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, David John

    Related profiles found in government register
  • Taylor, David John
    British none born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Cyrus Way, Cygnet Park, Hampton, Peterborough, PE7 8HP

      IIF 1
  • Taylor, David John
    British retired born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Chapel Cottages, The Green Hargrave, Bury St Edmunds, Suffolk, IP29 5HS

      IIF 2 IIF 3
    • River House, 1 Maidstone Road, Sidcup, Kent, DA14 5TA, England

      IIF 4
  • Taylor, David John
    British designer born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Limes Road, Beckenham, Kent, BR3 2NS

      IIF 5
  • Taylor, David John
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Rowlands View, Utkinton, Tarporley, Cheshire, CW6 0LN, England

      IIF 6
  • Taylor, David John
    British born in December 1949

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, David John
    British company director born in December 1949

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, David John
    British director born in December 1949

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, David John
    British investment banker born in December 1949

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, David John
    British investment director born in December 1949

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, David John
    British investment manager born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • Old Bracknell House, Crowthorne Road North, Bracknell, RG12 7AR, United Kingdom

      IIF 36
    • 16 Wheeler Avenue, Penn, High Wycombe, Buckinghamshire, HP10 8EN

      IIF 37
    • 16 Wheeler Avenue, Penn, High Wycombe, HP10 8EN, United Kingdom

      IIF 38 IIF 39 IIF 40
    • Bramley Wood, Old Bracknell House, Crowthorne Road, North Bracknell, Berkshire, RG12 7AJ

      IIF 41
  • Taylor, David John
    British venture capitalist born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • 16 Wheeler Avenue, Penn, High Wycombe, Buckinghamshire, HP10 8EN

      IIF 42
  • Taylor, David John
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Unit 12, Commerce Way, Liverpool, L8 7BL, England

      IIF 43
    • Unit 12, Parliament Business Centre, Commerce Way, Liverpool, Merseyside, L8 7BL, England

      IIF 44
    • 1, Rowlands View, Utkinton, Tarporley, Cheshire, CW6 0LN, England

      IIF 45 IIF 46
    • 10a The Greenway, West Hendred, Wantage, OX12 8RG, England

      IIF 47
    • 370, Cronton Road, Cronton, Widnes, Cheshire, WA8 5QD, England

      IIF 48
    • 370 Cronton Road, Widnes, Cheshire, WA8 5QD

      IIF 49 IIF 50 IIF 51
    • 370, Cronton Road, Widnes, Cheshire, WA8 5QD, England

      IIF 52
    • 370, Cronton Road, Widnes, Cheshire, WA8 5QD, United Kingdom

      IIF 53
  • Mr David John Taylor
    British born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Limes Road, Beckenham, Kent, BR3 6NS, United Kingdom

      IIF 54
  • Mr David John Taylor
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Rowlands View, Utkinton, Tarporley, Cheshire, CW6 0LN, England

      IIF 55
  • Taylor, David
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 138, High Street, Wyke Regis, Weymouth, DT4 9NT, England

      IIF 56
  • Mr David John Taylor
    British born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • The Pinnacle, 3rd Floor, 73 King Street, Manchester, M2 4NG

      IIF 57
  • Mr David Taylor
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 138, High Street, Wyke Regis, Weymouth, DT4 9NT, England

      IIF 58
  • Mr David John Taylor
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Mif Filtersystems, Unit A Corngreaves Trading Estate, Central Avenue, Cradley Heath, West Midlands, B64 7BY, England

