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, Paul William

    Related profiles found in government register
  • Taylor, Paul William
    British company director born in August 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 33, Milton Park, Aviemore, Inverness Shire, PH22 1RR

      IIF 1
    • icon of address 33, Milton Park, Aviemore, PH22 1RR, Scotland

      IIF 2 IIF 3 IIF 4
    • icon of address 15, Forbes Place, Smithton, Inverness, IV2 7NN, Scotland

      IIF 5 IIF 6
  • Taylor, Paul William
    British consultant born in August 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 33 Milton Park, 33 Milton Park, Aviemore, PH22 1RR, Scotland

      IIF 7
  • Taylor, Paul William
    British consulting born in August 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Office 1 23a, Windsor Road, Neath, Neath Port Talbot, SA11 1NB, United Kingdom

      IIF 8
  • Taylor, Paul
    British director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o, Certax Teesside Ltd, Commerce House, 1 Exchange Square, Middlesbrough, TS1 1DE, England

      IIF 9
    • icon of address The Market Tavern, New Street, Thornaby, Stockton-on-tees, Cleveland, TS17 6BU, United Kingdom

      IIF 10
  • Mr Paul William Taylor
    British born in August 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 33 Milton Park, 33 Milton Park, Aviemore, PH22 1RR, Scotland

      IIF 11
    • icon of address 33, Milton Park, Aviemore, PH22 1RR, Scotland

      IIF 12 IIF 13 IIF 14
    • icon of address 15, Forbes Place, Smithton, Inverness, IV2 7NN, Scotland

      IIF 15 IIF 16
    • icon of address Office 1 23a, Windsor Road, Neath, SA111NB, Wales

      IIF 17
  • Taylor, Paul Anthony
    British director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridge View, Arch Lane, Ashton-in-makerfield, Wigan, WN4 0XL, United Kingdom

      IIF 18
  • Taylor, Paul Anthony
    British managing director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridge View, Arch Lane, Ashton-in-makerfield, Wigan, WN4 0XL, England

      IIF 19
  • Taylor, Paul
    British company director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 184, Northgate Road, Stockport, Greater Manchester, SK3 9NJ, England

      IIF 20
  • Taylor, Paul
    British joiner born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77 East Lancashire Road, Swinton, Manchester, M27 5LY

      IIF 21
  • Taylor, Paul
    British manager born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Devonport Carpets, 22 Marlborough Street, Plymouth, Devon, PL1 4AH, England

      IIF 22
  • Taylor, Paul
    British director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Bulls Head, 102 Church Street, Old Glossop, Derbyshire, SK13 7RN

      IIF 23
  • Taylor, Paul
    British head teacher born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Town Close House, 14 Ipswich Road, Norwich, NR2 2LR

      IIF 24
  • Taylor, Paul
    British headmaster born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Venn Street, London, SW4 0AT, England

      IIF 25
  • Taylor, Paul
    British department supervisor born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66a, Churchgate, Stockport, Cheshire, SK1 1YG, England

      IIF 26 IIF 27
  • Taylor, Paul
    British director born in August 1985

    Registered addresses and corresponding companies
    • icon of address Foresters Arm, St .peter, Jersey, Channel Isles, JE3 7BA

      IIF 28
  • Mr Paul Taylor
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, High Street, Brierley Hill, West Midlands, DY5 3AW, England

      IIF 29
    • icon of address C/o, Certax Teesside Ltd, Commerce House, 1 Exchange Square, Middlesbrough, TS1 1DE, England

      IIF 30
    • icon of address The Market Tavern, New Street, Thornaby, Stockton-on-tees, TS17 6BU, United Kingdom

      IIF 31
  • Taylor, Paul
    British director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Enterprise House, 2 The Crest, London, NW4 2HN, United Kingdom

      IIF 32 IIF 33
  • Mr Paul Taylor
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glendene, Weston Road, Minsterley, Shrewsbury, SY5 0JJ, England

      IIF 34
    • icon of address 184, Northgate Road, Stockport, Greater Manchester, SK3 9NJ, England

