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 James Taylor

    Related profiles found in government register
  • Mr James Taylor
    British born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1
  • Mr James Taylor
    British born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 2
  • Mr James Taylor
    British born in May 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 3 IIF 4
  • Mr James Taylor
    English born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 5
  • Taylor, James
    British director born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 6
  • Mr James Taylor
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 106 Greenfield Drive, Eaglescliffe, TS16 0HR, England

      IIF 7
  • Mr James Taylor
    British born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • 8, Arundel Garden, Rustington, Littlehampton, BN16 3EH, England

      IIF 8 IIF 9
  • Taylor, James
    British company director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 10
  • Taylor, James
    British builder born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 11
  • Taylor, James
    British ceo born in May 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 12 IIF 13
  • Taylor, James
    English insurance specialist born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 14
  • Mr James Taylor
    Welsh born in September 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • Ford House, Acacia Avenue, Port Talbot, SA12 7DP, Wales

      IIF 15 IIF 16
  • Taylor, James
    British director born in November 1984

    Resident in Spain

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 17
  • Taylor, James
    British company director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit 16, Britannia House, Brignell Road, Middlesbrough, TS2 1PS, England

      IIF 18
  • Taylor, James
    British director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit 16 Britannia House, Brignell Road, Middlesbrough, TS2 1PS, England

      IIF 19
  • Taylor, James
    British director born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • 8, Arundel Garden, Rustington, Littlehampton, BN16 3EH, England

      IIF 20 IIF 21
  • Mr James Richard Adam Taylor
    British born in September 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • 1, Golwg Y Mor, Aberavon Neath, Port Talbot, SA12 6SQ, Wales

      IIF 22
    • Ford House, Acacia Avenue, Port Talbot, West Glamorgan, SA12 7DP

      IIF 23
    • 10, St. Helens Road, Swansea, SA1 4AW

      IIF 24
  • James Richard Adam Taylor
    British born in September 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • Ford House, Acacia Avenue, Sandfields, Port Talbot, Neath Port Talbot, SA12 7DP, Wales

      IIF 25
  • Taylor, James
    Welsh cleaning born in September 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • Ford House, Acacia Avenue, Port Talbot, West Glamorgan, SA12 7DP, Wales

      IIF 26
  • Taylor, James
    Welsh company director born in September 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • Ford House, Acacia Avenue, Port Talbot, SA12 7DP, Wales

      IIF 27 IIF 28
  • Taylor, James Richard Adam
    British director born in September 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • 1, Golwg Y Mor, Aberavon, Neath Port Talbot, SA12 6SQ, Wales

      IIF 29
    • Ford House, Acacia Avenue, Sandfields, Port Talbot, Neath Port Talbot, SA12 7DP, Wales

      IIF 30
  • Taylor, James Richard Adam
    British driving instructor born in September 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • Ford House, Acacia Avenue, Port Talbot, SA12 7DP, Wales

      IIF 31
  • Taylor, James

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 14
  • 1
    15 Staples Hill, Partridge Green, Horsham, West Sussex, England
    Active Corporate (1 parent)
    Officer
    2024-04-19 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-04-19 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1 - Right to appoint or remove directors as a member of a firmOE
  • 2
    GODLY MARKETING LTD - 2017-09-15
    4385, 10718759: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2017-04-10 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2017-04-10 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 3
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-12-01 ~ dissolved
    IIF 14 - Director → ME
    2017-12-01 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    2017-12-01 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 4
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-20 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2024-09-20 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 5
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-22 ~ dissolved
    IIF 11 - Director → ME
  • 6
    8 Arundel Garden, Rustington, Littlehampton, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-25 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2022-05-25 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 7
    Unit 16 Britannia House, Brignell Road, Middlesbrough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -84 GBP2019-03-31
    Officer
    2018-10-29 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2018-10-29 ~ now
    IIF 7 - Has significant influence or controlOE
  • 8
    Ford House, Acacia Avenue, Port Talbot, Wales
    Dissolved Corporate (1 parent)
    Officer
    2019-09-12 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2019-09-12 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 9
    PENDESSA LTD - 2022-04-25
    8 Arundel Garden, Rustington, Littlehampton, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-02 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2020-07-02 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 10
    Ford House, Acacia Avenue, Port Talbot, Wales
    Active Corporate (1 parent)
    Officer
    2024-01-25 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2024-01-25 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 11
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-04-30 ~ dissolved
    IIF 17 - Director → ME
  • 12
    Ford House, Acacia Avenue, Port Talbot, West Glamorgan
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-29
    Officer
    2016-09-26 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-09-26 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 13
    10 St. Helens Road, Swansea
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    63,320 GBP2016-03-31
    Officer
    2011-01-27 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-09-10 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 14
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-28 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2018-02-28 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    WASHFORCE SOUTH WALES LIMITED - 2019-09-25
    33 Cavendish Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    53,145 GBP2018-11-30
    Officer
    2014-11-20 ~ 2019-04-30
    IIF 26 - Director → ME
    Person with significant control
    2016-06-30 ~ 2019-04-30
    IIF 23 - Ownership of shares – 75% or more OE
  • 2
    TRIDENT CONSULTANCY AND ASSET MANAGEMENT LTD - 2025-01-07
    Sanderlings, Becketts Farm Alcester Road, Wythall, Birmingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    40,788 GBP2023-07-28
    Officer
    2017-07-14 ~ 2025-01-03
    IIF 30 - Director → ME
    Person with significant control
    2017-07-14 ~ 2025-01-03
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 3
    Unit 16 Britannia House, Brignell Road, Middlesbrough, England
    Active Corporate
    Equity (Company account)
    3,734 GBP2020-12-31
    Officer
    2022-04-13 ~ 2024-08-01
    IIF 19 - 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.