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 David Taylor

    Related profiles found in government register
  • Mr David Taylor
    British born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Sheridan Drive, Galley Common, Nuneaton, Warwickshire, CV10 9QU, England

      IIF 1
    • icon of address Enterprise House, Tenlons Road, Enterprise House, Nuneaton, Warwickshire, CV10 7HR, England

      IIF 2
    • icon of address Enterprise House, Tenlons Road, Nuneaton, Warwickshire, CV10 7HR, England

      IIF 3 IIF 4 IIF 5
    • icon of address Enterprise House, Tenlons Road, Nuneaton, Warwickshire, CV10 7HR, United Kingdom

      IIF 8 IIF 9 IIF 10
  • David Taylor
    British born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Enterprise House, Tenlons Road, Nuneaton, Warwickshire, CV10 7HR, England

      IIF 11
  • Taylor, David
    British accountant born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Cardinal Drive, Burbage, Leicestershire, LE10 2NS, England

      IIF 12
    • icon of address Bdo Llp, 55 Baker Street, London, W1U 7EU

      IIF 13
    • icon of address 4 Sheridan Drive, Galley Common, Nuneaton, Warwickshire, CV10 9QU

      IIF 14 IIF 15 IIF 16
    • icon of address 4, Sheridan Drive, Galley Common, Nuneaton, Warwickshire, CV10 9QU, England

      IIF 21
    • icon of address 4, Sheridan Drive, Nuneaton, Warwickshire, CV10 9QU, England

      IIF 22 IIF 23
    • icon of address 4, Sheridan Drive, Nuneaton, Warwicskhire, CV10 9QU, England

      IIF 24
    • icon of address Enterprise House, Tenlons Road, Enterprise House, Nuneaton, Warwickshire, CV10 7HR, England

      IIF 25
    • icon of address Enterprise House, Tenlons Road, Nuneaton, Warwickshire, CV10 7HR, England

      IIF 26 IIF 27 IIF 28
    • icon of address Enterprise House, Tenlons Road, Nuneaton, Warwickshire, CV10 7HR, United Kingdom

      IIF 30
  • Taylor, David
    British company director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Sheridan Drive, Galley Common, Nuneaton, Warwickshire, CV10 9QU

      IIF 31
  • Taylor, David
    British director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, David
    British

    Registered addresses and corresponding companies
  • Taylor, David
    British accountant

    Registered addresses and corresponding companies
  • Taylor, David
    British director

    Registered addresses and corresponding companies
    • icon of address 4 Sheridan Drive, Galley Common, Nuneaton, Warwickshire, CV10 9QU

      IIF 59
  • Taylor, David

    Registered addresses and corresponding companies
    • icon of address Trinity House, 28-30 Blucher St, Birmingham, B1 1QH

      IIF 60
    • icon of address 4, Sheridan Drive, Nuneaton, Warwickshire, CV10 9QU, England

      IIF 61
    • icon of address Enterprise House, 4 Sheridan, Drive, Galley Common, Nuneaton, Warwickshire, CV10 9QU

      IIF 62
    • icon of address Enterprise House, Tenlons Road, Nuneaton, Warwickshire, CV10 7HR, United Kingdom

      IIF 63 IIF 64 IIF 65
  • Taylor, David
    Other

    Registered addresses and corresponding companies
    • icon of address Enterprise House, 4 Sheridan Drive, Galley Common, Nuneaton, Warwickshire, CV10 9QU

