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

    Related profiles found in government register
  • Taylor, John
    British comm. learning disability nurs born in February 1967

    Registered addresses and corresponding companies
    • 34 Cibbons Road, Basingstoke, Hampshire, RG24 8TD

      IIF 1
  • Taylor, John
    British

    Registered addresses and corresponding companies
    • 65 Norwood Cresent, Southport, Merseyside, PR9 7DU

      IIF 2
  • Taylor, John
    British company director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • C/o Begbies, Traynor, No 1 Old Hall Street, Liverpool, L3 9HF

      IIF 3
  • Taylor, John
    British director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • 65, Norwood Crescent, Southport, Merseyside, PR9 7DH, United Kingdom

      IIF 4
    • 65 Norwood Cresent, Southport, Merseyside, PR9 7DU

      IIF 5
    • Heritage House, 9b Hoghton Street, Southport, Merseyside, PR9 0TE, United Kingdom

      IIF 6
    • Philip T Jones & Partners Ltd, 9b Hoghton Street, Southport, PR9 0TE, England

      IIF 7
    • Suite 90, 80 High Street, Winchester, SO239AT, England

      IIF 8
  • Taylor, John
    British plumber born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • 13, Forest Road, Huncote, Leicester, LE9 3BH, England

      IIF 9
  • Taylor, John
    British therapist born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • 50, Finch Close, Tadley, RG26 3YJ, England

      IIF 10
  • Taylor, John
    English director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • 9b, Hoghton Street, Southport, PR9 0TE, England

      IIF 11
  • Taylor, John
    English social worker born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • 23 Meadowridge, Basinsgtoke, RG22 4QH, England

      IIF 12
  • Taylor, John Richard

    Registered addresses and corresponding companies
    • 23 Meadowridge, Hatch Warren, Basingstoke, RG22 4QH, England

      IIF 13
    • Office 19, 40 Carvasham Road, Reading, RG1 7BT, England

      IIF 14
    • Suite 90, 80 High Street, Winchester, SO23 9AT, England

      IIF 15
  • Taylor, John

    Registered addresses and corresponding companies
    • 23, Meadowridge, Hatch Warren, Basingstoke, Hampshire, RG22 4QH, United Kingdom

      IIF 16
    • 23, Meadowridge, Hatch Warren, Basingstoke, RG22 4QH, United Kingdom

      IIF 17
    • 23 Meadowridge, Basinsgtoke, RG22 4QH, England

      IIF 18
    • Suite 90, 80 High Street, Winchester, SO239AT, England

      IIF 19
  • Taylor, John
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Meadowridge, Hatch Warren, Basingstoke, Hampshire, RG22 4QH, United Kingdom

      IIF 20
  • Taylor, John Cameron
    British managing director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • 23, Rectory Road, Southport, PR9 7PU, England

      IIF 21
  • Taylor, John Richard
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • Suite 90, 80 High Street, Winchester, SO23 9AT, England

      IIF 22
  • Taylor, John Richard
    British company director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • Suite 90, 80, High Street, Winchester, Hampshire, SO23 9AT, England

      IIF 23
  • Taylor, John Richard
    British director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • 23, Meadowridge, Hatch Warren, Basingstoke, RG22 4QH, United Kingdom

      IIF 24
    • Suite 90, 80 High Street, Winchester, SO23 9AT, England

      IIF 25
    • Suite 90, 80 High Street, Winchester, SO23 9AT, United Kingdom

      IIF 26
  • Taylor, John Richard
    British managing director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • Suite 90, 80 High Street, Winchester, SO239AT, United Kingdom

      IIF 27
  • Taylor, John Richard
    British social work born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • Suite 90, 80, High Street, Winchester, Hampshire, SO23 9AT, England

      IIF 28
  • Taylor, John Richard
    British social worker born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • Office 19, 40 Carvasham Road, Reading, RG1 7BT, England

      IIF 29
  • Taylor, John
    British director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mulberry House, Buntsford Park Road, Bromsgrove, Worcestershire, B60 3DX, United Kingdom

      IIF 30
  • Taylor, John
    American business management born in February 1967

    Resident in United States

    Registered addresses and corresponding companies
    • Karen Russell, Frutarom (uk) Ltd, Turnells Mill Lane, Denington Industrial Estate, Wellingborough, Northamptonshire, NN8 2RN, United Kingdom

