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, Kenneth James

    Related profiles found in government register
  • Taylor, Kenneth James
    British born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor, Kenneth James
    British accountant born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124 Watford Road, Croxley Green, Hertfordshire, WD3 3BZ

      IIF 4
  • Taylor, Kenneth James
    British certified accountant born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124 Watford Road, Croxley Green, Hertfordshire, WD3 3BZ

      IIF 5
  • Taylor, Kenneth James
    British chartered certified accou born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124 Watford Road, Croxley Green, Hertfordshire, WD3 3BZ

      IIF 6
  • Taylor, Kenneth James
    British chartered certified accoun born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124 Watford Road, Croxley Green, Hertfordshire, WD3 3BZ

      IIF 7 IIF 8
  • Taylor, Kenneth James
    British chartered certified accountant born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124 Watford Road, Croxley Green, Hertfordshire, WD3 3BZ

      IIF 9 IIF 10
  • Taylor, Kenneth James
    British director born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124 Watford Road, Croxley Green, Hertfordshire, WD3 3BZ

      IIF 11
    • icon of address Unit 4, Century Court, Moor Park Industrial Centre Tolpits Lane, Watford, Hertfordshire, WD18 9RS

      IIF 12
    • icon of address Unit 4 Century Court, Moor Park Industrial Centre, Tolpits Lane, Watford, WD18 9RS, United Kingdom

      IIF 13
    • icon of address Unit 4, Century Court, Tolpits Lane, Watford, WD18 9RS, United Kingdom

      IIF 14
  • Taylor, Kenneh James
    British director born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Victoria House, 49 Clarendon Road, Watford, Hertfordshire, WD17 1HX, England

      IIF 15
  • Taylor, Kenneth James
    born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Silbury Court, 420 Silbury Boulevard, Milton Keynes, Buckinghamshire, MK9 2AF, England

      IIF 16
    • icon of address 124, Watford Road, Croxley Green, Rickmansworth, Hertfordshire, WD3 3BZ

      IIF 17
  • Taylor, Kenneth James
    British company director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 - 44, Clarendon Road, Watford, Hertfordshire, WD17 1JJ, England

      IIF 18
  • Taylor, Kenneth James
    Scottish born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Beacon View, Northall, Dunstable, LU6 2BA, England

      IIF 19
    • icon of address Cardinal Point, Park Road, Rickmansworth, WD3 1RE, England

      IIF 20
  • Taylor, Kenneth James
    Scottish certified chartered accountant born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 - 44, Clarendon Road, Watford, Hertfordshire, WD17 1JJ, England

      IIF 21
  • Taylor, Kenneth James
    Scottish company director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Rochester Way, Croxley Green, Rickmansworth, WD3 3NG, England

      IIF 22
  • Taylor, Kenneth James
    Scottish director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Citibase, 42-44 Clarendon Road, Watford, WD17 1JJ, England

      IIF 23 IIF 24
    • icon of address Victoria House [2nd Floor], 49 Clarendon Road, Watford, Herts, WD17 1HP, England

      IIF 25 IIF 26
  • Taylor, Kenneth James
    Scottish manager born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address I2 Office Merdien House, Clarendon Road, Watford, WD17 1DS, England

      IIF 27
  • Taylor, Kenneth James
    born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Rochester Way, Croxley Green, Rickmansworth, Hertfordshire, WD3 3NG, England

      IIF 28
    • icon of address 24, Rochester Way, Croxley Green, Rickmansworth, Herts, WD3 3NG, England

      IIF 29
  • Taylor, Kenneth James
    British

    Registered addresses and corresponding companies
  • Taylor, Kenneth James
    British director

    Registered addresses and corresponding companies
    • icon of address 124 Watford Road, Croxley Green, Hertfordshire, WD3 3BZ

      IIF 33
  • Mr Kenneth James Taylor
    British born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Citibase 42 - 44, Clarendon Road, Watford, WD17 1JJ, England

