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 Stephen Taylor

    Related profiles found in government register
  • Mr Stephen Taylor
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 320, City Road, London, EC1V 2NZ, England

      IIF 1
    • 8, Caldicot Close, Shillingford, Wallingford, Oxfordshire, OX10 7HF

      IIF 2
  • Mr Stephen Taylor
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • Black Horse Chambers, 231 Elliott Street, Tyldesley, Manchester, M29 8DG

      IIF 3
  • Mr Stephen Edward Taylor
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 82, Reddish Road, Stockport, SK5 7QU, England

      IIF 4
  • Mr Stephen Taylor
    British born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Loftus Manor, Loftus Hill, Sedbergh, LA10 5SQ, England

      IIF 5
  • Mr Stephen Taylor
    British born in October 1966

    Resident in United Kingdom

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

      IIF 6
  • Mr Stephen Taylor
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 7
  • Taylor, Stephen Edward
    British director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 82, Reddish Road, Stockport, SK5 7QU, England

      IIF 8
  • Taylor, Stephen Edward
    British estae agent born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • Linea, Beechfield Road, Alderley Edge, Cheshire, SK9 7AU, United Kingdom

      IIF 9
  • Taylor, Stephen Edward
    British estate agent born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 82, Reddish Road, Stockport, Cheshire, SK5 7QU, England

      IIF 10
    • 82, Reddish Road, Stockport, SK5 7QU, England

      IIF 11
  • Stephen Taylor
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Linea, Beechfield Road, Alderley Edge, SK9 7AU, United Kingdom

      IIF 12
  • Taylor, Stephen
    British director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 320, City Road, London, EC1V 2NZ, England

      IIF 13
    • 8, Caldicot Close, Shillingford, Wallingford, Oxfordshire, OX10 7HF, United Kingdom

      IIF 14
  • Mr Jonathan Derek Taylor
    British born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • Kenp House, 160 City Road, London, EC1V 2NX, England

      IIF 15
  • Mr Stephen Taylor
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Kings Avenue, London, N21 3NA, United Kingdom

      IIF 16
  • Taylor, Stephen
    British director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • Black Horse Chambers, 231 Elliott Street, Tyldesley, Manchester, M29 8DG

      IIF 17
  • Taylor, Stephen
    British manager born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • Black Horse Chambers, 231 Elliott Street, Tyldesley, Manchester, M29 8DG, England

      IIF 18
  • Stephen Taylor
    British born in September 1986

    Resident in United Kingdom

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

      IIF 19 IIF 20
  • Mr Stephen Robert Taylor
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 21 IIF 22
    • 30, City Road, London, EC1Y 2AB, England

      IIF 23
    • 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 24
    • 8 Rodborough Road, London, London, NW11 8RY, England

      IIF 25
  • Mr Stephen Thomas Taylor
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, 11 Moresby Road, London, E5 9LE, United Kingdom

      IIF 26
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 27 IIF 28 IIF 29
  • Taylor, Jonathan Derek
    British landscape designer born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • 5 Loftus Manor, Loftus Hill, Sedbergh, LA10 5SQ, United Kingdom

      IIF 30
  • Taylor, Stephen Robert
    British company director born in January 1969

    Registered addresses and corresponding companies
  • Taylor, Stephen Robert
    British director born in January 1969

    Registered addresses and corresponding companies
    • 7 Acol Road, London, NW6 3AA

      IIF 34
  • Taylor, Stephen Robert
    British promotional marketing born in January 1969

    Registered addresses and corresponding companies
    • 7 Acol Road, London, NW6 3AA

      IIF 35
  • Taylor, Stephen Edward
    British consultant born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Thirlmere Lodge, Rectory Lane Lymm, Warrington, WA13 0AQ

      IIF 36
  • Mr Jonathan Derek Taylor
    British born in December 1958

    Resident in United Kingdom

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

      IIF 37
  • Taylor, Stephen Robert
    British

    Registered addresses and corresponding companies
  • Taylor, Stephen Robert
    British marketing director

    Registered addresses and corresponding companies
    • 30 City Road, London, EC1Y 2AB, United Kingdom

      IIF 40
  • Taylor, Stephen Robert
    British company director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 41 IIF 42
    • 30 City Road, London, EC1Y 2AB

      IIF 43
  • Taylor, Stephen Robert
    British director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 44
    • 30, City Road, London, EC1Y 2AB, England

      IIF 45
    • 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 46
    • Abg, 30 City Road, London, EC1Y 2AB, England

      IIF 47 IIF 48
  • Taylor, Stephen Robert
    British marketing director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30 City Road, London, EC1Y 2AB, United Kingdom

