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, Barry

    Related profiles found in government register
  • Taylor, Barry
    British director born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4-4a, Blackburn Road, Accrington, BB5 1HD, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address Simple Accounting N W Ltd, 4-4a, Blackburn Road, Accrington, Lancashire, BB5 1HD, United Kingdom

      IIF 4
  • Taylor, Barry
    British director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4-4a, Blackburn Road, Accrington, BB5 1HD, United Kingdom

      IIF 5
  • Mr Barry Taylor
    British born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4-4a, Blackburn Road, Accrington, BB5 1HD, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address Simple Accounting N W Ltd, 4-4a, Blackburn Road, Accrington, Lancashire, BB5 1HD, United Kingdom

      IIF 9
  • Taylor, Barry Robert Jamie
    British director born in August 1976

    Resident in England

    Registered addresses and corresponding companies
  • Mr Barry Taylor
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Blackburn Road, Accrington, BB5 1HD, England

      IIF 18
  • Taylor, Barry

    Registered addresses and corresponding companies
    • icon of address 69a, London Road, Alderley Edge, SK9 7DY, England

      IIF 19
  • Taylor, Barry Robert Jamie
    British

    Registered addresses and corresponding companies
    • icon of address 18, Newbold Hall Gardens, Rochdale, Oldham, Greater Manchester, OL16 3AL

      IIF 20
  • Mr Barry Robert Jamie Taylor
    British born in August 1976

    Resident in England

    Registered addresses and corresponding companies
  • Mr Barry Taylor
    British born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4-4a, Blackburn Road, Accrington, BB5 1HD, United Kingdom

      IIF 29
  • Taylor, Barry Robert Jamie
    British business man born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69a, London Road, Alderley Edge, SK9 7DY, England

      IIF 30
  • Taylor, Barry Robert Jamie
    British company director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Trafford Plaza, Seymour Grove, Manchester, M16 0LD, United Kingdom

      IIF 31
    • icon of address Trafford Plaza/73, Seymour Grove, Manchester, M16 0LD, United Kingdom

      IIF 32 IIF 33
  • Taylor, Barry Robert Jamie
    British director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4-4a, Blackburn Road, Accrington, BB5 1HD, England

      IIF 34
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 35
    • icon of address 5th, Floor, 19 Spring Gardens, Manchester, M2 1FB, United Kingdom

      IIF 36 IIF 37 IIF 38
    • icon of address 5th Floor, Trafford Plaza, Seymour Grove, Manchester, M16 0LD

      IIF 39
    • icon of address 18, Newbold Hall Gardens, Rochdale, Oldham, Greater Manchester, OL16 3AL

      IIF 40
    • icon of address 18, Newbold Hall Gardens, Rochdale, OL16 3AL, England

      IIF 41
  • Taylor, Barry Robert Jamie
    British none born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hamill House 112-116, Chorley New Road, Bolton, Lancashire, BL1 4DH

