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, Stephen John Douglas

    Related profiles found in government register
  • Taylor, Stephen John Douglas
    British company director born in July 1952

    Registered addresses and corresponding companies
  • Taylor, Stephen John Douglas
    British

    Registered addresses and corresponding companies
  • Taylor, Stephen John Douglas
    British accountant

    Registered addresses and corresponding companies
    • icon of address 29 Sutherland Avenue Jacobs Well, Guildford, Surrey, GU4 7QX

      IIF 18
  • Taylor, Stephen John Douglas
    British retired born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Lapwing Grove, Yelland, Barnstaple, EX31 3TW, England

      IIF 19
  • Taylor, Stephen John Douglas

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address 18 Windmill Lane, Northam, Bideford, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2023-01-20 ~ now
    IIF 19 - Director → ME
Ceased 16
  • 1
    REG HEYNES & SONS LIMITED - 2010-10-01
    icon of address Tudor John, Nightingale House 46-48 East Street, Epsom, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    -8,402 GBP2024-12-31
    Officer
    icon of calendar ~ 2000-05-12
    IIF 10 - Director → ME
    icon of calendar ~ 2000-05-12
    IIF 16 - Secretary → ME
  • 2
    SUMMIT MOTORS INVESTMENT (U.K.) LIMITED - 2008-01-11
    REFAL 439 LIMITED - 1994-09-22
    icon of address Grange, Mosquito Way, Hatfield, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2005-03-15 ~ 2008-07-01
    IIF 18 - Secretary → ME
  • 3
    FLEETFORCE (LEASING) LIMITED - 1986-08-13
    icon of address Tudor John, Nightingale House 46-48 East Street, Epsom, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2000-05-12
    IIF 4 - Director → ME
    icon of calendar ~ 2000-05-12
    IIF 12 - Secretary → ME
  • 4
    DOVE GROUP P.L.C. - 2005-09-12
    L.F.DOVE,LIMITED - 1989-06-02
    icon of address Grange, Mosquito Way, Hatfield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-03-15 ~ 2008-07-01
    IIF 23 - Secretary → ME
  • 5
    icon of address Grange, Mosquito Way, Hatfield, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-03-15 ~ 2008-07-01
    IIF 24 - Secretary → ME
  • 6
    TRANSLEASE VEHICLE HIRE LIMITED - 1998-08-10
    TRANSLEASE VEHICLE MANAGEMENT LIMITED - 2022-12-29
    icon of address Grange Mosquito Way, Hatfield Business Park, Hatfield, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2005-03-15 ~ 2008-07-01
    IIF 22 - Secretary → ME
  • 7
    icon of address Grange, Mosquito Way, Hatfield, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-03-15 ~ 2008-07-01
    IIF 21 - Secretary → ME
  • 8
    PAGE MOTORS LIMITED - 2021-07-22
    PAGE MOTORS (SURBITON HILL) LIMITED - 1980-12-31
    COUNTY GATES MOTOR COMPANY LIMITED - 1990-11-28
    EGAP CROFT LTD - 1988-08-11
    KINGSCROFT MOTOR COMPANY LIMITED - 1985-02-04
    LANKESTERS (SURBITON HILL) LIMITED - 1978-12-31
    icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -69,888 GBP2023-12-31
    Officer
    icon of calendar ~ 2000-05-12
    IIF 9 - Director → ME
    icon of calendar ~ 2000-05-12
    IIF 27 - Secretary → ME
  • 9
    WEDD AND WHITE (COACHWORKS) LIMITED - 2015-12-23
    WEDD & WHITE (COACHWORKS) LIMITED - 2025-06-25
    WEDD AND WHITE LIMITED - 2017-01-03
    icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,000 GBP2024-12-31
    Officer
    icon of calendar ~ 2000-05-12
    IIF 6 - Director → ME
    icon of calendar ~ 2000-05-12
    IIF 13 - Secretary → ME
  • 10
    DEESLEASE LIMITED - 2022-01-14
    DEES OF SIDCUP LIMITED - 1986-11-05
    icon of address Grange, Mosquito Way, Hatfield, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-03-15 ~ 2008-07-01
    IIF 20 - Secretary → ME
  • 11
    H.W. STONE MOTORS (CHELMSFORD) P.L.C. - 1989-11-15
    ORDERDARE PUBLIC LIMITED COMPANY - 1987-05-05
    icon of address Tudor John, Nightingale House 46-48 East Street, Epsom, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar ~ 2000-05-12
    IIF 3 - Director → ME
    icon of calendar ~ 2000-05-12
    IIF 14 - Secretary → ME
  • 12
    PAGE FINANCE LIMITED - 1989-04-20
    icon of address Tudor John, Nightingale House 46-48 East Street, Epsom, Surrey
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    2,429,852 GBP2024-12-31
    Officer
    icon of calendar ~ 2000-05-12
    IIF 7 - Director → ME
    icon of calendar ~ 2000-05-12
    IIF 26 - Secretary → ME
  • 13
    PAGE MOTORS (FERNDOWN) LIMITED - 1995-09-20
    VICTORIA GARAGE (FERNDOWN) LIMITED - 1986-11-14
    icon of address Tudor John, Nightingale House 46-48 East Street, Epsom, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar ~ 2000-05-12
    IIF 8 - Director → ME
    icon of calendar ~ 2000-05-12
    IIF 15 - Secretary → ME
  • 14
    PAGE MOTORS LIMITED - 1980-12-31
    icon of address Tudor John, Nightingale House 46-48 East Street, Epsom, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    13,444 GBP2024-12-31
    Officer
    icon of calendar ~ 2000-05-12
    IIF 1 - Director → ME
    icon of calendar ~ 2000-05-12
    IIF 25 - Secretary → ME
  • 15
    PAGE MOTORS (BOURNEMOUTH) LIMITED - 1995-09-20
    PAGE MOTORS (WALTON) LIMITED - 1984-12-11
    icon of address Second Avenue, Millbrook, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2000-05-12
    IIF 2 - Director → ME
    icon of calendar ~ 2000-05-12
    IIF 11 - Secretary → ME
  • 16
    LANKESTERS (LEATHERHEAD) LIMITED - 1978-12-31
    icon of address Tudor John, Nightingale House 46-48 East Street, Epsom, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar ~ 2000-05-12
    IIF 5 - Director → ME
    icon of calendar ~ 2000-05-12
    IIF 17 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.