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 Aaron Anthony Taylor

    Related profiles found in government register
  • Mr Aaron Anthony Taylor
    British born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71, Gunter Road, Birmingham, B24 0RY, United Kingdom

      IIF 1
    • 71, Gunter Road, Birmingham, West Midlands, B24 0RY, United Kingdom

      IIF 2 IIF 3 IIF 4
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 5 IIF 6
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 7
  • Mr Aaron Taylor
    British born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 8
  • Mr Aaron Taylor
    British born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 9
  • Mr Aaron Taylor
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o The Accountancy Partnership, Suite 1, 5th Floor City Reach, 5 Greenwich View Place, London, E14 9NN, England

      IIF 10
    • Ladywood Place, 3 Kelvedon Avenue, Hersham, Walton-on-thames, KT12 5EB, United Kingdom

      IIF 11
  • Taylor, Aaron Anthony
    British company director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 20, Rosehill Business Centre, Normanton Road, Derby, Derbyshire, DE23 6RH, United Kingdom

      IIF 12
  • Taylor, Aaron Anthony
    British creative director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71, Gunter Road, Birmingham, West Midlands, B24 0RY, United Kingdom

      IIF 13
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 14 IIF 15
  • Taylor, Aaron Anthony
    British director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 135, Royal Arch Apartments, Wharfside Street, Birmingham, B1 1RG, England

      IIF 16
    • 135, Royal Arch House, The Mailbox Wharfside Street, Birmingham, B1 1RG, United Kingdom

      IIF 17
    • Unit 3, Morston Court Kingswood Lakeside, Off Blakeney Way, Cannock, Staffordshire, WS11 8JB, United Kingdom

      IIF 18
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 19
  • Taylor, Aaron Anthony
    British music executive born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 135, Wharfside Street, Birmingham, B1 1RG

      IIF 20
    • 135, Wharfside Street, Birmingham, B1 1RG, United Kingdom

      IIF 21
  • Taylor, Aaron Anthony
    British travel executive born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71, Gunter Road, Birmingham, West Midlands, B24 0RY, United Kingdom

      IIF 22 IIF 23
  • Taylor, Aaron Anthony
    British volunteer worker born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71, Gunter Road, Birmingham, B24 0RY, United Kingdom

      IIF 24
  • Taylor, Aaron
    British director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 25
  • Mr Aaron Taylor
    British born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • 1-2, Hook Road, Chessington, KT9 1NY, England

      IIF 26
  • Taylor, Aaron
    British door supervisor born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 27
  • Taylor, Aaron
    British manager born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o The Accountancy Partnership, Suite 1, 5th Floor City Reach, 5 Greenwich View Place, London, E14 9NN, England

      IIF 28
    • Ladywood Place, 3 Kelvedon Avenue, Hersham, Walton-on-thames, KT12 5EB, United Kingdom

      IIF 29
  • Mr Aaron Taylor
    British born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • Old Bank Buildings, Upper High Street, Cradley Heath, B64 5HY, England

      IIF 30
    • Old Bank Buildings, Upper High Street, Cradley Heath, West Midlands, B64 5HY, England

      IIF 31
  • Taylor, Aaron
    British company director born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • 1-2, Hook Road, Chessington, KT9 1NY, England

      IIF 32
  • Taylor, Aaron
    British director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, Aaron
    British director born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • Old Bank Buildings, Upper High Street, Cradley Heath, B64 5HY, England

      IIF 36
    • Old Bank Buildings, Upper High Street, Cradley Heath, West Midlands, B64 5HY, England

      IIF 37
  • Taylor, Aaron

    Registered addresses and corresponding companies
    • 135, Wharfside Street, Birmingham, B1 1RG

      IIF 38
    • 135, Wharfside Street, Birmingham, B1 1RG, United Kingdom

      IIF 39
    • Suite 20, Rosehill Business Centre, Normanton Road, Derby, Derbyshire, DE23 6RH, United Kingdom

      IIF 40
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 41 IIF 42
    • Ladywood Place, 3 Kelvedon Avenue, Hersham, Walton-on-thames, KT12 5EB, United Kingdom

