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

Allesch Taylor, Stefan Paul

    Related profiles found in government register
  • Allesch Taylor, Stefan Paul
    British company chairman born in May 1969

    Registered addresses and corresponding companies
    • Garden Flat 22 Acfold Road, London, SW6 2AL

      IIF 1
  • Allesch Taylor, Stefan Paul
    British company director born in May 1969

    Registered addresses and corresponding companies
    • Flat 1, 1 Dunraven Street, London, W1Y 7FG

      IIF 2 IIF 3
  • Allesch Taylor, Stefan Paul
    British property developer born in May 1969

    Registered addresses and corresponding companies
    • Flat 7, 123 News Kings Road, London, SW6

      IIF 4
    • Garden Flat 22 Acfold Road, London, SW6 2AL

      IIF 5 IIF 6
  • Allesch-taylor, Stefan Paul
    British director born in May 1969

    Registered addresses and corresponding companies
    • 45 Britania Road, Fulham, London, SW6 2HJ

      IIF 7
  • Allesch-taylor, Stefan Paul
    British manager born in May 1969

    Resident in Uk

    Registered addresses and corresponding companies
    • 3, Bentinck Mews, London, W1U 2AH

      IIF 8
  • Allesch Taylor, Stefan Paul
    British company director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
  • Allesch-taylor, Stefan Paul
    British director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • Rowlandson House, 289-293 Ballards Lane, North Finchley, London, N12 8NP, England

      IIF 14
  • Allesch-taylor, Stefan
    born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • Mermaid House, C/o Frontier Tax Services Ltd, 2 Puddle Dock, London, EC4V 3DB, United Kingdom

      IIF 15
  • Allesch-taylor, Stefan
    British chief executive born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • Westmead House, Westmead, Farnborough, GU14 7LP, England

      IIF 16
  • Allesch-taylor, Stefan
    British company director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 31 Haverscroft Industrial Estate, New Road, Attleborough, NR17 1YE, England

      IIF 17
    • Unit 7, Camden Street, Portslade, Brighton, BN41 1DU, England

      IIF 18 IIF 19
    • 193, Wardour Street, London, W1F 8ZF, England

      IIF 20
    • 46, Berkeley Square, London, W1J 5AT, United Kingdom

      IIF 21
  • Allesch-taylor, Stefan
    British company directors born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 22
  • Allesch-taylor, Stefan Paul
    British company chair born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, Egyptian House 170-173, Piccadilly, London, W1J 9EJ, England

      IIF 23
    • Buckingham Palace, London, SW1A 1AA, United Kingdom

      IIF 24
  • Allesch-taylor, Stefan Paul
    British company director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4-6, Canfield Place, London, NW6 3BT, England

      IIF 25
  • Allesch-taylor, Stefan Paul
    British director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4-6, Canfield Place, London, NW6 3BT, England

      IIF 26
    • 4-6, Canfield Place, London, NW6 3BT, United Kingdom

      IIF 27
  • Allesch-taylor, Stefan Paul
    British investor born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pill Box, Suite 3.16, 115 Coventry Road, Bethnal Green, London, E2 6GG

      IIF 28
  • Allesch-taylor, Stefan Paul
    British manager born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Imperial Crescent, Fulham, London, SW6 2RG

      IIF 29
  • Allesch-taylor, Stefan, Professor
    British financier born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 7 Wellington House, Camden Street, Portslade, Brighton, BN41 1DU, England

      IIF 30
  • Allesch-taylor, Stefan Paul, Professor
    British company director born in May 1969

    Resident in England

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

      IIF 31
  • Mr Stefan Allesch-taylor
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 56- 64, Leonard Street, London, EC2A 4LT, England

      IIF 32
  • Mr. Stefan Paul Allesch-taylor
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 31 Haverscroft Industrial Estate, New Road, Attleborough, NR17 1YE, England

      IIF 33
    • 31, Haverscroft Industrial Estate, New Road, Attleborough, NR17 1YE, United Kingdom

      IIF 34
    • 31, Haverscroft Industrial Estates, New Road, Attleborough, NR17 1YE, United Kingdom

