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

Mr Duncan John Taylor

    Related profiles found in government register
  • Mr Duncan John Taylor
    English born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Murphy & Son Limited, Alpine Street, Nottingham, NG6 0HQ, England

      IIF 1
    • icon of address Pennine House, 8 Stanford Street, Nottingham, NG1 7BQ

      IIF 2
    • icon of address Pennine House, 8 Stanford Street, Nottingham, Nottinghamshire, NG1 7BQ

      IIF 3 IIF 4
    • icon of address Pennine House, Stanford Street, Nottingham, NG1 7BQ, England

      IIF 5
  • Mr Duncan John Taylor
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pennine House, 8 Stanford Street, Nottingham, NG1 7BQ, England

      IIF 6
    • icon of address Pennine House, 8 Stanford Street, Nottingham, Nottinghamshire, NG1 7BQ

      IIF 7
  • Taylor, Duncan John
    English solicitor born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Kingswood Place, Littleover, Derby, DE23 6DB, England

      IIF 8
    • icon of address 2 Kingswood Place, Littleover, Derbyshire, DE23 6DB

      IIF 9
    • icon of address Station Road, Darley Dale, Matlock, Derbyshire, DE4 2EQ

      IIF 10
    • icon of address The Whitworth Centre, Station Rd, Darley Dale, Matlock, Derbyshire, DE4 2EQ

      IIF 11
    • icon of address The Whitworth Centre, Station Road, Darley Dale, Matlock, Derbyshire, DE4 2EQ, England

      IIF 12
    • icon of address 8, Stanford Street, Nottingham, Nottinghamshire, NG1 7BQ

      IIF 13
    • icon of address Pennine House, 8 Stanford Street, Nottingham, NG1 7BQ

      IIF 14
    • icon of address Pennine House, 8 Stanford Street, Nottingham, NG1 7BQ, England

      IIF 15
    • icon of address Pennine House, 8 Stanford Street, Nottingham, NG1 7BQ, United Kingdom

      IIF 16
    • icon of address Pennine House, 8 Stanford Street, Nottingham, Nottinghamshire, NG1 7BQ

      IIF 17 IIF 18 IIF 19
    • icon of address Pennine House, 8 Stanford Street, Nottingham, Nottinghamshire, NG1 7BQ, United Kingdom

      IIF 23
    • icon of address Pennine House, Stanford Street, Nottingham, NG1 7BQ, United Kingdom

      IIF 24
    • icon of address Pennine House, 8 Stanford Street, Nottingham, Nottinghamshire, NG1 7BQ

      IIF 25
  • Taylor, Duncan John
    English solictor born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Murphy & Son Limited, Alpine Street, Nottingham, NG6 0HQ, England

      IIF 26
  • Mr Duncan John Taylor
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Bath Road, Peasedown St. John, Bath, BA2 8DJ, England

      IIF 27 IIF 28
    • icon of address C/o Mark Bijok Accountants, 29 Bath Road, Bath, BA2 8DJ, United Kingdom

      IIF 29
  • Duncan John Taylor
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pennine House, 8 Stanford Street, Nottingham, Nottinghamshire, NG1 7BQ

      IIF 30
  • Taylor, Duncan John
    born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pennine House, 8 Stanford Street, Nottingham, Nottinghamshire, NG1 7BQ

      IIF 31
  • Taylor, Duncan John
    British solicitor born in February 1960

    Registered addresses and corresponding companies
  • Taylor, Duncan John
    British

    Registered addresses and corresponding companies
    • icon of address 7 Hallfields Rise, Shirland, Alfreton, Derbyshire, DE55 6DH

      IIF 47
  • Taylor, Duncan John
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 52 Main Road, Shirland, Alfreton, Derbyshire, DE55 6BB

      IIF 48
    • icon of address 7 Hallfields Rise, Shirland, Alfreton, Derbyshire, DE55 6DH

      IIF 49 IIF 50
  • Taylor, Duncan John
    British builder born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Bath Road, Peasedown St. John, Bath, BA2 8DJ, England

      IIF 51
  • Taylor, Duncan John
    British developer born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Bath Road, Peasedown St. John, Bath, Avon, BA2 8DJ

