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

Mr David John Taylor

    Related profiles found in government register
  • Mr David John Taylor
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, Flat 2, 49 Northumberland Street, Alnmouth, Northumberland, NE66 2RJ, England

      IIF 1
    • icon of address Flat 9, 27 Leaf Street, Hulme, Manchester, M15 5GA, England

      IIF 2 IIF 3
    • icon of address Unit 24, Westbrook Road, Trafford Park, Manchester, M17 1AY, England

      IIF 4
    • icon of address 18, St. James Road, Heaton Moor, Stockport, Cheshire, SK4 4RE, England

      IIF 5
  • Mr John Taylor
    English born in February 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, Flat 2, 49 Northumberland Street, Alnmouth, Northumberland, NE66 2RJ, England

      IIF 6
    • icon of address 3, Smithy Court, Dunstan, Alnwick, Northumberland, NE66 3TY, England

      IIF 7
    • icon of address Letton Lodge, Alnmouth, Northumberland , NE66 2RJ

      IIF 8
  • Taylor, David John
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 9, 27, Leaf Street, Hulme, Manchester, M15 5GA, England

      IIF 9
    • icon of address 34-35, Butcher Row, Shrewsbury, SY1 1UW, England

      IIF 10
    • icon of address 18, St. James Road, Heaton Moor, Stockport, Cheshire, SK4 4RE, England

      IIF 11
  • Taylor, David John
    British accountant born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, Flat 2, 49 Northumberland Street, Alnmouth, Northumberland, NE66 2RJ, England

      IIF 12
    • icon of address 25, Flinders Way, Cherry Willingham, Lincoln, Lincolnshire, LN3 4GS, England

      IIF 13
    • icon of address Unit 24, Westbrook Road, Trafford Park, Manchester, M17 1AY, England

      IIF 14
    • icon of address 39, Williamson Street, Stockport, Cheshire, SK5 6AA, England

      IIF 15
  • Taylor, David John
    British building contractor born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 9, 27 Leaf Street, Hulme, Manchester, M15 5GA, England

      IIF 16
  • Taylor, David John
    British accountant born in August 1965

    Registered addresses and corresponding companies
    • icon of address 36 Prince Edward Avenue, Denton, Manchester, M34 6AT

      IIF 17
  • Taylor, David John
    British management accountant born in August 1965

    Registered addresses and corresponding companies
    • icon of address 36 Prince Edward Avenue, Denton, Manchester, M34 6AT

      IIF 18
  • Taylor, John
    English information technology consultant born in February 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Letton Lodge, Alnmouth, Northumberland, NE66 2RJ

      IIF 19
  • Taylor, John
    English retired born in February 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Letton Lodge, 49 Northumberland Street, Alnmouth, Northumberland, NE66 2RJ

      IIF 20
    • icon of address Flat 3, Letton Lodge, Alnmouth, Northumberland, NE66 2RJ

      IIF 21
    • icon of address 3, Smithy Court, Dunstan, Alnwick, Northumberland, NE66 3TY, England

      IIF 22
  • Taylor, John
    English self employed information technology consultant born in February 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Letton Lodge, 49 Northumberland Street, Alnmouth, Northumberland, NE66 2RJ

      IIF 23
  • John Taylor
    British born in February 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Brigham Hill Mansion, Brigham, Cockermouth, Cumbria, CA13 0TL, United Kingdom

      IIF 24
    • icon of address Stone Park Farm, Pennington Lane, Ulverston, LA12 7SE, United Kingdom

      IIF 25
  • Taylor, John
    British farmer born in February 1942

    Registered addresses and corresponding companies
    • icon of address Stone Park Farm, Hillfoot, Pennington Lane Ulverston, Cumbria, LA12 7SE

      IIF 26 IIF 27
  • Taylor, David John
    British accountant

    Registered addresses and corresponding companies
    • icon of address 7 Balmoral Drive, Denton, Manchester, M24 2JT

      IIF 28
  • Taylor, John
    British born in February 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Brigham Hill Mansion, Brigham, Cockermouth, Cumbria, CA13 0TL, United Kingdom

      IIF 29
  • Taylor, John
    British farmer born in February 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stone Park Farm, Pennington Lane, Ulverston, LA12 7SE, United Kingdom

