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 Robert

    Related profiles found in government register
  • Taylor, James Robert
    British contracts manager born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 8 & 9 Apollo Office Court, Radclive Road, Gawcott, Buckingham, MK18 4DF, England

      IIF 1
    • 8 & 9 Apollo Office Court, Radclive Road, Gawcott, Buckinghamshire, MK18 4DF, United Kingdom

      IIF 2
  • Taylor, James Robert
    British director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 40, High West Street, Dorchester, DT1 1UR, England

      IIF 3
  • Taylor, James Robert
    British financial services manager born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • The House, New Life Church, Brumby Wood Lane, Scunthorpe, North Lincolnshire, DN17 1AB

      IIF 4
  • Taylor, James Robert
    British company director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • Mill Works, Burnham Road, Hazeleigh, Chelmsford, CM3 6QT, England

      IIF 5 IIF 6 IIF 7
    • The Old Grange, Warren Estate, Lordship Road, Writtle, Chelmsford, Essex, CM1 3WT

      IIF 10
  • Taylor, James Robert
    British director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • Mill Works, Burnham Road, Hazeleigh, Chelmsford, CM3 6QT, England

      IIF 11
    • Mill Works, Burnham Road, Hazeleigh, Chelmsford, Essex, CM3 6QT, United Kingdom

      IIF 12
  • Taylor, James Robert
    British head of it born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • Mill Works, Burnham Road, Hazeleigh, Chelmsford, CM3 6QT, England

      IIF 13
  • Taylor, James Robert
    British it manager born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • Mill Works, Hazeleigh, Nr. Purleigh, Chelmsford Essex, CM3 6QT

      IIF 14
  • Taylor, James Robert
    British building contractor born in July 1977

    Resident in Uk

    Registered addresses and corresponding companies
    • 2, Leyland Close, Gawcott, Buckingham, Buckinghamshire, MK18 4FG, Uk

      IIF 15
  • Taylor, James David
    British chartered accountant born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • Unit B Vector 31, Waleswood Way, Wales, Sheffield, S26 5NU, England

      IIF 16
  • Taylor, James David
    British director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • 51, Brecks Lane, Rotherham, S65 3JQ, United Kingdom

      IIF 17
  • Taylor, James Robert
    British director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 & 9 Apollo Office Court, Radclive Road, Gawcott, Buckingham, Buckinghamshire, MK18 4DF, United Kingdom

      IIF 18 IIF 19 IIF 20
    • 8 & 9, Apollo Office Court, Radclive Road, Gawcott, Buckinghamshire, MK18 4DF, United Kingdom

      IIF 21
  • Taylor, James Robert
    British director

    Registered addresses and corresponding companies
    • 8 & 9 Apollo Office Court, Radclive Road, Gawcott, Buckinghamshire, MK18 4DF, United Kingdom

      IIF 22
  • Taylor, James Robert
    British financial services manager

    Registered addresses and corresponding companies
    • The House, New Life Church, Brumby Wood Lane, Scunthorpe, North Lincolnshire, DN17 1AB

      IIF 23
  • Taylor, James Robert
    British director born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 24
  • Mr James Robert Taylor
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 8 & 9 Apollo Office Court, Radclive Road, Gawcott, Buckingham, Buckinghamshire, MK18 4DF, United Kingdom

      IIF 25
    • 8 & 9 Apollo Office Court, Radclive Road, Gawcott, Buckingham, MK18 4DF, England

      IIF 26
    • 40, High West Street, Dorchester, DT1 1UR, England

      IIF 27
  • Taylor, James Robert
    born in July 1977

    Resident in Uk

    Registered addresses and corresponding companies
    • Riverside Barn, Bourton Business Centre, Bourton, Buckingham, MK18 7DS, United Kingdom

      IIF 28
  • Taylor, James Robert
    British director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, Lilac Avenue, Scunthorpe, North Lincolnshire, DN16 1JN

      IIF 29
  • Taylor, James Robert
    British financial services manager born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The House, Brumby Wood Lane, Scunthorpe, North Lincolnshire, DN17 1AB

      IIF 30
  • Taylor, James Robert
    British project manager born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Farmhouse, Mill Farm, Appleby, Scunthorpe, South Humberside, DN15 0BZ, England

      IIF 31
  • Taylor, James Robert
    British commercial director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mill Works, Burnham Road, Hazeleigh, Chelmsford, Essex, CM3 6QT, United Kingdom

      IIF 32
  • Taylor, Robert James
    British ceo born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • 57, Uppertown, Wolsingham, Bishop Auckland, DL13 3ES, England

      IIF 33
  • Taylor, Robert James
    British company director born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • 3, The Chequers, Consett, DH8 7EQ, England

