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

Tailford, Quentin

    Related profiles found in government register
  • Tailford, Quentin
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • 1 College Farm Buildings, Tetbury Road, Cirencester, Gloucestershire, GL7 6PY

      IIF 1
  • Tailford, Quentin
    British finance director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • 24, Court Road, Torquay, TQ2 6SE, England

      IIF 2
    • 24, Court Road, Torquay, TQ2 6SE, United Kingdom

      IIF 3
  • Tailford, Quentin
    Welsh born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • 30, Carpenter Drive, Bovey Tracey, Newton Abbot, Devon, TQ13 9TU, England

      IIF 4
  • Tailford, Quentin
    British born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Carpenter Drive, Bovey Tracey, Devon, TQ13 9TU, England

      IIF 5
    • 23 Courtbrook, Fairford, Gloucestershire, GL7 4BE

      IIF 6
    • 30, Carpenter Drive, Bovey Tracey, Newton Abbot, Devon, TQ13 9TU, United Kingdom

      IIF 7 IIF 8
    • 30, Carpenter Drive, Bovey Tracey, Newton Abbot, TQ13 9TU, England

      IIF 9 IIF 10 IIF 11
  • Tailford, Quentin
    British company director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23 Courtbrook, Fairford, Gloucestershire, GL7 4BE

      IIF 13 IIF 14 IIF 15
    • Mill Farm House, Tredington, Tewkesbury, Gloucestershire, GL20 7BW

      IIF 17
    • Mill Farm, House, Tredington, Tewkesbury, Gloucestershire, GL20 7BW, United Kingdom

      IIF 18
  • Tailford, Quentin
    British director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Paradigm House, Brooke Court, Wilmslow, Cheshire, SK9 3ND, United Kingdom

      IIF 19 IIF 20
  • Tailford, Quentin
    British finance director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jasmine Cottage, Moor Tor Manor, Marldon Cross Hill, Marldon, Devon, TQ3 1SD, England

      IIF 21 IIF 22
    • Little Portion, Toadpit Lane, West Hill, Ottery St Mary, Devon, EX11 1TR, United Kingdom

      IIF 23
    • Little Portion, Toadpit Lane, West Hill, Ottery St. Mary, EX11 1TR, England

      IIF 24 IIF 25
    • The Straw Barn, Upton End Farm Business Park, Meppershall Road, Shillington, Bedfordshire, SG5 3PF, England

      IIF 26
  • Tailford, Quentin
    British

    Registered addresses and corresponding companies
  • Tailford, Quentin
    British company director

    Registered addresses and corresponding companies
  • Tailford, Quentin
    British company secretary

    Registered addresses and corresponding companies
    • 23 Courtbrook, Fairford, Gloucestershire, GL7 4BE

      IIF 37
  • Tailford, Quentin
    British financial advisor

    Registered addresses and corresponding companies
    • 23 Courtbrook, Fairford, Gloucestershire, GL7 4BE

      IIF 38
  • Mr Quentin Tailford
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • 24, Court Road, Torquay, TQ2 6SE, United Kingdom

      IIF 39
  • Tailford, Quentin

    Registered addresses and corresponding companies
    • 23 Courtbrook, Fairford, Gloucestershire, GL7 4BE

      IIF 40 IIF 41 IIF 42
    • 23, Courtbrook, Fairford, Gloucestershire, GL7 4BE, United Kingdom

      IIF 44 IIF 45 IIF 46
    • Little Portion, Toadpit Lane, West Hill, Ottery St. Mary, Devon, EX11 1TR, England

      IIF 47
    • The Straw Barn, Upton End Farm Business Park, Meppershall Road, Shillington, Bedfordshire, SG5 3PF, United Kingdom

      IIF 48 IIF 49 IIF 50
    • Mill Farm, House, Tredington, Tewkesbury, Gloucestershire, GL20 7BW, England

      IIF 51
  • Tailford, Quentin
    United Kingdom finance director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mill Farm, House, Tredington, Tewkesbury, Gloucestershire, GL20 7BW, United Kingdom

      IIF 52
    • Mill Farm House, Tredington, Gloucestershire, GL20 7BW, United Kingdom

      IIF 53
  • Tailford, Quentin
    United Kingdom small business adviser born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Grange, 74 Main Street, Sedgeberrow, Evesham, Worcestershire, WR11 7UF, England

      IIF 54
  • Quentin Tailford
    British born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Carpenter Drive, Bovey Tracey, Newton Abbot, TQ13 9TU, United Kingdom

