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, Stephen James

    Related profiles found in government register
  • Taylor, Stephen James
    British civil engineer born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33 Lismore Road, Buxton, Derbyshire, SK17 9AN

      IIF 1
  • Taylor, Stephen James
    British director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Castle Climbing Centre, Green Lanes, London, N4 2HA, United Kingdom

      IIF 2
  • Taylor, Stephen James
    British manager born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Maltings Place, 169 Tower Bridge Road, London, SE1 3JB, England

      IIF 3
  • Taylor, Stephen James
    British none born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39 Park Road, Buxton, 39 Park Road, Buxton, Derbyshire, SK17 6SQ, England

      IIF 4
  • Taylor, Stephen James
    British director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Wheatlands Park, Redcar, Cleveland, TS10 2PE, United Kingdom

      IIF 5
  • Taylor, Stephen
    British managing director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 31a, M1 Commerce Park, Markham Lane, Chesterfield, Derbyshire, S44 5HS, England

      IIF 6
  • Taylor, Stephen
    British systems analysis born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Smiths Mead, North Waltham, Basingstoke, Hampshire, RG25 2SZ, United Kingdom

      IIF 7
  • Taylor, Stephen James
    British company director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 11th Floor, One Temple Row, Birmingham, B2 5LG

      IIF 8
  • Taylor, Stephen James
    British company director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 31a, M1 Commerce Park, Markham Lane, Chesterfield, S44 5HS, United Kingdom

      IIF 9
  • Taylor, Stephen James
    British director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 31a, M1 Commerce Park, Markham Lane, Chesterfield, Derbyshire, S44 5HS, England

      IIF 10
    • 9, Bramble Dykes, Redcar, Cleveland, TS10 2SZ, England

      IIF 11
  • Taylor, Stephen James
    British distribution manager born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1 Regency Mansion, The Esplanade, Redcar, Teesside, TS10 1AU

      IIF 12
  • Taylor, Stephen James
    British manager born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 18, M1 Commerce Park, Markham Lane, Duckmanton, Chesterfield, S44 5HS, England

      IIF 13
    • 39, Wheatlands Park, Redcar, TS10 2PE, England

      IIF 14
  • Taylor, Stephen James
    British none born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • 9, Bramble Dykes, Redcar, North Yorkshire, TS10 2SZ

      IIF 15
    • Unit 7, Greenhills Business Park, Green Lane, Spennymoor, Co Durham, DL16 6JB

      IIF 16
  • Taylor, Stephen James
    British self employed born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • Flat 14 Regency Mansions, Newcomen Terrace, Redcar, TS10 1AU, England

      IIF 17
  • Mr Stephen James Taylor
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Castle Climbing Centre, Green Lanes, London, N4 2HA

      IIF 18
    • The Castle Climbing Centre, Green Lanes, London, N4 2HA, United Kingdom

      IIF 19
  • Mr Stephen Taylor
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Bramble Dykes, Redcar, TS102SZ, England

      IIF 20
  • Stephen James Taylor
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Wheatlands Park, Redcar, Cleveland, TS10 2PE, United Kingdom

      IIF 21
  • Taylor, Stephen
    British director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • 9, Bramble Dykes, Redcar, TS10 2SZ, England

      IIF 22
    • 2, Tennyson Road, Thatcham, Berkshire, RG18 3FR, England

      IIF 23
  • Taylor, Stephen
    British none born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • 2 Tennyson Road, Thatcham, Berkshire, RG18 3FR, United Kingdom

      IIF 24
  • Taylor, Stephen James
    born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • 9, Brambles Dyke, Redcar, TS10 2SZ, United Kingdom

      IIF 25
  • Mr Stephen Taylor
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • 39, Wheatlands Park, Redcar, TS10 2PE, England

      IIF 26
    • 2, Tennyson Road, Thatcham, Berkshire, RG18 3FR, England

      IIF 27
    • 2, Tennyson Road, Thatcham, RG18 3FR, England

      IIF 28
  • Taylor, Stephen
    British none

    Registered addresses and corresponding companies
    • 2 Tennyson Road, Thatcham, Berkshire, RG18 3FR, United Kingdom

      IIF 29
  • Mr Stephen Taylor
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 15, Smiths Mead, North Waltham, Basingstoke, Hampshire, RG25 2SZ, England

      IIF 30
  • Taylor, Stephen James

    Registered addresses and corresponding companies
    • 78 Aubert Park, Highbury, London, N5 1TS

      IIF 31
    • 39, Wheatlands Park, Redcar, Cleveland, TS10 2PE, United Kingdom

      IIF 32
  • Mr Stephen James Taylor
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • 11th Floor, One Temple Row, Birmingham, B2 5LG

      IIF 33
    • Unit 18, M1 Commerce Park, Markham Lane, Duckmanton, Chesterfield, S44 5HS, England

      IIF 34
    • 39, Wheatlands Park, Redcar, TS10 2PE, England

      IIF 35
    • Unit 7, Greenhills Business Park, Green Lane, Spennymoor, Co Durham, DL16 6JB

