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, Bernadette Marie, Dr

    Related profiles found in government register
  • Taylor, Bernadette Marie, Dr
    British business executive born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Holtram Tlpi Ltd, Trident House, Trident Business Park, Didcot, OX11 7HJ, United Kingdom

      IIF 1
  • Taylor, Bernadette Marie, Dr
    British company director born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Phoenix Court, Frog Hall London Road, Rugby, Warwickshire, CV23 9HU, United Kingdom

      IIF 2
    • icon of address Phoenix Court, Frog Hall, London Road, Stretton On Dunsmore, Rugby, CV23 9HU, United Kingdom

      IIF 3
    • icon of address Phoenix Court Frog Hall, London Road, Stretton On Dunsmore, Rugby, Warwickshire, CV23 9HU

      IIF 4 IIF 5 IIF 6
    • icon of address Third Floor, Peel House, Peel Road, West Pimbo Industrial Estate, Skelmersdale, WN8 9PT, United Kingdom

      IIF 8
    • icon of address Phoenix Court, Frog Hall, London Road, Stretton On Dunsmore, CV23 9HU, United Kingdom

      IIF 9 IIF 10
  • Taylor, Bernadette Marie, Dr
    British director born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Portal House, Sunderland Quay, Rochester, Kent, ME2 4HN, England

      IIF 11
    • icon of address Portal House, Sunderland Quay, Rochester, Kent, ME2 4HN, United Kingdom

      IIF 12
    • icon of address Phoenix Court Frog Hall, London Road, Stretton On Dunsmore, Rugby, Warwickshire, CV23 9HU

      IIF 13
  • Taylor, Bernadette Marie, Dr
    British divisional manager born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Phoenix Court Frog Hall, London Road, Stretton On Dunsmore, Rugby, Warwickshire, CV23 9HU

      IIF 14
  • Taylor, Bernadette Marie, Dr
    British entrepreneur born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Phoenix Court Frog Hall, London Road, Stretton On Dunsmore, Rugby, CV23 9HU, England

      IIF 15
  • Taylor, Bernadette Marie, Dr
    British healthcare consultant born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54 Beacon Buildings, Leighswood Road, Walsall, WS9 8AA, United Kingdom

      IIF 16
  • Taylor, Bernadette Marie, Dr
    British managing director born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Phoenix Court, Frog Hall, London Road, Stretton On Dunsmore, Rugby, CV23 9HU, England

      IIF 17
    • icon of address Phoenix Court, London Road, Stretton On Dunsmore, Rugby, CV23 9HU, England

      IIF 18
  • Taylor, Bernadette Marie, Dr
    British nursing consultant born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54 Beacon Buildings, Leighswood Road, Aldridge, Walsall, WS9 8AA, England

      IIF 19
  • Taylor, Bernadette Marie, Dr
    born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Phoenix Court, Frog Hall, London Road, Stretton On Dunsmore, Warwickshire, CV23 9HU, England

      IIF 20 IIF 21 IIF 22
  • Taylor, Bernadette Marie, Dr
    British company director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Phoenix Court Frog Hall, London Road, Stretton On Dunsmore, Rugby, CV23 9HU, England

      IIF 23
  • Dr Bernadette Marie Taylor
    British born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Holtram Tlpi Ltd, Trident House, Trident Business Park, Didcot, OX11 7HJ, United Kingdom

      IIF 24
    • icon of address Phoenix Court Frog Hall, London Road, Stretton On Dunsmore, Rugby, CV23 9HU, England

      IIF 25 IIF 26
    • icon of address Phoenix Court, Frog Hall, London Road, Stretton On Dunsmore, Rugby, CV23 9HU, United Kingdom

      IIF 27
    • icon of address Park Farm Lodge Nursing Home, Park Farm Road, Kettlebrook, Tamworth, B77 1DX, England

      IIF 28
    • icon of address 54 Beacon Buildings, Leighswood Road, Aldridge, Walsall, WS9 8AA, England

      IIF 29
  • Bernadette Marie Taylor
    British born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54 Beacon Buildings, Leighswood Road, Walsall, WS9 8AA, United Kingdom

      IIF 30
  • Taylor, Bernadette Marie, Dr
    British company director

    Registered addresses and corresponding companies
    • icon of address Phoenix Court Frog Hall, London Road, Stretton On Dunsmore, Rugby, Warwickshire, CV23 9HU

