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

Adam Taylor

    Related profiles found in government register
  • Adam Taylor
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1 IIF 2
    • 88, Station Estate North, Murton, Seaham, SR7 9SU, United Kingdom

      IIF 3
  • Mr Adam Taylor
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 88 Station Estate North, Murton, Seaham, Durham, SR7 9SU, United Kingdom

      IIF 4
  • Mr Adam Taylor
    English born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Little Croft Court, Flat 3, Beningfield Drive, London Colney, St. Albans, Hertfordshire, AL2 1GL, United Kingdom

      IIF 5
  • Mr James Taylor
    British born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fairbourne Drive, Atterbury, Milton Keynes, MK10 9RG, England

      IIF 6
  • Taylor, Adam
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 7
    • 88 Station Estate North, Murton, Seaham, Durham, SR7 9SU, United Kingdom

      IIF 8
    • 88, Station Estate North, Murton, Seaham, SR7 9SU, United Kingdom

      IIF 9
  • Taylor, Adam
    British company director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 10
    • C/o Fergusson & Co Ltd, 12 Halegrove Court, Cygnet Drive, Stockton-on-tees, TS18 3DB

      IIF 11
  • Taylor, James
    British businessman born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101, Wanstead Park Road, Ilford, Essex, IG1 3TH, England

      IIF 12
  • Taylor, James
    British director born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fairbourne Drive, Atterbury, Milton Keynes, MK10 9RG, England

      IIF 13
  • Mr Adam Taylor
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 88 Station Estate North, Murton, Seaham, Durham, SR7 9SU, United Kingdom

      IIF 14
  • Mr Adam Taylor
    British born in May 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 126, New Walk, Leicester, LE1 7JA

      IIF 15
    • Cotswold House, 219 Marsh Wall, London, E14 9FJ, England

      IIF 16
  • Taylor, Adam
    English born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Nutter Lane, London, E11 2HY, England

      IIF 17
  • Taylor, Adam
    English director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Little Croft Court, Flat 3, Beningfield Drive, London Colney, St. Albans, Hertfordshire, AL2 1GL, United Kingdom

      IIF 18
  • Mr Adam Taylor
    British born in May 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • Cotswold House, 219 Marsh Wall, London, E14 9FJ, England

      IIF 19
  • Mr James Taylor
    British born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • Bent Ley Farm, Bent Ley Road, Meltham, Holmfirth, HD9 4AP, England

      IIF 20
  • Mr James Taylor
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 38, Rayleigh Drive, Leigh-on-sea, Essex, SS9 4JE, England

      IIF 21
  • James Edward Taylor
    British born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 4, Nutter Lane, London, E11 2HY, England

      IIF 22 IIF 23
    • 4, Nutter Lane, Wanstead, E11 2HY, England

      IIF 24
  • Mr James Lee Taylor
    British born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • Bent Ley Farm, Bent Ley Road, Meltham, Holmfirth, HD9 4AP

      IIF 25
  • Taylor, Adam
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 168, Church Road, Hove, BN3 2DL, England

      IIF 26
  • Taylor, Adam
    British born in May 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • Cotswold House, 219 Marsh Wall, London, E14 9FJ, England

      IIF 27
  • Taylor, Adam
    British company director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 13 Frowyke Crescent, South Mimms, Hertfordshire, EN6 3PQ, England

      IIF 28
  • Taylor, Adam
    British company director born in May 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • Cotswold House, 219 Marsh Wall, London, E14 9FJ, England

      IIF 29
  • Taylor, James
    British company director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 6 Old Nursery Close, Shenley, Hertfordshire, WD7 9FD, England

      IIF 30
  • Taylor, James
    British director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • Edelman House, 1238 High Road, Whetstone, London, N20 0LH, England

      IIF 31
    • Edelman House, 1238 High Road, Whetstone, London, N20 0LH, United Kingdom

      IIF 32
  • Taylor, Adam
    British teacher born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 141, Granby Street, Devonport, Plymouth, Devon, PL1 4BL, Uk

      IIF 33
  • Taylor, James
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 38, Rayleigh Drive, Leigh-on-sea, Essex, SS9 4JE, England

      IIF 34
  • Taylor, Adam Alexander
    British born in May 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 126, New Walk, Leicester, LE1 7JA

      IIF 35
  • Taylor, Adam Alexander
    British director born in May 1981

    Resident in Scotland

    Registered addresses and corresponding companies
  • Taylor, Adam Alexander
    British none born in May 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • Cotswold House 219, Marsh Wall, London, E14 9FJ, United Kingdom

