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, Duncan John

    Related profiles found in government register
  • Taylor, Duncan John

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

      IIF 1 IIF 2 IIF 3
  • Taylor, Duncan John
    British

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

      IIF 4
  • Taylor, Duncan John
    British solicitor

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

      IIF 5
    • 7 Hallfields Rise, Shirland, Alfreton, Derbyshire, DE55 6DH

      IIF 6 IIF 7
  • Taylor, Duncan John
    born in February 1960

    Resident in England

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

      IIF 8
  • Taylor, Duncan John
    British solicitor born in February 1960

    Registered addresses and corresponding companies
  • Taylor, Duncan John
    English solicitor born in February 1960

    Resident in England

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

      IIF 24
    • 2 Kingswood Place, Littleover, Derbyshire, DE23 6DB

      IIF 25
    • Station Road, Darley Dale, Matlock, Derbyshire, DE4 2EQ

      IIF 26
    • The Whitworth Centre, Station Rd, Darley Dale, Matlock, Derbyshire, DE4 2EQ

      IIF 27
    • The Whitworth Centre, Station Road, Darley Dale, Matlock, Derbyshire, DE4 2EQ, England

      IIF 28
    • 8, Stanford Street, Nottingham, Nottinghamshire, NG1 7BQ

      IIF 29
    • Pennine House, 8 Stanford Street, Nottingham, NG1 7BQ

      IIF 30
    • Pennine House, 8 Stanford Street, Nottingham, NG1 7BQ, England

      IIF 31
    • Pennine House, 8 Stanford Street, Nottingham, NG1 7BQ, United Kingdom

      IIF 32
    • Pennine House, 8 Stanford Street, Nottingham, Nottinghamshire, NG1 7BQ

      IIF 33 IIF 34 IIF 35
    • Pennine House, 8 Stanford Street, Nottingham, Nottinghamshire, NG1 7BQ, United Kingdom

      IIF 39
    • Pennine House, Stanford Street, Nottingham, NG1 7BQ, United Kingdom

      IIF 40
    • Pennine House, 8 Stanford Street, Nottingham, Nottinghamshire, NG1 7BQ

      IIF 41
  • Taylor, Duncan John
    English solictor born in February 1960

    Resident in England

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

      IIF 42
  • Taylor, Duncan
    British director born in February 1960

    Resident in United Kingdom

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

      IIF 43
  • Taylor, Duncan John
    British builder born in February 1969

    Resident in United Kingdom

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

      IIF 44
  • Taylor, Duncan John
    British developer born in February 1969

    Resident in United Kingdom

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

      IIF 45
  • Taylor, Duncan John
    British director born in February 1969

    Resident in United Kingdom

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

      IIF 46
  • Taylor, Duncan John
    British manager born in February 1969

    Resident in United Kingdom

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

      IIF 47
  • Mr Duncan John Taylor
    British born in February 1960

    Resident in England

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

      IIF 48
    • Pennine House, 8 Stanford Street, Nottingham, Nottinghamshire, NG1 7BQ

      IIF 49
  • Mr Duncan John Taylor
    English born in February 1960

    Resident in England

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

      IIF 50
    • Pennine House, 8 Stanford Street, Nottingham, NG1 7BQ

      IIF 51
    • Pennine House, 8 Stanford Street, Nottingham, Nottinghamshire, NG1 7BQ

      IIF 52 IIF 53
    • Pennine House, Stanford Street, Nottingham, NG1 7BQ, England

      IIF 54
  • Duncan John Taylor
    British born in February 1960

    Resident in United Kingdom

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

      IIF 55
  • Mr Duncan John Taylor
    British born in February 1969

    Resident in United Kingdom

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

      IIF 56 IIF 57
    • C/o Mark Bijok Accountants, 29 Bath Road, Bath, BA2 8DJ, United Kingdom

