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 Michael John Taylor

    Related profiles found in government register
  • Mr Michael John Taylor
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington, WA4 4BS

      IIF 1
    • icon of address 4-6, St. Johns Road, Waterloo, Liverpool, L22 9QG, England

      IIF 2 IIF 3
    • icon of address The Beeches, Mill Lane, Snelson, Macclesfield, SK11 9BN, England

      IIF 4
    • icon of address 7, Christie Way, Christie Fields, Manchester, M21 7QY, England

      IIF 5 IIF 6
    • icon of address 11, Aston Rogers, Westbury, Shrewsbury, SY5 9HQ, United Kingdom

      IIF 7
  • Mr Michael John Taylor
    British born in September 2016

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington, WA4 4BS

      IIF 8
  • Mr Michael John Taylor
    British born in August 1963

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address 64, High Street, Much Wenlock, TF13 6AE, England

      IIF 9
  • Mr Michael Taylor
    English born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, High Street, Much Wenlock, Shropshire, TF13 6AE, England

      IIF 10
  • Mr Michael Taylor
    British born in July 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 25, Strathcarron Road, Paisley, PA2 7DL, Scotland

      IIF 11
  • Mr Michael Taylor
    English born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 21, Sinclair Way, Prescot Business Park, Prescot, Knowsley, L34 1QL, England

      IIF 12
  • Mr Michael Adam Taylor
    British born in August 1963

    Resident in Malaysia

    Registered addresses and corresponding companies
    • icon of address C/o Tfa Accountants Limited, Arena Business Centre, Holyrood Close, Poole, BH17 7FJ, United Kingdom

      IIF 13
  • Taylor, Michael John
    British accountant born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4-6, St Johns Road, Waterloo, Liverpool, L22 9QG, England

      IIF 14 IIF 15
    • icon of address Turnock Farm, Salters Lane, Siddington, Macclesfield, Cheshire, SK11 9LH, United Kingdom

      IIF 16
    • icon of address 7, Christie Way, Christie Fields, Manchester, M21 7QY, England

      IIF 17
    • icon of address 64, High Street, Much Wenlock, Shropshire, TF13 6AE, United Kingdom

      IIF 18
  • Taylor, Michael John
    British company director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Sinclair Way, Sinclair Way, Prescot Business Park, Prescot, Merseyside, L34 1QL, England

      IIF 19 IIF 20
  • Taylor, Michael John
    British consultant born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Beeches, Mill Lane, Snelson, Macclesfield, SK11 9BN, England

      IIF 21
    • icon of address 7, Christie Way, Christie Fields, Manchester, M21 7QY, England

      IIF 22
    • icon of address 64, High Street, Much Wenlock, Shropshire, TF13 6AE, United Kingdom

      IIF 23
    • icon of address Unit 21, Sinclair Way, Prescot Business Park, Prescot, Knowsley, L34 1QL, England

      IIF 24
    • icon of address Unit 21 Sinclair Way, Prescot Business Park, Prescot, Liverpool, L34 1QL, United Kingdom

      IIF 25
    • icon of address 11, Aston Rogers, Westbury, Shrewsbury, SY5 9HQ, United Kingdom

      IIF 26
  • Taylor, Michael John
    British director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Turnock Farm, Salters Lane, Siddington, Macclesfield, SK11 9LH, United Kingdom

      IIF 27
    • icon of address Unit 21 Sinclair Way, Prescot Business Park, Prescot, Liverpool, L34 1QL, United Kingdom

      IIF 28
    • icon of address 11 Aston Rogers, Nr Westbury, Shropshire, SY5 9HQ

      IIF 29
  • Mr Michael Adam Taylor
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address West Wing, The Manor, Lodes Lane, Kingston St Mary, Taunton, Somerset, TA2 8HU

      IIF 30
  • Michael Taylor
    British, born in July 1963

    Registered addresses and corresponding companies
    • icon of address Villa 58/2, Nad Al Shiba, Po Box 109767, Abu Dhabi, United Arab Emirates

      IIF 31
  • Mr Michael Taylor
    United Kingdom born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 21, Sinclair Way, Prescot Business Park, Prescot, Merseyside, L34 1QL, England

      IIF 32
  • Taylor, Michael John
    English consultant born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Willow Trees, Faulkners Lane, Mobberley, Cheshire, WA16 7AL

      IIF 33 IIF 34
  • Taylor, Michael John
    English management consultant born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 30, Bakers Court, Steam Mill Street, Chester, Cheshire, CH3 5AD, United Kingdom

