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

John Taylor

    Related profiles found in government register
  • John Taylor
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Willow Grove, Retford, Nottinghamshire, DN22 7YP, United Kingdom

      IIF 1
  • Taylor, John
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Willow Grove, Retford, Nottinghamshire, DN22 7YP, England

      IIF 2
  • Taylor, John
    British independant trader born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Cefn Moel, Bwlch, Powys, LD3 7JR, Wales

      IIF 3
  • Mr John Taylor
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Thamesbrook, Sutton-on-hull, Hull, HU7 4WL, England

      IIF 4
  • Mr John Kenneth Taylor
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111, Edmund Street, Birmingham, West Midlands, B3 2HJ, England

      IIF 5
    • icon of address Stony Lane, Stony Lane, Christchurch, BH23 1EX, England

      IIF 6
  • Taylor, John
    British aviation born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beagle Technology Group, Stony Lane, Christchurch, Dorset, BH23 1EX, England

      IIF 7
  • Taylor, John
    British builder born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39 Canterbury Street, South Shields, NE33 4DQ, England

      IIF 8
  • Taylor, John
    British director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, John
    British project manager born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Thamesbrook, Sutton-on-hull, Hull, HU7 4WL, England

      IIF 16
  • Taylor, John Kenneth
    British commercial director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stony Lany, Stony Lane, Christchurch, Dorset, BH23 1EX

      IIF 17
  • Taylor, John Kenneth
    British managing director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beagle Aircraft, Stony Lane, Christchurch, Dorset, BH23 1EX, United Kingdom

      IIF 18
    • icon of address Beagle Technology Group, Stony Lane, Christchurch, BH23 1EX, England

      IIF 19
    • icon of address Stony Lane, Stony Lane, Christchurch, BH23 1EX, England

      IIF 20
  • Mr John Richard Taylor
    English born in August 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 4, Your Storage Brecon (t T), Unit 4 Ffrwdg, Unit 4 Ffrwdgrech Est, Brecon, Powys, LD3 8LA, United Kingdom

      IIF 21
  • Taylor, John
    British

    Registered addresses and corresponding companies
    • icon of address Riverview, Bolham Way, Bolham, Retford, Nottinghamshire, DN22 9JG, England

      IIF 22
  • Taylor, John Kenneth
    British director born in August 1964

    Registered addresses and corresponding companies
  • Taylor, John Kenneth
    British managing director born in August 1964

    Registered addresses and corresponding companies
    • icon of address 24 Shrubbery Close, Sutton Coldfield, West Midlands, B76 1WE

      IIF 26
  • Taylor, John Kenneth
    English director - commercial born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stony Lane, Christchurch, Dorset, BH23 1EX, United Kingdom

      IIF 27
  • Taylor, John Kenneth
    English director- commercial born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stony Lane, Christchurch, Dorset, BH23 1EX

      IIF 28
  • Taylor, John Richard
    English born in August 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 4, Your Storage Brecon (t T), Unit 4 Ffrwdg, Unit 4 Ffrwdgrech Est, Brecon, Powys, LD3 8LA, United Kingdom

      IIF 29
  • Taylor, John Richard
    English company director born in August 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 5, Cefn Moel Close, Bwlch, Brecon, Powys, LD3 7JR, United Kingdom

      IIF 30
  • Taylor, John Richard
    English storage and shipping born in August 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit4, Ffrwdgrech Industrial Estate, Brecon, Powys, LD3 8LA, Wales

      IIF 31
  • Taylor, John Kenneth
    born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111, Edmund Street, Birmingham, West Midlands, B3 2HJ, England

