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

Mr Ian Taylor

    Related profiles found in government register
  • Mr Ian Taylor
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Uhy Hacker Young, St. James Buildings, 79 Oxford Street, Manchester, M1 6HT, United Kingdom

      IIF 1
    • 37 Westfield Avenue, Brunswick Village, Newcastle Upon Tyne, Tyne And Wear, NE13 7EG, England

      IIF 2
    • 71, Howard Street, North Shields, NE30 1AF, United Kingdom

      IIF 3
    • Bugatti House, Norham Road, North Shields, Tyne And Wear, NE29 7HA, England

      IIF 4
  • Taylor, Ian
    British builder born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodpark House, Ceres, Fife, KY15 5QG

      IIF 5 IIF 6
  • Taylor, Ian
    British chairman born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71, Howard Street, North Shields, NE30 1AF, United Kingdom

      IIF 7
  • Taylor, Ian
    British director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grove House, Coombs Wood Court, Steel Park Road, Halesowen, West Midlands, B62 8BF, England

      IIF 8
    • C/o Uhy Hacker Young, St. James Buildings, 79 Oxford Street, Manchester, M1 6HT, United Kingdom

      IIF 9
    • 71, Howard Street, North Shields, Tyne And Wear, NE30 1AF

      IIF 10
  • Taylor, Ian
    British equine bio security born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33 Bellingham Drive, North Tyne Industrial Estate, Whitley Road, Benton, Newcastle Upon Tyne, NE12 9SZ, United Kingdom

      IIF 11
  • Taylor, Ian
    British sales and marketing born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Westfield Avenue, Brunswick Village, Newcastle Upon Tyne, NE13 7EG, United Kingdom

      IIF 12
    • 37 Westfield Avenue, Brunswick Village, Newcastle Upon Tyne, Tyne And Wear, NE13 7EG, England

      IIF 13
  • Mr Ian Taylor
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit 13, Stratford Road, Pattinson Industrial Estate, Washington, Tyne And Wear, NE38 8QP

      IIF 14
    • Unit 9b, Stratford Road, Pattinson Industrial Estate, Washington, NE38 8QP, United Kingdom

      IIF 15
  • Taylor, Ian Kuan Yew
    British company director born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Craven Hill, London, W2 3EN, United Kingdom

      IIF 16
  • Taylor, Ian Kuan Yew
    British investment manager born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Craven Hill, London, W2 3EN, United Kingdom

      IIF 17
  • Mr Ian Kuan Yew Taylor
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • C/o The Accountancy Partnership, Suite 5, 5th Floor, City Reach, 5 Greenwich View Place, London, E14 9NN, United Kingdom

      IIF 18
  • Taylor, Ian
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 19, Main Street, Ponteland, Newcastle Upon Tyne, NE20 9NH, England

      IIF 19
    • Unit 13, Stratford Road, Pattinson Industrial Estate, Washington, Tyne And Wear, NE38 8QP

      IIF 20
    • Unit 9, Stratford Road, Pattinson Industrial Estate, Washington, Tyne And Wear, NE38 8QP, United Kingdom

      IIF 21
    • Unit 9b, Stratford Road, Pattinson Industrial Estate, Washington, NE38 8QP, United Kingdom

      IIF 22
  • Taylor, Ian
    British investment director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • Mitre House, 160 Aldersgate Street, London, EC1A 4DD, United Kingdom

      IIF 23
  • Taylor, Ian Kuan Yew
    British cfo/coo born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1 Bell Court, Leapale Lane, Guildford, GU1 4LY, England

      IIF 24
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 25 IIF 26
  • Taylor, Ian Kuan Yew
    British director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • C/o The Accountancy Partnership, Suite 5, 5th Floor, City Reach, 5 Greenwich View Place, London, E14 9NN, United Kingdom

      IIF 27
  • Taylor, Ian Kuan Yew
    British investment director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1 Craven Hill, London, W2 3EN, United Kingdom

      IIF 28
    • Bridges Ventures, 38 Seymour Street, London, W1H 7BP, England

      IIF 29 IIF 30
  • Taylor, Ian Kuan Yew
    British investment manager born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1, Craven Hill, London, W2 3EN, United Kingdom

