 10 Beech Court, Hurst, Reading, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    150 GBP2021-10-31
    Officer
    icon of calendar 2004-10-28 ~ 2012-04-20
    IIF 1 - Secretary → ME
  • 20
    SCANTECH BARCODE SCANNERS UK LTD - 2003-11-18
    icon of address 130 High Street, Marlborough, Wiltshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    159,742 GBP2021-12-31
    Officer
    icon of calendar 1998-02-01 ~ 2009-07-09
    IIF 5 - Secretary → ME
  • 21
    icon of address Mill Farm House, Tredington, Tewkesbury, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-01-05 ~ 2012-04-20
    IIF 7 - Secretary → ME
  • 22
    icon of address Mill Farm House, Tredington, Tewkesbury, Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-01-05 ~ 2012-04-20
    IIF 9 - Secretary → ME
  • 23
    icon of address 30 Carpenter Drive, Bovey Tracey, Newton Abbot, Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2010-06-25 ~ 2014-02-22
    IIF 24 - Secretary → ME
  • 24
    icon of address 1 Crispin Close, Longlevens, Gloucester, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,328 GBP2025-03-31
    Officer
    icon of calendar 2022-04-13 ~ 2023-03-31
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-04-13 ~ 2023-03-31
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 25
    icon of address The Lynchett Barn, Fyfield, Pewsey, Wiltshire, United Kingdom
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2005-10-06 ~ 2006-04-18
    IIF 32 - Director → ME
    icon of calendar 2006-04-18 ~ 2010-12-21
    IIF 10 - Secretary → ME
  • 26
    icon of address Unit 61 Nailsworth Mills Estate, Avening Road, Nailsworth, Stroud, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -413,236 GBP2024-12-31
    Officer
    icon of calendar 2014-06-06 ~ 2022-12-05
    IIF 25 - Director → ME
  • 27
    icon of address The Red Brick House 14 The Forty, Cricklade, Swindon, Wiltshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -64,473 GBP2024-03-31
    Officer
    icon of calendar 2009-04-06 ~ 2012-04-20
    IIF 3 - Secretary → ME
  • 28
    KOLOR SKEMES LIMITED - 2021-06-08
    icon of address Riverside Studios Gills Lane, Rooksbridge, Axbridge, Somerset
    Active Corporate (1 parent)
    Equity (Company account)
    75,807 GBP2024-06-30
    Officer
    icon of calendar 2010-06-14 ~ 2014-02-22
    IIF 22 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.