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, Ross John

    Related profiles found in government register
  • Taylor, Ross John
    British business mgr born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • 1, Mount Pleasant Farm Cottage, Main Street, Pymoor, Ely, CB6 2DY

      IIF 1
  • Taylor, Ross John
    British commercial director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • Norfolk House, Hamlin Way, King's Lynn, Norfolk, PE30 4NG, England

      IIF 2
  • Taylor, Ross John
    British company director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • Westmoor House, 68, Main Street, Pymoor, Ely, Cambridgeshire, CB6 2DY, England

      IIF 3
    • Westmoor House, 68 Main Street, Pymoor, Ely, Cambridgeshire, CB6 2DY, United Kingdom

      IIF 4
    • Westmoor House, 68 Main Street, Pymoor, Ely, Cambs, CB6 2DY, United Kingdom

      IIF 5
  • Taylor, Ross John
    British director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Llwyn Yr Eos, Parc Menter, Cross Hands, Carmarthenshire, SA14 6RA, Wales

      IIF 6
    • Westmoor House, 68 Main St, Pymoor, Ely, Cambridgeshire, CB6 2DY, United Kingdom

      IIF 7
    • Westmoor House, 68 Main Street, Pymoor, Ely, CB6 2DY, England

      IIF 8
    • Grove Parc, Grove Lane, Ellington, Huntingdon, PE28 0DA, England

      IIF 9 IIF 10
    • Norfolk House, Hamlin Way, Hardwick Narrows, King's Lynn, PE30 4NG, England

      IIF 11
    • 3b Rosemary House, Windmill Hill, Exning, Newmarket, CB8 7PB, England

      IIF 12
    • Westmore House, 68 Main Street, Pymoor, Cambridgeshire, CB6 2DY, England

      IIF 13
    • Westmoor House, 68 Main Street, Pymor, Cambridgeshire, CB6 2DY, England

      IIF 14
    • 36, High Street, Madeley, Telford, Shrophire, TF7 5AS, United Kingdom

      IIF 15
  • Taylor, Ross John
    British entrepreneur born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 Mount Pleasant Farm, 68 Main Street, Pymoor, Ely, CB6 2DY, England

      IIF 16
  • Taylor, Ross John
    British manager born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • 1, Mount Pleasant Farm Cottage, Main Street, Pymoor, Ely, CB6 2DY

      IIF 17
  • Taylor, Ross John
    British managing director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • 3b Rosemary House, Windmill Hill, Exning, Newmarket, CB8 7PB, England

      IIF 18
  • Taylor, Ross John
    British transport manager born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • Willow Farm, Pymoor Common, Little Downham, CB6 2WA, United Kingdom

      IIF 19
  • Taylor, Ross John
    British logistics born in July 1977

    Registered addresses and corresponding companies
    • Willow Farm, Pymoor Common, Little Downham, Ely, Cambridgeshire, CB6 2EG

      IIF 20
  • Taylor, Ross David John
    British hairdresser/education born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • 15, Lambeth Road, Colchester, CO2 7FG, England

      IIF 21
  • Mr Ross John Taylor
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • 1, Grove Parc, Grove Lane, Ellington, Cambs, PE28 0DA, United Kingdom

      IIF 22
    • Unit 1 Mount Pleasant Farm, 68 Main Street, Pymoor, Ely, CB6 2DY, England

      IIF 23
    • Westmoor House, 68 Main St, Pymoor, Ely, Cambridgeshire, CB6 2DY, United Kingdom

      IIF 24
    • Westmoor House, 68, Main Street, Pymoor, Ely, Cambridgeshire, CB6 2DY, England

      IIF 25 IIF 26 IIF 27
    • Westmoor House, 68 Main Street, Pymoor, Ely, Cambridgeshire, CB6 2DY, United Kingdom

      IIF 28
    • Westmoor House, 68 Main Street, Pymoor, Ely, Cambs, CB6 2DY, England

      IIF 29
    • Westmoor House, 68 Main Street, Pymoor, Ely, Cambs, CB6 2DY, United Kingdom

      IIF 30
    • Willow Farm, Pymoor Common, Little Downham, Ely, CB6 2WA

      IIF 31
    • Willow Farm, Pymoor Common, Little Downham, Ely, Cambridgeshire, CB6 2WA

      IIF 32
    • Grove Parc, Grove Lane, Ellington, Huntingdon, PE28 0DA, England

      IIF 33 IIF 34
    • Norfolk House, Hamlin Way, Hardwick Narrows, King's Lynn, PE30 4NG, England

      IIF 35
    • Norfolk House, Hamlin Way, King's Lynn, Norfolk, PE30 4NG, England

      IIF 36
    • Westmore House, 68 Main Street, Pymoor, Cambridgeshire, CB6 2DY, England

      IIF 37
    • Westmoor House, 68 Main Street, Pymor, CB6 2DY, England

      IIF 38 IIF 39
  • Mr Ross John Taylor
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • Mount Pleasant Farm, Main Street, Pymoor, Ely, Cambridgeshire, CB6 2DY

      IIF 40
    • Grove Parc, Grove Lane, Ellington, Huntingdon, PE28 0DA, England

      IIF 41
  • Taylor, Ross David John
    British co. director born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Talavera Crescent, Colchester, Essex, CO2 9FD, England

      IIF 42
  • Mr Ross Taylor
    British born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3b Rosemary House, Windmill Hill, Exning, Newmarket, CB8 7PB, England

      IIF 43
  • Mr Ross David John Taylor
    British born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Lambeth Road, Colchester, CO2 7FG, England