      IIF 34
  • Taylor, Robert James
    British director born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • 3, The Chequers, Consett, Durham, DH8 7EQ, United Kingdom

      IIF 35
  • Mr James Robert Taylor
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • 8 & 9 Appollo Office Court, Radclive Road, Gawcott, Buckingham, MK18 4DF, England

      IIF 36
  • Taylor, Robert James, Lord
    British accounts manager born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • 14, Ashdale Road, Consett, DH8 6AU, England

      IIF 37
  • Taylor, Robert James, Lord
    British ceo born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • 14, Ashdale Road, Consett, DH8 6AU, England

      IIF 38
  • Mr James Robert Taylor
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • C/o 12, Abbey Road, Grimsby, DN32 0HL, England

      IIF 39
    • The Farmhouse, Mill Farm, Appleby, Scunthorpe, South Humberside, DN15 0BZ

      IIF 40
  • Mr James Robert Taylor
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • Mill Works, Burnham Road, Hazeleigh, Chelmsford, CM3 6QT, England

      IIF 41 IIF 42 IIF 43
    • Mill Works, Burnham Road, Hazeleigh, Chelmsford, Essex, CM3 6QT, United Kingdom

      IIF 44
    • Mill Works, Hazeleigh, Nr. Purleigh, Chelmsford Essex, CM3 6QT

      IIF 45
    • The Old Grange, Warren Estate, Lordship Road, Writtle, Chelmsford, Essex, CM1 3WT

      IIF 46
  • Taylor, James
    British director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, High View Close, Hamilton Office Park, Hamilton, Leicester, LE4 9LJ, United Kingdom

      IIF 47
  • Mr Robert James Taylor
    British born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • 57, Uppertown, Wolsingham, Bishop Auckland, DL13 3ES, England

      IIF 48
    • 3, The Chequers, Consett, DH8 7EQ, England

      IIF 49
  • Taylor, James Robert

    Registered addresses and corresponding companies
    • 8 & 9, Apollo Office Court, Radclive Road, Gawcott, Buckinghamshire, MK18 4DF, United Kingdom

      IIF 50
    • The House, Brumby Wood Lane, Scunthorpe, North Lincolnshire, DN17 3RB, United Kingdom

      IIF 51
  • Lord Robert James Taylor
    British born in November 1989

    Resident in England

    Registered addresses and corresponding companies
  • Mr James David Taylor
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • 51, Brecks Lane, Rotherham, S65 3JQ, United Kingdom

      IIF 54
  • Mr James Taylor
    British born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, High View Close, Hamilton Office Park, Hamilton, LE4 9LJ, United Kingdom

      IIF 55
  • Taylor, Robert James
    British director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 56
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 57
  • Mr James Robert Taylor
    British born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 & 9 Apollo Office Court, Radclive Road, Gawcott, Buckingham, Buckinghamshire, MK18 4DF, United Kingdom

      IIF 58 IIF 59
    • 8 & 9, Apollo Office Court, Radclive Road, Gawcott, Buckinghamshire, MK18 4DF, United Kingdom

      IIF 60 IIF 61
  • Taylor, Robert James
    British company director born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 62
  • Taylor, Robert James
    British courier born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78, Fenwick Way, Consett, County Durham, DH8 5FE, England

      IIF 63
  • Taylor, Robert James
    British manager born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Glendale, Innerhaugh, Haydon Bridge, Hexham, NE47 6EY, United Kingdom

      IIF 64
  • Taylor, James

    Registered addresses and corresponding companies
    • 8 & 9 Apollo Office Court, Radclive Road, Gawcott, Buckingham, Buckinghamshire, MK18 4DF, United Kingdom

      IIF 65
  • Robert James Taylor
    British born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 66
  • James Robert Taylor
    British born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 67
  • Mr James Robert Taylor
    British born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mill Works, Burnham Road, Hazeleigh, Chelmsford, Essex, CM3 6QT, United Kingdom

      IIF 68
  • Mr Robert James Taylor
    British born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 69
  • Mr Robert James Taylor
    British born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Glendale, Innerhaugh, Haydon Bridge, Hexham, NE47 6EY, United Kingdom

