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, Anthony Charles

    Related profiles found in government register
  • Taylor, Anthony Charles
    British chartered accountant born in September 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor, Anthony Charles
    British company director born in September 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Court Oak Road, Harborne, Birmingham, B17 9TJ

      IIF 4 IIF 5
    • icon of address 23, Sunhill Avenue, Topsham, Exeter, EX3 0BP, England

      IIF 6 IIF 7
    • icon of address 643b, Bearwood Road, Door In Poplar Rd, Smethwick, West Midlands, B66 4BL, United Kingdom

      IIF 8
  • Taylor, Anthony Charles
    British director born in September 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Court Oak Road, Harborne, Birmingham, B17 9TJ

      IIF 9 IIF 10
  • Taylor, Anthony
    British chartered accountant born in September 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Sunhill Avenue, Topsham, Exeter, EX3 0BP, England

      IIF 11
    • icon of address 643b, Bearwood Road, Door In Poplar Rd, Smethwick, West Midlands, B66 4BL, United Kingdom

      IIF 12 IIF 13
  • Taylor, Anthony Charles
    British commercial director born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10, Topsham Quay, The Strand, Topsham, Exeter, EX3 0JB, England

      IIF 14
  • Taylor, Anthony Charles
    British company director born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Saxon House, Saxon Way, Cheltenham, GL52 6QX

      IIF 15
    • icon of address 23, Sunhill Avenue, Topsham, Exeter, EX3 0BP, England

      IIF 16 IIF 17 IIF 18
    • icon of address Unit 57, Newcourt Barton, Clyst Road, Topsham, Exeter, EX3 0DB, England

      IIF 19
  • Taylor, Anthony Charles
    British director born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Sunhill Avenue, Topsham, Exeter, EX3 0BP, England

      IIF 20
  • Taylor, Anthony
    British courier driver born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Byron Crescent, Chorley, PR7 5BD, United Kingdom

      IIF 21
  • Taylor, Anthony Charles
    English chartered accountant born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Sunhill Avenue, Topsham, Exeter, EX3 0BP, England

      IIF 22
  • Taylor, Anthony Charles
    English commercial director born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 643b, Bearwood Road, Entrance In Poplar Road, Bearwood, W Mids, B66 4BL

      IIF 23
  • Taylor, Anthony Charles
    English company director born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Sunhill Avenue, Topsham, Exeter, EX3 0BP, England

      IIF 24 IIF 25
    • icon of address 643b, Bearwood Road, Door In Poplar Rd, Smethwick, West Midlands, B66 4BL, England

      IIF 26
    • icon of address 643b, Bearwood Road, Entrance In Poplar Rd, Smethwick, West Midlands, B66 4BL, United Kingdom

      IIF 27
    • icon of address 26-28, Goodall Street, Walsall, West Midlands, WS1 1QL

      IIF 28
  • Mr Anthony Taylor
    British born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Byron Crescent, Chorley, PR7 5BD, United Kingdom

      IIF 29
  • Taylor, Anthony Charles
    British

    Registered addresses and corresponding companies
    • icon of address 26-28, Goodall Street, Walsall, West Midlands, WS1 1QL

      IIF 30
  • Mr Anthony Charles Taylor
    British born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Saxon House, Saxon Way, Cheltenham, GL52 6QX

      IIF 31
    • icon of address 23, Sunhill Avenue, Topsham, Exeter, EX3 0BP, England

      IIF 32 IIF 33 IIF 34
    • icon of address Unit 57, Newcourt Barton, Clyst Road, Topsham, Exeter, EX3 0DB, England

