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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Taylor, John Bernard

    Related profiles found in government register
  • Taylor, John Bernard
    British ceo born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • 29 Trafford House, 117 Manchester Drive, Leigh On Sea, SS9 3EY, England

      IIF 1
    • Berkeley Square House, Berkeley Square, London, W1J 6BD, England

      IIF 2
  • Taylor, John Bernard
    English born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 3
  • Taylor, John Bernard
    English building contractor born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • 497a, Green Lanes, Haringay, London, N4 1AL, England

      IIF 4 IIF 5
    • 497a, Green Lanes, Harringay, London, N4 1AL, England

      IIF 6 IIF 7
  • Taylor, John Bernard
    English director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • 25 The Chase, Thundersley, Benfleet, Essex, SS7 3BS

      IIF 8 IIF 9
    • 25, The Chase, South Benfleet, Essex, SS7 3BS

      IIF 10
  • Taylor, John Bernard
    English managing director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 11 IIF 12
    • 43 Berkeley Square, Mayfair, London, W1J 5AP, United Kingdom

      IIF 13
  • Taylor, John Bernard
    English property developer born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • 5, The Chase, Benfleet, SS73BS, United Kingdom

      IIF 14
  • Taylor, John Bernard
    Scottish director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 15
  • Taylor, John Bernard
    English ceo born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Kirby Industrial Estate, Trout Road, West Drayton, London, UB7 7RU, England

      IIF 16
  • Taylor, John
    British director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • 302, Wightman Road, London, N8 0LT, England

      IIF 17
  • Taylor, John
    British managing director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • 3, Trout Road, Yiewsley, West Drayton, UB7 7RU, England

      IIF 18
  • Taylor, John Bernard
    British born in August 1955

    Resident in United Kingdom

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

      IIF 19
  • Mr John Taylor
    British born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • 302, Wightman Road, London, N8 0LT, England

      IIF 20
    • 43 Berkeley Square, Mayfair, London, W1J 5AP, United Kingdom

      IIF 21
    • 3, Trout Road, Yiewsley, West Drayton, UB7 7RU, England

      IIF 22
  • Taylor, Mark
    British director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 23 Hadrian Way, Houghton, Carlisle, Cumbria, CA3 0LU, England

      IIF 23
  • Taylor, Mark John
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 302, Wightman Road, London, N8 0LT, England

      IIF 24
    • Suite 501, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 25
  • Taylor, Mark John
    British director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 65, The Chase, Benfleet, SS7 3BS, England

      IIF 26
  • Mr John Bernard Taylor
    British born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • 29 Trafford House, 117 Manchester Drive, Leigh On Sea, SS9 3EY, England

      IIF 27
    • Berkeley Square House, Berkeley Square, London, W1J 6BD, England

      IIF 28
  • Taylor, Mark
    British director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Stirling House, Denny End Road, Waterbeach, Cambridge, CB25 9PB, England

      IIF 29
  • Taylor, Mark
    British trainer born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • 38, Carrolls Way, Staddiscombe, Plymouth, PL9 9FJ, England

      IIF 30
  • Taylor, John
    born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • 48, Charles Street, Mayfair, London, W1J5EN, England

      IIF 31
  • Taylor, John Bernard
    English director

    Registered addresses and corresponding companies
    • 25 The Chase, Thundersley, Benfleet, Essex, SS7 3BS

      IIF 32 IIF 33
  • Mr Mark John Taylor
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 302, Wightman Road, London, N8 0LT, England

      IIF 34
    • Suite 501, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 35
  • Mr John Bernard Taylor
    English born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 36
  • Mr John Bernard Taylor
    Scottish born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 37
  • Taylor, Mark
    English company director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 52, Daisy Brook, Royal Wootton Bassett, Swindon, SN4 7FF, England

      IIF 38
  • Mr John Bernard Taylor
    English born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Kirby Industrial Estate, Trout Road, West Drayton, London, UB7 7RU, England

      IIF 39
  • Taylor, John
    British bisness born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 4.2, Charles Street, Mayfair, London, WIJ6BD, United Kingdom

      IIF 40
  • Taylor, John Bernard

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 41 IIF 42 IIF 43
    • Berkeley Square House, Berkeley Square, London, W1J 6BD, England

      IIF 44
  • Taylor, Mark
    British born in December 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • 5 Halkyn House, Egerton Street & Rhosddu Road, Wrexham, LL11 1NA, United Kingdom

      IIF 45
  • Mark Taylor
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 23 Hadrian Way, Houghton, Carlisle, CA3 0LU, England

      IIF 46
  • Mr Mark Taylor
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Stirling House, Denny End Road, Waterbeach, Cambridge, CB25 9PB, England