      IIF 36
  • Taylor, Stephen

    Registered addresses and corresponding companies
    • Unit 31a, M1 Commerce Park, Markham Lane, Chesterfield, Derbyshire, S44 5HS, England

      IIF 37
child relation
Offspring entities and appointments
Active 16
  • 1
    2 Manor House Lane, Datchet, Slough, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,568 GBP2023-05-31
    Officer
    2016-05-06 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-05-06 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    9 Bramble Dykes, Redcar, Cleveland, England
    Dissolved Corporate (1 parent)
    Officer
    2010-07-01 ~ dissolved
    IIF 15 - Director → ME
  • 3
    The Castle Climbing Centre, Green Lanes, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    0 GBP2023-12-31
    Officer
    2018-03-11 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2018-03-11 ~ now
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    2 Tennyson Road, Thatcham, Berkshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -5,115 GBP2015-08-31
    Officer
    2003-08-14 ~ dissolved
    IIF 24 - Director → ME
    2003-08-14 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    Unit 18 M1 Commerce Park, Markham Lane, Duckmanton, Chesterfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -105,265 GBP2022-09-30
    Officer
    2012-06-27 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2017-06-27 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    39 Wheatlands Park, Redcar, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,182 GBP2023-10-31
    Officer
    2020-10-29 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2020-10-29 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 7
    Unit 31a Markham Lane, Duckmanton, Chesterfield, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    2009-10-21 ~ dissolved
    IIF 10 - Director → ME
    2009-10-21 ~ dissolved
    IIF 37 - Secretary → ME
  • 8
    TURNCHAIN PROJECTS LIMITED - 1993-12-14
    The Castle Climbing Centre, Green Lanes, London
    Active Corporate (5 parents)
    Equity (Company account)
    2,419,389 GBP2023-12-31
    Officer
    1993-09-29 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Has significant influence or controlOE
  • 9
    11th Floor One Temple Row, Birmingham
    In Administration Corporate (1 parent)
    Equity (Company account)
    -169,962 GBP2022-12-31
    Officer
    2009-07-17 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-07-17 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 10
    39 Wheatlands Park, Redcar, England
    Active Corporate (1 parent)
    Officer
    2024-06-04 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-06-04 ~ now
    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
  • 11
    15 Smiths Mead, North Waltham, Basingstoke, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    49 GBP2024-05-31
    Officer
    2011-05-06 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-05-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 12
    39 Wheatlands Park, Redcar, North Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2020-06-24 ~ dissolved
    IIF 5 - Director → ME
    2020-06-24 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    2020-06-24 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 13
    Unit 31a M1 Commerce Park, Markham Lane, Duckmanton, Chesterfield, Derbyshire, England
    Dissolved Corporate (2 parents)
    Officer
    2015-03-12 ~ dissolved
    IIF 25 - LLP Designated Member → ME
  • 14
    Unit 31a M1 Commerce Park, Markham Lane, Chesterfield, Derbyshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-10 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2017-01-10 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    Flat 3 The Regency Mansions, Newcomen Terrace, Redcar, East Cleveland, England
    Active Corporate (2 parents)
    Equity (Company account)
    23,814 GBP2023-06-30
    Officer
    2020-10-26 ~ now
    IIF 17 - Director → ME
  • 16
    39 Park Road, Buxton, 39 Park Road, Buxton, Derbyshire, England
    Converted / Closed Corporate (5 parents)
    Officer
    2015-03-12 ~ now
    IIF 4 - Director → ME
Ceased 6
  • 1
    90 Fenchurch Street, London, England
    Active Corporate (9 parents)
    Officer
    2008-05-08 ~ 2015-07-07
    IIF 3 - Director → ME
  • 2
    Unit 4 Greenhills Business Park, Green Lane, Spennymoor, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    433,139 GBP2023-04-01 ~ 2024-03-31
    Officer
    2009-11-01 ~ 2020-04-08
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-04-08
    IIF 36 - Has significant influence or control OE
  • 3
    TURNCHAIN PROJECTS LIMITED - 1993-12-14
    The Castle Climbing Centre, Green Lanes, London
    Active Corporate (5 parents)
    Equity (Company account)
    2,419,389 GBP2023-12-31
    Officer
    1993-09-29 ~ 1998-05-28
    IIF 31 - Secretary → ME
  • 4
    20 Kirkgate, Sherburn In Elmet, Leeds, North Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    62,991 GBP2024-03-31
    Officer
    2011-03-16 ~ 2019-07-31
    IIF 9 - Director → ME
  • 5
    Flat 3 The Regency Mansions, Newcomen Terrace, Redcar, East Cleveland, England
    Active Corporate (2 parents)
    Equity (Company account)
    23,814 GBP2023-06-30
    Officer
    1999-08-18 ~ 2002-12-10
    IIF 12 - Director → ME
  • 6
    FLYING DOORS LTD - 2023-06-27
    2 Marsh Road, Bristol, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    18,598 GBP2023-09-30
    Officer
    2016-06-27 ~ 2017-11-30
    IIF 11 - Director → ME
© 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.