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, Ian

    Related profiles found in government register
  • Taylor, Ian
    British company director born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Summer Street, Leighton Buzzard, Beds, LU7 1HT, England

      IIF 1
  • Taylor, Ian Keith, Dr
    British doctor born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Runnymede Road, Darras Hall, Ponteland, Northumberland, NE20 9HG, England

      IIF 2 IIF 3
  • Ian Taylor
    British born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Summer Street, Leighton Buzzard, Beds, LU71HT, England

      IIF 4
  • Taylor, Ian
    British

    Registered addresses and corresponding companies
    • icon of address Northfield, 17 Berks Hill, Chorleywood, Hertfordshire, WD3 5AG, United Kingdom

      IIF 5
  • Taylor, Ian
    born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36 Runnymede Road, Darras Hall, Ponteland, NE20 9HG

      IIF 6
  • Taylor, Ian
    British commercial manager born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rawdon House, Green Lane, Yeadon, Leeds, LS19 7BY, United Kingdom

      IIF 7
  • Taylor, Ian
    British company director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Barn, Poppy Farm, Poppy Lane, Bickerstaffe, Lancashire, L39 9EH, England

      IIF 8
  • Taylor, Ian
    British managing director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fulford Grange, Micklefield Lane, Rawdon, Leeds, LS19 6BA, England

      IIF 9
  • Taylor, Ian Keith, Dr
    born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Runnymede Road, Darras Hall, Ponteland, Northumberland, NE20 9HG, England

      IIF 10
  • Taylor, Ian Keith, Dr
    born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Runnymede Road, Darras Hall, Ponteland, Northumberland, NE20 9HG

      IIF 11
  • Taylor, Ian Albert
    British sales manager born in April 1967

    Registered addresses and corresponding companies
    • icon of address Flat 5, 18 Madeley Road Ealing, London, W5 2LH

      IIF 12
  • Dr Ian Keith Taylor
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 Runnymede Road, Darras Hall, Ponteland, Northumberland, NE20 9HG, England

      IIF 13
  • Taylor, Ian Albert
    British company director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor, Ian Albert
    British director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, England

      IIF 17
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 18
  • Taylor, Ian Keith, Dr
    British director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Concierge Office, The Turnbull Building, Queens Lane, Newcastle Upon Tyne, NE1 1NA, England

      IIF 19
  • Taylor, Ian Keith, Dr
    British hospital consultant born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Northpoint Cobalt Business Exchange, Cobalt Park Way, Wallsend, NE28 9NZ

      IIF 20
  • Mr Ian Taylor
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Barn, Poppy Farm, Poppy Lane, Bickerstaffe, Lancashire, L39 9EH, England

      IIF 21
  • Mr Ian Albert Taylor
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, England

      IIF 22
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, England
    Active Corporate (5 parents)
    Equity (Company account)
    931,878 GBP2024-12-31
    Officer
    icon of calendar 2020-10-09 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-10-09 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-12-31
    Officer
    icon of calendar 2021-12-31 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-12-31 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 36 Runnymede Road, Darras Hall, Ponteland, Northumberland
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    279,870 GBP2015-03-31
    Officer
    icon of calendar 2011-03-11 ~ dissolved
    IIF 2 - Director → ME
  • 4
    icon of address Rawdon House Green Lane, Yeadon, Leeds, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-08 ~ dissolved
    IIF 7 - Director → ME
  • 5
    icon of address The Barn, Poppy Farm, Poppy Lane, Bickerstaffe, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    52 GBP2021-04-05
    Officer
    icon of calendar 2018-11-21 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-11-21 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 36 Runnymede Road, Darras Hall, Ponteland, Northumberland
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    34,842 GBP2019-03-31
    Officer
    icon of calendar 2011-03-09 ~ dissolved
    IIF 11 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 11 Floor, 54 Hagley Road Hagley Road, Birmingham
    Active Corporate (237 parents)
    Officer
    icon of calendar 2007-01-26 ~ now
    IIF 6 - LLP Member → ME
  • 8
    icon of address C/o Northpoint Cobalt Business Exchange, Cobalt Park Way, Wallsend
    Dissolved Corporate (5 parents)
    Equity (Company account)
    77,500 GBP2019-12-31
    Officer
    icon of calendar 2016-12-19 ~ dissolved
    IIF 20 - Director → ME
  • 9
    icon of address 10 Summer Street, Leighton Buzzard, Beds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-14 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    ASC COMPUTER SOFTWARE LIMITED - 2009-02-20
    icon of address Pkf Gm, 3rd Floor, One Park Row, Leeds
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-07-25 ~ 2019-12-31
    IIF 15 - Director → ME
  • 2
    icon of address 36 Runnymede Road, Darras Hall, Ponteland, Northumberland
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    279,870 GBP2015-03-31
    Officer
    icon of calendar 2010-12-07 ~ 2011-03-07
    IIF 3 - Director → ME
  • 3
    icon of address Fulford Grange Micklefield Lane, Rawdon, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-30 ~ 2019-12-31
    IIF 16 - Director → ME
  • 4
    icon of address Fulford Grange Micklefield Lane, Rawdon, Leeds, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2017-07-25 ~ 2019-12-31
    IIF 14 - Director → ME
  • 5
    icon of address 99 Wilsthorpe Road, Long Eaton, Nottingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,608 GBP2024-03-31
    Officer
    icon of calendar 1997-11-23 ~ 1999-07-28
    IIF 12 - Director → ME
  • 6
    icon of address Pkf Gm, 3rd Floor, One Park Row, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-03-01 ~ 2019-12-31
    IIF 9 - Director → ME
    icon of calendar 2004-06-04 ~ 2010-08-19
    IIF 5 - Secretary → ME
  • 7
    icon of address 36 Runnymede Road, Darras Hall, Ponteland, Northumberland
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    34,842 GBP2019-03-31
    Officer
    icon of calendar 2011-02-09 ~ 2011-03-07
    IIF 10 - LLP Designated Member → ME
  • 8
    icon of address Concierge Office The Turnbull Building, Queens Lane, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Equity (Company account)
    131,357 GBP2024-11-30
    Officer
    icon of calendar 2020-10-05 ~ 2024-03-04
    IIF 19 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.