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

Mr James Paul Taylor

    Related profiles found in government register
  • Mr James Paul Taylor
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 62, Pashley Road, Eastbourne, BN20 8EA, England

      IIF 1
    • 62, Pashley Road, Eastbourne, BN20 8EA, United Kingdom

      IIF 2 IIF 3
    • Boston House, Moira House School, 42-44 Carlisle Road, Eastbourne, BN20 7TD, England

      IIF 4
    • Moira House, 42-44 Carlisle Road, Eastbourne, BN20 7TD, England

      IIF 5
    • Cpc, Office A, Unit G4, Whitehall Waterfront, 2 Riverside Way, Leeds, LS1 4EH, England

      IIF 6
    • 843, Finchley Road, London, NW11 8NA, England

      IIF 7 IIF 8 IIF 9
    • 92, Belgrave Court, London, E14 8RJ, England

      IIF 10
  • Mr James Paul Taylor
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • Boston House, Moira House School, 42-44 Carlisle Road, Eastbourne, BN20 7TD, England

      IIF 11
  • Mr James Taylor
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • Linden House, Linden Close, Tunbridge Wells, Kent, TN4 8HH, England

      IIF 12
  • James Paul Taylor
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Pashley Road, Eastbourne, BN20 8EA, United Kingdom

      IIF 13
  • Taylor, James Paul
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 47a, Prideaux Road, Eastbourne, BN21 2NB, England

      IIF 14 IIF 15 IIF 16
    • 62, Pashley Road, Eastbourne, BN20 8EA, England

      IIF 17
    • 62, Pashley Road, Eastbourne, BN20 8EA, United Kingdom

      IIF 18 IIF 19
    • Moira House, 42-44 Carlisle Road, Eastbourne, BN20 7TD, England

      IIF 20
    • Cpc, Office A, Unit 4, Whitehall Waterfront, 2 Riverside Way, Leeds, LS1 4EH, England

      IIF 21
    • Cpc, Office A, Unit G4, Whitehall Waterfront, 2 Riverside Way, Leeds, LS1 4EH, England

      IIF 22
    • 843, Finchley Road, London, NW11 8NA, England

      IIF 23 IIF 24 IIF 25
  • Taylor, James Paul
    British company director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 92, Belgrave Court, London, E14 8RJ, England

      IIF 26 IIF 27
    • 92 Belgrave Court, Westferry Circus, London, E14 8RJ, United Kingdom

      IIF 28
  • Taylor, James Paul
    British director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 47a, Prideaux Road, Eastbourne, BN21 2NB, England

      IIF 29
    • 843, Finchley Road, London, NW11 8NA, England

      IIF 30
  • Mr James James Taylor
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, St. James's Square, London, --- Please Select ---, SW1Y 4JS, United Kingdom

      IIF 31
  • Taylor, James Paul
    British company director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 47a, Prideaux Road, Eastbourne, BN21 2NB, England

      IIF 32
  • Taylor, James Gregory
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Linden House, Linden Close, Tunbridge Wells, Kent, TN4 8HH, England

      IIF 33
  • Taylor, James James
    British company director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, St. James's Square, London, SW1Y 4JS, United Kingdom

      IIF 34
  • Taylor, James
    British company director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 De Gama Place, London, E14 3QQ

      IIF 35
  • Taylor, James
    British director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Da Gama Place, London, E14 3QQ, Great Britain

      IIF 36
  • Taylor, James Paul

    Registered addresses and corresponding companies
    • 62, Pashley Road, Eastbourne, BN20 8EA, United Kingdom

      IIF 37 IIF 38
    • Cpc, Office A, Unit 4, Whitehall Waterfront, 2 Riverside Way, Leeds, LS1 4EH, England

      IIF 39
    • Cpc, Office A, Unit G4, Whitehall Waterfront, 2 Riverside Way, Leeds, LS1 4EH, England

