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

Miss James Taylor

    Related profiles found in government register
  • Miss James Taylor
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • Pembroke Lodge, 3 Pembroke Road, Ruislip, HA4 8NQ, England

      IIF 1
  • Mr James Taylor
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 46, Vicarage Square, Grays, RM17 6JJ, England

      IIF 2
  • Mr James Taylor
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 4, Bollowal Place, St. Just, Penzance, TR19 7NE, England

      IIF 3
  • Mr James Taylor
    British born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • 4, Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ

      IIF 4
    • 4, Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ, England

      IIF 5
    • Somerford House, 8 Somerford Place, Beaconsfield, Buckinghamshire, HP9 1AZ, England

      IIF 6
    • Lathcoats, Galleywood, Chelmsford, Essex, CM2 8LX, United Kingdom

      IIF 7
    • 188 Worplesdon Road, Guildford, Surrey, GU2 9UY, England

      IIF 8
  • James Taylor
    British born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • Hexgreave Hall, Upper Hexgreave, Farnsfield, Nottinghamshire, NG22 8LS, United Kingdom

      IIF 9
  • Taylor, James
    British paver born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Metro Centre, Dwight Road, Watford, WD18 9HG, England

      IIF 10
  • Mr James Taylor
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 3 Falcon Court Business Centre, 73 College Road, Maidstone, ME15 6TF, England

      IIF 11
    • Suite 3, Falcon Court Business Centre, College Road, Maidstone, Kent, ME15 6TF, United Kingdom

      IIF 12
    • Pembroke Lodge, 3 Pembroke Road, Ruislip, HA4 8NQ, England

      IIF 13 IIF 14
    • Pembroke Lodge, 3 Pembroke Road, Ruislip, HA4 8NQ, United Kingdom

      IIF 15 IIF 16
  • Taylor, James
    British carpenter born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 4, Bollowal Place, St. Just, Penzance, TR19 7NE, England

      IIF 17
  • Mr James Taylor
    British born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ

      IIF 18
  • Taylor, James
    British director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • 4, Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ

      IIF 19
    • 4, Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ, England

      IIF 20
    • 14, Aylesbury End, Market House, Beaconsfield, HP9 1LW, England

      IIF 21
  • Taylor, James
    British electrical consultant born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • 1 Gloucester Road, Guildford, Surrey, GU2 9TG, England

      IIF 22
  • Taylor, James
    British fruit grower and director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • Lathcoats, Galleywood, Chelmsford, Essex, CM2 8LX

      IIF 23
  • Taylor, James
    British managing director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • 4, Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ

      IIF 24
  • Taylor, James
    British director born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • Hexgreave Hall, Upper Hexgreave, Farnsfield, Nottinghamshire, NG22 8LS, United Kingdom

      IIF 25
  • Taylor, James
    British trading director born in October 1993

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, James
    British company director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pembroke Lodge, 3 Pembroke Road, Ruislip, HA4 8NQ, United Kingdom

      IIF 31
  • Taylor, James
    British director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 3 Falcon Court Business Centre, 73 College Road, Maidstone, ME15 6TF, England

      IIF 32
    • Suite 3, Falcon Court Business Centre, College Road, Maidstone, Kent, ME15 6TF, United Kingdom

      IIF 33
    • Pembroke Lodge, 3 Pembroke Road, Ruislip, HA4 8NQ, England

      IIF 34
    • Pembroke Lodge, 3 Pembroke Road, Ruislip, HA4 8NQ, United Kingdom

      IIF 35
  • Taylor, James
    British engineering consultant born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 102 Littlebury Road, London, London, SW4 6DN, England

