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 John Anthony Taylor

    Related profiles found in government register
  • Mr John Anthony Taylor
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, Telecom House, 125-135 Preston Road, Brighton, BN1 6AF, England

      IIF 1
    • Old Hunting Lodge, Ashwicke, Chippenham, Wiltshire, SN14 8AP, United Kingdom

      IIF 2
    • The Old Hunting Lodge, The Rocks, Ashwicke, Chippenham, Wiltshire, SN14 8AP

      IIF 3
  • Mr John Anthony Taylorson
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 1, Victoria Place, Upper Bristol Road, Bath, Bath, BA1 3AZ, England

      IIF 4
    • Lobby Office, 65 Redcross Village, Redcross Street, Bristol, BS2 0BB, England

      IIF 5
    • Old Hunting Lodge, Ashwicke, Chippenham, SN14 8AP, United Kingdom

      IIF 6
    • 1 The Briars, Waterberry Drive, Waterlooville, PO7 7YH, England

      IIF 7
  • Taylor, John Anthony
    British consultant born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, Telecom House, 125-135 Preston Road, Brighton, BN1 6AF, England

      IIF 8
  • Taylor, John Anthony
    British developer born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, Telecom House, 125-135 Preston Road, Brighton, BN1 6AF, England

      IIF 9
  • Taylor, John Anthony
    British it consultant born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, The Plaza, 275a North Street Bedminster, Bristol, BS3 1JN, England

      IIF 10
    • 6, Clayfurlong Barns, Kemble, Cirencester, GL7 6BS, United Kingdom

      IIF 11
  • Taylor, John Anthony
    British owner born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Hunting Lodge, Ashwicke, Chippenham, Wiltshire, SN14 8AP, United Kingdom

      IIF 12
  • Mr John Taylor
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, Telecom House, 125-135 Preston Road, Brighton, BN1 6AF, England

      IIF 13
  • Taylor, John Anthony
    British computer consultant born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • The Old Hunting Lodge, The Rocks, Ashwicke, Chippenham, Wiltshire, SN14 8AP, United Kingdom

      IIF 14
  • Taylorson, John Anthony
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 1, Victoria Place, Upper Bristol Road, Bath, Bath, BA1 3AZ, England

      IIF 15
    • Henleaze House Business Centre, 13 Harbury Road, Henleaze, Bristol, City Of Bristol, BS9 4PN, England

      IIF 16
    • 1 The Briars, Waterberry Drive, Waterlooville, PO7 7YH, England

      IIF 17
  • Taylorson, John, Anthony
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 13, Henleaze House Business Centre, Harbury Road, Bristol, City Of Bristol, BS9 4PN, England

      IIF 18
  • Taylor, John
    British taxi owner born in August 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 24, Restalrig Square, Edinburgh, EH7 6EZ, Scotland

      IIF 19
  • Taylor, John Anthony

    Registered addresses and corresponding companies
    • 4, The Plaza, 275a North Street Bedminster, Bristol, BS3 1JN, England

      IIF 20
child relation
Offspring entities and appointments
Active 9
  • 1
    1 The Briars, Waterberry Drive, Waterlooville, England
    Active Corporate (2 parents)
    Officer
    2024-11-04 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2024-11-04 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 2
    The Old Hunting Lodge The Rocks, Ashwicke, Chippenham, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    2013-05-01 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Has significant influence or controlOE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    4 The Plaza, 275a North Street Bedminster, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    2010-09-17 ~ dissolved
    IIF 10 - Director → ME
    2010-09-17 ~ dissolved
    IIF 20 - Secretary → ME
  • 4
    JOHNZIE LIMITED - 2018-10-10
    Henleaze House Business Centre 13 Harbury Road, Henleaze, Bristol, City Of Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    314,205 GBP2024-04-29
    Officer
    2018-07-26 ~ now
    IIF 16 - Director → ME
  • 5
    1 Victoria Place, Upper Bristol Road, Bath, Bath, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,856 GBP2024-03-31
    Officer
    2018-11-23 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2018-11-23 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 6
    First Floor, Telecom House, 125-135 Preston Road, Brighton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,729 GBP2018-09-30
    Officer
    2016-10-20 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-10-20 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 1 - Has significant influence or control as a member of a firmOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 7
    24 Restalrig Square, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-10-31
    Officer
    2021-05-26 ~ dissolved
    IIF 19 - Director → ME
  • 8
    DEXTER TAYLORSON LIMITED - 2020-02-17
    DEXTER TAYLOR LIMITED - 2018-11-12
    13 Henleaze House Business Centre, Harbury Road, Bristol, City Of Bristol, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    31,580 GBP2024-04-30
    Officer
    2017-02-07 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2017-03-14 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    Springfield House, 45 Welsh Back, Bristol
    Dissolved Corporate (1 parent)
    Officer
    2013-07-19 ~ dissolved
    IIF 11 - Director → ME
Ceased 3
  • 1
    JOHNZIE LIMITED - 2018-10-10
    Henleaze House Business Centre 13 Harbury Road, Henleaze, Bristol, City Of Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    314,205 GBP2024-04-29
    Person with significant control
    2018-07-26 ~ 2018-10-10
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    17 Keyford Gardens, Frome, England
    Active Corporate (1 parent)
    Equity (Company account)
    -391 GBP2025-02-28
    Officer
    2016-04-22 ~ 2018-01-01
    IIF 8 - Director → ME
    Person with significant control
    2017-04-21 ~ 2018-01-01
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    Lobby Office 65 Redcross Village, Redcross Street, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,299 GBP2025-03-31
    Officer
    2015-09-29 ~ 2017-03-14
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-03-14
    IIF 2 - Ownership of shares – More than 25% but not more than 50% 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 12 November 2025 and licensed under the Open Government Licence v3.0.