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 John Taylor

    Related profiles found in government register
  • Mr John Taylor
    British born in March 1959

    Resident in Andorra

    Registered addresses and corresponding companies
    • icon of address Suite 1, Falstaff House, Sandys Road, Malvern, Worcestershire, WR14 1JJ

      IIF 1
  • Mr John Taylor
    British born in April 1959

    Resident in Andorra

    Registered addresses and corresponding companies
    • icon of address Suite 1 Falstaff House, Enigma Commercial Centre, Enigma Business Park, Sandys Raod, Malvern, Worcestershire, WR14 1JJ

      IIF 2
    • icon of address Suite 1, Falstaff House, Sandys Road, Malvern, WR14 1JJ, England

      IIF 3 IIF 4 IIF 5
  • Mr John Taylor
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Coombe Farm Avenue, Fareham, Hampshire, PO16 0TR

      IIF 6
  • Mr John Taylor
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wicken Cottage, Wicken Lane, Chinley, High Peak, SK23 6AN

      IIF 7
  • Taylor, John
    British born in April 1959

    Resident in Andorra

    Registered addresses and corresponding companies
    • icon of address Suite 1, Falstaff House, Sandys Road, Malvern, WR14 1JJ, England

      IIF 8
    • icon of address Suite 1, Falstaff House, Sandys Road, Malvern, Worcestershire, WR14 1JJ, England

      IIF 9
  • Taylor, John
    British software developer born in April 1959

    Resident in Andorra

    Registered addresses and corresponding companies
    • icon of address Suite 1, Falstaff House, Sandys Road, Malvern, WR14 1JJ, England

      IIF 10
  • Taylor, John
    British businessman born in March 1959

    Registered addresses and corresponding companies
    • icon of address 10, Dillons Gardens, Lytchett Matravers, Dorset, BH16 6DW

      IIF 11
  • Taylor, John
    British engineer born in March 1959

    Registered addresses and corresponding companies
    • icon of address 2 Warfield Road, Bedfont, Feltham, Middlesex, TW14 8AD

      IIF 12
  • Taylor, John
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Coombe Farm Avenue, Fareham, Hampshire, PO16 0TR

      IIF 13
  • Taylor, John
    British motor dealer born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Coombe Farm Avenue, Fareham, Hampshire, PO16 0TR

      IIF 14
  • Taylor, John
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Summer Lane, Birmingham, B19 3NG, England

      IIF 15
    • icon of address Wicken Cottage, Wicken Lane, Chinley, High Peak, SK23 6AN

      IIF 16
  • Taylor, John
    British sales born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Conway Road, Cannock, Staffordshire, WS11 1PH, United Kingdom

      IIF 17
  • Taylor, John
    British businessman

    Registered addresses and corresponding companies
    • icon of address Suite 1, Falstaff House, Sandys Road, Malvern, WR14 1JJ, England

      IIF 18
  • Taylor, John
    British company secretary

    Registered addresses and corresponding companies
    • icon of address St Johns House, 5 South Parade Summertown, Oxford, Oxfordshire, OX2 7JL

      IIF 19
  • Taylor, John
    British sales born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Conway Road, Cannock, Staffordshire, WS11 1PH, United Kingdom

      IIF 20
  • Taylor, John

    Registered addresses and corresponding companies
    • icon of address 2 Warfield Road, Bedfont, Feltham, Middlesex, TW14 8AD

      IIF 21
    • icon of address Suite 1, Falstaff House, Sandys Road, Malvern, Worcestershire, WR14 1JJ, England

      IIF 22
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address B James, 70 Summer Lane, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    173 GBP2024-05-31
    Officer
    icon of calendar 2015-09-01 ~ now
    IIF 15 - Director → ME
  • 2
    icon of address Suite 1, Falstaff House, Sandys Road, Malvern, Worcestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    224 GBP2022-03-31
    Officer
    icon of calendar 2016-03-18 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-03-15 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 15 Coombe Farm Avenue, Fareham, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    18,680 GBP2024-03-31
    Officer
    icon of calendar 2014-03-17 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 4
    icon of address Wicken Cottage, Wicken Lane, Chinley, High Peak
    Active Corporate (2 parents)
    Equity (Company account)
    6,440 GBP2024-03-31
    Officer
    icon of calendar 2002-08-19 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Suite 1 Falstaff House, Sandys Road, Malvern, Worcestershire
    Active Corporate (4 parents)
    Equity (Company account)
    585,549 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 9 - Director → ME
    icon of calendar 1995-08-01 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Suite 1, Falstaff House, Sandys Road, Malvern, England
    Active Corporate (2 parents)
    Equity (Company account)
    194,848 GBP2024-03-31
    Officer
    icon of calendar 2002-01-28 ~ now
    IIF 8 - Director → ME
    icon of calendar 2002-01-28 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 15 Coombe Farm Avenue, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-06-23 ~ dissolved
    IIF 14 - Director → ME
Ceased 7
  • 1
    icon of address First Floor Ridgeland House, 15 Carfax, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-04 ~ 2013-01-09
    IIF 19 - Secretary → ME
  • 2
    CKJ SUPPLIES LIMITED - 2012-06-07
    icon of address 1-2 Legge Lane, The Jewellery Quarter, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-27 ~ 2012-03-01
    IIF 20 - Director → ME
  • 3
    icon of address Suite 1 Falstaff House, Sandys Road, Malvern, Worcestershire
    Active Corporate (4 parents)
    Equity (Company account)
    585,549 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-12-01 ~ 2016-12-01
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    icon of address St. Johns House, 5 South Parade Summertown, Oxford, Oxfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    29,987 GBP2025-03-31
    Officer
    icon of calendar 1994-03-03 ~ 2009-09-08
    IIF 12 - Director → ME
    icon of calendar 1994-03-03 ~ 2009-09-08
    IIF 21 - Secretary → ME
  • 5
    TAYLOR MADE PUBLISHING LIMITED - 2012-05-29
    icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    22,390 GBP2024-03-31
    Officer
    icon of calendar 2005-07-20 ~ 2012-05-15
    IIF 11 - Director → ME
  • 6
    icon of address Unit 17 Regal Drive, Walsall Enterprise Park, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-03 ~ 2012-03-01
    IIF 17 - Director → ME
  • 7
    icon of address Suite 1, Falstaff House, Sandys Road, Malvern, England
    Active Corporate (2 parents)
    Equity (Company account)
    194,848 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-01-01 ~ 2017-01-01
    IIF 2 - Ownership of shares – 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 12 November 2025 and licensed under the Open Government Licence v3.0.