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, Ian

    Related profiles found in government register
  • Taylor, Ian
    British proposed director born in February 1934

    Registered addresses and corresponding companies
    • Lord Vernons Wharf, Lyme Road, Higher Poynton, Cheshire, SK12 1TH

      IIF 1
  • Taylor, Ian
    British none born in June 1950

    Registered addresses and corresponding companies
    • 89 Valley Drive, London, NW9 9NL

      IIF 2
  • Taylor, Ian
    British

    Registered addresses and corresponding companies
    • Northfield, 17 Berks Hill, Chorleywood, Hertfordshire, WD3 5AG, United Kingdom

      IIF 3
  • Taylor, Ian
    British company director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • 160, Moss Lane, Hesketh Bank, Preston, Lancashire, PR4 6AE

      IIF 4
  • Taylor, Ian
    British director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • 160 Moss Lane, Hesketh Bank, Nr Preston, PR4 6AE

      IIF 5
  • Taylor, Ian
    British operations director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, Ian Albert
    British sales manager born in April 1967

    Registered addresses and corresponding companies
    • Flat 5, 18 Madeley Road Ealing, London, W5 2LH

      IIF 9
  • Taylor, Ian
    born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36 Runnymede Road, Darras Hall, Ponteland, NE20 9HG

      IIF 10
  • Taylor, Ian
    British chemical engineer born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31 Trinity House, Station Road, Borehamwood, WD6 1DA, United Kingdom

      IIF 11
  • Taylor, Ian
    British commercial manager born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rawdon House, Green Lane, Yeadon, Leeds, LS19 7BY, United Kingdom

      IIF 12
  • Taylor, Ian
    British company director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Barn, Poppy Farm, Poppy Lane, Bickerstaffe, Lancashire, L39 9EH, England

      IIF 13
  • Taylor, Ian
    British managing director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fulford Grange, Micklefield Lane, Rawdon, Leeds, LS19 6BA, England

      IIF 14
  • Taylor, Ian
    British director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 15
    • Afton, Redhall Lane, Chandlers Cross, Rickmansworth, Hertfordshire, WD3 4LX, United Kingdom

      IIF 16
  • Taylor, Ian
    British ceiling fixer born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 17
  • Taylor, Ian
    English sales born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 18
  • Taylor, Ian Albert
    British company director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor, Ian Albert
    British director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, England

      IIF 22
    • Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 23
  • Mr Ian Taylor
    British born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31 Trinity House, Station Road, Borehamwood, WD6 1DA, United Kingdom

      IIF 24
  • Mr Ian Taylor
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Barn, Poppy Farm, Poppy Lane, Bickerstaffe, Lancashire, L39 9EH, England

      IIF 25
  • Mr Ian Taylor
    British born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 26 IIF 27
    • Afton, Redhall Lane, Chandlers Cross, Rickmansworth, Hertfordshire, WD3 4LX, United Kingdom

      IIF 28
  • Mr Ian Taylor
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 29
  • Mr Ian Albert Taylor
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, England