      IIF 34
  • Mr Kenneth James Taylor
    Scottish born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Beacon View, Northall, Dunstable, LU6 2BA, England

      IIF 35 IIF 36
    • icon of address 24, Rochester Way, Croxley Green, Rickmansworth, WD3 3NG, England

      IIF 37
    • icon of address Cardinal Point, Park Road, Rickmansworth, WD3 1RE, England

      IIF 38
    • icon of address 42 - 44, Clarendon Road, Watford, Hertfordshire, WD17 1JJ, England

      IIF 39
    • icon of address Citibase, 42-44 Clarendon Road, Watford, WD17 1JJ, England

      IIF 40
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 24 Rochester Way, Croxley Green, Rickmansworth, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-11 ~ dissolved
    IIF 29 - LLP Designated Member → ME
  • 2
    icon of address Victoria House, 49 Clarendon Road, Watford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-16 ~ dissolved
    IIF 15 - Director → ME
  • 3
    icon of address Westpoint Peterborough Business Park, Lynch Wood, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,020 GBP2024-03-31
    Officer
    icon of calendar 2009-01-20 ~ now
    IIF 1 - Director → ME
  • 4
    icon of address Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    In Administration Corporate (1 parent)
    Equity (Company account)
    -722,638 GBP2023-03-31
    Officer
    icon of calendar 2009-01-20 ~ now
    IIF 2 - Director → ME
  • 5
    icon of address Westpoint Peterborough Business Park, Lynch Wood, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    21,687 GBP2023-03-31
    Officer
    icon of calendar 2009-01-20 ~ now
    IIF 3 - Director → ME
  • 6
    icon of address I2 Office Merdien House, Clarendon Road, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-20 ~ dissolved
    IIF 27 - Director → ME
  • 7
    icon of address 50 Rainsford Road, Chelmsford, Essex
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar ~ now
    IIF 5 - Director → ME
    icon of calendar ~ now
    IIF 31 - Secretary → ME
  • 8
    CALEDONIAN RECRUITMENT (HOLDINGS) LIMITED - 2019-01-31
    icon of address Regus, Park Road, Rickmansworth, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2019-12-31
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 24 Rochester Way, Croxley Green, Rickmansworth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-21 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-03-21 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address 3 Beacon View, Northall, Dunstable, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,717,673 GBP2024-01-31
    Officer
    icon of calendar 2014-01-15 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-02-12 ~ now
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address Silbury Court, 420 Silbury Boulevard, Milton Keynes, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-02 ~ dissolved
    IIF 16 - LLP Designated Member → ME
  • 12
    FASTTRACK MANAGEMENT SERVICES (INTERNATIONAL) LIMITED - 2006-05-24
    icon of address Old Church House Sandy Lane, Crawley Down, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-11-27 ~ dissolved
    IIF 14 - Director → ME
  • 13
    icon of address Cardinal Point, Park Road, Rickmansworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    99 GBP2024-02-28
    Officer
    icon of calendar 2018-02-21 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-02-21 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    S. T. RECRUITMENT LIMITED - 2003-01-09
    icon of address Old Church House Sandy Lane, Crawley Down, Crawley, West Sussex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-07-13 ~ dissolved
    IIF 13 - Director → ME
  • 15
    icon of address 3 Beacon View, Northall, Dunstable, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-08-05 ~ now
    IIF 28 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-29 ~ now
    IIF 35 - Has significant influence or controlOE
Ceased 17
  • 1
    CLOUD CONTRACTING LIMITED - 2016-07-28
    icon of address Victoria House [2nd Floor], 49 Clarendon Road, Watford, Herts, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -39,592 GBP2019-03-31
