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

Mr Simon James Taylor

    Related profiles found in government register
  • Mr Simon James Taylor
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Osprey House 1, Brymbo Road, Newcastle-under-lyme, ST5 9HX, United Kingdom

      IIF 1
    • icon of address Croxton Villa, Croxton, Stafford, Staffordshire, ST21 6PE, United Kingdom

      IIF 2
    • icon of address 4 Landua Court, Tan Bank, Wellington, Telford, TF1 1HE, England

      IIF 3
    • icon of address Waterloo House, Ketley Business Park, Ketley, Telford, TF1 5JD, England

      IIF 4 IIF 5
    • icon of address Waterloo House, Ketley Business Park, Ketley, Telford, TF1 5JD, United Kingdom

      IIF 6
    • icon of address Watrloo House, Ketley Business Park, Ketley, Telford, TF1 5JD, England

      IIF 7
  • Taylor, Simon James
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Osprey House, Brymbo Road, Lymedale Business Park, Newcastle, Staffordshire, ST5 9HX, England

      IIF 8 IIF 9
    • icon of address Osprey House 1, Brymbo Road, Newcastle-under-lyme, ST5 9HX, United Kingdom

      IIF 10
  • Taylor, Simon James
    British barrow parker born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 11
  • Taylor, Simon James
    British director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Canterbury Innovation Centre, University Road, Canterbury, CT2 7FG, England

      IIF 12
    • icon of address 19, Duke Street, Loughborough, Leicestershire, LE11 1ED, United Kingdom

      IIF 13
    • icon of address Croxton Villa, Croxton, Stafford, Staffordshire, ST21 6PE, United Kingdom

      IIF 14
  • Taylor, Simon James
    British managing director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Waterloo House, Ketley Business Park, Ketley, Telford, TF1 5JD, England

      IIF 15 IIF 16
    • icon of address Waterloo House, Ketley Business Park, Ketley, Telford, TF1 5JD, United Kingdom

      IIF 17
    • icon of address Waterloo House, Waterloo Road, Ketley Business Park, Ketley, Telford, TF1 5JD, England

      IIF 18 IIF 19
    • icon of address Watrloo House, Ketley Business Park, Ketley, Telford, TF1 5JD, England

      IIF 20
  • Mr Simon James Taylor
    English born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Waterloo House, Waterloo Road, Telford, TF1 5JD, United Kingdom

      IIF 21
    • icon of address Waterloo House, Waterloo House, Waterloo Road, Telford, Shr, TF1 5JD, United Kingdom

      IIF 22
    • icon of address Watrloo House, Ketley Business Park, Ketley, Telford, TF1 5JD, England

      IIF 23
  • Taylor, Simon James
    English born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Izabella House, Regent Place, Birmingham, B1 3NJ, England

      IIF 24
  • Simon Taylor
    English born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1b, The Lodge, Weston Jones, Newport, Staffordshire, TF10 8ED, United Kingdom

      IIF 25
  • Taylor, Simon James
    English managing director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Waterloo House, Waterloo Road, Telford, TF1 5JD, United Kingdom

      IIF 26
    • icon of address Waterloo House, Waterloo House, Waterloo Road, Telford, Shr, TF1 5JD, United Kingdom

      IIF 27
    • icon of address Watrloo House, Ketley Business Park, Ketley, Telford, TF1 5JD, England

      IIF 28
  • Taylor, Aimee, Aimee
    British barrow parker born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 29
  • Taylor, Simon
    English director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1b, The Lodge, Weston Jones, Newport, Staffordshire, TF10 8ED, United Kingdom

      IIF 30
  • Taylor, Aimee

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 49 Canterbury Innovation Centre, University Road, Canterbury, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-12-19 ~ dissolved
    IIF 19 - Director → ME
  • 2
    icon of address Waterloo House Ketley Business Park, Ketley, Telford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-09 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-01-09 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 3
    AURA LIGHT LTD - 2014-01-06
    icon of address Canterbury Innovation Centre, University Road, Canterbury
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-05 ~ dissolved
    IIF 12 - Director → ME
  • 4
    icon of address 3rd Floor Paul Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-05 ~ dissolved
    IIF 11 - Director → ME
    IIF 29 - Director → ME
    icon of calendar 2017-06-05 ~ dissolved
    IIF 31 - Secretary → ME
  • 5
    icon of address Osprey House 1, Brymbo Road, Newcastle-under-lyme, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-15 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-10-15 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Waterloo House Ketley Business Park, Ketley, Telford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-09 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-05-09 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Osprey House Brymbo Road, Lymedale Business Park, Newcastle, Staffordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-07-21 ~ now
    IIF 9 - Director → ME
  • 8
    icon of address Osprey House Brymbo Road, Lymedale Business Park, Newcastle, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,646,510 GBP2023-03-31
    Officer
    icon of calendar 2025-07-21 ~ now
    IIF 8 - Director → ME
  • 9
    icon of address Watrloo House Ketley Business Park, Ketley, Telford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-01 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Watrloo House Ketley Business Park, Ketley, Telford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-29 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-03-29 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 1b, The Lodge, Weston Jones, Newport, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-16 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-02-16 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Not Available
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-09 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-05-09 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 13
    AURA LIGHT UK LIMITED - 2018-01-02
    AURA LONG LIFE LAMPS LIMITED - 2014-01-14
    icon of address Izabelle House, Regent Place, Birmingham, England
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -38,565 GBP2021-12-31
    Officer
    icon of calendar 2009-01-05 ~ now
    IIF 24 - Director → ME
  • 14
    icon of address 1 Waterloo House, Waterloo Road, Telford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-23 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-04-23 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address Waterloo House Ketley Business Park, Ketley, Telford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-12 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-07-12 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 16
    icon of address Waterloo House Waterloo House, Waterloo Road, Telford, Shr, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-29 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-03-29 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    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
  • 17
    PROCUREEVC LTD - 2020-08-19
    AURA LIGHT MANAGED SERVICE LIMITED - 2018-06-29
    icon of address 4 Landua Court Tan Bank, Wellington, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    61,274 GBP2021-09-30
    Officer
    icon of calendar 2016-12-19 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-12-31 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
Ceased 1
  • 1
    icon of address 19 Duke Street, Loughborough, Leicestershire
    Active Corporate (3 parents)
    Equity (Company account)
    780,804 GBP2024-09-30
    Officer
    icon of calendar 2024-05-30 ~ 2025-03-11
    IIF 13 - Director → 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.