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 John Taylor

    Related profiles found in government register
  • Mr John Taylor
    British born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 69 -70 Long Lane, London, EC1A 9EJ, United Kingdom

      IIF 1
  • Mr John Taylor
    British born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 69-70 Long Lane, London, EC1A 9EJ, United Kingdom

      IIF 2
  • Mr Jonathan Taylor
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 153-155, London Road, Hemel Hempstead, Hemel Hempstead, HP3 9SQ, United Kingdom

      IIF 3
    • 153/155, London Road, Hemel Hempstead, Hertfordshire, HP3 9SQ

      IIF 4
    • 11 Gills Hill, Radlett, Herts, WD7 8DA, England

      IIF 5
  • Jonathan Taylor
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alban House, 99 High Street South, Dunstable, Bedfordshire, LU6 3SF, United Kingdom

      IIF 6
  • Mr Jonathan Taylor
    British born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Reeds Meadow, Redhill, Surrey, RH1 2FJ, United Kingdom

      IIF 7
    • 11, Mitchell Gardens, Slinfold, RH13 0TY, United Kingdom

      IIF 8
  • Jonathan Taylor
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Bridge Centre Trust, Birches Head Road, Stoke-on-trent, ST2 8DD, England

      IIF 9
    • The Bridge Centre Trust, Birches Head Road, Stoke-on-trent, Staffordshire, ST2 8DD, England

      IIF 10
  • Mr Jonathan Derek Taylor
    British born in August 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Howe Lane, Verwood, BH31 6JE, England

      IIF 11
  • Taylor, John
    British company director born in April 1934

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Brookside, Wootton Hall, Wootton Wawen, Henley-in-arden, West Midlands, B95 6ER, United Kingdom

      IIF 12
  • Taylor, Jonathan
    British managing director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alban House, 99 High Street South, Dunstable, Bedfordshire, LU6 3SF, United Kingdom

      IIF 13
  • Mr Jonathan Taylor
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 16, Vancouver Wharf, Hazel Road, Southampton, SO19 7BN

      IIF 14 IIF 15
    • 54, Satchell Lane, Hamble, Southampton, SO31 4HL, England

      IIF 16
  • Taylor, Jonathan
    British co director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 153-155 London Road, Hemel Hempstead, Hertfordshire, HO3 9SQ, England

      IIF 17
  • Taylor, Jonathan
    British co. director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 153/155, London Road, Hemel Hempstead, Hertfordshire, HP3 9SQ, United Kingdom

      IIF 18
  • Taylor, Jonathan
    British director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 153 -155 London Road, Hemel Hempstead, Hertfordshire, HP3 9SQ, United Kingdom

      IIF 19
    • 153-155, London Road, Hemel Hempstead, Herts, HP3 9SQ, United Kingdom

      IIF 20 IIF 21
  • Taylor, Jonathan
    British entrepeneur born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Bridge Centre Trust, Birches Head Road, Stoke-on-trent, Staffordshire, ST2 8DD, England

      IIF 22 IIF 23
  • Taylor, Jonathan
    British consultant born in August 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Howe Lane, Bournemouth, Dorset, BH31 6JE, England

      IIF 24
  • Taylor, Jonathan
    British director born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Wimborne Avenue, Redhill, RH1 5AG, England

      IIF 25
    • 11, Mitchell Gardens, Slinfold, West Sussex, RH13 0TY, United Kingdom

      IIF 26
  • Taylor, Jonathan
    British tax advisor born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Reeds Meadow, Redhill, Surrey, RH1 2FJ, United Kingdom

      IIF 27
  • Taylor, Jonathan Jay
    British director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 153 -155 London Road, Hemel Hempstead, Hertfordshire, HP3 9SQ, United Kingdom

      IIF 28
  • Taylor, Jonathan Jay
    British retail manager born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor, Jonathan Derek
    British electrician born in August 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Howe Lane, Verwood, BH31 6JE, England

      IIF 31
  • Mr John Richard Taylor
    British born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • Springhill Farm, Doncaster Road, Crofton, Wakefield, WF4 1PR

      IIF 32
  • Taylor, John
    British electrician born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • 5, Ashurst Road, Dorset, BH22 0LR, United Kingdom