      IIF 35
  • Mr Paul Taylor
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Devonport Carpets, 22 Marlborough Street, Plymouth, Devon, PL1 4AH, England

      IIF 36
  • Mr Paul Taylor
    British born in August 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 81 Heol Castell Coety, Heol Castell Coety, Bridgend, CF31 1PX, Wales

      IIF 37
  • Taylor, Paul
    English managing director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pt Security Fl4, 60 Cardigan Road, Bridlington, YO15 3HQ, England

      IIF 38
  • Taylor, Paul
    British director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Beacon Rise, Sedgley, DY3 1NQ, United Kingdom

      IIF 39
  • Taylor, Paul Antony
    British sales person

    Registered addresses and corresponding companies
    • icon of address Devonport Carpets, 22 Marlborough Street, Plymouth, Devon, PL1 4AH, England

      IIF 40
  • Paul Taylor
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, East Lancashire Road, Swinton, Manchester, M27 5LY, England

      IIF 41
  • Taylor, Paul
    British joiner

    Registered addresses and corresponding companies
    • icon of address 77 East Lancashire Road, Swinton, Manchester, M27 5LY

      IIF 42
  • Taylor, Paul
    British company director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Glendene, Weston Road, Minsterley, Shrewsbury, SY5 0JJ

      IIF 43
  • Taylor, Paul
    British builder born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Arbor House, Broadway North, Walsall, West Midlands, WS1 2AN

      IIF 44
  • Taylor, Paul
    British director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, International House, 20 Hatherton Street, Walsall, WS4 2LA, United Kingdom

      IIF 45
  • Taylor, Paul
    British department supervisor born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66a, Churchgate, Stockport, Cheshire, SK1 1YG, England

      IIF 46
  • Mr Paul Taylor
    British born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Enterprise House, 2 The Crest, London, NW4 2HN, United Kingdom

      IIF 47 IIF 48
  • Mr Paul Taylor
    English born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pt Security Fl4, 60 Cardigan Road, Bridlington, YO15 3HQ, England

      IIF 49
  • Mr Paul Anthony Taylor
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridge View, Arch Lane, Ashton-in-makerfield, Wigan, WN4 0XL, England

      IIF 50
    • icon of address Bridge View, Arch Lane, Ashton-in-makerfield, Wigan, WN4 0XL, United Kingdom

      IIF 51
  • Mr Paul Taylor
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, International House, 20 Hatherton Street, Walsall, WS4 2LA, United Kingdom

      IIF 52
  • Taylor, Paul

    Registered addresses and corresponding companies
    • icon of address 81 Heol Castell Coety, Heol Castell Coety, Bridgend, CF31 1PX, Wales

      IIF 53
  • Taylor, Paul
    British head teacher born in October 1975

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Create Partnership, Percy Road, Birmingham, B11 3ND, England

