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, Ross John

    Related profiles found in government register
  • Taylor, Ross John
    British business mgr born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Mount Pleasant Farm Cottage, Main Street, Pymoor, Ely, CB6 2DY

      IIF 1
  • Taylor, Ross John
    British commercial director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Norfolk House, Hamlin Way, King's Lynn, Norfolk, PE30 4NG, England

      IIF 2
  • Taylor, Ross John
    British company director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westmoor House, 68, Main Street, Pymoor, Ely, Cambridgeshire, CB6 2DY, England

      IIF 3
    • icon of address Westmoor House, 68 Main Street, Pymoor, Ely, Cambridgeshire, CB6 2DY, United Kingdom

      IIF 4
    • icon of address Westmoor House, 68 Main Street, Pymoor, Ely, Cambs, CB6 2DY, United Kingdom

      IIF 5
  • Taylor, Ross John
    British director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Llwyn Yr Eos, Parc Menter, Cross Hands, Carmarthenshire, SA14 6RA, Wales

      IIF 6
    • icon of address Westmoor House, 68 Main St, Pymoor, Ely, Cambridgeshire, CB6 2DY, United Kingdom

      IIF 7
    • icon of address Westmoor House, 68 Main Street, Pymoor, Ely, CB6 2DY, England

      IIF 8 IIF 9 IIF 10
    • icon of address Grove Parc, Grove Lane, Ellington, Huntingdon, PE28 0DA, England

      IIF 11 IIF 12
    • icon of address Norfolk House, Hamlin Way, Hardwick Narrows, King's Lynn, PE30 4NG, England

      IIF 13
    • icon of address 3b Rosemary House, Windmill Hill, Exning, Newmarket, CB8 7PB, England

      IIF 14
    • icon of address Westmore House, 68 Main Street, Pymoor, Cambridgeshire, CB6 2DY, England

      IIF 15
    • icon of address 36, High Street, Madeley, Telford, Shrophire, TF7 5AS, United Kingdom

      IIF 16
  • Taylor, Ross John
    British entrepreneur born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Mount Pleasant Farm, 68 Main Street, Pymoor, Ely, CB6 2DY, England

      IIF 17
  • Taylor, Ross John
    British manager born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Mount Pleasant Farm Cottage, Main Street, Pymoor, Ely, CB6 2DY

      IIF 18
  • Taylor, Ross John
    British managing director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3b Rosemary House, Windmill Hill, Exning, Newmarket, CB8 7PB, England

      IIF 19
  • Taylor, Ross John
    British transport manager born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Willow Farm, Pymoor Common, Little Downham, CB6 2WA, United Kingdom

      IIF 20
  • Taylor, Ross John
    British logistics born in July 1977

    Registered addresses and corresponding companies
    • icon of address Willow Farm, Pymoor Common, Little Downham, Ely, Cambridgeshire, CB6 2EG

      IIF 21
  • Taylor, Ross David John
    British hairdresser/education born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Lambeth Road, Colchester, CO2 7FG, England

      IIF 22
  • Mr Ross John Taylor
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Grove Parc, Grove Lane, Ellington, Cambs, PE28 0DA, United Kingdom

      IIF 23
    • icon of address Unit 1 Mount Pleasant Farm, 68 Main Street, Pymoor, Ely, CB6 2DY, England

      IIF 24
    • icon of address Westmoor House, 68 Main St, Pymoor, Ely, Cambridgeshire, CB6 2DY, United Kingdom

      IIF 25
    • icon of address Westmoor House, 68 Main Street, Pymoor, Ely, CB6 2DY, England

      IIF 26
    • icon of address Westmoor House, 68, Main Street, Pymoor, Ely, Cambridgeshire, CB6 2DY, England

      IIF 27 IIF 28 IIF 29
    • icon of address Westmoor House, 68 Main Street, Pymoor, Ely, Cambridgeshire, CB6 2DY, United Kingdom