      IIF 66 IIF 67
child relation
Offspring entities and appointments
Active 26
  • 1
    A GARDEN WALL COMPANY LIMITED - 2011-04-12
    icon of address The Old Rectory, Main Street, Glenfield, Leicestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -127,028 GBP2018-03-31
    Officer
    icon of calendar 2019-02-28 ~ dissolved
    IIF 64 - Secretary → ME
  • 2
    DECKHOUSE LIMITED - 1997-10-17
    icon of address Enterprise House, Tenlons Road, Nuneaton, Warwickshire, England
    Dissolved Corporate (2 parents)
    Fixed Assets (Company account)
    120 GBP2015-09-30
    Officer
    icon of calendar 2007-07-20 ~ dissolved
    IIF 57 - Secretary → ME
  • 3
    icon of address 19 Cardinal Drive, Burbage, Leicestershire
    Active Corporate (3 parents)
    Equity (Company account)
    -8,260 GBP2024-02-29
    Officer
    icon of calendar 2011-12-01 ~ now
    IIF 12 - Director → ME
  • 4
    icon of address Enterprise House 4 Sheridan Drive, Galley Common, Nuneaton, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-30 ~ dissolved
    IIF 66 - Secretary → ME
  • 5
    J & K PUBLICATIONS LIMITED - 2009-07-28
    icon of address Enterprise House 4 Sheridan Drive, Galley Common, Nuneaton, Warwickshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-02-19 ~ dissolved
    IIF 67 - Secretary → ME
  • 6
    icon of address Enterprise House, Tenlons Road, Nuneaton, Warwickshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-02-28
    Officer
    icon of calendar 2009-02-19 ~ dissolved
    IIF 40 - Secretary → ME
  • 7
    JMC GROUP (MIDLANDS) LIMITED - 2011-08-11
    icon of address Enterprise House, Tenlons Road, Nuneaton, Warwickshire, England
    Liquidation Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    7,576 GBP2016-08-31
    Officer
    icon of calendar 2009-02-20 ~ now
    IIF 45 - Secretary → ME
  • 8
    icon of address Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-25 ~ dissolved
    IIF 13 - Director → ME
  • 9
    icon of address Enterprise House, Tenlons Road, Nuneaton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    7,327 GBP2018-03-31
    Officer
    icon of calendar 2008-02-15 ~ dissolved
    IIF 53 - Secretary → ME
  • 10
    SALES AND MARKETING IDEAS LIMITED - 2018-09-21
    SALES AND MARKETING CLINIC LIMITED - 2009-04-03
    icon of address Enterprise House, Tenlons Road, Nuneaton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -17,693 GBP2020-04-30
    Officer
    icon of calendar 2018-09-01 ~ dissolved
    IIF 65 - Secretary → ME
  • 11
    icon of address Enterprise House Tenlons Road Industrial Estate, Tenlons Road, Nuneaton, Warwickshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-31 ~ dissolved
    IIF 43 - Secretary → ME
  • 12
    icon of address Enterprise House, Tenlons Road, Nuneaton, Warwickshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-23 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-07-23 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Enterprise House, Tenlons Road, Nuneaton, Warwickshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    48,968 GBP2024-07-31
    Officer
    icon of calendar 2011-08-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address Enterprise House, Tenlons Road, Nuneaton, Warwickshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    95 GBP2024-08-31
    Officer
    icon of calendar 2021-08-17 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-08-17 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Enterprise House, Tenlons Road, Nuneaton, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,557 GBP2024-12-31
    Officer
    icon of calendar 2023-01-18 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-05-31 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 16
    icon of address C/o Greenfield Recovery Limited, Trinity House 28-30 Blucher St, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-01 ~ dissolved
    IIF 60 - Secretary → ME
  • 17
    icon of address Enterprise House, Tenlons Road, Nuneaton, Warwickshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    116,479 GBP2024-03-31
    Officer
    icon of calendar 2009-12-09 ~ now
    IIF 61 - Secretary → ME
  • 18
    icon of address Cowgills Limited Fourth Floor Unit 5b, The Parklands, Bolton
    Liquidation Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    474,395 GBP2019-03-31
    Officer
    icon of calendar 2019-02-28 ~ now
