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.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Taylor, John

    Related profiles found in government register
  • Taylor, John
    British company director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Begbies, Traynor, No 1 Old Hall Street, Liverpool, L3 9HF

      IIF 1
  • Taylor, John
    British director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Norwood Crescent, Southport, Merseyside, PR9 7DH, United Kingdom

      IIF 2
    • icon of address 65 Norwood Cresent, Southport, Merseyside, PR9 7DU

      IIF 3
    • icon of address Heritage House, 9b Hoghton Street, Southport, Merseyside, PR9 0TE, United Kingdom

      IIF 4
    • icon of address Philip T Jones & Partners Ltd, 9b Hoghton Street, Southport, PR9 0TE, England

      IIF 5
    • icon of address Suite 90, 80 High Street, Winchester, SO239AT, England

      IIF 6
  • Taylor, John
    British plumber born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Forest Road, Huncote, Leicester, LE9 3BH, England

      IIF 7
  • Taylor, John
    British therapist born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Finch Close, Tadley, RG26 3YJ, England

      IIF 8
  • Taylor, John
    English director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9b, Hoghton Street, Southport, PR9 0TE, England

      IIF 9
  • Taylor, John
    English social worker born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Meadowridge, Basinsgtoke, RG22 4QH, England

      IIF 10
  • Taylor, John
    British comm. learning disability nurs born in February 1967

    Registered addresses and corresponding companies
    • icon of address 34 Cibbons Road, Basingstoke, Hampshire, RG24 8TD

      IIF 11
  • Taylor, John Cameron
    British managing director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Rectory Road, Southport, PR9 7PU, England

      IIF 12
  • Taylor, John Richard
    British company director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 90, 80, High Street, Winchester, Hampshire, SO23 9AT, England

      IIF 13
  • Taylor, John Richard
    British director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Meadowridge, Hatch Warren, Basingstoke, RG22 4QH, United Kingdom

      IIF 14
    • icon of address Suite 90, 80 High Street, Winchester, SO23 9AT, England

      IIF 15 IIF 16
    • icon of address Suite 90, 80 High Street, Winchester, SO23 9AT, United Kingdom

      IIF 17
  • Taylor, John Richard
    British managing director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 90, 80 High Street, Winchester, SO239AT, United Kingdom

      IIF 18
  • Taylor, John Richard
    British social work born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 90, 80, High Street, Winchester, Hampshire, SO23 9AT, England

      IIF 19
  • Taylor, John Richard
    British social worker born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 19, 40 Carvasham Road, Reading, RG1 7BT, England

      IIF 20
  • Taylor, John
    British nurse born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Meadowridge, Hatch Warren, Basingstoke, Hampshire, RG22 4QH, United Kingdom

      IIF 21
  • Taylor, John
    British

    Registered addresses and corresponding companies
    • icon of address 65 Norwood Cresent, Southport, Merseyside, PR9 7DU

      IIF 22
  • Taylor, John Richard
    English director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Meadowridge, Hatch Warren, Basingstoke, RG22 4QH, England

      IIF 23
  • Mr John Taylor
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Begbies, Traynor, No 1 Old Hall Street, Liverpool, L3 9HF

      IIF 24
    • icon of address Heritage House, 9b Hoghton Street, Southport, Merseyside, PR9 0TE

      IIF 25
    • icon of address Philip T Jones & Partners Ltd, 9b Hoghton Street, Southport, PR9 0TE, England

      IIF 26
    • icon of address 50, Finch Close, Tadley, RG26 3YJ, England

      IIF 27
  • Taylor, John
    British director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mulberry House, Buntsford Park Road, Bromsgrove, Worcestershire, B60 3DX, United Kingdom

      IIF 28
  • Taylor, John Christopher
    British managing director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, College Bounds, Fraserburgh, AB43 9QP, Scotland

      IIF 29
  • Taylor, John Christopher
    British team leader born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Main Street, Dunlop, Kilmarnock, KA3 4AG, Scotland