      IIF 32
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 4 Willow Grove, Retford, Nottinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    657,860 GBP2024-03-31
    Officer
    icon of calendar 2003-02-17 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Beagle Technology Group, Stony Lane, Christchurch, Dorset, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-20 ~ dissolved
    IIF 7 - Director → ME
  • 3
    icon of address Unit4 Ffrwdgrech Industrial Estate, Brecon, Powys, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-23 ~ dissolved
    IIF 31 - Director → ME
  • 4
    GW 1057 LIMITED - 2005-02-24
    icon of address Kpmg Llp, One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2005-02-22 ~ dissolved
    IIF 23 - Director → ME
  • 5
    O & S GEAR & ENGINEERING LIMITED - 2006-01-31
    icon of address Kpmg Llp, One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-01-17 ~ dissolved
    IIF 26 - Director → ME
  • 6
    icon of address 682 Anlaby Road, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-03 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-12-03 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 7
    icon of address Badgers Walk, West Morden, Wareham, Dorset, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-11-30 ~ now
    IIF 32 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-11-30 ~ now
    IIF 5 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove membersOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Riverview Bolham Way, Bolham, Retford, Nottinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    464,021 GBP2024-04-30
    Officer
    icon of calendar 2003-04-25 ~ now
    IIF 22 - Secretary → ME
  • 9
    icon of address Unit 4 Ffrwdgrech Industrial Estate, Brecon, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-15 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-04-15 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Brecon Storage Unit 4, Ffrwdgrech Industrial Estate, Brecon, Powys
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-05-18 ~ dissolved
    IIF 3 - Director → ME
Ceased 17
  • 1
    icon of address Stony Lane, Christchurch, Christchurch, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2011-07-04 ~ 2024-03-29
    IIF 11 - Director → ME
  • 2
    icon of address Beagle Aircraft, Stony Lane, Christchurch, Dorset, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-01-10 ~ 2024-03-29
    IIF 18 - Director → ME
  • 3
    icon of address Stony Lane, Christchurch, Christchurch, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2011-07-04 ~ 2024-03-29
    IIF 14 - Director → ME
  • 4
    icon of address 14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,080 GBP2024-12-31
    Officer
    icon of calendar 2019-01-17 ~ 2024-03-29
    IIF 27 - Director → ME
  • 5
    icon of address Stony Lane, Christchurch, Christchurch, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2011-07-04 ~ 2024-03-29
    IIF 10 - Director → ME
  • 6
    icon of address Stony Lane, Christchurch, Christchurch, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2011-07-04 ~ 2024-03-29
    IIF 12 - Director → ME
  • 7
    BEAGLE AIRCRAFT (1969) LIMITED - 1990-07-12
    BEAGLE AIRCRAFT LIMITED - 2011-06-22
    icon of address Stony Lane, Christchurch, Dorset
    Active Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2,000 GBP2024-12-31
    Officer
    icon of calendar 2010-10-01 ~ 2024-03-29
    IIF 28 - Director → ME
  • 8
    icon of address Stony Lane, Christchurch, Christchurch, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2011-07-04 ~ 2024-03-29
    IIF 13 - Director → ME
  • 9
    icon of address Unit 4 Ffrwdgrech Industrial Estate, Brecon, Powys, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    43,296 GBP2025-03-31
    Officer
    icon of calendar 2018-02-22 ~ 2021-07-17
    IIF 30 - Director → ME
  • 10
    icon of address Stony Lany, Stony Lane, Christchurch, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2016-08-22 ~ 2024-03-29
    IIF 17 - Director → ME
  • 11
    TAYLOR JOHN 0864 LIMITED - 2015-01-19
    icon of address 55 Baker Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-04-30
    Officer
    icon of calendar 2014-04-17 ~ 2015-01-01
    IIF 15 - Director → ME
  • 12
    BEAGLE DEFENCE LIMITED - 2020-02-20
    icon of address Stony Lane, Christchurch, Christchurch, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2011-07-04 ~ 2024-03-29
    IIF 9 - Director → ME
  • 13
    BAYERSHAW LIMITED - 1990-01-24
    TELEMET LIMITED - 1995-03-09
    icon of address Broadwell Road, Oldbury, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-03-27 ~ 1999-06-10
    IIF 24 - Director → ME
  • 14
    icon of address 5 Mile End Road, 5 Mile End Road, South Shields, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    692 GBP2016-03-31
    Officer
    icon of calendar 2014-03-28 ~ 2014-04-10
    IIF 8 - Director → ME
  • 15
    icon of address Stony Lane, Stony Lane, Christchurch, England
    Active Corporate (4 parents)
    Equity (Company account)
    -5,045 GBP2024-12-31
    Officer
    icon of calendar 2019-05-03 ~ 2024-03-29
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-05-03 ~ 2019-05-03
    IIF 6 - Has significant influence or control OE
    IIF 6 - Has significant influence or control as a member of a firm OE
  • 16
    FILBUK 545 LIMITED - 1998-12-11
    BOURNEMOUTH AND POOLE COLLEGE SERVICES LIMITED - 2019-05-24
    icon of address Poole Centre (main Office), North Road, Parkstone Poole, Dorset
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    25 GBP2019-07-31
    Officer
    icon of calendar 2019-03-19 ~ 2019-07-05
    IIF 19 - Director → ME
  • 17
    METAL SECTIONS LIMITED - 1985-10-31
    PINEDOWN LIMITED - 1981-12-31
    METSEC PLC - 2014-10-01
    icon of address Broadwell Road, Oldbury, West Midlands
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 1998-01-28 ~ 1999-06-10
    IIF 25 - 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.