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 Simon Paul Taylor

    Related profiles found in government register
  • Mr Simon Paul Taylor
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 111-113, High Street, Evesham, WR11 4XP, England

      IIF 1 IIF 2
  • Mr Simon Taylor
    English born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8, Algernon Industrial Estate, Shiremoor, Newcastle Upon Tyne, NE27 0NB, England

      IIF 3
  • Mr Simon Taylor
    English born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 115, Upper Rushton Road, Bradford, BD3 7LL, England

      IIF 4
  • Taylor, Simon Paul
    British company director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 111-113, High Street, Evesham, WR11 4XP, England

      IIF 5
  • Taylor, Simon
    British director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • Station Road, Pershore, Worcestershire, WR10 2BX

      IIF 6
  • Taylor, Simon
    English director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8, Algernon Industrial Estate, Shiremoor, Newcastle Upon Tyne, NE27 0NB, England

      IIF 7
  • 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 8
  • 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 9 IIF 10
  • Taylor, Simon
    British electrical maintenance engineer born in January 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 9, Rosebery Avenue, South Queensferry, EH30 9JG, Scotland

      IIF 11
  • Taylor, Simon
    English company director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 115, Upper Rushton Road, Bradford, BD3 7LL, England

      IIF 12
  • 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 13
    • 2nd Floor, Woodside House, 261 Low Lane, Horsforth, Leeds, LS18 5NY, England

      IIF 14
    • Richmond House, Lawnswood Business Park, Redvers Close, Leeds, LS16 6QY, England

      IIF 15
    • 1 Broomfield Close, 1 Broomfield Close, Chelford, Macclesfield, SK11 9SL, England

      IIF 16
    • 98, College Road, Manchester, M16 8BN, United Kingdom

      IIF 17
  • Taylor, Simon Paul
    British software engineer born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111-113, High Street, Evesham, WR11 4XP, England

      IIF 18
  • Taylor, Paul Simon
    British

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

      IIF 19 IIF 20
    • Albert Lodge 2 Victoria Grove, Heaton Chapel, Stockport, Cheshire, SK4 5BU

      IIF 21 IIF 22
  • 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 23
  • 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 24
  • 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 25
  • 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 26 IIF 27
    • 19, Wood Road, Manchester, Greater Machester, M16 8BH

      IIF 28
    • 98 College Road, Manchester, M16 8BN

      IIF 29
    • 98, College Road, Manchester, M16 8BN, United Kingdom

      IIF 30
    • Big Deal, C/o Wework, No.1 Spinningfields, Manchester, M3 3JE, England

      IIF 31
  • 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 32
  • 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 33
  • Taylor, Paul Simon
    British self employed born in March 1964

    Resident in United Kingdom

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

      IIF 34
  • Taylor, Simon
    British property owner born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Rosebay Gardens, Cheltenham, Glos, GL51 0WP, Uk