      IIF 30
    • icon of address Westmoor House, 68 Main Street, Pymoor, Ely, Cambs, CB6 2DY, England

      IIF 31
    • icon of address Westmoor House, 68 Main Street, Pymoor, Ely, Cambs, CB6 2DY, United Kingdom

      IIF 32
    • icon of address Willow Farm, Pymoor Common, Little Downham, Ely, CB6 2WA

      IIF 33
    • icon of address Willow Farm, Pymoor Common, Little Downham, Ely, Cambridgeshire, CB6 2WA

      IIF 34
    • icon of address Grove Parc, Grove Lane, Ellington, Huntingdon, PE28 0DA, England

      IIF 35 IIF 36
    • icon of address Norfolk House, Hamlin Way, Hardwick Narrows, King's Lynn, PE30 4NG, England

      IIF 37
    • icon of address Norfolk House, Hamlin Way, King's Lynn, Norfolk, PE30 4NG, England

      IIF 38
    • icon of address Westmore House, 68 Main Street, Pymoor, Cambridgeshire, CB6 2DY, England

      IIF 39
    • icon of address Westmoor House, 68 Main Street, Pymor, CB6 2DY, England

      IIF 40 IIF 41
  • Mr Ross John Taylor
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mount Pleasant Farm, Main Street, Pymoor, Ely, Cambridgeshire, CB6 2DY

      IIF 42
    • icon of address Grove Parc, Grove Lane, Ellington, Huntingdon, PE28 0DA, England

      IIF 43
  • Taylor, Ross David John
    British co. director born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Talavera Crescent, Colchester, Essex, CO2 9FD, England

      IIF 44
  • Mr Ross Taylor
    British born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3b Rosemary House, Windmill Hill, Exning, Newmarket, CB8 7PB, England

      IIF 45
  • Mr Ross David John Taylor
    British born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Lambeth Road, Colchester, CO2 7FG, England