      IIF 58
child relation
Offspring entities and appointments
Active 8
  • 1
    Mark Bijok Associates, 29 Bath Road Peasedown St. John, Bath, Avon
    Dissolved corporate (1 parent)
    Officer
    2008-07-02 ~ dissolved
    IIF 45 - director → ME
  • 2
    Pennine House, 8 Stanford Street, Nottingham, Nottinghamshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    2010-04-05 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 3
    Pennine House, 8 Stanford Street, Nottingham, Nottinghamshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2010-09-30 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2017-12-01 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 4
    29 Bath Road, Peasedown St. John, Bath, England
    Corporate (2 parents)
    Equity (Company account)
    2,085 GBP2023-07-31
    Officer
    2021-07-29 ~ now
    IIF 46 - director → ME
    Person with significant control
    2021-07-29 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Mark Bijok Accountants Bath (www.bijok.net), 29 Bath Road, Peasedown St. John, Bath, England
    Corporate (1 parent)
    Equity (Company account)
    73 GBP2023-09-30
    Officer
    2012-09-27 ~ now
    IIF 44 - director → ME
    Person with significant control
    2016-09-24 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 6
    ARCTIC BREW LIMITED - 2001-05-16
    Pennine House, 8 Stanford Street, Nottingham, Nottinghamshire
    Dissolved corporate (3 parents)
    Officer
    2001-03-22 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 7
    NEARWIN LIMITED - 2001-02-09
    Pennine House, 8 Stanford Street, Nottingham, Nottinghamshire
    Corporate (3 parents, 17 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2000-12-22 ~ now
    IIF 41 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
  • 8
    C/o Mark Bijok Accountants 29 Bath Road, Peasedown St. John, Bath, Avon, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    6,603 GBP2024-03-31
    Officer
    2018-12-10 ~ now
    IIF 47 - director → ME
    Person with significant control
    2018-12-10 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 36
  • 1
    Newstead House, Pelham Road, Nottingham, Notts
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    711,024 GBP2022-03-31
    Officer
    2011-12-20 ~ 2011-12-21
    IIF 32 - director → ME
  • 2
    APOLLO PLANT (HOLDINGS) LIMITED - 2006-03-09
    PULSECROWN LIMITED - 1994-07-20
    Gainsborough Business Park Fields Farm Road, Long Eaton, Nottingham
    Dissolved corporate (3 parents, 15 offsprings)
    Equity (Company account)
    -44,999 GBP2021-12-31
    Officer
    1994-03-18 ~ 1994-04-13
    IIF 14 - director → ME
  • 3
    BYRNE FLEMING TRAINING LIMITED - 1994-03-08
    FORAY 405 LIMITED - 1992-08-21
    11 St James's Place, London
    Corporate (2 parents)
    Equity (Company account)
    23,253 GBP2023-12-31
    Officer
    1992-08-06 ~ 1992-10-01
    IIF 11 - director → ME
  • 4
    TEKNIT LIMITED - 2006-05-09
    BIRDSTORE LIMITED - 1996-03-18
    The Watermill, Wheatley Park, Mirfield, West Yorkshire
    Corporate (4 parents)
    Officer
    1996-03-08 ~ 1996-03-26
    IIF 10 - director → ME
    1996-03-26 ~ 1996-03-29
    IIF 5 - secretary → ME
  • 5
    3 Rushton's Yard, Market Street, Ashby-de-la-zouch, Leicestershire, England
    Corporate (4 parents)
    Equity (Company account)
    96,367 GBP2021-09-30
    Officer
    2014-09-03 ~ 2014-09-05
    IIF 35 - director → ME
  • 6
    Office 1 In2connect House, Acton Street Long Eaton, Nottingham, England
    Dissolved corporate (3 parents)
    Officer
    2010-03-15 ~ 2010-03-15
