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, John Steven

    Related profiles found in government register
  • Taylor, John Steven
    British engineer born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Hillside, Wakefield Road, Barnsley, South Yorkshire, S71 1NG, England

      IIF 1
  • Taylor, John Kenneth
    British chief operating officer born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Souterhouse Road, Coatbridge, ML5 4AA, Scotland

      IIF 2
    • icon of address Crown House Crown Square, Waldeck Road, Maidenhead, Berkshire, SL6 8BY

      IIF 3
  • Taylor, John Kenneth
    British consultant born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Clarence Road, Windsor, Berkshire, SL4 5AU, United Kingdom

      IIF 4
  • Taylor, John Kenneth
    British director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Unit 5220, Valiant Court, Gloucester Business Park, Brockworth, Gloucester, GL3 4FE, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address Orchard & Shipman House, 1 Progress Business Centre, Whittle Parkway, Slough, Berkshire, SL1 6DQ, England

      IIF 12
    • icon of address Orchard & Shipman House, 1 Progress Business Centre, Whittle Parkway, Slough, Berkshire, SL1 6DQ, United Kingdom

      IIF 13
    • icon of address Nationwide Building Society (secretariat Nh), Nationwide House, Pipers Way, Swindon, SN38 1NW, United Kingdom

      IIF 14
    • icon of address 48, Clarence Road, Windsor, SL4 5AU, England

      IIF 15
  • Taylor, John Kenneth
    British managing director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Unit 5220, Valiant Court, Gloucester Business Park, Brockworth, Gloucester, GL3 4FE, United Kingdom

      IIF 16 IIF 17 IIF 18
  • Taylor, John Kenneth
    British none born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orchard & Shipman House, 1 Progress Business Centre, Whittle Parkway, Slough, Berkshire, SL1 6DQ, England

      IIF 19
  • Taylor, John
    British volunteer born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address River House, 1 Maidstone Road, Sidcup, Kent, DA14 5TA

      IIF 20
    • icon of address 95, Lullingstone Avenue, Swanley, Kent, BR8 7JN, Uk

      IIF 21
  • Taylor, John
    British computer programmer born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Schoolhouse, Nuneham Courtenay, Oxford, Oxfordshire, OX44 9NX, United Kingdom

      IIF 22
  • Taylor, John
    British director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 Briarwood Road, Liverpool, Merseyside, L17 6DH, United Kingdom

      IIF 23
    • icon of address The Old Schoolhouse, Nuneham Courtenay, Oxford, OX44 9NX, United Kingdom

      IIF 24
    • icon of address The Old Schoolhouse, Nuneham Courtenay, Oxford, Oxfordshire, OX44 9NX, England

      IIF 25
  • Taylor, John Trevor
    British trading director born in April 1953

    Registered addresses and corresponding companies
    • icon of address 5 St Patricks Avenue, Charvil, Reading, Berkshire, RG10 9RA

      IIF 26
  • Mr John Steven Taylor
    British born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Hillside, Wakefield Road, Barnsley, South Yorkshire, S71 1NG, England

      IIF 27
  • Taylor, John
    British maritime indusrty born in April 1954

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 20, Mayfield Avenue, Manchester, Lanc's, M32 9HL

      IIF 28
  • Taylor, John
    British trading director born in April 1954

    Registered addresses and corresponding companies
    • icon of address Knights Leas, Neals Lane, Wyfold, Reading, Berkshire, RG4 9JE

      IIF 29 IIF 30
  • Taylor, John
    British director born in July 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 26 Glen Noble, Cleland, Motherwell, ML1 5FB, Scotland

      IIF 31
  • Taylor, John Kenneth
    British consultant born in April 1967

    Registered addresses and corresponding companies
    • icon of address 99 Broad Lane, Hampton, Middlesex, TW12 3BQ

      IIF 32
  • Taylor, John Kenneth
    British housing manager born in April 1967

    Registered addresses and corresponding companies
  • Taylor, John
    British none born in April 1967

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Royal House, Vine Street, Uxbridge, UB8 1QE, Uk

      IIF 35
  • Mr John Taylor
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 Briarwood Road, Liverpool, Merseyside, L17 6DH, United Kingdom

      IIF 36
    • icon of address The Old School House, Nuneham Courtenay, Oxford, OX44 9NX, England

      IIF 37
  • Taylor, John
    British director born in November 1952

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 17, Grange Road, Selly Oak, Birmingham, B29 6BL

      IIF 38
  • Taylor, John
    British none born in November 1942

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 56, Mount Grace Road, Potters Bar, Hertfordshire, EN6 1RB

      IIF 39
  • Taylor, John
    British director born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 93, Hanley Road, London, N4 3DQ

      IIF 40
  • Taylor, John Kenneth
    British director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orchard & Shipman House, 1 Progress Business Centre, Whittle Parkway, Slough, Berkshire, SL1 6DQ, England

      IIF 41
  • Taylor, Rodney John
    British commercial director born in December 1946