      IIF 55
  • Mr Quentin Tailford
    British born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Carpenter Drive, Bovey Tracey, Newton Abbot, TQ13 9TU, England

      IIF 56 IIF 57
    • Little Portion, Toadpit Lane, West Hill, Ottery St Mary, Devon, EX11 1TR, United Kingdom

      IIF 58
  • Mr Quentin Tailford
    United Kingdom born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • Little Portion, Toadpit Lane, West Hill, Ottery St. Mary, EX11 1TR, England

      IIF 59
  • Mr Quentin Tailford
    United Kingdom born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Grange, 74 Main Street, Sedgeberrow, Evesham, Worcestershire, WR11 7UF, England

      IIF 60
child relation
Offspring entities and appointments 39
  • 1
    ABBEY MEADS FINANCIAL LTD
    - now 03005688
    ABBEY MEAD FINANCIAL LTD - 1995-01-23
    CLASSTONE LIMITED - 1995-01-13
    Lancaster House Ackhurst Business Park, Foxhole Road, Chorley, England
    Active Corporate (14 parents)
    Officer
    2010-12-20 ~ 2013-01-11
    IIF 19 - Director → ME
  • 2
    ANECHOIC LIMITED
    11142417
    10 Beech Court, Hurst, Reading, England
    Dissolved Corporate (3 parents)
    Officer
    2018-01-10 ~ 2018-05-31
    IIF 23 - Director → ME
    Person with significant control
    2018-01-10 ~ 2018-03-26
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more OE
  • 3
    ARTINSITE LIMITED
    04809130
    The Straw Barn Meppershall Road, Shillington, Hitchin, Hertfordshire, England
    Active Corporate (6 parents)
    Officer
    2025-11-07 ~ now
    IIF 4 - Director → ME
  • 4
    AVANZA PARTNERSHIP LIMITED
    04576488
    38-42 Newport Street, Swindon
    Dissolved Corporate (7 parents)
    Officer
    2005-01-31 ~ 2007-10-31
    IIF 33 - Secretary → ME
  • 5
    BEES AND HONEY PARTNERSHIP LIMITED
    07247664
    Little Gables Battle Lane, Chew Magna, Bristol, England
    Active Corporate (3 parents)
    Officer
    2019-10-17 ~ 2020-05-30
    IIF 22 - Director → ME
    2010-05-10 ~ 2014-02-22
    IIF 48 - Secretary → ME
  • 6
    BURNETT BUILD LIMITED
    05799467
    38 Butlers Field, Lechlade, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    2006-04-28 ~ 2012-04-20
    IIF 29 - Secretary → ME
  • 7
    CBPS (WHITCHURCH) LIMITED
    - now 11756473
    JS (NEWBURY) LIMITED
    - 2019-03-27 11756473
    The Straw Barn Upton End Farm Business Park, Meppershall Road, Shillington, Bedfordshire, England
    Active Corporate (4 parents)
    Officer
    2019-01-08 ~ 2022-12-31
    IIF 26 - Director → ME
  • 8
    CROWN JEWELS RACING LIMITED
    15307146
    Staverton Court, Staverton, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2023-11-24 ~ now
    IIF 8 - Director → ME
  • 9
    DVD-BAY LIMITED
    - now 07250770
    NEEDBAY LIMITED
    - 2012-12-11 07250770
    Mill Farm House, Tredington, Tewkesbury, Gloucestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-11-16 ~ dissolved
    IIF 52 - Director → ME
    2010-05-12 ~ 2012-12-31
    IIF 46 - Secretary → ME
  • 10
    FAIRFORD AUTOWORKS LTD - now
    PERFORMANCE AUTOWORKS LIMITED
    - 2011-12-07 07150811 OC370581
    Oakley House, Tetbury Road, Cirencester, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    2010-02-09 ~ 2011-04-23
    IIF 45 - Secretary → ME
  • 11
    FAIRFORD COMMUNITY CENTRE LIMITED
    04625810
    High Street, High Street, Fairford, Gloucestershire
    Active Corporate (35 parents)
    Officer
    2002-12-30 ~ 2004-06-09
    IIF 15 - Director → ME
  • 12
    FULL SPEED RACING LIMITED
    06850830
    Sparrows Walk, Hoe Lane, Nazeing, Essex
    Dissolved Corporate (2 parents)
    Officer
    2009-03-18 ~ 2011-04-08
    IIF 31 - Secretary → ME
  • 13
    GRAYCARD LIMITED
    02709646
    Bedford Business Centre, Mile Road, Bedford, Bedfordshire