      IIF 35
  • Taylor, Paul Simon

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

      IIF 36 IIF 37
child relation
Offspring entities and appointments
Active 11
  • 1
    1 Broomfield Close 1 Broomfield Close, Chelford, Macclesfield, England
    Corporate (2 parents)
    Officer
    2011-10-06 ~ now
    IIF 23 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - 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 25 - 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 26 - 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 30 - director → ME
  • 5
    111-113 High Street, Evesham, England
    Dissolved corporate (2 parents)
    Officer
    2020-10-29 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2020-10-29 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 6
    111-113 High Street, Evesham, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    49,982 GBP2023-07-31
    Officer
    2011-07-28 ~ now
    IIF 18 - director → ME
    Person with significant control
    2016-07-28 ~ now
    IIF 2 - Has significant influence or controlOE
  • 7
    STAYINGCOOL LTD - 2017-12-08
    The Silverworks, 67-71 Northwood Street, Jewellery Quarter, Birmingham
    Corporate (3 parents)
    Equity (Company account)
    -76,433 GBP2020-12-31
    Officer
    2004-12-14 ~ now
    IIF 34 - director → ME
    2004-12-14 ~ now
    IIF 20 - secretary → ME
  • 8
    STAYINGCOOL (ROTUNDA) LIMITED - 2017-12-08
    C/o Stayingcool (rotunda) Ltd Office 1, Izabella House, 24-26 Regent Place, Birmingham, England
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -4,978 GBP2020-12-31
    Officer
    2017-09-27 ~ now
    IIF 27 - director → ME
    Person with significant control
    2017-09-27 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 9
    9 Rosebery Avenue, South Queensferry, Scotland
    Dissolved corporate (1 parent)
    Officer
    2017-02-16 ~ dissolved
    IIF 11 - director → ME
  • 10
    Unit 8, Algernon Industrial Estate, Shiremoor, Newcastle Upon Tyne, England
    Corporate (1 parent)
    Equity (Company account)
    -6,334 GBP2024-02-28
    Officer
    2017-02-13 ~ now
    IIF 7 - director → ME
    Person with significant control
    2017-02-13 ~ now
    IIF 3 - Has significant influence or controlOE
  • 11
    Richmond House Lawnswood Business Park, Redvers Close, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    798,967 GBP2023-12-31
    Officer
    2006-01-31 ~ now
    IIF 29 - director → ME
    2006-01-31 ~ now
    IIF 19 - secretary → ME
    Person with significant control
    2016-09-25 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 16
  • 1
    PERSHORE HIGH SCHOOL - 2017-11-09
    Station Road, Pershore, Worcestershire
    Corporate (8 parents)
    Officer
    2023-03-09 ~ 2023-07-21
    IIF 6 - director → ME
  • 2
    Summit House, 170 Finchley Road, London, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    1,467 GBP2023-06-30
    Officer
    2015-11-18 ~ 2021-03-29
    IIF 28 - director → ME
  • 3
    C/o Murphy Thompson Moore Llp, 3rd Floor 82 King Street, Manchester
    Corporate (4 parents)
    Officer
    2006-09-01 ~ 2006-09-01
    IIF 32 - director → ME
  • 4
    Skipper House, 210 Broadway, Salford, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    388,583 GBP2023-12-31
    Officer
    2013-11-22 ~ 2018-10-03
    IIF 24 - director → ME
  • 5
    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 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    GRANADA FILMS LIMITED - 1991-05-17
    Itv White City, 201 Wood Lane, London, United Kingdom
    Corporate (2 parents)
    Officer
    1997-04-16 ~ 2000-06-30
    IIF 36 - secretary → ME
  • 7
    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 8 - director → ME
  • 8
    Itv White City, 201 Wood Lane, London, United Kingdom
    Corporate (2 parents)
    Officer
    1995-12-14 ~ 1997-05-07
    IIF 9 - director → ME
    1994-09-01 ~ 1996-10-01
    IIF 22 - secretary → ME
  • 9
    Itv White City, 201 Wood Lane, London, United Kingdom
    Corporate (5 parents)
    Officer
    1998-04-20 ~ 2000-06-30
    IIF 37 - secretary → ME
  • 10
    GRANADA SKY BROADCASTING LIMITED - 2004-11-08
    BURGINHALL 857 LIMITED - 1996-01-05
    Itv White City, 201 Wood Lane, London, United Kingdom
    Corporate (3 parents)
    Officer
    1996-07-22 ~ 2000-01-17
    IIF 10 - director → ME
  • 11
    ITV PRODUCTIONS LIMITED - 2008-12-22
    GRANADA MEDIA GROUP LIMITED - 2006-12-29
    Itv White City, 201 Wood Lane, London, United Kingdom
    Corporate (6 parents, 145 offsprings)
    Officer
    1996-10-23 ~ 1998-06-18
    IIF 21 - secretary → ME
  • 12
    The Sharp Project, Thorp Road, Manchester, England
    Corporate (7 parents)
    Equity (Company account)
    81,001 GBP2024-03-31
    Officer
    2016-07-28 ~ 2023-05-03
    IIF 31 - director → ME
  • 13
    ROSEBAY GARDENS NOS 15, 17, 19 AND 21 (MANAGEMENT) COMPANY LIMITED - 2004-10-04
    23 Rosebay Gardens, Cheltenham, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2009-05-29 ~ 2013-09-19
    IIF 35 - director → ME
  • 14
    STAYINGCOOL LTD - 2017-12-08
    The Silverworks, 67-71 Northwood Street, Jewellery Quarter, Birmingham
    Corporate (3 parents)
    Equity (Company account)
    -76,433 GBP2020-12-31
    Person with significant control
    2016-12-13 ~ 2017-11-30
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    115 Upper Rushton Road, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2022-02-22 ~ 2022-03-31
    IIF 12 - director → ME
    Person with significant control
    2022-02-22 ~ 2022-03-29
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 16
    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 33 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.