    Registered addresses and corresponding companies
    • icon of address The White House Upper Street, Stansfield, Sudbury, Suffolk, CO10 8LN

      IIF 42
  • Taylor, Rodney John
    British trading director born in December 1946

    Registered addresses and corresponding companies
    • icon of address The White House Upper Street, Stansfield, Sudbury, Suffolk, CO10 8LN

      IIF 43
  • Mr John Taylor
    British born in July 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 26 Glen Noble, Cleland, Motherwell, ML1 5FB, Scotland

      IIF 44
  • Mr John Kenneth Taylor
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Clarence Road, Windsor, SL4 5AU, England

      IIF 45
  • Taylor, John Godfrey
    British retired born in December 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Mavor Court, Holt Street, Crewe, Cheshire, CW1 3BL

      IIF 46
  • Mr John Taylor
    British born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Lawrence Avenue, Cheshire, CW10 9DP, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 26 Glen Noble Cleland, Motherwell, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    16,591 GBP2024-08-31
    Officer
    icon of calendar 2023-08-15 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-08-15 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 2
    icon of address John Taylor, The Old Schoolhouse, Nuneham Courtenay, Oxford, Oxfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    18,565 GBP2021-03-31
    Officer
    icon of calendar 2004-08-12 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 3
    icon of address 48 Clarence Road, Windsor, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-10 ~ dissolved
    IIF 4 - Director → ME
  • 4
    icon of address 93 Hanley Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-12 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-06-12 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 5
    icon of address 2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-10-15 ~ now
    IIF 11 - Director → ME
  • 6
    MEARS HOUSING MANAGEMENT LIMITED - 2017-06-02
    HAYDON LIMITED - 2013-11-14
    SCROLLBAND LIMITED - 2004-01-07
    icon of address 2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2017-11-27 ~ now
    IIF 18 - Director → ME
  • 7
    OMEGA LETTINGS LIMITED - 2017-06-02
    icon of address 2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2014-10-15 ~ now
    IIF 9 - Director → ME
  • 8
    MEARS HOUSING PORTFOLIO (LONDON) LIMITED - 2017-09-07
    icon of address 2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Dissolved Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2017-11-21 ~ dissolved
    IIF 16 - Director → ME
  • 9
    ZENON PROPERTY SERVICES LIMITED - 2017-06-02
    icon of address 2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-10-15 ~ now
    IIF 8 - Director → ME
  • 10
    icon of address Monomark House 27 Old Gloucester Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-11 ~ dissolved
    IIF 38 - Director → ME
  • 11
    icon of address 20 Mayfield Avenue, Manchester, Lanc's
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-22 ~ dissolved
    IIF 28 - Director → ME
  • 12
    OMEGA WORLDWIDE PROPERTIES LTD - 2013-10-29
    icon of address 2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-10-19 ~ now
    IIF 7 - Director → ME
  • 13
    icon of address 2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Active Corporate (12 parents)
    Officer
    icon of calendar 2014-10-15 ~ now
    IIF 5 - Director → ME
  • 14
    GINGER ENTERPRISES LIMITED - 2011-03-01
    icon of address 2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Active Corporate (12 parents)
    Officer
    icon of calendar 2014-09-25 ~ now
    IIF 17 - Director → ME
  • 15
    icon of address 2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-10-19 ~ now
    IIF 6 - Director → ME
  • 16
    icon of address 2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-10-19 ~ now
    IIF 10 - Director → ME
  • 17
    icon of address Deb House 19 Middlewoods Way, Wharncliffe Business Park, Carlton, Barnsley South Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    35,302 GBP2024-12-31
    Officer
    icon of calendar 2002-03-18 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 18
    icon of address 50 Briarwood Road, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,790 GBP2024-07-31
    Officer
    icon of calendar 2014-07-23 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 19
    icon of address 48 Clarence Road, Windsor, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-17 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-07-17 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
Ceased 21
  • 1
    icon of address Federation House, 17 Farnborough Street, Farnborough, Hampshire
    Active Corporate (20 parents)
    Equity (Company account)
    1,086,564 GBP2023-12-31
    Officer
    icon of calendar 2001-04-25 ~ 2004-11-25