      IIF 52
  • Taylor, Duncan John
    British director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Bath Road, Peasedown St. John, Bath, BA2 8DJ, England

      IIF 53
  • Taylor, Duncan John
    British manager born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Mark Bijok Accountants, 29 Bath Road, Peasedown St. John, Bath, Avon, BA2 8DJ, United Kingdom

      IIF 54
  • Taylor, Duncan
    British director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pennine House, Stanford Street, Nottingham, NG1 7BQ, United Kingdom

      IIF 55
  • Taylor, Duncan John

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Mark Bijok Associates, 29 Bath Road Peasedown St. John, Bath, Avon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-02 ~ dissolved
    IIF 52 - Director → ME
  • 2
    icon of address Pennine House, 8 Stanford Street, Nottingham, Nottinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2010-04-05 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Pennine House, 8 Stanford Street, Nottingham, Nottinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2010-09-30 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-12-01 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 29 Bath Road, Peasedown St. John, Bath, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,609 GBP2024-07-31
    Officer
    icon of calendar 2021-07-29 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2021-07-29 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Mark Bijok Accountants Bath (www.bijok.net), 29 Bath Road, Peasedown St. John, Bath, England
    Active Corporate (1 parent)
    Equity (Company account)
    13 GBP2024-09-30
    Officer
    icon of calendar 2012-09-27 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-09-24 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 6
    ARCTIC BREW LIMITED - 2001-05-16
    icon of address Pennine House, 8 Stanford Street, Nottingham, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-22 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 7
    NEARWIN LIMITED - 2001-02-09
    icon of address Pennine House, 8 Stanford Street, Nottingham, Nottinghamshire
    Active Corporate (3 parents, 17 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2000-12-22 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 8
    icon of address C/o Mark Bijok Accountants 29 Bath Road, Peasedown St. John, Bath, Avon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6,603 GBP2024-03-31
    Officer
    icon of calendar 2018-12-10 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2018-12-10 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 36
  • 1
    icon of address Newstead House, Pelham Road, Nottingham, Notts
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    707,477 GBP2024-03-31
    Officer
    icon of calendar 2011-12-20 ~ 2011-12-21
    IIF 16 - Director → ME
  • 2
    APOLLO PLANT (HOLDINGS) LIMITED - 2006-03-09
    PULSECROWN LIMITED - 1994-07-20
    icon of address Gainsborough Business Park Fields Farm Road, Long Eaton, Nottingham
    Dissolved Corporate (3 parents, 15 offsprings)
    Equity (Company account)
    -44,999 GBP2021-12-31
    Officer
    icon of calendar 1994-03-18 ~ 1994-04-13
    IIF 37 - Director → ME
  • 3
    BYRNE FLEMING TRAINING LIMITED - 1994-03-08
    FORAY 405 LIMITED - 1992-08-21
    icon of address 11 St James's Place, London
    Active Corporate (2 parents)
    Equity (Company account)
    23,253 GBP2023-12-31
    Officer
    icon of calendar 1992-08-06 ~ 1992-10-01
    IIF 34 - Director → ME
  • 4
    TEKNIT LIMITED - 2006-05-09
    BIRDSTORE LIMITED - 1996-03-18
    icon of address The Watermill, Wheatley Park, Mirfield, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-03-08 ~ 1996-03-26
    IIF 33 - Director → ME
    icon of calendar 1996-03-26 ~ 1996-03-29
    IIF 48 - Secretary → ME
  • 5
    icon of address 3 Rushton's Yard, Market Street, Ashby-de-la-zouch, Leicestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    96,367 GBP2021-09-30
