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

Mrs Mackenzie Florence Taylor

    Related profiles found in government register
  • Mrs Mackenzie Florence Taylor
    British born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Meade King, Springfield House, Welsh Back, Bristol, Somerset, BS1 4AG, England

      IIF 1
    • icon of address Springfield House, 45 Welsh Back, Bristol, BS1 4AG, United Kingdom

      IIF 2
    • icon of address Springfield House, Welsh Back, Bristol, BS1 4AG, United Kingdom

      IIF 3
    • icon of address The Old Hunting Lodge, The Rocks, Ashwicke, Chippenham, Wiltshire, SN14 8AP

      IIF 4
  • Mrs Mackenzie Florence Taylorson
    British born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Victoria Place, Upper Bristol Road, Bath, Bath, BA1 3AZ, England

      IIF 5
    • icon of address 13, Henleaze House Business Centre, Harbury Road, Bristol, City Of Bristol, BS9 4PN, England

      IIF 6
    • icon of address Lobby Office, 65 Redcross Village, Redcross Street, Bristol, BS2 0BB, England

      IIF 7
    • icon of address Springfield House, Welsh Back, Bristol, BS1 4AG, United Kingdom

      IIF 8
    • icon of address Old Hunting Lodge, Ashwicke, Chippenham, SN14 8AP, United Kingdom

      IIF 9
  • Taylor, Mackenzie Florence
    British admin manager born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Hunting Lodge, The Rocks, Ashwicke, Chippenham, Wiltshire, SN14 8AP, United Kingdom

      IIF 10
  • Taylor, Mackenzie Florence
    British director born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Springfield House, 45 Welsh Back, Bristol, Avon, BS1 4AG, United Kingdom

      IIF 11
    • icon of address Springfield House, Welsh Back, Bristol, Somerset, BS1 4AG, England

      IIF 12
    • icon of address Old Hunting Lodge, The Rocks, Ashwicke, Chippenham, Wilthsire, SN14 8AP, United Kingdom

      IIF 13
  • Taylor, Mackenzie Florence
    British owner born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Hunting Lodge, Ashwicke, Chippenham, Wiltshire, SN14 8AP, United Kingdom

      IIF 14
  • Taylorson, Mackenzie Florence
    British admin born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Victoria Place, Upper Bristol Road, Bath, Bath, BA1 3AZ, England

      IIF 15
    • icon of address 13, Henleaze House Business Centre, Harbury Road, Bristol, City Of Bristol, BS9 4PN, England

      IIF 16
    • icon of address Henleaze House Business Centre, 13 Harbury Road, Henleaze, Bristol, City Of Bristol, BS9 4PN, England

      IIF 17
  • Taylorson, Mackenzie Florence
    British administrator born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Hunting Lodge, Ashwicke, Chippenham, SN14 8AP, United Kingdom

      IIF 18
  • Taylorson, Mackenzie Florence
    British director born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lobby Office, 65 Redcross Village, Redcross Street, Bristol, BS2 0BB, England

      IIF 19
  • Taylorson, Mackenzie Florence
    British homemaker born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lobby Office, 65 Redcross Village, Redcross Street, Bristol, BS2 0BB, England

      IIF 20
  • Taylorson, Mackenzie Florence
    British none born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Hunting Lodge, The Rocks, Ashwicke, Chippenham, Wiltshire, SN14 8AP, England

      IIF 21
  • Taylor, Mackenzie Florence
    born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Springfield House, 45 Welsh Back, Bristol, BS1 4AG

      IIF 22
  • Taylor, Mackenzie Florence

    Registered addresses and corresponding companies
    • icon of address Old Hunting Lodge, The Rocks, Ashwicke, Chippenham, Wilthsire, SN14 8AP, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 1 The Briars, Waterberry Drive, Waterlooville, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-20 ~ now
    IIF 17 - Director → ME
  • 2
    icon of address The Old Hunting Lodge The Rocks, Ashwicke, Chippenham, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-14 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Has significant influence or controlOE
  • 3
    CLAREMONT HOMES AND PROPERTY LIMITED - 2018-10-10
    CLAREMONT FERRAND LIMITED - 2018-10-09
    COLE DAVIDSON PARTNERSHIP LIMITED - 2006-04-28
    icon of address Lobby Office 65 Redcross Village, Redcross Street, Bristol, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    3,150,489 GBP2024-03-31
    Officer
    icon of calendar 2009-10-01 ~ now
    IIF 19 - Director → ME
  • 4
    JOHNZIE LIMITED - 2018-10-10
    icon of address Henleaze House Business Centre 13 Harbury Road, Henleaze, Bristol, City Of Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    314,205 GBP2024-04-29
    Officer
    icon of calendar 2018-10-15 ~ now
    IIF 21 - Director → ME
  • 5
    icon of address 1 Victoria Place, Upper Bristol Road, Bath, Bath, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,856 GBP2024-03-31
    Officer
    icon of calendar 2019-03-08 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-11-23 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 6
    icon of address Lobby Office 65 Redcross Village, Redcross Street, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    219,297 GBP2023-12-31
    Officer
    icon of calendar 2016-12-22 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Springfield House, 45 Welsh Back, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-05-14 ~ dissolved
    IIF 22 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-05-14 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to surplus assets - More than 25% but not more than 50%OE
  • 8
    DEXTER TAYLORSON LIMITED - 2020-02-17
    DEXTER TAYLOR LIMITED - 2018-11-12
    icon of address 13 Henleaze House Business Centre, Harbury Road, Bristol, City Of Bristol, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    31,580 GBP2024-04-30
    Officer
    icon of calendar 2019-03-08 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-02-08 ~ 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
  • 9
    icon of address Springfield House, Welsh Back, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,543 GBP2020-07-31
    Officer
    icon of calendar 2018-07-25 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-07-25 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    icon of address Springfield House, 45 Welsh Back, Bristol, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-01-04 ~ 2018-04-30
    IIF 11 - Director → ME
  • 2
    JOHNZIE LIMITED - 2018-10-10
    icon of address Henleaze House Business Centre 13 Harbury Road, Henleaze, Bristol, City Of Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    314,205 GBP2024-04-29
    Person with significant control
    icon of calendar 2018-07-26 ~ 2018-10-10
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
  • 3
    icon of address Lobby Office 65 Redcross Village, Redcross Street, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    -29,990 GBP2024-03-31
    Officer
    icon of calendar 2018-04-04 ~ 2020-03-01
    IIF 13 - Director → ME
    icon of calendar 2018-04-04 ~ 2020-03-01
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-04 ~ 2018-10-24
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 3 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 3 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 4
    icon of address Lobby Office 65 Redcross Village, Redcross Street, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    -22,417 GBP2024-03-31
    Officer
    icon of calendar 2015-09-29 ~ 2018-07-04
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-14
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    DEXTER TAYLORSON LIMITED - 2020-02-17
    DEXTER TAYLOR LIMITED - 2018-11-12
    icon of address 13 Henleaze House Business Centre, Harbury Road, Bristol, City Of Bristol, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    31,580 GBP2024-04-30
    Officer
    icon of calendar 2017-02-07 ~ 2017-03-14
    IIF 12 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.