      IIF 35
  • Taylor, Michael John
    British consultant born in August 1963

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address 64, High Street, Much Wenlock, TF13 6AE, England

      IIF 36
  • Taylor, Michael
    English born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, High Street, Much Wenlock, Shropshire, TF13 6AE, England

      IIF 37
  • Taylor, Michael
    English administrator born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Sinclair Way, Prescot Business Park, Prescot, Merseyside, L34 1QL, United Kingdom

      IIF 38
  • Taylor, Michael
    English consultant born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Sinclair Way, Prescot Business Park, Prescot, Merseyside, L34 1QL, United Kingdom

      IIF 39
  • Taylor, Michael
    British born in July 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 25, Strathcarron Road, Paisley, PA2 7DL, United Kingdom

      IIF 40
  • Taylor, Michael Adam
    British born in August 1963

    Resident in Malaysia

    Registered addresses and corresponding companies
    • icon of address C/o Tfa Accountants Limited, Arena Business Centre, Holyrood Close, Poole, BH17 7FJ, United Kingdom

      IIF 41
  • Taylor, Michael Adam
    British project manager born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1 West Wing The Manor, House, Lodes Lane Kingston St. Mary, Taunton, Somerset, TA2 8HU, United Kingdom

      IIF 42
  • Taylor, Michael John
    English consultants

    Registered addresses and corresponding companies
    • icon of address Willow Trees, Faulkners Lane, Mobberley, Cheshire, WA16 7AL

      IIF 43
  • Taylor, Michael
    United Kingdom consultant born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 21, Sinclair Way, Prescot Business Park, Prescot, Merseyside, L34 1QL, United Kingdom

      IIF 44
  • Taylor, Michael John

    Registered addresses and corresponding companies
    • icon of address Turnock Farm, Salters Lane, Siddington, Macclesfield, Cheshire, SK11 9LH, England

      IIF 45
  • Taylor, Michael Adam

    Registered addresses and corresponding companies
    • icon of address West Wing, The Manor, Lodes Lane, Kingston St Mary, Taunton, Somerset, TA2 8HU, England