      IIF 30
  • Taylor, John Richard

    Registered addresses and corresponding companies
    • icon of address 23 Meadowridge, Hatch Warren, Basingstoke, RG22 4QH, England

      IIF 31
    • icon of address Office 19, 40 Carvasham Road, Reading, RG1 7BT, England

      IIF 32
    • icon of address Suite 90, 80 High Street, Winchester, SO23 9AT, England

      IIF 33
  • Mr John Taylor
    English born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Meadowridge, Basinsgtoke, RG22 4QH, England

      IIF 34
    • icon of address 9b, Hoghton Street, Southport, PR9 0TE, England

      IIF 35
  • Taylor, John
    American business management born in February 1967

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Karen Russell, Frutarom (uk) Ltd, Turnells Mill Lane, Denington Industrial Estate, Wellingborough, Northamptonshire, NN8 2RN, United Kingdom

      IIF 36
  • Taylor, John Christopher
    English director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Main Street, Dunlop, Kilmarnock, KA3 4AG, Scotland

      IIF 37
  • John Cameron Taylor
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Rectory Road, Southport, PR9 7PU, England

      IIF 38
  • Taylor, John

    Registered addresses and corresponding companies
    • icon of address 23, Meadowridge, Hatch Warren, Basingstoke, Hampshire, RG22 4QH, United Kingdom

      IIF 39
    • icon of address 23, Meadowridge, Hatch Warren, Basingstoke, RG22 4QH, United Kingdom

      IIF 40
    • icon of address 23 Meadowridge, Basinsgtoke, RG22 4QH, England

      IIF 41
    • icon of address Suite 90, 80 High Street, Winchester, SO239AT, England

      IIF 42
  • Mr John Richard Taylor
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Meadowridge, Hatch Warren, Basingstoke, RG22 4QH, England

      IIF 43
    • icon of address Office 19, 40 Carvasham Road, Reading, RG1 7BT, England

      IIF 44
  • John Taylor
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Meadowridge, Hatch Warren, Basingstoke, RG22 4QH, United Kingdom

      IIF 45
  • Mr John Richard Taylor
    English born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Meadowridge, Hatch Warren, Basingstoke, RG22 4QH, England

      IIF 46
  • Mr John Taylor
    British born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mulberry House, Buntsford Park Road, Bromsgrove, B60 3DX, United Kingdom

      IIF 47
  • Mr John Christopher Taylor
    English born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Main Street, Dunlop, Kilmarnock, KA3 4AG, Scotland

