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

Lord Robert James Taylor

    Related profiles found in government register
  • Lord Robert James Taylor
    British born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Ashdale Road, Consett, DH8 6AU, England

      IIF 1 IIF 2
  • Mr Robert James Taylor
    British born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Uppertown, Wolsingham, Bishop Auckland, DL13 3ES, England

      IIF 3
    • icon of address 3, The Chequers, Consett, DH8 7EQ, England

      IIF 4
  • Taylor, Robert James, Lord
    British accounts manager born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Ashdale Road, Consett, DH8 6AU, England

      IIF 5
  • Taylor, Robert James, Lord
    British ceo born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Ashdale Road, Consett, DH8 6AU, England

      IIF 6
  • Taylor, Robert James
    British ceo born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Uppertown, Wolsingham, Bishop Auckland, DL13 3ES, England

      IIF 7
  • Taylor, Robert James
    British company director born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, The Chequers, Consett, DH8 7EQ, England

      IIF 8
  • Taylor, Robert James
    British director born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, The Chequers, Consett, Durham, DH8 7EQ, United Kingdom

      IIF 9
  • Mr James Taylor
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 182 - 184, High Street North, Office 4349nh, London, E6 2JA, England

      IIF 10
  • Mr Robert James Taylor
    British born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Glendale, Innerhaugh, Haydon Bridge, Hexham, NE47 6EY, United Kingdom

      IIF 11
  • Mr James David Taylor
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Brecks Lane, Rotherham, S65 3JQ, United Kingdom

      IIF 12
  • Mr James Robert Taylor
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o 12, Abbey Road, Grimsby, DN32 0HL, England

      IIF 13
    • icon of address The Farmhouse, Mill Farm, Appleby, Scunthorpe, South Humberside, DN15 0BZ

      IIF 14
  • Mr James Robert Taylor
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mill Works, Burnham Road, Hazeleigh, Chelmsford, CM3 6QT, England

      IIF 15 IIF 16 IIF 17
    • icon of address Mill Works, Burnham Road, Hazeleigh, Chelmsford, Essex, CM3 6QT, United Kingdom

      IIF 19
    • icon of address Mill Works, Hazeleigh, Nr. Purleigh, Chelmsford Essex, CM3 6QT

      IIF 20
    • icon of address The Old Grange, Warren Estate, Lordship Road, Writtle, Chelmsford, Essex, CM1 3WT

      IIF 21
  • Mr James Robert Taylor
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 & 9 Apollo Office Court, Radclive Road, Gawcott, Buckingham, Buckinghamshire, MK18 4DF, United Kingdom

      IIF 22
    • icon of address 8 & 9 Apollo Office Court, Radclive Road, Gawcott, Buckingham, MK18 4DF, England

      IIF 23
    • icon of address 40, High West Street, Dorchester, DT1 1UR, England

      IIF 24
  • Mr James Robert Taylor
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 & 9 Appollo Office Court, Radclive Road, Gawcott, Buckingham, MK18 4DF, England

      IIF 25
  • Mr Robert James Taylor
    British born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 26
  • Taylor, James David
    British chartered accountant born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit B Vector 31, Waleswood Way, Wales, Sheffield, S26 5NU, England

      IIF 27
  • Taylor, James David
    British director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Brecks Lane, Rotherham, S65 3JQ, United Kingdom

      IIF 28
  • Taylor, James Robert
    British financial services manager born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The House, New Life Church, Brumby Wood Lane, Scunthorpe, North Lincolnshire, DN17 1AB

      IIF 29
  • Robert James Taylor
    British born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 30
  • Taylor, James Robert
    British company director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, James Robert
    British director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mill Works, Burnham Road, Hazeleigh, Chelmsford, CM3 6QT, England

      IIF 38
    • icon of address Mill Works, Burnham Road, Hazeleigh, Chelmsford, Essex, CM3 6QT, United Kingdom

      IIF 39
  • Taylor, James Robert
    British head of it born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mill Works, Burnham Road, Hazeleigh, Chelmsford, CM3 6QT, England

      IIF 40
  • Taylor, James Robert
    British it manager born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mill Works, Hazeleigh, Nr. Purleigh, Chelmsford Essex, CM3 6QT

      IIF 41
  • Taylor, James
    British carpenter born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 182 - 184, High Street North, Office 4349nh, London, E6 2JA, England

      IIF 42
  • Taylor, Robert James
    British company director born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 43
  • Taylor, Robert James
    British courier born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, Fenwick Way, Consett, County Durham, DH8 5FE, England

