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

Taylorson, John, Anthony

    Related profiles found in government register
  • Taylorson, John, Anthony
    British director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 13, Henleaze House Business Centre, Harbury Road, Bristol, City Of Bristol, BS9 4PN, England

      IIF 1
  • Taylorson, John Anthony
    British administrator born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • Henleaze House Business Centre, 13 Harbury Road, Henleaze, Bristol, City Of Bristol, BS9 4PN, England

      IIF 2
  • Taylorson, John Anthony
    British company director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 1 The Briars, Waterberry Drive, Waterlooville, PO7 7YH, England

      IIF 3
  • Taylorson, John Anthony
    British manager born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 1, Victoria Place, Upper Bristol Road, Bath, Bath, BA1 3AZ, England

      IIF 4
  • Taylor, John Anthony
    British computer consultant born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • The Old Hunting Lodge, The Rocks, Ashwicke, Chippenham, Wiltshire, SN14 8AP, United Kingdom

      IIF 5
  • Taylor, Anthony John
    British carpenter born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 6
  • Taylor, Anthony John
    British company director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • 186, Eaves Lane, Chorley, PR6 0AU, England

      IIF 7
  • Taylor, John Anthony
    British consultant born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, Telecom House, 125-135 Preston Road, Brighton, BN1 6AF, England

      IIF 8
  • Taylor, John Anthony
    British developer born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, Telecom House, 125-135 Preston Road, Brighton, BN1 6AF, England

      IIF 9
  • Taylor, John Anthony
    British it consultant born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, The Plaza, 275a North Street Bedminster, Bristol, BS3 1JN, England

      IIF 10
    • 6, Clayfurlong Barns, Kemble, Cirencester, GL7 6BS, United Kingdom

      IIF 11
  • Taylor, John Anthony
    British owner born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Hunting Lodge, Ashwicke, Chippenham, Wiltshire, SN14 8AP, United Kingdom

      IIF 12
  • Taylor, Anthony John
    British computer consultant born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • 1 North Terrace, Coberley Village, Cheltenham, Gloucestershire, GL53 9QZ

      IIF 13
  • Taylor, Anthony John
    British software developer born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • Northside, Coberley, Cheltenham, Gloucestershire, GL53 9QZ, United Kingdom

      IIF 14
  • Taylor, John
    British taxi owner born in August 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 24, Restalrig Square, Edinburgh, EH7 6EZ, Scotland

      IIF 15
  • Mr John Taylor
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, Telecom House, 125-135 Preston Road, Brighton, BN1 6AF, England

      IIF 16
  • Mr Anthony John Taylor
    British born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • 186, Eaves Lane, Chorley, PR6 0AU, England

      IIF 17
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 18
  • Mr Anthony John Taylor
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • Northside, Coberley, Cheltenham, Gloucestershire, GL53 9QZ

      IIF 19
  • Mr John Anthony Taylorson
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 1, Victoria Place, Upper Bristol Road, Bath, Bath, BA1 3AZ, England

      IIF 20
    • Lobby Office, 65 Redcross Village, Redcross Street, Bristol, BS2 0BB, England

      IIF 21
    • Old Hunting Lodge, Ashwicke, Chippenham, SN14 8AP, United Kingdom

      IIF 22
    • 1 The Briars, Waterberry Drive, Waterlooville, PO7 7YH, England

      IIF 23
  • Taylor, Anthony John
    English consultant born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 8 Norwood Grove, Harrogate, HG3 2XL, England

      IIF 24
    • 8, Norwood Grove, Harrogate, North Yorkshire, HG3 2XL, England

      IIF 25
  • Taylor, John Anthony

    Registered addresses and corresponding companies
    • 4, The Plaza, 275a North Street Bedminster, Bristol, BS3 1JN, England

      IIF 26
  • Mr Anthony John Taylor
    English born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 8 Norwood Grove, Harrogate, HG3 2XL, England

      IIF 27
    • Flat 2, 28, Hervey Road, London, SE3 8BS, England

      IIF 28
  • Taylor, Anthony John

    Registered addresses and corresponding companies
    • Northside, Coberley, Cheltenham, Gloucestershire, GL53 9QZ, United Kingdom

      IIF 29
    • 8 Norwood Grove, Harrogate, HG3 2XL, England

      IIF 30
    • 8, Norwood Grove, Norwood Grove, Harrogate, North Yorkshire, HG3 2XL, England

      IIF 31
  • Mr John Anthony Taylor
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, Telecom House, 125-135 Preston Road, Brighton, BN1 6AF, England

      IIF 32
    • Old Hunting Lodge, Ashwicke, Chippenham, Wiltshire, SN14 8AP, United Kingdom

      IIF 33
    • The Old Hunting Lodge, The Rocks, Ashwicke, Chippenham, Wiltshire, SN14 8AP

