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, James Edward

    Related profiles found in government register
  • Taylor, James Edward
    British born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Nutter Lane, London, E11 2HY, England

      IIF 1
    • icon of address 4, Nutter Lane, Wanstead, E11 2HY, England

      IIF 2
    • icon of address 4, Nutter Lane, Wanstead, London, E11 2HY, England

      IIF 3
    • icon of address 10 Sutherland Court, Brownfields, Welwyn Garden City, AL7 1BJ, England

      IIF 4
  • Taylor, James Edward
    British director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Nutter Lane, London, E11 2HY, England

      IIF 5 IIF 6
    • icon of address 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 7 IIF 8
  • Taylor, James Lee
    British born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bent Ley Farm, Bent Ley Road, Meltham, Holmfirth, HD9 4AP

      IIF 9
    • icon of address Bent Ley Farm, Bent Ley Road, Meltham, Holmfirth, HD9 4AP, United Kingdom

      IIF 10
  • Taylor, James
    British company director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Old Nursery Close, Shenley, Hertfordshire, WD7 9FD, England

      IIF 11
  • Taylor, James
    British director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Edelman House, 1238 High Road, Whetstone, London, N20 0LH, England

      IIF 12
    • icon of address Edelman House, 1238 High Road, Whetstone, London, N20 0LH, United Kingdom

      IIF 13
  • Taylor, James
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Rayleigh Drive, Leigh-on-sea, Essex, SS9 4JE, England

      IIF 14
  • Taylor, Adam
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 168, Church Road, Hove, BN3 2DL, England

      IIF 15
  • Taylor, Adam
    British company director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Frowyke Crescent, South Mimms, Hertfordshire, EN6 3PQ, England

      IIF 16
  • Mr James Taylor
    British born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bent Ley Farm, Bent Ley Road, Meltham, Holmfirth, HD9 4AP, England

      IIF 17
  • Taylor, Adam
    British teacher born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 141, Granby Street, Devonport, Plymouth, Devon, PL1 4BL, Uk

      IIF 18
  • James Edward Taylor
    British born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Nutter Lane, London, E11 2HY, England

      IIF 19 IIF 20
    • icon of address 4, Nutter Lane, Wanstead, E11 2HY, England

      IIF 21
  • Mr James Lee Taylor
    British born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bent Ley Farm, Bent Ley Road, Meltham, Holmfirth, HD9 4AP

      IIF 22
  • Mr James Taylor
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Rayleigh Drive, Leigh-on-sea, Essex, SS9 4JE, England

      IIF 23
  • Taylor, Adam
    British born in May 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Cotswold House, 219 Marsh Wall, London, E14 9FJ, England

      IIF 24
  • Taylor, Adam
    British company director born in May 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Cotswold House, 219 Marsh Wall, London, E14 9FJ, England

      IIF 25
  • Taylor, Adam Alexander
    British born in May 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 126, New Walk, Leicester, LE1 7JA

      IIF 26
  • Taylor, Adam Alexander
    British director born in May 1981

    Resident in Scotland

    Registered addresses and corresponding companies
  • Taylor, Adam Alexander
    British none born in May 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Cotswold House 219, Marsh Wall, London, E14 9FJ, United Kingdom

      IIF 35
  • Taylor, James
    British businessman born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, Wanstead Park Road, Ilford, Essex, IG1 3TH, England

      IIF 36
  • Taylor, James
    British director born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fairbourne Drive, Atterbury, Milton Keynes, MK10 9RG, England

      IIF 37
  • Mr Adam Taylor
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88 Station Estate North, Murton, Seaham, Durham, SR7 9SU, United Kingdom

      IIF 38
  • Taylor, James Lee
    British haulage contractor born in December 1956

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Bent Ley Farm, Bent Ley Road, Meltham, Holmfirth, West Yorkshire, HD9 4AP

      IIF 39
  • Mr Adam Taylor
    British born in May 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 126, New Walk, Leicester, LE1 7JA

      IIF 40
    • icon of address Cotswold House, 219 Marsh Wall, London, E14 9FJ, England

      IIF 41
  • Taylor, Adam
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 42 IIF 43
    • icon of address 88 Station Estate North, Murton, Seaham, Durham, SR7 9SU, United Kingdom

      IIF 44
  • Taylor, Adam
    British company director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 45
    • icon of address C/o Fergusson & Co Ltd, 12 Halegrove Court, Cygnet Drive, Stockton-on-tees, TS18 3DB