    Officer
    icon of calendar 2014-09-03 ~ 2014-09-05
    IIF 19 - Director → ME
  • 6
    icon of address Office 1 In2connect House, Acton Street Long Eaton, Nottingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-15 ~ 2010-03-15
    IIF 21 - Director → ME
  • 7
    NELCO THREE LIMITED - 2010-01-04
    icon of address 14 Park Row, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,162,429 GBP2023-12-31
    Officer
    icon of calendar 2009-12-15 ~ 2009-12-23
    IIF 23 - Director → ME
  • 8
    SOMERSET & WILTS DAIRY LIMITED - 2007-10-08
    STANCO NO. 1 LIMITED - 1996-12-02
    icon of address 5 The Heights, Brooklands, Weybridge, Surrey, England
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 1996-06-21 ~ 1996-07-10
    IIF 36 - Director → ME
    icon of calendar 1996-11-18 ~ 1998-10-02
    IIF 47 - Secretary → ME
  • 9
    icon of address Castleview Industrial Estate Station Road, Hatton, Derby
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    342,978 GBP2024-10-31
    Officer
    icon of calendar 2014-04-14 ~ 2014-06-20
    IIF 24 - Director → ME
  • 10
    BUSINESS AND ACCOUNTANCY SOLUTIONS LIMITED - 1999-09-29
    HANDCROFT LIMITED - 1991-12-24
    icon of address 11 Beauchamps, Welwyn Garden City, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -10,529 GBP2024-09-30
    Officer
    icon of calendar 1991-11-12 ~ 1991-11-28
    IIF 38 - Director → ME
  • 11
    icon of address Office B, Stirling House Outrams Wharf, Little Eaton, Derby, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,028,499 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-05-29 ~ 2023-06-14
    IIF 5 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 12
    NOTTINGHAM RAPID TRANSIT LIMITED - 1991-08-28
    BRANDRIVE LIMITED - 1991-05-16
    icon of address Loxley House, Station Street, Nottingham, Notts
    Active Corporate (5 parents)
    Equity (Company account)
    -2,852,709 GBP2024-03-31
    Officer
    icon of calendar 1991-04-29 ~ 1991-11-01
    IIF 32 - Director → ME
  • 13
    icon of address Lyndhurst 1 Cranmer Street, Long Eaton, Nottingham, Nottinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-19 ~ 2016-02-29
    IIF 55 - Director → ME
  • 14
    THE LIMES (DERBY) MANAGEMENT COMPANY LIMITED - 2006-10-11
    icon of address 1 Kingswood Place, Littleover, Derby, England
    Active Corporate (4 parents)
    Equity (Company account)
    315 GBP2025-01-31
    Officer
    icon of calendar 2019-01-30 ~ 2021-04-08
    IIF 8 - Director → ME
  • 15
    icon of address 11 St James's Place, London
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 1994-03-24 ~ 2001-06-22
    IIF 46 - Director → ME
  • 16
    KNOX D'ARCY INVESTMENTS LIMITED - 1994-03-04
    CORNDROP LIMITED - 1994-01-19
    icon of address 11 St Jamess Place, London
    Active Corporate (2 parents)
    Equity (Company account)
    215,856 GBP2023-12-31
    Officer
    icon of calendar 1993-12-16 ~ 2000-12-01
    IIF 41 - Director → ME
    icon of calendar 1994-05-09 ~ 2000-12-01
    IIF 57 - Secretary → ME
  • 17
    GOODGRANGE LIMITED - 1990-07-16
    icon of address Suite 100 11 Saint Jamess Place, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar ~ 2001-07-02
    IIF 42 - Director → ME
    icon of calendar 1996-07-15 ~ 2001-02-22
    IIF 58 - Secretary → ME
  • 18
    RODENMARK LIMITED - 1991-10-28
    icon of address 11 St. James's Place, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1991-10-16 ~ 2001-06-22
    IIF 45 - Director → ME
  • 19
    CASTLE LEGAL RISKS LIMITED - 1999-05-07
    icon of address 2nd Floor Phoenix House, 32 West Street, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-04 ~ 1999-12-15
    IIF 49 - Secretary → ME
  • 20
    icon of address Murphy & Son Limited, Alpine Street, Nottingham, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    7,835,157 GBP2024-03-31
    Officer
    icon of calendar 2017-11-21 ~ 2017-11-27
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-11-21 ~ 2017-11-28
