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, Simon Mark

    Related profiles found in government register
  • Taylor, Simon Mark
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 Hamel House, Sandy Way, Amington, Tamworth, B77 4BF, England

      IIF 1
    • 3, Preston Grove, Yeovil, Somerset, BA20 2BG

      IIF 2
    • 3 Preston Grove, Yeovil, Somerset, BA20 2BS

      IIF 3
    • 4, Watling Street, Yeovil, BA21 3UF, England

      IIF 4
    • 71, Montacute Road, Houndstone, Yeovil, BA22 8FH, England

      IIF 5
  • Taylor, Simon Mark
    British director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5 Easter Court, Westerleigh Business Park, Yate, Bristol, BS37 5YS

      IIF 6
    • Marlborough House, Charnham Lane, Hungerford, Berkshire, RG17 0EY, England

      IIF 7
    • 3 Preston Grove, Yeovil, BA20 2BG, England

      IIF 8
    • 3 Preston Grove, Yeovil, Somerset, BA20 2BS

      IIF 9
  • Taylor, Simon Mark
    British electronics born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5 Easter Court Woodward, Avenue Westerleigh Business Park, Yate, Bristol, BS37 5YS

      IIF 10
  • Taylor, Simon Mark
    British engineer born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • Perfecta Works, Bath Road, Kettering, Northamptonshire, NN16 8NQ, England

      IIF 11
    • 3, Preston Grove, Yeovil, BA20 2BG, United Kingdom

      IIF 12
    • Motivo House, Alvington, Yeovil, Somerset, BA20 2FG, England

      IIF 13
  • Taylor, Simon Mark
    born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, Easter Court, 30 Woodward Avenue, Bristol, BS37 5YS, United Kingdom

      IIF 14
    • 3, Preston Grove, Yeovil, Somerset, BA20 2BG, England

      IIF 15
  • Taylor, Simon
    British company director born in April 1964

    Resident in Malaysia

    Registered addresses and corresponding companies
    • International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 16
  • Mr Simon Mark Taylor
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • 2, Bailey Hill, Castle Cary, BA7 7AD, England

      IIF 17
    • 3, Preston Grove, Yeovil, BA20 2BG, England

      IIF 18
    • 4, Watling Street, Yeovil, BA21 3UF, England

      IIF 19
    • 71, Montacute Road, Houndstone, Yeovil, BA22 8FH, England

      IIF 20
  • Taylor, Simon Barry
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 102, The Tower, 1 St George Wharf, London, SW8 2DA, United Kingdom

      IIF 21
  • Simon Taylor
    British born in April 1964

    Resident in Malaysia

    Registered addresses and corresponding companies
    • International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 22
  • Mr Simon Barry Taylor
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 102, The Tower, 1 St George Wharf, London, SW8 2DA, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 11
  • 1
    44 The Pantiles, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    2011-11-22 ~ dissolved
    IIF 14 - LLP Designated Member → ME
  • 2
    26-27 Lower Woodcock Street, Castle Cary, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2011-11-09 ~ dissolved
    IIF 15 - LLP Designated Member → ME
  • 3
    71 Montacute Road, Houndstone, Yeovil, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,338 GBP2024-05-31
    Officer
    2023-05-17 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2023-05-17 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    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
  • 4
    ALL DAY CAFE LIMITED - 2015-09-24
    Dow Schoffield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington
    Dissolved Corporate (4 parents)
    Officer
    2015-09-25 ~ dissolved
    IIF 8 - Director → ME
  • 5
    Connies House, Rhymney River Bridge Road, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2010-04-27 ~ dissolved
    IIF 6 - Director → ME
  • 6
    Motivo House, Alvington, Yeovil, Somerset, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2014-02-21 ~ dissolved
    IIF 13 - Director → ME
  • 7
    38 Esmonde Drive, Ilchester, Yeovil, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,032 GBP2025-05-31
    Officer
    2021-05-19 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2021-05-19 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    38 Esmonde Drive, Ilchester, Yeovil, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -28,020 GBP2025-02-28
    Officer
    2021-02-09 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2021-02-09 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    102, The Tower 1 St George Wharf, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-11 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-06-11 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 10
    International House, 24 Holborn Viaduct, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-01-28 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2021-01-28 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 11
    CHROMEPEAK LIMITED - 2005-10-26
    Unit 5 Easter Court Woodward, Avenue Westerleigh Business Park, Yate, Bristol
    Dissolved Corporate (3 parents)
    Officer
    2006-01-01 ~ dissolved
    IIF 10 - Director → ME
Ceased 5
  • 1
    WESSEX PRODUCTS LIMITED - 2008-09-22
    12 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    2008-06-23 ~ 2009-05-08
    IIF 9 - Director → ME
    2010-01-01 ~ 2015-02-20
    IIF 7 - Director → ME
  • 2
    Unit 1a&b, Leyland Business Park Centurion Way, Farington, Leyland, England
    Active Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    54,267 GBP2024-06-30
    Officer
    2015-12-18 ~ 2017-11-17
    IIF 11 - Director → ME
  • 3
    MAYDOWN PRODUCTS LIMITED - 1985-04-01
    Bartle House, Oxford Court, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -209,369 GBP2022-06-30
    Officer
    2017-06-30 ~ 2018-03-23
    IIF 1 - Director → ME
  • 4
    3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    146,966 GBP2019-12-31
    Officer
    2006-10-20 ~ 2009-05-06
    IIF 3 - Director → ME
  • 5
    MOTO BERAZZI LIMITED - 2017-10-10
    Unit 4 Madison Court, George Mann Road, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    55,700 GBP2020-07-31
    Officer
    2014-07-14 ~ 2017-03-21
    IIF 12 - Director → ME
    Person with significant control
    2017-08-01 ~ 2020-08-01
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.