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, Ross John

    Related profiles found in government register
  • Taylor, Ross John
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • 3b Rosemary House, Lanwades Business Park, Kennett, Kentford, Newmarket, CB8 7PN, England

      IIF 1
    • 3b Rosemary House, Lanwades Business Park, Kennett, Newmarket, Suffolk, CB8 7PN, United Kingdom

      IIF 2
    • Westmore House, 68 Main Street, Pymoor, Cambridgeshire, CB6 2DY, England

      IIF 3
  • Taylor, Ross John
    British logistics born in July 1977

    Registered addresses and corresponding companies
    • Willow Farm, Pymoor Common, Little Downham, Ely, Cambridgeshire, CB6 2EG

      IIF 4
  • Taylor, Ross John
    British born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Llwyn Yr Eos, Parc Menter, Cross Hands, Carmarthenshire, SA14 6RA, Wales

      IIF 5
    • Unit 1 Mount Pleasant Farm, 68 Main Street, Pymoor, Ely, CB6 2DY, England

      IIF 6
    • Westmoor House, 68 Main St, Pymoor, Ely, Cambridgeshire, CB6 2DY, United Kingdom

      IIF 7
    • Westmoor House, 68 Main Street, Pymoor, Ely, CB6 2DY, England

      IIF 8 IIF 9 IIF 10
    • Westmoor House, 68, Main Street, Pymoor, Ely, Cambridgeshire, CB6 2DY, England

      IIF 11
    • Westmoor House, 68 Main Street, Pymoor, Ely, Cambridgeshire, CB6 2DY, United Kingdom

      IIF 12
    • Westmoor House, 68 Main Street, Pymoor, Ely, Cambs, CB6 2DY, United Kingdom

      IIF 13
    • Grove Parc, Grove Lane, Ellington, Huntingdon, PE28 0DA, England

      IIF 14 IIF 15
    • Norfolk House, Hamlin Way, Hardwick Narrows, King's Lynn, PE30 4NG, England

      IIF 16
    • Norfolk House, Hamlin Way, King's Lynn, Norfolk, PE30 4NG, England

      IIF 17 IIF 18
    • Willow Farm, Pymoor Common, Little Downham, CB6 2WA, United Kingdom

      IIF 19
    • 1, Mount Pleasant Farm Cottage, Main Street, Pymoor, Ely, CB6 2DY

      IIF 20 IIF 21 IIF 22
    • 36, High Street, Madeley, Telford, Shrophire, TF7 5AS, United Kingdom

      IIF 26
  • Mr Ross John Taylor
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • 1, Grove Parc, Grove Lane, Ellington, Cambs, PE28 0DA, United Kingdom

      IIF 27
    • Westmoor House, 68 Main Street, Pymoor, Ely, Cambs, CB6 2DY, England

      IIF 28
    • Willow Farm, Pymoor Common, Little Downham, Ely, CB6 2WA

      IIF 29
    • Willow Farm, Pymoor Common, Little Downham, Ely, Cambridgeshire, CB6 2WA

      IIF 30
    • Westmore House, 68 Main Street, Pymoor, Cambridgeshire, CB6 2DY, England

      IIF 31
  • Mr Ross John Taylor
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • Mount Pleasant Farm, Main Street, Pymoor, Ely, Cambridgeshire, CB6 2DY

      IIF 32
    • Grove Parc, Grove Lane, Ellington, Huntingdon, PE28 0DA, England

      IIF 33
  • Mr Ross Taylor
    British born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3b Rosemary House, Lanwades Business Park, Kennett, Newmarket, Suffolk, CB8 7PN, United Kingdom

      IIF 34
  • Mr Ross John Taylor
    British born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1 Mount Pleasant Farm, 68 Main Street, Pymoor, Ely, CB6 2DY, England

      IIF 35
    • Westmoor House, 68 Main St, Pymoor, Ely, Cambridgeshire, CB6 2DY, United Kingdom