    Officer
    icon of calendar 2016-02-12 ~ 2019-03-31
    IIF 26 - Director → ME
  • 2
    icon of address Westpoint Peterborough Business Park, Lynch Wood, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,020 GBP2024-03-31
    Officer
    icon of calendar 2004-09-01 ~ 2007-03-23
    IIF 6 - Director → ME
  • 3
    icon of address Unit 4 Century Court, Moor Park Industrial Centre, Tolpits Lane Watford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-01 ~ 2007-03-23
    IIF 9 - Director → ME
  • 4
    icon of address Unit 4 Century Court, Moor Park Industrial Centre, Tolpits Lane Watford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-01 ~ 2007-03-23
    IIF 10 - Director → ME
  • 5
    icon of address Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    In Administration Corporate (1 parent)
    Equity (Company account)
    -722,638 GBP2023-03-31
    Officer
    icon of calendar 2004-09-01 ~ 2007-03-23
    IIF 8 - Director → ME
  • 6
    icon of address Westpoint Peterborough Business Park, Lynch Wood, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    21,687 GBP2023-03-31
    Officer
    icon of calendar 2004-09-01 ~ 2007-03-23
    IIF 7 - Director → ME
  • 7
    icon of address Regus, Park Road, Rickmansworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    69,254 GBP2024-12-31
    Officer
    icon of calendar 2019-07-02 ~ 2020-06-15
    IIF 18 - Director → ME
  • 8
    icon of address Regus, Park Road, Rickmansworth, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,113 GBP2024-12-31
    Officer
    icon of calendar 2019-10-31 ~ 2020-06-15
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-10-31 ~ 2020-12-01
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 9
    CALEDONIAN RECRUITMENT (CONSTRUCTION) LIMITED - 2019-01-29
    icon of address Regus, Park Road, Rickmansworth, England
    Active Corporate (4 parents)
    Equity (Company account)
    89,128 GBP2024-12-31
    Officer
    icon of calendar 2019-01-21 ~ 2020-06-15
    IIF 23 - Director → ME
  • 10
    CALEDONIAN RECRUITMENT (HOLDINGS) LIMITED - 2019-01-31
    icon of address Regus, Park Road, Rickmansworth, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2019-01-11 ~ 2020-06-15
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-01-11 ~ 2020-11-10
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 11
    EUROPEAN RECRUITMENT SPECIALISTS LIMITED - 2023-02-07
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,697 GBP2025-03-31
    Officer
    icon of calendar 2016-01-12 ~ 2020-09-01
    IIF 25 - Director → ME
  • 12
    BAR 2 LIMITED - 2013-09-04
    icon of address Old Church House Sandy Lane, Crawley Down, Crawley, West Sussex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-02-05 ~ 2013-01-31
    IIF 12 - Director → ME
  • 13
    FASTTRACK MANAGEMENT SERVICES (LONDON) LIMITED - 2014-03-19
    FASTTRACK MANAGEMENT SERVICES (CENTRAL) LIMITED - 2005-01-05
    FASTTRACK MANAGEMENT SERVICES LIMITED - 2004-07-06
    icon of address Old Church House Sandy Lane, Crawley Down, Crawley, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-06 ~ 2011-11-07
    IIF 11 - Director → ME
    icon of calendar 1998-01-21 ~ 1999-07-19
    IIF 4 - Director → ME
  • 14
    icon of address Unit 4 Century Court, Tolpits Lane, Watford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-09 ~ 2011-07-29
    IIF 17 - LLP Designated Member → ME
  • 15
    icon of address Unit 4 Century Court, Tolpits, Lane, Watford, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-30 ~ 2012-03-28
    IIF 32 - Secretary → ME
  • 16
    icon of address Unit 4 Century Court, Tolpits, Lane, Watford, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-22 ~ 2012-03-28
    IIF 30 - Secretary → ME
  • 17
    S. T. RECRUITMENT LIMITED - 2003-01-09
    icon of address Old Church House Sandy Lane, Crawley Down, Crawley, West Sussex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-07-13 ~ 2009-12-10
    IIF 33 - Secretary → 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.