      IIF 31
  • Taylor, John Richard
    English director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • 23 Meadowridge, Hatch Warren, Basingstoke, RG22 4QH, England

      IIF 32
  • Mr John Taylor
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • C/o Begbies, Traynor, No 1 Old Hall Street, Liverpool, L3 9HF

      IIF 33
    • Heritage House, 9b Hoghton Street, Southport, Merseyside, PR9 0TE

      IIF 34
    • Philip T Jones & Partners Ltd, 9b Hoghton Street, Southport, PR9 0TE, England

      IIF 35
    • 50, Finch Close, Tadley, RG26 3YJ, England

      IIF 36
  • Taylor, John Christopher
    British managing director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 2, College Bounds, Fraserburgh, AB43 9QP, Scotland

      IIF 37
  • Taylor, John Christopher
    British team leader born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 50, Main Street, Dunlop, Kilmarnock, KA3 4AG, Scotland

      IIF 38
  • Mr John Taylor
    English born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • 23 Meadowridge, Basinsgtoke, RG22 4QH, England

      IIF 39
    • 9b, Hoghton Street, Southport, PR9 0TE, England

      IIF 40
  • Taylor, John Christopher
    English director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 50, Main Street, Dunlop, Kilmarnock, KA3 4AG, Scotland

      IIF 41
  • John Cameron Taylor
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • 23, Rectory Road, Southport, PR9 7PU, England

      IIF 42
  • John Taylor
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Meadowridge, Hatch Warren, Basingstoke, RG22 4QH, United Kingdom

      IIF 43
  • Mr John Richard Taylor
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • 23, Meadowridge, Hatch Warren, Basingstoke, RG22 4QH, England

      IIF 44
    • Office 19, 40 Carvasham Road, Reading, RG1 7BT, England

      IIF 45
  • Mr John Taylor
    British born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mulberry House, Buntsford Park Road, Bromsgrove, B60 3DX, United Kingdom

      IIF 46
  • Mr John Richard Taylor
    English born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • 23 Meadowridge, Hatch Warren, Basingstoke, RG22 4QH, England

      IIF 47
  • Mr John Christopher Taylor
    English born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 50, Main Street, Dunlop, Kilmarnock, KA3 4AG, Scotland

