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

Allesch-taylor, Stefan Paul

    Related profiles found in government register
  • Allesch-taylor, Stefan Paul
    British company chair born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Egyptian House 170-173, Piccadilly, London, W1J 9EJ, England

      IIF 1
    • icon of address Buckingham Palace, London, SW1A 1AA, United Kingdom

      IIF 2
  • Allesch-taylor, Stefan Paul
    British company director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4-6, Canfield Place, London, NW6 3BT, England

      IIF 3
  • Allesch-taylor, Stefan Paul
    British director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4-6, Canfield Place, London, NW6 3BT, England

      IIF 4
    • icon of address 4-6, Canfield Place, London, NW6 3BT, United Kingdom

      IIF 5
  • Allesch-taylor, Stefan Paul
    British investor born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pill Box, Suite 3.16, 115 Coventry Road, Bethnal Green, London, E2 6GG

      IIF 6
  • Allesch-taylor, Stefan Paul
    British manager born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Imperial Crescent, Fulham, London, SW6 2RG

      IIF 7
  • Allesch-taylor, Stefan Paul
    British director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rowlandson House, 289-293 Ballards Lane, North Finchley, London, N12 8NP, England

      IIF 8
  • Allesch Taylor, Stefan Paul
    British company director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
  • Allesch-taylor, Stefan Paul
    British manager born in May 1969

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 3, Bentinck Mews, London, W1U 2AH

      IIF 14
  • Allesch-taylor, Stefan Paul
    British director born in May 1969

    Registered addresses and corresponding companies
    • icon of address 45 Britania Road, Fulham, London, SW6 2HJ

      IIF 15
  • Allesch Taylor, Stefan Paul
    British company chairman born in May 1969

    Registered addresses and corresponding companies
    • icon of address Garden Flat 22 Acfold Road, London, SW6 2AL

      IIF 16
  • Allesch Taylor, Stefan Paul
    British company director born in May 1969

    Registered addresses and corresponding companies
  • Allesch Taylor, Stefan Paul
    British property developer born in May 1969

    Registered addresses and corresponding companies
    • icon of address Flat 7, 123 News Kings Road, London, SW6

      IIF 19
    • icon of address Garden Flat 22 Acfold Road, London, SW6 2AL

      IIF 20 IIF 21
  • Allesch-taylor, Stefan
    British chief executive born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westmead House, Westmead, Farnborough, GU14 7LP, England

      IIF 22
  • Allesch-taylor, Stefan
    British company director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 Haverscroft Industrial Estate, New Road, Attleborough, NR17 1YE, England

      IIF 23
    • icon of address Unit 7, Camden Street, Portslade, Brighton, BN41 1DU, England

      IIF 24 IIF 25
    • icon of address 193, Wardour Street, London, W1F 8ZF, England

      IIF 26
    • icon of address 46, Berkeley Square, London, W1J 5AT, United Kingdom

      IIF 27
  • Allesch-taylor, Stefan
    British company directors born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 28
  • Allesch-taylor, Stefan, Professor
    British financier born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Wellington House, Camden Street, Portslade, Brighton, BN41 1DU, England

      IIF 29
  • Allesch-taylor, Stefan Paul, Professor
    British company director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 30
  • Allesch-taylor, Stefan
    born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mermaid House, C/o Frontier Tax Services Ltd, 2 Puddle Dock, London, EC4V 3DB, United Kingdom

      IIF 31
  • Mr Stefan Allesch-taylor
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Philpot Street, London, E1 2JH, United Kingdom

      IIF 32
  • Mr Stefan Paul Allesch-taylor
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 Haverscroft Industrial Estate, New Road, Attleborough, NR17 1YE, England

      IIF 33
    • icon of address 4-6, Canfield Place, London, NW6 3BT, England

      IIF 34
    • icon of address 6, Newburgh Street, London, W1F 7RQ, England

      IIF 35
    • icon of address Egyptian House, 170-173 Piccadilly, London, W1J 9EJ, United Kingdom

      IIF 36
    • icon of address The Old Town Hall 71, Christchurch Road, Ringwood, BH24 1DH

      IIF 37
    • icon of address The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH

      IIF 38 IIF 39 IIF 40
  • Mr Stefan Allesch-taylor
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56- 64, Leonard Street, London, EC2A 4LT, England

      IIF 41
  • Mr. Stefan Paul Allesch-taylor
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 Haverscroft Industrial Estate, New Road, Attleborough, NR17 1YE, England

      IIF 42
    • icon of address 31, Haverscroft Industrial Estate, New Road, Attleborough, NR17 1YE, United Kingdom

      IIF 43
    • icon of address 31, Haverscroft Industrial Estates, New Road, Attleborough, NR17 1YE, United Kingdom

      IIF 44
    • icon of address Unit 7, Camden Street, Portslade, Brighton, BN41 1DU, England

      IIF 45
    • icon of address The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH

      IIF 46
    • icon of address Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 47
  • Professor Stefan Allesch-taylor
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Wellington House, Camden Street, Portslade, Brighton, BN41 1DU, England

