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 Paul Simon Taylor

    Related profiles found in government register
  • Mr Paul Simon Taylor
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Stayingcool (rotunda) Ltd, Office 1, Izabella House, 24-26 Regent Place, Birmingham, B1 3NJ, England

      IIF 1
    • 2nd Floor, Woodside House, 261 Low Lane, Horsforth, Leeds, LS18 5NY, England

      IIF 2
    • Richmond House, Lawnswood Business Park, Redvers Close, Leeds, LS16 6QY, England

      IIF 3
    • 1 Broomfield Close, 1 Broomfield Close, Chelford, Macclesfield, SK11 9SL, England

      IIF 4
    • 98, College Road, Manchester, M16 8BN, United Kingdom

      IIF 5
  • Taylor, Paul Simon
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Stayingcool (rotunda) Ltd, Office 1, Izabella House, 24-26 Regent Place, Birmingham, B1 3NJ, England

      IIF 6
    • 98 College Road, Manchester, M16 8BN

      IIF 7 IIF 8
  • Taylor, Paul Simon
    British business consultant born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Skipper House, 210 Broadway, Salford, M50 2UE, England

      IIF 9
  • Taylor, Paul Simon
    British chief executive born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Bartholomews Court, Lewins Mead, Bristol, BS1 5BT, United Kingdom

      IIF 10
  • Taylor, Paul Simon
    British company director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Stayingcool (rotunda) Ltd, Office 1, Izabella House, 24-26 Regent Place, Birmingham, B1 3NJ, England

      IIF 11
    • 19, Wood Road, Manchester, Greater Machester, M16 8BH

      IIF 12
    • 98, College Road, Manchester, M16 8BN, United Kingdom

      IIF 13
    • Big Deal, C/o Wework, No.1 Spinningfields, Manchester, M3 3JE, England

      IIF 14
  • Taylor, Paul Simon
    British director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 98 College Road, Manchester, M16 8BN

      IIF 15
  • Taylor, Paul Simon
    British none born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 98, College Road, Manchester, M16 8BN

      IIF 16
  • Taylor, Paul Simon
    born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Broomfield Close, 1 Broomfield Close, Chelford, Macclesfield, SK11 9SL, England

      IIF 17
  • Taylor, Paul Simon
    British company director born in March 1964

    Registered addresses and corresponding companies
    • Albert Lodge 2 Victoria Grove, Heaton Chapel, Stockport, Cheshire, SK4 5BU

      IIF 18
  • Taylor, Paul Simon
    British director born in March 1964

    Registered addresses and corresponding companies
    • Albert Lodge 2 Victoria Grove, Heaton Chapel, Stockport, Cheshire, SK4 5BU

      IIF 19 IIF 20
  • Taylor, Paul Simon
    British

    Registered addresses and corresponding companies
    • 98 College Road, Manchester, M16 8BN

      IIF 21 IIF 22
    • Albert Lodge 2 Victoria Grove, Heaton Chapel, Stockport, Cheshire, SK4 5BU

      IIF 23 IIF 24
  • Taylor, Paul Simon

    Registered addresses and corresponding companies
    • Albert Lodge 2 Victoria Grove, Heaton Chapel, Stockport, Cheshire, SK4 5BU

