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, Jacqueline

    Related profiles found in government register
  • Taylor, Jacqueline
    British managing born in February 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Amber, Scraley Road, Maldon, Essex, CM9 8JA, England

      IIF 1
  • Britton, Teresa Maria
    British born in February 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6 Logie Mill, Edinburgh, Lothian, EH7 4HG, Scotland

      IIF 2
    • icon of address 8, Silesia Buildings, Flat 4, London, E8 3FZ, England

      IIF 3
  • Ms Teresa Maria Britton
    British born in February 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6 Logie Mill, Edinburgh, Lothian, EH7 4HG, Scotland

      IIF 4
    • icon of address 80/1 Great King Street, Great King Street, Edinburgh, EH3 6QU, Scotland

      IIF 5
  • Britton, Teresa Maria
    British social designer born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Zealand House, 1st Floor, 80 Haymarket, London, SW1Y 4TE, United Kingdom

      IIF 6
    • icon of address 3, Bull Lane, St Ives, Cambridgeshire, PE27 5AX

      IIF 7
    • icon of address 3, Bull Lane, St. Ives, Cambridgeshire, PE27 5AX, United Kingdom

      IIF 8
  • Bryers, Sherry Louise
    English born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sherwood House, 41 Queens Road, Farnborough, Hants, GU14 6JP, United Kingdom

      IIF 9
  • Bryers, Sherry Louise
    English director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Kingsley Avenue, Camberley, GU15 2NB, United Kingdom

      IIF 10
  • Mr Teresa Maria Britton
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lady Brook, Burgh Hill, Bramshott, Liphook, GU30 7RQ, England

      IIF 11
  • Mrs Sherry Louise Bryers
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sherwood House, 41 Queens Road, Farnborough, Hants, GU14 6JP, United Kingdom

      IIF 12
  • Cureton-jones, Peter Maurice
    British accountant born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Old Tye Avenue, Biggin Hill, Kent, TN16 3LY, England

      IIF 13
    • icon of address 63, Steeple Heights Drive, Biggin Hill, Kent, TN16 3UN, England

      IIF 14
  • Teresa Britton
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ladybrook, Burgh Hill, Bramshott Liphook, Hampshire, GU30 7RQ

      IIF 15
  • Mr Peter Maurice Cureton-jones
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Old Tye Avenue, Biggin Hill, Westerham, TN16 3LY, England

      IIF 16
  • Short, Lindsey Meryl
    British project manager born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Earl Shilton Community House, Peggs Close, Earl Shilton, Leicester, LE9 7BP, England

      IIF 17
  • Britton, Teresa Maria
    British

    Registered addresses and corresponding companies
    • icon of address Ladybrook, Burgh Hill, Bramshott, Hampshire, GU30 7RQ

      IIF 18
  • Cureton Jones, Peter Maurice

    Registered addresses and corresponding companies
    • icon of address 63 Steeple Heights Drive, Biggin Hill, Kent, TN16 3UN

      IIF 19 IIF 20
  • Cureton Jones, Peter Maurice
    British financial controller

    Registered addresses and corresponding companies
    • icon of address 63 Steeple Heights Drive, Biggin Hill, Kent, TN16 3UN

      IIF 21 IIF 22
  • Cureton-jones, Peter Maurice
    British financial controller

    Registered addresses and corresponding companies
    • icon of address 63 Steeple Heights Drive, Biggin Hill, Kent, TN16 3UN

      IIF 23
  • Cureton-jones, Peter Maurice

    Registered addresses and corresponding companies
    • icon of address 63 Steeple Heights Drive, Biggin Hill, Kent, TN16 3UN