      IIF 34
child relation
Offspring entities and appointments
Active 15
  • 1
    Flat 2, 28 Hervey Road, London, England
    Dissolved corporate (1 parent)
    Current Assets (Company account)
    10,002 GBP2016-10-31
    Officer
    2011-10-20 ~ dissolved
    IIF 25 - director → ME
    2011-10-20 ~ dissolved
    IIF 31 - secretary → ME
    Person with significant control
    2016-10-20 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 2
    1 The Briars, Waterberry Drive, Waterlooville, England
    Corporate (2 parents)
    Officer
    2024-11-04 ~ now
    IIF 3 - director → ME
    Person with significant control
    2024-11-04 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 3
    The Old Hunting Lodge The Rocks, Ashwicke, Chippenham, Wiltshire
    Dissolved corporate (2 parents)
    Officer
    2013-05-01 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Has significant influence or controlOE
  • 4
    4 The Plaza, 275a North Street Bedminster, Bristol, England
    Dissolved corporate (1 parent)
    Officer
    2010-09-17 ~ dissolved
    IIF 10 - director → ME
    2010-09-17 ~ dissolved
    IIF 26 - secretary → ME
  • 5
    Northside, Coberley, Cheltenham, Gloucestershire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    90 GBP2024-09-30
    Officer
    2015-09-29 ~ now
    IIF 14 - director → ME
    2023-02-23 ~ now
    IIF 29 - secretary → ME
  • 6
    JOHNZIE LIMITED - 2018-10-10
    Henleaze House Business Centre 13 Harbury Road, Henleaze, Bristol, City Of Bristol, England
    Corporate (3 parents)
    Equity (Company account)
    215,034 GBP2023-03-31
    Officer
    2018-07-26 ~ now
    IIF 2 - director → ME
  • 7
    1 Victoria Place, Upper Bristol Road, Bath, Bath, England
    Corporate (2 parents)
    Equity (Company account)
    1,856 GBP2024-03-31
    Officer
    2018-11-23 ~ now
    IIF 4 - director → ME
    Person with significant control
    2018-11-23 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 8
    Suite G04 1 Quality Court, Chancery Lane, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-11-14 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2022-11-14 ~ dissolved
    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
  • 9
    186 Eaves Lane, Chorley, England
    Corporate (2 parents)
    Equity (Company account)
    37,833 GBP2024-02-28
    Officer
    2023-02-23 ~ now
    IIF 7 - director → ME
    Person with significant control
    2023-02-23 ~ now
    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
    IIF 17 - Right to appoint or remove directorsOE
  • 10
    Northside, Coberley, Cheltenham, Gloucestershire
    Corporate (2 parents)
    Equity (Company account)
    750 GBP2024-10-31
    Officer
    1999-04-06 ~ now
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    First Floor, Telecom House, 125-135 Preston Road, Brighton, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,729 GBP2018-09-30
    Officer
    2016-10-20 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2016-10-20 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Has significant influence or control as a member of a firmOE
  • 12
    24 Restalrig Square, Edinburgh, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2021-10-31
    Officer
    2021-05-26 ~ dissolved
    IIF 15 - director → ME
  • 13
    DEXTER TAYLORSON LIMITED - 2020-02-17
    DEXTER TAYLOR LIMITED - 2018-11-12
    13 Henleaze House Business Centre, Harbury Road, Bristol, City Of Bristol, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    25,122 GBP2023-03-31
    Officer
    2017-02-07 ~ now
    IIF 1 - director → ME
    Person with significant control
    2017-03-14 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    Springfield House, 45 Welsh Back, Bristol
    Dissolved corporate (1 parent)
    Officer
    2013-07-19 ~ dissolved
    IIF 11 - director → ME
  • 15
    11 Waterside Close, Godalming, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    123 GBP2018-01-31
    Officer
    2017-01-19 ~ dissolved
    IIF 24 - director → ME
    2017-01-19 ~ dissolved
    IIF 30 - secretary → ME
    Person with significant control
    2017-01-19 ~ dissolved
    IIF 27 - Has significant influence or controlOE
Ceased 3
  • 1
    JOHNZIE LIMITED - 2018-10-10
    Henleaze House Business Centre 13 Harbury Road, Henleaze, Bristol, City Of Bristol, England
    Corporate (3 parents)
    Equity (Company account)
    215,034 GBP2023-03-31
    Person with significant control
    2018-07-26 ~ 2018-10-10
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
  • 2
    17 Keyford Gardens, Frome, England
    Corporate (1 parent)
    Equity (Company account)
    -150 GBP2024-02-29
    Officer
    2016-04-22 ~ 2018-01-01
    IIF 8 - director → ME
    Person with significant control
    2017-04-21 ~ 2018-01-01
    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 directors OE
  • 3
    Lobby Office 65 Redcross Village, Redcross Street, Bristol, England
    Corporate (1 parent)
    Equity (Company account)
    -22,417 GBP2024-03-31
    Officer
    2015-09-29 ~ 2017-03-14
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-03-14
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
© 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.