      IIF 36
  • Mr Anthony Charles Taylor
    English born in September 1952

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 23
  • 1
    THE PIG SHED SHOP LTD - 2021-09-09
    icon of address Unit 10, Topsham Quay The Strand, Topsham, Exeter, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-05-11 ~ dissolved
    IIF 14 - Director → ME
  • 2
    icon of address 23 Sunhill Avenue, Topsham, Exeter, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2002-11-06 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 3
    AT THE HEART OF BUSINESS LIMITED - 2019-12-02
    icon of address 23 Sunhill Avenue, Topsham, Exeter, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2002-11-06 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 643b Bearwood Road, Door In Poplar Rd, Smethwick, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-23 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 5
    ANTHONY TAYLOR FCA LIMITED - 2018-09-20
    icon of address 643b Bearwood Road, Door In Poplar Rd, Smethwick, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-08-31
    Officer
    icon of calendar 2010-08-20 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 2 Byron Crescent, Chorley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-06 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-12-06 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 7
    Q-WATER! LTD - 2020-11-12
    THE HEART OF BUSINESS LIMITED - 2018-11-16
    icon of address 23 Sunhill Avenue, Topsham, Exeter, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2002-11-06 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 8
    BEERMAT TV LIMITED - 2009-11-18
    icon of address 643b Bearwood Road, Door In Poplar Rd, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-21 ~ dissolved
    IIF 9 - Director → ME
  • 9
    icon of address 26-28 Goodall Street, Walsall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-15 ~ dissolved
    IIF 10 - Director → ME
  • 10
    icon of address 643b Bearwood Road, Door In Poplar Rd, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-22 ~ dissolved
    IIF 8 - Director → ME
  • 11
    icon of address 643b Bearwood Road, Door In Poplar Rd, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-16 ~ dissolved
    IIF 4 - Director → ME
  • 12
    icon of address 643b Bearwood Road, Door In Poplar Rd, Smethwick, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-05-31
    Officer
    icon of calendar 2008-05-16 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 643b Bearwood Road, Entrance In Poplar Road, Bearwood, W Mids
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-01 ~ dissolved
    IIF 23 - Director → ME
  • 14
    icon of address 23 Sunhill Avenue, Topsham, Exeter, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2017-04-18 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-04-18 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    PEERLESS FINANCIAL SERVICES LIMITED - 2013-10-10
    icon of address 26-28 Goodall Street, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    14,050 GBP2016-10-31
    Officer
    icon of calendar 2014-01-26 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Unit 57 Newcourt Barton, Clyst Road, Topsham, Exeter, England
    Active Corporate (1 parent)
    Equity (Company account)
    -103,997 GBP2024-12-31
    Officer
    icon of calendar 2020-04-09 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-04-09 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 643b Bearwood Road, Entrance In Poplar Rd, Smethwick, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-24 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 23 Sunhill Avenue, Topsham, Exeter, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2023-01-16 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-01-16 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 19
    SUN AND WIND LIMITED - 2020-11-19
    icon of address 23 Sunhill Avenue, Topsham, Exeter, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2010-09-01 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 6 Denver Close, Topsham, Exeter, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-01-04 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-01-04 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 23 Sunhill Avenue, Topsham, Exeter, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-03-02 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Saxon House, Saxon Way, Cheltenham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -31,229 GBP2022-04-30
    Officer
    icon of calendar 2021-01-13 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-01-13 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 23 Sunhill Avenue, Topsham, Exeter, England
    Active Corporate (2 parents)
    Equity (Company account)
    -89,506 GBP2025-03-31
    Officer
    icon of calendar 2017-03-02 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    icon of address Unit 10, Topsham Quay The Strand, Topsham, Exeter, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-01-12 ~ 2023-02-20
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-01-12 ~ 2023-02-20
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 6 Denver Close, Topsham, Exeter, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,669 GBP2024-12-31
    Officer
    icon of calendar 2023-04-28 ~ 2025-01-13
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-04-28 ~ 2024-01-13
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    WARWICKSHIRE MASONIC PEACE MEMORIAL TEMPLE LIMITED(THE) - 1985-06-03
    EDGBASTON ASSEMBLY ROOMS LIMITED - 2016-05-05
    icon of address 73-75 Gravelly Hill North, Erdington, Birmingham, England
    Active Corporate (12 parents)
    Equity (Company account)
    3,399,029 GBP2024-09-30
    Officer
    icon of calendar ~ 1995-10-27
    IIF 3 - Director → ME
    icon of calendar 1998-10-30 ~ 2003-10-30
    IIF 2 - Director → ME
  • 4
    icon of address Yenton Assembly Rooms 73 Gravelly Hill North, Erdington, Birmingham, England
    Active Corporate (23 parents)
    Officer
    icon of calendar 1999-10-16 ~ 2005-03-14
    IIF 1 - 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.