      IIF 44
  • Taylor, James Lee
    British born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • Bent Ley Farm, Bent Ley Road, Meltham, Holmfirth, HD9 4AP

      IIF 45
    • Bent Ley Farm, Bent Ley Road, Meltham, Holmfirth, HD9 4AP, United Kingdom

      IIF 46
  • Taylor, James Edward
    British born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 4, Nutter Lane, London, E11 2HY, England

      IIF 47 IIF 48
    • 4, Nutter Lane, Wanstead, E11 2HY, England

      IIF 49
    • 4, Nutter Lane, Wanstead, London, E11 2HY, England

      IIF 50
    • 10 Sutherland Court, Brownfields, Welwyn Garden City, AL7 1BJ, England

      IIF 51
  • Taylor, James Edward
    British director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 4, Nutter Lane, London, E11 2HY, England

      IIF 52
    • 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 53 IIF 54
  • Taylor, James Lee
    British haulage contractor born in December 1956

    Resident in Great Britain

    Registered addresses and corresponding companies
    • Bent Ley Farm, Bent Ley Road, Meltham, Holmfirth, West Yorkshire, HD9 4AP

      IIF 55
  • Taylor, Adam

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 56
    • 88 Station Estate North, Murton, Seaham, Durham, SR7 9SU, United Kingdom

