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 John Paul Taylor

    Related profiles found in government register
  • Mr John Paul Taylor
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Buttermere Suite Paragon Business Park, Chorley New Road, Horwich, Bolton, BL6 6HG, England

      IIF 1
    • icon of address 196 Selby Road, Halton, Leeds, W Yorkshire, LS15 0LF

      IIF 2
  • Taylor, John Paul
    British accountant born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Ogden Road, Bramhall, Cheshire, SK7 1HJ

      IIF 3
  • Taylor, John Paul
    British director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o M2 Digital Limited, Po Box 2000, 380 Chester Road, Manchester, M16 9XX

      IIF 4
    • icon of address 2nd Floor Gc Campus, Princess Elizabeth Way, Cheltenham, GL51 7SJ, England

      IIF 5 IIF 6 IIF 7
    • icon of address The Old Rectory, Main Road, Ombersley, Droitwich, Worcestershire, WR9 0EW, United Kingdom

      IIF 9
    • icon of address The Old Rectory, Main Road, Ombersley, WR9 0EW, United Kingdom

      IIF 10
    • icon of address The Old Rectory, Main Road, Ombersley, Worcestershire, WR9 0EW

      IIF 11
    • icon of address The Old Rectory, Main Road, Ombersley, Worcestershire, WR9 0EW, United Kingdom

      IIF 12
    • icon of address Chancery House, Suite A, 7th Floor, Chancery House, St Nicholas Way, Sutton, SM1 1JB, United Kingdom

      IIF 13
    • icon of address 2, Navigation Court, Calder Park, Wakefield, West Yorkshire, WF2 7BJ, United Kingdom

      IIF 14 IIF 15 IIF 16
  • Taylor, John Paul
    British managing direcotr born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brightgate House, Cobra Court, Brightgate Way, Manchester, M32 0TB, England

      IIF 17
  • Taylor, John Paul
    British managing director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brightgate House, Cobra Court, Brightgate Way, Manchester, M32 0TB, England

      IIF 18
    • icon of address C/o M2 Digital Limited, Po Box 2000, 380 Chester Road, Manchester, M16 9XX, United Kingdom

      IIF 19
    • icon of address Bridgeway House, Bridgeway, Stratford-upon-avon, Warwickshire, CV37 6YX, England

      IIF 20
  • Taylor, John Paul
    British sales born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Ogden Road, Bramhall, Cheshire, SK7 1HJ

      IIF 21
  • Mr Paul John Taylor
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office D, 11 Old Ladies Court, Battle, TN33 0AH, United Kingdom

      IIF 22
  • Taylor, Paul John
    British director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office D, 11 Old Ladies Court, Battle, TN33 0AH, United Kingdom

      IIF 23
    • icon of address 3rd, Floor, 37 Surrey Street, Sheffield, South Yorkshire, S1 2LG, United Kingdom

      IIF 24 IIF 25
  • Taylor, John Paul
    British managing director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Evans Business Centre, Manchester Road, Bolton, BL3 2NZ, England

      IIF 26
  • Taylor, John Paul
    British recruitment director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Evans Business Cenre, Manchester Road, Bolton, BL3 2NZ, England

      IIF 27
  • Taylor, John Paul
    British company director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address James House, Warwick Road, Birmingham, B11 2LE, United Kingdom

      IIF 28
  • Taylor, John Paul
    British director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Hatfields, London, SE1 9PG, England

      IIF 29
    • icon of address Brightgate House, Brightgate Way, Stretford, Manchester, M32 0TB, England

      IIF 30
    • icon of address Bridgeway House, Bridgeway, Stratford Upon Avon, Warwickshire, CV37 6YX

      IIF 31
    • icon of address Bridgeway House, Bridgeway, Stratford-upon-avon, CV37 6YX, England

      IIF 32
    • icon of address Bridgeway House, Bridgeway, Stratford-upon-avon, Warwickshhire, CV37 6YX, England