    IIF 63 - Secretary → ME
  • 19
    Company number 03831941
    Non-active corporate
    Officer
    icon of calendar 2002-06-01 ~ now
    IIF 59 - Secretary → ME
  • 20
    Company number 04384035
    Non-active corporate
    Officer
    icon of calendar 2002-03-26 ~ now
    IIF 31 - Director → ME
  • 21
    Company number 04823595
    Non-active corporate
    Officer
    icon of calendar 2003-07-07 ~ now
    IIF 33 - Director → ME
  • 22
    Company number 04823596
    Non-active corporate
    Officer
    icon of calendar 2003-07-07 ~ now
    IIF 34 - Director → ME
  • 23
    Company number 04823599
    Non-active corporate
    Officer
    icon of calendar 2003-07-07 ~ now
    IIF 32 - Director → ME
  • 24
    Company number 05855859
    Non-active corporate
    Officer
    icon of calendar 2006-06-23 ~ now
    IIF 20 - Director → ME
  • 25
    Company number 06588898
    Non-active corporate
    Officer
    icon of calendar 2008-05-09 ~ now
    IIF 46 - Secretary → ME
  • 26
    Company number 06719563
    Non-active corporate
    Officer
    icon of calendar 2008-10-09 ~ now
    IIF 44 - Secretary → ME
Ceased 28
  • 1
    SSD BUSINESS SYSTEMS LTD - 2020-09-24
    icon of address Enterprise House, Tenlons Road, Nuneaton, Warwickshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-09-30
    Officer
    icon of calendar 2012-09-21 ~ 2020-08-31
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-31
    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 directors OE
  • 2
    icon of address The Oval, Coventry Road, Bedworth, Nuneaton, Warwickshire.
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    473,252 GBP2024-05-31
    Officer
    icon of calendar 2007-07-08 ~ 2011-01-31
    IIF 15 - Director → ME
    icon of calendar 2007-07-08 ~ 2011-08-08
    IIF 55 - Secretary → ME
  • 3
    PREMIER FIXTURES AND FITTINGS LIMITED - 2025-02-28
    icon of address Enterprise House, Tenlons Road, Nuneaton, Warwickshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2014-09-29 ~ 2025-02-27
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-02-27
    IIF 5 - Has significant influence or control OE
  • 4
    icon of address Unit 2 Basset Court, Loake Close Grange Park, Northampton
    Active Corporate (3 parents)
    Equity (Company account)
    -86,286 GBP2024-08-31
    Officer
    icon of calendar 2004-11-18 ~ 2009-11-10
    IIF 39 - Secretary → ME
  • 5
    TVR PARTS AND UPGRADES LIMITED - 2006-06-15
    T V R POWER LIMITED - 2006-03-15
    TVR POWER AND UPGRADES LIMITED - 2006-05-17
    PHOTOLUX LIMITED - 1990-06-14
    icon of address 339 Bedworth Road, Longford, Coventry, West Midlands
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,545,140 GBP2024-12-31
    Officer
    icon of calendar 2006-11-30 ~ 2006-12-01
    IIF 17 - Director → ME
    icon of calendar 2006-11-30 ~ 2006-12-01
    IIF 54 - Secretary → ME
  • 6
    EVERY BUSINESS SUPPORT LIMITED - 2017-08-11
    MIDLAND DRIVEWAYS LTD - 2019-09-11
    ESSENTIAL BUSINESS SOLUTIONS (UK) LTD - 2012-03-15
    icon of address Fosse Farm Fosse Way, Stretton On Dunsmore, Rugby, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    -3,999 GBP2024-05-31
    Officer
    icon of calendar 2003-05-14 ~ 2004-03-31
    IIF 18 - Director → ME
  • 7
    BANBURY INDUSTRIES LTD - 2019-05-07
    BRICKING-IT LTD - 2018-11-23
    icon of address Enterprise House, Tenlons Road, Nuneaton, Warwickshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -21,772 GBP2020-03-31
    Officer
    icon of calendar 2018-03-28 ~ 2018-11-22
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ 2018-11-23
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 8
    icon of address 9/10 Scirocco Close, Moulton Park, Northampton
    Dissolved Corporate (2 parents)
    Fixed Assets (Company account)
    109,707 GBP2015-12-31
    Officer
    icon of calendar 2004-01-14 ~ 2010-07-01
    IIF 19 - Director → ME
    icon of calendar 2004-01-14 ~ 2005-11-04
    IIF 56 - Secretary → ME
  • 9
    POWERS BODYSHOP LIMITED - 2009-03-24
    icon of address Unit 7 Rothersthorpe, Avenue Industrial Estate, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-31 ~ 2009-02-28
    IIF 41 - Secretary → ME
  • 10
    ADUIVO MANAGEMENT SYSTEMS LTD - 2017-01-16
    icon of address The Old Rectory Main Street, Glenfield, Leicester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,578 GBP2019-10-31
