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

Micheal Taylor

    Related profiles found in government register
  • Micheal Taylor
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Michael Taylor
    British born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office A Harewood House, 2-6 Rochdale Road, Middleton, Manchester, M24 6DP, England

      IIF 7
    • icon of address 31, Malpas Road, Newport, NP20 5PB

      IIF 8
  • Mr Michael Taylor
    British born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bank House, 71 Dale Street, Milnrow, Rochdale, Lancashire, OL16 3NJ

      IIF 9
  • Mr Michael Taylor
    British born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 160 Elliott Street, Tyldesley, Manchester, M29 8DS, United Kingdom

      IIF 10
  • Mr Michael James Taylor
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Marigold Drive, Red Lodge, Bury St Edmunds, Suffolk, IP28 8TL, United Kingdom

      IIF 11
  • Mr Michael Richard Taylor
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sodhey Farm, Harrow Stiles Lane, Bacup, Lancashire, OL13 8RF, United Kingdom

      IIF 12
  • Taylor, Michael
    British director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Marigold Drive, Red Lodge Red Lodge, Bury St Edmunds, IP28 8TL

      IIF 13
  • Taylor, Michael
    British sales born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Oakenshaw View, Whitworth, Rochdale, OL12 8SP, United Kingdom

      IIF 14
  • Taylor, Micheal
    British sales born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Oakenshaw View, Whitworth, Rochdale, OL12 8SP, United Kingdom

      IIF 15
  • Taylor, Michael James
    British company director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Marigold Drive, Red Lodge, Bury St Edmunds, Suffolk, IP28 8TL, United Kingdom

      IIF 16
  • Taylor, Michael
    British army born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1a Manchester Business Centre, 60 Charles Street, Manchester, M1 7DF

      IIF 17
    • icon of address 31, Malpas Road, Newport, NP20 5PB

      IIF 18
  • Taylor, Michael
    British consultant born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 8, Mills Hill Works, Chadderton, Oldham, Lancashire, OL9 9SD

      IIF 19
  • Taylor, Michael Richard
    British director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sodhey Farm, Harrow Stiles Lane, Bacup, Lancashire, OL13 8RF, United Kingdom

      IIF 20
  • Taylor, Michael
    British director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bank House, 71 Dale Street, Milnrow, Rochdale, Lancashire, OL16 3NJ, England

      IIF 21
  • Taylor, Michael
    British director born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 160 Elliott Street, Tyldesley, Manchester, M29 8DS, United Kingdom

      IIF 22
  • Michael Taylor
    American born in June 1958

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset, BH15 2PW, United Kingdom

      IIF 23
  • Mr Michael Taylor
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Quebec Farm, Burnley Road, Bacup, Lancashire, OL13 8RE, United Kingdom

      IIF 24
    • icon of address Unit 8, Pennant Industrial Estate, Pennant Street, Oldham, OL1 3NP, England

      IIF 25
  • Mr Michael Taylor
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 224, Reginald Road, Sutton, St Helens, WA9 4HX, England

      IIF 26
  • Mr Michael James Taylor
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Marigold Drive, Red Lodge, Bury St Edmunds, IP28 8TL

      IIF 27
  • Mr Michael Taylor
    American born in September 1958

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 15333, Jfk Blvd, Suite 300, Houston, Texas 77032, Usa

      IIF 28
  • Mr Michael Richard Taylor
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 St Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff, CF3 0EX

      IIF 29 IIF 30 IIF 31
    • icon of address C/o B&c Associates Limited Concorde House, Grenville Place, Mill Hill, London, NW7 3SA, England

      IIF 32
    • icon of address Office 5, 131a Bury New Road, Prestwich, Manchester, M25 9NX, England

      IIF 33 IIF 34 IIF 35
  • Taylor, Michael James
    British company director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Marigold Drive, Red Lodge, Bury St. Edmunds, IP28 8TL, England

      IIF 36
  • Taylor, Michael James
    British finance director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, Michael Richard
    British director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o B&c Associates Limited Concorde House, Grenville Place, Mill Hill, London, NW7 3SA, England

      IIF 40
  • Taylor, Michael Richard
    British sales born in March 1984

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, Michael
    British company director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Quebec Farm, Burnley Road, Bacup, Lancashire, OL13 8RE, United Kingdom