      IIF 54
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address Create Partnership, Percy Road, Birmingham, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2023-06-19 ~ now
    IIF 54 - Director → ME
  • 2
    icon of address Bridge View Arch Lane, Ashton-in-makerfield, Wigan, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -3,518 GBP2024-02-29
    Officer
    icon of calendar 2021-02-25 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-02-25 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Right to appoint or remove directorsOE
  • 3
    icon of address 5 Dyffryn Court Riverside Business Park, Swansea Vale, Swansea, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    -43,123 GBP2024-07-31
    Officer
    icon of calendar 2021-07-08 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-07-08 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 4
    icon of address 33 Milton Park, Aviemore, Scotland
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,142 GBP2021-11-30
    Officer
    icon of calendar 2020-11-02 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 5
    icon of address Devonport Carpets, 22 Marlborough Street, Plymouth, Devon, England
    Active Corporate (3 parents)
    Equity (Company account)
    112,803 GBP2024-05-31
    Officer
    icon of calendar 2011-01-01 ~ now
    IIF 22 - Director → ME
    icon of calendar 2007-07-10 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-11 ~ now
    IIF 36 - Has significant influence or controlOE
  • 6
    icon of address Glendene Weston Road, Minsterley, Shrewsbury
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -3,363 GBP2023-02-01 ~ 2024-01-31
    Officer
    icon of calendar 2007-01-22 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 7
    icon of address 33 Milton Park, Aviemore, Inverness Shire
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2020-07-21 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-07-21 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 8
    icon of address 33 Milton Park, Aviemore, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2021-07-31
    Officer
    icon of calendar 2020-07-22 ~ dissolved
    IIF 2 - Director → ME
  • 9
    icon of address 184 Northgate Road, Stockport, Greater Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,209 GBP2024-03-31
    Officer
    icon of calendar 2018-03-10 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-03-10 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 15 Forbes Place, Smithton, Inverness, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 11
    icon of address 3rd Floor, International House, 20 Hatherton Street, Walsall, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,754 GBP2024-06-30
    Officer
    icon of calendar 2023-06-19 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-06-19 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 12
    icon of address Regent House, Folds Road, Bolton, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -31,430 GBP2024-03-31
    Officer
    icon of calendar 2003-10-22 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address Pt Security Fl4, 60 Cardigan Road, Bridlington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-04 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-01-04 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 14
    icon of address Arbor House, Broadway North, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-22 ~ dissolved
    IIF 44 - Director → ME
  • 15
    STANDSTRONG FITNESS LTD - 2023-12-11
    icon of address 1st Floor, Enterprise House, 2 The Crest, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-08 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-08-08 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 16
    icon of address 1st Floor, Enterprise House, 2 The Crest, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-26 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-09-26 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 17
    icon of address C/o Certax Teesside Ltd, Commerce House, 1 Exchange Square, Middlesbrough, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,818 GBP2024-06-30
    Officer
    icon of calendar 2023-06-19 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-06-19 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 18
    TAYLORED TRANSPORT LIMITED - 2018-11-27
    icon of address Bridge View Arch Lane, Ashton-in-makerfield, Wigan, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-10 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-03-10 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address 81 Heol Castell Coety, Heol Castell Coety, Bridgend, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-20 ~ dissolved
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-20 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
  • 20
    icon of address Office 1, 23a Windsor Road, Neath, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-25 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-03-25 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 33 Milton Park 33 Milton Park, Aviemore, Scotland
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    4,849 GBP2023-12-31
    Officer
    icon of calendar 2018-12-13 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-12-13 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 22
    icon of address The Market Tavern New Street, Thornaby, Stockton-on-tees, Cleveland, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2021-01-06 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-01-06 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address 72 Venn Street, London, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2020-06-22 ~ now
    IIF 25 - Director → ME
  • 24
    icon of address 42-44 Chorley New Road, Bolton, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-22 ~ dissolved
    IIF 42 - Secretary → ME
  • 25
    icon of address 15 Forbes Place, Smithton, Inverness, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-10 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-01-10 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 26
    icon of address 56 High Street, Brierley Hill, West Midlands, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,989 GBP2016-08-31
    Officer
    icon of calendar 2012-08-21 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address 141 Union Street, Oldham, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-08 ~ 2012-03-09
    IIF 23 - Director → ME
  • 2
    icon of address Didsbury Sports Ground Ford Lane, Didsbury, Manchester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-10-04 ~ 2017-08-30
    IIF 26 - Director → ME
  • 3
    icon of address Didsbury Sports Ground Limited Ford Lane, Didsbury, Manchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    -66,135 GBP2024-09-24
    Officer
    icon of calendar 2014-10-04 ~ 2014-12-07
    IIF 27 - Director → ME
    icon of calendar 2014-03-06 ~ 2017-08-30
    IIF 46 - Director → ME
  • 4
    TOWN CLOSE HOUSE EDUCATIONAL TRUST LIMITED - 2021-07-08
    icon of address Town Close Prep School, Ipswich Road, Norwich, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2011-01-01 ~ 2018-09-20
    IIF 24 - Director → ME
  • 5
    ALLANGROVE LIMITED - 1999-09-09
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-27 ~ 2008-12-01
    IIF 28 - 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.