      IIF 47
  • Mr Mark Taylor
    English born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • Homedale House, The Street, Marham, PE33 9JN, England

      IIF 48
  • Taylor, Marc
    British born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Raymond Close, Walsall, WS2 7AG, England

      IIF 49 IIF 50
    • 22, Raymond Close, Walsall, WS2 7AG, United Kingdom

      IIF 51
  • Taylor, Marc
    British recruitment consultant born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 45, The Brolly Works, 78 Allison Street, Birmingham, B5 5TH, United Kingdom

      IIF 52
  • Taylor, Mark
    British director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25 The Chase, Benfleet, Essex, SS7 3BS

      IIF 53
    • 25, The Chase, Benfleet, SS7 3BS, United Kingdom

      IIF 54
    • Homedale House, The Street, Marham, PE33 9JN, England

      IIF 55
  • Taylor, Mark
    British flooring contractor born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25 The Chase, Benfleet, SS7 3BS, England

      IIF 56
  • Mr John Bernard Taylor
    British born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 57 IIF 58
    • 25, The Chase, South Benfleet, Essex, SS7 3BS, United Kingdom

      IIF 59
  • Mr Mark Taylor
    English born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 52, Daisy Brook, Royal Wootton Bassett, Swindon, SN4 7FF, England

      IIF 60
  • Taylor, Mark
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Trevecca Barn, Lanteglos Highway, Lanteglos, Cornwall, Fowey, PL23 1ND, England

      IIF 61
    • 44, Astley Road, Whitley Bay, Northumberland, NE25 0DG, England

      IIF 62
  • Taylor, Mark
    British driver born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Beckett House, 14 Billing Road, Northampton, NN1 5AW, England

      IIF 63
  • Taylor, Mark
    British engineer born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Trevecca Barn, Lanteglos Highway, Lanteglos, Fowey, Cornwall, PL23 1ND, England

      IIF 64
  • Taylor, Mark
    British director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38 Spenders Close, Basildon, Essex, SS14 2NX, United Kingdom

      IIF 65
  • Taylor, Mark
    British director born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 869 High Road, London, N12 8QA, United Kingdom

      IIF 66
  • John Bernard Taylor
    British born in August 1955

    Resident in United Kingdom

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

      IIF 67
  • Mr Mark Taylor
    British born in December 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • 5 Halkyn House, Egerton Street & Rhosddu Road, Wrexham, LL11 1NA, United Kingdom

      IIF 68
  • Taylor, John

    Registered addresses and corresponding companies
    • 43 Berkeley Square, Mayfair, London, W1J 5AP, United Kingdom

      IIF 69
  • Mr Marc Taylor
    British born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Raymond Close, Walsall, WS2 7AG, England

      IIF 70 IIF 71
    • 22, Raymond Close, Walsall, WS2 7AG, United Kingdom

      IIF 72
  • Mr Mark Taylor
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mark Taylor
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, The Chase, Benfleet, SS7 3BS, United Kingdom

      IIF 75
  • Mr Mark Taylor
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Trevecca Barn, Lanteglos Highway, Lanteglos, Cornwall, Fowey, PL23 1ND, England

      IIF 76
    • 44, Astley Road, Whitley Bay, Northumberland, NE25 0DG, England

      IIF 77
  • Mr Mark Taylor
    British born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 869 High Road, London, N12 8QA, United Kingdom