      IIF 33
  • Taylor, John Richard
    British manager born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • Springhill Farm, Doncaster Road, Crofton, Wakefield, WF4 1PR

      IIF 34
  • Taylor, John Richard
    United Kingdom engineer and model maker born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Ffolkes Place, Runcton Holme, King's Lynn, Norfolk, PE33 0AH, England

      IIF 35
    • Moorend Cottage, Steep Lane, Sowerby Bridge, HX6 1PE, England

      IIF 36
  • Taylor, Jonathan
    British marine consultant born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 16, Vancouver Wharf, Hazel Road, Southampton, SO19 7BN

      IIF 37
  • Taylor, Jonathan
    British sailor born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 54, Satchell Lane, Hamble, Southampton, SO31 4HL, England

      IIF 38
  • Taylor, Jonathan
    British yacht consultant born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 16, Vancouver Wharf, Hazel Road, Southampton, SO19 7BN, United Kingdom

      IIF 39
  • Taylor, John
    Irish director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • 47, Howe Lane, Verwood, BH31 6JE, England

      IIF 40
  • Taylor, Jonathan

    Registered addresses and corresponding companies
    • Alban House, 99 High Street South, Dunstable, Bedfordshire, LU6 3SF, United Kingdom

      IIF 41
    • The Bridge Centre Trust, Birches Head Road, Stoke-on-trent, Staffordshire, ST2 8DD, England

