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, Hugh William Medley

    Related profiles found in government register
  • Taylor, Hugh William Medley
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, High Street, Long Crendon, Aylesbury, Buckinghamshire, HP18 9AL, United Kingdom

      IIF 1
    • icon of address 55, High Street, Long Crendon, Aylesbury, Bucks, HP18 9AL, England

      IIF 2
    • icon of address Stowe School, Stowe, Buckingham, Buckinghamshire, MK18 5EH

      IIF 3
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 4
    • icon of address Severalles Farm, Ilmer, Princes Risborough, HP27 9QZ, England

      IIF 5
  • Taylor, Hugh William Medley
    British company director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55 High Street, Long Crendon, Buckinghamshire, HP18 9AL

      IIF 6
  • Taylor, Hugh William Medley
    British director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Madges, 55 High Street, Long Crendon, Aylesbury, Buckinghamshire, HP18 9AL, England

      IIF 7
    • icon of address 12, Melcombe Place, London, NW1 6JJ, United Kingdom

      IIF 8
    • icon of address 55 High Street, Long Crendon, Buckinghamshire, HP18 9AL

      IIF 9 IIF 10
    • icon of address 55, High Street, Long Crendon, Bucks, HP18 9AL, United Kingdom

      IIF 11
  • Taylor, Hugh William Medley
    British none born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Riverside, Tramway Road, Banbury, Oxfordshire, OX16 5TU, United Kingdom

      IIF 12
  • Mr Hugh William Medley Taylor
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, High Street, Long Crendon, Aylesbury, Bucks, HP18 9AL, England

      IIF 13
    • icon of address 55, High Street, Long Crendon, Aylesbury, HP18 9AL, England

      IIF 14
    • icon of address 55, High Street, Long Crendon, Aylesbury, HP18 9AL, United Kingdom

      IIF 15
    • icon of address 2, Riverside, Tramway Road, Banbury, Oxfordshire, OX16 5TU, United Kingdom

      IIF 16
  • Taylor, Hugh
    British director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, St. Giles, Oxford, OX1 3LE, United Kingdom

      IIF 17
  • Brown, Sukey
    British director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Weltmore Road, Limbury Road, Luton, LU3 2PL, England

      IIF 18
  • Rawlings, Karen Ann
    British company director born in September 1965

    Resident in England/uk

    Registered addresses and corresponding companies
    • icon of address 145-157, St. John Street, London, EC1V 4PY

      IIF 19
  • Brown, Sukey
    British

    Registered addresses and corresponding companies
    • icon of address 56, Ringwood Road, Luton, Bedfordshire, LU2 7BG, United Kingdom

      IIF 20 IIF 21
  • Taylor, Hugh

    Registered addresses and corresponding companies
    • icon of address 55, High Street, Long Crendon, Bucks, HP18 9AL, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Severalles Farm, Ilmer, Princes Risborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    -230,067 GBP2023-12-31
    Officer
    icon of calendar 2021-03-09 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-03-30 ~ now
    IIF 14 - Has significant influence or control as a member of a firmOE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    CHAMPAGNE AND CHOCOLATES LIMITED - 2023-09-13
    icon of address Unit 1 Holland Way, Blandford Forum, England
    Active Corporate (4 parents)
    Equity (Company account)
    -16,522 GBP2024-06-30
    Officer
    icon of calendar 2022-11-22 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-10-22 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 19 Weltmore Road Limbury Road, Luton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,137 GBP2022-08-31
    Officer
    icon of calendar 2014-08-12 ~ dissolved
    IIF 18 - Director → ME
  • 4
    icon of address 56 Ringwood Road, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,949 GBP2018-08-31
    Officer
    icon of calendar 2004-08-26 ~ dissolved
    IIF 20 - Secretary → ME
  • 5
    icon of address 55 High Street, Long Crendon, Aylesbury, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-11-30
    Officer
    icon of calendar 2020-11-09 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-11-09 ~ 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
  • 6
    ETENT LTD
    - now
    MIND THE GAP COMMUNICATIONS LIMITED - 2006-08-03
    FIRECRACKER PR LIMITED - 2015-10-05
    icon of address 12 Melcombe Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-24 ~ dissolved
    IIF 6 - Director → ME
  • 7
    LE TOUR WINES LTD - 2013-05-10
    icon of address Madges 55 High Street, Long Crendon, Aylesbury, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-23 ~ dissolved
    IIF 7 - Director → ME
  • 8
    BROWN PLASTERING LIMITED - 2011-02-22
    icon of address 56 Ringwood Road, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,658 GBP2019-03-31
    Officer
    icon of calendar 2002-07-10 ~ dissolved
    IIF 21 - Secretary → ME
  • 9
    icon of address 12 Melcombe Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-29 ~ dissolved
    IIF 8 - Director → ME
  • 10
    THE PEOPLES COLLECTION LTD - 2013-10-09
    icon of address Madges 55 High Street, Long Crendon, Aylesbury, Buckinghamshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,292 GBP2016-05-31
    Officer
    icon of calendar 2011-05-19 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2011-05-19 ~ dissolved
    IIF 22 - Secretary → ME
  • 11
    icon of address Regina House, 124 Finchley Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    176,333 GBP2024-03-31
    Officer
    icon of calendar 2025-01-09 ~ now
    IIF 4 - Director → ME
  • 12
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-22 ~ dissolved
    IIF 19 - Director → ME
  • 13
    STOWE SCHOOL,LIMITED - 2020-12-02
    icon of address Stowe School Limited, Stowe School, Stowe, Buckingham, Buckinghamshire
    Active Corporate (22 parents, 5 offsprings)
    Officer
    icon of calendar 2025-02-28 ~ now
    IIF 3 - Director → ME
Ceased 4
  • 1
    icon of address Dorton House, Aylesbury, Bucks
    Active Corporate (9 parents)
    Officer
    icon of calendar 2005-03-22 ~ 2021-03-26
    IIF 9 - Director → ME
  • 2
    LE TOUR WINES LTD - 2013-05-10
    icon of address Madges 55 High Street, Long Crendon, Aylesbury, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-23 ~ 2012-03-23
    IIF 17 - Director → ME
  • 3
    SLURP WINE COMPANY LIMITED - 2025-08-06
    icon of address Unit 3 Arrow Park, Wellington Road, Brackley, Northamptonshire, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -945,665 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2017-07-10 ~ 2020-11-30
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-07-10 ~ 2020-11-30
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address 27 Farm Street, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1999-01-18 ~ 2000-10-04
    IIF 10 - 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.