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, Jonathan

    Related profiles found in government register
  • Taylor, Jonathan

    Registered addresses and corresponding companies
    • icon of address Alban House, 99 High Street South, Dunstable, Bedfordshire, LU6 3SF, United Kingdom

      IIF 1
    • icon of address The Bridge Centre Trust, Birches Head Road, Stoke-on-trent, Staffordshire, ST2 8DD, England

      IIF 2
  • Taylor, John
    Irish director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Howe Lane, Verwood, BH31 6JE, England

      IIF 3
  • Taylor, John
    British electrician born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Ashurst Road, Dorset, BH22 0LR, United Kingdom

      IIF 4
  • Taylor, Jonathan
    British marine consultant born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Vancouver Wharf, Hazel Road, Southampton, SO19 7BN

      IIF 5
  • Taylor, Jonathan
    British sailor born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Satchell Lane, Hamble, Southampton, SO31 4HL, England

      IIF 6
  • Taylor, Jonathan
    British yacht consultant born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Vancouver Wharf, Hazel Road, Southampton, SO19 7BN, United Kingdom

      IIF 7
  • Taylor, John
    British company director born in April 1934

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Brookside, Wootton Hall, Wootton Wawen, Henley-in-arden, West Midlands, B95 6ER, United Kingdom

      IIF 8
  • Taylor, Jonathan
    British entrepeneur born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Bridge Centre Trust, Birches Head Road, Stoke-on-trent, Staffordshire, ST2 8DD, England

      IIF 9 IIF 10
  • Taylor, Jonathan
    British managing director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alban House, 99 High Street South, Dunstable, Bedfordshire, LU6 3SF, United Kingdom

      IIF 11
  • Taylor, Jonathan
    British consultant born in August 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Howe Lane, Bournemouth, Dorset, BH31 6JE, England

      IIF 12
  • Taylor, Jonathan
    British co director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 153-155 London Road, Hemel Hempstead, Hertfordshire, HO3 9SQ, England

      IIF 13
  • Taylor, Jonathan
    British co. director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 153/155, London Road, Hemel Hempstead, Hertfordshire, HP3 9SQ, United Kingdom

      IIF 14
  • Taylor, Jonathan
    British director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 153 -155 London Road, Hemel Hempstead, Hertfordshire, HP3 9SQ, United Kingdom

      IIF 15
    • icon of address 153-155, London Road, Hemel Hempstead, Herts, HP3 9SQ, United Kingdom

      IIF 16 IIF 17
  • Taylor, Jonathan
    British director born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Wimborne Avenue, Redhill, RH1 5AG, England

      IIF 18
    • icon of address 11, Mitchell Gardens, Slinfold, West Sussex, RH13 0TY, United Kingdom

      IIF 19
  • Taylor, Jonathan
    British tax advisor born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Reeds Meadow, Redhill, Surrey, RH1 2FJ, United Kingdom

      IIF 20
  • Mr Jonathan Taylor
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Vancouver Wharf, Hazel Road, Southampton, SO19 7BN

      IIF 21 IIF 22
    • icon of address 54, Satchell Lane, Hamble, Southampton, SO31 4HL, England

      IIF 23
  • Taylor, Jonathan Jay
    British director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 153 -155 London Road, Hemel Hempstead, Hertfordshire, HP3 9SQ, United Kingdom

      IIF 24
  • Taylor, Jonathan Jay
    British retail manager born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor, Jonathan Derek
    British electrician born in August 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Howe Lane, Verwood, BH31 6JE, England

      IIF 27
  • Mr John Taylor
    British born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 69 -70 Long Lane, London, EC1A 9EJ, United Kingdom

      IIF 28
  • Mr John Taylor
    British born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 69-70 Long Lane, London, EC1A 9EJ, United Kingdom

      IIF 29
  • Jonathan Taylor
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Bridge Centre Trust, Birches Head Road, Stoke-on-trent, ST2 8DD, England

      IIF 30
    • icon of address The Bridge Centre Trust, Birches Head Road, Stoke-on-trent, Staffordshire, ST2 8DD, England

      IIF 31
  • Jonathan Taylor
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alban House, 99 High Street South, Dunstable, Bedfordshire, LU6 3SF, United Kingdom

      IIF 32
  • Mr Jonathan Taylor
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 153-155, London Road, Hemel Hempstead, Hemel Hempstead, HP3 9SQ, United Kingdom

      IIF 33
    • icon of address 153/155, London Road, Hemel Hempstead, Hertfordshire, HP3 9SQ

      IIF 34
    • icon of address 11 Gills Hill, Radlett, Herts, WD7 8DA, England

      IIF 35
  • Mr Jonathan Taylor
    British born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Reeds Meadow, Redhill, Surrey, RH1 2FJ, United Kingdom