      IIF 51
  • Taylor, Michael
    British director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Pennant Industrial Estate, Pennant Street, Oldham, OL1 3NP, England

      IIF 52
  • Taylor, Michael
    British company director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 224, Reginald Road, Sutton, St Helens, WA9 4HX, England

      IIF 53
  • Taylor, Michael
    American managing director born in June 1958

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset, BH15 2PW, United Kingdom

      IIF 54
  • Taylor, Michael
    American computer software executive born in September 1958

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 15333, Jfk Blvd, Suite 300, Houston, Texas 77032, Usa

      IIF 55
  • Taylor, Michael

    Registered addresses and corresponding companies
    • icon of address 18 Holly Tree Road, Plumley, Knutsford, WA16 0UJ

      IIF 56
  • Taylor, Michael
    Usa company director born in June 1958

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address 1839 Davenport House, 261 Bolton Road, Bury, Gtr. Manchester, BL8 2NZ, England

      IIF 57
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 31 Malpas Road, Newport
    Dissolved Corporate (3 parents)
    Equity (Company account)
    70 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-01-09 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 2 St Mellons Enterprise Centre Crickhowell Road, St Mellons, Cardiff
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-09-29 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Lowin House, Tregolls Road, Truro, Cornwall, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -638 GBP2017-12-31
    Officer
    icon of calendar 2017-01-09 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2017-01-09 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 2 St Mellons Enterprise Centre Crickhowell Road, St Mellons, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-10 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 1839 Davenport House 261 Bolton Road, Bury, Gtr. Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-09 ~ dissolved
    IIF 57 - Director → ME
  • 6
    icon of address Unit 2 St Mellons Enterprise Centre Crickhowell Road, St Mellons, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-19 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Office 5 131a Bury New Road, Prestwich, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    253 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-01-09 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Office 5 131a Bury New Road, Prestwich, Manchester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-09 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Office 5 131a Bury New Road, Prestwich, Manchester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-09 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit 8 Pennant Industrial Estate, Pennant Street, Oldham, England
    Active Corporate (2 parents)
    Equity (Company account)
    60,420 GBP2025-04-30
    Officer
    icon of calendar 2016-04-19 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Bank House 71 Dale Street, Milnrow, Rochdale, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    344,714 GBP2024-12-31
    Officer
    icon of calendar 2001-09-07 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Unit 2 St Mellons Enterprise Centre Crickhowell Road, St Mellons, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-10 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Quebec Farm, Burnley Road, Bacup, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-14 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 224 Reginald Road, Sutton, St Helens, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,075 GBP2020-09-30
    Officer
    icon of calendar 2016-09-29 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-09-29 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 56 Marigold Drive, Red Lodge, Bury St Edmunds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -97 GBP2019-10-31
    Officer
    icon of calendar 2009-01-21 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 160 Elliott Street, Tyldesley, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -16,674 GBP2025-05-31
    Officer
    icon of calendar 2019-05-21 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-05-21 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Unit 2 St Mellons Enterprise Centre Crickhowell Road, St Mellons, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-10 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 56 Marigold Drive, Red Lodge, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-17 ~ now
    IIF 36 - Director → ME
  • 19
    icon of address Unit 2 St Mellons Enterprise Centre Crickhowell Road, St Mellons, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-10 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Unit 2 St Mellons Enterprise Centre Crickhowell Road, St Mellons, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-10 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Unit 2 St Mellons Enterprise Centre Crickhowell Road, St Mellons, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-10 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Unit 2 St Mellons Enterprise Centre Crickhowell Road, St Mellons, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-10 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 23
