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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 3
  • 1
    Gormley, Terence
    Company Director born in September 1965
    Individual (25 offsprings)
    Officer
    icon of calendar 2020-01-22 ~ now
    OF - Director → CIF 0
  • 2
    FIDELIS GROUP LTD
    icon of addressThe Colony, Altrincham Road, Wilmslow, England
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    32,419 GBP2023-12-30
    Officer
    icon of calendar 2019-12-10 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressThe Colony, Altrincham Road, Wilmslow, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    93 GBP2020-12-31
    Person with significant control
    icon of calendar 2019-12-10 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 6
  • 1
    Mcdaid, Sean Andrew
    Company Director born in March 1986
    Individual (9 offsprings)
    Officer
    icon of calendar 2019-12-10 ~ 2020-02-24
    OF - Director → CIF 0
    icon of calendar 2020-07-03 ~ 2020-07-10
    OF - Director → CIF 0
  • 2
    Bartlett, Guy Jeremy Peregrine
    Company Director born in June 1965
    Individual (17 offsprings)
    Officer
    icon of calendar 2020-01-22 ~ 2022-09-07
    OF - Director → CIF 0
  • 3
    Winsper, Colin Edward, Dr
    Non Executive Chairman born in September 1938
    Individual (1 offspring)
    Officer
    icon of calendar 2016-08-05 ~ 2019-10-29
    OF - Director → CIF 0
  • 4
    Taylor, Matthew James
    Director born in August 1983
    Individual (12 offsprings)
    Officer
    icon of calendar 2016-02-25 ~ 2019-12-10
    OF - Director → CIF 0
    Mr Matthew James Taylor
    Born in August 1983
    Individual (12 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-10
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Ridler, Graham John
    Individual (6 offsprings)
    Officer
    icon of calendar 2019-12-10 ~ 2024-09-09
    OF - Secretary → CIF 0
  • 6
    Taylor, Michelle Clare
    Director born in February 1985
    Individual (4 offsprings)
    Officer
    icon of calendar 2016-08-05 ~ 2019-12-10
    OF - Director → CIF 0
    Mrs Michelle Clare Taylor
    Born in February 1985
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-10
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

TAY GROUP LTD

Previous name
PURPLE GROUP HOLDINGS LTD - 2018-07-25
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Fixed Assets - Investments
621,611 GBP2020-12-31
621,611 GBP2019-12-31
Debtors
64,740 GBP2020-12-31
64,794 GBP2019-12-31
Cash at bank and in hand
1,718 GBP2020-12-31
16 GBP2019-12-31
Current Assets
66,458 GBP2020-12-31
64,810 GBP2019-12-31
Net Assets/Liabilities
-19,272 GBP2020-12-31
-1,477 GBP2019-12-31
Equity
Called up share capital
2 GBP2020-12-31
2 GBP2019-12-31
Retained earnings (accumulated losses)
-19,274 GBP2020-12-31
-1,479 GBP2019-12-31
Equity
-19,272 GBP2020-12-31
-1,477 GBP2019-12-31
Average Number of Employees
32020-01-01 ~ 2020-12-31
32019-04-01 ~ 2019-12-31
Investments in group undertakings and participating interests
621,611 GBP2020-12-31
621,611 GBP2019-12-31
Trade Debtors/Trade Receivables
Current
30,863 GBP2020-12-31
30,917 GBP2019-12-31
Other Debtors
Amounts falling due within one year
31,868 GBP2020-12-31
31,868 GBP2019-12-31
Debtors
Amounts falling due within one year, Current
62,731 GBP2020-12-31
62,785 GBP2019-12-31
Trade Creditors/Trade Payables
Current
4,054 GBP2020-12-31
3,576 GBP2019-12-31
Other Taxation & Social Security Payable
Current
2,806 GBP2020-12-31
5,815 GBP2019-12-31
Other Creditors
Current
513,612 GBP2020-12-31
520,433 GBP2019-12-31
Bank Borrowings/Overdrafts
Non-current
61,869 GBP2020-12-31
33,074 GBP2019-12-31
Other Creditors
Non-current
125,000 GBP2020-12-31
125,000 GBP2019-12-31

Related profiles found in government register
  • TAY GROUP LTD
    Info
    PURPLE GROUP HOLDINGS LTD - 2018-07-25
    Registered number 10026083
    icon of addressAfford Bond, 97 Alderley Road, Wilmslow SK9 1PT
    Private Limited Company incorporated on 2016-02-25 (9 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2024-02-25
    CIF 0
  • TAY GROUP LIMITED
    S
    Registered number 10026083
    icon of addressThe Colony, Altrincham Road, Wilmslow, Cheshire, United Kingdom, SK9 4LY
    CIF 1
  • TAY GROUP LTD
    S
    Registered number 10026083
    icon of addressAfford Bond, 97 Alderley Road, Wilmslow, England, SK9 1PT
    Private Company Limited By Shares in England And Wales, England
    CIF 2
  • TAY GROUP LTD
    S
    Registered number 10026083
    icon of addressDalton House, 9 Dalton Square, Lancaster, United Kingdom, LA1 1WD
    Private Company Limited By Shares in England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of addressFloor 2, 10 Wellington Place, Leeds
    In Administration Corporate (3 parents)
    Equity (Company account)
    820,556 GBP2020-12-31
    Person with significant control
    icon of calendar 2017-10-03 ~ now
    CIF 2 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 2 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 2 - Right to appoint or remove directors as a member of a firmOE
  • 2
    icon of addressAfford Bond, 97 Alderley Road, Wilmslow, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -228,239 GBP2020-12-31
    Officer
    icon of calendar 2018-11-23 ~ now
    CIF 1 - Director → ME
Ceased 4
  • 1
    icon of addressAfford Bond, 97 Alderley Road, Wilmslow, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -3,365 GBP2020-12-31
    Officer
    icon of calendar 2017-11-14 ~ 2022-09-07
    CIF 7 - Director → ME
  • 2
    icon of addressGround Floor Suite 1 Woodgate Stables, Crawley Lane, Kings Bromley, Staffordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2017-11-24 ~ 2018-02-19
    CIF 8 - Director → ME
  • 3
    TAY 2 LTD
    - now
    PURPLE HEALTHCARE PROJECTS LTD - 2018-07-25
    icon of address151 Euston Road, Morecambe, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,447 GBP2024-03-31
    Officer
    icon of calendar 2016-06-28 ~ 2016-08-05
    CIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-06-28 ~ 2019-10-18
    CIF 4 - Right to appoint or remove directors as a member of a firm OE
    CIF 4 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 4 - Ownership of shares – 75% or more as a member of a firm OE
    Officer
    icon of calendar 2016-06-28 ~ 2016-08-05
    CIF 5 - Secretary → ME
  • 4
    PURPLE PROPERTY GROUP LTD - 2018-07-25
    icon of address151 Euston Road, Morecambe, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -2,447 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-08-03 ~ 2019-10-16
    CIF 3 - Right to appoint or remove directors as a member of a firm OE
    CIF 3 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 3 - Ownership of shares – 75% or more as a member of a firm 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.