      IIF 43
child relation
Offspring entities and appointments
Active 21
  • 1
    Old Bank Buildings, Upper High Street, Cradley Heath, England
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-01-31
    Officer
    2023-10-25 ~ now
    IIF 36 - director → ME
    Person with significant control
    2023-10-25 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Suite 20 Rosehill Business Centre, Normanton Road, Derby, Derbyshire
    Dissolved corporate (1 parent)
    Officer
    2013-03-05 ~ dissolved
    IIF 12 - director → ME
    2013-03-05 ~ dissolved
    IIF 40 - secretary → ME
  • 3
    86-90 Paul Street, London, England, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-03-08 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2023-03-08 ~ dissolved
    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
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-17 ~ now
    IIF 14 - director → ME
    2024-06-17 ~ now
    IIF 41 - secretary → ME
    Person with significant control
    2024-06-17 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 5
    MY DUNYA WISH LTD - 2024-07-10
    71 Gunter Road, Birmingham, West Midlands, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-28 ~ now
    IIF 13 - director → ME
    Person with significant control
    2024-02-28 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 6
    AKHR MERCH LTD - 2024-07-15
    71 Gunter Road, Birmingham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2023-04-26 ~ now
    IIF 24 - director → ME
    Person with significant control
    2023-04-26 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 7
    Cloister Court 22-26 Farringdon Lane, London, England
    Corporate (4 parents)
    Officer
    2025-02-26 ~ now
    IIF 34 - director → ME
  • 8
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-01-17 ~ now
    IIF 27 - director → ME
    Person with significant control
    2024-01-17 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 9
    Suite 20 Rosehill Business Centre, Normanton Road, Derby
    Dissolved corporate (1 parent)
    Officer
    2011-09-02 ~ dissolved
    IIF 17 - director → ME
  • 10
    71 Gunter Road, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-08-26 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2020-08-26 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 11
    71 Gunter Road, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-08-26 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2020-08-26 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 12
    1-2 Hook Road, Chessington, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    163 GBP2020-06-30
    Officer
    2019-06-10 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2019-06-10 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 13
    135 Wharfside Street, Birmngham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-07-09 ~ dissolved
    IIF 20 - director → ME
    2015-07-09 ~ dissolved
    IIF 38 - secretary → ME
  • 14
    135 Wharfside Street, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-02-12 ~ dissolved
    IIF 21 - director → ME
    2015-02-12 ~ dissolved
    IIF 39 - secretary → ME
  • 15
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-18 ~ now
    IIF 15 - director → ME
    2024-04-18 ~ now
    IIF 42 - secretary → ME
    Person with significant control
    2024-04-18 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 16
    121 Green Lane, Derby, England
    Dissolved corporate (4 parents)
    Officer
    2011-12-02 ~ dissolved
    IIF 16 - director → ME
  • 17
    4385, 11032140: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    2017-10-25 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2017-10-25 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 18
    RACING TRIPS LTD - 2020-12-30
    Ladywood Place 3 Kelvedon Avenue, Hersham, Walton-on-thames, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    2019-08-28 ~ dissolved
    IIF 29 - director → ME
    2019-08-28 ~ dissolved
    IIF 43 - secretary → ME
    Person with significant control
    2019-08-28 ~ dissolved
    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
  • 19
    Cloister Court, 22-26 Farringdon Lane, London, England
    Corporate (4 parents)
    Equity (Company account)
    -2,160,176 GBP2023-12-31
    Officer
    2021-06-18 ~ now
    IIF 35 - director → ME
  • 20
    S O K INVESTMENTS LIMITED - 2021-05-17
    Cloister Court, 22-26 Farringdon Lane, London, England
    Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    -4,705 GBP2023-04-01 ~ 2024-03-31
    Officer
    2021-06-18 ~ now
    IIF 33 - director → ME
  • 21
    Old Bank Buildings, Upper High Street, Cradley Heath, West Midlands, England
    Corporate (2 parents)
    Officer
    2025-02-26 ~ now
    IIF 37 - director → ME
    Person with significant control
    2025-02-26 ~ 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
    IIF 31 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    Unit 3 Morston Court Kingswood Lakeside, Off Blakeney Way, Cannock, Staffordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-01-16 ~ 2014-03-03
    IIF 18 - director → ME
  • 2
    VERTIVER GRASS UK LIMITED - 2017-09-18
    Lychett House 13 Freeland Park, Wareham Road, Poole, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -27,887 GBP2023-05-31
    Officer
    2017-03-27 ~ 2020-08-07
    IIF 28 - director → ME
    Person with significant control
    2017-03-27 ~ 2019-03-22
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.