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, Antony John

    Related profiles found in government register
  • Taylor, Antony John

    Registered addresses and corresponding companies
    • icon of address Wilford Industrial Estate, Ruddington Lane, Wilford, Nottingham, Nottinghamshire, NG11 7EP, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address Wilford Industrial Estate, Ruddington Lane Wilford, Nottingham, Notts, NG11 7EP

      IIF 6
  • Taylor, Antony John
    British

    Registered addresses and corresponding companies
  • Taylor, Antony John
    British management accountant

    Registered addresses and corresponding companies
    • icon of address 125 Fleet Road, Cove, Farnborough, Hampshire, GU14 9RE

      IIF 11
  • Taylor, Antony John
    British company director born in September 1964

    Registered addresses and corresponding companies
    • icon of address 125 Fleet Road, Cove, Farnborough, Hampshire, GU14 9RE

      IIF 12
  • Taylor, Antony John
    British director born in September 1964

    Registered addresses and corresponding companies
    • icon of address 57 Gloucester Avenue, Shinfield, Reading, Berkshire, RG2 9GA

      IIF 13
  • Taylor, Antony John
    British finance director born in September 1964

    Registered addresses and corresponding companies
    • icon of address 125 Fleet Road, Cove, Farnborough, Hampshire, GU14 9RE

      IIF 14
  • Taylor, Antony John
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 329, Nine Mile Ride, Finchampstead, Wokingham, RG40 3NH, England

      IIF 15
  • Taylor, Antony John
    British chief finance officer born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Cleaver Fulton & Rankin, 50 Bedford Street, Belfast, BT2 7FW

      IIF 16
  • Taylor, Antony John
    British director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Technology House, Magnesium Way, Hapton, Burnley, BB12 7BF, England

      IIF 17
    • icon of address Wilford Industrial Estate, Ruddington Lane Wilford, Nottingham, NG11 7EP, England

      IIF 18 IIF 19
    • icon of address Wilford Industrial Estate, Ruddington Lane, Wilford, Nottingham, NG11 7EP, United Kingdom

      IIF 20 IIF 21 IIF 22
  • Taylor, Antony John
    British finance director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wilford Industrial Estate, Ruddington Lane, Wilford, Nottingham, Nottinghamshire, NG11 7EP, England

      IIF 25
    • icon of address 7, Handley Page Way, Colney Street, St. Albans, AL2 2DQ, England

      IIF 26
  • Mr Antony John Taylor
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 329, Nine Mile Ride, Finchampstead, Wokingham, RG40 3NH, England