      IIF 78
child relation
Offspring entities and appointments 40
  • 1
    ASTON BERKELEY BUILDING CONTRACTORS LIMITED
    13271373
    2nd Floor Berkeley Square House, Berkeley Square, Mayfair London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-03-16 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2021-03-16 ~ dissolved
    IIF 27 - Has significant influence or control OE
  • 2
    ASTON BERKELEY DEVELOPMENTS LTD
    11658823
    130 Old Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-11-05 ~ dissolved
    IIF 11 - Director → ME
    2018-11-05 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    2018-11-05 ~ dissolved
    IIF 57 - Has significant influence or control OE
  • 3
    ASTON BERKELEY GARAGES LTD
    14941188
    Unit 3, Kirby Industrial Estate, Trout Road, West Drayton, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-16 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2023-06-16 ~ dissolved
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    ASTON BERKELEY GROUP LIMITED
    10336163 14948956... (more)
    4385, 10336163: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2016-08-18 ~ dissolved
    IIF 13 - Director → ME
    2016-08-18 ~ dissolved
    IIF 69 - Secretary → ME
    Person with significant control
    2016-08-18 ~ dissolved
    IIF 21 - Has significant influence or control OE
  • 5
    ASTON BERKELEY GROUP LIMITED
    14948956 10336163... (more)
    Berkeley Square House, Berkeley Square, Mayfair, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-20 ~ dissolved
    IIF 2 - Director → ME
    2023-06-20 ~ dissolved
    IIF 44 - Secretary → ME
    Person with significant control
    2023-06-20 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 6
    ASTON BERKELEY LEASING LIMITED
    13970782
    Berkeley Square House Berkeley Square House, Berkeley Square, London, Mayfair, England
    Dissolved Corporate (2 parents)
    Officer
    2023-04-01 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2023-04-01 ~ dissolved
    IIF 22 - Has significant influence or control over the trustees of a trust OE
    IIF 22 - Has significant influence or control OE
    IIF 22 - Has significant influence or control as a member of a firm OE
  • 7
    ASTON CONSTRUCTION & POOLS LIMITED
    16103350
    302 Wightman Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-09-29 ~ now
    IIF 24 - Director → ME
    2024-11-26 ~ 2025-09-29
    IIF 17 - Director → ME
    Person with significant control
    2024-11-26 ~ 2025-09-29
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    2025-09-29 ~ now
    IIF 34 - Right to appoint or remove directors as a member of a firm OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 8
    EASTMAN MANAGEMENT LIMITED
    04334844
    26-28 Bedford Row, London
    Dissolved Corporate (5 parents)
    Officer
    2003-05-14 ~ dissolved
    IIF 53 - Director → ME
    IIF 9 - Director → ME
    2003-05-14 ~ dissolved
    IIF 33 - Secretary → ME
  • 9
    EPIC POOL AND CONSTRUCTION LTD
    13490203
    Suite 501 Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate (2 parents)
    Officer
    2022-01-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2022-01-11 ~ now
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 10
    GAINSBOROUGH PARK DEVELOPMENTS LTD
    09110190
    22 Penny Brookes Street, Stratford, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    2016-09-21 ~ 2017-09-22
    IIF 10 - Director → ME
    Person with significant control
    2016-09-21 ~ 2017-09-22
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 11
    GLOBAL AQUACULTURE GROUP LIMITED
    12241863
    130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-10-03 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2019-10-03 ~ dissolved
    IIF 37 - Has significant influence or control OE
  • 12
    GLOBAL PROPERTY CORPORATION LLP
    OC375134
    48 Charles Street, Mayfair, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-05-11 ~ dissolved
    IIF 31 - LLP Designated Member → ME
  • 13
    GRIDCAP LTD
    17118685
    22 Raymond Close, Walsall, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-03-26 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2026-03-26 ~ now
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
  • 14
    INNIGITAL LTD
    14264914
    22 Raymond Close, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-29 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2022-07-29 ~ dissolved
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
  • 15
    INTER-PRO BOXING LTD
    08117340
    Suite 4.2 Charles Street, Mayfair, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-06-25 ~ dissolved
    IIF 40 - Director → ME
  • 16
    M TAYLOR COMPOSITES LTD
    09393034
    Trevecca Barn Lanteglos Highway, Lanteglos, Fowey, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    2015-01-16 ~ dissolved
    IIF 64 - Director → ME
  • 17
    MJT BUILDERS LIMITED
    10044611
    25 The Chase, Benfleet, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-04 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 73 - Ownership of shares – 75% or more OE
  • 18
    MSN VENTURES GROUP LIMITED - now
    ASTON BERKELEY VENTURES LIMITED
    - 2020-08-27 11545375 11505385
    309 High Road, Benfleet, England
    Active Corporate (4 parents)
    Officer
    2018-08-31 ~ 2018-11-23
    IIF 3 - Director → ME
    2018-08-31 ~ 2018-11-23
    IIF 43 - Secretary → ME
    Person with significant control
    2018-08-31 ~ 2018-11-23
    IIF 58 - Has significant influence or control OE
  • 19
    MTAYLOR MECHTECH LTD
    12368248