      IIF 59
    • 1, Rowlands View, Utkinton, Tarporley, Cheshire, CW6 0LN, England

      IIF 60 IIF 61
child relation
Offspring entities and appointments
Active 13
  • 1
    1 Rowlands View, Utkinton, Tarporley, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,240,883 GBP2024-03-31
    Officer
    2015-09-17 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    ACTIVEBLEND LIMITED - 1999-03-10
    The Pinnacle 3rd Floor, 73 King Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    154,474 GBP2019-06-30
    Officer
    1999-02-22 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 57 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 57 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    CROSSROADS CARING FOR CARERS IN NORFOLK LIMITED - 2012-02-29
    NORFOLK CROSSROADS LTD - 2004-03-18
    Bulley Davey, 4 Cyrus Way Cygnet Park, Hampton, Peterborough
    Dissolved Corporate (9 parents)
    Officer
    2012-04-01 ~ dissolved
    IIF 1 - Director → ME
  • 4
    C/o No 1, Old Hall Street, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    2004-03-30 ~ dissolved
    IIF 51 - Director → ME
  • 5
    1 Rowlands View, Utkinton, Tarporley, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    697,555 GBP2024-04-30
    Officer
    2009-03-25 ~ now
    IIF 46 - Director → ME
  • 6
    1 Rowlands View, Utkinton, Tarporley, Cheshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2025-11-17 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2025-11-17 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Mif Filtersystems Unit A Corngreaves Trading Estate, Central Avenue, Cradley Heath, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    2016-01-07 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    9 Limes Road, Beckenham, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,601 GBP2022-06-30
    Officer
    1995-06-15 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    Unit 12 Parliament Business Centre, Commerce Way, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    2009-06-23 ~ dissolved
    IIF 49 - Director → ME
  • 10
    Unit 12, Parliament Business Centre, Commerce Way, Liverpool, England
    Dissolved Corporate (4 parents)
    Officer
    2015-03-25 ~ dissolved
    IIF 44 - Director → ME
  • 11
    Wilson Field Ltd, The Manor, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (3 parents)
    Officer
    2014-07-23 ~ dissolved
    IIF 48 - Director → ME
  • 12
    4 Bunting Road, Bury St Edmunds, Suffolk
    Dissolved Corporate (7 parents)
    Officer
    2004-10-19 ~ dissolved
    IIF 3 - Director → ME
  • 13
    27 Gallwey Road, Weymouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,614 GBP2023-09-30
    Officer
    2021-09-28 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2021-09-28 ~ now
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Right to appoint or remove directorsOE
Ceased 41
  • 1
    FORAY 333 LIMITED - 1992-01-03
    Heanor Gate Industrial Park, Delves Road, Heanor, Derbyshire.de75 7sj
    Dissolved Corporate (4 parents)
    Officer
    1996-05-07 ~ 2001-12-14
    IIF 15 - Director → ME
  • 2
    FIRSTEEL HOLDINGS LIMITED - 2019-10-07
    BROOMCO (585) LIMITED - 1992-10-08
    C/o Teneo Restructuring Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    1992-09-23 ~ 1993-07-07
    IIF 30 - Director → ME
  • 3
    OPTUA (EAST ANGLIA) - 2013-03-26
    RETHINK DISABILITY - 2007-01-12
    River House, 1 Maidstone Road, Sidcup, Kent
    Active Corporate (9 parents)
    Officer
    2014-11-13 ~ 2017-11-22
    IIF 4 - Director → ME
  • 4
    COMPASS MINERALS (UK) LIMITED - 2014-08-01
    IMC GLOBAL (UK) LIMITED - 2002-01-23
    NAMSCO (UK) LIMITED - 1999-01-06
    PRECIS (1123) LIMITED - 1992-04-01
    Riverside Place, Bradford Road, Winsford, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    1992-08-26 ~ 1995-04-26
    IIF 12 - Director → ME
  • 5
    GUILDFORD MIDCO 2 LIMITED - 2011-12-22
    COMPUTER SOFTWARE LIMITED - 2010-05-12
    COMPUTER SOFTWARE HOLDINGS LIMITED - 1999-07-12
    MAILCLEAR LIMITED - 1999-03-26
    Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    1998-12-16 ~ 2000-05-08
    IIF 23 - Director → ME
  • 6
