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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Andrew Taylor

    Related profiles found in government register
  • Mr Andrew Taylor
    British born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bowling Ironworks, Bowling Back Lane, Bradford, BD4 8SS, United Kingdom

      IIF 1
  • Andrew Taylor
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 4, Crossgates House, 67 Crossgates Shopping Centre, Crossgates, Leeds, LS15 8EU, United Kingdom

      IIF 2
  • Mr Jason Andrew Taylor
    British born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33a Quintrell Road, Newquay, Cornwall, TR7 3DY, United Kingdom

      IIF 3
  • Andrew Mark Taylor
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 173, Wigton Lane, Leeds, West Yorkshire, LS17 8SH, United Kingdom

      IIF 4
  • Mr Andrew Taylor
    British born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Cutler Heights Lane, Bradford, BD4 9HZ, England

      IIF 5
    • 24 Marston Moor, Fulwood, Preston, Lancashire, PR2 3WE, United Kingdom

      IIF 6
  • Mr Andrew Taylor
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 4, Richmond Avenue, Sandiacre, Nottingham, NG10 5GY, England

      IIF 7 IIF 8
  • Taylor, Andrew
    British born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Tyersal Court, Bradford, Yorkshire, BD4 8EW, United Kingdom

      IIF 9
  • Taylor, Andrew
    British company director born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Tyersal Court, Bradford, Yorkshire, BD4 8EW, United Kingdom

      IIF 10
  • Taylor, Andrew
    British director born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bowling Ironworks, Bowling Back Lane, Bradford, West Yorkshire, BD4 8SS, United Kingdom

      IIF 11
  • Taylor, Andrew Mark
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 173, Wigton Lane, Leeds, West Yorkshire, LS17 8SH, United Kingdom

      IIF 12
  • Taylor, Andrew Mark
    British director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Portman Crescent, North Petherton, Bridgwater, Somerset, TA6 6SW

      IIF 13
  • Taylor, Andrew Mark
    British haulier born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Portman Crescent, North Petherton, Bridgwater, Somerset, TA6 6SW

      IIF 14
  • Taylor, Andrew
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 4, Crossgates House, 67 Crossgates Shopping Centre, Crossgates, Leeds, LS15 8EU, United Kingdom

      IIF 15
  • Mr Andrew Taylor
    English born in April 1970

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mark Andrew Taylor
    British born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • 85 High Street, Stourbridge, West Midlands, DY8 1ED

      IIF 18
  • Mr Andrew Mark Taylor
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • Inspired Property Management Limited, 6 Malton Way, Adwick-le-street, Doncaster, DN6 7FE, England

      IIF 19
    • 173, Wigton Lane, Leeds, LS17 8SH, England

      IIF 20 IIF 21
    • 21 Ring Road, Leeds, West Yorkshire, LS16 5AJ, United Kingdom

      IIF 22
    • 21, Ring Road, West Park, Leeds, LS16 5AJ

      IIF 23
    • Suite 4, Crossgates House, 67 Crossgates Shopping Centre, Station Road, Leeds, LS15 8EU, England

      IIF 24 IIF 25
    • Venture Block Management Ltd, East View, Broadgate Lane, Leeds, LS18 4BX, United Kingdom

      IIF 26
    • 138, Town Street, Stanningley, Pudsey, LS28 6ER, United Kingdom

      IIF 27 IIF 28
  • Taylor, Mark Andrew
    British born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19-21, Hagley Road, Halesowen, West Midlands, B63 4PU

      IIF 29
    • 2a, Dudley Street, Sedgley, West Midlands, DY3 1SB, England

      IIF 30
    • 85 High Street, Stourbridge, West Midlands, DY8 1ED, United Kingdom

      IIF 31
  • Taylor, Mark Andrew
    British director born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Church Hill Barn, Church Hill, Kinver, DY7 6HX, England

      IIF 32
    • Church Hill Barn, Church Hill, Kinver, Stourbridge, DY7 6HX

      IIF 33
  • Taylor, Jason Andrew
    British sales manager born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33a Quintrell Road, Newquay, Cornwall, TR7 3DY, United Kingdom

      IIF 34
  • Taylor, Jason Andrew
    British born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 4, Crossgates House, 67 Crossgates Shopping Centre, Crossgates, Leeds, LS15 8EU, United Kingdom

      IIF 35
  • Taylor, Jason Andrew
    British businessman born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 138, Town Street, Stanningley, Pudsey, West Yorkshire, LS28 6ER, Great Britain