    Dissolved Corporate (15 parents)
    Officer
    1999-08-01 ~ 2002-01-07
    IIF 35 - Secretary → ME
  • 14
    GROVEWOOD CONSTRUCTION LIMITED
    03630402
    27a London Street, Fairford, Gloucestershire
    Dissolved Corporate (5 parents)
    Officer
    2010-05-28 ~ dissolved
    IIF 14 - Director → ME
  • 15
    HBA MEDIA LIMITED
    - now 05965882
    HENRY BIRTLES ASSOCIATES LIMITED
    - 2017-10-02 05965882
    Staverton Court, Staverton, Cheltenham, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2017-03-18 ~ now
    IIF 11 - Director → ME
    2006-10-13 ~ 2012-04-20
    IIF 43 - Secretary → ME
    2018-11-26 ~ 2019-02-26
    IIF 47 - Secretary → ME
  • 16
    INTEGRITY PENSIONS AND INVESTMENTS LIMITED
    07159395
    Unit 1 Gate Farm High Street, Sutton Benger, Chippenham, England
    Active Corporate (5 parents)
    Officer
    2010-02-16 ~ 2014-02-22
    IIF 50 - Secretary → ME
  • 17
    IQ HOTELS LIMITED
    08208886
    Suite G2 Montpellier House, Montpellier Drive, Cheltenham, Gloucestershire
    Liquidation Corporate (3 parents)
    Officer
    2012-10-15 ~ now
    IIF 53 - Director → ME
  • 18
    JAMES SLATER (SURVEYORS) LIMITED
    06700836
    19 Dyer Street, Cirencester, Gloucestershire
    Active Corporate (6 parents)
    Officer
    2018-02-23 ~ now
    IIF 5 - Director → ME
    2008-09-17 ~ 2011-10-05
    IIF 40 - Secretary → ME
  • 19
    LUXE COMMERCIAL LIMITED
    - now 15700517
    GET TALENT LIMITED
    - 2024-05-08 15700517
    30 Carpenter Drive, Bovey Tracey, Devon, England
    Active Corporate (2 parents)
    Officer
    2024-05-02 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2024-05-02 ~ now
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 20
    MALMESBURY HOSPITALITY LIMITED
    - now 03129533
    4 BUSINESS SERVICES LIMITED
    - 2017-05-03 03129533
    MILLENNIA MARKETING LIMITED
    - 2006-01-20 03129533
    Little Portion Toadpit Lane, West Hill, Ottery St. Mary, England
    Dissolved Corporate (14 parents)
    Officer
    1995-11-22 ~ 2017-04-13
    IIF 54 - Director → ME
    2018-01-17 ~ dissolved
    IIF 25 - Director → ME
    1995-11-22 ~ 2008-05-30
    IIF 38 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-04-18
    IIF 60 - Has significant influence or control OE
    2018-01-18 ~ dissolved
    IIF 59 - Has significant influence or control OE
  • 21
    MITCHELL GRIFFIN WEALTH MANAGEMENT LIMITED
    05395900
    1 College Farm Buildings, Tetbury Road, Cirencester, Gloucestershire
    Active Corporate (4 parents)
    Officer
    2023-07-26 ~ now
    IIF 1 - Director → ME
  • 22
    PARAGON ACOUSTIC CONSULTANTS LIMITED
    05032116
    10 Beech Court, Wokingham Road, Hurst, Berkshire, United Kingdom
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    2004-02-04 ~ 2004-06-04
    IIF 6 - Director → ME
    2004-09-23 ~ 2012-04-20
    IIF 27 - Secretary → ME
  • 23
    PERSPECTIVE (SOUTH WEST) LIMITED - now
    EQUILIBRIUM WEALTH MANAGEMENT LIMITED
    - 2018-06-01 03053936 11386492... (more)
    BUICK MITCHELL AVERY LIMITED
    - 2001-05-11 03053936
    BUICK MITCHELL ASSOCIATES LIMITED
    - 1996-03-05 03053936
    Lancaster House Ackhurst Business Park, Foxhole Road, Chorley, England
    Active Corporate (19 parents, 1 offspring)
    Officer
    1995-05-05 ~ 2003-06-30
    IIF 13 - Director → ME
    2010-12-22 ~ 2013-01-11
    IIF 20 - Director → ME
    2000-12-31 ~ 2003-06-30
    IIF 41 - Secretary → ME
  • 24
    PHIL STEVENS BUILDING SERVICES LIMITED
    07216392
    27a London Street, Fairford, Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-04-08 ~ dissolved
    IIF 44 - Secretary → ME
  • 25
    POLWARTHA LIMITED
    06861577
    1 Long Street, Tetbury, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2009-03-27 ~ 2012-04-20