      IIF 46
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 25 Sandyford Place, Sauchiehall Street, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    431,623 GBP2024-12-31
    Officer
    icon of calendar 2018-09-27 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-09-27 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    icon of address 64 High Street, Much Wenlock, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-04 ~ dissolved
    IIF 23 - Director → ME
  • 3
    icon of address 7 Christie Way, Christie Fields, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2020-10-31
    Officer
    icon of calendar 2018-10-16 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-10-16 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 4-6 St Johns Road, Waterloo, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-03-07 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 22 Sinclair Way Prescot Business Park, Prescot, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-11 ~ dissolved
    IIF 39 - Director → ME
  • 6
    APRES INNOVATIONS LIMITED - 2021-09-10
    REDDRUM LTD - 2021-02-01
    1 2 RUN 2 LIMITED - 2021-02-25
    icon of address Springboard Innovation Centre, Llantarnam Park, Cwmbran, Torfaen, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2021-02-01 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 7
    icon of address C/o Tfa Accountants Limited Arena Business Centre, Holyrood Close, Poole, United Kingdom
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -2,529 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2021-09-07 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-09-07 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 11 Aston Rogers, Westbury, Shrewsbury, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-02-27 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-02-27 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 33 Century Court, Queens Promenade, Douglas, Isle Of Man
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2022-12-08 ~ now
    IIF 31 - Ownership of shares - More than 25%OE
  • 10
    icon of address 21 Sinclair Way, Prescot Business Park, Prescot, Merseyside, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-04-12 ~ dissolved
    IIF 38 - Director → ME
  • 11
    icon of address Office 9 Stonecross House Doncaster Road, Kirk Sandall, Doncaster
    Liquidation Corporate (2 parents)
    Equity (Company account)
    42,108 GBP2020-03-31
    Officer
    icon of calendar 2017-03-03 ~ now
    IIF 37 - Director → ME
  • 12
    icon of address Unit 21 Sinclair Way, Prescot Business Park, Prescot, Liverpool, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2019-12-13 ~ dissolved
    IIF 25 - Director → ME
  • 13
    icon of address C/o Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington
    Dissolved Corporate (1 parent)
    Equity (Company account)
    170,089 GBP2018-01-31
    Officer
    icon of calendar 2015-03-16 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-09-02 ~ dissolved
    IIF 8 - Right to appoint or remove directors as a member of a firmOE
  • 14
    icon of address C/o Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    33,203 GBP2016-05-31
    Officer
    icon of calendar 2015-03-16 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-09-05 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 15
    icon of address Fodens Business Centre, M54 Junction 6, Telford, Shropshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    106,207 GBP2020-03-31
    Officer
    icon of calendar 2017-03-10 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Suite 1 Canon Court East Abbey Lawn, Abbey Foregate, Shrewsbury, Shropshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-05-19 ~ dissolved
    IIF 18 - Director → ME
  • 17
    THEMIS ADVISORY SERVICES LIMITED - 2007-03-06
    icon of address Unit 4 The Stables Red Cow Yard, Off Princess Street, Knutsford, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-30 ~ dissolved
    IIF 34 - Director → ME
  • 18
    icon of address Pearhill, Broad Oak, Shrewsbury, Shropshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2007-03-29 ~ dissolved
    IIF 16 - Director → ME
Ceased 13
  • 1
    COBRA PRODUCTS LIMITED - 2012-05-29
    R.D. (UK) LIMITED - 2005-06-14
    icon of address Unit 3 Stafford Drive, Battlefield Enterprise Park, Shrewsbury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-18 ~ 2012-10-01
    IIF 29 - Director → ME
    icon of calendar 2013-11-12 ~ 2014-01-10
    IIF 45 - Secretary → ME
  • 2
    icon of address New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2008-02-01 ~ 2008-11-04
    IIF 43 - Secretary → ME
  • 3
    icon of address 4-6 St Johns Road, Waterloo, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2019-03-07 ~ 2023-01-09
    IIF 14 - Director → ME
  • 4
    icon of address 4-6 St. Johns Road, Waterloo, Liverpool, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    18,431 GBP2023-01-17 ~ 2024-01-31
    Officer
    icon of calendar 2023-01-17 ~ 2024-02-01
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-01-17 ~ 2024-02-01
    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
  • 5
    I DRY LTD
    - now
    APRES SHOWER DRYERS LTD - 2021-05-17
    icon of address 11 Aston Rogers, Westbury, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -29,140 GBP2022-10-31
    Officer
    icon of calendar 2018-10-31 ~ 2023-01-06
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-10-31 ~ 2023-02-03
    IIF 6 - Ownership of shares – 75% or more OE
  • 6
    KIDZ4KIDZ LIMITED - 2011-11-08
    icon of address Kay Johnson Gee Llp, 2nd Floor 1 City Road East, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    333 GBP2018-10-31
    Officer
    icon of calendar 2011-10-04 ~ 2020-06-11
    IIF 27 - Director → ME
  • 7
    icon of address Unit 21 Sinclair Way, Prescot Business Park, Prescot, Knowsley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    35,116 GBP2022-01-31
    Officer
    icon of calendar 2020-03-05 ~ 2024-02-01
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-12-01 ~ 2023-01-31
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Office 9 Stonecross House Doncaster Road, Kirk Sandall, Doncaster
    Liquidation Corporate (2 parents)
    Equity (Company account)
    42,108 GBP2020-03-31
    Person with significant control
    icon of calendar 2017-03-03 ~ 2017-10-10
    IIF 10 - Ownership of shares – 75% or more OE
  • 9
    icon of address Unit 21 Sinclair Way, Prescot Business Park, Prescot, Liverpool, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2018-06-14 ~ 2019-07-01
    IIF 28 - Director → ME
  • 10
    icon of address Blue Bell Cottage Swettenham Road, Swettenham, Congleton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,653 GBP2024-12-31
    Officer
    icon of calendar 2016-12-28 ~ 2020-01-28
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-12-28 ~ 2020-01-28
    IIF 32 - Ownership of shares – 75% or more OE
  • 11
    icon of address 7400 Daresbury Park, Daresbury, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -56,436 GBP2023-03-31
    Officer
    icon of calendar 2005-09-01 ~ 2006-11-22
    IIF 33 - Director → ME
  • 12
    icon of address Heritage Exchange Wellington Mills, Plover Road, Huddersfield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-30 ~ 2011-10-27
    IIF 35 - Director → ME
  • 13
    icon of address West Wing, The Manor, Lodes Lane, Kingston St Mary, Taunton, Somerset
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2010-11-15 ~ 2024-05-01
    IIF 42 - Director → ME
    icon of calendar 2010-12-02 ~ 2024-05-01
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-05-01
    IIF 30 - Ownership of shares – More than 25% but not more than 50% 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 12 November 2025 and licensed under the Open Government Licence v3.0.