    Bramley Wood Day Nursery, Crowthorne Road North, Bracknell, Berkshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -267,062 GBP2024-12-31
    Officer
    2012-05-31 ~ 2013-07-01
    IIF 41 - Director → ME
  • 7
    ELDERSTREET DRKC LIMITED - 2003-10-22
    ELDERSTREET INVESTMENTS LIMITED - 2001-04-30
    GUIDEHOUSE INVESTMENT SERVICES LIMITED - 1990-08-08
    GREYFRIARS EXPANSION MANAGEMENT LIMITED - 1984-09-20
    C/o Molten Ventures Plc, 20 Garrick Street, London, England
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    75,799 GBP2020-12-31
    Officer
    1999-06-09 ~ 2006-04-30
    IIF 19 - Director → ME
  • 8
    ELDERSTREET CORPORATE FINANCE LIMITED - 1998-05-26
    Flat 5 40 Cadogan Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5 GBP2019-12-31
    Officer
    2002-10-23 ~ 2012-02-02
    IIF 20 - Director → ME
  • 9
    Manchester Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -8,000 GBP2019-07-31
    Officer
    1996-07-16 ~ 1999-12-20
    IIF 22 - Director → ME
  • 10
    MANTELBROAD LIMITED - 1996-07-22
    131-137 Linacre Road, Litherland, Liverpool, Merseyside
    Active Corporate (3 parents)
    Equity (Company account)
    -186,429 GBP2024-03-31
    Officer
    1997-12-01 ~ 2002-06-11
    IIF 13 - Director → ME
  • 11
    INGLEBY (1185) LIMITED - 1999-06-28
    Centurion House 129 Deansgate, Manchester
    Dissolved Corporate (4 parents)
    Officer
    1999-06-25 ~ 2001-07-27
    IIF 21 - Director → ME
  • 12
    FORDS PACKAGING SYSTEMS LIMITED - 2009-07-01
    IMAGEMARK LIMITED - 1998-02-03
    One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    1998-06-26 ~ 2009-02-27
    IIF 42 - Director → ME
  • 13
    1 Rowlands View, Utkinton, Tarporley, Cheshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-04-13 ~ 2025-11-17
    IIF 6 - Director → ME
    Person with significant control
    2024-04-13 ~ 2025-11-17
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    313 The Parkway, Iver, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    157,207 GBP2018-07-01 ~ 2019-06-30
    Officer
    2015-11-26 ~ 2019-05-31
    IIF 38 - Director → ME
  • 15
    PRETANE LIMITED - 1998-07-14
    Express Estate, Fisherwick Nr Whittington, Lichfield, Staffordshire
    Active Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    2,995,054 GBP2024-01-01 ~ 2024-12-31
    Officer
    2015-10-15 ~ 2016-09-16
    IIF 17 - Director → ME
  • 16
    Express Estate, Fisherwick Road, Lichfield, Staffordshire
    Dissolved Corporate (5 parents)
    Officer
    2015-10-15 ~ 2016-09-15
    IIF 18 - Director → ME
  • 17
    376 Cronton Road, Widnes, England
    Active Corporate (2 parents)
    Equity (Company account)
    278,242 GBP2023-12-31
    Officer
    2012-12-31 ~ 2016-10-10
    IIF 53 - Director → ME
  • 18
    7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -1,489,824 GBP2022-12-31
    Officer
    2013-07-01 ~ 2014-07-31
    IIF 36 - Director → ME
  • 19
    SONDER CARE (BLUE CEDARS) LIMITED - 2023-08-09
    CONGRESS HOUSE LIMITED - 2023-03-08
    77a Victoria Road, Farnborough, Hampshire
    Active Corporate (4 parents)
    Officer
    2015-11-26 ~ 2019-05-31
    IIF 10 - Director → ME
  • 20
    SONDER CARE (JASMINE HOUSE) LIMITED - 2023-08-09
    DOWNING (ALTON) LIMITED - 2023-03-08
    77a Victoria Road, Farnborough, Hampshire
    Active Corporate (4 parents)
    Officer
    2015-11-26 ~ 2019-05-31
    IIF 11 - Director → ME
  • 21
    SONDER CARE (TALL OAKS) LIMITED - 2023-08-09
    DOWNING (PIRBRIGHT ROAD) LIMITED - 2023-03-08
    DOWNING (ACACIA HOUSE) LIMITED - 2006-02-06
    77a Victoria Road, Farnborough, Hampshire
    Active Corporate (4 parents)
    Officer
    2015-11-26 ~ 2019-05-31
    IIF 9 - Director → ME
  • 22
    SONDER CARE (THE CHESTNUTS HOLDCO) LIMITED - 2023-08-10
    BOWMAN CARE HOMES LIMITED - 2023-03-09
    77a Victoria Road, Farnborough, Hampshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    2015-11-26 ~ 2019-05-31
    IIF 39 - Director → ME
  • 23
    SONDER CARE (THE CHESTNUTS) LIMITED - 2023-08-10
    DOWNING (CHERTSEY ROAD) LIMITED - 2023-03-09
    PATHFILL LIMITED - 1998-11-30
    77a Victoria Road, Farnborough, Hampshire, England
    Active Corporate (4 parents)
    Officer
    2015-11-26 ~ 2019-05-31
