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 James James Taylor

    Related profiles found in government register
  • Mr James James Taylor
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, St. James's Square, London, --- Please Select ---, SW1Y 4JS, United Kingdom

      IIF 1
  • James Paul Taylor
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Pashley Road, Eastbourne, BN20 8EA, United Kingdom

      IIF 2
  • Taylor, James Gregory
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Linden House, Linden Close, Tunbridge Wells, Kent, TN4 8HH, England

      IIF 3
  • Taylor, James James
    British company director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, St. James's Square, London, SW1Y 4JS, United Kingdom

      IIF 4
  • Mr James Paul Taylor
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Pashley Road, Eastbourne, BN20 8EA, England

      IIF 5
    • icon of address 62, Pashley Road, Eastbourne, BN20 8EA, United Kingdom

      IIF 6 IIF 7
    • icon of address Boston House, Moira House School, 42-44 Carlisle Road, Eastbourne, BN20 7TD, England

      IIF 8
    • icon of address Moira House, 42-44 Carlisle Road, Eastbourne, BN20 7TD, England

      IIF 9
    • icon of address Cpc, Office A, Unit G4, Whitehall Waterfront, 2 Riverside Way, Leeds, LS1 4EH, England

      IIF 10
    • icon of address 843, Finchley Road, London, NW11 8NA, England

      IIF 11 IIF 12 IIF 13
    • icon of address 92, Belgrave Court, London, E14 8RJ, England

      IIF 14
  • Taylor, James
    British company director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 De Gama Place, London, E14 3QQ

      IIF 15
  • Taylor, James
    British director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Da Gama Place, London, E14 3QQ, Great Britain

      IIF 16
  • Mr James Paul Taylor
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Boston House, Moira House School, 42-44 Carlisle Road, Eastbourne, BN20 7TD, England

      IIF 17
  • Mr James Taylor
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Linden House, Linden Close, Tunbridge Wells, Kent, TN4 8HH, England

      IIF 18
  • Taylor, James Paul
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47a, Prideaux Road, Eastbourne, BN21 2NB, England

      IIF 19 IIF 20 IIF 21
    • icon of address 62, Pashley Road, Eastbourne, BN20 8EA, England

      IIF 22
    • icon of address 62, Pashley Road, Eastbourne, BN20 8EA, United Kingdom

      IIF 23 IIF 24
    • icon of address Moira House, 42-44 Carlisle Road, Eastbourne, BN20 7TD, England

      IIF 25
    • icon of address Cpc, Office A, Unit 4, Whitehall Waterfront, 2 Riverside Way, Leeds, LS1 4EH, England

      IIF 26
    • icon of address Cpc, Office A, Unit G4, Whitehall Waterfront, 2 Riverside Way, Leeds, LS1 4EH, England

      IIF 27
    • icon of address 843, Finchley Road, London, NW11 8NA, England

      IIF 28 IIF 29 IIF 30
  • Taylor, James Paul
    British company director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92, Belgrave Court, London, E14 8RJ, England

      IIF 31 IIF 32
    • icon of address 92 Belgrave Court, Westferry Circus, London, E14 8RJ, United Kingdom

      IIF 33
  • Taylor, James Paul
    British director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47a, Prideaux Road, Eastbourne, BN21 2NB, England

      IIF 34
    • icon of address 843, Finchley Road, London, NW11 8NA, England

      IIF 35
  • Taylor, James Paul
    British company director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47a, Prideaux Road, Eastbourne, BN21 2NB, England

      IIF 36
  • Taylor, James Paul

    Registered addresses and corresponding companies
    • icon of address 62, Pashley Road, Eastbourne, BN20 8EA, United Kingdom

      IIF 37 IIF 38
    • icon of address Cpc, Office A, Unit 4, Whitehall Waterfront, 2 Riverside Way, Leeds, LS1 4EH, England

      IIF 39
    • icon of address Cpc, Office A, Unit G4, Whitehall Waterfront, 2 Riverside Way, Leeds, LS1 4EH, England

