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, Ben

    Related profiles found in government register
  • Taylor, Ben
    British company director born in May 1985

    Resident in England

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

      IIF 1
  • Taylor, Ben
    British director born in May 1985

    Resident in England

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

      IIF 2
  • Taylor, Ben
    British hgv driver born in May 1985

    Resident in England

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

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

    Resident in England

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

      IIF 4 IIF 5
    • icon of address 1st Floor Midas House, 62 Goldsworth Road, Woking, GU21 6LQ, United Kingdom

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

      IIF 7
    • icon of address Menzies, 62, Goldsworth Road, Woking, GU21 6LQ, England

      IIF 8
  • Taylor, Ben
    British director born in October 1971

    Resident in England

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

      IIF 9
  • Taylor, Ben
    British estate agent born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Accountancy House, 90 Walworth Road, London, SE1 6SW, United Kingdom

      IIF 10
    • icon of address 1st Floor, Midas House, 62 Goldsworth Road, Woking, Surrey, GU21 6LQ, United Kingdom

      IIF 11
    • icon of address Suite 1, A First Floor, Midas House 62 Goldsworth Road, Woking, Surrey, GU21 6LQ, United Kingdom

      IIF 12
    • icon of address Suite A, 1st Floor, Midas House, 62 Goldsworth Road, Woking, Surrey, GU21 6LQ, United Kingdom

      IIF 13
  • Taylor, Ben
    British estate agent born in October 1971

    Resident in England

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

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

      IIF 15
  • Taylor, Ben
    British operations manager born in October 1971

    Resident in England

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

      IIF 16
  • Taylor, Ben James
    British company director born in May 1985

    Resident in England

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

      IIF 17
  • Taylor, Ben
    British barman born in May 1985

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

      IIF 18
  • Taylor, Ben
    born in May 1985

    Resident in United Kingdom

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

      IIF 19
  • Taylor, Ben
    British barman

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

      IIF 20
  • Mr Ben Taylor
    British born in May 1985

    Resident in England

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

      IIF 21 IIF 22
    • icon of address 18, Redland Road, Swaffham, PE37 8GS, England

      IIF 23
  • Taylor, Ben
    born in December 1991

    Resident in United Kingdom

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

      IIF 24
  • Taylor, Benjamin Stuart
    British director born in October 1971

    Resident in England

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

      IIF 25
  • Mr Ben Taylor
    British born in October 1971

    Resident in England

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

      IIF 26
    • icon of address 11977690 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 27
    • icon of address 31st Floor, 40 Bank Street, London, E14 5NR

      IIF 28
    • icon of address Pavilion Club, 96 Kensington High Street, London, W8 4SG, United Kingdom

      IIF 29
    • icon of address 52, St. Marys Road, Weybridge, KT13 9PZ, England

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

      IIF 31
    • icon of address 1st Floor, Midas House, 62 Goldsworth Road, Woking, Surrey, GU21 6LQ, United Kingdom

      IIF 32
    • icon of address Suite 1, A First Floor, Midas House 62 Goldsworth Road, Woking, Surrey, GU21 6LQ, United Kingdom

      IIF 33
    • icon of address Suite A, 1st Floor, Midas House, 62 Goldsworth Road, Woking, Surrey, GU21 6LQ, United Kingdom

      IIF 34
  • Mr Ben James Taylor
    British born in May 1985

    Resident in England

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

      IIF 35
  • Taylor, Ben
    English director born in December 1991

    Resident in United Kingdom

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

      IIF 36
  • Taylor, Benjamin
    British company director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Fairclough House, Church Street, Chorley, PR7 4EX, England

      IIF 37
  • Taylor, Benjamin
    British director born in October 1971

    Resident in United Kingdom

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

      IIF 38
  • Taylor, Benjamin Stuart
    British estate agent born in October 1971

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

      IIF 39 IIF 40
  • Mr Benjamin Taylor
    English born in October 1971

    Resident in England

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

      IIF 41
  • Taylor, Benjamin Stuart
    British company director born in October 1971

    Resident in United Kingdom

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

      IIF 42
  • Taylor, Benjamin Stuart
    British director born in October 1971

    Resident in United Kingdom

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

      IIF 43
    • icon of address 169, Crosshall Road, Eaton Ford, St. Neots, PE19 7GE, United Kingdom

      IIF 44
  • Taylor, Benjamin Stuart
    British estate agent born in October 1971

    Resident in United Kingdom

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

      IIF 45
  • Ben Taylor
    English born in December 1991

    Resident in United Kingdom

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

      IIF 46
  • Mr Benjamin Taylor
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Fairclough House, Church Street, Chorley, PR7 4EX, England

