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, Gary Richard

    Related profiles found in government register
  • Taylor, Gary Richard
    British accountant born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54-56, Ormskirk Street, St. Helens, WA10 2TF, England

      IIF 1
  • Taylor, Gary Richard
    born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Caraway Grove, St Helens, Merseyside, WA10 4JZ

      IIF 2
  • Taylor, Gary Richard
    British accountant born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54-56 Ormskirk Street, St. Helens, Merseyside, WA10 2TF

      IIF 3
    • icon of address Millennium Centre, Corporation Street, St Helens, Meresyside, WA10 1HJ

      IIF 4
    • icon of address 54-56, Ormskirk Street, St. Helens, WA10 2TF, England

      IIF 5
  • Taylor, Gary Richard
    British company director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor, Gary Richard
    British director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sandwash Business Park, Sandwash Close, Rainford, Merseyside, WA11 8LY, United Kingdom

      IIF 15
  • Taylor, Gary Richard
    British managing director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81a, High Street, Guildford, Surrey, GU1 3DY, United Kingdom

      IIF 16
  • Taylor, Gary Richard
    British

    Registered addresses and corresponding companies
    • icon of address 15 Caraway Grove, Rivington Gardens, St Helens, Merseyside, WA10 4JZ

      IIF 17
    • icon of address Unit 4, Sutton Fold Industrial Park, St Helens, Merseyside, WA9 3GL

      IIF 18
    • icon of address 54-56, Ormskirk Street, St. Helens, WA10 2TF, England

      IIF 19
  • Taylor, Gary Richard
    British accountant

    Registered addresses and corresponding companies
  • Mr Gary Richard Taylor
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54-56 Ormskirk Street, St. Helens, Merseyside, WA10 2TF

      IIF 24
    • icon of address 26 Chelford Road, Chelford Road, Eccleston, St. Helens, WA10 5PL, England

      IIF 25
    • icon of address 54-56, Ormskirk Street, St. Helens, WA10 2TF, England

      IIF 26 IIF 27
  • Taylor, Gary Richard

    Registered addresses and corresponding companies
    • icon of address 15 Caraway Grove, Rivington Gardens, St Helens, Merseyside, WA10 4JZ

      IIF 28
    • icon of address 54-56, Ormskirk Street, St. Helens, WA10 2TF, England