      IIF 36
  • Taylor, Jason Andrew
    British company director born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 138, Town Street, Stanningley, Pudsey, LS28 6ER, United Kingdom

      IIF 37
  • Taylor, Jason Andrew
    British manager born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Ring Road, West Park, Leeds, LS16 5AJ, England

      IIF 38
  • Mr Andrew Mark Taylor
    English born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 173, Wigton Lane, Leeds, LS17 8SH, England

      IIF 39 IIF 40 IIF 41
    • 54, Brudenell Road, Leeds, LS6 1BD, England

      IIF 43
    • Frp Advisory Trading Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 44
    • 54 Brudenell Road, Leeds, West Yorkshire, LS6 1BD

      IIF 45
  • Mr Jason Andrew Taylor
    English born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • 173, Wigton Lane, Leeds, LS17 8SH, England

      IIF 46
    • 14, The Oval, Farsley, Pudsey, LS28 5FH, England

      IIF 47
  • Taylor, Andrew
    British director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • 24 Marston Moor, Fulwood, Preston, Lancashire, PR2 3WE, United Kingdom

      IIF 48
  • Taylor, Andrew Mark
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 14, The Oval, Farsley, Leeds, West Yorkshire, LS28 5FH, United Kingdom

      IIF 49
    • 21, Ring Road, Leeds, Yorkshire, LS16 5AJ, England

      IIF 50
    • 21, Ring Road, West Park, Leeds, LS16 5AJ, England

      IIF 51
    • Suite 4, Crossgates House, 67 Crossgates Shopping Centre, Station Road, Leeds, LS15 8EU, England

      IIF 52 IIF 53 IIF 54
    • 138, Town Street, Stanningley, Pudsey, LS28 6ER, England

      IIF 55
  • Taylor, Andrew Mark
    British company director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 184, Harrogate Road, Leeds, LS7 4NZ, England

      IIF 56
    • 138, Town Street, Stanningley, Pudsey, LS28 6ER, United Kingdom

      IIF 57
  • Taylor, Andrew Mark
    British director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • Venture Block Management Ltd, East View, Broadgate Lane, Leeds, LS18 4BX, United Kingdom

      IIF 58
  • Taylor, Andrew Mark
    British turf accountant born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 21, Ring Road, Leeds, Yorkshire, LS16 5AJ, United Kingdom

      IIF 59
  • Taylor, Andrew
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 4, Richmond Avenue, Sandiacre, Nottingham, NG10 5GY, England

      IIF 60 IIF 61
  • Taylor, Andrew
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 211, Nottingham Road, Ilkeston, Derbyshire, DE7 5AL, England

      IIF 62
  • Taylor, Andrew Mark
    British

    Registered addresses and corresponding companies
    • 21, Ring Road, Leeds, Yorkshire, LS16 5AJ, United Kingdom

      IIF 63
  • Taylor, Andrew Mark
    English born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 173, Wigton Lane, Leeds, LS17 8SH, England

      IIF 64 IIF 65 IIF 66
    • Frp Advisory Trading Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 67
  • Taylor, Andrew Mark
    English company director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 173, Wigton Lane, Leeds, LS17 8SH, England

      IIF 68
    • Marcher Roofing, 54 Brudenell Road, Leeds, LS6 1BD, England

      IIF 69
  • Taylor, Andrew Mark
    English director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 54, Brudenell Road, Leeds, LS6 1BD, England

      IIF 70
  • Taylor, Andrew
    English born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 173, Wigton Lane, Leeds, LS17 8SH, England

      IIF 71
  • Taylor, Jason Andrew
    English born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • Suite 4, Crossgates House, 67 Crossgates Shopping Centre, Station Road, Leeds, LS15 8EU, England

      IIF 72
  • Taylor, Jason Andrew
    English property developer born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • 173, Wigton Lane, Leeds, LS17 8SH, England