    IIF 42 - Secretary → ME
  • 26
    PRE-COMPLETION TESTING LIMITED
    05271946
    10 Beech Court, Hurst, Reading, England
    Dissolved Corporate (5 parents)
    Officer
    2004-10-28 ~ 2012-04-20
    IIF 28 - Secretary → ME
  • 27
    Q10 LIMITED
    08382562
    30 Carpenter Drive, Bovey Tracey, Newton Abbot, Devon, England
    Active Corporate (3 parents)
    Officer
    2013-01-31 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Right to appoint or remove directors OE
  • 28
    SCANTECH UK LIMITED
    - now 02999178
    SCANTECH BARCODE SCANNERS UK LTD
    - 2003-11-18 02999178
    130 High Street, Marlborough, Wiltshire
    Dissolved Corporate (13 parents)
    Officer
    1998-02-01 ~ 2009-07-09
    IIF 32 - Secretary → ME
  • 29
    THE FUNKY FREE RANGE EASTER EGG COMPANY LIMITED
    03488453 03488451
    Mill Farm House, Tredington, Tewkesbury, Gloucestershire
    Dissolved Corporate (4 parents)
    Officer
    1998-01-05 ~ dissolved
    IIF 17 - Director → ME
    1998-01-05 ~ 2012-04-20
    IIF 34 - Secretary → ME
  • 30
    THE FUNKY FREE RANGE EGG COMPANY LIMITED
    03488451 03488453
    Mill Farm House, Tredington, Tewkesbury, Gloucestershire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    1998-01-05 ~ dissolved
    IIF 18 - Director → ME
    1998-01-05 ~ 2012-04-20
    IIF 36 - Secretary → ME
  • 31
    THE INNOVATION CORPORATION LIMITED
    07296360
    30 Carpenter Drive, Bovey Tracey, Newton Abbot, Devon, England
    Active Corporate (2 parents)
    Officer
    2010-06-25 ~ now
    IIF 9 - Director → ME
    2010-06-25 ~ 2014-02-22
    IIF 51 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    TRADITIONAL SURVEYORS LIMITED
    14044520
    1 Crispin Close, Longlevens, Gloucester, England
    Active Corporate (3 parents)
    Officer
    2022-04-13 ~ 2023-03-31
    IIF 3 - Director → ME
    Person with significant control
    2022-04-13 ~ 2023-03-31
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 33
    VALE PUBLISHING LIMITED
    05585055
    The Lynchett Barn, Fyfield, Pewsey, Wiltshire, United Kingdom
    Liquidation Corporate (5 parents)
    Officer
    2005-10-06 ~ 2006-04-18
    IIF 16 - Director → ME
    2006-04-18 ~ 2010-12-21
    IIF 37 - Secretary → ME
  • 34
    VINOTOPIA LTD
    07763516
    Unit 61 Nailsworth Mills Estate, Avening Road, Nailsworth, Stroud, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2014-06-06 ~ 2022-12-05
    IIF 2 - Director → ME
  • 35
    VINTAGEBIKE LIMITED
    06870528
    The Red Brick House 14 The Forty, Cricklade, Swindon, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    2009-04-06 ~ 2012-04-20
    IIF 30 - Secretary → ME
  • 36
    VIVACIOUS MOTORSPORT LTD
    - now 06691902
    VIVACIOUS MANAGEMENT LIMITED
    - 2014-07-22 06691902
    VIVACIOUS WORLD LTD - 2008-12-05
    Little Portion Toadpit Lane, West Hill, Ottery St. Mary, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2014-06-06 ~ dissolved
    IIF 24 - Director → ME
  • 37
    VIVACIOUS WORLD GROUP LTD
    08676377
    The Straw Barn Upton End Farm Business Park, Meppershall Road, Shillington, Berkshire, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2014-06-06 ~ 2025-10-31
    IIF 12 - Director → ME
  • 38
    VIVACIOUS WORLD LIFESTYLE LTD
    08782375
    The Straw Barn Upton End Farm Business Park, Meppershall Road, Shillington, Berkshire, England
    Dissolved Corporate (4 parents)
    Officer
    2013-12-31 ~ dissolved
    IIF 21 - Director → ME
  • 39
    WITHPRINT LIMITED - now
    KOLOR SKEMES LIMITED
    - 2021-06-08 07284026
    Riverside Studios Gills Lane, Rooksbridge, Axbridge, Somerset
    Active Corporate (2 parents)
    Officer
    2010-06-14 ~ 2014-02-22
    IIF 49 - Secretary → ME

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.