      IIF 35
    • Unit 7, Camden Street, Portslade, Brighton, BN41 1DU, England

      IIF 36
    • The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH

      IIF 37
    • Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 38
  • Professor Stefan Allesch-taylor
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 7 Wellington House, Camden Street, Portslade, Brighton, BN41 1DU, England

      IIF 39
  • Mr Stefan Allesch-taylor
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53, Philpot Street, London, E1 2JH, United Kingdom

      IIF 40
  • Mr Stefan Paul Allesch-taylor
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31 Haverscroft Industrial Estate, New Road, Attleborough, NR17 1YE, England

      IIF 41
    • 4-6, Canfield Place, London, NW6 3BT, England

      IIF 42
    • 6, Newburgh Street, London, W1F 7RQ, England

      IIF 43
    • Egyptian House, 170-173 Piccadilly, London, W1J 9EJ, United Kingdom

      IIF 44
    • The Old Town Hall 71, Christchurch Road, Ringwood, BH24 1DH

      IIF 45
    • The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH

      IIF 46 IIF 47 IIF 48
child relation
Offspring entities and appointments
Active 16
  • 1
    COFFEESMITHS COLLECTIVE LIMITED - 2020-07-27
    COFFEESMITHS COLLECTIVE UK LIMITED - 2019-04-30
    The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved corporate (4 parents, 4 offsprings)
    Person with significant control
    2019-03-14 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 2
    DEPARTMENT OF COFFEE AND INTERNAL AFFAIRS LIMITED - 2020-07-10
    6 Newburgh Street, London, England
    Dissolved corporate (2 parents)
    Person with significant control
    2019-03-15 ~ dissolved
    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
  • 3
    SAUNDERS CAPITAL PARTNERS LLP - 2004-05-11
    Mermaid House C/o Frontier Tax Services Ltd, 2 Puddle Dock, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2009-03-01 ~ now
    IIF 15 - llp-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 44 - Has significant influence or controlOE
  • 4
    The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved corporate (2 parents)
    Person with significant control
    2019-03-15 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 5
    The Old Town Hall 71, Christchurch Road, Ringwood
    Dissolved corporate (2 parents, 2 offsprings)
    Person with significant control
    2019-03-15 ~ 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
  • 6
    The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved corporate (2 parents, 2 offsprings)
    Person with significant control
    2019-03-15 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 7
    CHANGE AGRONOMY LTD - 2023-05-11
    5th Floor One New Change, London, England
    Corporate (4 parents)
    Officer
    2021-10-13 ~ now
    IIF 23 - director → ME
  • 8
    31 Haverscroft Industrial Estate, New Road, Attleborough, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -188,202 GBP2019-12-31
    Person with significant control
    2019-03-19 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 9
    FAIRFAX INVESTMENT MANAGEMENT LIMITED - 2007-05-31
    46 Berkeley Square, Mayfair, London
    Dissolved corporate (3 parents)
    Officer
    2007-05-16 ~ dissolved
    IIF 9 - director → ME
  • 10
    INTERNATIONAL STADIA INVESTMENTS LIMITED - 2016-06-11
    4-6 Canfield Place, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-02-04 ~ dissolved
    IIF 27 - director → ME
  • 11
    Harris & Company (ca) Limited, 4-6 Canfield Place, London, England
    Dissolved corporate (2 parents)
    Officer
    2015-07-09 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 12
    Harris & Company (ca) Limited, 4-6 Canfield Place, London
    Dissolved corporate (2 parents)
    Officer
    2014-10-01 ~ dissolved
    IIF 26 - director → ME
  • 13
    SMALL BATCH COFFEE COMPANY LIMITED - 2023-06-30
