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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Ivan Taylor

    Related profiles found in government register
  • Mr Ivan Taylor
    British born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5/6, Urban Road Business Park, Urban Road, Kirkby-in-ashfield, Nottinghamshire, NG17 8AP

      IIF 1
  • Mrs Sian Taylor
    British born in August 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • 73, Oxford Street, Pontycymer, Bridgend, CF32 8DD, Wales

      IIF 2 IIF 3 IIF 4
  • Taylor, Ivan
    British agriculture born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • 118 Mansfield Road, Clipstone Village, Mansfield, Nottinghamshire, NG21 9AL

      IIF 5
  • Taylor, Ivan
    British director born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • 118 Mansfield Road, Clipstone Village, Mansfield, Nottinghamshire, NG21 9AL

      IIF 6
  • Mr Ian Taylor
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Uhy Hacker Young, St. James Buildings, 79 Oxford Street, Manchester, M1 6HT, United Kingdom

      IIF 7
    • 37 Westfield Avenue, Brunswick Village, Newcastle Upon Tyne, Tyne And Wear, NE13 7EG, England

      IIF 8
    • 71, Howard Street, North Shields, NE30 1AF, United Kingdom

      IIF 9
    • Bugatti House, Norham Road, North Shields, Tyne And Wear, NE29 7HA, England

      IIF 10
  • Taylor, Ian
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 1 Beech Grove Terrace South, Crawbrook, Tyne & Wear, NE40 4TW

      IIF 11
  • Mr Dean Andrew Taylor
    British born in October 1973

    Resident in Wales

    Registered addresses and corresponding companies
  • Mr Dean Andrew Taylor
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31 Woodlands Way, Woodland Way, Upton, Pontefract, WF9 1FG, United Kingdom

      IIF 16
  • Taylor, Sian
    British hw born in August 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • 1, Federation Lane, Pontycymer, Bridgend, Mid Glamorgan, CF32 8LQ, Uk

      IIF 17
    • 73, Oxford Street, Pontycymer, Bridgend, CF32 8DD, Wales

      IIF 18
  • Taylor, Dean Andrew
    British born in October 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • 1, Federation Lane, Pontycymer, Bridgend, Mid Glamorgan, CF32 8LQ, United Kingdom

      IIF 19 IIF 20
  • Taylor, Dean Andrew
    British sales manager born in October 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • 73, Oxford Street, Pontycymer, Bridgend, CF32 8DD, Wales

      IIF 21
  • Taylor, Ian
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodpark House, Ceres, Fife, KY15 5QG

      IIF 22 IIF 23
    • 37 Westfield Avenue, Brunswick Village, Newcastle Upon Tyne, Tyne And Wear, NE13 7EG, England

      IIF 24
  • Taylor, Ian
    British builder born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodpark House, Ceres, Fife, KY15 5QG

      IIF 25
  • Taylor, Ian
    British chairman born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71, Howard Street, North Shields, NE30 1AF, United Kingdom

      IIF 26
  • Taylor, Ian
    British director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grove House, Coombs Wood Court, Steel Park Road, Halesowen, West Midlands, B62 8BF, England

      IIF 27
    • C/o Uhy Hacker Young, St. James Buildings, 79 Oxford Street, Manchester, M1 6HT, United Kingdom

      IIF 28
    • 71, Howard Street, North Shields, Tyne And Wear, NE30 1AF

      IIF 29
  • Taylor, Ian
    British equine bio security born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33 Bellingham Drive, North Tyne Industrial Estate, Whitley Road, Benton, Newcastle Upon Tyne, NE12 9SZ, United Kingdom

      IIF 30
  • Taylor, Ian
    British sales and marketing born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Westfield Avenue, Brunswick Village, Newcastle Upon Tyne, NE13 7EG, United Kingdom

      IIF 31
  • Taylor, Ivan
    British

    Registered addresses and corresponding companies
    • 118 Mansfield Road, Clipstone Village, Mansfield, Nottinghamshire, NG21 9AL

      IIF 32
  • Taylor, Ian
    British bricklayer born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Conifer House, 3 Conifer Court, Lead Road, Ryton, NE40 4QH, United Kingdom

      IIF 33
  • Taylor, Ian
    British builder born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Conifer House, 3 Conifer Court, Lead Road, Greenside, NE40 4QH, United Kingdom

      IIF 34
  • Taylor, Dean Andrew
    British hgv driver born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31 Woodlands Way, Woodland Way, Upton, Pontefract, WF9 1FG, United Kingdom

      IIF 35
  • Taylor, Sian

    Registered addresses and corresponding companies
    • 73, Oxford Street, Pontycymer, Bridgend, CF32 8DD, Wales

      IIF 36 IIF 37
  • Taylor, Dean Andrew

    Registered addresses and corresponding companies
    • 73, Oxford Street, Pontycymer, Bridgend, CF32 8DD, Wales

