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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Errol Anthony Taylor

    Related profiles found in government register
  • Mr Errol Anthony Taylor
    English born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Office 5, Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, England, LU7 9LS, United Kingdom

      IIF 1
    • Portland House, 11-13 Station Road, Kettering, Northamptonshire, NN15 7HH, England

      IIF 2
  • Mr Errol Anthony Taylor
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Office 5, Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 3
  • Taylor, Errol Anthony
    English born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Office 5, Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, England, LU7 9LS, United Kingdom

      IIF 4
    • Portland House, 11-13 Station Road, Kettering, Northamptonshire, NN15 7HH, England

      IIF 5
  • Mr Errol Taylor
    British born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • Unit 22 Culver Garden Centre, Cattlegate Road, Crews Hill, Enfield, Middlesex, EN2 9DS

      IIF 6
    • Unit 22 Culver Garden Centre, Cattlegate Road, Enfield, Middx, EN2 9DS

      IIF 7
  • Taylor, Errol Anthony
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Office 5, Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 8
  • Taylor, Errol Anthony
    British catering retailer born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Greensbury Lodge, Thurleigh Road, Bedford, MK44 2ET, United Kingdom

      IIF 9
  • Taylor, Errol Anthony
    British pilot born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Old Weybridge, Thurleigh Road, Bolnhurst, Bedford, MK44 2ET, England

      IIF 10
  • Taylor, Errol
    British born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • Unit 22 Culver Garden Centre, Cattlegate Road, Crews Hill, Enfield, Middlesex, EN2 9DS, United Kingdom

      IIF 11
    • 88, Stafford Avenue, Hornchurch, Essex, RM11 2EP

      IIF 12
  • Taylor, Errol

    Registered addresses and corresponding companies
    • Greensbury Lodge, Thurleigh Road, Bedford, MK44 2ET, United Kingdom

      IIF 13
    • 88, Stafford Avenue, Hornchurch, Essex, RM11 2EP, United Kingdom

      IIF 14
child relation
Offspring entities and appointments 6
  • 1
    APRON COFFEE & SNAXX SHACK LIMITED
    14193538
    Office 5 Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-06-24 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2022-06-24 ~ now
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 2
    BRUNCH BAR CATERING LIMITED
    08332966
    Greensbury Lodge, Thurleigh Road, Bedford
    Dissolved Corporate (1 parent)
    Officer
    2012-12-17 ~ dissolved
    IIF 9 - Director → ME
    2012-12-17 ~ dissolved
    IIF 13 - Secretary → ME
  • 3
    ETOPS LTD
    16900235
    Office 5, Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Active Corporate (1 parent)
    Officer
    2025-12-09 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-12-09 ~ now
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 4
    G.D.L. KITCHENS LIMITED
    - now 07573994
    G.D.L. PROPERTIES LIMITED
    - 2014-11-04 07573994
    Unit 22 Culver Garden Centre, Cattlegate Road, Enfield, Middx
    Dissolved Corporate (3 parents)
    Officer
    2011-03-29 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    GRANITE DIRECT LIMITED
    06068399
    Unit 22 Culver Garden Centre Cattlegate Road, Crews Hill, Enfield, Middlesex
    Active Corporate (5 parents)
    Officer
    2012-11-22 ~ now
    IIF 12 - Director → ME
    2007-01-25 ~ now
    IIF 14 - Secretary → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    GREENSBURY FARM MANAGEMENT LIMITED
    09176809
    Portland House, 11-13 Station Road, Kettering, Northamptonshire
    Active Corporate (7 parents)
    Officer
    2015-09-24 ~ 2016-10-10
    IIF 10 - Director → ME
    2016-10-11 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-08-31
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.