      IIF 36
    • Westmoor House, 68 Main Street, Pymoor, Ely, CB6 2DY, England

      IIF 37
    • Westmoor House, 68, Main Street, Pymoor, Ely, Cambridgeshire, CB6 2DY, England

      IIF 38 IIF 39 IIF 40
    • Westmoor House, 68 Main Street, Pymoor, Ely, Cambridgeshire, CB6 2DY, United Kingdom

      IIF 41
    • Westmoor House, 68 Main Street, Pymoor, Ely, Cambs, CB6 2DY, United Kingdom

      IIF 42
    • Grove Parc, Grove Lane, Ellington, Huntingdon, PE28 0DA, England

      IIF 43 IIF 44
    • Norfolk House, Hamlin Way, Hardwick Narrows, King's Lynn, PE30 4NG, England

      IIF 45
    • Norfolk House, Hamlin Way, King's Lynn, Norfolk, PE30 4NG, England

      IIF 46 IIF 47
    • Westmoor House, 68 Main Street, Pymor, CB6 2DY, England

      IIF 48 IIF 49
child relation
Offspring entities and appointments
Active 23
  • 1
    Julie Feltwell, Grove Parc Grove Lane, Ellington, Huntingdon, Cambridgeshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Unit 1 Llwyn Yr Eos, Parc Menter, Cross Hands, Carmarthenshire, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -739,642 GBP2024-09-30
    Officer
    2024-07-08 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-05-08 ~ now
    IIF 43 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    Unit 1 Mount Pleasant Farm 68 Main Street, Pymoor, Ely, England
    Active Corporate (3 parents)
    Equity (Company account)
    -129,682 GBP2024-05-31
    Officer
    2022-05-04 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2022-05-04 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 4
    Westmoor House, 68 Main Street, Pymor, Cambridgeshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -45,055 GBP2024-12-31
    Officer
    2023-04-13 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2023-04-13 ~ now
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 5
    ARRA DISTRIBUTION INVESTMENTS LTD - 2024-11-12
    Grove Parc Grove Lane, Ellington, Huntingdon, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2024-02-17 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2024-02-17 ~ now
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 6
    Grove Parc Grove Lane, Ellington, Huntingdon, England
    Active Corporate (3 parents)
    Officer
    2023-06-19 ~ now
    IIF 14 - Director → ME
  • 7
    Westmoor House 68 Main Street, Pymoor, Ely, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2023-03-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2018-10-24 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 8
    NATURALO LTD - 2010-10-20
    Mount Pleasant Farm Main Street, Pymoor, Ely, Cambridgeshire
    Active Corporate (2 parents)
    Equity (Company account)
    -30,849 GBP2024-12-28
    Person with significant control
    2016-07-12 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 9
    36 High Street, Madeley, Telford, Shrophire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-06-03 ~ dissolved
    IIF 26 - Director → ME
  • 10
    3b Rosemary House Windmill Hill, Exning, Newmarket, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    2023-11-30 ~ now
    IIF 1 - Director → ME
  • 11
    Westmoor House 68 Main Street, Pymoor, Ely, Cambs, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2023-03-07 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2018-09-12 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 12
    Norfolk House, Hamlin Way, King's Lynn, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    -48,831 GBP2024-03-31
    Officer
    2022-03-22 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2022-03-22 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    Westmoor House, 68 Main Street, Pymoor, Ely, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Officer
    2019-01-04 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2019-01-04 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 14
    1 Grove Parc, Grove Lane, Ellington, Cambs, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-02-11 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 15
    Norfolk House Hamlin Way, Hardwick Narrows, King's Lynn, Norfolk, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-11-10 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-11-10 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    Norfolk House Hamlin Way, Hardwick Narrows, King's Lynn, England
