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, Stephen Robert

    Related profiles found in government register
  • Taylor, Stephen Robert
    British director born in January 1969

    Resident in United Kingdom ( England ) (gb-eng)

    Registered addresses and corresponding companies
    • 1, Warrington Gardens, London, W9 2QB, England

      IIF 1
  • Taylor, Stephen Robert
    British company director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 2 IIF 3
    • 30 City Road, London, EC1Y 2AB

      IIF 4
  • Taylor, Stephen Robert
    British director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 5
    • 30, City Road, London, EC1Y 2AB, England

      IIF 6
    • 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 7
    • Abg, 30 City Road, London, EC1Y 2AB, England

      IIF 8 IIF 9
  • Taylor, Stephen Robert
    British marketing director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30 City Road, London, EC1Y 2AB, United Kingdom

      IIF 10
    • 8, Rodborough Road, London, NW11 8RY

      IIF 11
  • Taylor, Stephen Edward
    British consultant born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Thirlmere Lodge, Rectory Lane Lymm, Warrington, WA13 0AQ

      IIF 12
  • Taylor, Stephen Thomas
    British director born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, 11 Moresby Road, Clapton, London, E5 9LE, United Kingdom

      IIF 13
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 14 IIF 15 IIF 16
  • Taylor, Stephen
    British company director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 17
  • Taylor, Stephen
    British driver born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 88a, Denton Avenue, Grantham, Lincolnshire, NG31 7JH, United Kingdom

      IIF 18
  • Taylor, Stephen
    British director born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Kings Avenue, London, N21 3NA, United Kingdom

      IIF 19
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 20 IIF 21
  • Taylor, Stephen
    British consulting engineer born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 22
    • 5 Loftus Manor, Sedbergh, Cumbria, LA10 5SQ

      IIF 23
  • Taylor, Stephen
    British landscaping born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, City Road, London, EC1V 2NX, United Kingdom

      IIF 24
  • Mr Stephen Taylor
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 25
  • Mr Stephen Robert Taylor
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 26 IIF 27
    • 30, City Road, London, EC1Y 2AB, England

      IIF 28
    • 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 29
    • 8 Rodborough Road, London, London, NW11 8RY, England

      IIF 30
  • Taylor, Stephen Edward
    British director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 82, Reddish Road, Stockport, SK5 7QU, England

      IIF 31
  • Taylor, Stephen Edward
    British estae agent born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • Linea, Beechfield Road, Alderley Edge, Cheshire, SK9 7AU, United Kingdom

      IIF 32
  • Taylor, Stephen Edward
    British estate agent born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 82, Reddish Road, Stockport, Cheshire, SK5 7QU, England

      IIF 33
    • 82, Reddish Road, Stockport, SK5 7QU, England

      IIF 34
  • Taylor, Stephen Robert
    British company director born in January 1969

    Registered addresses and corresponding companies
  • Taylor, Stephen Robert
    British director born in January 1969

    Registered addresses and corresponding companies
    • 7 Acol Road, London, NW6 3AA

      IIF 38
  • Taylor, Stephen Robert
    British promotional marketing born in January 1969

    Registered addresses and corresponding companies
    • 7 Acol Road, London, NW6 3AA

      IIF 39
  • Mr Stephen Taylor
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 40
  • Mr Stephen Taylor
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Kings Avenue, London, N21 3NA, United Kingdom

      IIF 41
  • Mr Stephen Taylor
    British born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Loftus Manor, Loftus Hill, Sedbergh, LA10 5SQ, England

      IIF 42
  • Stephen Taylor
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Linea, Beechfield Road, Alderley Edge, SK9 7AU, United Kingdom

      IIF 43
  • Stephen Taylor
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 44 IIF 45
  • Taylor, Stephen
    British director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 320, City Road, London, EC1V 2NZ, England

      IIF 46
    • 8, Caldicot Close, Shillingford, Wallingford, Oxfordshire, OX10 7HF, United Kingdom

      IIF 47
  • Taylor, Stephen
    British director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • Black Horse Chambers, 231 Elliott Street, Tyldesley, Manchester, M29 8DG

      IIF 48
  • Taylor, Stephen
    British manager born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • Black Horse Chambers, 231 Elliott Street, Tyldesley, Manchester, M29 8DG, England

      IIF 49
  • Taylor, Stephen Robert
    British

    Registered addresses and corresponding companies
  • Taylor, Stephen Robert
    British marketing director

    Registered addresses and corresponding companies
    • 30 City Road, London, EC1Y 2AB, United Kingdom

