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 John Morrison

    Related profiles found in government register
  • Taylor, Ian John Morrison
    British hotel manager born in June 1960

    Registered addresses and corresponding companies
    • icon of address The Coach House, Back Ends, Chipping Campden, Gloucestershire, GL55 6AU

      IIF 1
  • Taylor, Ian John Morrison
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Bird Bath, 18 -19 Pulteney Road, Bath, Somerset, BA2 4EZ, England

      IIF 2
  • Taylor, Ian John Morrison
    British managing director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, North Parade, Bath, BA1 1LF, United Kingdom

      IIF 3
  • Taylor, Ian John Morrison
    British born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Lansdown Crescent, Bath, Somerset, BA1 5EX, United Kingdom

      IIF 4 IIF 5
  • Taylor, Ian John Morrison
    British director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Barn, 13-17 Margett Street, Cottenham, Cambridge, CB24 8QY, England

      IIF 6
  • Taylor, Ian John Morrison
    British managing director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Abbey Hotel, 1-3 North Parade, Bath, BA1 1LF, England

      IIF 7
  • Mr Ian John Morrison Taylor
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abbey Hotel, North Parade, Bath, BA1 1LF, England

      IIF 8
    • icon of address The Bird, 18 - 19 Pulteney Road, Bath, Somerset, BA2 4EZ, United Kingdom

      IIF 9
    • icon of address The Bird Bath, 18 -19 Pulteney Road, Bath, Somerset, BA2 4EZ, England

      IIF 10
  • Taylor, Ian
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Owletts, Fosters Booth Road, Pattishall, Towcester, NN12 8JU, England

      IIF 11
  • Taylor, Ian
    British estate agent born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Deuchars Court, Duke Street, Darlington, Co. Durham, DL3 7RU, England

      IIF 12
  • Taylor, Ian
    British hotel owner born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abbey Hotel, North Parade, Bath, BA1 1LF, England

      IIF 13
  • Taylor, Ian
    British hotelier born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Lansdown Terrace, Cheltenham, Gloucestershire, GL50 2LH, England

      IIF 14
    • icon of address 1-8, High Street, Helmsley, York, YO62 5AG, England

      IIF 15
  • Taylor, Ian
    British born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Lansdown Crescent, Bath, BA1 5EX, United Kingdom

      IIF 16
    • icon of address Homewood, Abbey Lane, Hinton Charterhouse, Bath, BA2 7TB, United Kingdom

      IIF 17 IIF 18
    • icon of address Homewood, Abbey Lane, Hinton Charterhouse, Bath, Somerset, BA2 7TB, United Kingdom

      IIF 19
  • Mr Ian Taylor
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abbey Hotel, 1 - 3 North Parade, Bath, Somerset, BA1 1LF, United Kingdom

      IIF 20
  • Mr Ian John Morrison Taylor
    British born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Lansdown Crescent, Bath, Somerset, BA1 5EX, United Kingdom

      IIF 21
    • icon of address 1, Lansdown Terrace, Malvern Road, Cheltenham, GL50 2JT, United Kingdom

      IIF 22
  • Mr Ian Taylor
    British born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Homewood, Abbey Lane, Hinton Charterhouse, Bath, Somerset, BA2 7TB, United Kingdom

      IIF 23
  • Ian Taylor
    British born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Lansdown Crescent, Bath, BA1 5EX, United Kingdom

      IIF 24
    • icon of address Homewood, Abbey Lane, Hinton Charterhouse, Bath, BA2 7TB, United Kingdom