      IIF 48
child relation
Offspring entities and appointments
Active 20
  • 1
    23 Meadowridge, Basinsgtoke, England
    Dissolved Corporate (2 parents)
    Officer
    2020-11-16 ~ dissolved
    IIF 12 - Director → ME
    2020-11-16 ~ dissolved
    IIF 18 - Secretary → ME
    Person with significant control
    2020-11-16 ~ dissolved
    IIF 39 - Has significant influence or controlOE
  • 2
    Suite 90 80, High Street, Winchester, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2010-02-12 ~ dissolved
    IIF 28 - Director → ME
  • 3
    Philip T Jones & Partners Ltd, 9b Hoghton Street, Southport, England
    Dissolved Corporate (2 parents)
    Officer
    2015-10-16 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Mulberry House, Buntsford Park Road, Bromsgrove, Worcestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-25 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2018-01-25 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 5
    23 Meadowridge Hatch Warren, Basingstoke, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    2018-10-23 ~ dissolved
    IIF 32 - Director → ME
    2018-10-23 ~ dissolved
    IIF 13 - Secretary → ME
    Person with significant control
    2018-10-23 ~ dissolved
    IIF 47 - Has significant influence or controlOE
  • 6
    13 Forest Road, Huncote, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-14 ~ dissolved
    IIF 9 - Director → ME
  • 7
    Philip T Jones & Partners, Heritage House First Floor, 9b Hoghton Street, Southport, Merseyside, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2007-11-08 ~ dissolved
    IIF 5 - Director → ME
  • 8
    9b Hoghton Street, Southport, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    2019-09-03 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2019-09-03 ~ dissolved
    IIF 40 - Has significant influence or controlOE
  • 9
    L & T MARINE CONTRACTS LTD - 2012-02-21
    C/o Begbies, Traynor, No 1 Old Hall Street, Liverpool
    Dissolved Corporate (2 parents)
    Equity (Company account)
    83,868 GBP2020-01-31
    Officer
    2015-12-31 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2016-12-31 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    23 Meadowridge, Hatch Warren, Basingstoke, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-23 ~ now
    IIF 20 - Director → ME
    2024-10-23 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    2024-10-23 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 11
    Suite 90 80 High Street, Winchester, England
    Dissolved Corporate (2 parents)
    Officer
    2012-01-23 ~ dissolved
    IIF 27 - Director → ME
  • 12
    Suite 90 80 High Street, Winchester
    Dissolved Corporate (1 parent)
    Officer
    2012-07-27 ~ dissolved
    IIF 26 - Director → ME
  • 13
    23 Meadowridge, Hatch Warren, Basingstoke, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,783 GBP2024-10-31
    Officer
    2015-10-06 ~ now
    IIF 22 - Director → ME
    2015-10-06 ~ now
    IIF 15 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 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 directors as a member of a firmOE
    IIF 44 - Has significant influence or control as a member of a firmOE
  • 14
    No 1 Old Hall Street, Liverpool
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -5,720 GBP2017-03-31
    Officer
    2013-04-04 ~ dissolved
    IIF 6 - Director → ME
  • 15
    Heritage House, 9b Hoghton Street, Southport, Merseyside
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,873 GBP2015-07-31
    Officer
    2012-07-25 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    Suite 90 80 High Street, Winchester
    Dissolved Corporate (1 parent)
    Officer
    2013-09-30 ~ dissolved
    IIF 8 - Director → ME
    2013-09-30 ~ dissolved
    IIF 19 - Secretary → ME
  • 17
    Suite 90 80, High Street, Winchester, Hampshire
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2011-12-20 ~ dissolved
    IIF 23 - Director → ME
  • 18
    Suite 90 80 High Street, Winchester, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2012-11-27 ~ dissolved
    IIF 24 - Director → ME
    2012-11-27 ~ dissolved
    IIF 17 - Secretary → ME
  • 19
    Suite 90 80 High Street, Winchester, England
    Dissolved Corporate (1 parent)
    Officer
    2013-09-18 ~ dissolved
    IIF 25 - Director → ME
  • 20
    Office 19 40 Caversham Road, Reading, England
    Dissolved Corporate (2 parents)
    Officer
    2018-09-24 ~ dissolved
    IIF 29 - Director → ME
    2018-09-24 ~ dissolved
    IIF 14 - Secretary → ME
    Person with significant control
    2018-09-24 ~ dissolved
    IIF 45 - Has significant influence or controlOE
Ceased 5
  • 1
    Victoria House Suite 1a, South Street, Farnham, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    394 GBP2024-12-25
    Officer
    1998-07-03 ~ 1999-04-24
    IIF 1 - Director → ME
  • 2
    Clint Mill, Cornmarket, Penrith, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2022-01-31 ~ 2023-10-12
    IIF 21 - Director → ME
    Person with significant control
    2022-01-31 ~ 2023-10-12
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 3
    Duddery Hill, Haverhill, Suffolk, England
    Active Corporate (3 parents)
    Officer
    2018-11-08 ~ 2020-11-19
    IIF 31 - Director → ME
  • 4
    Philip T Jones & Partners, Heritage House First Floor, 9b Hoghton Street, Southport, Merseyside, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2007-11-08 ~ 2008-06-17
    IIF 2 - Secretary → ME
  • 5
    KICK IT ADDICTIONS CRISIS AND RECOVERY SUPPORT FWE CIC - 2022-08-11
    TAILEND-CHARLIE ADDICTIONS RECOVERY SERVICES COMMUNITY INTEREST COMPANY - 2022-01-31
    TAIL - END - CHARLIE ADDICTION'S RECOVERY SERVISE C.I.C. - 2021-11-18
    LONE WOLF'S ADDICTION RECOVERY SERVICE CIC - 2021-11-08
    8 Seaview Caravan Park, Bridge Of Don, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2021-11-08 ~ 2021-11-11
    IIF 10 - Director → ME
    2021-10-06 ~ 2021-11-06
    IIF 41 - Director → ME
    2022-01-31 ~ 2022-03-01
    IIF 37 - Director → ME
    2021-11-19 ~ 2022-01-04
    IIF 38 - Director → ME
    Person with significant control
    2021-11-08 ~ 2021-11-10
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    2021-11-20 ~ 2022-01-04
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Right to appoint or remove directors 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.