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 Ross John Taylor

    Related profiles found in government register
  • 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 1
    • Unit 1 Mount Pleasant Farm, 68 Main Street, Pymoor, Ely, CB6 2DY, England

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

      IIF 3
    • Westmoor House, 68, Main Street, Pymoor, Ely, Cambridgeshire, CB6 2DY, England

      IIF 4 IIF 5 IIF 6
    • Westmoor House, 68 Main Street, Pymoor, Ely, Cambridgeshire, CB6 2DY, United Kingdom

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

      IIF 8
    • Westmoor House, 68 Main Street, Pymoor, Ely, Cambs, CB6 2DY, United Kingdom

      IIF 9
    • Willow Farm, Pymoor Common, Little Downham, Ely, CB6 2WA

      IIF 10
    • Willow Farm, Pymoor Common, Little Downham, Ely, Cambridgeshire, CB6 2WA

      IIF 11
    • Grove Parc, Grove Lane, Ellington, Huntingdon, PE28 0DA, England

      IIF 12 IIF 13
    • Norfolk House, Hamlin Way, Hardwick Narrows, King's Lynn, PE30 4NG, England

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

      IIF 15
    • Westmore House, 68 Main Street, Pymoor, Cambridgeshire, CB6 2DY, England

      IIF 16
    • Westmoor House, 68 Main Street, Pymor, CB6 2DY, England

      IIF 17 IIF 18
  • 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 19
    • Grove Parc, Grove Lane, Ellington, Huntingdon, PE28 0DA, England

      IIF 20
  • Taylor, Ross John
    British business mgr born in April 1977

    Resident in England

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

      IIF 21
  • Taylor, Ross John
    British commercial director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • Norfolk House, Hamlin Way, King's Lynn, Norfolk, PE30 4NG, England

      IIF 22
  • Taylor, Ross John
    British company director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • Westmoor House, 68, Main Street, Pymoor, Ely, Cambridgeshire, CB6 2DY, England

      IIF 23
    • Westmoor House, 68 Main Street, Pymoor, Ely, Cambridgeshire, CB6 2DY, United Kingdom

      IIF 24
    • Westmoor House, 68 Main Street, Pymoor, Ely, Cambs, CB6 2DY, United Kingdom

      IIF 25
  • Taylor, Ross John
    British director born in April 1977

    Resident in England

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

      IIF 26
    • Westmoor House, 68 Main St, Pymoor, Ely, Cambridgeshire, CB6 2DY, United Kingdom

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

      IIF 28
    • Grove Parc, Grove Lane, Ellington, Huntingdon, PE28 0DA, England

      IIF 29 IIF 30
    • Norfolk House, Hamlin Way, Hardwick Narrows, King's Lynn, PE30 4NG, England

      IIF 31
    • 3b Rosemary House, Windmill Hill, Exning, Newmarket, CB8 7PB, England

      IIF 32
    • Westmore House, 68 Main Street, Pymoor, Cambridgeshire, CB6 2DY, England

      IIF 33
    • Westmoor House, 68 Main Street, Pymor, Cambridgeshire, CB6 2DY, England

      IIF 34
    • 36, High Street, Madeley, Telford, Shrophire, TF7 5AS, United Kingdom

      IIF 35
  • Taylor, Ross John
    British entrepreneur born in April 1977

    Resident in England

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

      IIF 36
  • Taylor, Ross John
    British manager born in April 1977

    Resident in England

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

      IIF 37
  • Taylor, Ross John
    British managing director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • 3b Rosemary House, Windmill Hill, Exning, Newmarket, CB8 7PB, England

      IIF 38
  • Taylor, Ross John
    British transport manager born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • Willow Farm, Pymoor Common, Little Downham, CB6 2WA, United Kingdom

      IIF 39
  • Mr Ross Taylor
    British born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3b Rosemary House, Windmill Hill, Exning, Newmarket, CB8 7PB, England

      IIF 40
  • Mr Ross David John Taylor
    British born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Lambeth Road, Colchester, CO2 7FG, England

      IIF 41
  • Taylor, Ross David John
    British hairdresser/education born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • 15, Lambeth Road, Colchester, CO2 7FG, England

      IIF 42
  • 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 43
  • Taylor, Ross David John
    British co. director born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Talavera Crescent, Colchester, Essex, CO2 9FD, England