      IIF 57
child relation
Offspring entities and appointments
Active 27
  • 1
    4 Nutter Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    823 GBP2021-05-31
    Officer
    2020-05-11 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2020-05-11 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2025-02-21
    Officer
    2023-02-08 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2023-02-08 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    168 Church Road, Hove, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,674,114 GBP2024-03-31
    Officer
    2022-06-08 ~ now
    IIF 26 - Director → ME
  • 4
    73 Cornhill, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    2018-01-31 ~ dissolved
    IIF 53 - Director → ME
  • 5
    88 Station Estate North, Murton, Seaham, Durham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,659 GBP2024-12-31
    Officer
    2016-01-16 ~ now
    IIF 8 - Director → ME
    2016-01-16 ~ now
    IIF 57 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Has significant influence or control as a member of a firmOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directors as a member of a firmOE
  • 6
    Edelman House 1238 High Road, Whetstone, London
    Dissolved Corporate (3 parents)
    Officer
    2012-01-12 ~ dissolved
    IIF 32 - Director → ME
  • 7
    44 Thompson Street New Bradwell, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,369 GBP2021-04-30
    Officer
    2020-04-15 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2020-04-15 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 8
    C/o Fergusson & Co Ltd 12 Halegrove Court, Cygnet Drive, Stockton-on-tees
    Dissolved Corporate (2 parents)
    Officer
    2014-04-17 ~ dissolved
    IIF 11 - Director → ME
  • 9
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,063 GBP2021-05-31
    Officer
    2018-05-01 ~ dissolved
    IIF 10 - Director → ME
    2018-05-01 ~ dissolved
    IIF 56 - Secretary → ME
    Person with significant control
    2018-05-01 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 10
    141 Granby Street, Devonport, Plymouth, Devon
    Dissolved Corporate (1 parent)
    Officer
    2004-10-29 ~ dissolved
    IIF 33 - Director → ME
  • 11
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    477 GBP2024-12-31
    Officer
    2022-12-19 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2022-12-19 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    CHELTRADING 360 LIMITED - 2003-06-18
    Cotswold House, 219 Marsh Wall, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-04-01 ~ dissolved
    IIF 41 - Director → ME
  • 13
    Cotswold House, 219 Marsh Wall, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-04-01 ~ dissolved
    IIF 42 - Director → ME
  • 14
    Cotswold House, 219 Marsh Wall, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-04-01 ~ dissolved
    IIF 37 - Director → ME
  • 15
    Cotswold House, 219 Marsh Wall, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-04-01 ~ dissolved
    IIF 39 - Director → ME
  • 16
    I/Z TAYLOR LTD - 2023-12-15
    4 Nutter Lane, Wanstead, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2023-05-30 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2023-05-30 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 17
    4 Nutter Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,774 GBP2024-12-31
    Officer
    2017-12-01 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2017-12-01 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    101 Wanstead Park Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2010-03-29 ~ dissolved
    IIF 12 - Director → ME
  • 19
    4 Nutter Lane, Wanstead, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,863 GBP2024-07-31
    Officer
    2021-05-18 ~ now
    IIF 50 - Director → ME
  • 20
    Greenacres, Brookshill, Harrow, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2015-09-29 ~ dissolved
    IIF 30 - Director → ME
    IIF 28 - Director → ME
  • 21
    38 Rayleigh Drive, Leigh-on-sea, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,946 GBP2023-10-31
    Officer
    2015-09-05 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2016-09-05 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    Bentley Farm Bent Ley Road, Meltham, Holmfirth, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2010-09-20 ~ dissolved
    IIF 55 - Director → ME
  • 23
    TAYTRANS LIMITED - 2018-04-25
    Bent Ley Farm, Bent Ley Road, Meltham, Holmfirth, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    605,080 GBP2025-03-31
    Officer
    2018-04-05 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2018-04-05 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    GIBSON TAYLOR TRANZOL LTD - 2018-04-28
    GIBSON TAYLOR WORLDWIDE LIMITED - 2000-10-23
    Bent Ley Farm, Bent Ley Road, Meltham, Holmfirth
    Active Corporate (4 parents)
    Equity (Company account)
    883,848 GBP2025-03-31
    Officer
    2018-04-05 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2022-01-01 ~ now
    IIF 25 - Has significant influence or controlOE
  • 25
    Cotswold House, 219 Marsh Wall, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2020-06-15 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2020-06-15 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    Cotswold House, 219 Marsh Wall, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    531 GBP2024-06-30
    Officer
    2020-06-15 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2020-06-15 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    Cotswold House, 219 Marsh Wall, London, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -119,639 GBP2022-07-01 ~ 2023-06-30
    Officer
    2017-08-18 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2019-06-10 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 11
  • 1
    88 Station Estate North, Murton, Seaham, Durham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,659 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 2
    Cotswold Hse, 219 Marsh Wall, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -359,824 GBP2023-12-31
    Officer
    2017-06-01 ~ 2025-06-04
    IIF 43 - Director → ME
  • 3
    2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -481 GBP2020-12-31
    Officer
    2016-04-29 ~ 2019-05-01
    IIF 38 - Director → ME
  • 4
    PORTLAND ENTERPRISES LIMITED - 2020-10-06
    NORTHERN & SHELL ENTERPRISES LIMITED - 1993-07-07
    HUSTLER EUROPE LIMITED - 1993-02-18
    Cotswold House, 219 Marsh Wall, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    24,755 GBP2020-12-31
    Officer
    2016-04-01 ~ 2019-05-01
    IIF 36 - Director → ME
  • 5
    PLATA WELLNESS LIMITED - 2021-03-17
    PLATA O PLOMO LIMITED - 2019-01-02
    Suite 163 2 Lansdowne Row, Berkeley Square, Mayfair, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    101,177 GBP2022-09-30
    Officer
    2019-01-02 ~ 2019-08-21
    IIF 51 - Director → ME
  • 6
    PORTLAND UK HOLDINGS LIMITED - 2020-10-06
    Cotswold House, 219 Marsh Wall, London, United Kingdom
    Dissolved Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    11 GBP2019-12-31
    Officer
    2016-04-01 ~ 2019-05-01
    IIF 40 - Director → ME
  • 7
    18 Esplanade, St Helier, Jersey, Channel Islands
    Converted / Closed Corporate (2 parents)
    Officer
    2016-04-01 ~ 2019-05-01
    IIF 44 - Director → ME
  • 8
    Alexandra House, 43 Alexandra Street, Nottingham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,763,119 GBP2024-12-31
    Officer
    2018-01-31 ~ 2021-03-02
    IIF 54 - Director → ME
  • 9
    4 Nutter Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,744 GBP2024-10-31
    Officer
    2020-10-21 ~ 2022-09-27
    IIF 52 - Director → ME
    Person with significant control
    2020-10-21 ~ 2020-10-21
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    TAYLORBOYS LIMITED - 2016-09-30
    8 Little Mundells, Welwyn Garden City, England
    Active Corporate (2 parents)
    Equity (Company account)
    -337,413 GBP2024-03-31
    Officer
    2011-07-15 ~ 2020-11-26
    IIF 17 - Director → ME
    2011-07-15 ~ 2021-07-02
    IIF 47 - Director → ME
  • 11
    OCEANDENE LIMITED - 2012-09-12
    Edelman House 1238 High Road, Whetstone, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    73,786 GBP2016-01-31
    Officer
    2012-09-12 ~ 2017-01-12
    IIF 31 - Director → 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 9 February 2026 and licensed under the Open Government Licence v3.0.