    icon of address C/o B&c Associates Limited Concorde House Grenville Place, Mill Hill, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    53,235 GBP2020-07-31
    Officer
    icon of calendar 2018-10-17 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-10-17 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 56 Marigold Drive, Red Lodge, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    65,043 GBP2024-12-31
    Officer
    icon of calendar 2023-10-13 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-10-13 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 21
  • 1
    icon of address First Floor, Unit 6 Prospect Point, 3f St. Thomas Place, Ely, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    298,738 GBP2022-12-31
    Officer
    icon of calendar 2023-01-16 ~ 2023-10-17
    IIF 39 - Director → ME
  • 2
    FAO SERVICES LTD - 2020-09-03
    FAO SERVICES LTD - 2021-12-15
    ARGO INSPECTION SERVICES LTD - 2020-09-13
    icon of address Units 1 & 2 Duchy Road, Heathpark Industrial Estate, Honiton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -47,210 GBP2022-12-31
    Officer
    icon of calendar 2023-01-16 ~ 2023-10-17
    IIF 37 - Director → ME
  • 3
    BLUE SKY AVIATION SERVICES LIMITED - 2019-12-04
    icon of address Suit 6 St. Thomas Place, Ely, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -15,906 GBP2022-12-31
    Officer
    icon of calendar 2023-01-16 ~ 2023-10-17
    IIF 38 - Director → ME
  • 4
    icon of address 31 Malpas Road, Newport
    Dissolved Corporate (3 parents)
    Equity (Company account)
    70 GBP2018-04-05
    Officer
    icon of calendar 2017-01-09 ~ 2017-01-27
    IIF 18 - Director → ME
  • 5
    icon of address Unit 2 St Mellons Enterprise Centre Crickhowell Road, St Mellons, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-29 ~ 2017-03-01
    IIF 44 - Director → ME
  • 6
    icon of address Suite 1a Manchester Business Centre, 60 Charles Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-04-05
    Officer
    icon of calendar 2016-09-14 ~ 2016-11-03
    IIF 17 - Director → ME
  • 7
    icon of address Unit 2 St Mellons Enterprise Centre Crickhowell Road, St Mellons, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-10 ~ 2017-03-20
    IIF 45 - Director → ME
  • 8
    icon of address Unit 2 St Mellons Enterprise Centre Crickhowell Road, St Mellons, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-19 ~ 2017-03-20
    IIF 15 - Director → ME
  • 9
    icon of address Office 5 131a Bury New Road, Prestwich, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    253 GBP2018-04-05
    Officer
    icon of calendar 2017-01-09 ~ 2017-01-09
    IIF 50 - Director → ME
  • 10
    icon of address Office 5 131a Bury New Road, Prestwich, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-09 ~ 2017-02-16
    IIF 48 - Director → ME
  • 11
    icon of address Office 5 131a Bury New Road, Prestwich, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-09 ~ 2017-02-16
    IIF 49 - Director → ME
  • 12
    icon of address Bank House 71 Dale Street, Milnrow, Rochdale, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    344,714 GBP2024-12-31
    Officer
    icon of calendar 2001-09-07 ~ 2002-12-04
    IIF 56 - Secretary → ME
  • 13
    icon of address Unit 2 St Mellons Enterprise Centre Crickhowell Road, St Mellons, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-10 ~ 2017-03-20
    IIF 42 - Director → ME
  • 14
    icon of address Office A Harewood House 2-6 Rochdale Road, Middleton, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-04-05
    Officer
    icon of calendar 2016-12-07 ~ 2017-01-23
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-12-07 ~ 2017-01-23
    IIF 7 - Ownership of shares – 75% or more OE
  • 15
    icon of address Unit 2 St Mellons Enterprise Centre Crickhowell Road, St Mellons, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-10 ~ 2017-03-20
    IIF 47 - Director → ME
  • 16
    icon of address Chequerbent Works Manchester Road, Westhoughton, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    79,713 GBP2024-08-31
    Officer
    icon of calendar 2020-10-27 ~ 2022-09-25
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ 2022-09-25
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 17
    icon of address Unit 2 St Mellons Enterprise Centre Crickhowell Road, St Mellons, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-10 ~ 2017-03-20
    IIF 14 - Director → ME
  • 18
    icon of address Unit 2 St Mellons Enterprise Centre Crickhowell Road, St Mellons, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-10 ~ 2017-03-20
    IIF 43 - Director → ME
  • 19
    icon of address Unit 2 St Mellons Enterprise Centre Crickhowell Road, St Mellons, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-10 ~ 2017-03-20
    IIF 46 - Director → ME
  • 20
    icon of address Unit 2 St Mellons Enterprise Centre Crickhowell Road, St Mellons, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-10 ~ 2017-03-20
    IIF 41 - Director → ME
  • 21
    icon of address Spaces, Albion House Uint 6, High Street, Woking, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    38,154 GBP2023-12-31
    Officer
    icon of calendar 2006-10-31 ~ 2020-09-04
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ 2021-05-04
    IIF 28 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 28 - Ownership of shares – More than 50% but less than 75% 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 26 August 2025 and licensed under the Open Government Licence v3.0.