      IIF 44
  • Taylor, Robert James
    British manager born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Glendale, Innerhaugh, Haydon Bridge, Hexham, NE47 6EY, United Kingdom

      IIF 45
  • Mr James Taylor
    British born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, High View Close, Hamilton Office Park, Hamilton, LE4 9LJ, United Kingdom

      IIF 46
  • James Robert Taylor
    British born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 47
  • Mr James Robert Taylor
    British born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mill Works, Burnham Road, Hazeleigh, Chelmsford, Essex, CM3 6QT, United Kingdom

      IIF 48
  • Taylor, James Robert
    British building contractor born in July 1977

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 2, Leyland Close, Gawcott, Buckingham, Buckinghamshire, MK18 4FG, Uk

      IIF 49
  • Taylor, Robert James
    British director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 50
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 51
  • Mr James Robert Taylor
    British born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 & 9 Apollo Office Court, Radclive Road, Gawcott, Buckingham, Buckinghamshire, MK18 4DF, United Kingdom

      IIF 52 IIF 53
    • icon of address 8 & 9, Apollo Office Court, Radclive Road, Gawcott, Buckinghamshire, MK18 4DF, United Kingdom

      IIF 54 IIF 55
  • Taylor, James Robert
    British director

    Registered addresses and corresponding companies
    • icon of address 8 & 9 Apollo Office Court, Radclive Road, Gawcott, Buckinghamshire, MK18 4DF, United Kingdom

      IIF 56
  • Taylor, James Robert
    British financial services manager

    Registered addresses and corresponding companies
    • icon of address The House, New Life Church, Brumby Wood Lane, Scunthorpe, North Lincolnshire, DN17 1AB

      IIF 57
  • Taylor, James Robert
    British director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Lilac Avenue, Scunthorpe, North Lincolnshire, DN16 1JN

      IIF 58
  • Taylor, James Robert
    British financial services manager born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The House, Brumby Wood Lane, Scunthorpe, North Lincolnshire, DN17 1AB

      IIF 59
  • Taylor, James Robert
    British project manager born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Farmhouse, Mill Farm, Appleby, Scunthorpe, South Humberside, DN15 0BZ, England

      IIF 60
  • Taylor, James Robert
    British commercial director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mill Works, Burnham Road, Hazeleigh, Chelmsford, Essex, CM3 6QT, United Kingdom

      IIF 61
  • Taylor, James Robert
    British director born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 62
  • Taylor, James Robert
    British contracts manager born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 & 9 Apollo Office Court, Radclive Road, Gawcott, Buckingham, MK18 4DF, England

      IIF 63
    • icon of address 8 & 9 Apollo Office Court, Radclive Road, Gawcott, Buckinghamshire, MK18 4DF, United Kingdom

      IIF 64
  • Taylor, James Robert
    British director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 & 9 Apollo Office Court, Radclive Road, Gawcott, Buckingham, Buckinghamshire, MK18 4DF, United Kingdom

      IIF 65 IIF 66 IIF 67
    • icon of address 40, High West Street, Dorchester, DT1 1UR, England

      IIF 68
    • icon of address 8 & 9, Apollo Office Court, Radclive Road, Gawcott, Buckinghamshire, MK18 4DF, United Kingdom

      IIF 69
  • Taylor, James
    British director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, High View Close, Hamilton Office Park, Hamilton, Leicester, LE4 9LJ, United Kingdom

      IIF 70
  • Taylor, James Robert

    Registered addresses and corresponding companies
    • icon of address 8 & 9 Apollo Office Court, Radclive Road, Gawcott, Buckingham, Buckinghamshire, MK18 4DF, United Kingdom

      IIF 71
    • icon of address 8 & 9, Apollo Office Court, Radclive Road, Gawcott, Buckinghamshire, MK18 4DF, United Kingdom

      IIF 72
    • icon of address The House, Brumby Wood Lane, Scunthorpe, North Lincolnshire, DN17 3RB, United Kingdom

      IIF 73
  • Taylor, James Robert
    born in July 1977

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Riverside Barn, Bourton Business Centre, Bourton, Buckingham, MK18 7DS, United Kingdom