      IIF 52
  • Mr Stephen Thomas Taylor
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, 11 Moresby Road, London, E5 9LE, United Kingdom

      IIF 53
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 54 IIF 55 IIF 56
  • Taylor, Jonathan Derek
    British landscape designer born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • 5 Loftus Manor, Loftus Hill, Sedbergh, LA10 5SQ, United Kingdom

      IIF 57
  • Mr Stephen Taylor
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 320, City Road, London, EC1V 2NZ, England

      IIF 58
    • 8, Caldicot Close, Shillingford, Wallingford, Oxfordshire, OX10 7HF

      IIF 59
  • Mr Stephen Taylor
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • Black Horse Chambers, 231 Elliott Street, Tyldesley, Manchester, M29 8DG

      IIF 60
  • Mr Jonathan Derek Taylor
    British born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 61
  • Mr Stephen Edward Taylor
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 82, Reddish Road, Stockport, SK5 7QU, England

      IIF 62
  • Mr Jonathan Derek Taylor
    British born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • Kenp House, 160 City Road, London, EC1V 2NX, England

      IIF 63
  • Taylor, Stephen

    Registered addresses and corresponding companies
    • Linea, Beechfield Road, Alderley Edge, Cheshire, SK9 7AU, United Kingdom

      IIF 64
    • 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 65
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 66
child relation
Offspring entities and appointments
Active 29
  • 1
    5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    338,110 GBP2024-03-28
    Officer
    2019-03-28 ~ now
    IIF 2 - director → ME
    Person with significant control
    2019-03-30 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 2
    82 Reddish Road, Stockport, England
    Corporate (2 parents)
    Officer
    2024-05-05 ~ now
    IIF 34 - director → ME
    Person with significant control
    2024-05-05 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    DIAMOND PROJECTS (SHOPFITTING) LIMITED - 2023-02-09
    82 Reddish Road, Stockport, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,750 GBP2023-05-31
    Officer
    2021-12-01 ~ now
    IIF 31 - director → ME
  • 4
    Kemp House, City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-06-06 ~ dissolved
    IIF 24 - director → ME
  • 5
    SWEET CONCEPTS EUROPE LTD - 2017-02-15
    PROPAGANDA PROMO LTD - 2017-01-05
    30 City Road, London, England
    Dissolved corporate (2 parents)
    Person with significant control
    2016-12-13 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 6
    Black Horse Chambers 231 Elliott Street, Tyldesley, Manchester
    Corporate (1 parent)
    Equity (Company account)
    34,740 GBP2023-09-30
    Officer
    2023-04-06 ~ now
    IIF 48 - director → ME
    Person with significant control
    2016-04-30 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
  • 7
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-10-04 ~ dissolved
    IIF 21 - director → ME
    2017-10-04 ~ dissolved
    IIF 66 - secretary → ME
    Person with significant control
    2017-10-04 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 8
    5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-10-27 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2021-10-27 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 9
    HALCYON PROMO LTD - 2015-12-01
    Abg, 30 City Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2015-10-08 ~ dissolved
    IIF 9 - director → ME
  • 10
    HALCYON FINE FOODS LIMITED - 2015-12-01
    30 City Road, London
    Dissolved corporate (1 parent)
    Officer
    1996-05-28 ~ dissolved
    IIF 4 - director → ME
  • 11
    5 Technology Park Colindeep Lane, Colindale, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-03-28 ~ now
    IIF 7 - director → ME
    Person with significant control
    2024-03-28 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 12
    JET RESIDENTIAL LETTINGS LIMITED - 2018-09-13
    82 Reddish Road, Stockport, Cheshire, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -10,185 GBP2023-04-30
    Officer
    2018-09-08 ~ now
    IIF 33 - director → ME
  • 13
    4 Loftus Manor, Loftus Hill, Sedbergh, England
    Corporate (3 parents)
    Equity (Company account)
    10 GBP2023-06-30
    Officer
    2006-01-18 ~ now
    IIF 23 - director → ME
    Person with significant control
    2023-03-20 ~ now
    IIF 42 - Has significant influence or controlOE
  • 14
    5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1,232,209 GBP2023-10-31
    Officer
    2014-08-21 ~ now
    IIF 3 - director → ME
    2014-08-21 ~ now
    IIF 65 - secretary → ME
    Person with significant control
    2016-04-30 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 15
    1276/1278 Greenford Road, Greenford, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-01-18 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2017-01-18 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 16