    Trevecca Barn, Lanteglos Highway, Lanteglos, Cornwall, Fowey, England
    Dissolved Corporate (1 parent)
    Officer
    2019-12-17 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2019-12-17 ~ dissolved
    IIF 76 - Ownership of shares – 75% or more OE
  • 20
    MW DRIVER HIRE AND TRANSPORT LIMITED
    09135915
    4 Terminal House, Station Approach, Shepperton, England
    Dissolved Corporate (1 parent)
    Officer
    2014-07-17 ~ dissolved
    IIF 63 - Director → ME
  • 21
    OFI TAYLOR LTD
    16162056
    44 Astley Road, Whitley Bay, Northumberland, England
    Active Corporate (1 parent)
    Officer
    2025-01-03 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2025-01-03 ~ now
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of voting rights - 75% or more OE
  • 22
    PATHFINDERS ASSOCIATES LIMITED
    08007481
    497a Green Lanes, Haringay, London
    Dissolved Corporate (2 parents)
    Officer
    2012-03-28 ~ dissolved
    IIF 7 - Director → ME
  • 23
    PROTEX CORPORATION LIMITED
    04334065
    26-28 Bedford Row, London
    Dissolved Corporate (7 parents)
    Officer
    2003-05-14 ~ dissolved
    IIF 8 - Director → ME
    2003-05-14 ~ dissolved
    IIF 32 - Secretary → ME
  • 24
    SILVER SCREEN ASIAN AWARDS LIMITED
    12060755
    130 Old Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-06-20 ~ 2019-08-01
    IIF 12 - Director → ME
    2019-06-20 ~ 2019-08-01
    IIF 42 - Secretary → ME
    Person with significant control
    2019-06-20 ~ 2019-08-01
    IIF 36 - Has significant influence or control OE
  • 25
    SYM ATELIER LTD
    16436451
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-12-17 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-12-17 ~ now
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
  • 26
    TAYLOR & SON GROUP LIMITED - now
    TAYLOR CORPORATE ASSOCIATES LIMITED
    - 2021-11-02 12414526
    92 Kings Road Kings Road, Newbury, England
    Dissolved Corporate (3 parents)
    Officer
    2020-01-20 ~ 2020-02-02
    IIF 38 - Director → ME
    Person with significant control
    2020-01-20 ~ 2020-02-02
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    TAYLOR AND CLARKE LTD
    09485538
    Apartment 45 The Brolly Works, 78 Allison Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-03-12 ~ dissolved
    IIF 52 - Director → ME
  • 28
    TAYLOR BUSINESS ADVISORY LTD
    15798237
    22 Raymond Close, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    2024-06-23 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2024-06-23 ~ dissolved
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
  • 29
    TAYLOR COMPOSITE TECHNICIANS LTD
    09904298
    Stirling House, Denny End Road, Waterbeach, Cambridge, England
    Dissolved Corporate (1 parent)
    Officer
    2015-12-07 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 30
    TAYLOR DEVELOPMENTS LIMITED
    07399960
    1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (3 parents)
    Officer
    2011-01-24 ~ dissolved
    IIF 6 - Director → ME
  • 31
    TAYLOR LOGISTICS CARRIER LTD
    09506289
    1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (2 parents)
    Officer
    2015-03-24 ~ 2015-03-24
    IIF 65 - Director → ME
    2015-03-24 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of voting rights - 75% or more OE
  • 32
    TAYLOR MADE TILING LIMITED
    09905860 12398386
    Homedale House, The Street, Marham, King's Lynn, England
    Dissolved Corporate (1 parent)
    Officer
    2015-12-08 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 74 - Ownership of shares – 75% or more OE
  • 33
    TAYLOR PROPERTIES (LONDON) LIMITED
    08007514
    497a Green Lanes, Haringay, London
    Dissolved Corporate (2 parents)
    Officer
    2012-03-28 ~ dissolved
    IIF 4 - Director → ME
  • 34
    TAYLOR TRAINING LTD
    09479039
    38 Carrolls Way, Staddiscombe, Plymouth, England
    Dissolved Corporate (2 parents)
    Officer
    2015-03-09 ~ dissolved
    IIF 30 - Director → ME
  • 35
    TAYLORED RETAIL LIMITED
    08007568
    Pkf Geoffrey Martin & Co 1 Westferry Circus, Canary Wharf, London, England
    Dissolved Corporate (3 parents)
    Officer
    2012-03-28 ~ 2012-08-01
    IIF 5 - Director → ME
  • 36
    TAYLORED TILING LIMITED
    12398386 09905860
    Homedale House, The Street, Marham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-01-13 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2020-01-13 ~ dissolved
    IIF 48 - Has significant influence or control OE
  • 37
    THE BUILD PROFESSIONALS LIMITED
    11263964
    Homedale House The Street, Homedale House, Kings Lynn, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-03-20 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2018-03-20 ~ dissolved
    IIF 75 - Ownership of shares – 75% or more OE
  • 38
    TWENTYTHREE PROCUREMENT LIMITED
    10584758
    23 Hadrian Way Houghton, Carlisle, Cumbria, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-26 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2017-01-26 ~ dissolved
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 39
    UNITED BOXING CHAMPIONSHIP LTD
    08062870
    497a Green Lanes, Haringey, London
    Dissolved Corporate (2 parents)
    Officer
    2012-05-09 ~ dissolved
    IIF 14 - Director → ME
  • 40
    VAG SERVICES LTD
    15830365
    5 Halkyn House, Egerton Street & Rhosddu Road, Wrexham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-07-10 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2024-07-10 ~ dissolved
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.