      IIF 46
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address Julie Feltwell, Grove Parc Grove Lane, Ellington, Huntingdon, Cambridgeshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Unit 1 Llwyn Yr Eos, Parc Menter, Cross Hands, Carmarthenshire, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -739,642 GBP2024-09-30
    Officer
    icon of calendar 2024-07-08 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-05-08 ~ now
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address Unit 1 Mount Pleasant Farm 68 Main Street, Pymoor, Ely, England
    Active Corporate (3 parents)
    Equity (Company account)
    -129,682 GBP2024-05-31
    Officer
    icon of calendar 2022-05-04 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-05-04 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Westmoor House, 68 Main Street, Pymor, Cambridgeshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -45,055 GBP2024-12-31
    Officer
    icon of calendar 2023-04-13 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-04-13 ~ now
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 5
    ARRA DISTRIBUTION INVESTMENTS LTD - 2024-11-12
    icon of address Grove Parc Grove Lane, Ellington, Huntingdon, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2024-02-17 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-02-17 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 6
    icon of address Grove Parc Grove Lane, Ellington, Huntingdon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-06-19 ~ now
    IIF 11 - Director → ME
  • 7
    icon of address Westmoor House 68 Main Street, Pymoor, Ely, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-10-24 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 8
    NATURALO LTD - 2010-10-20
    icon of address Mount Pleasant Farm Main Street, Pymoor, Ely, Cambridgeshire
    Active Corporate (2 parents)
    Equity (Company account)
    -30,849 GBP2024-12-28
    Person with significant control
    icon of calendar 2016-07-12 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 36 High Street, Madeley, Telford, Shrophire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-03 ~ dissolved
    IIF 16 - Director → ME
  • 10
    icon of address 3b Rosemary House Windmill Hill, Exning, Newmarket, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2023-11-30 ~ now
    IIF 19 - Director → ME
  • 11
    icon of address Westmoor House 68 Main Street, Pymoor, Ely, Cambs, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-03-07 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-09-12 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 15 Talavera Crescent, Colchester, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-20 ~ dissolved
    IIF 44 - Director → ME
  • 13
    icon of address Norfolk House, Hamlin Way, King's Lynn, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    -48,831 GBP2024-03-31
    Officer
    icon of calendar 2022-03-22 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-03-22 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Westmoor House, 68 Main Street, Pymoor, Ely, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-04 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-01-04 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 1 Grove Parc, Grove Lane, Ellington, Cambs, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-02-11 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Norfolk House Hamlin Way, Hardwick Narrows, King's Lynn, England
    Active Corporate (3 parents)
    Equity (Company account)
    -26,913 GBP2024-03-31
    Officer
    icon of calendar 2023-03-29 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-03-29 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    TAYLOR FARMS (ELY) LTD - 2015-07-10
    icon of address Willow Farm, Pymoor Common, Little Downham, Ely
    Dissolved Corporate (2 parents)
    Equity (Company account)
    66,224 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Westmoor House 68 Main Street, Pymoor, Ely, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2020-07-19 ~ now
    IIF 8 - Director → ME
  • 19
    R J TAYLOR (PYMOOR) LIMITED - 2022-08-17
    icon of address 3b Rosemary House Windmill Hill, Exning, Newmarket, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,092,749 GBP2024-06-30
    Officer
    icon of calendar 2016-12-14 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Westmoor House 68 Main Street, Pymoor, Ely, Cambridgeshire, England
    Active Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    566,254 GBP2024-11-30
    Officer
    icon of calendar 2022-11-07 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-11-07 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Westmoor House 68 Main Street, Pymoor, Ely, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-22 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-09-22 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 22
    THE CORKER POTATO COMPANY LTD - 2016-02-27
    icon of address Westmoor House 68 Main Street, Pymoor, Ely, Cambs, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,235,153 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address Westmoor House 68 Main St, Pymoor, Ely, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -55,119 GBP2024-03-31
    Officer
    icon of calendar 2022-03-24 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-03-24 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    icon of address Grove Parc Grove Lane, Ellington, Huntingdon, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-06-19 ~ 2025-06-24
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 2
    TAYLOR VEHICLE SALES & HIRE LIMITED - 2007-03-13
    TAYLOR MARKETING (ELY) LTD - 2013-12-13
    icon of address Grove Parc Grove Lane, Ellington, Huntingdon, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    13,170,630 GBP2024-12-30
    Officer
    icon of calendar 2007-03-01 ~ 2009-02-18
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-05-25 ~ 2024-12-23
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Right to appoint or remove directors OE
  • 3
    icon of address Willow House, Pymoor Common, Little Downham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-12 ~ 2009-02-18
    IIF 1 - Director → ME
  • 4
    TAYLOR FARMS (ELY) LTD - 2015-07-10
    icon of address Willow Farm, Pymoor Common, Little Downham, Ely
    Dissolved Corporate (2 parents)
    Equity (Company account)
    66,224 GBP2018-03-31
    Officer
    icon of calendar 2008-01-30 ~ 2008-02-01
    IIF 18 - Director → ME
  • 5
    icon of address 15 Lambeth Road, Colchester, England
    Active Corporate
    Equity (Company account)
    2,545 GBP2021-03-31
    Officer
    icon of calendar 2018-03-21 ~ 2022-11-15
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-03-21 ~ 2022-11-15
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 6
    THE CORKER POTATO COMPANY LTD - 2016-02-27
    icon of address Westmoor House 68 Main Street, Pymoor, Ely, Cambs, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,235,153 GBP2024-06-30
    Officer
    icon of calendar 2014-02-25 ~ 2024-12-01
    IIF 20 - Director → ME
  • 7
    WESTMOOR SOLUTIONS LTD - 2021-01-04
    icon of address Westmoor House, 68 Main Street, Pymoor, Ely, Cambridgeshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    45,319 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-10-17 ~ 2021-02-19
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2019-02-28 ~ 2021-01-12
    IIF 29 - Ownership of shares – More than 50% but less than 75% 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 16 October 2025 and licensed under the Open Government Licence v3.0.