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-06-12 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2017-06-12 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 17
    1 Kings Avenue, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -14,254 GBP2023-06-29
    Officer
    2018-08-17 ~ now
    IIF 19 - director → ME
    Person with significant control
    2018-08-17 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 18
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,351 GBP2023-08-31
    Officer
    2019-08-23 ~ now
    IIF 57 - director → ME
    IIF 22 - director → ME
    Person with significant control
    2019-08-23 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 61 - Right to appoint or remove directorsOE
    2020-08-17 ~ now
    IIF 63 - Has significant influence or controlOE
  • 19
    Suite 212 Oaklands House 21 Hope Carr Road, Leigh, Wigan, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -32,582 GBP2024-03-31
    Officer
    2021-03-11 ~ now
    IIF 32 - director → ME
    2021-03-11 ~ now
    IIF 64 - secretary → ME
    Person with significant control
    2021-03-11 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 20
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-04-25 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2017-04-25 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 21
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-02-15 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2018-02-15 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 22
    124 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-07-21 ~ now
    IIF 17 - director → ME
    Person with significant control
    2023-07-21 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 23
    Ramillies House, 2 Ramillies Street, London, ., England
    Dissolved corporate (1 parent)
    Officer
    2011-06-03 ~ dissolved
    IIF 1 - director → ME
  • 24
    SWEET PROMO LTD - 2015-12-01
    Abg, 30 City Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2015-10-08 ~ dissolved
    IIF 8 - director → ME
  • 25
    SWEET CONCEPTS LIMITED - 2015-12-01
    30 City Road, London
    Dissolved corporate (1 parent)
    Officer
    1993-08-16 ~ dissolved
    IIF 10 - director → ME
    1993-08-16 ~ dissolved
    IIF 52 - secretary → ME
  • 26
    8 Caldicot Close, Shillingford, Wallingford, Oxfordshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    13,202 GBP2021-09-30
    Officer
    2013-09-09 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 59 - Has significant influence or controlOE
    IIF 59 - Has significant influence or control as a member of a firmOE
  • 27
    320 City Road, London, England
    Corporate (1 parent)
    Officer
    2025-02-14 ~ now
    IIF 46 - director → ME
    Person with significant control
    2025-02-14 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 28
    9 Ludlow Gardens, Quadring, Spalding, Lincs, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-06-06 ~ dissolved
    IIF 18 - director → ME
  • 29
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-04-26 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2017-04-26 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    7 Acol Road, London
    Corporate (6 parents)
    Equity (Company account)
    12,458 GBP2024-03-31
    Officer
    1997-10-14 ~ 2003-04-01
    IIF 35 - director → ME
  • 2
    8 Ivanhoe Road, Aigburth, Liverpool, Merseyside
    Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    12 GBP2024-03-31
    Officer
    2003-03-17 ~ 2004-06-29
    IIF 51 - secretary → ME
  • 3
    8 Rodborough Road, London
    Corporate (5 parents)
    Officer
    2017-01-27 ~ 2023-06-08
    IIF 11 - director → ME
    Person with significant control
    2017-01-27 ~ 2023-06-08
    IIF 30 - Has significant influence or control over the trustees of a trust OE
  • 4
    C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Corporate (4 parents)
    Equity (Company account)
    10 GBP2023-09-30
    Officer
    2003-10-08 ~ 2015-09-14
    IIF 12 - director → ME
  • 5
    SWEET CONCEPTS EUROPE LTD - 2017-02-15
    PROPAGANDA PROMO LTD - 2017-01-05
    30 City Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2016-12-13 ~ 2017-07-18
    IIF 6 - director → ME
  • 6
    Black Horse Chambers 231 Elliott Street, Tyldesley, Manchester
    Corporate (1 parent)
    Equity (Company account)
    34,740 GBP2023-09-30
    Officer
    2011-06-17 ~ 2023-05-06
    IIF 49 - director → ME
  • 7
    Ramillies House, Ramillies Street, London
    Dissolved corporate (1 parent)
    Officer
    2002-10-21 ~ 2002-10-22
    IIF 38 - director → ME
  • 8
    Propaganda, 1 Great Cumberland Place, London
    Dissolved corporate (1 parent)
    Officer
    2002-11-14 ~ 2002-11-18
    IIF 39 - director → ME
  • 9
    One, Great Cumberland Place, London
    Dissolved corporate (1 parent)
    Officer
    1997-10-15 ~ 2003-03-27
    IIF 37 - director → ME
    1995-02-02 ~ 1996-12-01
    IIF 36 - director → ME
    1997-10-15 ~ 2003-03-27
    IIF 50 - 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.