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 Graham Taylor

    Related profiles found in government register
  • Mr Graham Taylor
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • Old Henstead Rectory, Hulver Road, Henstead, Beccles, Suffolk, NR34 7LA, England

      IIF 1
    • 1 The Sheepcote, Lumber Lane, Monks Orchard Farm, Hereford, HR1 4AG

      IIF 2
    • Colley Horn House, Upper Dormington, Hereford, HR1 4EF, England

      IIF 3
    • The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, ME16 9NT, United Kingdom

      IIF 4
  • Mr Graham Taylor
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 152 Hillcrest Road, Hornchurch, Essex, RM11 1EA, United Kingdom

      IIF 5
  • Graham Taylor
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sussex Innovation Centre, Science Park Square, Brighton, BN1 9SB, England

      IIF 6
  • Taylor, Graham
    British director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • The Sheepcote, Monks Orchard, Lugwardine, Herefordshire, HR1 4AG, England

      IIF 7
  • Taylor, Graham
    British forest manager born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 2 Crossways, How Caple, Hereford, Herefordshire, HR1 4TE

      IIF 8
  • Taylor, Graham
    British managing director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • Skiddaw House, Carlisle Airport, Carlisle, CA6 4NW, England

      IIF 9
    • Skiddaw House, Carlisle Airport, Carlisle, CA6 4NW, United Kingdom

      IIF 10
    • Colley Horn House, Upper Dormington, Hereford, HR1 4EF, England

      IIF 11
  • Taylor, Graham
    British none born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • Colley Horn House, Upper Dormington, Herefordshire, HR1 4EF, England

      IIF 12
  • Taylor, Graham
    British silviculturist born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • Colley Horn House, Upper Dormington, Hereford, Herefordshire, HR1 4EF, England

      IIF 13
  • Mr Graham Taylor
    English born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Rectory Terrace, Rectory Road, Stanford Le Hope, Essex, SS17 0DQ, United Kingdom

      IIF 14
  • Taylor, Graham
    British co director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 152 Hillcrest Road, Hornchurch, Essex, RM11 1EA

      IIF 15
  • Taylor, Graham
    British director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sussex Innovation Centre, Science Park Square, Brighton, BN1 9SB, England

      IIF 16
    • 152 Hillcrest Road, Hornchurch, Essex, RM11 1EA

      IIF 17 IIF 18 IIF 19
    • 152, Hillcrest Road, Hornchurch, Essex, RM11 1EA, United Kingdom

      IIF 20 IIF 21 IIF 22
  • Taylor, Graham
    British,australian forester born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • The Park, North Aston, Bicester, Oxfordshire, OX25 6HL

      IIF 23
  • Taylor, Graham
    British director

    Registered addresses and corresponding companies
    • 152 Hillcrest Road, Hornchurch, Essex, RM11 1EA

      IIF 24 IIF 25
  • Taylor, Graham
    English owner born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Rectory Terrace, Rectory Road, Stanford Le Hope, Essex, SS17 0DQ, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 8
  • 1
    Old Henstead Rectory Hulver Road, Henstead, Beccles, Suffolk, England
    Corporate (6 parents)
    Equity (Company account)
    52,767 GBP2024-03-31
    Officer
    2020-06-30 ~ now
    IIF 13 - director → ME
    Person with significant control
    2023-04-01 ~ now
    IIF 1 - Has significant influence or control over the trustees of a trustOE
  • 2
    Sussex Innovation Centre, Science Park Square, Brighton, England
    Corporate (1 parent)
    Equity (Company account)
    289 GBP2021-06-30
    Officer
    2019-06-18 ~ now
    IIF 16 - director → ME
    Person with significant control
    2019-06-18 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 3
    SWIFTCOMP TECHNOLOGY LIMITED - 2003-11-25
    The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent
    Dissolved corporate (2 parents)
    Equity (Company account)
    100,957 GBP2017-08-31
    Officer
    2017-05-01 ~ dissolved
    IIF 22 - director → ME
  • 4
    The Park, North Aston, Bicester, Oxfordshire
    Corporate (4 parents)
    Officer
    2020-10-16 ~ now
    IIF 23 - director → ME
  • 5
    Gateway House Highpoint Business Village, Henwood, Ashford
    Dissolved corporate (1 parent)
    Officer
    2005-03-02 ~ dissolved
    IIF 19 - director → ME
    2005-03-02 ~ dissolved
    IIF 25 - secretary → ME
  • 6
    The Fold, 114 Station Road, Sidcup, Kent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -1,573 GBP2024-03-31
    Officer
    2014-06-02 ~ now
    IIF 26 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 7
    Gateway House Highpoint Business Village, Henwood, Ashford
    Dissolved corporate (1 parent)
    Officer
    2012-09-01 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 8
    Woodland Heritage Whitney Sawmills, Old Station Yard, Hereford, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -64,056 GBP2023-12-31
    Officer
    2016-05-23 ~ now
    IIF 12 - director → ME
Ceased 9
  • 1
    The Terminal, Aviation Way, Carlisle, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2020-01-17 ~ 2024-08-15
    IIF 10 - director → ME
    Person with significant control
    2020-01-17 ~ 2021-03-16
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
  • 2
    The Terminal, Aviation Way, Carlisle, England
    Corporate (6 parents)
    Equity (Company account)
    2,000 GBP2021-12-31
    Officer
    2021-07-20 ~ 2024-08-15
    IIF 9 - director → ME
  • 3
    Studio 1 305a Goldhawk Road, London, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    54,378 GBP2024-06-30
    Officer
    2019-07-01 ~ 2020-06-09
    IIF 21 - director → ME
    Person with significant control
    2019-07-01 ~ 2023-06-21
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 4
    SWIFTCOMP TECHNOLOGY LIMITED - 2003-11-25
    The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent
    Dissolved corporate (2 parents)
    Equity (Company account)
    100,957 GBP2017-08-31
    Officer
    2003-10-01 ~ 2014-10-20
    IIF 17 - director → ME
    2003-10-01 ~ 2014-10-20
    IIF 24 - secretary → ME
  • 5
    AUDIOISSUE LIMITED - 1998-03-09
    The Terminal, Aviation Way, Carlisle, England
    Corporate (7 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    744,257 GBP2015-07-31
    Officer
    1998-05-01 ~ 2024-08-15
    IIF 8 - director → ME
  • 6
    Colley Horn House, Upper Dormington, Hereford, England
    Corporate (1 parent)
    Equity (Company account)
    -11,190 GBP2023-11-30
    Officer
    2021-10-11 ~ 2023-08-22
    IIF 11 - director → ME
    Person with significant control
    2022-10-01 ~ 2023-08-22
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 7
    PRONTO PRONTO LIMITED - 2002-07-09
    10 Endlish Business Park English Close, Tbd Associates (south East) Ltd, Hove, England
    Corporate (1 parent)
    Equity (Company account)
    -28,818 GBP2022-11-30
    Officer
    2002-06-25 ~ 2004-08-18
    IIF 15 - director → ME
  • 8
    Gateway House Highpoint Business Village, Henwood, Ashford
    Dissolved corporate (1 parent)
    Officer
    2008-09-17 ~ 2009-11-16
    IIF 18 - director → ME
  • 9
    ENVIROSTAGE LIMITED - 1994-07-08
    Woodland Heritage Whitney Sawmills, Old Station Yard, Hereford, United Kingdom
    Corporate (13 parents, 2 offsprings)
    Officer
    2010-05-01 ~ 2018-06-22
    IIF 7 - director → 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.