      IIF 30
  • Taylor, John
    English

    Registered addresses and corresponding companies
    • icon of address Letton Lodge, 49 Northumberland Street, Alnmouth, Northumberland, NE66 2RJ

      IIF 31
  • Taylor, John
    English information technology consultant

    Registered addresses and corresponding companies
    • icon of address Letton Lodge, 49 Northumberland Street, Alnmouth, Northumberland, NE66 2RJ

      IIF 32
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Flat 9, 27 Leaf Street, Hulme, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -199,616 GBP2022-12-31
    Officer
    icon of calendar 2017-10-24 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-10-24 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 2
    COMBINED HOMES LIMITED - 2006-07-04
    icon of address Unit 24 Westbrook Road, Trafford Park, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -107 GBP2018-12-31
    Officer
    icon of calendar 2002-12-30 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 9 Brigham Hill Mansion, Brigham, Cockermouth, Cumbria, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5,834,283 GBP2024-02-28
    Officer
    icon of calendar 2020-02-20 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-02-20 ~ now
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    icon of address Stone Park Farm, Pennington Lane, Ulverston, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2015-12-09 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 3 Smithy Court, Dunstan, Alnwick, Northumberland, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2010-07-20 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Has significant influence or controlOE
  • 6
    icon of address 18 St. James Road, Heaton Moor, Stockport, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,267 GBP2023-12-31
    Officer
    icon of calendar 2016-02-24 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 39 Williamson Street, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-07 ~ dissolved
    IIF 15 - Director → ME
  • 8
    icon of address 34-35 Butcher Row, Shrewsbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    28,293 GBP2025-03-31
    Officer
    icon of calendar 2022-04-25 ~ now
    IIF 10 - Director → ME
  • 9
    icon of address Flat 9 27 Leaf Street, Hulme, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,527 GBP2023-12-31
    Officer
    icon of calendar 2023-02-24 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-02-24 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    COMBINED HOMES LIMITED - 2006-07-04
    icon of address Unit 24 Westbrook Road, Trafford Park, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -107 GBP2018-12-31
    Officer
    icon of calendar 1996-08-08 ~ 1997-10-22
    IIF 17 - Director → ME
    icon of calendar 1996-08-08 ~ 2000-09-22
    IIF 28 - Secretary → ME
  • 2
    icon of address Flat 2 Letton Lodge Northumberland Street, Alnmouth, Alnwick, Northumberland, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    303 GBP2023-12-31
    Officer
    icon of calendar 2009-07-06 ~ 2021-04-01
    IIF 12 - Director → ME
    icon of calendar 2007-04-03 ~ 2009-09-04
    IIF 20 - Director → ME
    icon of calendar 2015-10-31 ~ 2019-11-11
    IIF 21 - Director → ME
    icon of calendar ~ 2005-09-15
    IIF 23 - Director → ME
    icon of calendar ~ 2009-11-15
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-16
    IIF 1 - Has significant influence or control OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 34-35 Butcher Row, Shrewsbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    28,293 GBP2025-03-31
    Officer
    icon of calendar ~ 1998-08-31
    IIF 18 - Director → ME
    icon of calendar ~ 2018-03-31
    IIF 19 - Director → ME
    icon of calendar 2009-04-27 ~ 2021-03-31
    IIF 13 - Director → ME
    icon of calendar ~ 1996-08-01
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-31
    IIF 8 - Ownership of shares – 75% or more OE
  • 4
    THE PIEMONTESE HERD BOOK SOCIETY LIMITED - 1990-04-24
    icon of address 33 Eden Grange, Little Corby, Carlisle
    Active Corporate (3 parents)
    Equity (Company account)
    3,898 GBP2024-03-31
    Officer
    icon of calendar ~ 1994-08-22
    IIF 27 - Director → ME
  • 5
    ULVERSTON AND NORTH LONSDALE AUCTION MART COMPANY LIMITED(THE) - 1982-04-08
    icon of address North Lonsdale Terrace, Ulverston, Cumbria
    Active Corporate (11 parents)
    Equity (Company account)
    949,376 GBP2020-12-31
    Officer
    icon of calendar 2000-03-15 ~ 2009-09-08
    IIF 26 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.