      IIF 33
    • icon of address Bridgeway House, Bridgeway, Stratford-upon-avon, Warwickshire, CV37 6YX, England

      IIF 34 IIF 35
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Chancery House Suite A, 7th Floor, Chancery House, St Nicholas Way, Sutton, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    188,533 GBP2023-08-01 ~ 2024-03-31
    Officer
    icon of calendar 2023-09-05 ~ now
    IIF 13 - Director → ME
  • 2
    TECHTEAM LIMITED - 2024-04-11
    TECHTEAM (UK) LIMITED - 2019-02-27
    TECHTEAM IT LIMITED - 2013-07-29
    icon of address The Old Rectory, Main Road, Ombersley, Worcestershire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    97,792 GBP2021-06-30
    Officer
    icon of calendar 2024-01-10 ~ now
    IIF 11 - Director → ME
  • 3
    BAMBOO TECHNOLOGY GROUP LIMITED - 2024-04-11
    TOTAL LTD. - 2016-05-05
    TOTAL TELECOMMUNICATIONS LIMITED - 2008-07-01
    icon of address 2nd Floor Gc Campus, Princess Elizabeth Way, Cheltenham, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2024-01-10 ~ now
    IIF 8 - Director → ME
  • 4
    TECHTEAM CONNECT LTD - 2018-11-02
    icon of address The Old Rectory Main Road, Ombersley, Droitwich, Worcestershire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    79,243 GBP2021-06-30
    Officer
    icon of calendar 2024-01-10 ~ now
    IIF 9 - Director → ME
  • 5
    OWORX LIMITED - 2024-04-12
    icon of address James House, Warwick Road, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-26 ~ now
    IIF 28 - Director → ME
  • 6
    HAMSARD 3011 LIMITED - 2006-12-06
    icon of address C/o M2 Digital Limited, Po Box 2000, 380 Chester Road, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-14 ~ dissolved
    IIF 4 - Director → ME
  • 7
    icon of address 2 Navigation Court, Calder Park, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    220,241 GBP2023-06-01 ~ 2024-03-31
    Officer
    icon of calendar 2023-05-25 ~ now
    IIF 15 - Director → ME
  • 8
    icon of address 2 Navigation Court, Calder Park, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    0 GBP2023-06-01 ~ 2024-03-31
    Officer
    icon of calendar 2023-05-25 ~ now
    IIF 14 - Director → ME
  • 9
    NGC21 LIMITED - 2007-01-09
    L&P 74 LIMITED - 2002-12-03
    icon of address 2 Navigation Court, Calder Park, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -91,195 GBP2023-06-01 ~ 2024-03-31
    Officer
    icon of calendar 2023-05-25 ~ now
    IIF 16 - Director → ME
  • 10
    icon of address Bridgeway House, Bridgeway, Stratford Upon Avon, Warwickshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-07-30 ~ now
    IIF 31 - Director → ME
  • 11
    RG FINANCE LIMITED - 2015-03-31
    icon of address Bridgeway House, Bridgeway, Stratford-upon-avon, Warwickshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-03-03 ~ now
    IIF 19 - Director → ME
  • 12
    icon of address Buttermere Suite Paragon Business Park Chorley New Road, Horwich, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,887 GBP2023-10-31
    Officer
    icon of calendar 2006-10-05 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-11-29 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 3rd Floor, 37 Surrey Street, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,562 GBP2024-12-31
    Officer
    icon of calendar 2015-12-23 ~ now
    IIF 24 - Director → ME
  • 14
    icon of address 3rd Floor, 37 Surrey Street, Sheffield, South Yorkshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    66,119 GBP2021-08-31
    Officer
    icon of calendar 2014-02-14 ~ dissolved
    IIF 25 - Director → ME
  • 15
    TECHTEAM LIMITED - 2019-02-25
    icon of address The Old Rectory, Main Road, Ombersley, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    200 GBP2021-06-30
    Officer
    icon of calendar 2024-01-10 ~ now