      IIF 25 IIF 26
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 7 Lansdown Crescent, Bath, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    81,121 GBP2025-04-30
    Officer
    icon of calendar 2021-04-30 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-04-30 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Homewood Abbey Lane, Hinton Charterhouse, Bath, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,215,621 GBP2024-03-31
    Officer
    icon of calendar 2021-03-29 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-03-29 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Homewood Abbey Lane, Hinton Charterhouse, Bath, Somerset, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-02-19 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-02-19 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 5 Deansway, Worcester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-10 ~ dissolved
    IIF 15 - Director → ME
  • 5
    icon of address Homewood, Hinton Charterhouse, Bath, Somerset, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    236,459 GBP2024-03-31
    Officer
    icon of calendar 2018-05-15 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-05-15 ~ 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
  • 6
    NORTHAMPTON AND DISTRICT MIND - 2020-07-27
    icon of address Anchor House, 6-7 Regent Square, Northampton
    Active Corporate (9 parents)
    Officer
    icon of calendar 2025-04-15 ~ now
    IIF 11 - Director → ME
  • 7
    GRITTLETON HOLDINGS LTD - 2017-09-08
    KALEIDOSCOPE (BATH) LIMITED - 2018-10-02
    icon of address Homewood, Hinton Charterhouse, Bath, Somerset, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -862,146 GBP2024-03-31
    Officer
    icon of calendar 2017-03-22 ~ now
    IIF 2 - Director → ME
  • 8
    HC 1173 LIMITED - 2015-09-23
    TAYLOR TOWNHOUSES LIMITED - 2016-06-15
    icon of address 7 Lansdown Crescent, Bath, Somerset, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    14,320,523 GBP2024-03-31
    Officer
    icon of calendar 2011-11-11 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 9
    ST MAWES HOTEL LIMITED - 2024-02-05
    icon of address Homewood Abbey Lane, Hinton Charterhouse, Bath, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-27 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-03-27 ~ now
    IIF 25 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    ARTMINE LIMITED - 1989-05-18
    COMPASS HOTELS (BATH) LIMITED - 2012-02-01
    icon of address 5 New Street Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    8,451,202 GBP2023-12-31
    Officer
    icon of calendar 2012-01-31 ~ 2018-02-01
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-01
    IIF 20 - Has significant influence or control OE
  • 2
    icon of address 2 Chancery Lane, Darlington
    Dissolved Corporate (10 parents)
    Equity (Company account)
    41,267 GBP2017-06-30
    Officer
    icon of calendar 2013-08-01 ~ 2014-07-31
    IIF 12 - Director → ME
  • 3
    icon of address Villa Magdala, Henrietta Road 1, Bath, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -123,281 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2015-06-04 ~ 2017-07-10
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-10
    IIF 8 - Right to appoint or remove directors OE
  • 4
    PERFORMANCE HOTELS LTD - 2022-12-19
    STEEL BMB LTD - 2018-05-03
    icon of address Building 1000 Cambridge Research Park, Waterbeach, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,111 GBP2023-06-30
    Officer
    icon of calendar 2017-08-24 ~ 2022-08-31
    IIF 6 - Director → ME
  • 5
    TAYLORMADE (BATH) LTD - 2016-06-15
    icon of address 13-15 Great Pulteney Street, Bath, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,540,537 GBP2024-03-31
    Officer
    icon of calendar 2015-12-23 ~ 2019-10-11
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-11
    IIF 9 - Right to appoint or remove directors OE
  • 6
    FUTURE BATH PLUS - 2012-10-03
    icon of address 11a York Street, Bath, Somerset, United Kingdom
    Active Corporate (15 parents)
    Officer
    icon of calendar 2016-05-20 ~ 2020-05-20
    IIF 7 - Director → ME
  • 7
    INTERCEDE 1447 LIMITED - 1999-07-28
    icon of address 40 High Street, Northwood, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,351,079 GBP2024-12-31
    Officer
    icon of calendar 1999-08-31 ~ 2007-10-01
    IIF 1 - Director → ME
  • 8
    GRITTLETON HOLDINGS LTD - 2017-09-08
    KALEIDOSCOPE (BATH) LIMITED - 2018-10-02
    icon of address Homewood, Hinton Charterhouse, Bath, Somerset, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -862,146 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-03-22 ~ 2017-03-22
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Right to appoint or remove directors as a member of a firm OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.