      IIF 36
    • icon of address 11, Mitchell Gardens, Slinfold, RH13 0TY, United Kingdom

      IIF 37
  • Mr Jonathan Derek Taylor
    British born in August 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Howe Lane, Verwood, BH31 6JE, England

      IIF 38
child relation
Offspring entities and appointments
Active 21
  • 1
    JIT FINANCE LTD - 2022-01-10
    icon of address 4 Reeds Meadow, Redhill, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2019-02-21 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-02-21 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 153-155 London Road, Hemel Hempstead, Herts, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-10-07 ~ now
    IIF 16 - Director → ME
  • 3
    icon of address 153-155 London Road, Hemel Hempstead, Herts, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-10-08 ~ now
    IIF 17 - Director → ME
  • 4
    icon of address 153-155 London Road, Hemel Hempstead, Hemel Hempstead, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Profit/Loss (Company account)
    -258,663 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2019-10-09 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-10-09 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    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
  • 5
    icon of address 4 Reeds Meadow, Redhill, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-29 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-12-29 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 153-155 London Road, Hemel Hempstead, Herts
    Active Corporate (2 parents)
    Equity (Company account)
    -22,301 GBP2024-03-31
    Officer
    icon of calendar 2006-04-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address Alban House, 99 High Street South, Dunstable, Bedfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,509 GBP2018-04-30
    Officer
    icon of calendar 2017-09-01 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2017-09-01 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-01 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 1st Floor 69 -70 Long Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    2,815 GBP2015-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
  • 9
    icon of address 153-155 London Road, Hemel Hempstead, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    263,423 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2018-12-22 ~ now
    IIF 24 - Director → ME
  • 10
    icon of address Northumberland House, 306 High Holburn, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-02 ~ dissolved
    IIF 25 - Director → ME
  • 11
    icon of address 1st Floor 69-70 Long Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-26 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
  • 12
    icon of address 47 Howe Lane, Verwood, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    -2,934 GBP2025-03-31
    Officer
    icon of calendar 2014-01-23 ~ now
    IIF 4 - Director → ME
  • 13
    icon of address 47 Howe Lane, Verwood, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-21 ~ dissolved
    IIF 12 - Director → ME
  • 14
    icon of address Northumberland House, 306 High Holborn London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-04-29 ~ dissolved
    IIF 26 - Director → ME
  • 15
    icon of address 54 Satchell Lane, Hamble, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,867 GBP2024-11-30
    Officer
    icon of calendar 2015-11-03 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-11-02 ~ now
    IIF 23 - Has significant influence or control as a member of a firmOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 47 Howe Lane, Verwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2019-02-13 ~ now
    IIF 3 - Director → ME
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-02-13 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 16 Vancouver Wharf, Hazel Road, Southampton
    Active Corporate (2 parents)
    Equity (Company account)
    102,300 GBP2024-09-30
    Officer
    icon of calendar 2008-10-20 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ now
    IIF 21 - Has significant influence or control as a member of a firmOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 16 Vancouver Wharf, Hazel Road, Southampton
    Active Corporate (2 parents)
    Equity (Company account)
    28,409 GBP2024-12-31
    Officer
    icon of calendar 2011-12-14 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ now
    IIF 22 - Has significant influence or control as a member of a firmOE
    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
  • 19
    icon of address 153/155 London Road, Hemel Hempstead, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2011-04-21 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-21 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 20
    icon of address The Bridge Centre Trust, Birches Head Road, Stoke-on-trent, Staffordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -59,452 GBP2024-06-30
    Officer
    icon of calendar 2021-10-07 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-10-07 ~ now
    IIF 31 - Has significant influence or controlOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    icon of address The Bridge Centre Trust, Birches Head Road, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-12-02 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-12-02 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of address 54 Wimborne Avenue, Redhill, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -760 GBP2017-05-31
    Officer
    icon of calendar 2016-05-05 ~ 2016-07-08
    IIF 18 - Director → ME
  • 2
    TAYLOR LIGHTING LIMITED - 2014-01-03
    icon of address 23 3rd Floor, Pilkington Avenue, Sutton Coldfield, West Midlands
    Active Corporate (5 parents)
    Equity (Company account)
    1,014,129 GBP2024-07-31
    Officer
    icon of calendar 2009-01-19 ~ 2014-01-10
    IIF 8 - Director → ME
  • 3
    icon of address The Bridge Centre Trust, Birches Head Road, Stoke-on-trent, Staffordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -59,452 GBP2024-06-30
    Officer
    icon of calendar 2021-10-07 ~ 2022-09-13
    IIF 2 - Secretary → ME

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.