      IIF 40
child relation
Offspring entities and appointments 20
  • 1
    ALDRO EASTBOURNE LIMITED
    16043939
    Cpc, Office A, Unit G4 Whitehall Waterfront, 2 Riverside Way, Leeds, England
    Active Corporate (3 parents)
    Officer
    2024-10-28 ~ now
    IIF 22 - Director → ME
    2024-10-28 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    2024-10-28 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    FORTNUM LONDON PROPERTY LIMITED
    - now 11388583
    AND COMPANY HOLDINGS LIMITED
    - 2023-02-15 11388583
    BRICK RESIDENTIAL LIMITED
    - 2022-07-04 11388583
    Satago Cottage 360a, Brighton Road, Croydon
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -20,492 GBP2021-05-31
    Officer
    2020-01-23 ~ now
    IIF 15 - Director → ME
  • 3
    GRAMMAR LONDON LIMITED
    - now 12297982
    JAMES PAUL TAYLOR LIMITED
    - 2020-04-22 12297982
    Moira House, 42-44 Carlisle Road, Eastbourne, England
    Active Corporate (1 parent)
    Equity (Company account)
    163,984 GBP2024-02-28
    Officer
    2019-11-05 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2019-11-05 ~ now
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 4
    HILLBROW EASTBOURNE LIMITED
    16044626
    62 Pashley Road, Eastbourne, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-10-28 ~ now
    IIF 18 - Director → ME
    2024-10-28 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    2024-10-28 ~ now
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 5
    IMAGINE HOMES LIMITED
    04776647
    Deloite Llp, 2 Hardman Street, Manchester
    Dissolved Corporate (15 parents)
    Officer
    2007-07-27 ~ 2008-05-31
    IIF 35 - Director → ME
  • 6
    K. J. TAYLOR (HAULAGE) LIMITED
    06150514
    Linden House, Linden Close, Tunbridge Wells, Kent, England
    Active Corporate (5 parents)
    Equity (Company account)
    -84,136 GBP2025-03-31
    Officer
    2007-03-12 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2020-03-20 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 7
    LUCHMUN LIMITED
    10297389
    13 David Mews, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-07-26 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-07-26 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
  • 8
    MOIRA DEVELOPMENTS EASTBOURNE LIMITED
    - now 14580698
    CHARING HEATH DEVELOPMENTS LIMITED - 2024-12-05
    843 Finchley Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-01-31
    Officer
    2025-01-06 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2025-01-06 ~ now
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
  • 9
    MOIRA DEVELOPMENTS LIMITED
    13249301
    843 Finchley Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2021-03-08 ~ 2023-08-29
    IIF 32 - Director → ME
    Person with significant control
    2021-03-08 ~ 2021-12-08
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    MOIRA HOUSE LIMITED
    13209598
    843 Finchley Road, London, England
    Active Corporate (8 parents)
    Officer
    2021-02-18 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2021-02-18 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
  • 11
    MOIRA PROJECTS LIMITED
    13343135
    843 Finchley Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,807 GBP2024-04-29
    Officer
    2021-04-19 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2021-04-19 ~ 2021-12-08
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    PANORAMIC LONDON LIMITED
    11169023
    77 Capri Road, Croydon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    2018-01-25 ~ 2018-11-05
    IIF 28 - Director → ME
  • 13
    PPG INTERIORS LIMITED
    10605936
    67 Margery Park Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,098 GBP2024-02-29
    Officer
    2017-02-07 ~ 2018-05-08
    IIF 27 - Director → ME
  • 14
    PRIVATE PROPERTY (ASSET MANAGEMENT) LIMITED
    07021440
    13 David Mews, Porter Street, London
    Dissolved Corporate (3 parents)
    Officer
    2009-09-17 ~ dissolved
    IIF 36 - Director → ME
  • 15
    PRIVATE PROPERTY BANQUE LTD
    07349093
    92 Belgrave Court, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -197,475 GBP2017-12-31
    Officer
    2010-08-18 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Has significant influence or control OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 16
    QW PROJECTS LIMITED
    - now 16048136
    QW EASTBOURNE LIMITED
    - 2025-05-01 16048136
    62 Pashley Road, Eastbourne, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-29 ~ now
    IIF 19 - Director → ME
    2024-10-29 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    2024-10-29 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 17
    ST JOHN'S WONERSH LIMITED
    - now 13534066
    SKINNERS FARMHOUSE LIMITED
    - 2022-04-27 13534066
    843 Finchley Road, London, England
    Active Corporate (7 parents)
    Officer
    2022-11-01 ~ now
    IIF 25 - Director → ME
    2021-07-27 ~ 2022-06-29
    IIF 30 - Director → ME
    Person with significant control
    2021-07-27 ~ 2022-06-29
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    ST JOHN’S DEVELOPMENTS LIMITED
    14193921
    843 Finchley Road, London, England
    Active Corporate (3 parents)
    Officer
    2022-10-01 ~ now
    IIF 16 - Director → ME
    2022-06-24 ~ 2022-06-29
    IIF 29 - Director → ME
  • 19
    THISISHOMEHOLDINGS LIMITED
    13621331
    62 Pashley Road, Eastbourne, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2021-09-14 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2021-09-14 ~ now
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 20
    WELKIN EASTBOURNE LIMITED
    16043821
    Cpc, Office A, Unit 4, Whitehall Waterfront, 2 Riverside Way, Leeds, England
    Active Corporate (4 parents)
    Officer
    2024-10-28 ~ now
    IIF 21 - Director → ME
    2024-10-28 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    2024-10-28 ~ 2024-11-13
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more 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.