      IIF 42
child relation
Offspring entities and appointments
Active 18
  • 1
    DUO SOCIAL LTD - 2023-04-11
    icon of address 4-4a Blackburn Road, Accrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,346 GBP2024-10-31
    Officer
    icon of calendar 2023-04-06 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-04-06 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 2
    REPORT HUB LTD - 2023-04-11
    icon of address 4-4a Blackburn Road, Accrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,244 GBP2024-10-31
    Officer
    icon of calendar 2023-04-06 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-04-06 ~ now
    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
  • 3
    icon of address 4-4a Blackburn Road, Accrington, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-05 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-11-05 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 4
    icon of address Simple Accounting N W Ltd, 4-4a, Blackburn Road, Accrington, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-02 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-07-02 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 4-4a Blackburn Road, Accrington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -228 GBP2024-06-30
    Officer
    icon of calendar 2023-06-23 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-06-23 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 6
    CLAIM HUB LTD - 2023-04-11
    icon of address 4-4a Blackburn Road, Accrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,259 GBP2024-10-31
    Officer
    icon of calendar 2023-04-06 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 7
    LEGAL TRAINING HUB LTD - 2023-04-11
    icon of address 4-4a Blackburn Road, Accrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,286 GBP2024-10-31
    Officer
    icon of calendar 2023-04-03 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-04-06 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 4-4a Blackburn Road, Accrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,924 GBP2024-10-31
    Officer
    icon of calendar 2023-05-30 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-05-30 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 9
    icon of address C/o Refresh Recovery Limited West Lancashire Investment Centre, Whitemoss Business Park, Skelmersdale, Lancs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-16 ~ dissolved
    IIF 19 - Secretary → ME
  • 10
    icon of address 18 Newbold Hall Gardens, Rochdale, Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-18 ~ dissolved
    IIF 35 - Director → ME
  • 11
    icon of address Hamill House 112-116 Chorley New Road, Bolton, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-24 ~ dissolved
    IIF 20 - Secretary → ME
  • 12
    icon of address 18 Newbold Hall Gardens, Milnrow, Rochdale, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-18 ~ dissolved
    IIF 41 - Director → ME
  • 13
    icon of address 4-4a Blackburn Road, Accrington, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-07-31 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 14
    THE BRONX MEAT PROJECT LTD - 2023-05-15
    BRISKET BROTHERS LTD - 2020-07-27
    icon of address 4-4a Blackburn Road, Accrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,090 GBP2024-02-28
    Officer
    icon of calendar 2020-02-14 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-02-14 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    LEGAL HUB VENTURES LTD - 2023-04-11
    icon of address 4 Blackburn Road, Accrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,291 GBP2024-10-31
    Officer
    icon of calendar 2023-04-04 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-04-05 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 16
    LEGAL HUB LTD - 2023-04-11
    KNOXX RISK LTD - 2024-11-08
    icon of address 10 St Helens Road, Swansea
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,479 GBP2023-10-31
    Officer
    icon of calendar 2023-04-06 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-04-06 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 4-4a Blackburn Road, Accrington, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    939,573 GBP2024-12-31
    Officer
    icon of calendar 2022-10-05 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 4-4a Blackburn Road, Accrington, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-05 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-11-05 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    BKFSDM LIMITED - 2013-03-01
    BYROM & KEELEY FINANCIAL SERVICES LIMITED - 2012-07-31
    icon of address Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-17 ~ 2013-03-28
    IIF 39 - Director → ME
  • 2
    icon of address C/o Refresh Recovery Limited West Lancashire Investment Centre, Whitemoss Business Park, Skelmersdale, Lancs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-16 ~ 2012-02-14
    IIF 30 - Director → ME
  • 3
    icon of address 5th Floor, 19 Spring Gardens, Manchester, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2012-01-09 ~ 2013-03-28
    IIF 38 - Director → ME
  • 4
    icon of address 5th Floor, 19 Spring Gardens, Manchester, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2012-01-25 ~ 2013-03-28
    IIF 37 - Director → ME
  • 5
    icon of address Hamill House 112-116 Chorley New Road, Bolton, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-01 ~ 2013-03-28
    IIF 42 - Director → ME
    icon of calendar 2009-07-24 ~ 2009-11-17
    IIF 40 - Director → ME
  • 6
    icon of address Trafford Plaza/73 Seymour Grove, Manchester, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2012-12-27 ~ 2013-03-28
    IIF 32 - Director → ME
  • 7
    icon of address Trafford Plaza/73 Seymour Grove, Manchester, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2012-12-27 ~ 2013-03-28
    IIF 33 - Director → ME
  • 8
    BLUEOLOGY LTD - 2011-12-05
    CLAIMSRESOLVER LIMITED - 2010-04-15
    icon of address Unit 27 Maple View, White Moss Business Park, Skelmersdale, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-12 ~ 2013-03-20
    IIF 31 - Director → ME
  • 9
    icon of address 5th Floor, 19 Spring Gardens, Manchester, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2011-11-11 ~ 2013-03-28
    IIF 36 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.