      IIF 73
child relation
Offspring entities and appointments 37
  • 1
    A M TAYLOR LIMITED
    06191399
    6 Blackboy Road, Exeter, Devon
    Dissolved Corporate (2 parents)
    Officer
    2007-03-29 ~ dissolved
    IIF 13 - Director → ME
  • 2
    ALLERTON HOUSE MANAGEMENT (LEEDS) LIMITED
    11418770
    C/o Inspired Property Management Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (6 parents)
    Officer
    2020-06-26 ~ 2021-06-28
    IIF 73 - Director → ME
    2018-06-16 ~ 2019-08-14
    IIF 56 - Director → ME
    Person with significant control
    2018-06-16 ~ 2024-12-19
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 3
    ANDY TAYLOR GAS SERVICES LTD
    - now 07993254
    TAYLOR GAS SERVICES (UK) LTD
    - 2012-04-13 07993254
    4 Richmond Avenue, Sandiacre, Nottingham, England
    Active Corporate (2 parents)
    Officer
    2012-03-16 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2017-03-16 ~ now
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 4
    ANDY TAYLOR PROPERTY LTD
    12254786
    4 Richmond Avenue, Sandiacre, Nottingham, England
    Active Corporate (1 parent)
    Officer
    2019-10-10 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2019-10-10 ~ now
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 5
    BD STADIA LTD
    06751259
    Seneca House/links Point, Amy Johnson Way, Blackpool, Lancashire
    Liquidation Corporate (7 parents)
    Officer
    2008-11-17 ~ 2017-03-02
    IIF 59 - Director → ME
    2008-11-17 ~ 2017-03-02
    IIF 63 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-03-02
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    BLUE CRUSH LIMITED
    06255917
    14 The Oval, Farsley, Leeds, West Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2018-11-01 ~ now
    IIF 49 - Director → ME
  • 7
    CHAPELTOWN ROAD MANAGEMENT COMPANY LTD
    12370530
    C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (9 parents)
    Officer
    2019-12-19 ~ 2022-02-07
    IIF 58 - Director → ME
    Person with significant control
    2019-12-19 ~ 2022-02-07
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
  • 8
    KVAR DEVELOPMENTS LTD
    12424666
    211 Nottingham Road, Ilkeston, Derbyshire, England
    Active Corporate (4 parents)
    Officer
    2020-06-09 ~ 2021-10-13
    IIF 62 - Director → ME
  • 9
    MAJB LIMITED
    07033297
    Primrose House, 6 Blackboy Road, Exeter, Devon
    Dissolved Corporate (1 parent)
    Officer
    2009-09-29 ~ dissolved
    IIF 14 - Director → ME
  • 10
    MARCHER ROOFING LIMITED
    03321420
    23 Penraevon Street, Penraevon Industrial Estate, Leeds, England
    Active Corporate (7 parents)
    Officer
    2020-03-16 ~ 2020-08-06
    IIF 69 - Director → ME
    Person with significant control
    2020-04-06 ~ 2020-08-06
    IIF 45 - Has significant influence or control OE
  • 11
    MUTINY BAR & KITCHEN LIMITED
    10644119
    138 Town Street, Stanningley, Pudsey, England
    Active Corporate (3 parents)
    Officer
    2018-11-01 ~ 2020-07-09
    IIF 55 - Director → ME
  • 12
    ROSE COURT (HEADINGLEY) MANAGEMENT COMPANY LIMITED
    14896104
    173 Wigton Lane, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-05-26 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2023-05-26 ~ now
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 13
    SARTORIAL LIMITED
    04856455
    85 High Street, Stourbridge, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    2003-08-05 ~ dissolved
    IIF 33 - Director → ME
  • 14
    TAYLOR & CROFT CONTRACTING LTD
    16482528
    33a Quintrell Road, Newquay, Cornwall, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-05-29 ~ 2025-06-30
    IIF 34 - Director → ME
    Person with significant control
    2025-05-29 ~ 2025-06-30
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    TAYLOR ELECTRICAL ENGINEERS LIMITED
    10930671
    24 Marston Moor Fulwood, Preston, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-08-24 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2017-08-24 ~ dissolved
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 16
    TAYLOR WRIGHT ROOFING LIMITED
    13175455
    173 Wigton Lane, Leeds, England
    Active Corporate (2 parents)
    Officer
    2021-02-03 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2021-02-03 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Right to appoint or remove directors OE
  • 17
    TAYLOR WRIGHT SCAFFOLD LIMITED
    - now 11554967
    TAYLOR WRIGHT PROPERTY SERVICES LTD
    - 2020-06-05 11554967
    Suite 4, Crossgates House 67 Crossgates Shopping Centre, Station Road, Leeds, England
    Active Corporate (4 parents)
    Officer
    2018-09-05 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2018-09-05 ~ 2020-11-30
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    2021-02-04 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    TAYLOR'S BESPOKE JOINERY LTD