    IIF 10 - Director → ME
  • 16
    PLUTUS LIMITED - 2001-11-21
    icon of address 2nd Floor Gc Campus, Princess Elizabeth Way, Cheltenham, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    205 GBP2023-06-30
    Officer
    icon of calendar 2024-01-10 ~ now
    IIF 7 - Director → ME
  • 17
    icon of address 2nd Floor Gc Campus, Princess Elizabeth Way, Cheltenham, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2024-01-10 ~ now
    IIF 6 - Director → ME
  • 18
    TOTAL LTD - 2008-07-01
    icon of address 2nd Floor Gc Campus, Princess Elizabeth Way, Cheltenham, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2023-06-30
    Officer
    icon of calendar 2024-01-10 ~ now
    IIF 5 - Director → ME
  • 19
    icon of address Bridgeway House, Bridgeway, Stratford-upon-avon, England
    Active Corporate (4 parents)
    Equity (Company account)
    236,523 GBP2024-03-31
    Officer
    icon of calendar 2024-04-05 ~ now
    IIF 12 - Director → ME
Ceased 13
  • 1
    FLUIDONE LIMITED - 2016-10-25
    icon of address 5 Hatfields, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-12-08 ~ 2019-02-27
    IIF 32 - Director → ME
  • 2
    RIGBY TECHNOLOGY INVESTMENTS LIMITED - 2018-12-21
    icon of address 5 Hatfields, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2016-03-21 ~ 2019-02-27
    IIF 20 - Director → ME
  • 3
    FLUIDATA LIMITED - 2016-10-25
    icon of address 5 Hatfields, London, England
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2017-10-01 ~ 2019-02-27
    IIF 29 - Director → ME
  • 4
    INTER AMB LIMITED - 2021-02-01
    icon of address Unit D5 Mole Hall Estate, Widdington, Saffron Walden, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,312 GBP2024-01-31
    Officer
    icon of calendar 2020-10-07 ~ 2022-06-15
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-10-07 ~ 2022-06-15
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 5
    MANCHESTER 2000 LIMITED - 2000-12-28
    icon of address James House, Warwick Road, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-10-12 ~ 2019-03-31
    IIF 17 - Director → ME
  • 6
    HOBS ON-SITE LIMITED - 2018-05-11
    icon of address Brightgate House Brightgate Way, Stretford, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-05-04 ~ 2019-03-31
    IIF 30 - Director → ME
  • 7
    HAMSARD 3003 LIMITED - 2006-12-05
    icon of address James House, Warwick Road, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-10-12 ~ 2019-03-31
    IIF 18 - Director → ME
  • 8
    icon of address 196 Selby Road, Halton, Leeds, W Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    10,402 GBP2023-10-31
    Officer
    icon of calendar 2001-10-24 ~ 2023-10-12
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-10-12
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 5 Hatfields, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-10-23 ~ 2019-02-27
    IIF 34 - Director → ME
  • 10
    icon of address 5 Hatfields, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-23 ~ 2019-02-27
    IIF 35 - Director → ME
  • 11
    LEX PENSION TRUSTEES LIMITED - 2002-10-31
    icon of address 30 Finsbury Square, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2000-12-01 ~ 2006-08-31
    IIF 3 - Director → ME
  • 12
    SIP COMMUNICATIONS PLC - 2018-11-09
    CARTER ALLEN PLC - 2010-05-26
    CARTER ALLEN SERVICES PLC - 2006-05-02
    icon of address Lowry Mill Lees Street, Swinton, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,082,584 GBP2018-03-31
    Officer
    icon of calendar 2016-11-16 ~ 2018-11-16
    IIF 33 - Director → ME
  • 13
    LEX DEFENCE (WHITEFLEET) LTD - 2007-04-02
    ENRICHPAGE LIMITED - 2000-12-21
    icon of address 1 More London Place, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-07-19 ~ 2009-10-12
    IIF 21 - Director → 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.