    Office D, Beresford House, Town Quay, Southampton
    Corporate (3 parents)
    Equity (Company account)
    -163,663 GBP2021-12-31
    Person with significant control
    2021-08-25 ~ now
    IIF 38 - Has significant influence or controlOE
  • 14
    BAKER AND SPICE (GROUP) LIMITED - 2024-05-13
    The Old Town Hall, 71 Christchurch Road, Ringwood
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -86,986 GBP2022-08-31
    Person with significant control
    2021-08-04 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 15
    KALDIMARKET LTD - 2025-01-14
    7 Wellington House Camden Street, Portslade, Brighton, England
    Corporate (1 parent)
    Officer
    2023-11-29 ~ now
    IIF 30 - director → ME
    Person with significant control
    2023-11-29 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 16
    Unit 7 Camden Street, Portslade, Brighton, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -501,852 GBP2023-12-31
    Person with significant control
    2021-08-25 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
Ceased 27
  • 1
    4th Floor, 3 Moorgate Place, London, United Kingdom
    Corporate (7 parents, 1 offspring)
    Officer
    2005-09-22 ~ 2007-05-09
    IIF 12 - director → ME
  • 2
    Unit 7 Camden Street, Portslade, Brighton, England
    Corporate (3 parents)
    Person with significant control
    2021-09-07 ~ 2021-09-07
    IIF 35 - Ownership of shares – 75% or more OE
  • 3
    PUMP AID TRADING LIMITED - 2017-11-06
    3rd Floor 86-90 Paul Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    19,657 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2019-09-30
    IIF 32 - Has significant influence or control OE
    IIF 32 - Has significant influence or control over the trustees of a trust OE
    IIF 32 - Has significant influence or control as a member of a firm OE
  • 4
    DEPARTMENT OF COFFEE AND SOCIAL AFFAIRS LIMITED - 2020-07-09
    THE DEPARTMENT OF COFFEE AND SOCIAL AFFAIRS LIMITED - 2014-03-04
    THE COFFEESMITHS COLLECTIVE LIMITED - 2014-02-28
    Office D Beresford House, Town Quay, Southampton
    Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    5,643,196 GBP2018-08-29
    Officer
    2012-02-20 ~ 2019-06-05
    IIF 20 - director → ME
  • 5
    One Great Cumberland Place, Marble Arch, London
    Dissolved corporate (2 parents)
    Officer
    2003-03-17 ~ 2005-06-30
    IIF 2 - director → ME
  • 6
    30 Blackacre Road, Theydon Bois, Epping, Essex
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,937,602 GBP2018-06-30
    Officer
    2005-09-21 ~ 2012-12-13
    IIF 10 - director → ME
  • 7
    FAIRFAX I.S. LIMITED - 2006-10-10
    C/o Bdo Llp, 55 Baker Street, London
    Dissolved corporate (2 parents)
    Officer
    2005-07-01 ~ 2012-07-17
    IIF 11 - director → ME
  • 8
    Legends 5th Floor, Quality House, 5-9 Quality Court, London
    Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    4,442,000 GBP2019-12-31
    Officer
    2011-07-05 ~ 2016-10-27
    IIF 8 - director → ME
  • 9
    BASTION INTERMEDIATE COMPANY LIMITED - 2011-03-14
    LETTERBUZZ LIMITED - 2006-10-03
    Legends 5th Floor, Quality House, 5-9 Quality Court, London
    Corporate (3 parents, 6 offsprings)
    Officer
    2009-06-19 ~ 2011-01-26
    IIF 29 - director → ME
  • 10
    PERCEPTA LIMITED - 2002-10-28
    3rd Floor, 1-11 Carteret Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2001-08-10 ~ 2002-09-23
    IIF 1 - director → ME
  • 11
    MIDDLE EAST AFRICA ENERGY LTD - 2014-09-30
    Harris & Company (ca) Limited, 4-6 Canfield Place, London
    Dissolved corporate (1 parent)
    Officer
    2014-08-06 ~ 2015-04-27
    IIF 14 - director → ME
  • 12
    MEDICSIGHT PLC - 2011-09-23
    Mofo Notices Limited, Citypoint, 1 Ropemaker Street, London
    Dissolved corporate (2 parents)
    Officer
    2001-08-10 ~ 2003-09-05
