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, John Kenneth

    Related profiles found in government register
  • Taylor, John Kenneth
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, John Kenneth
    British chief operating officer born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Souterhouse Road, Coatbridge, ML5 4AA, Scotland

      IIF 10
    • icon of address Crown House Crown Square, Waldeck Road, Maidenhead, Berkshire, SL6 8BY

      IIF 11
  • Taylor, John Kenneth
    British consultant born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Clarence Road, Windsor, Berkshire, SL4 5AU, United Kingdom

      IIF 12
  • Taylor, John Kenneth
    British director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Unit 5220, Valiant Court, Gloucester Business Park, Brockworth, Gloucester, GL3 4FE, United Kingdom

      IIF 13
    • icon of address Orchard & Shipman House, 1 Progress Business Centre, Whittle Parkway, Slough, Berkshire, SL1 6DQ, England

      IIF 14
    • icon of address Orchard & Shipman House, 1 Progress Business Centre, Whittle Parkway, Slough, Berkshire, SL1 6DQ, United Kingdom

      IIF 15
    • icon of address Nationwide Building Society (secretariat Nh), Nationwide House, Pipers Way, Swindon, SN38 1NW, United Kingdom

      IIF 16
  • Taylor, John Kenneth
    British managing director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Unit 5220, Valiant Court, Gloucester Business Park, Brockworth, Gloucester, GL3 4FE, United Kingdom

      IIF 17
  • Taylor, John Kenneth
    British none born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orchard & Shipman House, 1 Progress Business Centre, Whittle Parkway, Slough, Berkshire, SL1 6DQ, England

      IIF 18
  • Taylor, John Kenneth
    British consultant born in April 1967

    Registered addresses and corresponding companies
    • icon of address 99 Broad Lane, Hampton, Middlesex, TW12 3BQ

      IIF 19
  • Taylor, John Kenneth
    British housing manager born in April 1967

    Registered addresses and corresponding companies
  • Taylor, John Kenneth
    British director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orchard & Shipman House, 1 Progress Business Centre, Whittle Parkway, Slough, Berkshire, SL1 6DQ, England

      IIF 22
  • Mr John Kenneth Taylor
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Clarence Road, Windsor, SL4 5AU, England

      IIF 23
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 48 Clarence Road, Windsor, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-10 ~ dissolved
    IIF 12 - Director → ME
  • 2
    icon of address 2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-10-15 ~ now
    IIF 8 - Director → ME
  • 3
    MEARS HOUSING MANAGEMENT LIMITED - 2017-06-02
    HAYDON LIMITED - 2013-11-14
    SCROLLBAND LIMITED - 2004-01-07
    icon of address 2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 2017-11-27 ~ now
    IIF 7 - Director → ME
  • 4
    OMEGA LETTINGS LIMITED - 2017-06-02
    icon of address 2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-10-15 ~ now
    IIF 4 - Director → ME
  • 5
    MEARS HOUSING PORTFOLIO (LONDON) LIMITED - 2017-09-07
    icon of address 2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Dissolved Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2017-11-21 ~ dissolved
    IIF 17 - Director → ME
  • 6
    ZENON PROPERTY SERVICES LIMITED - 2017-06-02
    icon of address 2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-10-15 ~ dissolved
    IIF 13 - Director → ME
  • 7
    OMEGA WORLDWIDE PROPERTIES LTD - 2013-10-29
    icon of address 2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-10-19 ~ now
    IIF 3 - Director → ME
  • 8
    icon of address 2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2014-10-15 ~ now
    IIF 1 - Director → ME
  • 9
    GINGER ENTERPRISES LIMITED - 2011-03-01
    icon of address 2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2014-09-25 ~ now
    IIF 6 - Director → ME
  • 10
    icon of address 2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-10-19 ~ now
    IIF 2 - Director → ME
  • 11
    icon of address 2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-10-19 ~ now
    IIF 5 - Director → ME
  • 12
    icon of address 48 Clarence Road, Windsor, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-17 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-07-17 ~ 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
    IIF 23 - Right to appoint or remove directorsOE
Ceased 10
  • 1
    ORCHARD & SHIPMAN (GLASGOW) LIMITED - 2017-03-30
    icon of address Serco House 16 Bartley Wood Business Park, Bartley Way, Hook, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-03-08 ~ 2012-09-26
    IIF 15 - Director → ME
  • 2
    icon of address Sycamore Cottage, 2a Sycamore Place, York
    Active Corporate (2 parents)
    Equity (Company account)
    -14,420 GBP2024-06-30
    Officer
    icon of calendar 2001-03-30 ~ 2005-08-30
    IIF 19 - Director → ME
  • 3
    icon of address Crown House Crown Square, Waldeck Road, Maidenhead, Berkshire
    Active Corporate (5 parents)
    Equity (Company account)
    341,181 GBP2019-03-31
    Officer
    icon of calendar 2021-06-01 ~ 2022-07-04
    IIF 11 - Director → ME
  • 4
    icon of address 1 Souterhouse Road, Coatbridge, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-14 ~ 2024-02-16
    IIF 10 - Director → ME
  • 5
    EYNHALLOWONE LIMITED - 2010-12-06
    icon of address The Company Secretary, Orchard & Shipman House 1 Progress Business Centre, Whittle Parkway, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2011-04-06 ~ 2012-03-27
    IIF 22 - Director → ME
  • 6
    icon of address Bruce Kenrick House, 2 Killick Street, London, England
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2006-10-11 ~ 2007-10-10
    IIF 20 - Director → ME
  • 7
    PATHMEADS LIMITED - 2007-06-06
    icon of address Bruce Kenrick House, 2 Killick Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2007-03-31 ~ 2007-10-10
    IIF 21 - Director → ME
  • 8
    ORCHARD & SHIPMAN GROUP PLC - 2017-09-18
    ORCHARD & SHIPMAN LIMITED - 2003-11-21
    ORCHARD & SHIPMAN PLC - 2011-11-04
    ORCHARD AND SHIPMAN GROUP PLC - 2011-11-25
    ORCHARD & SHIPMAN GROUP LIMITED - 2023-02-14
    icon of address 8th Floor Holborn Tower, 137-144 High Holborn, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-10-15 ~ 2012-10-01
    IIF 14 - Director → ME
  • 9
    ORCHARD & SHIPMAN HOMES LIMITED - 2023-02-14
    icon of address 8th Floor Holborn Tower, 137-144 High Holborn, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-02-17 ~ 2012-10-01
    IIF 18 - Director → ME
  • 10
    icon of address Nationwide House Pipers Way, Swindon
    Active Corporate (11 parents)
    Officer
    icon of calendar 2014-09-11 ~ 2020-09-10
    IIF 16 - 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.