      IIF 24
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Paul A Hill & Co, 3 Bull Lane, St. Ives, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-03 ~ dissolved
    IIF 8 - Director → ME
  • 2
    icon of address Sherwood House, 41 Queens Road, Farnborough, Hants
    Active Corporate (2 parents)
    Equity (Company account)
    433,649 GBP2025-03-31
    Officer
    icon of calendar 2013-07-29 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 6 Logie Mill, Beaverbank Business Park, Edinburgh, Lothian, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-14 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-05-14 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    PREDICTED MARKETS LIMITED - 2016-11-16
    icon of address Ladybrook, Burgh Hill Road, Bramshott, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    38,013 GBP2020-04-30
    Officer
    icon of calendar 2006-06-20 ~ dissolved
    IIF 18 - Secretary → ME
  • 5
    icon of address Suite 1, 84, Broomfield Road, Chelmsford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-18 ~ dissolved
    IIF 1 - Director → ME
  • 6
    icon of address 11 Old Tye Avenue, Biggin Hill, Westerham, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-02 ~ dissolved
    IIF 14 - Director → ME
  • 7
    icon of address 11 Old Tye Avenue, Biggin Hill, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    68 GBP2024-06-30
    Officer
    icon of calendar 2016-05-09 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-05-09 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 8
    CIVIC SYSTEMS LAB C.I.C. - 2015-12-15
    SOCIAL SPACES AGENCY LIMITED - 2012-02-03
    SOCIAL SPACES STUDIOS LIMITED - 2014-11-12
    icon of address Ladybrook, Burgh Hill, Bramshott, Liphook
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 11 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 11 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 9
    icon of address 47 Thames Road, Barking, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    13,301 GBP2024-08-31
    Officer
    icon of calendar 2022-08-10 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    IIF 5 - Has significant influence or controlOE
  • 10
    icon of address Sherwood House, Queens Road, Farnborough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -22,020 GBP2019-06-30
    Officer
    icon of calendar 2018-06-14 ~ dissolved
    IIF 10 - Director → ME
  • 11
    icon of address 3 Bull Lane, St Ives, Cambridgeshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    27 GBP2015-09-30
    Officer
    icon of calendar 2013-09-13 ~ dissolved
    IIF 7 - Director → ME
Ceased 9
  • 1
    VOLUNTARY ACTION HINCKLEY AND BOSWORTH - 2011-01-19
    icon of address Earl Shilton Community House Peggs Close, Earl Shilton, Leicester
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-03-31
    Officer
    icon of calendar 2009-09-22 ~ 2011-09-01
    IIF 17 - Director → ME
  • 2
    GREENERGY CARBON PARTNERS LIMITED - 2004-07-14
    CARBON PROPERTIES LIMITED - 1999-07-16
    icon of address C/o Verco Advisory Services Limited, 43 Palace Street, Victoria, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-03-15 ~ 2004-05-31
    IIF 21 - Secretary → ME
  • 3
    LUDGATE 334 LIMITED - 2004-10-12
    icon of address Ilona Rose House, Manette Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-10-06 ~ 2009-05-22
    IIF 20 - Secretary → ME
  • 4
    icon of address Ilona Rose House, Manette Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-03-15 ~ 2009-05-22
    IIF 19 - Secretary → ME
  • 5
    icon of address Ilona Rose House, Manette Street, London, United Kingdom
    Active Corporate (6 parents, 9 offsprings)
    Officer
    icon of calendar 2002-03-15 ~ 2009-05-22
    IIF 22 - Secretary → ME
  • 6
    icon of address Ilona Rose House, Manette Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-06-10 ~ 2009-05-22
    IIF 24 - Secretary → ME
  • 7
    icon of address 47 Thames Road, Barking, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    928,306 GBP2021-07-31
    Person with significant control
    icon of calendar 2017-03-14 ~ 2022-01-01
    IIF 15 - Has significant influence or control OE
  • 8
    icon of address 217 Mare Street, Hackney, London, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,944 GBP2024-07-31
    Officer
    icon of calendar 2014-05-27 ~ 2015-11-30
    IIF 6 - Director → ME
  • 9
    KEELHAM LIMITED - 1994-01-12
    ECOLOGY INTERNATIONAL SERVICES LIMITED - 1998-09-10
    icon of address Baxendale, 15 - 19 York Place, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-03-15 ~ 2004-05-31
    IIF 23 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.