    IIF 29 - Director → ME
  • 2
    icon of address Ashton House, Gatefield Street, Crewe, England
    Active Corporate (9 parents)
    Total Assets Less Current Liabilities (Company account)
    733,079 GBP2016-03-31
    Officer
    icon of calendar 2009-09-15 ~ 2012-01-26
    IIF 46 - Director → ME
  • 3
    INCLUSIVE COMMUNITY FUTURES - 2010-06-17
    icon of address 9th Floor 25 Farringdon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-09-30 ~ 2016-10-13
    IIF 21 - Director → ME
  • 4
    ORCHARD & SHIPMAN (GLASGOW) LIMITED - 2017-03-30
    icon of address Serco House 16 Bartley Wood Business Park, Bartley Way, Hook, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-03-08 ~ 2012-09-26
    IIF 13 - Director → ME
  • 5
    STUDLEIGH-ROYD LIMITED - 2011-03-10
    DOUBLEWINGS LIMITED - 1988-05-19
    icon of address Crane Court Hesslewood Office Park, Ferriby Road, Hessle, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-01-05 ~ 1998-12-31
    IIF 42 - Director → ME
  • 6
    icon of address 55 Baker Street, London
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 1997-04-11 ~ 1997-11-01
    IIF 43 - Director → ME
  • 7
    icon of address Sycamore Cottage, 2a Sycamore Place, York
    Active Corporate (2 parents)
    Equity (Company account)
    -14,420 GBP2024-06-30
    Officer
    icon of calendar 2001-03-30 ~ 2005-08-30
    IIF 32 - Director → ME
  • 8
    icon of address Crown House Crown Square, Waldeck Road, Maidenhead, Berkshire
    Active Corporate (5 parents)
    Equity (Company account)
    341,181 GBP2019-03-31
    Officer
    icon of calendar 2021-06-01 ~ 2022-07-04
    IIF 3 - Director → ME
  • 9
    icon of address 1 Souterhouse Road, Coatbridge, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-14 ~ 2024-02-16
    IIF 2 - Director → ME
  • 10
    icon of address Mount Grace School, Church Road, Potters Bar, Hertfordshire
    Active Corporate (13 parents)
    Officer
    icon of calendar 2011-07-06 ~ 2014-07-23
    IIF 39 - Director → ME
  • 11
    icon of address 281a Barkham Road, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-30 ~ 2010-09-01
    IIF 24 - Director → ME
  • 12
    NISA TODAY'S CENTRAL BUYING FORCE LIMITED - 1992-11-24
    NISA TODAY'S GROUP 2000 LIMITED - 1992-11-11
    icon of address Member Support Centre Waldo Way, Normanby Enterprise Park, Scunthorpe, North Lincolnshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-11-26 ~ 2008-04-24
    IIF 30 - Director → ME
    icon of calendar 1992-11-11 ~ 1997-07-01
    IIF 26 - Director → ME
  • 13
    EYNHALLOWONE LIMITED - 2010-12-06
    icon of address The Company Secretary, Orchard & Shipman House 1 Progress Business Centre, Whittle Parkway, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2011-04-06 ~ 2012-03-27
    IIF 41 - Director → ME
  • 14
    icon of address Bruce Kenrick House, 2 Killick Street, London, England
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2006-10-11 ~ 2007-10-10
    IIF 33 - Director → ME
  • 15
    PATHMEADS LIMITED - 2007-06-06
    icon of address Bruce Kenrick House, 2 Killick Street, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2007-03-31 ~ 2007-10-10
    IIF 34 - Director → ME
  • 16
    ORCHARD & SHIPMAN GROUP LIMITED - 2023-02-14
    ORCHARD & SHIPMAN GROUP PLC - 2017-09-18
    ORCHARD AND SHIPMAN GROUP PLC - 2011-11-25
    ORCHARD & SHIPMAN PLC - 2011-11-04
    ORCHARD & SHIPMAN LIMITED - 2003-11-21
    icon of address 8th Floor Holborn Tower, 137-144 High Holborn, London, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2007-10-15 ~ 2012-10-01
    IIF 12 - Director → ME
  • 17
    ORCHARD & SHIPMAN HOMES LIMITED - 2023-02-14
    icon of address 8th Floor Holborn Tower, 137-144 High Holborn, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-02-17 ~ 2012-10-01
    IIF 19 - Director → ME
  • 18
    icon of address 281a Barkham Road, Wokingham, Berkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    38,718 GBP2020-03-31
    Officer
    icon of calendar 2010-02-11 ~ 2010-05-17
    IIF 25 - Director → ME
  • 19
    THE AVENUES TRUST GROUP LIMITED - 2009-10-28
    THE AVENUES GROUP LIMITED - 2009-02-23
    KELSEY CARE LIMITED - 2009-02-23
    THE AVENUES TRUST LIMITED - 2000-02-07
    icon of address River House, 1 Maidstone Road, Sidcup, Kent
    Active Corporate (9 parents, 4 offsprings)
    Officer
    icon of calendar 2014-01-28 ~ 2017-09-26
    IIF 20 - Director → ME
  • 20
    icon of address Nationwide House Pipers Way, Swindon
    Active Corporate (11 parents)
    Officer
    icon of calendar 2014-09-11 ~ 2020-09-10
    IIF 14 - Director → ME
  • 21
    CAMPSIE COMMERCIAL LIMITED - 2018-08-29
    ORCHARD & SHIPMAN PROFESSIONAL LIMITED - 2007-09-25
    icon of address Geoffrey Martin & Co, 15 Westferry Circus, Canary Wharf, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    129,682 GBP2015-09-11
    Officer
    icon of calendar 2010-07-28 ~ 2012-09-28
    IIF 35 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.