      IIF 47
  • Mr Benjamin Stuart Taylor
    British born in October 1971

    Resident in United Kingdom

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

      IIF 48 IIF 49
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 21 Fernfield Close, Market Harborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-03-11 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-03-11 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 39 Lathkill Street, Market Harborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-04 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-05-04 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    GREAT AGENTS LTD - 2024-05-14
    icon of address Pavilion Club, 96 Kensington High Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-06-30
    Officer
    icon of calendar 2023-06-19 ~ now
    IIF 4 - Director → ME
  • 4
    PRIME LONDON AGENTS LTD - 2024-07-17
    icon of address Pavilion Club, 96 Kensington High Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-19 ~ now
    IIF 5 - Director → ME
  • 5
    TAYLOR MAXIMUS GROUP LIMITED - 2023-10-19
    TAYLOR BENN VENTURES LIMITED - 2019-04-29
    HOME GROUP INTERNATIONAL LTD - 2024-02-12
    icon of address Pavilion Club, 96 Kensington High Street, London, United Kingdom
    Active Corporate (1 parent, 9 offsprings)
    Equity (Company account)
    440,919 GBP2023-12-31
    Officer
    icon of calendar 2018-12-27 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-12-27 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 6
    icon of address Pavilion Club, 96 Kensington High Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-22 ~ now
    IIF 38 - Director → ME
  • 7
    icon of address 96 Kensington High Street, London, Greater London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-10 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-02-10 ~ now
    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
  • 8
    icon of address 31st Floor 40 Bank Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -1,517,024 GBP2020-12-31
    Officer
    icon of calendar 2018-09-19 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ now
    IIF 28 - Has significant influence or controlOE
  • 9
    icon of address 39 Lathkill Street, Market Harborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-21 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-12-21 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 169 Crosshall Road, Eaton Ford, St. Neots, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-16 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-01-16 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 10 Hunters Close Kirby Cross, Frinton On Sea, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-04-22 ~ dissolved
    IIF 8 - Director → ME
  • 12
    icon of address 10 Hunters Close Kirby Cross, Frinton On Sea, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-04-21 ~ dissolved
    IIF 6 - Director → ME
  • 13
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -244 GBP2023-10-31
    Officer
    icon of calendar 2021-10-12 ~ dissolved
    IIF 25 - Director → ME
  • 14
    icon of address Herschel House, 58 Herschel Street, Slough, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-11 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2008-04-08 ~ dissolved
    IIF 20 - Secretary → ME
  • 15
    icon of address 18 Redland Road, Swaffham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2014-12-08 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-05-24 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
  • 16
    icon of address 169 Crosshall Road, Eaton Ford, St. Neots, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-27 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-07-27 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 1 Stephenson Way, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-17 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-02-17 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 18
    icon of address The Town Hall Burnley Road, Padiham, Burnley, Lancashire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -383,136 GBP2022-12-31
    Person with significant control
    icon of calendar 2019-10-01 ~ now
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    icon of address 4385, 11977690 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    11,262 GBP2023-12-31
    Officer
    icon of calendar 2019-05-03 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-05-03 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
Ceased 14
  • 1
    TAYLOR BENN BROMLEY LIMITED - 2025-07-01
    icon of address 85 Great Portland Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -198,285 GBP2024-12-31
    Officer
    icon of calendar 2019-01-11 ~ 2025-01-31
    IIF 14 - Director → ME
  • 2
    TAYLOR BLAKE SOUTH OXFORD LIMITED - 2023-09-04
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -71,098 GBP2024-02-29
    Officer
    icon of calendar 2020-02-27 ~ 2021-02-25
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-02-27 ~ 2020-02-27
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    HOWUNALIS LIMITED - 1997-12-31
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-06-01 ~ 2010-04-20
    IIF 45 - Director → ME
  • 4
    SEUNG HAY TWENTY NINE LIMITED - 2004-12-09
    icon of address 3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-21 ~ 2010-04-29
    IIF 40 - Director → ME
  • 5
    icon of address Stanley Davis Group Ltd Ground Floor, 1 George Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-28 ~ 2016-12-31
    IIF 19 - LLP Designated Member → ME
  • 6
    KW ACCOUNT LTD - 2023-08-01
    icon of address 85 Great Portland Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,221 GBP2025-03-31
    Person with significant control
    icon of calendar 2021-02-27 ~ 2024-05-01
    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
  • 7
    icon of address 3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-02-18 ~ 2008-01-18
    IIF 39 - Director → ME
  • 8
    icon of address 24 Stuart Road, Gravesend, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,333 GBP2023-11-30
    Person with significant control
    icon of calendar 2020-11-15 ~ 2020-11-15
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    KW MOVE LIMITED - 2023-03-06
    TAYLOR BENN MANAGEMENT LIMITED - 2020-05-28
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    33,838 GBP2023-12-31
    Officer
    icon of calendar 2019-01-04 ~ 2021-06-09
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-01-04 ~ 2021-01-07
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 41 Chalton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-13 ~ 2016-12-31
    IIF 24 - LLP Designated Member → ME
  • 11
    icon of address 85 Great Portland Street, London, United Kingdom
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -2,829,025 GBP2022-12-31
    Officer
    icon of calendar 2020-11-17 ~ 2024-05-23
    IIF 7 - Director → ME
  • 12
    icon of address 10 Hunters Chase, Kirby Cross, Frinton-on-sea, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -210,900 GBP2021-12-31
    Officer
    icon of calendar 2019-10-25 ~ 2021-11-25
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-10-25 ~ 2019-10-25
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address The Town Hall Burnley Road, Padiham, Burnley, Lancashire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -383,136 GBP2022-12-31
    Officer
    icon of calendar 2019-01-11 ~ 2021-02-25
    IIF 10 - Director → ME
  • 14
    icon of address Frp Advisory Trading Limited, Derby House, 12 Winckley Square, Preston, Lancashire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -145,278 GBP2022-01-31
    Officer
    icon of calendar 2020-01-13 ~ 2022-05-16
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-01-13 ~ 2020-01-13
    IIF 30 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 30 - Ownership of shares – More than 50% but less than 75% 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 26 August 2025 and licensed under the Open Government Licence v3.0.