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 Edmund Taylor

    Related profiles found in government register
  • Mr John Edmund Taylor
    British born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Horseshoe Park, Pangbourne, Reading, Berkshire, RG8 7JW, England

      IIF 1
  • Mr John Edmund Taylor
    British born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Q Court, 3 Quality Street, Edinburgh, EH4 5BP, United Kingdom

      IIF 2
    • icon of address Clint Mill, Cornmarket, Penrith, Cumbria, CA11 7HW

      IIF 3
  • John Edmund Taylor
    British born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clint Mill, Cornmarket, Penrith, CA11 7HW, United Kingdom

      IIF 4
  • Taylor, John Edmund
    British chartered surveyor born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Bungalow, Parbold Hill, Parbold, Wigan, Lancashire, WN8 7TG, England

      IIF 5 IIF 6
    • icon of address 41 Boundary Road, West Kirby, Wirral, Merseyside, L48 1LE

      IIF 7 IIF 8
  • Taylor, John Edmund
    British chartered surveyor born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Goody Nook, Garth Row, Kendal, Cumbria, LA8 9AT, United Kingdom

      IIF 9
    • icon of address Valley Cottage Kentmere Road, Staveley, Kendal, Cumbria, LA8 9JE

      IIF 10
    • icon of address C/o The Management Office, The Ellesmere Centre, Walkden, Manchester, M28 5BB

      IIF 11
    • icon of address Clint Mill, Cornmarket, Penrith, Cumbria, CA11 7HW, England

      IIF 12
  • Taylor, John Edmund
    British company director born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address "goody Nook", Garth Row, Kendal, Cumbria, LA8 9AT, United Kingdom

      IIF 13
  • Taylor, John Edmund
    British development surveyor born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Valley Cottage Kentmere Road, Staveley, Kendal, Cumbria, LA8 9JE

      IIF 14
  • Taylor, John Edmund
    British director born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Q Court, 3 Quality Street, Edinburgh, EH4 5BP, United Kingdom

      IIF 15
    • icon of address Clint Mill, Cornmarket, Penrith, CA11 7HW, United Kingdom

      IIF 16
child relation
Offspring entities and appointments
Active 4
  • 1
    TAYLOR POWELL & PARTNERS LIMITED - 1991-04-12
    EARNVALUE LIMITED - 1990-04-11
    icon of address Dodd & Co, Clint Mill, Cornmarket, Penrith, Cumbria, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 9 - Director → ME
  • 2
    icon of address Clint Mill, Cornmarket, Penrith, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2025-02-28
    Officer
    icon of calendar 2019-02-07 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-02-07 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 3
    icon of address Dodd & Co, Clint Mill, Cornmarket, Penrith, Cumbria
    Active Corporate (1 parent)
    Equity (Company account)
    144 GBP2024-08-31
    Officer
    icon of calendar 2011-08-11 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 4
    icon of address Q Court, 3 Quality Street, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -44,568 GBP2024-11-30
    Officer
    icon of calendar 2022-02-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 8
  • 1
    PNR MAINTENANCE LTD - 2021-11-09
    SUNNYCLIFF ESTATES LIMITED - 2007-05-15
    DIRECTSCHEME LIMITED - 1994-09-06
    icon of address Orchid House, Four Riggs, Darlington, County Durham, England
    Active Corporate (4 parents)
    Equity (Company account)
    111,963 GBP2024-05-31
    Officer
    icon of calendar 1994-06-22 ~ 2007-04-01
    IIF 10 - Director → ME
  • 2
    icon of address Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -492,884 GBP2022-03-31
    Officer
    icon of calendar 2009-05-13 ~ 2010-12-08
    IIF 13 - Director → ME
  • 3
    TOTAL FITNESS UK LIMITED - 2004-04-07
    icon of address Kroll Advisory Ltd. The Shard, 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -13 GBP2022-03-31
    Officer
    icon of calendar 2010-07-15 ~ 2010-12-08
    IIF 11 - Director → ME
  • 4
    MERSEYSIDE COUNCIL FOR VOLUNTARY SERVICE - 2000-11-15
    icon of address Suite A, 1st Floor, Building 2000 Vortex Court, Enterprise Way, Liverpool, England
    Active Corporate (11 parents)
    Officer
    icon of calendar ~ 1994-06-01
    IIF 8 - Director → ME
  • 5
    icon of address 5th Floor 37 High Holborn, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,163,309 GBP2024-12-31
    Officer
    icon of calendar 1995-11-22 ~ 1996-09-26
    IIF 7 - Director → ME
  • 6
    ROCKHOLD COMMERCIAL LIMITED - 1992-02-04
    DEALERGATE LIMITED - 1986-07-18
    icon of address 1 Horseshoe Park, Pangbourne, Reading, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    456,756 GBP2023-10-31
    Officer
    icon of calendar 1995-02-22 ~ 2020-08-06
    IIF 6 - Director → ME
  • 7
    ARCHVALUE LIMITED - 2021-01-07
    icon of address C/o Frp Advisory Trading Limited, 4 Beaconsfield Road, St. Albans, Hertfordshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    154,051 GBP2023-10-31
    Officer
    icon of calendar 1997-07-30 ~ 2020-11-11
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-28
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Unit 6-8 Winpenny Road, Parkhouse Industrial Estate, Newcastle Under Lyme, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    923,091 GBP2024-08-31
    Officer
    icon of calendar 2004-07-30 ~ 2004-12-01
    IIF 14 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.