    IIF 7 - Director → ME
  • 24
    SONDER CARE LIMITED - 2023-08-09
    DOWNING CARE HOMES HOLDINGS LIMITED - 2023-03-08
    BLUE CEDARS HOLDINGS LIMITED - 2015-02-10
    77a Victoria Road, Farnborough, Hampshire
    Active Corporate (4 parents, 11 offsprings)
    Officer
    2015-11-26 ~ 2019-05-31
    IIF 40 - Director → ME
  • 25
    BALDWIN & FRANCIS LIMITED - 2019-10-24
    BALDWIN & FRANCIS (HOLDINGS) LIMITED - 2014-02-07
    COBCO 652 LIMITED - 2005-01-05
    Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London
    Dissolved Corporate (2 parents)
    Officer
    2004-11-30 ~ 2011-11-28
    IIF 35 - Director → ME
  • 26
    C/o Mcr Corporate Restructuring, 11 St James Square, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2005-09-09 ~ 2006-09-14
    IIF 24 - Director → ME
  • 27
    OPTUA UK
    - now
    PIRAMID UK - 2005-04-26
    River House, Maidstone Road, Sidcup, Kent
    Dissolved Corporate (2 parents)
    Officer
    2004-11-25 ~ 2014-07-21
    IIF 2 - Director → ME
  • 28
    INTELLIGENT ENVIRONMENTS GROUP LIMITED - 2012-05-09
    PARSEQ LIMITED - 2010-07-21
    ACTIVE COMPUTER SERVICES LIMITED - 2010-06-16
    BAYNHAM LIMITED - 1990-02-22
    Parseq Lowton Way, Hellaby, Rotherham, South Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,459,000 GBP2019-12-31
    Officer
    ~ 1994-06-13
    IIF 31 - Director → ME
  • 29
    DEMOCOVER LIMITED - 1994-08-31
    Pjh House, Lomax Way, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    1995-03-30 ~ 1999-02-22
    IIF 14 - Director → ME
  • 30
    12-13 Alma Square, Scarborough
    Dissolved Corporate (3 parents)
    Officer
    1999-12-21 ~ 2000-05-12
    IIF 26 - Director → ME
  • 31
    20 Lorimer Avenue, Fao Matthew Jenner, Cranleigh, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    22,002 GBP2024-11-30
    Officer
    2009-03-30 ~ 2010-03-30
    IIF 50 - Director → ME
  • 32
    SHORTERM GROUP LIMITED - 1999-08-27
    OVAL (352) LIMITED - 1987-12-01
    The Barn, Philpots Close, Yiewsley, Middlesex
    Active Corporate (3 parents)
    Officer
    1996-02-19 ~ 1999-02-10
    IIF 16 - Director → ME
  • 33
    First Floor (south) Cathedral Buildings, Dean Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2005-10-06 ~ 2015-12-18
    IIF 37 - Director → ME
  • 34
    SNACKTIME LIMITED - 2007-11-30
    6a Nesbitts Alley, Barnet, England
    Liquidation Corporate (2 parents)
    Officer
    2003-07-29 ~ 2006-04-26
    IIF 33 - Director → ME
  • 35
    BRITISH TRANSPORT ADVERTISING LIMITED - 1995-12-05
    IRONLOOK LIMITED - 1987-08-28
    Camden Wharf, 28 Jamestown Road, London
    Dissolved Corporate (2 parents)
    Officer
    ~ 1995-08-08
    IIF 29 - Director → ME
  • 36
    DENVER CREEK LIMITED - 2001-12-17
    Badger Farm Willowpit Lane, Hilton, Derby, Derbyshire, England
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    -6,972 GBP2024-01-01 ~ 2024-12-31
    Officer
    2007-07-02 ~ 2016-09-01
    IIF 34 - Director → ME
  • 37
    CROSSCO (1104) LIMITED - 2008-08-01
    The Granary, Harleyford Golf Club, Henley Road, Marlow, England
    Active Corporate (4 parents)
    Officer
    2012-04-13 ~ 2013-02-26
    IIF 8 - Director → ME
  • 38
    TILWOOD LIMITED - 1999-01-20
    Vp Plc, Central House Beckwith Knowle, Otley Road, Harrogate, North Yorkshire
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    1999-01-12 ~ 2008-03-31
    IIF 25 - Director → ME
  • 39
    ENGINEWORK LIMITED - 1996-05-20
    Vp Plc, Central House Beckwith Knowle, Otley Road, Harrogate, North Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2005-09-20 ~ 2008-03-31
    IIF 32 - Director → ME
  • 40
    STOCKSWELL FARM COURT MANAGEMENT COMPANY LIMITED - 2023-06-22
    Waterford Group Management & Security Alliance, Campbeltown Road, Birkenhead, United Kingdom
    Active Corporate
    Equity (Company account)
    10,699 GBP2017-12-31
    Officer
    2012-12-04 ~ 2016-02-22
    IIF 43 - Director → ME
  • 41
    SWAP LIMITED - 1999-10-19
    C/o Rockwell Collins 730 Wharfedale Road, Winnersh, Wokingham, Berkshire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    1999-10-18 ~ 2014-04-12
    IIF 27 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.