      IIF 31
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Dales Evans & Co, 88-90 Baker Street, London
    Dissolved Corporate (15 parents, 1 offspring)
    Officer
    icon of calendar 2013-06-05 ~ dissolved
    IIF 22 - LLP Member → ME
  • 2
    icon of address Dales Evans & Co, 88-90 Baker Street, London
    Dissolved Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2013-08-19 ~ dissolved
    IIF 21 - LLP Member → ME
  • 3
    icon of address Phoenix Court, Frog Hall London Road, Stretton On Dunsmore, Rugby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-19 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-07-19 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Phoenix Court Frog Hall, London Road, Stretton On Dunsmore, Rugby, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    652,147 GBP2025-03-31
    Officer
    icon of calendar 2020-09-28 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-01-07 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Phoenix Court Frog Hall London Road, Stretton On Dunsmore, Rugby, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-08-01 ~ dissolved
    IIF 23 - Director → ME
  • 6
    icon of address 35 Ludgate Hill, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-16 ~ dissolved
    IIF 4 - Director → ME
  • 7
    icon of address Dales Evans & Co, 88-90 Baker Street, London
    Dissolved Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2013-03-18 ~ dissolved
    IIF 20 - LLP Member → ME
  • 8
    icon of address Phoenix Court Frog Hall London Road, Stretton On Dunsmore, Rugby, England
    Active Corporate (1 parent)
    Equity (Company account)
    -73,214 GBP2024-09-30
    Officer
    icon of calendar 2020-09-25 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-09-25 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 9
    icon of address C/o Holtram Tlpi Ltd Trident House, Trident Business Park, Didcot, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10.01 GBP2024-05-31
    Officer
    icon of calendar 2023-05-24 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-05-24 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Phoenix Court, Frog Hall London Road, Rugby, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-29 ~ dissolved
    IIF 2 - Director → ME
  • 11
    icon of address 1st Floor 2 Woodberry Grove, Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-27 ~ dissolved
    IIF 9 - Director → ME
  • 12
    icon of address 1st Floor 2 Woodberry Grove, Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-27 ~ dissolved
    IIF 10 - Director → ME
Ceased 12
  • 1
    icon of address 54 Beacon Buildings Leighswood Road, Aldridge, Walsall, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-11-30
    Officer
    icon of calendar 2016-06-30 ~ 2017-06-01
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2017-06-01
    IIF 29 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    icon of address Park Farm Lodge Nursing Home Park Farm Road, Kettlebrook, Tamworth, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    7,534,571 GBP2024-06-30
    Officer
    icon of calendar 2016-06-14 ~ 2020-06-30
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-01-06 ~ 2020-06-30
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 105 St. Peters Street, St. Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-17 ~ 2008-09-01
    IIF 6 - Director → ME
  • 4
    CAMELOT HEALTHCARE (CHESTER) LIMITED - 2008-08-27
    CAMELOT HEALTHCARE (ASTLEY HOUSE) LTD - 2009-05-19
    CAMELOT HEALTHCARE (THE FOUNTAINS) LTD. - 2012-06-18
    THE FOUNTAINS (SWINTON) LIMITED - 2012-07-17
    icon of address Park Farm Lodge Nursing Home Park Farm Road, Kettlebrook, Tamworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    114 GBP2024-06-30
    Officer
    icon of calendar 2017-01-18 ~ 2020-06-30
    IIF 18 - Director → ME
  • 5
    THE CHARNWOOD PUB COMPANY LIMITED - 2017-05-23
    THE RUTLAND PUB COMPANY LIMITED - 2008-02-07
    icon of address 1 Benjamin Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-11-21 ~ 2006-02-20
    IIF 31 - Secretary → ME
  • 6
    BASS CHARRINGTON EXECUTIVE PENSION TRUST LIMITED - 1979-12-31
    BASS EXECUTIVE PENSION TRUST LIMITED - 2001-08-02
    SIX CONTINENTS EXECUTIVE PENSION TRUST LIMITED - 2003-05-22
    icon of address 27 Fleet Street, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    8 GBP2024-03-31
    Officer
    icon of calendar 2001-01-08 ~ 2002-10-01
    IIF 14 - Director → ME
  • 7
    icon of address 54 Beacon Buildings Leighswood Road, Walsall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-27 ~ 2017-08-14
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-09-27 ~ 2017-08-14
    IIF 30 - Ownership of shares – 75% or more OE
  • 8
    icon of address 44 Britannia Gardens, Hedge End, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-08-23 ~ 2009-03-01
    IIF 7 - Director → ME
  • 9
    icon of address 11 Clifton Moor Business Village, James Nicolson Link, York
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-28 ~ 2014-02-03
    IIF 12 - Director → ME
  • 10
    THE PORTAL NETWORK (SERVICES) LIMITED - 2012-10-16
    icon of address Darwin House, 7 Kidderminster Road, Bromsgrove, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-14 ~ 2014-02-07
    IIF 11 - Director → ME
  • 11
    MULBERRY PUB COMPANY (UK) LIMITED - 2011-08-17
    MULBERRY PUB COMPANY (UK) PLC - 2011-01-20
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-12-18 ~ 2011-07-12
    IIF 13 - Director → ME
  • 12
    icon of address Unit 5c Ridgeway Court, Grovebury Road, Leighton Buzzard, Bedfordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-10-07 ~ 2006-02-20
    IIF 5 - Director → 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 16 October 2025 and licensed under the Open Government Licence v3.0.