      IIF 30
    • Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 31
  • Mr Ian Taylor
    English born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 16
  • 1
    Camburgh House, 27 New Dover Road, Canterbury, Kent, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,694,244 GBP2023-12-31
    Officer
    2020-10-09 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2020-10-09 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-12-31
    Officer
    2021-12-31 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2021-12-31 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    160 Moss Lane, Hesketh Bank, Nr Preston
    Active Corporate (5 parents)
    Equity (Company account)
    504,736 GBP2023-11-30
    Officer
    2014-12-01 ~ now
    IIF 5 - Director → ME
  • 4
    BRAND NEW CO (401) LIMITED - 2009-01-06
    160 Moss Lane, Hesketh Bank, Preston, Lancashire
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    150,676 GBP2023-11-30
    Officer
    2014-11-01 ~ now
    IIF 4 - Director → ME
  • 5
    31 Trinity House Station Road, Borehamwood, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-06-23
    Officer
    2018-06-21 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2018-06-21 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 6
    128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-06-05 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2023-06-05 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 7
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2024-03-04 ~ now
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
    IIF 27 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Right to appoint or remove directors as a member of a firmOE
  • 8
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-12-21 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2023-12-21 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 9
    MAWSON MINIPILING AND REINFORCEMENTS LIMITED - 2010-03-09
    B J MAWSON MINIPILING AND REINFORCEMENTS LIMITED - 2007-05-18
    PR4 CONSTRUCTION LIMITED - 2006-01-04
    160 Moss Lane, Hesketh Bank, Preston
    Active Corporate (5 parents)
    Equity (Company account)
    822,988 GBP2023-11-30
    Officer
    2014-12-01 ~ now
    IIF 7 - Director → ME
  • 10
    Rawdon House Green Lane, Yeadon, Leeds, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2010-06-08 ~ dissolved
    IIF 12 - Director → ME
  • 11
    The Barn, Poppy Farm, Poppy Lane, Bickerstaffe, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    52 GBP2021-04-05
    Officer
    2018-11-21 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2018-11-21 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 12
    Afton Redhall Lane, Chandlers Cross, Rickmansworth, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-01-26 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2021-01-26 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 13
    11 Floor, 54 Hagley Road Hagley Road, Birmingham
    Active Corporate (240 parents)
    Total Assets Less Current Liabilities (Company account)
    368 GBP2023-03-31
    Officer
    2007-01-26 ~ now
    IIF 10 - LLP Member → ME
  • 14
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2023-05-03 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2023-05-03 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 15
    CAPITAL & COUNTY MARKETING LIMITED - 2001-06-26
    160 Moss Lane, Hesketh Bank, Preston
    Active Corporate (5 parents)
    Equity (Company account)
    -181,524 GBP2023-11-30
    Officer
    2014-12-01 ~ now
    IIF 6 - Director → ME
  • 16
    AQUAPUMPS LIMITED - 2015-11-09
    160 Moss Lane, Hesketh Bank, Preston
    Active Corporate (4 parents)
    Equity (Company account)
    34,719 GBP2023-11-30
    Officer
    2014-12-01 ~ now
    IIF 8 - Director → ME
Ceased 7
  • 1
    ASC COMPUTER SOFTWARE LIMITED - 2009-02-20
    Pkf Gm, 3rd Floor, One Park Row, Leeds
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2017-07-25 ~ 2019-12-31
    IIF 20 - Director → ME
  • 2
    CONSTELLATION CRUISES LIMITED - 2009-12-09
    Lord Vernon's Wharf Lyme Road, Higher Poynton, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    1991-01-15 ~ 1993-10-18
    IIF 1 - Director → ME
  • 3
    Fulford Grange Micklefield Lane, Rawdon, Leeds, England
    Active Corporate (2 parents)
    Officer
    2019-08-30 ~ 2019-12-31
    IIF 21 - Director → ME
  • 4
    Fulford Grange Micklefield Lane, Rawdon, Leeds, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    2017-07-25 ~ 2019-12-31
    IIF 19 - Director → ME
  • 5
    99 Wilsthorpe Road, Long Eaton, Nottingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,608 GBP2024-03-31
    Officer
    1997-11-23 ~ 1999-07-28
    IIF 9 - Director → ME
  • 6
    Pkf Gm, 3rd Floor, One Park Row, Leeds
    Dissolved Corporate (4 parents)
    Officer
    2004-03-01 ~ 2019-12-31
    IIF 14 - Director → ME
    2004-06-04 ~ 2010-08-19
    IIF 3 - Secretary → ME
  • 7
    First Floor, Woburn Court 2 Railton Road, Woburn Road Industrial Estate, Kempston, Bedford, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2005-02-11 ~ 2015-02-28
    IIF 2 - 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.