      IIF 70
child relation
Offspring entities and appointments
Active 34
  • 1
    14 Ashdale Road, Consett, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-24 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2023-06-24 ~ 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
  • 2
    C/o 12 Abbey Road, Grimsby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,502 GBP2022-12-31
    Officer
    2010-05-14 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 39 - Has significant influence or controlOE
  • 3
    77 Lilac Avenue, Scunthorpe, North Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    2012-11-14 ~ dissolved
    IIF 29 - Director → ME
  • 4
    Mill Works, Hazeleigh, Nr. Purleigh, Chelmsford Essex
    Active Corporate (4 parents)
    Equity (Company account)
    197,713 GBP2024-03-31
    Officer
    2017-09-01 ~ now
    IIF 14 - Director → ME
  • 5
    Mill Works Burnham Road, Hazeleigh, Chelmsford, England
    Active Corporate (4 parents)
    Equity (Company account)
    -5,413 GBP2024-03-31
    Officer
    2020-07-03 ~ now
    IIF 9 - Director → ME
  • 6
    Mill Works Burnham Road, Hazeleigh, Chelmsford, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    30,052 GBP2024-03-31
    Officer
    2021-04-29 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2021-04-29 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 7
    EDGAR TAYLOR (BUCKINGHAM) LIMITED - 2021-02-12
    EDGAR TAYLOR BUCKINGHAM LIMITED - 1994-08-24
    8 & 9 Apollo Office Court, Radclive Road, Gawcott, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,655,618 GBP2024-02-29
    Officer
    2005-07-01 ~ now
    IIF 2 - Director → ME
    2008-03-27 ~ now
    IIF 22 - Secretary → ME
  • 8
    8 & 9 Apollo Office Court, Radclive Road, Gawcott, Buckinghamshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,921,190 GBP2024-02-29
    Officer
    2018-12-14 ~ now
    IIF 21 - Director → ME
    2018-12-14 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    2018-12-14 ~ now
    IIF 60 - Has significant influence or controlOE
    IIF 60 - Has significant influence or control over the trustees of a trustOE
    IIF 60 - Has significant influence or control as a member of a firmOE
  • 9
    8 & 9 Apollo Office Court Radclive Road, Gawcott, Buckingham, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    482,256 GBP2024-02-29
    Officer
    2018-10-14 ~ now
    IIF 18 - Director → ME
    2018-10-14 ~ now
    IIF 65 - Secretary → ME
  • 10
    8 & 9 Apollo Office Court Radclive Road, Gawcott, Buckingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2019-01-23 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2021-07-02 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 11
    The Old Grange Warren Estate, Lordship Road, Writtle, Chelmsford, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,099 GBP2021-03-31
    Officer
    2013-04-03 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    Mill Works Burnham Road, Hazeleigh, Chelmsford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2019-03-04 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2019-03-04 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Right to appoint or remove directorsOE
  • 13
    E.J.TAYLOR (MAPLESTEAD) LIMITED - 2023-05-16
    Mill Works Burnham Road, Hazeleigh, Chelmsford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -109,758 GBP2024-03-31
    Officer
    2021-04-29 ~ now
    IIF 7 - Director → ME
  • 14
    Mill Works Burnham Road, Hazeleigh, Chelmsford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -342,360 GBP2024-03-31
    Officer
    2023-03-24 ~ now
    IIF 5 - Director → ME
  • 15
    Glendale Innerhaugh, Haydon Bridge, Hexham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -23,132 GBP2022-09-30
    Officer
    2021-09-03 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2021-09-03 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 16
    8 & 9 Appollo Office Court Radclive Road, Gawcott, Buckingham, England
    Dissolved Corporate (4 parents)
    Officer
    2011-11-25 ~ dissolved
    IIF 28 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Has significant influence or controlOE
    IIF 36 - Has significant influence or control over the trustees of a trustOE
    IIF 36 - Has significant influence or control as a member of a firmOE
  • 17
    Mill Works Burnham Road, Hazeleigh, Chelmsford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -50,756 GBP2024-03-31
    Officer
    2023-02-13 ~ now
    IIF 13 - Director → ME
  • 18
    Mill Works Burnham Road, Hazeleigh, Chelmsford, England
    Active Corporate (2 parents)
    Officer
    2024-05-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2024-05-01 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 19
    86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-02-08 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2023-02-08 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 20
    8 & 9 Apollo Office Court Radclive Road, Gawcott, Buckingham, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,153,645 GBP2024-03-31
    Officer
    2017-03-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2017-03-01 ~ now
    IIF 58 - Ownership of shares – More than 50% but less than 75%OE
    IIF 58 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 58 - Right to appoint or remove directorsOE
  • 21
    MILL PLANT LIMITED - 2017-11-14
    Mill Works Burnham Road, Hazeleigh, Chelmsford, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    547,951 GBP2024-03-31
    Officer
    2017-11-06 ~ now
    IIF 12 - Director → ME
  • 22
    Mill Works Burnham Road, Hazeleigh, Chelmsford, England
