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 Benjamin Stuart Taylor

    Related profiles found in government register
  • Mr Benjamin Stuart Taylor
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 169, Crosshall Road, Eaton Ford, St. Neots, PE19 7GE, United Kingdom

      IIF 1 IIF 2
  • Mr Benjamin Taylor
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96, Kensington High Street, London, Greater London, W8 4SG, England

      IIF 3
  • Taylor, Benjamin Stuart
    British company director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 169, Crosshall Road, Eaton Ford, St. Neots, PE19 7GE, United Kingdom

      IIF 4
  • Taylor, Benjamin Stuart
    British director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31st Floor, 40 Bank Street, London, E14 5NR

      IIF 5
    • 169, Crosshall Road, Eaton Ford, St. Neots, PE19 7GE, United Kingdom

      IIF 6
  • Taylor, Benjamin Stuart
    British estate agent born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, St Marys Road, Weybridge, Surrey, KT13 9PZ, U.k.

      IIF 7
  • Ben Taylor
    English born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Stephenson Way, Leeds, West Yorkshire, LS12 5RT, United Kingdom

      IIF 8
  • Taylor, Benjamin
    British company director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96, Kensington High Street, London, Greater London, W8 4SG, England

      IIF 9
  • Taylor, Benjamin
    British director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pavilion Club, 96 Kensington High Street, London, W8 4SG, United Kingdom

      IIF 10
  • Mr Benjamin Taylor
    English born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • Frinton On Sea Delivery Office, Connaught Avenue, Frinton-on-sea, CO13 3BP, United Kingdom

      IIF 11
  • Mr Ben Taylor
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • The Town Hall, Burnley Road, Padiham, Burnley, Lancashire, BB12 8BS

      IIF 12
    • 11977690 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 13
    • 31st Floor, 40 Bank Street, London, E14 5NR

      IIF 14
    • Pavilion Club, 96 Kensington High Street, London, W8 4SG, United Kingdom

      IIF 15
    • 52, St. Marys Road, Weybridge, KT13 9PZ, England

      IIF 16
    • 1st Floor Midas House, 62 Goldsworth Road, Woking, GU21 6LQ, United Kingdom

      IIF 17
    • 1st Floor, Midas House, 62 Goldsworth Road, Woking, Surrey, GU21 6LQ, United Kingdom

      IIF 18
    • Suite 1, A First Floor, Midas House 62 Goldsworth Road, Woking, Surrey, GU21 6LQ, United Kingdom

      IIF 19
    • Suite A, 1st Floor, Midas House, 62 Goldsworth Road, Woking, Surrey, GU21 6LQ, United Kingdom

      IIF 20
  • Taylor, Benjamin Stuart
    British director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 21
  • Mr Ben James Taylor
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 21, Fernfield Close, Market Harborough, LE16 7XW, England

      IIF 22
  • Mr Ben Taylor
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 39, Lathkill Street, Market Harborough, LE16 9EY, England

      IIF 23 IIF 24
    • 18, Redland Road, Swaffham, PE37 8GS, England

      IIF 25
  • Taylor, Benjamin Stuart
    British estate agent born in October 1971

    Registered addresses and corresponding companies
    • Seniah House, Honey Lane, Angmering, West Sussex, BN16 4AB

      IIF 26 IIF 27
  • Taylor, Ben
    English director born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Stephenson Way, Leeds, West Yorkshire, LS12 5RT, United Kingdom

      IIF 28
  • Taylor, Ben
    born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 269, Sanderstead Road, South Croydon, Surrey, CR2 0AG, England

      IIF 29
  • Taylor, Ben
    British company director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • Pavilion Club, 96 Kensington High Street, London, W8 4SG, United Kingdom

      IIF 30 IIF 31
    • 1st Floor Midas House, 62 Goldsworth Road, Woking, GU21 6LQ, United Kingdom

      IIF 32
    • 1st Floor, Midas House, 62 Goldsworth Road, Woking, Surrey, GU21 6LQ, United Kingdom

      IIF 33
    • Menzies, 62, Goldsworth Road, Woking, GU21 6LQ, England

      IIF 34
  • Taylor, Ben
    British director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 11977690 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 35
  • Taylor, Ben
    British estate agent born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 36
    • Accountancy House, 90 Walworth Road, London, SE1 6SW, United Kingdom

      IIF 37
    • Pavilion Club, 96 Kensington High Street, London, W8 4SG, United Kingdom