    IIF 37 - director → ME
  • 7
    NELCO THREE LIMITED - 2010-01-04
    14 Park Row, Nottingham, England
    Corporate (2 parents)
    Equity (Company account)
    1,162,429 GBP2023-12-31
    Officer
    2009-12-15 ~ 2009-12-23
    IIF 39 - director → ME
  • 8
    SOMERSET & WILTS DAIRY LIMITED - 2007-10-08
    STANCO NO. 1 LIMITED - 1996-12-02
    5 The Heights, Brooklands, Weybridge, Surrey, England
    Dissolved corporate (6 parents, 2 offsprings)
    Officer
    1996-06-21 ~ 1996-07-10
    IIF 13 - director → ME
    1996-11-18 ~ 1998-10-02
    IIF 4 - secretary → ME
  • 9
    Castleview Industrial Estate Station Road, Hatton, Derby
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    342,328 GBP2023-10-31
    Officer
    2014-04-14 ~ 2014-06-20
    IIF 40 - director → ME
  • 10
    BUSINESS AND ACCOUNTANCY SOLUTIONS LIMITED - 1999-09-29
    HANDCROFT LIMITED - 1991-12-24
    11 Beauchamps, Welwyn Garden City, Hertfordshire
    Corporate (2 parents)
    Equity (Company account)
    -12,796 GBP2023-09-30
    Officer
    1991-11-12 ~ 1991-11-28
    IIF 15 - director → ME
  • 11
    Office B, Stirling House Outrams Wharf, Little Eaton, Derby, Derbyshire, England
    Corporate (2 parents)
    Equity (Company account)
    2,028,499 GBP2024-06-30
    Person with significant control
    2018-05-29 ~ 2023-06-14
    IIF 54 - 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
    Loxley House, Station Street, Nottingham, Notts
    Corporate (5 parents)
    Equity (Company account)
    -2,852,709 GBP2024-03-31
    Officer
    1991-04-29 ~ 1991-11-01
    IIF 9 - director → ME
  • 13
    Lyndhurst 1 Cranmer Street, Long Eaton, Nottingham, Nottinghamshire, England
    Dissolved corporate (2 parents)
    Officer
    2016-02-19 ~ 2016-02-29
    IIF 43 - director → ME
  • 14
    THE LIMES (DERBY) MANAGEMENT COMPANY LIMITED - 2006-10-11
    1 Kingswood Place, Littleover, Derby, England
    Corporate (4 parents)
    Equity (Company account)
    1,374 GBP2024-01-31
    Officer
    2019-01-30 ~ 2021-04-08
    IIF 24 - director → ME
  • 15
    11 St James's Place, London
    Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    1994-03-24 ~ 2001-06-22
    IIF 23 - director → ME
  • 16
    KNOX D'ARCY INVESTMENTS LIMITED - 1994-03-04
    CORNDROP LIMITED - 1994-01-19
    11 St Jamess Place, London
    Corporate (2 parents)
    Equity (Company account)
    215,856 GBP2023-12-31
    Officer
    1993-12-16 ~ 2000-12-01
    IIF 18 - director → ME
    1994-05-09 ~ 2000-12-01
    IIF 2 - secretary → ME
  • 17
    GOODGRANGE LIMITED - 1990-07-16
    Suite 100 11 Saint Jamess Place, London
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    ~ 2001-07-02
    IIF 19 - director → ME
    1996-07-15 ~ 2001-02-22
    IIF 3 - secretary → ME
  • 18
    RODENMARK LIMITED - 1991-10-28
    11 St. James's Place, London
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    1991-10-16 ~ 2001-06-22
    IIF 22 - director → ME
  • 19
    CASTLE LEGAL RISKS LIMITED - 1999-05-07
    2nd Floor Phoenix House, 32 West Street, Brighton, East Sussex
    Dissolved corporate (2 parents)
    Officer
    1999-03-04 ~ 1999-12-15
    IIF 6 - secretary → ME
  • 20
    Murphy & Son Limited, Alpine Street, Nottingham, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    7,835,157 GBP2024-03-31
    Officer
    2017-11-21 ~ 2017-11-27
    IIF 42 - director → ME
    Person with significant control
    2017-11-21 ~ 2017-11-28
    IIF 50 - Ownership of shares – 75% or more OE
  • 21
    NELSONS (EAST MIDLANDS) LIMITED - 2010-06-01
    Pennine House, 8 Stanford Street, Nottingham
