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, Patrick John

    Related profiles found in government register
  • Taylor, Patrick John
    British barrister born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Tc Group Holdings Limited, 6 Queen Street, Leeds, LS1 2TW, United Kingdom

      IIF 1
    • icon of address 8th Floor, The Point, 37 North Wharf Road, London, W2 1AF, United Kingdom

      IIF 2
    • icon of address 155 Wellingborough Road, Rushden, Northamptonshire, NN10 9TB, England

      IIF 3
  • Taylor, Patrick John
    British barrister/mediator born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Third Floor, 10 South Parade, Leeds, West Yorkshire, LS1 5QS, United Kingdom

      IIF 4
  • Taylor, Patrick John
    British company director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Poppy Lodge, Salmonby Road, Tetford, Horncastle, LN9 6PY, England

      IIF 5
    • icon of address 8th Floor, The Point, 37 North Wharf Road, London, W2 1AF, United Kingdom

      IIF 6
  • Taylor, Patrick John
    British solicitor born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor Viking House, Swallowdale Lane Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, HP2 7EA, England

      IIF 7
    • icon of address Poppy Fields, Salmonby Road, Tetford, Horncastle, Lincolnshire, LN9 6PY

      IIF 8
    • icon of address Poppy Lodge, Salmonby Road, Tetford, Horncastle, Lincolnshire, LN9 6PY, England

      IIF 9 IIF 10
    • icon of address Tom Scholey House, Mareham Road, Horncastle, Lincolnshire, LN9 6BW, England

      IIF 11 IIF 12 IIF 13
    • icon of address Unit 3, Tealgate, Hungerford, Berkshire, RG17 0YT, England

      IIF 15
    • icon of address Rosthwaite, Old Main Road, Scamblesby, Louth, Lincolnshire, LN11 9XJ

      IIF 16 IIF 17
    • icon of address 27 - 29, Lumley Avenue, Skegness, Lincolnshire, PE25 2AT, England

      IIF 18
    • icon of address Poppy Lodge, Salmonby Road, Tetford, Lincolnshire, LN9 6PY, United Kingdom

      IIF 19
    • icon of address Poppy Lodge, Salmonby Road, Tetford, Lincolnshire, United Kingdom

      IIF 20
  • Taylor, Patrick John
    born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tom Scholey House, Mareham Road, Horncastle, Lincolnshire, LN9 6BW, United Kingdom

      IIF 21
  • Taylor, Patrick John
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Rosthwaite, Old Main Road, Scamblesby, Louth, Lincolnshire, LN11 9XJ

      IIF 22
  • Mr Patrick John Taylor
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Poppy Lodge, Salmonby Road, Tetford, Horncastle, LN9 6PY, England

      IIF 23
    • icon of address 155 Wellingborough Road, Rushden, Northamptonshire, NN10 9TB, England

      IIF 24
  • Taylor, Patrick John

    Registered addresses and corresponding companies
    • icon of address Poppy Lodge, Salmonby Road, Tetford, Horncastle, Lincolnshire, LN9 6PY, United Kingdom

      IIF 25 IIF 26
    • icon of address 155 Wellingborough Road, Rushden, Northamptonshire, NN10 9TB, England