      IIF 46
  • Mr Adam Taylor
    British born in May 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Cotswold House, 219 Marsh Wall, London, E14 9FJ, England

      IIF 47
  • Mr James Taylor
    British born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fairbourne Drive, Atterbury, Milton Keynes, MK10 9RG, England

      IIF 48
  • Taylor, Adam
    English director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little Croft Court, Flat 3, Beningfield Drive, London Colney, St. Albans, Hertfordshire, AL2 1GL, United Kingdom

      IIF 49
  • Taylor, Adam
    English none born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Nutter Lane, London, E11 2HY, England

      IIF 50
  • Adam Taylor
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 51 IIF 52 IIF 53
  • Mr Adam Taylor
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88 Station Estate North, Murton, Seaham, Durham, SR7 9SU, United Kingdom

      IIF 54
  • Taylor, Adam

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 55
    • icon of address 88 Station Estate North, Murton, Seaham, Durham, SR7 9SU, United Kingdom

      IIF 56
  • Mr Adam Taylor
    English born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little Croft Court, Flat 3, Beningfield Drive, London Colney, St. Albans, Hertfordshire, AL2 1GL, United Kingdom

      IIF 57
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address 4 Nutter Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    823 GBP2021-05-31
    Officer
    icon of calendar 2020-05-11 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2020-05-11 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2025-02-21
    Officer
    icon of calendar 2023-02-08 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-02-08 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 168 Church Road, Hove, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,674,114 GBP2024-03-31
    Officer
    icon of calendar 2022-06-08 ~ now
    IIF 15 - Director → ME
  • 4
    icon of address 73 Cornhill, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2018-01-31 ~ dissolved
    IIF 7 - Director → ME
  • 5
    icon of address 88 Station Estate North, Murton, Seaham, Durham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,659 GBP2024-12-31
    Officer
    icon of calendar 2016-01-16 ~ now
    IIF 44 - Director → ME
    icon of calendar 2016-01-16 ~ now
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Has significant influence or control as a member of a firmOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directors as a member of a firmOE
    IIF 38 - Right to appoint or remove directorsOE
  • 6
    icon of address Edelman House 1238 High Road, Whetstone, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-12 ~ dissolved
    IIF 13 - Director → ME
  • 7
    icon of address 44 Thompson Street New Bradwell, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,369 GBP2021-04-30
    Officer
    icon of calendar 2020-04-15 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-04-15 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 8
    icon of address C/o Fergusson & Co Ltd 12 Halegrove Court, Cygnet Drive, Stockton-on-tees
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-17 ~ dissolved
    IIF 46 - Director → ME
  • 9
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,063 GBP2021-05-31
    Officer
    icon of calendar 2018-05-01 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2018-05-01 ~ dissolved
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-01 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 10
    icon of address 141 Granby Street, Devonport, Plymouth, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-10-29 ~ dissolved
    IIF 18 - Director → ME
  • 11
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    477 GBP2024-12-31
    Officer
    icon of calendar 2022-12-19 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-12-19 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    CHELTRADING 360 LIMITED - 2003-06-18
    icon of address Cotswold House, 219 Marsh Wall, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 32 - Director → ME
  • 13
    icon of address Cotswold House, 219 Marsh Wall, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 33 - Director → ME
  • 14
    icon of address Cotswold House, 219 Marsh Wall, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 28 - Director → ME
  • 15
    icon of address Cotswold House, 219 Marsh Wall, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 30 - Director → ME
  • 16
    I/Z TAYLOR LTD - 2023-12-15
    icon of address 4 Nutter Lane, Wanstead, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-05-30 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-05-30 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 4 Nutter Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,774 GBP2024-12-31
    Officer
    icon of calendar 2017-12-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-12-01 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 101 Wanstead Park Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-29 ~ dissolved