    Corporate (7 parents, 6 offsprings)
    Officer
    2010-05-18 ~ 2012-12-14
    IIF 30 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-05-31
    IIF 51 - Has significant influence or control OE
  • 22
    Pennine House, 8 Stanford Street, Nottingham
    Corporate (12 parents)
    Equity (Company account)
    250,000 GBP2024-03-31
    Officer
    2018-06-19 ~ 2018-07-06
    IIF 31 - director → ME
  • 23
    NELSONSLAW FINANCIAL SERVICES LLP - 2012-06-15
    NELSONS SOLICITORS LLP - 2010-06-01
    Pennine House, 8 Stanford Street, Nottingham, Nottinghamshire
    Corporate (2 parents, 1 offspring)
    Officer
    2008-03-08 ~ 2023-05-04
    IIF 8 - llp-member → ME
  • 24
    NOMENCA LIMITED - 2018-11-26
    11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester
    Corporate (5 parents)
    Officer
    1998-06-04 ~ 1998-08-12
    IIF 21 - director → ME
  • 25
    8 Stanford Street, Nottingham, Nottinghamshire
    Dissolved corporate (19 parents)
    Officer
    2010-03-24 ~ 2010-04-04
    IIF 29 - director → ME
  • 26
    NOTTINGHAM RUGBY FOOTBALL CLUB LIMITED - 1998-04-02
    FLYING BY LIMITED - 1998-03-19
    Pennine House, 8 Stanford Street, Nottingham
    Corporate (10 parents)
    Net Assets/Liabilities (Company account)
    -2,024,238 GBP2023-06-30
    Officer
    1998-03-11 ~ 1998-06-29
    IIF 17 - director → ME
  • 27
    7 Faraday Court, First Avenue, Burton On Trent, Staffordshire, United Kingdom
    Corporate (10 parents)
    Current Assets (Company account)
    55,898 GBP2016-08-10
    Officer
    2009-09-24 ~ 2009-09-29
    IIF 25 - director → ME
  • 28
    Pennine House, 8 Stanford Street, Nottingham, Nottinghamshire
    Dissolved corporate (2 parents)
    Officer
    2010-04-17 ~ 2010-04-20
    IIF 33 - director → ME
  • 29
    DELTA-SIMONS ENVIRONMENTAL CONSULTANTS LIMITED - 2003-06-25
    OAKLARK LIMITED - 1992-01-29
    7th Floor Dashwood House, 69 Old Broad Street, London
    Dissolved corporate (1 parent)
    Officer
    1991-11-18 ~ 1992-03-09
    IIF 16 - director → ME
  • 30
    RAINBOW JERSEY STRETCH FABRICS LIMITED - 1998-12-30
    Evans & Co, 12 Poplars Court, Lenton Lane, Nottingham
    Corporate (2 parents)
    Equity (Company account)
    349,421 GBP2023-12-31
    Officer
    1997-12-19 ~ 1998-12-31
    IIF 1 - secretary → ME
  • 31
    32a Stoney Street, Nottingham, England
    Corporate (9 parents)
    Equity (Company account)
    67,316 GBP2024-03-31
    Person with significant control
    2021-01-20 ~ 2021-08-11
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 32
    11 St James's Place, London
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    1995-05-19 ~ 2001-06-22
    IIF 20 - director → ME
  • 33
    Station Road, Darley Dale, Matlock, Derbyshire
    Corporate (8 parents, 1 offspring)
    Equity (Company account)
    2,109,561 GBP2022-03-31
    Officer
    2020-08-13 ~ 2024-01-12
    IIF 26 - director → ME
  • 34
    The Whitworth Centre Station Rd, Darley Dale, Matlock, Derbyshire
    Corporate (8 parents, 1 offspring)
    Equity (Company account)
    -108,849 GBP2024-03-31
    Officer
    2020-08-13 ~ 2024-01-12
    IIF 27 - director → ME
  • 35
    The Whitworth Centre Station Road, Darley Dale, Matlock, Derbyshire
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2010-06-24 ~ 2010-07-05
    IIF 28 - director → ME
  • 36
    Pennine House, 8 Stanford Street, Nottingham
    Dissolved corporate (2 parents)
    Officer
    1996-02-01 ~ 1996-02-07
    IIF 12 - director → ME
    1996-02-07 ~ 2000-06-14
    IIF 7 - secretary → 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.