      IIF 38
    • 1st Floor, Midas House, 62 Goldsworth Road, Woking, Surrey, GU21 6LQ, United Kingdom

      IIF 39
    • Suite 1, A First Floor, Midas House 62 Goldsworth Road, Woking, Surrey, GU21 6LQ, United Kingdom

      IIF 40
    • Suite A, 1st Floor, Midas House, 62 Goldsworth Road, Woking, Surrey, GU21 6LQ, United Kingdom

      IIF 41
  • Taylor, Ben
    British operations manager born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 52, St. Marys Road, Weybridge, KT13 9PZ, England

      IIF 42
  • Taylor, Ben
    born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Roses Cottages, Broadgate, Sutton St. James, Spalding, Lincolnshire, PE12 0JT, England

      IIF 43
  • Taylor, Ben James
    British company director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 21, Fernfield Close, Market Harborough, LE16 7XW, England

      IIF 44
  • Taylor, Ben
    British company director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 39, Lathkill Street, Market Harborough, LE16 9EY, England

      IIF 45
  • Taylor, Ben
    British director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 18, Redland Road, Swaffham, PE37 8GS, England

      IIF 46
  • Taylor, Ben
    British hgv driver born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 39, Lathkill Street, Market Harborough, LE16 9EY, England

      IIF 47
  • Taylor, Ben
    British barman born in May 1985

    Registered addresses and corresponding companies
    • Drakes Cross, Whitstone, Holsworthy, Devon, EX22 6TX

      IIF 48
  • Taylor, Ben
    British barman

    Registered addresses and corresponding companies
    • Drakes Cross, Whitstone, Holsworthy, Devon, EX22 6TX