      IIF 48
child relation
Offspring entities and appointments
Active 16
  • 1
    COFFEESMITHS COLLECTIVE LIMITED - 2020-07-27
    COFFEESMITHS COLLECTIVE UK LIMITED - 2019-04-30
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (4 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2019-03-14 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 2
    DEPARTMENT OF COFFEE AND INTERNAL AFFAIRS LIMITED - 2020-07-10
    icon of address 6 Newburgh Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-03-15 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 3
    SAUNDERS CAPITAL PARTNERS LLP - 2004-05-11
    icon of address Mermaid House C/o Frontier Tax Services Ltd, 2 Puddle Dock, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-03-01 ~ now
    IIF 31 - LLP Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Has significant influence or controlOE
  • 4
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-03-15 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 5
    icon of address The Old Town Hall 71, Christchurch Road, Ringwood
    Dissolved Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2019-03-15 ~ dissolved
    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
  • 6
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2019-03-15 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 7
    CHANGE AGRONOMY LTD - 2023-05-11
    icon of address 5th Floor One New Change, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,619,881 GBP2024-02-29
    Officer
    icon of calendar 2021-10-13 ~ now
    IIF 1 - Director → ME
  • 8
    icon of address 31 Haverscroft Industrial Estate, New Road, Attleborough, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -188,202 GBP2019-12-31
    Person with significant control
    icon of calendar 2019-03-19 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 9
    FAIRFAX INVESTMENT MANAGEMENT LIMITED - 2007-05-31
    icon of address 46 Berkeley Square, Mayfair, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-16 ~ dissolved
    IIF 9 - Director → ME
  • 10
    INTERNATIONAL STADIA INVESTMENTS LIMITED - 2016-06-11
    icon of address 4-6 Canfield Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-04 ~ dissolved
    IIF 5 - Director → ME
  • 11
    icon of address Harris & Company (ca) Limited, 4-6 Canfield Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-09 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Harris & Company (ca) Limited, 4-6 Canfield Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-01 ~ dissolved
    IIF 4 - Director → ME
  • 13
    SMALL BATCH COFFEE COMPANY LIMITED - 2023-06-30
    icon of address Office D, Beresford House, Town Quay, Southampton
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -163,663 GBP2021-12-31
    Person with significant control
    icon of calendar 2021-08-25 ~ now
    IIF 47 - Has significant influence or controlOE
  • 14
    BAKER AND SPICE (GROUP) LIMITED - 2024-05-13
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Liquidation Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -86,986 GBP2022-08-31
    Person with significant control
    icon of calendar 2021-08-04 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 15
    KALDIMARKET LTD - 2025-01-14
    icon of address 7 Wellington House Camden Street, Portslade, Brighton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-29 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-11-29 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 16
    icon of address Unit 7 Camden Street, Portslade, Brighton, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -501,852 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-08-25 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
Ceased 27
  • 1
    icon of address 4th Floor, 3 Moorgate Place, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2005-09-22 ~ 2007-05-09
    IIF 12 - Director → ME
  • 2
    icon of address Unit 7 Camden Street, Portslade, Brighton, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-09-07 ~ 2021-09-07
    IIF 44 - Ownership of shares – 75% or more OE
  • 3
    PUMP AID TRADING LIMITED - 2017-11-06
    icon of address 3rd Floor 86-90 Paul Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    19,657 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-30
    IIF 41 - Has significant influence or control OE
    IIF 41 - Has significant influence or control over the trustees of a trust OE
    IIF 41 - Has significant influence or control as a member of a firm OE
  • 4
    DEPARTMENT OF COFFEE AND SOCIAL AFFAIRS LIMITED - 2020-07-09
    THE DEPARTMENT OF COFFEE AND SOCIAL AFFAIRS LIMITED - 2014-03-04
    THE COFFEESMITHS COLLECTIVE LIMITED - 2014-02-28
    icon of address Office D Beresford House, Town Quay, Southampton
    Liquidation Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    5,643,196 GBP2018-08-29
    Officer
    icon of calendar 2012-02-20 ~ 2019-06-05
    IIF 26 - Director → ME
  • 5
    icon of address One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-17 ~ 2005-06-30
    IIF 17 - Director → ME
  • 6
    icon of address 30 Blackacre Road, Theydon Bois, Epping, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,937,602 GBP2018-06-30
    Officer
    icon of calendar 2005-09-21 ~ 2012-12-13
    IIF 10 - Director → ME
  • 7