      IIF 74
child relation
Offspring entities and appointments
Active 36
  • 1
    icon of address Mill Works Burnham Road, Hazeleigh, Chelmsford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-09 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-06-09 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    icon of address 14 Ashdale Road, Consett, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-24 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-06-24 ~ 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
  • 3
    icon of address 182 - 184 High Street North, Office 4349nh, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-02 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2025-05-02 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address C/o 12 Abbey Road, Grimsby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,502 GBP2022-12-31
    Officer
    icon of calendar 2010-05-14 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 5
    icon of address 77 Lilac Avenue, Scunthorpe, North Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-14 ~ dissolved
    IIF 58 - Director → ME
  • 6
    icon of address Mill Works, Hazeleigh, Nr. Purleigh, Chelmsford Essex
    Active Corporate (4 parents)
    Equity (Company account)
    197,713 GBP2024-03-31
    Officer
    icon of calendar 2017-09-01 ~ now
    IIF 41 - Director → ME
  • 7
    icon of address Mill Works Burnham Road, Hazeleigh, Chelmsford, England
    Active Corporate (4 parents)
    Equity (Company account)
    -5,413 GBP2024-03-31
    Officer
    icon of calendar 2020-07-03 ~ now
    IIF 36 - Director → ME
  • 8
    icon of address Mill Works Burnham Road, Hazeleigh, Chelmsford, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    30,052 GBP2024-03-31
    Officer
    icon of calendar 2021-04-29 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-04-29 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    EDGAR TAYLOR (BUCKINGHAM) LIMITED - 2021-02-12
    EDGAR TAYLOR BUCKINGHAM LIMITED - 1994-08-24
    icon of address 8 & 9 Apollo Office Court, Radclive Road, Gawcott, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,655,618 GBP2024-02-29
    Officer
    icon of calendar 2005-07-01 ~ now
    IIF 64 - Director → ME
    icon of calendar 2008-03-27 ~ now
    IIF 56 - Secretary → ME
  • 10
    icon of address 8 & 9 Apollo Office Court, Radclive Road, Gawcott, Buckinghamshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,921,190 GBP2024-02-29
    Officer
    icon of calendar 2018-12-14 ~ now
    IIF 69 - Director → ME
    icon of calendar 2018-12-14 ~ now
    IIF 72 - Secretary → ME
    Person with significant control
    icon of calendar 2018-12-14 ~ now
    IIF 54 - Has significant influence or control as a member of a firmOE
    IIF 54 - Has significant influence or control over the trustees of a trustOE
    IIF 54 - Has significant influence or controlOE
  • 11
    icon of address 8 & 9 Apollo Office Court Radclive Road, Gawcott, Buckingham, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    482,256 GBP2024-02-29
    Officer
    icon of calendar 2018-10-14 ~ now
    IIF 65 - Director → ME
    icon of calendar 2018-10-14 ~ now
    IIF 71 - Secretary → ME
  • 12
    icon of address 8 & 9 Apollo Office Court Radclive Road, Gawcott, Buckingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    icon of calendar 2019-01-23 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2021-07-02 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 13
    icon of address The Old Grange Warren Estate, Lordship Road, Writtle, Chelmsford, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,099 GBP2021-03-31
    Officer
    icon of calendar 2013-04-03 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Mill Works Burnham Road, Hazeleigh, Chelmsford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2019-03-04 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2019-03-04 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    E.J.TAYLOR (MAPLESTEAD) LIMITED - 2023-05-16
    icon of address Mill Works Burnham Road, Hazeleigh, Chelmsford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -109,758 GBP2024-03-31
    Officer
    icon of calendar 2021-04-29 ~ now
    IIF 34 - Director → ME
  • 16
    icon of address Mill Works Burnham Road, Hazeleigh, Chelmsford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -342,360 GBP2024-03-31
    Officer
    icon of calendar 2023-03-24 ~ now
    IIF 32 - Director → ME
  • 17
    icon of address Glendale Innerhaugh, Haydon Bridge, Hexham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -23,132 GBP2022-09-30
    Officer
    icon of calendar 2021-09-03 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2021-09-03 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 8 & 9 Appollo Office Court Radclive Road, Gawcott, Buckingham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-11-25 ~ dissolved
    IIF 74 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Has significant influence or control as a member of a firmOE
    IIF 25 - Has significant influence or control over the trustees of a trustOE
    IIF 25 - Has significant influence or controlOE
  • 19
    icon of address Mill Works Burnham Road, Hazeleigh, Chelmsford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -50,756 GBP2024-03-31
    Officer
    icon of calendar 2023-02-13 ~ now
    IIF 40 - Director → ME
  • 20
    icon of address Mill Works Burnham Road, Hazeleigh, Chelmsford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 21
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-08 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2023-02-08 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 8 & 9 Apollo Office Court Radclive Road, Gawcott, Buckingham, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,153,645 GBP2024-03-31
    Officer