    IIF 3 - director → ME
  • 13
    MILLER S.T.G. (N.I.) LIMITED - 2004-04-14
    One, St. Peters Square, Manchester, Greater Manchester, United Kingdom
    Corporate (5 parents)
    Officer
    1997-07-09 ~ 2001-08-31
    IIF 6 - director → ME
  • 14
    MOORFIELD-SEMLEY (TEESSIDE) LIMITED - 1997-03-18
    SEMLEY (TEESSIDE) LIMITED - 1995-07-11
    Nightingale House, 65 Curzon Street, London
    Dissolved corporate (2 parents)
    Officer
    1995-05-18 ~ 1996-12-04
    IIF 4 - director → ME
  • 15
    SUSSEX ROYAL THE FOUNDATION OF THE DUKE AND DUCHESS OF SUSSEX - 2020-08-05
    25 Moorgate, London, England
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2019-09-10 ~ 2020-07-01
    IIF 24 - director → ME
  • 16
    SMALL BATCH COFFEE COMPANY LIMITED - 2023-06-30
    Office D, Beresford House, Town Quay, Southampton
    Corporate (3 parents)
    Equity (Company account)
    -163,663 GBP2021-12-31
    Officer
    2020-08-01 ~ 2022-08-15
    IIF 19 - director → ME
  • 17
    BAKER AND SPICE (LONDON) LTD - 2022-07-19
    DEPT. COLD BREW LTD - 2019-02-18
    DEPT.COLDBREW LTD - 2018-10-22
    DEPARTMENT OF COFFEE AND SOCIAL AFFAIRS WHITE SPACE LTD - 2018-10-19
    Office D Beresford House, Town Quay, Southampton
    Corporate (2 parents)
    Equity (Company account)
    1,674,079 GBP2020-12-31
    Officer
    2020-06-26 ~ 2024-02-27
    IIF 22 - director → ME
    Person with significant control
    2021-08-25 ~ 2021-08-25
    IIF 33 - Has significant influence or control OE
  • 18
    BAKER AND SPICE (RETAIL) LIMITED - 2023-08-04
    Westmead House, Westmead, Farnborough
    Dissolved corporate (2 parents)
    Equity (Company account)
    23,741 GBP2021-11-30
    Person with significant control
    2021-09-07 ~ 2021-09-07
    IIF 34 - Ownership of shares – 75% or more OE
  • 19
    NORDIC BAKERY (LONDON) LTD - 2022-09-14
    Office D Beresford House, Town Quay, Southampton
    Corporate (2 parents)
    Equity (Company account)
    63,173 GBP2020-12-31
    Officer
    2020-07-06 ~ 2022-08-15
    IIF 17 - director → ME
  • 20
    BAKER AND SPICE (GROUP) LIMITED - 2024-05-13
    The Old Town Hall, 71 Christchurch Road, Ringwood
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -86,986 GBP2022-08-31
    Officer
    2021-08-04 ~ 2022-08-18
    IIF 16 - director → ME
  • 21
    FAIRFAX INVESTMENT MANAGEMENT LIMITED - 2013-06-25
    FAIRFAX CAPITAL LIMITED - 2007-05-31
    31st Floor 40 Bank Street, London
    Dissolved corporate (1 parent)
    Officer
    2007-05-23 ~ 2012-12-13
    IIF 13 - director → ME
  • 22
    3rd Floor 86-90 Paul Street, London, England
    Corporate (6 parents)
    Officer
    2011-02-07 ~ 2011-11-11
    IIF 21 - director → ME
    Person with significant control
    2016-06-16 ~ 2022-11-11
    IIF 40 - Has significant influence or control over the trustees of a trust OE
  • 23
    SAVOY ASSET MANAGEMENT PLC - 2007-04-04
    The Observatory, Western Road, Bracknell, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2004-10-12 ~ 2006-04-10
    IIF 7 - director → ME
  • 24
    Unit 7 Camden Street, Portslade, Brighton, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -501,852 GBP2023-12-31
    Officer
    2020-08-01 ~ 2022-08-19
    IIF 18 - director → ME
  • 25
    4385, 13240512 - Companies House Default Address, Cardiff
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,386 GBP2024-03-31
    Officer
    2021-06-21 ~ 2022-09-05
    IIF 31 - director → ME
  • 26
    Ivy House Farm, Berrick Salome, Wallingford, England
    Corporate (8 parents)
    Officer
    2015-03-04 ~ 2017-11-28
    IIF 28 - director → ME
  • 27
    STG (INVERNESS) LIMITED - 2003-01-24
    76 Hagley Road, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Profit/Loss (Company account)
    -3,743 GBP2020-04-06 ~ 2021-04-05
    Officer
    1999-03-17 ~ 1999-07-21
    IIF 5 - 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.