      IIF 31
    • 49, Madeley Road, London, W5 2LS, England

      IIF 32
  • Taylor, Ian

    Registered addresses and corresponding companies
    • 1, Craven Hill, London, W2 3EN, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 11
  • 1
    Unit 9b Stratford Road, Pattinson Industrial Estate, Washington, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -22,564 GBP2023-08-31
    Officer
    2017-02-01 ~ now
    IIF 22 - director → ME
    Person with significant control
    2017-02-01 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    C/o Uhy Hacker Young St. James Buildings, 79 Oxford Street, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-04-25 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2018-04-25 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    33 Bellingham Drive North Tyne Industrial Estate, Whitley Road, Benton, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2014-03-06 ~ dissolved
    IIF 11 - director → ME
  • 4
    3 Castle Court, Carnegie Campus, Dunfermline, Fife
    Dissolved corporate (2 parents)
    Officer
    2008-05-13 ~ dissolved
    IIF 6 - director → ME
  • 5
    37 Westfield Avenue, Brunswick Village, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    126 GBP2023-10-31
    Officer
    2021-10-11 ~ now
    IIF 13 - director → ME
    Person with significant control
    2021-10-11 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Unit 9 Stratford Road, Pattinson Industrial Estate, Washington, Tyne And Wear, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-01-13 ~ dissolved
    IIF 21 - director → ME
  • 7
    85 Great Portland Street, First Floor, London, England
    Corporate (3 parents)
    Officer
    2025-01-13 ~ now
    IIF 26 - director → ME
  • 8
    BWHA CONSULTANCY SERVICES LTD - 2023-05-26
    CYCLONE SOFTWARES LTD - 2021-10-19
    85 Great Portland Street, First Floor, London, England
    Corporate (3 parents)
    Equity (Company account)
    22,042 GBP2022-04-30
    Officer
    2025-03-14 ~ now
    IIF 25 - director → ME
  • 9
    37 Westfield Avenue, Brunswick Village, Newcastle Upon Tyne, Tyne &wear, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -288,385 GBP2018-12-31
    Officer
    2016-09-12 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2016-09-12 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Right to appoint or remove directors as a member of a firmOE
    IIF 3 - Has significant influence or controlOE
    IIF 3 - Has significant influence or control as a member of a firmOE
  • 10
    C/o The Accountancy Partnership Suite 5, 5th Floor, City Reach, 5 Greenwich View Place, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    54,963 GBP2023-10-31
    Officer
    2018-10-29 ~ now
    IIF 27 - director → ME
    Person with significant control
    2018-10-29 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 11
    Unit 9 Stratford Road, Pattinson Industrial Estate, Washington, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    112,065 GBP2023-08-31
    Officer
    2012-10-11 ~ now
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 14
  • 1
    MOVEFUTURE PROPERTY MANAGEMENT LIMITED - 1989-09-04
    49 Madeley Road, Ealing, London
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    10,240 GBP2024-03-31
    Officer
    2013-05-31 ~ 2023-12-31
    IIF 32 - director → ME
  • 2
    ALINA CARE LTD. - 2014-04-29
    MALEEM CARE LIMITED - 2014-03-05
    MC NEWCO LIMITED - 2013-09-18
    Manor House, Church Street, Leatherhead, Surrey, England
    Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    2,146,768 GBP2023-05-01 ~ 2024-04-30
    Officer
    2013-09-12 ~ 2014-04-30
    IIF 31 - director → ME
  • 3
    ALINA NEWCO LIMITED - 2014-04-29
    Manor House, Church Street, Leatherhead, Surrey, England
    Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    621,616 GBP2024-04-30
    Officer
    2014-04-28 ~ 2014-04-30
    IIF 28 - director → ME
  • 4
    Jarrow Business Centre, Viking Industrial Park, Jarrow, Tyne And Wear, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    120 GBP2023-05-31
    Officer
    2021-09-28 ~ 2024-06-07
    IIF 12 - director → ME
  • 5
    The Gallery Kings Wharf, The Key, Exeter, Devon, England
    Corporate (1 parent)
    Equity (Company account)
    120 GBP2024-01-31
    Officer
    2022-04-02 ~ 2024-08-06
    IIF 8 - director → ME
  • 6
    Sme Centre, 19 Main Street, Ponteland, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -42,443 GBP2024-01-31
    Officer
    2019-10-08 ~ 2021-06-16
    IIF 19 - director → ME
  • 7
    C/o Quantuma Llp, Bath House 6-8 Bath Street, Bristol
    Dissolved corporate (4 parents)
    Officer
    2014-04-30 ~ 2014-05-01
    IIF 23 - director → ME
  • 8
    OOMPH WELLNESS LIMITED - 2024-06-06
    Saxon House, 3 Onslow Street, Guildford, Surrey, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    420,259 GBP2023-01-30
    Officer
    2022-03-18 ~ 2023-01-31
    IIF 24 - director → ME
  • 9
    GOLF CADDIE DESIGN LIMITED - 2015-02-21
    246 Park View, Whitley Bay, Tyne And Wear, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2018-12-31
    Officer
    2010-11-16 ~ 2018-09-12
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-09-12
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 10
    BRIDGES VENTURES HOTEL PROPERTY LIMITED - 2015-07-15
    Resolve Advisory Limited, 22 York Buildings, London
    Dissolved corporate (2 parents)
    Officer
    2012-04-27 ~ 2014-05-21
    IIF 17 - director → ME
  • 11
    BRIDGES VENTURES PET CARE LTD - 2013-06-19
    158 Doncaster Road, Dalton, Rotherham, South Yorkshire, England
    Corporate (3 parents)
    Equity (Company account)
    -32,926 GBP2024-04-30
    Officer
    2012-10-11 ~ 2015-06-30
    IIF 16 - director → ME
    2012-10-11 ~ 2015-06-30
    IIF 33 - secretary → ME
  • 12
    Fitzroy Academy, Cruckton, Shrewsbury, England
    Corporate (5 parents)
    Equity (Company account)
    30 GBP2024-03-31
    Officer
    2017-02-16 ~ 2017-03-10
    IIF 30 - director → ME
  • 13
    Fitzroy Academy, Cruckton, Shrewsbury, England
    Corporate (6 parents)
    Profit/Loss (Company account)
    -456,826 GBP2023-04-01 ~ 2024-03-31
    Officer
    2017-02-16 ~ 2017-03-10
    IIF 29 - director → ME
  • 14
    Woodpark House, Ceres, Cupar, Scotland
    Corporate (1 parent)
    Equity (Company account)
    50,501 GBP2023-10-31
    Officer
    2008-05-13 ~ 2021-03-03
    IIF 5 - 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.