      IIF 38 IIF 39
child relation
Offspring entities and appointments 19
  • 1
    CHOCOLATE IN A BOTTLE UK LIMITED
    11328381
    C/o Uhy Hacker Young St. James Buildings, 79 Oxford Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-25 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2018-04-25 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    EQUINE BIO SECURITY LTD
    08926321
    33 Bellingham Drive North Tyne Industrial Estate, Whitley Road, Benton, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-03-06 ~ dissolved
    IIF 30 - Director → ME
  • 3
    EQUINEXX LIMITED
    13409289
    Jarrow Business Centre, Viking Industrial Park, Jarrow, Tyne And Wear, England
    Dissolved Corporate (2 parents)
    Officer
    2021-09-28 ~ 2024-06-07
    IIF 31 - Director → ME
  • 4
    EVANS & TAYLOR (TIMBER PRODUCTS) LIMITED
    06926623
    Moor View Station Road, Clipstone, Mansfield, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    2009-06-29 ~ dissolved
    IIF 5 - Director → ME
    2009-06-06 ~ dissolved
    IIF 32 - Secretary → ME
  • 5
    IAN TAYLOR (FIFE) LIMITED
    SC342858
    3 Castle Court, Carnegie Campus, Dunfermline, Fife
    Dissolved Corporate (2 parents)
    Officer
    2008-05-13 ~ dissolved
    IIF 25 - Director → ME
  • 6
    INVESTMENT SYNERGY LTD
    07918319
    The Gallery Kings Wharf, The Quay, Exeter, Devon, England
    Active Corporate (6 parents)
    Officer
    2022-04-02 ~ 2024-08-06
    IIF 27 - Director → ME
  • 7
    JAYDEAN DEVELOPMENT & CONSTRUCTION LIMITED
    05973556
    73 Oxford Street, Pontycymer, Bridgend, Wales
    Active Corporate (6 parents)
    Officer
    2006-10-20 ~ now
    IIF 19 - Director → ME
    2006-10-20 ~ 2012-10-31
    IIF 17 - Director → ME
    2020-03-13 ~ now
    IIF 36 - Secretary → ME
    2018-10-20 ~ 2020-03-13
    IIF 38 - Secretary → ME
    Person with significant control
    2025-01-01 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    2016-04-06 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    JAYDEAN PROPERTIES LIMITED
    06472869
    73 Oxford Street, Pontycymer, Bridgend, Wales
    Active Corporate (5 parents)
    Officer
    2008-01-15 ~ now
    IIF 20 - Director → ME
    2020-03-13 ~ now
    IIF 37 - Secretary → ME
    2019-01-29 ~ 2020-03-13
    IIF 39 - Secretary → ME
    Person with significant control
    2025-01-01 ~ now
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    2017-02-09 ~ 2025-01-01
    IIF 15 - Right to appoint or remove directors OE
    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
  • 9
    KINETEXX SPORTS LIMITED
    13672232
    The Grainger Suite-dobson House. Regent Centre, Gosforth, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Officer
    2021-10-11 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2021-10-11 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    PROCADDIE LIMITED - now
    PROCADDIE GOLF LIMITED
    - 2025-04-30 07440892
    GOLF CADDIE DESIGN LIMITED
    - 2015-02-21 07440892
    246 Park View, Whitley Bay, Tyne And Wear, United Kingdom
    Active Corporate (2 parents)
    Officer
    2010-11-16 ~ 2018-09-12
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-09-12
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 11
    PROCADDIE LIMITED
    10371676 07440892
    37 Westfield Avenue, Brunswick Village, Newcastle Upon Tyne, Tyne &wear, England
    Dissolved Corporate (3 parents)
    Officer
    2016-09-12 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-09-12 ~ dissolved
    IIF 9 - Has significant influence or control as a member of a firm OE
    IIF 9 - Has significant influence or control OE
    IIF 9 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 9 - Right to appoint or remove directors as a member of a firm OE
    IIF 9 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 12
    TAYLOR & SONS BUILDING SERVICES LTD
    08399638
    Conifer House 3 Conifer Court, Lead Road, Ryton
    Dissolved Corporate (1 parent)
    Officer
    2013-02-12 ~ dissolved
    IIF 33 - Director → ME
  • 13
    TAYLOR BRICKLAYING SERVICES LIMITED
    04454404
    1 Beech Grove Terrace South, Crawcrook, Ryton, Tyne & Wear
    Dissolved Corporate (5 parents)
    Officer
    2002-06-05 ~ dissolved
    IIF 11 - Director → ME
  • 14
    TAYLOR MADE HOMES (FIFE) LIMITED
    SC232665
    Unit 2 Randolph Court, Randolph Industrial Estate, Kirkcaldy, Fife
    Dissolved Corporate (3 parents)
    Officer
    2002-06-12 ~ dissolved
    IIF 22 - Director → ME
  • 15
    TAYLOR'S MANAGEMENT LIMITED
    08777710
    73 Oxford Street, Pontycymer, Bridgend, Wales
    Dissolved Corporate (3 parents)
    Officer
    2013-11-15 ~ dissolved
    IIF 21 - Director → ME
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    TAYLORED ACCESS LTD
    08758634
    Conifer House 3 Conifer Court, Lead Road, Greenside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-11-01 ~ dissolved
    IIF 34 - Director → ME
  • 17
    TAYLORS DRIVING SERVICES LTD
    11752985
    Wf9 1fg, 31 Woodlands Way Woodland Way, Upton, Pontefract, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-01-07 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2019-01-07 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 18
    TAYLORS SERVICES LIMITED
    - now 04461878
    TAYLOR'S POULTRY SERVICES LIMITED
    - 2016-03-15 04461878 12339972
    Lockington House Millhouse Bus Cent, Station Road, Castle Donnington
    Dissolved Corporate (8 parents)
    Officer
    2002-06-14 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-28
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    WOODPARK DEVELOPMENTS LIMITED
    SC342859
    Castle Smiddy Anstruther Road, Ceres, Cupar, Scotland
    Active Corporate (2 parents)
    Officer
    2008-05-13 ~ 2021-03-03
    IIF 23 - Director → ME

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 22 April 2026 and licensed under the Open Government Licence v3.0.