      IIF 25 IIF 26
child relation
Offspring entities and appointments
Active 7
  • 1
    1 Broomfield Close 1 Broomfield Close, Chelford, Macclesfield, England
    Active Corporate (2 parents)
    Officer
    2011-10-06 ~ now
    IIF 17 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Creative England Limited, St Bartholomews Court, Lewins Mead, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-05-12 ~ dissolved
    IIF 10 - Director → ME
  • 3
    C/o Stayingcool (rotunda) Ltd Office 1, Izabella House, 24-26 Regent Place, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -33,621 GBP2022-12-31
    Officer
    2017-09-26 ~ dissolved
    IIF 11 - Director → ME
  • 4
    2nd Floor, Woodside House 261 Low Lane, Horsforth, Leeds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2018-01-10 ~ dissolved
    IIF 13 - Director → ME
  • 5
    STAYINGCOOL LTD - 2017-12-08
    The Silverworks, 67-71 Northwood Street, Jewellery Quarter, Birmingham
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -76,433 GBP2020-12-31
    Officer
    2004-12-14 ~ now
    IIF 7 - Director → ME
    2004-12-14 ~ now
    IIF 22 - Secretary → ME
  • 6
    STAYINGCOOL (ROTUNDA) LIMITED - 2017-12-08
    C/o Stayingcool (rotunda) Ltd Office 1, Izabella House, 24-26 Regent Place, Birmingham, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -4,978 GBP2020-12-31
    Officer
    2017-09-27 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2017-09-27 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 7
    Richmond House Lawnswood Business Park, Redvers Close, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    778,185 GBP2024-12-31
    Officer
    2006-01-31 ~ now
    IIF 8 - Director → ME
    2006-01-31 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    2016-09-25 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 13
  • 1
    Summit House, 170 Finchley Road, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,572 GBP2024-06-30
    Officer
    2015-11-18 ~ 2021-03-29
    IIF 12 - Director → ME
  • 2
    C/o Murphy Thompson Moore Llp, 3rd Floor 82 King Street, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    83 GBP2024-09-30
    Officer
    2006-09-01 ~ 2006-09-01
    IIF 15 - Director → ME
  • 3
    Skipper House, 210 Broadway, Salford, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    628,718 GBP2024-12-31
    Officer
    2013-11-22 ~ 2018-10-03
    IIF 9 - Director → ME
  • 4
    C/o Stayingcool (rotunda) Ltd Office 1, Izabella House, 24-26 Regent Place, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -33,621 GBP2022-12-31
    Person with significant control
    2017-09-26 ~ 2018-05-01
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    GRANADA FILMS LIMITED - 1991-05-17
    Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    1997-04-16 ~ 2000-06-30
    IIF 25 - Secretary → ME
  • 6
    THIRD CHANNEL LIMITED - 1997-01-15
    DIRECTWEDGE LIMITED - 1988-09-28
    2 Waterhouse Square, 140 Holborn, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    1996-10-01 ~ 2000-06-30
    IIF 18 - Director → ME
  • 7
    Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    1995-12-14 ~ 1997-05-07
    IIF 19 - Director → ME
    1994-09-01 ~ 1996-10-01
    IIF 24 - Secretary → ME
  • 8
    Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    1998-04-20 ~ 2000-06-30
    IIF 26 - Secretary → ME
  • 9
    GRANADA SKY BROADCASTING LIMITED - 2004-11-08
    BURGINHALL 857 LIMITED - 1996-01-05
    Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    1996-07-22 ~ 2000-01-17
    IIF 20 - Director → ME
  • 10
    ITV PRODUCTIONS LIMITED - 2008-12-22
    GRANADA MEDIA GROUP LIMITED - 2006-12-29
    Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (6 parents, 149 offsprings)
    Officer
    1996-10-23 ~ 1998-06-18
    IIF 23 - Secretary → ME
  • 11
    The Sharp Project, Thorp Road, Manchester, England
    Active Corporate (7 parents)
    Equity (Company account)
    81,001 GBP2024-03-31
    Officer
    2016-07-28 ~ 2023-05-03
    IIF 14 - Director → ME
  • 12
    STAYINGCOOL LTD - 2017-12-08
    The Silverworks, 67-71 Northwood Street, Jewellery Quarter, Birmingham
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -76,433 GBP2020-12-31
    Person with significant control
    2016-12-13 ~ 2017-11-30
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    NORTH WEST VISION & MEDIA - 2010-08-06
    NORTH WEST VISION - 2007-06-08
    Tomorrow Building, 130 Broadway Suite 7, 2nd Floor, Mediacityuk, Salford, England
    Dissolved Corporate (2 parents)
    Officer
    2009-10-20 ~ 2015-06-15
    IIF 16 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.