    IIF 1 - Ownership of shares – 75% or more OE
  • 21
    NELSONS (EAST MIDLANDS) LIMITED - 2010-06-01
    icon of address Pennine House, 8 Stanford Street, Nottingham
    Active Corporate (7 parents, 6 offsprings)
    Officer
    icon of calendar 2010-05-18 ~ 2012-12-14
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-31
    IIF 2 - Has significant influence or control OE
  • 22
    icon of address Pennine House, 8 Stanford Street, Nottingham
    Active Corporate (12 parents)
    Equity (Company account)
    250,000 GBP2024-03-31
    Officer
    icon of calendar 2018-06-19 ~ 2018-07-06
    IIF 15 - Director → ME
  • 23
    NELSONSLAW FINANCIAL SERVICES LLP - 2012-06-15
    NELSONS SOLICITORS LLP - 2010-06-01
    icon of address Pennine House, 8 Stanford Street, Nottingham, Nottinghamshire
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2008-03-08 ~ 2023-05-04
    IIF 31 - LLP Member → ME
  • 24
    NOMENCA LIMITED - 2018-11-26
    icon of address 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 1998-06-04 ~ 1998-08-12
    IIF 44 - Director → ME
  • 25
    icon of address 8 Stanford Street, Nottingham, Nottinghamshire
    Dissolved Corporate (19 parents)
    Officer
    icon of calendar 2010-03-24 ~ 2010-04-04
    IIF 13 - Director → ME
  • 26
    NOTTINGHAM RUGBY FOOTBALL CLUB LIMITED - 1998-04-02
    FLYING BY LIMITED - 1998-03-19
    icon of address Pennine House, 8 Stanford Street, Nottingham
    Active Corporate (10 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,355,780 GBP2024-06-30
    Officer
    icon of calendar 1998-03-11 ~ 1998-06-29
    IIF 40 - Director → ME
  • 27
    icon of address 7 Faraday Court, First Avenue, Burton On Trent, Staffordshire, United Kingdom
    Active Corporate (10 parents)
    Current Assets (Company account)
    55,898 GBP2016-08-10
    Officer
    icon of calendar 2009-09-24 ~ 2009-09-29
    IIF 9 - Director → ME
  • 28
    icon of address Pennine House, 8 Stanford Street, Nottingham, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-17 ~ 2010-04-20
    IIF 17 - Director → ME
  • 29
    DELTA-SIMONS ENVIRONMENTAL CONSULTANTS LIMITED - 2003-06-25
    OAKLARK LIMITED - 1992-01-29
    icon of address 7th Floor Dashwood House, 69 Old Broad Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1991-11-18 ~ 1992-03-09
    IIF 39 - Director → ME
  • 30
    RAINBOW JERSEY STRETCH FABRICS LIMITED - 1998-12-30
    icon of address Evans & Co, 12 Poplars Court, Lenton Lane, Nottingham
    Active Corporate (2 parents)
    Equity (Company account)
    349,421 GBP2023-12-31
    Officer
    icon of calendar 1997-12-19 ~ 1998-12-31
    IIF 56 - Secretary → ME
  • 31
    icon of address 32a Stoney Street, Nottingham, England
    Active Corporate (9 parents)
    Equity (Company account)
    67,316 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-01-20 ~ 2021-08-11
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 32
    icon of address 11 St James's Place, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 1995-05-19 ~ 2001-06-22
    IIF 43 - Director → ME
  • 33
    icon of address Station Road, Darley Dale, Matlock, Derbyshire
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    2,109,561 GBP2022-03-31
    Officer
    icon of calendar 2020-08-13 ~ 2024-01-12
    IIF 10 - Director → ME
  • 34
    icon of address The Whitworth Centre Station Rd, Darley Dale, Matlock, Derbyshire
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    -108,849 GBP2024-03-31
    Officer
    icon of calendar 2020-08-13 ~ 2024-01-12
    IIF 11 - Director → ME
  • 35
    icon of address The Whitworth Centre Station Road, Darley Dale, Matlock, Derbyshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2010-06-24 ~ 2010-07-05
    IIF 12 - Director → ME
  • 36
    icon of address Pennine House, 8 Stanford Street, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-02-01 ~ 1996-02-07
    IIF 35 - Director → ME
    icon of calendar 1996-02-07 ~ 2000-06-14
    IIF 50 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.