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, Simon James

    Related profiles found in government register
  • Taylor, Simon James
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 28, Leeds Road, Ilkley, West Yorkshire, LS29 8DS, England

      IIF 1
    • Osprey House, Brymbo Road, Lymedale Business Park, Newcastle, Staffordshire, ST5 9HX, England

      IIF 2 IIF 3
    • Osprey House 1, Brymbo Road, Newcastle-under-lyme, ST5 9HX, United Kingdom

      IIF 4
  • Taylor, Simon James
    British barrow parker born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 5
  • Taylor, Simon James
    British director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • Canterbury Innovation Centre, University Road, Canterbury, CT2 7FG, England

      IIF 6
    • 19, Duke Street, Loughborough, Leicestershire, LE11 1ED, United Kingdom

      IIF 7
    • Croxton Villa, Croxton, Stafford, Staffordshire, ST21 6PE, United Kingdom

      IIF 8
  • Taylor, Simon James
    British managing director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • Waterloo House, Ketley Business Park, Ketley, Telford, TF1 5JD, England

      IIF 9 IIF 10
    • Waterloo House, Ketley Business Park, Ketley, Telford, TF1 5JD, United Kingdom

      IIF 11
    • Waterloo House, Waterloo Road, Ketley Business Park, Ketley, Telford, TF1 5JD, England

      IIF 12 IIF 13
    • Watrloo House, Ketley Business Park, Ketley, Telford, TF1 5JD, England

      IIF 14
  • Taylor, Simon James
    English born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • Izabella House, Regent Place, Birmingham, B1 3NJ, England

      IIF 15
  • Mr Simon James Taylor
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • Osprey House 1, Brymbo Road, Newcastle-under-lyme, ST5 9HX, United Kingdom

      IIF 16
    • Croxton Villa, Croxton, Stafford, Staffordshire, ST21 6PE, United Kingdom

      IIF 17
    • 4 Landua Court, Tan Bank, Wellington, Telford, TF1 1HE, England

      IIF 18
    • Waterloo House, Ketley Business Park, Ketley, Telford, TF1 5JD, England

      IIF 19 IIF 20
    • Waterloo House, Ketley Business Park, Ketley, Telford, TF1 5JD, United Kingdom

      IIF 21
    • Watrloo House, Ketley Business Park, Ketley, Telford, TF1 5JD, England

      IIF 22
  • Taylor, Simon James
    English managing director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Waterloo House, Waterloo Road, Telford, TF1 5JD, United Kingdom

      IIF 23
    • Waterloo House, Waterloo House, Waterloo Road, Telford, Shr, TF1 5JD, United Kingdom

      IIF 24
    • Watrloo House, Ketley Business Park, Ketley, Telford, TF1 5JD, England

      IIF 25
  • Taylor, Aimee, Aimee
    British barrow parker born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 26
  • Taylor, Simon
    English director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1b, The Lodge, Weston Jones, Newport, Staffordshire, TF10 8ED, United Kingdom

      IIF 27
  • Taylor, Aimee

    Registered addresses and corresponding companies
    • 3rd Floor, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 28
  • Simon Taylor
    English born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1b, The Lodge, Weston Jones, Newport, Staffordshire, TF10 8ED, United Kingdom

      IIF 29
  • Mr Simon James Taylor
    English born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Waterloo House, Waterloo Road, Telford, TF1 5JD, United Kingdom

      IIF 30
    • Waterloo House, Waterloo House, Waterloo Road, Telford, Shr, TF1 5JD, United Kingdom

      IIF 31
    • Watrloo House, Ketley Business Park, Ketley, Telford, TF1 5JD, England

      IIF 32
child relation
Offspring entities and appointments
Active 18
  • 1
    49 Canterbury Innovation Centre, University Road, Canterbury, England
    Dissolved Corporate (3 parents)
    Officer
    2016-12-19 ~ dissolved
    IIF 13 - Director → ME
  • 2
    Waterloo House Ketley Business Park, Ketley, Telford, England
    Dissolved Corporate (1 parent)
    Officer
    2020-01-09 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2020-01-09 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 3
    AURA LIGHT LTD - 2014-01-06
    Canterbury Innovation Centre, University Road, Canterbury
    Dissolved Corporate (3 parents)
    Officer
    2013-07-05 ~ dissolved
    IIF 6 - Director → ME
  • 4
    3rd Floor Paul Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-06-05 ~ dissolved
    IIF 26 - Director → ME
    IIF 5 - Director → ME
    2017-06-05 ~ dissolved
    IIF 28 - Secretary → ME
  • 5
    Building 2 Etruria Valley Office Village, Etruria, Stoke-on-trent, England
    Active Corporate (7 parents)
    Officer
    2025-12-03 ~ now
    IIF 1 - Director → ME
  • 6
    Osprey House 1, Brymbo Road, Newcastle-under-lyme, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-15 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-10-15 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 7
    Waterloo House Ketley Business Park, Ketley, Telford, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-09 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2019-05-09 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 8
    Osprey House Brymbo Road, Lymedale Business Park, Newcastle, Staffordshire, England
    Active Corporate (3 parents)
    Officer
    2025-07-21 ~ now
    IIF 3 - Director → ME
  • 9
    Osprey House Brymbo Road, Lymedale Business Park, Newcastle, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,646,510 GBP2023-03-31
    Officer
    2025-07-21 ~ now
    IIF 2 - Director → ME
  • 10
    Watrloo House Ketley Business Park, Ketley, Telford, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-01 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2019-05-01 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 11
    Watrloo House Ketley Business Park, Ketley, Telford, England
    Dissolved Corporate (1 parent)
    Officer
    2019-03-29 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2019-03-29 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 12
    1b, The Lodge, Weston Jones, Newport, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-16 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2022-02-16 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 13
    Not Available
    Dissolved Corporate (1 parent)
    Officer
    2022-05-09 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2022-05-09 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 14
    AURA LIGHT UK LIMITED - 2018-01-02
    AURA LONG LIFE LAMPS LIMITED - 2014-01-14
    Izabelle House, Regent Place, Birmingham, England
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -38,565 GBP2021-12-31
    Officer
    2009-01-05 ~ now
    IIF 15 - Director → ME
  • 15
    1 Waterloo House, Waterloo Road, Telford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-04-23 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2020-04-23 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 16
    Waterloo House Ketley Business Park, Ketley, Telford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-07-12 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2018-07-12 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 17
    Waterloo House Waterloo House, Waterloo Road, Telford, Shr, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-29 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2019-03-29 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    PROCUREEVC LTD - 2020-08-19
    AURA LIGHT MANAGED SERVICE LIMITED - 2018-06-29
    4 Landua Court Tan Bank, Wellington, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    61,274 GBP2021-09-30
    Officer
    2016-12-19 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2017-12-31 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
Ceased 1
  • 1
    19 Duke Street, Loughborough, Leicestershire
    Active Corporate (4 parents)
    Equity (Company account)
    780,804 GBP2024-09-30
    Officer
    2024-05-30 ~ 2025-03-11
    IIF 7 - 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.