      IIF 27
    • icon of address Poppy Lodge, Salmonby Road, Tetford, Lincolnshire, LN9 6PY, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Third Floor, 10 South Parade, Leeds, West Yorkshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    7,632 GBP2024-12-31
    Officer
    icon of calendar 2025-05-21 ~ now
    IIF 4 - Director → ME
  • 2
    icon of address C/o Kingsbridge Corporate Solutions Limited, Resolution House City Office Park Crusader Road, Lincoln, Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-23 ~ dissolved
    IIF 9 - Director → ME
  • 3
    POPPY LODGE CONSULTANTS LIMITED - 2021-06-15
    PATRICK TAYLOR MEDIATION LIMITED - 2022-10-10
    PATRICK TAYLOR BARRISTER LIMITED - 2024-10-17
    icon of address 155 Wellingborough Road, Rushden, Northamptonshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,604 GBP2025-01-31
    Officer
    icon of calendar 2012-01-18 ~ now
    IIF 3 - Director → ME
    icon of calendar 2012-01-18 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-13 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Tom Scholey House, Mareham Road, Horncastle, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-03 ~ dissolved
    IIF 11 - Director → ME
  • 5
    icon of address Tom Scholey House, Mareham Road, Horncastle, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-16 ~ dissolved
    IIF 13 - Director → ME
  • 6
    icon of address Tom Scholey House, Mareham Road, Horncastle, Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-14 ~ dissolved
    IIF 21 - LLP Designated Member → ME
  • 7
    icon of address Tom Scholey House, Mareham Road, Horncastle, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-07 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2012-07-09 ~ dissolved
    IIF 25 - Secretary → ME
  • 8
    S P INDUSTRIAL SOLUTONS LIMITED - 2012-10-08
    icon of address Westfield House Thoresby Road, Tetney, Grimsby, South Humberside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-02 ~ dissolved
    IIF 10 - Director → ME
  • 9
    icon of address 27 - 29 Lumley Avenue, Skegness, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-08 ~ dissolved
    IIF 18 - Director → ME
  • 10
    icon of address Tom Scholey House, Mareham Road, Horncastle, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-16 ~ dissolved
    IIF 12 - Director → ME
Ceased 11
  • 1
    icon of address The Point Granite Way, Mountsorrel, Loughborough, Leicestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-11 ~ 2015-12-09
    IIF 20 - Director → ME
  • 2
    BRIDGE MCFARLAND LIMITED - 2017-10-10
    icon of address 19 South St. Marys Gate, Grimsby, South Humberside
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2005-10-17 ~ 2011-07-22
    IIF 8 - Director → ME
  • 3
    icon of address 3rd Floor Vintry Building, Wine Street, Bristol
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -209,903 GBP2015-12-31
    Officer
    icon of calendar 2013-12-16 ~ 2015-12-04
    IIF 15 - Director → ME
  • 4
    CUROTECVP LTD - 2012-08-16
    PROACTEC VP LTD - 2012-07-31
    icon of address C/o Flat 13 St George's Heights, Fox Street, Leicester, Leicestershire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    166 GBP2015-06-30
    Officer
    icon of calendar 2012-12-07 ~ 2015-10-19
    IIF 19 - Director → ME
    icon of calendar 2012-07-09 ~ 2015-10-19
    IIF 28 - Secretary → ME
  • 5
    GRAND UNION TRAINS WCML HOLDINGS LIMITED - 2024-08-20
    icon of address 8th Floor The Point, 37 North Wharf Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-06-02 ~ 2024-08-09
    IIF 2 - Director → ME
  • 6
    GRAND UNION TRAINS LIMITED - 2024-08-20
    icon of address 8th Floor The Point, 37 North Wharf Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -242,189 GBP2023-06-30
    Officer
    icon of calendar 2020-01-22 ~ 2024-08-09
    IIF 6 - Director → ME
  • 7
    GRAND UNION TRAINS GWML HOLDINGS LIMITED - 2024-12-05
    icon of address First Cymru Buses Heol Gwyrosydd, Penlan, Swansea, Wales
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-06-02 ~ 2024-11-22
    IIF 1 - Director → ME
  • 8
    GRAND UNION TRAINS NO. 2 LIMITED - 2024-12-05
    icon of address First Cymru Buses Heol Gwyrosydd, Penlan, Swansea, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2023-02-10 ~ 2024-11-22
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-02-10 ~ 2023-04-19
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 9
    icon of address Kingsbridge Corporate Solutions, Cromwell House, Crusader Road, Lincoln
    Dissolved Corporate (9 parents)
    Equity (Company account)
    18,468 GBP2021-06-30
    Officer
    icon of calendar 2007-11-21 ~ 2017-10-11
    IIF 16 - Director → ME
  • 10
    icon of address C/o Melwoods, Po Box 1520, Hemel Hempstead, Herts, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-07 ~ 2013-08-27
    IIF 7 - Director → ME
    icon of calendar 2012-07-09 ~ 2013-08-27
    IIF 26 - Secretary → ME
  • 11
    icon of address St. Hugh's School, Woodhall Spa, Lincolnshire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2002-09-01 ~ 2007-02-06
    IIF 17 - Director → ME
    icon of calendar 2003-01-22 ~ 2007-02-06
    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 26 August 2025 and licensed under the Open Government Licence v3.0.