      IIF 40
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Cpc, Office A, Unit G4 Whitehall Waterfront, 2 Riverside Way, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 27 - Director → ME
    icon of calendar 2024-10-28 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2024-10-28 ~ now
    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
  • 2
    BRICK RESIDENTIAL LIMITED - 2022-07-04
    AND COMPANY HOLDINGS LIMITED - 2023-02-15
    icon of address Satago Cottage 360a, Brighton Road, Croydon
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -20,492 GBP2021-05-31
    Officer
    icon of calendar 2020-01-23 ~ now
    IIF 20 - Director → ME
  • 3
    JAMES PAUL TAYLOR LIMITED - 2020-04-22
    icon of address Moira House, 42-44 Carlisle Road, Eastbourne, England
    Active Corporate (1 parent)
    Equity (Company account)
    163,984 GBP2024-02-28
    Officer
    icon of calendar 2019-11-05 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-11-05 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 62 Pashley Road, Eastbourne, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 23 - Director → ME
    icon of calendar 2024-10-28 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2024-10-28 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Linden House, Linden Close, Tunbridge Wells, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -84,136 GBP2025-03-31
    Officer
    icon of calendar 2007-03-12 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-03-20 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 13 David Mews, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-26 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-07-26 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 7
    CHARING HEATH DEVELOPMENTS LIMITED - 2024-12-05
    icon of address 843 Finchley Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-01-31
    Officer
    icon of calendar 2025-01-06 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2025-01-06 ~ now
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
  • 8
    icon of address 843 Finchley Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-02-18 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-02-18 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 843 Finchley Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,807 GBP2024-04-29
    Officer
    icon of calendar 2021-04-19 ~ now
    IIF 29 - Director → ME
  • 10
    icon of address 13 David Mews, Porter Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-17 ~ dissolved
    IIF 16 - Director → ME
  • 11
    icon of address 92 Belgrave Court, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -197,475 GBP2017-12-31
    Officer
    icon of calendar 2010-08-18 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Has significant influence or controlOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 12
    QW EASTBOURNE LIMITED - 2025-05-01
    icon of address 62 Pashley Road, Eastbourne, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 24 - Director → ME
    icon of calendar 2024-10-29 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 13
    SKINNERS FARMHOUSE LIMITED - 2022-04-27
    icon of address 843 Finchley Road, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2022-11-01 ~ now
    IIF 30 - Director → ME
  • 14
    icon of address 843 Finchley Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-10-01 ~ now
    IIF 21 - Director → ME
  • 15
    icon of address 62 Pashley Road, Eastbourne, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2021-09-14 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-09-14 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 16
    icon of address Cpc, Office A, Unit 4, Whitehall Waterfront, 2 Riverside Way, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 26 - Director → ME
    icon of calendar 2024-10-28 ~ now
    IIF 39 - Secretary → ME
Ceased 8
  • 1
    icon of address Deloite Llp, 2 Hardman Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-27 ~ 2008-05-31
    IIF 15 - Director → ME
  • 2
    icon of address 843 Finchley Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-08 ~ 2023-08-29
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-03-08 ~ 2021-12-08
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
  • 3
    icon of address 843 Finchley Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,807 GBP2024-04-29
    Person with significant control
    icon of calendar 2021-04-19 ~ 2021-12-08
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address 77 Capri Road, Croydon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    icon of calendar 2018-01-25 ~ 2018-11-05
    IIF 33 - Director → ME
  • 5
    icon of address 67 Margery Park Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,098 GBP2024-02-29
    Officer
    icon of calendar 2017-02-07 ~ 2018-05-08
    IIF 32 - Director → ME
  • 6
    SKINNERS FARMHOUSE LIMITED - 2022-04-27
    icon of address 843 Finchley Road, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-07-27 ~ 2022-06-29
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-07-27 ~ 2022-06-29
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
  • 7
    icon of address 843 Finchley Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-06-24 ~ 2022-06-29
    IIF 34 - Director → ME
  • 8
    icon of address Cpc, Office A, Unit 4, Whitehall Waterfront, 2 Riverside Way, Leeds, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-10-28 ~ 2024-11-13
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE

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.