      IIF 44
child relation
Offspring entities and appointments
Active 22
  • 1
    Julie Feltwell, Grove Parc Grove Lane, Ellington, Huntingdon, Cambridgeshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 2
    Unit 1 Llwyn Yr Eos, Parc Menter, Cross Hands, Carmarthenshire, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -794,275 GBP2023-09-30
    Officer
    2024-07-08 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-05-08 ~ now
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    Unit 1 Mount Pleasant Farm 68 Main Street, Pymoor, Ely, England
    Active Corporate (3 parents)
    Officer
    2022-05-04 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2022-05-04 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 4
    Westmoor House, 68 Main Street, Pymor, Cambridgeshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -10,000 GBP2023-12-30
    Officer
    2023-04-13 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2023-04-13 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 5
    ARRA DISTRIBUTION INVESTMENTS LTD - 2024-11-12
    Grove Parc Grove Lane, Ellington, Huntingdon, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2024-02-17 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2024-02-17 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 6
    Grove Parc Grove Lane, Ellington, Huntingdon, England
    Active Corporate (2 parents)
    Officer
    2023-06-19 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2023-06-19 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 7
    Westmoor House 68 Main Street, Pymoor, Ely, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2023-03-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2018-10-24 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 8
    NATURALO LTD - 2010-10-20
    Mount Pleasant Farm Main Street, Pymoor, Ely, Cambridgeshire
    Active Corporate (2 parents)
    Person with significant control
    2016-07-12 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 9
    36 High Street, Madeley, Telford, Shrophire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-06-03 ~ dissolved
    IIF 15 - Director → ME
  • 10
    3b Rosemary House Windmill Hill, Exning, Newmarket, England
    Active Corporate (4 parents)
    Officer
    2023-11-30 ~ now
    IIF 18 - Director → ME
  • 11
    Westmoor House 68 Main Street, Pymoor, Ely, Cambs, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2023-03-07 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2018-09-12 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 12
    15 Talavera Crescent, Colchester, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2011-10-20 ~ dissolved
    IIF 42 - Director → ME
  • 13
    Norfolk House, Hamlin Way, King's Lynn, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    -48,831 GBP2024-03-31
    Officer
    2022-03-22 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2022-03-22 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    Westmoor House, 68 Main Street, Pymoor, Ely, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Officer
    2019-01-04 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2019-01-04 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 15
    1 Grove Parc, Grove Lane, Ellington, Cambs, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-02-11 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 16
    Norfolk House Hamlin Way, Hardwick Narrows, King's Lynn, England
    Active Corporate (3 parents)
    Equity (Company account)
    -26,913 GBP2024-03-31
    Officer
    2023-03-29 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2023-03-29 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    TAYLOR FARMS (ELY) LTD - 2015-07-10
    Willow Farm, Pymoor Common, Little Downham, Ely
    Dissolved Corporate (2 parents)
    Equity (Company account)
    66,224 GBP2018-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 18
    Westmoor House 68 Main Street, Pymoor, Ely, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2020-07-19 ~ now
    IIF 8 - Director → ME
  • 19
    R J TAYLOR (PYMOOR) LIMITED - 2022-08-17
    3b Rosemary House Windmill Hill, Exning, Newmarket, England
    Active Corporate (2 parents)
    Officer
    2016-12-14 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-12-14 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 20
    Westmoor House 68 Main Street, Pymoor, Ely, Cambridgeshire, England
    Active Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    566,254 GBP2023-11-30
    Officer
    2022-11-07 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2022-11-07 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 21
    THE CORKER POTATO COMPANY LTD - 2016-02-27
    Westmoor House 68 Main Street, Pymoor, Ely, Cambs, England
    Active Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 22
    Westmoor House 68 Main St, Pymoor, Ely, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -55,119 GBP2024-03-31
    Officer
    2022-03-24 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2022-03-24 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 6
  • 1
    TAYLOR MARKETING (ELY) LTD - 2013-12-13
    TAYLOR VEHICLE SALES & HIRE LIMITED - 2007-03-13
    Grove Parc Grove Lane, Ellington, Huntingdon, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    9,220,885 GBP2023-12-30
    Officer
    2007-03-01 ~ 2009-02-18
    IIF 20 - Director → ME
    Person with significant control
    2016-05-25 ~ 2024-12-23
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Right to appoint or remove directors OE
  • 2
    Willow House, Pymoor Common, Little Downham
    Dissolved Corporate (2 parents)
    Officer
    2007-12-12 ~ 2009-02-18
    IIF 1 - Director → ME
  • 3
    TAYLOR FARMS (ELY) LTD - 2015-07-10
    Willow Farm, Pymoor Common, Little Downham, Ely
    Dissolved Corporate (2 parents)
    Equity (Company account)
    66,224 GBP2018-03-31
    Officer
    2008-01-30 ~ 2008-02-01
    IIF 17 - Director → ME
  • 4
    15 Lambeth Road, Colchester, England
    Active Corporate
    Equity (Company account)
    2,545 GBP2021-03-31
    Officer
    2018-03-21 ~ 2022-11-15
    IIF 21 - Director → ME
    Person with significant control
    2018-03-21 ~ 2022-11-15
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 5
    THE CORKER POTATO COMPANY LTD - 2016-02-27
    Westmoor House 68 Main Street, Pymoor, Ely, Cambs, England
    Active Corporate (2 parents)
    Officer
    2014-02-25 ~ 2024-12-01
    IIF 19 - Director → ME
  • 6
    WESTMOOR SOLUTIONS LTD - 2021-01-04
    Westmoor House, 68 Main Street, Pymoor, Ely, Cambridgeshire, England
    Active Corporate (1 parent, 1 offspring)
    Person with significant control
    2019-02-28 ~ 2021-01-12
    IIF 27 - Ownership of shares – More than 50% but less than 75% OE
    2020-10-17 ~ 2021-02-19
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
© 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.