    icon of calendar 2017-03-01 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 52 - Ownership of shares – More than 50% but less than 75%OE
  • 23
    MILL PLANT LIMITED - 2017-11-14
    icon of address Mill Works Burnham Road, Hazeleigh, Chelmsford, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    547,951 GBP2024-03-31
    Officer
    icon of calendar 2017-11-06 ~ now
    IIF 39 - Director → ME
  • 24
    icon of address Mill Works Burnham Road, Hazeleigh, Chelmsford, England
    Active Corporate (4 parents)
    Equity (Company account)
    66,204 GBP2024-03-31
    Officer
    icon of calendar 2023-06-20 ~ now
    IIF 38 - Director → ME
  • 25
    icon of address The House, New Life Church, Brumby Wood Lane, Scunthorpe, North Lincolnshire
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    698,236 GBP2024-12-31
    Officer
    icon of calendar 2009-01-01 ~ now
    IIF 29 - Director → ME
    icon of calendar 2009-05-01 ~ now
    IIF 57 - Secretary → ME
  • 26
    icon of address The House, Brumby Wood Lane, Scunthorpe, South Humberside
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2013-01-31 ~ dissolved
    IIF 73 - Secretary → ME
  • 27
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-23 ~ dissolved
    IIF 43 - Director → ME
  • 28
    icon of address 51 Brecks Lane, Rotherham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,271 GBP2024-03-31
    Officer
    icon of calendar 2019-03-13 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-03-13 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 21 High View Close, Hamilton Office Park, Hamilton, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-09 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2022-06-09 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address 8 & 9 Apollo Office Court Radclive Road, Gawcott, Buckingham, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,328 GBP2024-11-30
    Officer
    icon of calendar 2023-11-15 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2023-11-15 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address The Farmhouse, Mill Farm, Appleby, Scunthorpe, South Humberside
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    7,492 GBP2015-07-31
    Officer
    icon of calendar 2013-07-12 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address 57 Uppertown, Wolsingham, Bishop Auckland, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-20 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-02-20 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address 14 Ashdale Road, Consett, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2023-06-22 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-06-22 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,951 GBP2024-11-30
    Officer
    icon of calendar 2023-11-15 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2023-11-15 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 35
    icon of address 3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-27 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2024-02-27 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address Unit B Vector 31 Waleswood Way, Wales, Sheffield, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-05-22 ~ now
    IIF 27 - Director → ME
Ceased 10
  • 1
    icon of address 78 Fenwick Way, Consett, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-24
    Officer
    icon of calendar 2020-05-27 ~ 2021-01-01
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ 2021-01-01
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Mill Works, Hazeleigh, Nr. Purleigh, Chelmsford Essex
    Active Corporate (4 parents)
    Equity (Company account)
    197,713 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-12-18 ~ 2021-09-03
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Mill Works Burnham Road, Hazeleigh, Chelmsford, England
    Active Corporate (4 parents)
    Equity (Company account)
    -5,413 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-07-02 ~ 2021-09-03
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    EDGAR TAYLOR (BUCKINGHAM) LIMITED - 2021-02-12
    EDGAR TAYLOR BUCKINGHAM LIMITED - 1994-08-24
    icon of address 8 & 9 Apollo Office Court, Radclive Road, Gawcott, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,655,618 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-22
    IIF 55 - Has significant influence or control as a member of a firm OE
    IIF 55 - Has significant influence or control over the trustees of a trust OE
    IIF 55 - Has significant influence or control OE
  • 5
    icon of address 8 & 9 Apollo Office Court Radclive Road, Gawcott, Buckingham, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    482,256 GBP2024-02-29
    Person with significant control
    icon of calendar 2018-10-14 ~ 2018-10-14
    IIF 22 - Ownership of shares – 75% or more OE
  • 6
    icon of address 78 Fenwick Way, Consett, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-01 ~ 2015-09-01
    IIF 44 - Director → ME
  • 7
    icon of address 40 High West Street, Dorchester, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2020-11-04 ~ 2023-03-13
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2020-11-04 ~ 2023-03-13
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address 6 Leyland Close, Gawcott, Buckingham
    Active Corporate (14 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2012-05-16 ~ 2013-01-31
    IIF 49 - Director → ME
  • 9
    MILL PLANT LIMITED - 2017-11-14
    icon of address Mill Works Burnham Road, Hazeleigh, Chelmsford, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    547,951 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-11-06 ~ 2021-09-03
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 3 The Chequers, Consett, Durham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -37,018 GBP2019-03-31
    Officer
    icon of calendar 2018-03-22 ~ 2020-01-01
    IIF 9 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.