    Active Corporate (4 parents)
    Equity (Company account)
    66,204 GBP2024-03-31
    Officer
    2023-06-20 ~ now
    IIF 11 - Director → ME
  • 23
    The House, New Life Church, Brumby Wood Lane, Scunthorpe, North Lincolnshire
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    602,899 GBP2023-12-31
    Officer
    2009-01-01 ~ now
    IIF 4 - Director → ME
    2009-05-01 ~ now
    IIF 23 - Secretary → ME
  • 24
    The House, Brumby Wood Lane, Scunthorpe, South Humberside
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    2013-01-31 ~ dissolved
    IIF 51 - Secretary → ME
  • 25
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-11-23 ~ dissolved
    IIF 62 - Director → ME
  • 26
    51 Brecks Lane, Rotherham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,271 GBP2024-03-31
    Officer
    2019-03-13 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2019-03-13 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 27
    21 High View Close, Hamilton Office Park, Hamilton, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-06-09 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2022-06-09 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Right to appoint or remove directorsOE
  • 28
    8 & 9 Apollo Office Court Radclive Road, Gawcott, Buckingham, Buckinghamshire, England
    Active Corporate (2 parents)
    Officer
    2023-11-15 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2023-11-15 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Right to appoint or remove directorsOE
  • 29
    The Farmhouse, Mill Farm, Appleby, Scunthorpe, South Humberside
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    7,492 GBP2015-07-31
    Officer
    2013-07-12 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    57 Uppertown, Wolsingham, Bishop Auckland, England
    Active Corporate (2 parents)
    Officer
    2025-02-20 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2025-02-20 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Right to appoint or remove directorsOE
  • 31
    14 Ashdale Road, Consett, England
    Active Corporate (2 parents)
    Officer
    2023-06-22 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2023-06-22 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    86-90 Paul Street, London, England, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-11-15 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2023-11-15 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Right to appoint or remove directorsOE
  • 33
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-02-27 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2024-02-27 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 34
    Unit B Vector 31 Waleswood Way, Wales, Sheffield, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2024-05-22 ~ now
    IIF 16 - Director → ME
Ceased 10
  • 1
    78 Fenwick Way, Consett, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-24
    Officer
    2020-05-27 ~ 2021-01-01
    IIF 34 - Director → ME
    Person with significant control
    2020-05-27 ~ 2021-01-01
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Right to appoint or remove directors OE
  • 2
    Mill Works, Hazeleigh, Nr. Purleigh, Chelmsford Essex
    Active Corporate (4 parents)
    Equity (Company account)
    197,713 GBP2024-03-31
    Person with significant control
    2020-12-18 ~ 2021-09-03
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    Mill Works Burnham Road, Hazeleigh, Chelmsford, England
    Active Corporate (4 parents)
    Equity (Company account)
    -5,413 GBP2024-03-31
    Person with significant control
    2020-07-02 ~ 2021-09-03
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Right to appoint or remove directors OE
  • 4
    EDGAR TAYLOR (BUCKINGHAM) LIMITED - 2021-02-12
    EDGAR TAYLOR BUCKINGHAM LIMITED - 1994-08-24
    8 & 9 Apollo Office Court, Radclive Road, Gawcott, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,655,618 GBP2024-02-29
    Person with significant control
    2016-04-06 ~ 2019-02-22
    IIF 61 - Has significant influence or control OE
    IIF 61 - Has significant influence or control over the trustees of a trust OE
    IIF 61 - Has significant influence or control as a member of a firm OE
  • 5
    8 & 9 Apollo Office Court Radclive Road, Gawcott, Buckingham, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    482,256 GBP2024-02-29
    Person with significant control
    2018-10-14 ~ 2018-10-14
    IIF 25 - Ownership of shares – 75% or more OE
  • 6
    78 Fenwick Way, Consett, County Durham
    Dissolved Corporate (2 parents)
    Officer
    2013-11-01 ~ 2015-09-01
    IIF 63 - Director → ME
  • 7
    40 High West Street, Dorchester, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2020-11-04 ~ 2023-03-13
    IIF 3 - Director → ME
    Person with significant control
    2020-11-04 ~ 2023-03-13
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 8
    6 Leyland Close, Gawcott, Buckingham
    Active Corporate (14 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    2012-05-16 ~ 2013-01-31
    IIF 15 - Director → ME
  • 9
    MILL PLANT LIMITED - 2017-11-14
    Mill Works Burnham Road, Hazeleigh, Chelmsford, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    547,951 GBP2024-03-31
    Person with significant control
    2017-11-06 ~ 2021-09-03
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Right to appoint or remove directors OE
  • 10
    3 The Chequers, Consett, Durham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -37,018 GBP2019-03-31
    Officer
    2018-03-22 ~ 2020-01-01
    IIF 35 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.