    FAIRFAX I.S. LIMITED - 2006-10-10
    icon of address C/o Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2012-07-17
    IIF 11 - Director → ME
  • 8
    icon of address Legends 5th Floor, Quality House, 5-9 Quality Court, London
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    4,442,000 GBP2019-12-31
    Officer
    icon of calendar 2011-07-05 ~ 2016-10-27
    IIF 14 - Director → ME
  • 9
    BASTION INTERMEDIATE COMPANY LIMITED - 2011-03-14
    LETTERBUZZ LIMITED - 2006-10-03
    icon of address Legends 5th Floor, Quality House, 5-9 Quality Court, London
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2009-06-19 ~ 2011-01-26
    IIF 7 - Director → ME
  • 10
    PERCEPTA LIMITED - 2002-10-28
    icon of address 3rd Floor, 1-11 Carteret Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-08-10 ~ 2002-09-23
    IIF 16 - Director → ME
  • 11
    MIDDLE EAST AFRICA ENERGY LTD - 2014-09-30
    icon of address Harris & Company (ca) Limited, 4-6 Canfield Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-06 ~ 2015-04-27
    IIF 8 - Director → ME
  • 12
    MEDICSIGHT PLC - 2011-09-23
    icon of address Mofo Notices Limited, Citypoint, 1 Ropemaker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-08-10 ~ 2003-09-05
    IIF 18 - Director → ME
  • 13
    MILLER S.T.G. (N.I.) LIMITED - 2004-04-14
    icon of address One, St. Peters Square, Manchester, Greater Manchester, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-07-09 ~ 2001-08-31
    IIF 21 - Director → ME
  • 14
    MOORFIELD-SEMLEY (TEESSIDE) LIMITED - 1997-03-18
    SEMLEY (TEESSIDE) LIMITED - 1995-07-11
    icon of address Nightingale House, 65 Curzon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-05-18 ~ 1996-12-04
    IIF 19 - Director → ME
  • 15
    SUSSEX ROYAL THE FOUNDATION OF THE DUKE AND DUCHESS OF SUSSEX - 2020-08-05
    icon of address 25 Moorgate, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2019-09-10 ~ 2020-07-01
    IIF 2 - Director → ME
  • 16
    SMALL BATCH COFFEE COMPANY LIMITED - 2023-06-30
    icon of address Office D, Beresford House, Town Quay, Southampton
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -163,663 GBP2021-12-31
    Officer
    icon of calendar 2020-08-01 ~ 2022-08-15
    IIF 25 - Director → ME
  • 17
    BAKER AND SPICE (LONDON) LTD - 2022-07-19
    DEPT. COLD BREW LTD - 2019-02-18
    DEPT.COLDBREW LTD - 2018-10-22
    DEPARTMENT OF COFFEE AND SOCIAL AFFAIRS WHITE SPACE LTD - 2018-10-19
    icon of address Office D Beresford House, Town Quay, Southampton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,674,079 GBP2020-12-31
    Officer
    icon of calendar 2020-06-26 ~ 2024-02-27
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-08-25 ~ 2021-08-25
    IIF 42 - Has significant influence or control OE
  • 18
    BAKER AND SPICE (RETAIL) LIMITED - 2023-08-04
    icon of address Westmead House, Westmead, Farnborough
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23,741 GBP2021-11-30
    Person with significant control
    icon of calendar 2021-09-07 ~ 2021-09-07
    IIF 43 - Ownership of shares – 75% or more OE
  • 19
    NORDIC BAKERY (LONDON) LTD - 2022-09-14
    icon of address Office D Beresford House, Town Quay, Southampton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    63,173 GBP2020-12-31
    Officer
    icon of calendar 2020-07-06 ~ 2022-08-15
    IIF 23 - Director → ME
  • 20
    BAKER AND SPICE (GROUP) LIMITED - 2024-05-13
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Liquidation Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -86,986 GBP2022-08-31
    Officer
    icon of calendar 2021-08-04 ~ 2022-08-18
    IIF 22 - Director → ME
  • 21
    FAIRFAX INVESTMENT MANAGEMENT LIMITED - 2013-06-25
    FAIRFAX CAPITAL LIMITED - 2007-05-31
    icon of address 31st Floor 40 Bank Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-23 ~ 2012-12-13
    IIF 13 - Director → ME
  • 22
    icon of address 3rd Floor 86-90 Paul Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-02-07 ~ 2011-11-11
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-06-16 ~ 2022-11-11
    IIF 32 - Has significant influence or control over the trustees of a trust OE
  • 23
    SAVOY ASSET MANAGEMENT PLC - 2007-04-04
    icon of address The Observatory, Western Road, Bracknell, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2004-10-12 ~ 2006-04-10
    IIF 15 - Director → ME
  • 24
    icon of address Unit 7 Camden Street, Portslade, Brighton, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -501,852 GBP2023-12-31
    Officer
    icon of calendar 2020-08-01 ~ 2022-08-19
    IIF 24 - Director → ME
  • 25
    icon of address 4385, 13240512 - Companies House Default Address, Cardiff
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,386 GBP2024-03-31
    Officer
    icon of calendar 2021-06-21 ~ 2022-09-05
    IIF 30 - Director → ME
  • 26
    icon of address Ivy House Farm, Berrick Salome, Wallingford, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2015-03-04 ~ 2017-11-28
    IIF 6 - Director → ME
  • 27
    STG (INVERNESS) LIMITED - 2003-01-24
    icon of address 76 Hagley Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -3,743 GBP2020-04-06 ~ 2021-04-05
    Officer
    icon of calendar 1999-03-17 ~ 1999-07-21
    IIF 20 - 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.