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, Simon Antony John

    Related profiles found in government register
  • Taylor, Simon Antony John
    British commercial director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Sutton Street, London, E1 0BB, England

      IIF 1
  • Taylor, Simon Antony John
    British consultant born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 11 Horseshoe Business Park, Lye Lane, Bricket Wood, St. Albans, Hertfordshire, AL2 3TA, United Kingdom

      IIF 2
    • icon of address Unit 11, Lye Lane, Horseshoe Business Park, St. Albans, AL2 3TA, United Kingdom

      IIF 3 IIF 4
  • Taylor, Simon Antony John
    British director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Winston House, 2 Dollis Park, London, N3 1HF, United Kingdom

      IIF 5
  • Taylor, Simon Antony John
    British engineer born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Brent Way, London, N3 1AP

      IIF 6
    • icon of address 38, Brent Way, London, N3 1AP, England

      IIF 7
  • Taylor, Simon Antony John
    British marketing director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Bell Street, 2nd Floor, London, NW1 5BY, England

      IIF 8
  • Taylor, Simon Antony John
    British none born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Brent Way, London, N3 1AP, England

      IIF 9
  • Mr Simon Antony John Taylor
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Bell Street, 2nd Floor, London, NW1 5BY, England

      IIF 10
    • icon of address 38, Brent Way, London, N3 1AP, England

      IIF 11
    • icon of address 915, High Road, Solar House, London, N12 8QJ, England

      IIF 12
    • icon of address Unit 11 Horseshoe Business Park, Lye Lane, St. Albans, AL2 3TA, United Kingdom

      IIF 13
    • icon of address Unit 11, Lye Lane, St. Albans, AL2 3TA, United Kingdom

      IIF 14 IIF 15
child relation
Offspring entities and appointments
Active 7
  • 1
    ALHO LTD
    - now
    ALHO LTD LTD - 2014-08-22
    AMARINDER LIMITED - 2014-08-21
    icon of address 6 Sutton Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-05-06 ~ dissolved
    IIF 1 - Director → ME
  • 2
    icon of address Unit 11 Horseshoe Business Park Lye Lane, Bricket Wood, St. Albans, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2018-04-19 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-04-19 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Winston House, 2 Dollis Park, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-01 ~ dissolved
    IIF 7 - Director → ME
  • 4
    icon of address Winston House, 2 Dollis Park, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-14 ~ dissolved
    IIF 5 - Director → ME
  • 5
    GCQS LTD
    - now
    FINCHLEY MARKETING LTD - 2017-01-26
    icon of address 38 Brent Way Brent Way, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,997 GBP2024-10-31
    Officer
    icon of calendar 2012-05-10 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 915 High Road, Solar House, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -91,837 GBP2024-09-30
    Officer
    icon of calendar 2003-06-20 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit 11 Horseshoe Business Park Lye Lane, Bricket Wood, St. Albans, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2019-03-13 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-03-13 ~ dissolved
    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
Ceased 2
  • 1
    icon of address 2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,127 GBP2020-05-24
    Officer
    icon of calendar 2019-05-24 ~ 2021-06-03
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-05-24 ~ 2021-06-03
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
  • 2
    VEROLAB LTD - 2019-02-12
    icon of address St Johns Innovation Centre, Cowley Road, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,442 GBP2024-09-30
    Officer
    icon of calendar 2017-07-12 ~ 2021-01-07
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-07-12 ~ 2021-01-07
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.