      IIF 49
child relation
Offspring entities and appointments
Active 19
  • 1
    21 Fernfield Close, Market Harborough, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2019-03-11 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2019-03-11 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 2
    39 Lathkill Street, Market Harborough, England
    Dissolved corporate (2 parents)
    Officer
    2021-05-04 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2021-05-04 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 3
    GREAT AGENTS LTD - 2024-05-14
    Pavilion Club, 96 Kensington High Street, London, United Kingdom
    Corporate (3 parents)
    Officer
    2023-06-19 ~ now
    IIF 30 - director → ME
  • 4
    PRIME LONDON AGENTS LTD - 2024-07-17
    Pavilion Club, 96 Kensington High Street, London, United Kingdom
    Corporate (2 parents)
    Officer
    2023-06-19 ~ now
    IIF 31 - director → ME
  • 5
    HOME GROUP INTERNATIONAL LTD - 2024-02-12
    TAYLOR MAXIMUS GROUP LIMITED - 2023-10-19
    TAYLOR BENN VENTURES LIMITED - 2019-04-29
    Pavilion Club, 96 Kensington High Street, London, United Kingdom
    Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    440,919 GBP2023-12-31
    Officer
    2018-12-27 ~ now
    IIF 38 - director → ME
    Person with significant control
    2018-12-27 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 6
    Pavilion Club, 96 Kensington High Street, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-07-22 ~ now
    IIF 10 - director → ME
  • 7
    96 Kensington High Street, London, Greater London, England
    Corporate (1 parent)
    Officer
    2024-02-10 ~ now
    IIF 9 - director → ME
    Person with significant control
    2024-02-10 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 8
    31st Floor 40 Bank Street, London
    Corporate (1 parent)
    Equity (Company account)
    -1,517,024 GBP2020-12-31
    Officer
    2018-09-19 ~ now
    IIF 5 - director → ME
    Person with significant control
    2020-09-30 ~ now
    IIF 14 - Has significant influence or controlOE
  • 9
    39 Lathkill Street, Market Harborough, England
    Dissolved corporate (1 parent)
    Officer
    2021-12-21 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2021-12-21 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 10
    169 Crosshall Road, Eaton Ford, St. Neots, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-01-16 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2018-01-16 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    10 Hunters Close Kirby Cross, Frinton On Sea, England
    Dissolved corporate (3 parents)
    Officer
    2021-04-22 ~ dissolved
    IIF 34 - director → ME
  • 12
    10 Hunters Close Kirby Cross, Frinton On Sea, England
    Dissolved corporate (3 parents)
    Officer
    2021-04-21 ~ dissolved
    IIF 32 - director → ME
  • 13
    85 Great Portland Street, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -244 GBP2023-10-31
    Officer
    2021-10-12 ~ dissolved
    IIF 21 - director → ME
  • 14
    Herschel House, 58 Herschel Street, Slough, Berkshire
    Dissolved corporate (3 parents)
    Officer
    2008-04-11 ~ dissolved
    IIF 48 - director → ME
    2008-04-08 ~ dissolved
    IIF 49 - secretary → ME
  • 15
    18 Redland Road, Swaffham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    2014-12-08 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2016-05-24 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
  • 16
    169 Crosshall Road, Eaton Ford, St. Neots, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-07-27 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2017-07-27 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    1 Stephenson Way, Leeds, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-02-17 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2021-02-17 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 18
    The Town Hall Burnley Road, Padiham, Burnley, Lancashire
    Corporate (3 parents)
    Equity (Company account)
    -383,136 GBP2022-12-31
    Person with significant control
    2019-10-01 ~ now
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    85 Great Portland Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    11,262 GBP2023-12-31
    Officer
    2019-05-03 ~ now
    IIF 35 - director → ME
    Person with significant control
    2019-05-03 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
Ceased 14
  • 1
    TAYLOR BLAKE SOUTH OXFORD LIMITED - 2023-09-04
    85 Great Portland Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -71,098 GBP2024-02-29
    Officer
    2020-02-27 ~ 2021-02-25
    IIF 41 - director → ME
    Person with significant control
    2020-02-27 ~ 2020-02-27
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    HOWUNALIS LIMITED - 1997-12-31
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Corporate (3 parents)
    Officer
    2009-06-01 ~ 2010-04-20
    IIF 7 - director → ME
  • 3
    SEUNG HAY TWENTY NINE LIMITED - 2004-12-09
    3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2008-01-21 ~ 2010-04-29
    IIF 27 - director → ME
  • 4
    Stanley Davis Group Ltd Ground Floor, 1 George Yard, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-11-28 ~ 2016-12-31
    IIF 43 - llp-designated-member → ME
  • 5
    KW ACCOUNT LTD - 2023-08-01
    85 Great Portland Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    1,868 GBP2024-03-31
    Person with significant control
    2021-02-27 ~ 2024-05-01
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Corporate (3 parents)
    Officer
    2002-02-18 ~ 2008-01-18
    IIF 26 - director → ME
  • 7
    24 Stuart Road, Gravesend, England
    Corporate (2 parents)
    Equity (Company account)
    9,333 GBP2023-11-30
    Person with significant control
    2020-11-15 ~ 2020-11-15
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    KW MOVE LIMITED - 2023-03-06
    TAYLOR BENN MANAGEMENT LIMITED - 2020-05-28
    85 Great Portland Street, First Floor, London, England
    Corporate (5 parents)
    Equity (Company account)
    33,838 GBP2023-12-31
    Officer
    2019-01-04 ~ 2021-06-09
    IIF 39 - director → ME
    Person with significant control
    2019-01-04 ~ 2021-01-07
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    41 Chalton Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-06-13 ~ 2016-12-31
    IIF 29 - llp-designated-member → ME
  • 10
    85 Great Portland Street, London, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -2,829,025 GBP2022-12-31
    Officer
    2020-11-17 ~ 2024-05-23
    IIF 33 - director → ME
  • 11
    85 Great Portland Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    -190,435 GBP2023-12-31
    Officer
    2019-01-11 ~ 2025-01-31
    IIF 36 - director → ME
  • 12
    10 Hunters Chase, Kirby Cross, Frinton-on-sea, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -210,900 GBP2021-12-31
    Officer
    2019-10-25 ~ 2021-11-25
    IIF 40 - director → ME
    Person with significant control
    2019-10-25 ~ 2019-10-25
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    The Town Hall Burnley Road, Padiham, Burnley, Lancashire
    Corporate (3 parents)
    Equity (Company account)
    -383,136 GBP2022-12-31
    Officer
    2019-01-11 ~ 2021-02-25
    IIF 37 - director → ME
  • 14
    Frp Advisory Trading Limited, Derby House, 12 Winckley Square, Preston, Lancashire
    Corporate (2 parents)
    Equity (Company account)
    -145,278 GBP2022-01-31
    Officer
    2020-01-13 ~ 2022-05-16
    IIF 42 - director → ME
    Person with significant control
    2020-01-13 ~ 2020-01-13
    IIF 16 - Ownership of shares – More than 50% but less than 75% OE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75% OE
© 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.