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

Starbuck, Alison Meriel

    Related profiles found in government register
  • Starbuck, Alison Meriel
    British director born in April 1965

    Registered addresses and corresponding companies
    • 328 Watford Road, Chiswell Green, St Albans, Hertfordshire, AL2 3DP

      IIF 1
  • Starbuck, Alison Meriel
    British director

    Registered addresses and corresponding companies
    • 328 Watford Road, Chiswell Green, St Albans, Hertfordshire, AL2 3DP

      IIF 2
  • Taylor, Alison Meriel
    British director

    Registered addresses and corresponding companies
    • 11, Highfield Road, Impington, Cambridge, CB24 9PF, England

      IIF 3
  • Taylor, Alison Meriel
    British company director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Edge Cafe, 351 Mill Road, Brookfields Hospital Site, Cambridge, Cambridgeshire, CB1 3DF, England

      IIF 4
  • Taylor, Alison Meriel
    British managing director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • 11, Highfield Road, Impington, Cambridge, CB24 9PF, England

      IIF 5
    • St John's Innovation Centre, Cowley Road, Cambridge, CB4 0WS, England

      IIF 6
  • Taylor, Alison Meriel
    British public relations born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • E-space North, 181 Wisbech Road, Littleport, Ely, CB6 1RA, England

      IIF 7
  • Taylor, Alison Meriel
    British public relations and marketing born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • E-space North, 181 Wisbech Road, Littleport, Ely, CB6 1RA, England

      IIF 8
  • Taylor, Alison Meriel
    British public relations director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • St Johns Innovation Centre, Cowley Road, Milton, Cambridge, CB4 0WS, England

      IIF 9
  • Taylor, Lisa Alison
    British public relations born in July 1971

    Registered addresses and corresponding companies
    • 47e Greencroft Gardens, London, NW6 3LL

      IIF 10
  • Taylor, Lisa Alison
    British public relations/account execu born in July 1971

    Registered addresses and corresponding companies
    • 47e Greencroft Gardens, London, NW6 3LL

      IIF 11
  • Taylor, Alison
    British public relations director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • St. Johns Innovation Centre, Cowley Road, Milton, Cambridge, CB4 0WS, England

      IIF 12
  • Mrs Alison Taylor
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • St. Johns Innovation Centre, Cowley Road, Milton, Cambridge, CB4 0WS, England

      IIF 13
  • Mrs Alison Meriel Taylor
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • St Johns Innovation Centre, Cowley Road, Milton, Cambridge, CB4 0WS, England

      IIF 14
    • E-space North, 181 Wisbech Road, Littleport, Ely, CB6 1RA, England

      IIF 15
  • Miss Lisa Alison Taylor
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • 32-38 2nd Floor, Saffron Hill, London, EC1N 8FH, England

      IIF 16
    • 5 Giffard Court, Millbrook Close, Northampton, NN5 5JF, England

      IIF 17
  • Taylor, Lisa Alison
    British managing director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • 32-38 2nd Floor, Saffron Hill, London, EC1N 8FH, England

      IIF 18
  • Taylor, Lisa Alison
    British communications born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Giffard Court, Millbrook Close, Northampton, NN5 5JF, England

      IIF 19
  • Taylor, Lisa Alison
    British public relations director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Middleton Enterprises, 62 The Close, Quayside Lofts, Newcastle Upon Tyne, NE1 3RJ, England

      IIF 20
child relation
Offspring entities and appointments
Active 8
  • 1
    CAMBRIDGE 2030 - 2022-01-05
    St. Johns Innovation Centre, Cowley Road, Milton, Cambridge
    Corporate (4 parents)
    Equity (Company account)
    9,032 GBP2023-01-31
    Officer
    2020-01-10 ~ now
    IIF 12 - director → ME
    Person with significant control
    2020-01-10 ~ now
    IIF 13 - Has significant influence or controlOE
  • 2
    AT PR LIMITED - 2012-01-17
    E-space North 181 Wisbech Road, Littleport, Ely, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    91,607 GBP2024-05-31
    Officer
    2008-05-06 ~ now
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 3
    St Johns Innovation Centre Cowley Road, Milton, Cambridge
    Corporate (3 parents)
    Officer
    2020-01-07 ~ now
    IIF 9 - director → ME
    Person with significant control
    2020-01-07 ~ now
    IIF 14 - Has significant influence or controlOE
  • 4
    32-38 2nd Floor Saffron Hill, London, England
    Corporate (4 parents)
    Officer
    2019-08-28 ~ now
    IIF 18 - director → ME
    Person with significant control
    2019-08-28 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 5
    E-space North 181 Wisbech Road, Littleport, Ely, England
    Corporate (2 parents)
    Equity (Company account)
    -17,283 GBP2024-03-31
    Officer
    2018-10-08 ~ now
    IIF 8 - director → ME
  • 6
    The Edge Cafe 351 Mill Road, Brookfields Hospital Site, Cambridge, Cambridgeshire, England
    Corporate (4 parents)
    Officer
    2024-07-28 ~ now
    IIF 4 - director → ME
  • 7
    C/o Conscious Communications, St John's Innovation Centre, Cowley Road, Cambridge
    Dissolved corporate (6 parents)
    Equity (Company account)
    4,011 GBP2018-03-31
    Officer
    2014-06-05 ~ dissolved
    IIF 6 - director → ME
  • 8
    11 Highfield Road, Impington, Cambridge
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2003-09-26 ~ now
    IIF 3 - secretary → ME
Ceased 6
  • 1
    DAISYSALE LIMITED - 1994-07-26
    173 West End Lane, London, England
    Corporate (6 parents)
    Officer
    1994-07-13 ~ 2007-08-24
    IIF 11 - director → ME
  • 2
    Ham Lane House Ham Lane, Orton Waterville, Peterborough, England
    Corporate (9 parents, 1 offspring)
    Officer
    2019-06-20 ~ 2020-06-04
    IIF 5 - director → ME
  • 3
    SUNNY SIDE UP COMMUNICAITONS LIMITED - 2019-11-14
    WELL HELLO COMMUNICATIONS LTD - 2019-11-13
    SHORTY COMMUNICATIONS LTD - 2016-01-05
    7 Bell Yard, London, England
    Corporate (2 parents)
    Equity (Company account)
    56,703 GBP2023-12-31
    Officer
    2015-10-02 ~ 2019-11-05
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-11-01
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    Haylofts, 5 St Thomas' Street, Newcastle Upon Tyne, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2016-03-02 ~ 2019-03-20
    IIF 20 - director → ME
  • 5
    FOUNDRY COMMUNICATIONS LIMITED - 1994-07-11
    8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Corporate (5 parents, 2 offsprings)
    Officer
    2004-03-01 ~ 2005-11-04
    IIF 10 - director → ME
  • 6
    XCHANGETEAM GROUP LIMITED - 2011-11-21
    XCHANGETEAM LIMITED - 2004-10-25
    PRXCHANGE LIMITED - 2001-01-24
    2nd Floor 110 Cannon Street, London
    Dissolved corporate (4 parents)
    Officer
    1999-03-10 ~ 2002-02-11
    IIF 1 - director → ME
    1999-03-10 ~ 2000-09-01
    IIF 2 - secretary → 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.