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 Bernard

    Related profiles found in government register
  • Taylor, John Bernard
    English building contractor born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 497a, Green Lanes, Haringay, London, N4 1AL, England

      IIF 1 IIF 2
    • icon of address 497a, Green Lanes, Harringay, London, N4 1AL, England

      IIF 3 IIF 4
  • Taylor, John Bernard
    English director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 The Chase, Thundersley, Benfleet, Essex, SS7 3BS

      IIF 5 IIF 6
    • icon of address 25, The Chase, South Benfleet, Essex, SS7 3BS

      IIF 7
  • Taylor, John Bernard
    English managing director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 8 IIF 9 IIF 10
    • icon of address 43 Berkeley Square, Mayfair, London, W1J 5AP, United Kingdom

      IIF 11
  • Taylor, John Bernard
    English property developer born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, The Chase, Benfleet, SS73BS, United Kingdom

      IIF 12
  • Taylor, John Bernard
    English ceo born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Kirby Industrial Estate, Trout Road, West Drayton, London, UB7 7RU, England

      IIF 13
  • Taylor, John Bernard
    British ceo born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 Trafford House, 117 Manchester Drive, Leigh On Sea, SS9 3EY, England

      IIF 14
    • icon of address Berkeley Square House, Berkeley Square, London, W1J 6BD, England

      IIF 15
  • Taylor, John Bernard
    Scottish director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 16
  • Taylor, John
    British director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 302, Wightman Road, London, N8 0LT, England

      IIF 17
  • Taylor, John
    British managing director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Trout Road, Yiewsley, West Drayton, UB7 7RU, England

      IIF 18
  • Taylor, John Bernard
    English director

    Registered addresses and corresponding companies
    • icon of address 25 The Chase, Thundersley, Benfleet, Essex, SS7 3BS

      IIF 19 IIF 20
  • Mr John Bernard Taylor
    English born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 21
  • Mr John Bernard Taylor
    English born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Kirby Industrial Estate, Trout Road, West Drayton, London, UB7 7RU, England

      IIF 22
  • Taylor, John
    born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Charles Street, Mayfair, London, W1J5EN, England

      IIF 23
  • Mr John Taylor
    British born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 302, Wightman Road, London, N8 0LT, England

      IIF 24
    • icon of address 43 Berkeley Square, Mayfair, London, W1J 5AP, United Kingdom

      IIF 25
    • icon of address 3, Trout Road, Yiewsley, West Drayton, UB7 7RU, England

      IIF 26
  • Mr John Bernard Taylor
    British born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 Trafford House, 117 Manchester Drive, Leigh On Sea, SS9 3EY, England

      IIF 27
    • icon of address Berkeley Square House, Berkeley Square, London, W1J 6BD, England

      IIF 28
  • Mr John Bernard Taylor
    Scottish born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 29
  • Taylor, John Bernard

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 30 IIF 31 IIF 32
    • icon of address Berkeley Square House, Berkeley Square, London, W1J 6BD, England

      IIF 33
  • Taylor, John
    British bisness born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 4.2, Charles Street, Mayfair, London, WIJ6BD, United Kingdom

      IIF 34
  • Taylor, John

    Registered addresses and corresponding companies
    • icon of address 43 Berkeley Square, Mayfair, London, W1J 5AP, United Kingdom

      IIF 35
  • Mr John Bernard Taylor
    British born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 36 IIF 37
    • icon of address 25, The Chase, South Benfleet, Essex, SS7 3BS, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 2nd Floor Berkeley Square House, Berkeley Square, Mayfair London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-16 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-03-16 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 2
    icon of address 130 Old Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-05 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2018-11-05 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-05 ~ dissolved
    IIF 36 - Has significant influence or controlOE
  • 3
    icon of address Unit 3, Kirby Industrial Estate, Trout Road, West Drayton, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-16 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-06-16 ~ dissolved
    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 directorsOE
  • 4
    icon of address 4385, 10336163: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-08-31
    Officer
    icon of calendar 2016-08-18 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2016-08-18 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-18 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 5
    icon of address Berkeley Square House, Berkeley Square, Mayfair, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-20 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2023-06-20 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2023-06-20 ~ 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
  • 6
    icon of address Berkeley Square House Berkeley Square House, Berkeley Square, London, Mayfair, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-01 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-04-01 ~ dissolved
    IIF 26 - Has significant influence or controlOE
    IIF 26 - Has significant influence or control over the trustees of a trustOE
    IIF 26 - Has significant influence or control as a member of a firmOE
  • 7
    icon of address 302 Wightman Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-26 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-11-26 ~ now
    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
  • 8
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-14 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2003-05-14 ~ dissolved
    IIF 20 - Secretary → ME
  • 9
    icon of address 130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-03 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-10-03 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 10
    icon of address 48 Charles Street, Mayfair, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-11 ~ dissolved
    IIF 23 - LLP Designated Member → ME
  • 11
    icon of address Suite 4.2 Charles Street, Mayfair, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-25 ~ dissolved
    IIF 34 - Director → ME
  • 12
    icon of address 497a Green Lanes, Haringay, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-28 ~ dissolved
    IIF 4 - Director → ME
  • 13
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-14 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2003-05-14 ~ dissolved
    IIF 19 - Secretary → ME
  • 14
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-24 ~ dissolved
    IIF 3 - Director → ME
  • 15
    icon of address 497a Green Lanes, Haringay, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-28 ~ dissolved
    IIF 1 - Director → ME
  • 16
    icon of address 497a Green Lanes, Haringey, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-09 ~ dissolved
    IIF 12 - Director → ME
Ceased 4
  • 1
    icon of address 22 Penny Brookes Street, Stratford, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -154,148 GBP2024-06-30
    Officer
    icon of calendar 2016-09-21 ~ 2017-09-22
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-09-21 ~ 2017-09-22
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 2
    ASTON BERKELEY VENTURES LIMITED - 2020-08-27
    icon of address 309 High Road, Benfleet, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -481,029 GBP2024-10-31
    Officer
    icon of calendar 2018-08-31 ~ 2018-11-23
    IIF 8 - Director → ME
    icon of calendar 2018-08-31 ~ 2018-11-23
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2018-08-31 ~ 2018-11-23
    IIF 37 - Has significant influence or control OE
  • 3
    icon of address 130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-20 ~ 2019-08-01
    IIF 10 - Director → ME
    icon of calendar 2019-06-20 ~ 2019-08-01
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2019-06-20 ~ 2019-08-01
    IIF 21 - Has significant influence or control OE
  • 4
    icon of address Pkf Geoffrey Martin & Co 1 Westferry Circus, Canary Wharf, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    344,393 GBP2016-03-31
    Officer
    icon of calendar 2012-03-28 ~ 2012-08-01
    IIF 2 - 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.