      IIF 44
child relation
Offspring entities and appointments
Active 22
  • 1
    Julie Feltwell, Grove Parc Grove Lane, Ellington, Huntingdon, Cambridgeshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 2
    Unit 1 Llwyn Yr Eos, Parc Menter, Cross Hands, Carmarthenshire, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -794,275 GBP2023-09-30
    Officer
    2024-07-08 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2024-05-08 ~ now
    IIF 12 - 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)
    Officer
    2022-05-04 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2022-05-04 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 4
    Westmoor House, 68 Main Street, Pymor, Cambridgeshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -10,000 GBP2023-12-30
    Officer
    2023-04-13 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2023-04-13 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 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 30 - Director → ME
    Person with significant control
    2024-02-17 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 6
    Grove Parc Grove Lane, Ellington, Huntingdon, England
    Active Corporate (2 parents)
    Officer
    2023-06-19 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2023-06-19 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 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 24 - Director → ME
    Person with significant control
    2018-10-24 ~ 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
  • 8
    NATURALO LTD - 2010-10-20
    Mount Pleasant Farm Main Street, Pymoor, Ely, Cambridgeshire
    Active Corporate (2 parents)
    Person with significant control
    2016-07-12 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - 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 35 - Director → ME
  • 10
    3b Rosemary House Windmill Hill, Exning, Newmarket, England
    Active Corporate (4 parents)
    Officer
    2023-11-30 ~ now
    IIF 38 - Director → ME
  • 11
    Westmoor House 68 Main Street, Pymoor, Ely, Cambs, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2023-03-07 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2018-09-12 ~ now
    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
  • 12
    15 Talavera Crescent, Colchester, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2011-10-20 ~ dissolved
    IIF 44 - Director → ME
  • 13
    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 22 - Director → ME
    Person with significant control
    2022-03-22 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    Westmoor House, 68 Main Street, Pymoor, Ely, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Officer
    2019-01-04 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2019-01-04 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 15
    1 Grove Parc, Grove Lane, Ellington, Cambs, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-02-11 ~ dissolved
    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
  • 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 31 - Director → ME
    Person with significant control
    2023-03-29 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - 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 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 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 28 - Director → ME
  • 19
    R J TAYLOR (PYMOOR) LIMITED - 2022-08-17
    3b Rosemary House Windmill Hill, Exning, Newmarket, England
    Active Corporate (2 parents)
    Officer
    2016-12-14 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2016-12-14 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 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 GBP2023-11-30
    Officer
    2022-11-07 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2022-11-07 ~ 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
  • 21
    THE CORKER POTATO COMPANY LTD - 2016-02-27
    Westmoor House 68 Main Street, Pymoor, Ely, Cambs, England
    Active Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 22
    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 27 - Director → ME
    Person with significant control
    2022-03-24 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 6
  • 1
    TAYLOR MARKETING (ELY) LTD - 2013-12-13
    TAYLOR VEHICLE SALES & HIRE LIMITED - 2007-03-13
    Grove Parc Grove Lane, Ellington, Huntingdon, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    9,220,885 GBP2023-12-30
    Officer
    2007-03-01 ~ 2009-02-18
    IIF 43 - Director → ME
    Person with significant control
    2016-05-25 ~ 2024-12-23
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Right to appoint or remove directors OE
  • 2
    Willow House, Pymoor Common, Little Downham
    Dissolved Corporate (2 parents)
    Officer
    2007-12-12 ~ 2009-02-18
    IIF 21 - Director → ME
  • 3
    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 37 - Director → ME
  • 4
    15 Lambeth Road, Colchester, England
    Active Corporate
    Equity (Company account)
    2,545 GBP2021-03-31
    Officer
    2018-03-21 ~ 2022-11-15
    IIF 42 - Director → ME
    Person with significant control
    2018-03-21 ~ 2022-11-15
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 5
    THE CORKER POTATO COMPANY LTD - 2016-02-27
    Westmoor House 68 Main Street, Pymoor, Ely, Cambs, England
    Active Corporate (2 parents)
    Officer
    2014-02-25 ~ 2024-12-01
    IIF 39 - Director → ME
  • 6
    WESTMOOR SOLUTIONS LTD - 2021-01-04
    Westmoor House, 68 Main Street, Pymoor, Ely, Cambridgeshire, England
    Active Corporate (1 parent, 1 offspring)
    Person with significant control
    2019-02-28 ~ 2021-01-12
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
    2020-10-17 ~ 2021-02-19
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
© 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.