    IIF 36 - Director → ME
  • 19
    icon of address 4 Nutter Lane, Wanstead, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,863 GBP2024-07-31
    Officer
    icon of calendar 2021-05-18 ~ now
    IIF 3 - Director → ME
  • 20
    icon of address Greenacres, Brookshill, Harrow, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-29 ~ dissolved
    IIF 11 - Director → ME
    IIF 16 - Director → ME
  • 21
    icon of address 38 Rayleigh Drive, Leigh-on-sea, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,946 GBP2023-10-31
    Officer
    icon of calendar 2015-09-05 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-09-05 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address Bentley Farm Bent Ley Road, Meltham, Holmfirth, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-20 ~ dissolved
    IIF 39 - Director → ME
  • 23
    TAYTRANS LIMITED - 2018-04-25
    icon of address Bent Ley Farm, Bent Ley Road, Meltham, Holmfirth, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    605,080 GBP2025-03-31
    Officer
    icon of calendar 2018-04-05 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    GIBSON TAYLOR WORLDWIDE LIMITED - 2000-10-23
    GIBSON TAYLOR TRANZOL LTD - 2018-04-28
    icon of address Bent Ley Farm, Bent Ley Road, Meltham, Holmfirth
    Active Corporate (4 parents)
    Equity (Company account)
    883,848 GBP2025-03-31
    Officer
    icon of calendar 2018-04-05 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-01-01 ~ now
    IIF 22 - Has significant influence or controlOE
  • 25
    icon of address Cotswold House, 219 Marsh Wall, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2020-06-15 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address Cotswold House, 219 Marsh Wall, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    531 GBP2024-06-30
    Officer
    icon of calendar 2020-06-15 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address Cotswold House, 219 Marsh Wall, London, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -119,639 GBP2022-07-01 ~ 2023-06-30
    Officer
    icon of calendar 2017-08-18 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-06-10 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 11
  • 1
    icon of address 88 Station Estate North, Murton, Seaham, Durham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,659 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address Cotswold Hse, 219 Marsh Wall, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -359,824 GBP2023-12-31
    Officer
    icon of calendar 2017-06-01 ~ 2025-06-04
    IIF 34 - Director → ME
  • 3
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -481 GBP2020-12-31
    Officer
    icon of calendar 2016-04-29 ~ 2019-05-01
    IIF 29 - Director → ME
  • 4
    PORTLAND ENTERPRISES LIMITED - 2020-10-06
    NORTHERN & SHELL ENTERPRISES LIMITED - 1993-07-07
    HUSTLER EUROPE LIMITED - 1993-02-18
    icon of address Cotswold House, 219 Marsh Wall, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    24,755 GBP2020-12-31
    Officer
    icon of calendar 2016-04-01 ~ 2019-05-01
    IIF 27 - Director → ME
  • 5
    PLATA WELLNESS LIMITED - 2021-03-17
    PLATA O PLOMO LIMITED - 2019-01-02
    icon of address Suite 163 2 Lansdowne Row, Berkeley Square, Mayfair, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    101,177 GBP2022-09-30
    Officer
    icon of calendar 2019-01-02 ~ 2019-08-21
    IIF 4 - Director → ME
  • 6
    PORTLAND UK HOLDINGS LIMITED - 2020-10-06
    icon of address Cotswold House, 219 Marsh Wall, London, United Kingdom
    Dissolved Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    11 GBP2019-12-31
    Officer
    icon of calendar 2016-04-01 ~ 2019-05-01
    IIF 31 - Director → ME
  • 7
    icon of address 18 Esplanade, St Helier, Jersey, Channel Islands
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2016-04-01 ~ 2019-05-01
    IIF 35 - Director → ME
  • 8
    icon of address Alexandra House, 43 Alexandra Street, Nottingham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,763,119 GBP2024-12-31
    Officer
    icon of calendar 2018-01-31 ~ 2021-03-02
    IIF 8 - Director → ME
  • 9
    icon of address 4 Nutter Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,744 GBP2024-10-31
    Officer
    icon of calendar 2020-10-21 ~ 2022-09-27
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-10-21 ~ 2020-10-21
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    TAYLORBOYS LIMITED - 2016-09-30
    icon of address 8 Little Mundells, Welwyn Garden City, England
    Active Corporate (2 parents)
    Equity (Company account)
    -337,413 GBP2024-03-31
    Officer
    icon of calendar 2011-07-15 ~ 2020-11-26
    IIF 50 - Director → ME
    icon of calendar 2011-07-15 ~ 2021-07-02
    IIF 5 - Director → ME
  • 11
    OCEANDENE LIMITED - 2012-09-12
    icon of address Edelman House 1238 High Road, Whetstone, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    73,786 GBP2016-01-31
    Officer
    icon of calendar 2012-09-12 ~ 2017-01-12
    IIF 12 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.