      IIF 36
child relation
Offspring entities and appointments
Active 21
  • 1
    Pembroke Lodge, 3 Pembroke Road, Ruislip, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    81,535 GBP2022-04-30
    Officer
    2018-05-15 ~ now
    IIF 31 - director → ME
    Person with significant control
    2018-05-15 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Hexgreave Hall, Upper Hexgreave, Farnsfield, Nottinghamshire
    Corporate (4 parents, 5 offsprings)
    Officer
    2017-11-07 ~ now
    IIF 27 - director → ME
  • 3
    4 Capricorn Centre, Cranes Farm Road, Basildon, Essex
    Corporate (2 parents)
    Officer
    2023-07-17 ~ now
    IIF 19 - director → ME
    Person with significant control
    2023-07-17 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 4
    Freestyle House, 8 Mercia Business Village, Coventry, Warwickshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-04-24 ~ dissolved
    IIF 22 - director → ME
  • 5
    4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    40,524 GBP2024-04-30
    Officer
    2019-04-09 ~ now
    IIF 20 - director → ME
    Person with significant control
    2019-04-09 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 6
    Hexgreave Hall, Upper Hexgreave, Farnsfield, Nottinghamshire, United Kingdom
    Corporate (3 parents)
    Officer
    2024-03-04 ~ now
    IIF 25 - director → ME
  • 7
    Pembroke Lodge, 3 Pembroke Road, Ruislip, England
    Corporate (1 parent)
    Equity (Company account)
    29,407 GBP2023-04-30
    Officer
    2009-07-27 ~ now
    IIF 34 - director → ME
    Person with significant control
    2016-07-27 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    2017-01-01 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 8
    Pembroke Lodge, 3 Pembroke Road, Ruislip, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    878 GBP2018-01-31
    Officer
    2015-01-14 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2016-12-31 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 9
    Newstead House, Pelham Road, Nottingham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    4,616 GBP2023-10-31
    Officer
    2022-10-04 ~ now
    IIF 28 - director → ME
    Person with significant control
    2022-10-04 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 10
    4 Bollowal Place, St. Just, Penzance, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -11,579 GBP2023-12-31
    Officer
    2019-07-05 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2019-07-05 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 11
    46 Vicarage Square, Grays, England
    Dissolved corporate (1 parent)
    Person with significant control
    2022-10-01 ~ 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
  • 12
    4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -24,972 GBP2023-07-31
    Officer
    2020-07-01 ~ now
    IIF 21 - director → ME
    Person with significant control
    2020-07-01 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 13
    4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    30 GBP2021-08-31
    Officer
    2013-08-23 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 14
    Hexgreave Hall Upper Hexgreave, Farnsfield, Newark, England
    Corporate (3 parents)
    Equity (Company account)
    1,360 GBP2023-07-31
    Officer
    2021-11-16 ~ now
    IIF 26 - director → ME
  • 15
    10 St Helens Road, Swansea
    Dissolved corporate (1 parent)
    Equity (Company account)
    46,950 GBP2020-01-31
    Officer
    2017-11-07 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2017-11-07 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 16
    Newstead House, Pelham Road, Nottingham, United Kingdom
    Corporate (5 parents, 3 offsprings)
    Officer
    2024-01-11 ~ now
    IIF 30 - director → ME
  • 17
    Newstead House, Pelham Road, Nottingham, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    558,903 GBP2024-03-31
    Officer
    2021-03-30 ~ now
    IIF 29 - director → ME
  • 18
    Pembroke Lodge, 3 Pembroke Road, Ruislip, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-06-18 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2019-06-18 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 19
    ELECTROTHERMAL LTD - 2019-04-08
    4 Capricorn Centre, Cranes Farm Road, Basildon, Essex
    Dissolved corporate (2 parents)
    Officer
    2017-10-12 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2017-10-12 ~ dissolved
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 20
    Suite 3 Falcon Court Business Centre, 73 College Road, Maidstone, England
    Dissolved corporate (1 parent)
    Officer
    2019-04-09 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2019-04-09 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 21
    Lathcoats, Galleywood, Chelmsford, Essex
    Corporate (3 parents)
    Equity (Company account)
    275,004 GBP2023-05-31
    Officer
    2021-03-31 ~ now
    IIF 23 - director → ME
    Person with significant control
    2021-03-31 ~ now
    IIF 7 - Has significant influence or controlOE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.