      IIF 49
    • 8, Rodborough Road, London, NW11 8RY

      IIF 50
  • Taylor, Stephen
    British consulting engineer born in December 1958

    Resident in United Kingdom

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

      IIF 51
    • 5 Loftus Manor, Sedbergh, Cumbria, LA10 5SQ

      IIF 52
  • Taylor, Stephen
    British landscaping born in February 1958

    Resident in United Kingdom

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

      IIF 53
  • Taylor, Stephen
    British company director born in October 1966

    Resident in United Kingdom

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

      IIF 54
  • Taylor, Stephen
    British driver born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 88a, Denton Avenue, Grantham, Lincolnshire, NG31 7JH, United Kingdom

      IIF 55
  • Taylor, Stephen Thomas
    British director born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, 11 Moresby Road, Clapton, London, E5 9LE, United Kingdom

      IIF 56
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 57 IIF 58 IIF 59
  • Taylor, Stephen
    British director born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Kings Avenue, London, N21 3NA, United Kingdom

      IIF 60
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 61 IIF 62
  • Taylor, Stephen

    Registered addresses and corresponding companies
    • Linea, Beechfield Road, Alderley Edge, Cheshire, SK9 7AU, United Kingdom

      IIF 63
    • 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 64
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 65
  • Taylor, Stephen Robert
    British director born in January 1969

    Resident in United Kingdom ( England ) (gb-eng)

    Registered addresses and corresponding companies
    • 1, Warrington Gardens, London, W9 2QB, England

