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

Lord Michael Keith Taylor

    Related profiles found in government register
  • Lord Michael Keith Taylor
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Worcester Road, Bromsgrove, B61 7DN, England

      IIF 1
    • icon of address 536, Birmingham Road, Bromsgrove, B61 0HT, United Kingdom

      IIF 2
    • icon of address 536 Birmingham Road, Lickey End, Bromsgrove, Worcestershire, B61 0HT, England

      IIF 3
    • icon of address 57 Worcester Road, Bromsgrove, Worcestershire, B61 7DN, England

      IIF 4 IIF 5
    • icon of address 116, Wellington Street, Stockport, SK1 1YH, England

      IIF 6
  • Mr Michael Keith Taylor
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Studio 9, 50-54 St. Pauls Square, Birmingham, B3 1QS, England

      IIF 7
    • icon of address Suite 2a Blackthorn House, St Pauls Square, Birmingham, B3 1RL, England

      IIF 8
    • icon of address Brunswick House, Birmingham Road, Redditch, B97 6DY, England

      IIF 9
  • Taylor, Michael Keith, Lord
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Monica's House, Windmill Lane, Ashbourne, DE6 1EY, England

      IIF 10
    • icon of address 39, Worcester Road, Bromsgrove, B61 7DN, England

      IIF 11
  • Taylor, Michael Keith, Lord
    British director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashbourne Radio, St Monicas House, Windmill Lane, Ashbourne, DE6 1EY, England

      IIF 12
    • icon of address St Monica's House, Windmill Lane, Ashbourne, Derbyshire, DE6 1EY

      IIF 13
    • icon of address 536, Birmingham Road, Lickey End, Bromsgrove, Worcestershire, B61 0HT, England

      IIF 14
    • icon of address Brunswick House, Birmingham Road, Redditch, B97 6DY, England

      IIF 15
    • icon of address 116, Wellington Roaf, Stockport, SK1 1YH, England

      IIF 16
  • Taylor, Michael Keith
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Studio 9, 50-54 St. Pauls Square, Birmingham, B3 1QS, England

      IIF 17
  • Taylor, Michael Keith
    British company director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2a Blackthorn House, St Pauls Square, Birmingham, B3 1RL, England

      IIF 18
  • Mr Michael Keith Taylor
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 9, 50-54 St. Pauls Square, Birmingham, B3 1QS, England

      IIF 19
    • icon of address Brunswick House, Birmingham Road, Redditch, B97 6DY, England

      IIF 20 IIF 21
  • Taylor, Keith
    British grocer born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42a, Market Place, Pickering, North Yorkshire, YO18 7AE, United Kingdom

      IIF 22
  • Taylor, Michael Keith
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 9, 50-54 St. Pauls Square, Birmingham, B3 1QS, England

      IIF 23
  • Taylor, Michael Keith
    British director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
  • Mr Keith Taylor
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 - 4 London Road, Spalding, Lincs, PE11 2TA

      IIF 27
    • icon of address 42, Market Place, Pickering, YO18 7AE, England

      IIF 28
    • icon of address Brunswick House, Birmingham Road, Redditch, B97 6DY, England

      IIF 29
  • Mr Keith Taylor
    British born in January 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 39, Howe Park, Edinburgh, EH10 7HG, Scotland

      IIF 30
  • Taylor, Keith
    British director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 - 4 London Road, Spalding, Lincs, PE11 2TA

      IIF 31
    • icon of address Brunswick House, Birmingham Road, Redditch, B97 6DY, England

      IIF 32
  • Taylor, Keith
    British born in January 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 39, Howe Park, Edinburgh, EH10 7HG, Scotland

      IIF 33
  • Taylor, Keith
    British electrical engineer born in January 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 39 Howe Park, Edinburgh, Midlothian, EH10 7HG

      IIF 34
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Brunswick House, Birmingham Road, Redditch, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 2016-03-03 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Brunswick House, Birmingham Road, Redditch, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2018-03-12 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-03-12 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 39 Worcester Road, Bromsgrove, Worcestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-06-30
    Officer
    icon of calendar 2020-06-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Suite 2a Blackthorn House, St Pauls Square, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,452 GBP2024-05-31
    Officer
    icon of calendar 2022-05-20 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-05-20 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Suite 2a Blackthorn House, St Pauls Square, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-30
    Officer
    icon of calendar 2019-01-02 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-01-02 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Suite 2a Blackthorn House, St Pauls Square, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-05 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-01-05 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 7
    icon of address 57 Worcester Road, Bromsgrove, Worcestershire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -755 GBP2016-07-31
    Officer
    icon of calendar 2014-01-03 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 1 - 4 London Road, Spalding, Lincs
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,364 GBP2018-07-31
    Officer
    icon of calendar 2004-08-31 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-07-02 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 39 Howe Park, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    211,103 GBP2024-11-30
    Officer
    icon of calendar 2015-11-01 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-08-14 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Has significant influence or controlOE
Ceased 8
  • 1
    icon of address 83 Ducie Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    68,235 GBP2022-03-31
    Officer
    icon of calendar 2016-03-03 ~ 2023-12-06
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-03-03 ~ 2019-02-06
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2022-06-07 ~ 2023-12-06
    IIF 9 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    RADIO BUXTON LIMITED - 2003-01-30
    icon of address Suite 0219, Unit D3 Baron Way, Kingmoor Business Park, Carlisle, England
    Active Corporate (2 parents)
    Equity (Company account)
    -111,684 GBP2022-03-31
    Officer
    icon of calendar 2019-06-18 ~ 2020-05-19
    IIF 13 - Director → ME
  • 3
    HELIUS MEDIA HOLDINGS LTD - 2020-08-26
    HELIUS MEDIA GROUP LTD - 2019-03-29
    icon of address Suite 3, 20 Winchcombe Street Suite 3, 20 Winchcombe Street, Cheltenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,100 GBP2021-02-28
    Officer
    icon of calendar 2019-02-25 ~ 2020-05-20
    IIF 16 - Director → ME
  • 4
    KFM RADIO LIMITED - 2000-11-01
    icon of address 4385, 02118515 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -156,877 GBP2020-12-31
    Officer
    icon of calendar 2019-02-14 ~ 2020-05-25
    IIF 10 - Director → ME
  • 5
    icon of address International House, King Street, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-11-28 ~ 2024-02-21
    IIF 24 - Director → ME
    icon of calendar 2015-10-01 ~ 2022-03-24
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-02-06 ~ 2024-02-21
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    icon of calendar 2016-04-06 ~ 2019-02-06
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    icon of calendar 2019-02-06 ~ 2019-02-06
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address 39 Howe Park, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    211,103 GBP2024-11-30
    Officer
    icon of calendar 1990-08-15 ~ 2000-07-01
    IIF 34 - Director → ME
  • 7
    TEESIDE HOUSE LIMITED - 2004-12-22
    icon of address 42 Market Place, Pickering, England
    Active Corporate (3 parents)
    Equity (Company account)
    -25,645 GBP2024-10-31
    Officer
    icon of calendar 2004-12-16 ~ 2019-05-30
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-08-18 ~ 2019-07-10
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    HELIUS MEDIA GROUP LTD - 2020-05-21
    LIKE MEDIA GROUP LIMITED - 2021-12-07
    LKE1 LIMITED - 2023-12-01
    icon of address Suite 3, 20 Winchcombe Street, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -42,500 GBP2022-04-30
    Officer
    icon of calendar 2019-04-01 ~ 2020-05-19
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ 2020-05-19
    IIF 6 - 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.