      IIF 27
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address 329 Nine Mile Ride, Finchampstead, Wokingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-17 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-07-17 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
Ceased 18
  • 1
    MM&S (5131) LIMITED - 2006-08-30
    icon of address Caputhall Road, Deans, Livingston
    Active Corporate (5 parents)
    Equity (Company account)
    -457,623 GBP2022-12-31
    Officer
    icon of calendar 2022-04-26 ~ 2025-06-13
    IIF 18 - Director → ME
  • 2
    CRS COMPUTERS LIMITED - 2000-11-29
    COMPUTER RENTALS SCOTLAND LIMITED - 1993-11-02
    icon of address Caputhall Road, Deans, Livingston
    Active Corporate (5 parents)
    Equity (Company account)
    3,281,656 GBP2022-12-31
    Officer
    icon of calendar 2022-04-26 ~ 2025-06-13
    IIF 19 - Director → ME
  • 3
    FIRST REFLEX LIMITED - 1998-12-15
    FRONTLINE DISTRIBUTION LIMITED - 1988-07-13
    TECH DATA LIMITED - 2013-10-04
    BEALMORE LIMITED - 1988-05-24
    icon of address Redwood 2 Crockford Lane, Chineham Business Park Chineham, Basingstoke, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-10-18 ~ 2005-12-12
    IIF 7 - Secretary → ME
  • 4
    DATAPAC (N.I.) LIMITED - 2022-02-01
    icon of address C/o Cleaver Fulton & Rankin, 50 Bedford Street, Belfast
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-07-31 ~ 2025-06-13
    IIF 16 - Director → ME
  • 5
    icon of address Redwood 2 Crockford Lane, Chineham Business Park Chineham, Basingstoke, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-08-29 ~ 2005-10-31
    IIF 9 - Secretary → ME
  • 6
    COLESLAW 303 LIMITED - 1996-09-13
    icon of address Redwood 2 Crockford Lane, Chineham Business Park, Chineham, Basingstoke, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-09-22 ~ 2005-12-12
    IIF 10 - Secretary → ME
  • 7
    MICRO P LIMITED - 2014-09-01
    MICRO PERIPHERALS LIMITED - 2012-01-03
    MITRECREST LIMITED - 1981-12-31
    icon of address Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-07-29 ~ 2017-09-01
    IIF 17 - Director → ME
  • 8
    COMPUTER 2000 DISTRIBUTION LIMITED - 1997-11-03
    COLESLAW 313 LIMITED - 1996-11-12
    icon of address Redwood 2 Crockford Lane, Chineham Business Park, Basingstoke, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-09-12 ~ 2005-10-31
    IIF 8 - Secretary → ME
  • 9
    icon of address Unit 2.3-2.4, Arbeta Northampton Road, Manchester, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-01-05 ~ 2025-06-13
    IIF 22 - Director → ME
    icon of calendar 2024-01-05 ~ 2025-06-13
    IIF 3 - Secretary → ME
  • 10
    icon of address Unit 2.3-2.4, Arbeta Northampton Road, Manchester, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,221,556 GBP2021-12-31
    Officer
    icon of calendar 2024-01-05 ~ 2025-06-13
    IIF 20 - Director → ME
    icon of calendar 2024-01-05 ~ 2025-06-13
    IIF 5 - Secretary → ME
  • 11
    icon of address Unit 2.3-2.4, Arbeta Northampton Road, Manchester, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    979,839 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2024-01-05 ~ 2025-06-13
    IIF 23 - Director → ME
    icon of calendar 2024-01-05 ~ 2025-06-13
    IIF 2 - Secretary → ME
  • 12
    icon of address Unit 2.3-2.4, Arbeta Northampton Road, Manchester, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    5,345,867 GBP2021-12-31
    Officer
    icon of calendar 2024-01-05 ~ 2025-06-13
    IIF 21 - Director → ME
    icon of calendar 2024-01-05 ~ 2025-06-13
    IIF 4 - Secretary → ME
  • 13
    JANSON COMPUTERS PLC - 2019-04-01
    icon of address Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2007-12-03 ~ 2018-04-01
    IIF 13 - Director → ME
  • 14
    icon of address Unit 2.3-2.4, Arbeta Northampton Road, Manchester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    827,374 GBP2021-12-31
    Officer
    icon of calendar 2024-01-05 ~ 2025-06-13
    IIF 24 - Director → ME
    icon of calendar 2024-01-05 ~ 2025-06-13
    IIF 1 - Secretary → ME
  • 15
    TD UNITED KINGDOM ACQUISITION LIMITED - 2022-12-13
    2198TH SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED - 2003-02-04
    icon of address Maplewood Crockford Lane, Chineham Park, Basingstoke, Hampshire, United Kingdom
    Active Corporate (7 parents, 6 offsprings)
    Officer
    icon of calendar 2004-02-25 ~ 2005-12-12
    IIF 14 - Director → ME
  • 16
    TECH DATA LIMITED - 2022-10-17
    REFLEX LIMITED - 1985-02-04
    COMPUTER 2000 DISTRIBUTION LIMITED - 2013-10-04
    FIRST REFLEX LIMITED - 1988-07-13
    FRONTLINE DISTRIBUTION LIMITED - 1997-11-03
    icon of address Maplewood Crockford Lane, Chineham Park, Basingstoke, Hampshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1998-10-01 ~ 2003-11-01
    IIF 12 - Director → ME
    icon of calendar 1997-06-23 ~ 2003-11-01
    IIF 11 - Secretary → ME
  • 17
    icon of address Wilford Industrial Estate Ruddington Lane, Wilford, Nottingham, Nottinghamshire, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2022-03-21 ~ 2025-06-13
    IIF 25 - Director → ME
  • 18
    ELGANHURST LIMITED - 1986-10-08
    icon of address Wilford Industrial Estate, Ruddington Lane Wilford, Nottingham, Notts
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    21,985 GBP2022-12-31
    Officer
    icon of calendar 2019-12-06 ~ 2025-06-13
    IIF 26 - Director → ME
    icon of calendar 2021-06-02 ~ 2025-06-13
    IIF 6 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.