      IIF 66
child relation
Offspring entities and appointments
Active 29
  • 1
    5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    338,110 GBP2024-03-28
    Officer
    2019-03-28 ~ now
    IIF 41 - director → ME
    Person with significant control
    2019-03-30 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 2
    82 Reddish Road, Stockport, England
    Corporate (2 parents)
    Officer
    2024-05-05 ~ now
    IIF 11 - director → ME
    Person with significant control
    2024-05-05 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    DIAMOND PROJECTS (SHOPFITTING) LIMITED - 2023-02-09
    82 Reddish Road, Stockport, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,750 GBP2023-05-31
    Officer
    2021-12-01 ~ now
    IIF 8 - director → ME
  • 4
    Kemp House, City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-06-06 ~ dissolved
    IIF 53 - director → ME
  • 5
    SWEET CONCEPTS EUROPE LTD - 2017-02-15
    PROPAGANDA PROMO LTD - 2017-01-05
    30 City Road, London, England
    Dissolved corporate (2 parents)
    Person with significant control
    2016-12-13 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 6
    Black Horse Chambers 231 Elliott Street, Tyldesley, Manchester
    Corporate (1 parent)
    Equity (Company account)
    34,740 GBP2023-09-30
    Officer
    2023-04-06 ~ now
    IIF 17 - director → ME
    Person with significant control
    2016-04-30 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 7
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-10-04 ~ dissolved
    IIF 62 - director → ME
    2017-10-04 ~ dissolved
    IIF 65 - secretary → ME
    Person with significant control
    2017-10-04 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 8
    5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-10-27 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2021-10-27 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 9
    HALCYON PROMO LTD - 2015-12-01
    Abg, 30 City Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2015-10-08 ~ dissolved
    IIF 48 - director → ME
  • 10
    HALCYON FINE FOODS LIMITED - 2015-12-01
    30 City Road, London
    Dissolved corporate (1 parent)
    Officer
    1996-05-28 ~ dissolved
    IIF 43 - director → ME
  • 11
    5 Technology Park Colindeep Lane, Colindale, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-03-28 ~ now
    IIF 46 - director → ME
    Person with significant control
    2024-03-28 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 12
    JET RESIDENTIAL LETTINGS LIMITED - 2018-09-13
    82 Reddish Road, Stockport, Cheshire, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -10,185 GBP2023-04-30
    Officer
    2018-09-08 ~ now
    IIF 10 - director → ME
  • 13
    4 Loftus Manor, Loftus Hill, Sedbergh, England
    Corporate (3 parents)
    Equity (Company account)
    10 GBP2023-06-30
    Officer
    2006-01-18 ~ now
    IIF 52 - director → ME
    Person with significant control
    2023-03-20 ~ now
    IIF 5 - Has significant influence or controlOE
  • 14
    5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1,232,209 GBP2023-10-31
    Officer
    2014-08-21 ~ now
    IIF 42 - director → ME
    2014-08-21 ~ now
    IIF 64 - secretary → ME
    Person with significant control
    2016-04-30 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 15
    1276/1278 Greenford Road, Greenford, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-01-18 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2017-01-18 ~ dissolved
    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
  • 16
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-06-12 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2017-06-12 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 17
    1 Kings Avenue, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -14,254 GBP2023-06-29
    Officer
    2018-08-17 ~ now
    IIF 60 - director → ME
    Person with significant control
    2018-08-17 ~ 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
  • 18
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,351 GBP2023-08-31
    Officer
    2019-08-23 ~ now
    IIF 30 - director → ME
    IIF 51 - director → ME
    Person with significant control
    2019-08-23 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 37 - Right to appoint or remove directorsOE
    2020-08-17 ~ now
    IIF 15 - Has significant influence or controlOE
  • 19
    Suite 212 Oaklands House 21 Hope Carr Road, Leigh, Wigan, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -32,582 GBP2024-03-31
    Officer
    2021-03-11 ~ now
    IIF 9 - director → ME
    2021-03-11 ~ now
    IIF 63 - secretary → ME
    Person with significant control
    2021-03-11 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 20
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-04-25 ~ dissolved
    IIF 58 - director → ME
    Person with significant control
    2017-04-25 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 21
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-02-15 ~ dissolved
    IIF 61 - director → ME
    Person with significant control
    2018-02-15 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 22
    124 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-07-21 ~ now
    IIF 54 - director → ME
    Person with significant control
    2023-07-21 ~ 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
  • 23
    Ramillies House, 2 Ramillies Street, London, ., England
    Dissolved corporate (1 parent)
    Officer
    2011-06-03 ~ dissolved
    IIF 66 - director → ME
  • 24
    SWEET PROMO LTD - 2015-12-01
    Abg, 30 City Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2015-10-08 ~ dissolved
    IIF 47 - director → ME
  • 25
    SWEET CONCEPTS LIMITED - 2015-12-01
    30 City Road, London
    Dissolved corporate (1 parent)
    Officer
    1993-08-16 ~ dissolved
    IIF 49 - director → ME
    1993-08-16 ~ dissolved
    IIF 40 - secretary → ME
  • 26
    8 Caldicot Close, Shillingford, Wallingford, Oxfordshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    13,202 GBP2021-09-30
    Officer
    2013-09-09 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Has significant influence or controlOE
    IIF 2 - Has significant influence or control as a member of a firmOE
  • 27
    320 City Road, London, England
    Corporate (1 parent)
    Officer
    2025-02-14 ~ now
    IIF 13 - director → ME
    Person with significant control
    2025-02-14 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 28
    9 Ludlow Gardens, Quadring, Spalding, Lincs, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-06-06 ~ dissolved
    IIF 55 - director → ME
  • 29
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-04-26 ~ dissolved
    IIF 59 - director → ME
    Person with significant control
    2017-04-26 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    7 Acol Road, London
    Corporate (6 parents)
    Equity (Company account)
    12,458 GBP2024-03-31
    Officer
    1997-10-14 ~ 2003-04-01
    IIF 31 - director → ME
  • 2
    8 Ivanhoe Road, Aigburth, Liverpool, Merseyside
    Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    12 GBP2024-03-31
    Officer
    2003-03-17 ~ 2004-06-29
    IIF 39 - secretary → ME
  • 3
    8 Rodborough Road, London
    Corporate (5 parents)
    Officer
    2017-01-27 ~ 2023-06-08
    IIF 50 - director → ME
    Person with significant control
    2017-01-27 ~ 2023-06-08
    IIF 25 - Has significant influence or control over the trustees of a trust OE
  • 4
    C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Corporate (4 parents)
    Equity (Company account)
    10 GBP2023-09-30
    Officer
    2003-10-08 ~ 2015-09-14
    IIF 36 - director → ME
  • 5
    SWEET CONCEPTS EUROPE LTD - 2017-02-15
    PROPAGANDA PROMO LTD - 2017-01-05
    30 City Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2016-12-13 ~ 2017-07-18
    IIF 45 - director → ME
  • 6
    Black Horse Chambers 231 Elliott Street, Tyldesley, Manchester
    Corporate (1 parent)
    Equity (Company account)
    34,740 GBP2023-09-30
    Officer
    2011-06-17 ~ 2023-05-06
    IIF 18 - director → ME
  • 7
    Ramillies House, Ramillies Street, London
    Dissolved corporate (1 parent)
    Officer
    2002-10-21 ~ 2002-10-22
    IIF 34 - director → ME
  • 8
    Propaganda, 1 Great Cumberland Place, London
    Dissolved corporate (1 parent)
    Officer
    2002-11-14 ~ 2002-11-18
    IIF 35 - director → ME
  • 9
    One, Great Cumberland Place, London
    Dissolved corporate (1 parent)
    Officer
    1997-10-15 ~ 2003-03-27
    IIF 33 - director → ME
    1995-02-02 ~ 1996-12-01
    IIF 32 - director → ME
    1997-10-15 ~ 2003-03-27
    IIF 38 - secretary → 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.