      IIF 29
  • Mr Gary Richard Taylor
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 19
  • 1
    ACTION RESOURCE LTD - 2019-02-28
    icon of address The Millennium Centre, Corporation Street, St Helens, Merseyside
    Active Corporate (3 parents)
    Equity (Company account)
    20,561 GBP2024-03-31
    Officer
    icon of calendar 2008-04-01 ~ now
    IIF 17 - Secretary → ME
  • 2
    icon of address Unit 4 Sutton Fold Industrial Park, St Helens, Merseyside
    Active Corporate (6 parents)
    Equity (Company account)
    303,737 GBP2024-10-31
    Officer
    icon of calendar 2007-11-16 ~ now
    IIF 18 - Secretary → ME
  • 3
    icon of address 54-56 Ormskirk Street, St Helens, Merseyside, England
    Active Corporate (3 parents)
    Equity (Company account)
    -12,432 GBP2024-04-30
    Officer
    icon of calendar 2021-07-22 ~ now
    IIF 12 - Director → ME
  • 4
    icon of address 54-56 Ormskirk Street, St Helens, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-21 ~ dissolved
    IIF 7 - Director → ME
  • 5
    icon of address 54-56 Ormskirk Street, St Helens, Merseysde, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2019-05-20 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-05-20 ~ now
    IIF 30 - Has significant influence or controlOE
  • 6
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (56 parents)
    Officer
    icon of calendar 2012-03-30 ~ dissolved
    IIF 2 - LLP Member → ME
  • 7
    icon of address 54-56 Ormskirk Street, St Helens, Merseyside, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-03-25 ~ now
    IIF 34 - Right to appoint or remove directorsOE
  • 8
    icon of address 54-56 Ormskirk Street, St. Helens, England
    Active Corporate (2 parents, 15 offsprings)
    Equity (Company account)
    1,040,557 GBP2024-01-31
    Officer
    icon of calendar 1994-01-27 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 9
    DSM TECHNOLOGY LIMITED - 2001-03-19
    A.G.A. PROMOTIONS LIMITED - 2000-08-02
    icon of address 54-56 Ormskirk Street, St. Helens, Merseyside
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -75,182 GBP2017-01-31
    Officer
    icon of calendar 1997-03-12 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2001-04-03 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 24 - Has significant influence or controlOE
  • 10
    icon of address 4 The Forge, Lower Stanton St Quintin, Chippenham, Wiltshire
    Active Corporate (3 parents)
    Equity (Company account)
    255 GBP2024-08-31
    Officer
    icon of calendar 2005-08-05 ~ now
    IIF 28 - Secretary → ME
  • 11
    icon of address 54-56 Ormskirk Street, St. Helens, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,724 GBP2021-07-31
    Officer
    icon of calendar 2004-04-07 ~ dissolved
    IIF 19 - Secretary → ME
  • 12
    icon of address 54-56 Ormskirk Street, St Helens, Merseyside, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -536,589 GBP2024-04-30
    Officer
    icon of calendar 2018-04-04 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-04-04 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 54-56 Ormskirk Street, St Helens, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    35,888 GBP2024-09-30
    Officer
    icon of calendar 2020-09-28 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-09-28 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Gr Taylor & Co Accountants, 54-56 Ormskirk Street, St. Helens, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -122,208 GBP2019-01-31
    Officer
    icon of calendar 2007-08-14 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-08-14 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 15
    icon of address Sandwash Business Park, Sandwash Close, Rainford, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-20 ~ dissolved
    IIF 15 - Director → ME
  • 16
    icon of address 54-56 Ormskirk Street, St Helens, Merseyside
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,416 GBP2017-01-31
    Officer
    icon of calendar 2014-07-21 ~ dissolved
    IIF 9 - Director → ME
  • 17
    icon of address 54-56 Ormskirk Street, St. Helens, England
    Active Corporate (8 parents)
    Equity (Company account)
    251,256 GBP2024-06-30
    Officer
    icon of calendar 2021-11-17 ~ now
    IIF 29 - Secretary → ME
  • 18
    icon of address 29 Clover Hey, Haresfinch, St Helens, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-04 ~ dissolved
    IIF 20 - Secretary → ME
  • 19
    icon of address 54-56 Ormskirk Street, St Helens, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-29 ~ dissolved
    IIF 6 - Director → ME
Ceased 6
  • 1
    icon of address 54-56 Ormskirk Street, St Helens, Merseyside, England
    Active Corporate (3 parents)
    Equity (Company account)
    -12,432 GBP2024-04-30
    Person with significant control
    icon of calendar 2021-07-22 ~ 2021-07-22
    IIF 31 - Has significant influence or control OE
  • 2
    ELHAMVILLE LIMITED - 1997-07-25
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    21,339 GBP2023-12-31
    Officer
    icon of calendar 1997-07-16 ~ 1998-05-13
    IIF 21 - Secretary → ME
  • 3
    icon of address 52 Ravensfield Gardens, Epsom, Surrey
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    -61,174 GBP2018-10-01 ~ 2020-03-31
    Officer
    icon of calendar 2013-07-29 ~ 2013-08-30
    IIF 16 - Director → ME
  • 4
    icon of address 26 Chelford Road Chelford Road, Eccleston, St. Helens, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -717 GBP2016-01-31
    Officer
    icon of calendar 2014-09-30 ~ 2017-02-01
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ 2017-02-01
    IIF 25 - Has significant influence or control OE
  • 5
    icon of address Millennium Centre, Corporation Street, St Helens, Meresyside
    Active Corporate (6 parents)
    Equity (Company account)
    1,283,398 GBP2017-09-30
    Officer
    icon of calendar 2014-04-08 ~ 2018-09-19
    IIF 4 - Director → ME
  • 6
    icon of address 54 Hawthorn Drive, Eccleston, St. Helens, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2005-10-24 ~ 2022-01-13
    IIF 22 - Secretary → 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.