    Active Corporate (3 parents)
    Equity (Company account)
    -26,913 GBP2024-03-31
    Officer
    2023-03-29 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2023-03-29 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    TAYLOR FARMS (ELY) LTD - 2015-07-10
    Willow Farm, Pymoor Common, Little Downham, Ely
    Dissolved Corporate (2 parents)
    Equity (Company account)
    66,224 GBP2018-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    Westmoor House 68 Main Street, Pymoor, Ely, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2020-07-19 ~ now
    IIF 8 - Director → ME
  • 19
    R J TAYLOR (PYMOOR) LIMITED - 2022-08-17
    3b Rosemary House Windmill Hill, Exning, Newmarket, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,092,749 GBP2024-06-30
    Officer
    2016-12-14 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-12-14 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 20
    Westmoor House 68 Main Street, Pymoor, Ely, Cambridgeshire, England
    Active Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    566,254 GBP2024-11-30
    Officer
    2022-11-07 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2022-11-07 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 21
    Westmoor House 68 Main Street, Pymoor, Ely, England
    Active Corporate (2 parents)
    Officer
    2025-09-22 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2025-09-22 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    THE CORKER POTATO COMPANY LTD - 2016-02-27
    Westmoor House 68 Main Street, Pymoor, Ely, Cambs, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,235,153 GBP2024-06-30
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    Westmoor House 68 Main St, Pymoor, Ely, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -55,119 GBP2024-03-31
    Officer
    2022-03-24 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2022-03-24 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 9
  • 1
    Grove Parc Grove Lane, Ellington, Huntingdon, England
    Active Corporate (3 parents)
    Person with significant control
    2023-06-19 ~ 2025-06-24
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 2
    TAYLOR MARKETING (ELY) LTD - 2013-12-13
    TAYLOR VEHICLE SALES & HIRE LIMITED - 2007-03-13
    Grove Parc Grove Lane, Ellington, Huntingdon, England
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    13,170,630 GBP2024-12-30
    Officer
    2007-03-01 ~ 2009-02-18
    IIF 4 - Director → ME
    Person with significant control
    2016-05-25 ~ 2024-12-23
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BUFFALOAD LTD
    Other registered number: 07046412
    Willow House, Pymoor Common, Little Downham
    Dissolved Corporate (2 parents)
    Officer
    2007-12-12 ~ 2009-02-18
    IIF 22 - Director → ME
  • 4
    Willow Farm, Pymoor Common, Pymoor, Ely
    Dissolved Corporate
    Officer
    2009-02-24 ~ 2009-10-01
    IIF 25 - Director → ME
    2008-01-01 ~ 2009-02-01
    IIF 23 - Director → ME
  • 5
    Norfolk House, 4 Station Road, St. Ives, Huntingdon, Cambs
    Dissolved Corporate
    Officer
    2007-10-16 ~ 2009-02-18
    IIF 24 - Director → ME
  • 6
    TAYLOR FARMS (ELY) LTD - 2015-07-10
    Willow Farm, Pymoor Common, Little Downham, Ely
    Dissolved Corporate (2 parents)
    Equity (Company account)
    66,224 GBP2018-03-31
    Officer
    2008-01-30 ~ 2008-02-01
    IIF 21 - Director → ME
  • 7
    Willow Farm, Pymoor Common, Pymoor, Ely
    Dissolved Corporate
    Officer
    2007-09-07 ~ 2009-02-18
    IIF 20 - Director → ME
  • 8
    THE CORKER POTATO COMPANY LTD - 2016-02-27
    Westmoor House 68 Main Street, Pymoor, Ely, Cambs, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,235,153 GBP2024-06-30
    Officer
    2014-02-25 ~ 2024-12-01
    IIF 19 - Director → ME
  • 9
    WMS (CAMBRIDGE) LTD
    - now
    Other registered number: 14535485
    WESTMOOR SOLUTIONS LTD - 2021-01-04
    Westmoor House, 68 Main Street, Pymoor, Ely, Cambridgeshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    45,319 GBP2024-06-30
    Person with significant control
    2020-10-17 ~ 2021-02-19
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    2019-02-28 ~ 2021-01-12
    IIF 40 - Ownership of shares – More than 50% but less than 75% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.