    Officer
    icon of calendar 2012-10-17 ~ 2016-08-31
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-31
    IIF 4 - Has significant influence or control OE
  • 11
    icon of address Quadrant House, 4 Thomas More Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-12-01 ~ 2005-07-28
    IIF 58 - Secretary → ME
  • 12
    icon of address Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-12 ~ 2013-07-01
    IIF 24 - Director → ME
  • 13
    SALES AND MARKETING IDEAS LIMITED - 2018-09-21
    SALES AND MARKETING CLINIC LIMITED - 2009-04-03
    icon of address Enterprise House, Tenlons Road, Nuneaton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -17,693 GBP2020-04-30
    Officer
    icon of calendar 2007-04-27 ~ 2018-09-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-01
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 14
    icon of address 29a Twynham Road, Bournemouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-24
    Officer
    icon of calendar 2005-03-21 ~ 2010-05-11
    IIF 50 - Secretary → ME
  • 15
    PRECAST CONCRETE ERECTION (MIDLANDS) LIMITED - 1991-11-14
    icon of address 5/6 Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire
    Active Corporate (7 parents)
    Equity (Company account)
    12,554,828 GBP2024-12-31
    Officer
    icon of calendar ~ 1995-07-11
    IIF 36 - Secretary → ME
  • 16
    MAJOR EQUITIES LIMITED - 1989-12-13
    icon of address 5-6 Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire
    Active Corporate (7 parents, 4 offsprings)
    Equity (Company account)
    584,852 GBP2024-12-31
    Officer
    icon of calendar ~ 1995-07-11
    IIF 35 - Secretary → ME
  • 17
    PAREX LTD
    - now
    TECROC PRODUCTS LIMITED - 2010-04-08
    icon of address Sika Ltd Sika Ltd, Watchmead, Welwyn Garden City, Hertfordshire, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    10,012,374 GBP2021-12-31
    Officer
    icon of calendar ~ 1995-07-11
    IIF 38 - Secretary → ME
  • 18
    PCE GROUP ESOP TRUST LIMITED - 2012-02-09
    CONTIFRAME STRUCTURES LIMITED - 1998-12-23
    icon of address 5/6 Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-07-11
    IIF 49 - Secretary → ME
  • 19
    COUTURE MEDIA LIMITED - 2018-01-29
    icon of address Enterprise House, Tenlons Road, Nuneaton, Warwickshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    492 GBP2020-03-31
    Officer
    icon of calendar 2016-02-01 ~ 2018-01-26
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-26
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 20
    icon of address 339 Bedworth Road Longford, Coventry, Warwickshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2007-12-31 ~ 2018-11-01
    IIF 37 - Secretary → ME
  • 21
    RED TIE (IPR) LIMITED - 2011-09-01
    icon of address Unit 2 Basset Court, Loake Close Grange Park, Northampton
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2007-11-06 ~ 2009-11-10
    IIF 51 - Secretary → ME
  • 22
    icon of address Unit 2 Basset Court, Loake Close Grange Park, Northampton
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,441,565 GBP2024-03-31
    Officer
    icon of calendar 2006-12-14 ~ 2009-05-27
    IIF 52 - Secretary → ME
  • 23
    icon of address Enterprise House, Tenlons Road, Nuneaton, Warwickshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    48,968 GBP2024-07-31
    Officer
    icon of calendar 2009-07-23 ~ 2010-06-30
    IIF 14 - Director → ME
  • 24
    icon of address Enterprise House, Tenlons Road, Nuneaton, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,557 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-01-18 ~ 2023-05-31
    IIF 8 - Right to appoint or remove directors OE
  • 25
    icon of address Enterprise House, Tenlons Road, Nuneaton, Warwickshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,070 GBP2023-03-31
    Officer
    icon of calendar 2010-03-22 ~ 2016-02-15
    IIF 62 - Secretary → ME
  • 26
    Company number 02434395
    Non-active corporate
    Officer
    icon of calendar ~ 1995-07-11
    IIF 48 - Secretary → ME
  • 27
    Company number 03521916
    Non-active corporate
    Officer
    icon of calendar 2005-11-01 ~ 2009-11-10
    IIF 47 - Secretary → ME
  • 28
    Company number 05188580
    Non-active corporate
    Officer
    icon of calendar 2004-07-23 ~ 2007-08-01
    IIF 42 - 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.