      IIF 48
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 23 Meadowridge, Basinsgtoke, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-16 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2020-11-16 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-16 ~ dissolved
    IIF 34 - Has significant influence or controlOE
  • 2
    icon of address Suite 90 80, High Street, Winchester, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-12 ~ dissolved
    IIF 19 - Director → ME
  • 3
    icon of address Philip T Jones & Partners Ltd, 9b Hoghton Street, Southport, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-16 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Mulberry House, Buntsford Park Road, Bromsgrove, Worcestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-25 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-01-25 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 23 Meadowridge Hatch Warren, Basingstoke, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2018-10-23 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2018-10-23 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2018-10-23 ~ dissolved
    IIF 46 - Has significant influence or controlOE
  • 6
    icon of address 13 Forest Road, Huncote, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-14 ~ dissolved
    IIF 7 - Director → ME
  • 7
    icon of address Philip T Jones & Partners, Heritage House First Floor, 9b Hoghton Street, Southport, Merseyside, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-08 ~ dissolved
    IIF 3 - Director → ME
  • 8
    icon of address 9b Hoghton Street, Southport, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2019-09-03 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-09-03 ~ dissolved
    IIF 35 - Has significant influence or controlOE
  • 9
    L & T MARINE CONTRACTS LTD - 2012-02-21
    icon of address C/o Begbies, Traynor, No 1 Old Hall Street, Liverpool
    Dissolved Corporate (2 parents)
    Equity (Company account)
    83,868 GBP2020-01-31
    Officer
    icon of calendar 2015-12-31 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 23 Meadowridge, Hatch Warren, Basingstoke, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-23 ~ now
    IIF 21 - Director → ME
    icon of calendar 2024-10-23 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2024-10-23 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Suite 90 80 High Street, Winchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-23 ~ dissolved
    IIF 18 - Director → ME
  • 12
    icon of address Suite 90 80 High Street, Winchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-27 ~ dissolved
    IIF 17 - Director → ME
  • 13
    icon of address 23 Meadowridge, Hatch Warren, Basingstoke, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,783 GBP2024-10-31
    Officer
    icon of calendar 2015-10-06 ~ now
    IIF 15 - Director → ME
    icon of calendar 2015-10-06 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Has significant influence or control as a member of a firmOE
    IIF 43 - Right to appoint or remove directors as a member of a firmOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 14
    icon of address No 1 Old Hall Street, Liverpool
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -5,720 GBP2017-03-31
    Officer
    icon of calendar 2013-04-04 ~ dissolved
    IIF 4 - Director → ME
  • 15
    icon of address Heritage House, 9b Hoghton Street, Southport, Merseyside
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,873 GBP2015-07-31
    Officer
    icon of calendar 2012-07-25 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Suite 90 80 High Street, Winchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-30 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2013-09-30 ~ dissolved
    IIF 42 - Secretary → ME
  • 17
    icon of address Suite 90 80, High Street, Winchester, Hampshire
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2011-12-20 ~ dissolved
    IIF 13 - Director → ME
  • 18
    icon of address Suite 90 80 High Street, Winchester, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-27 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2012-11-27 ~ dissolved
    IIF 40 - Secretary → ME
  • 19
    icon of address Suite 90 80 High Street, Winchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-18 ~ dissolved
    IIF 16 - Director → ME
  • 20
    icon of address Office 19 40 Caversham Road, Reading, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-24 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2018-09-24 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2018-09-24 ~ dissolved
    IIF 44 - Has significant influence or controlOE
Ceased 5
  • 1
    icon of address Victoria House Suite 1a, South Street, Farnham, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    394 GBP2024-12-25
    Officer
    icon of calendar 1998-07-03 ~ 1999-04-24
    IIF 11 - Director → ME
  • 2
    icon of address Clint Mill, Cornmarket, Penrith, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2022-01-31 ~ 2023-10-12
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-01-31 ~ 2023-10-12
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 3
    icon of address Duddery Hill, Haverhill, Suffolk, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-11-08 ~ 2020-11-19
    IIF 36 - Director → ME
  • 4
    icon of address Philip T Jones & Partners, Heritage House First Floor, 9b Hoghton Street, Southport, Merseyside, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-08 ~ 2008-06-17
    IIF 22 - Secretary → ME
  • 5
    KICK IT ADDICTIONS CRISIS AND RECOVERY SUPPORT FWE CIC - 2022-08-11
    TAILEND-CHARLIE ADDICTIONS RECOVERY SERVICES COMMUNITY INTEREST COMPANY - 2022-01-31
    TAIL - END - CHARLIE ADDICTION'S RECOVERY SERVISE C.I.C. - 2021-11-18
    LONE WOLF'S ADDICTION RECOVERY SERVICE CIC - 2021-11-08
    icon of address 8 Seaview Caravan Park, Bridge Of Don, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-08 ~ 2021-11-11
    IIF 8 - Director → ME
    icon of calendar 2021-11-19 ~ 2022-01-04
    IIF 30 - Director → ME
    icon of calendar 2022-01-31 ~ 2022-03-01
    IIF 29 - Director → ME
    icon of calendar 2021-10-06 ~ 2021-11-06
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-11-08 ~ 2021-11-10
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2021-11-20 ~ 2022-01-04
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.