      IIF 42
child relation
Offspring entities and appointments
Active 22
  • 1
    JIT FINANCE LTD - 2022-01-10
    4 Reeds Meadow, Redhill, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    2019-02-21 ~ now
    IIF 26 - director → ME
    Person with significant control
    2019-02-21 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 2
    153-155 London Road, Hemel Hempstead, Herts, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-10-07 ~ now
    IIF 20 - director → ME
  • 3
    153-155 London Road, Hemel Hempstead, Herts, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-10-08 ~ now
    IIF 21 - director → ME
  • 4
    153-155 London Road, Hemel Hempstead, Hemel Hempstead, United Kingdom
    Corporate (2 parents, 3 offsprings)
    Profit/Loss (Company account)
    -447 GBP2023-01-01 ~ 2023-12-31
    Officer
    2019-10-09 ~ now
    IIF 19 - director → ME
    Person with significant control
    2019-10-09 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 5
    4 Reeds Meadow, Redhill, Surrey, United Kingdom
    Corporate (1 parent)
    Officer
    2023-12-29 ~ now
    IIF 27 - director → ME
    Person with significant control
    2023-12-29 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 6
    153-155 London Road, Hemel Hempstead, Herts
    Corporate (2 parents)
    Equity (Company account)
    -22,301 GBP2024-03-31
    Officer
    2006-04-01 ~ now
    IIF 17 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    I.D. HOWITT (PROPERTIES) LIMITED - 1994-07-22
    Springhill Farm, Doncaster Road, Crofton, Wakefield
    Corporate (3 parents)
    Equity (Company account)
    -40,257 GBP2023-10-31
    Officer
    2024-07-25 ~ now
    IIF 34 - director → ME
    Person with significant control
    2024-07-25 ~ now
    IIF 32 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 32 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 32 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 8
    Alban House, 99 High Street South, Dunstable, Bedfordshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,509 GBP2018-04-30
    Officer
    2017-09-01 ~ dissolved
    IIF 13 - director → ME
    2017-09-01 ~ dissolved
    IIF 41 - secretary → ME
    Person with significant control
    2017-09-01 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 9
    1st Floor 69 -70 Long Lane, London, United Kingdom
    Dissolved corporate (3 parents)
    Current Assets (Company account)
    2,815 GBP2015-09-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
  • 10
    153-155 London Road, Hemel Hempstead, England
    Corporate (2 parents)
    Profit/Loss (Company account)
    87,832 GBP2023-01-01 ~ 2023-12-31
    Officer
    2018-12-22 ~ now
    IIF 28 - director → ME
  • 11
    Northumberland House, 306 High Holburn, London
    Dissolved corporate (2 parents)
    Officer
    1999-03-02 ~ dissolved
    IIF 29 - director → ME
  • 12
    1st Floor 69-70 Long Lane, London, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2016-10-26 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
  • 13
    47 Howe Lane, Verwood, Dorset
    Corporate (2 parents)
    Equity (Company account)
    -1,562 GBP2024-03-31
    Officer
    2014-01-23 ~ now
    IIF 33 - director → ME
  • 14
    47 Howe Lane, Verwood, Dorset
    Dissolved corporate (1 parent)
    Officer
    2016-04-21 ~ dissolved
    IIF 24 - director → ME
  • 15
    Northumberland House, 306 High Holborn London
    Dissolved corporate (2 parents)
    Officer
    1999-04-29 ~ dissolved
    IIF 30 - director → ME
  • 16
    54 Satchell Lane, Hamble, Southampton, England
    Corporate (1 parent)
    Equity (Company account)
    3,854 GBP2023-11-30
    Officer
    2015-11-03 ~ now
    IIF 38 - director → ME
    Person with significant control
    2016-11-02 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Has significant influence or control as a member of a firmOE
  • 17
    47 Howe Lane, Verwood, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2019-02-13 ~ now
    IIF 40 - director → ME
    IIF 31 - director → ME
    Person with significant control
    2019-02-13 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 18
    16 Vancouver Wharf, Hazel Road, Southampton
    Corporate (2 parents)
    Equity (Company account)
    102,300 GBP2024-09-30
    Officer
    2008-10-20 ~ now
    IIF 37 - director → ME
    Person with significant control
    2016-10-20 ~ 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
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Has significant influence or control as a member of a firmOE
  • 19
    16 Vancouver Wharf, Hazel Road, Southampton
    Corporate (2 parents)
    Equity (Company account)
    31,033 GBP2023-12-31
    Officer
    2011-12-14 ~ now
    IIF 39 - director → ME
    Person with significant control
    2016-12-14 ~ 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
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Has significant influence or control as a member of a firmOE
  • 20
    153/155 London Road, Hemel Hempstead, Hertfordshire
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2011-04-21 ~ now
    IIF 18 - director → ME
    Person with significant control
    2016-04-21 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 21
    The Bridge Centre Trust, Birches Head Road, Stoke-on-trent, Staffordshire, England
    Corporate (3 parents)
    Equity (Company account)
    -57,962 GBP2023-10-31
    Officer
    2021-10-07 ~ now
    IIF 23 - director → ME
    Person with significant control
    2021-10-07 ~ now
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Has significant influence or controlOE
  • 22
    The Bridge Centre Trust, Birches Head Road, Stoke-on-trent, Staffordshire, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2022-12-02 ~ now
    IIF 22 - director → ME
    Person with significant control
    2022-12-02 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    8 Ffolkes Place, Runcton Holme, King's Lynn, Norfolk
    Corporate (2 parents)
    Equity (Company account)
    6,978 GBP2023-12-31
    Officer
    2015-06-27 ~ 2025-03-10
    IIF 35 - director → ME
  • 2
    54 Wimborne Avenue, Redhill, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -760 GBP2017-05-31
    Officer
    2016-05-05 ~ 2016-07-08
    IIF 25 - director → ME
  • 3
    TAYLOR LIGHTING LIMITED - 2014-01-03
    23 3rd Floor, Pilkington Avenue, Sutton Coldfield, West Midlands
    Corporate (5 parents)
    Equity (Company account)
    833,889 GBP2023-07-31
    Officer
    2009-01-19 ~ 2014-01-10
    IIF 12 - director → ME
  • 4
    The Laurels Five Oak Lane, West End, Staplehurst, Tonbridge, Kent, England
    Corporate (11 parents)
    Total Assets Less Current Liabilities (Company account)
    100,574 GBP2016-06-30
    Officer
    2017-09-16 ~ 2023-10-02
    IIF 36 - director → ME
  • 5
    The Bridge Centre Trust, Birches Head Road, Stoke-on-trent, Staffordshire, England
    Corporate (3 parents)
    Equity (Company account)
    -57,962 GBP2023-10-31
    Officer
    2021-10-07 ~ 2022-09-13
    IIF 42 - 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.