    - now 14089426 14097122
    MUSTANG BESPOKE JOINERY LTD
    - 2022-05-24 14089426
    Frp Advisory Trading Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Liquidation Corporate (1 parent)
    Officer
    2022-05-05 ~ 2025-06-12
    IIF 72 - Director → ME
    2022-05-05 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2022-05-05 ~ now
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    2022-05-05 ~ 2022-05-24
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    TAYLOR'S BLOODSTOCK LTD
    - now 07073474
    TAYLOR & LOMAS BLOODSTOCK LTD
    - 2012-12-05 07073474
    TAYLOR & BLOODSTOCK LIMITED
    - 2009-12-10 07073474
    173 Wigton Lane, Leeds, England
    Active Corporate (5 parents)
    Officer
    2009-11-12 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Has significant influence or control OE
  • 20
    TAYLOR'S JOINERY YORKSHIRE LIMITED
    - now 14097122
    TAYLOR'S BESPOKE JOINERY LTD
    - 2022-05-24 14097122 14089426
    14 The Oval, Farsley, Pudsey, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-10 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2022-05-10 ~ dissolved
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    TAYLOR'S PRINT SOLUTIONS LIMITED
    08729636
    21 Ring Road, West Park, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2013-10-11 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Has significant influence or control OE
  • 22
    TAYLOR'S PROPERTY DEVELOPMENTS (YORKSHIRE) LTD
    - now 08845241
    TAYLOR'S PROPERTIES LIMITED
    - 2014-02-06 08845241
    Suite 4, Crossgates House 67 Crossgates Shopping Centre, Station Road, Leeds, England
    Active Corporate (4 parents)
    Officer
    2014-01-14 ~ now
    IIF 52 - Director → ME
    2014-06-10 ~ 2017-09-29
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Has significant influence or control OE
  • 23
    TAYLOR'S REAL ESTATE (YORKSHIRE) LTD
    12288154
    Suite 4, Crossgates House 67 Crossgates Shopping Centre, Station Road, Leeds, England
    Active Corporate (3 parents)
    Officer
    2019-10-29 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2019-10-29 ~ now
    IIF 24 - Has significant influence or control OE
  • 24
    TAYLOR'S SPORTS BAR AND GRILL LTD
    14617159
    107 Otley Road, Headingley, Leeds, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-01-25 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2023-01-25 ~ now
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    TAYLORBUILD (LEEDS) LTD
    10928470
    138 Town Street, Stanningley, Pudsey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-08-23 ~ dissolved
    IIF 57 - Director → ME
    2017-08-23 ~ 2019-09-04
    IIF 37 - Director → ME
    Person with significant control
    2017-08-23 ~ dissolved
    IIF 27 - Has significant influence or control OE
  • 26
    TAYLORS BOOKMAKERS LIMITED
    06495982
    173 Wigton Lane, Leeds, England
    Active Corporate (4 parents)
    Officer
    2008-02-06 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Has significant influence or control OE
  • 27
    TAYLORS ESTATE AGENTS & SURVEYORS LTD
    - now 02920920
    TAYLORS SURVEYORS LIMITED
    - 2010-09-24 02920920
    TAYLORS SURVEYS LIMITED - 1994-06-02
    85 High Street, Stourbridge, West Midlands
    Active Corporate (8 parents, 2 offsprings)
    Officer
    1994-06-10 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    TAYLORS LETTINGS LTD
    - now 10688840
    TAYLORS AMG LTD
    - 2017-06-12 10688840
    85 High Street, Stourbridge, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Officer
    2017-03-24 ~ now
    IIF 31 - Director → ME
  • 29
    TAYLORS PROPERTY DEVELOPMENTS (ROSE COURT) LTD
    12465782
    173 Wigton Lane, Leeds, England
    Active Corporate (2 parents)
    Officer
    2020-02-17 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2020-02-17 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Right to appoint or remove directors OE
  • 30
    TAYLORS SEDGLEY LIMITED
    07750873 14605897
    85 High Street, Stourbridge, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2011-08-24 ~ dissolved
    IIF 32 - Director → ME
  • 31
    TAYLORS SEDGLEY LIMITED
    14605897 07750873
    2a Dudley Street, Sedgley, West Midlands, England
    Active Corporate (4 parents)
    Officer
    2023-01-20 ~ now
    IIF 30 - Director → ME
  • 32
    THE TAYLOR GROUP (YORKSHIRE) LTD
    12716192
    173 Wigton Lane, Leeds, England
    Active Corporate (3 parents, 8 offsprings)
    Officer
    2020-07-03 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2020-07-03 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Right to appoint or remove directors OE
  • 33
    UNITED CAR WASH LIMITED
    15331733
    Suite 4, Crossgates House 67 Crossgates Shopping Centre, Crossgates, Leeds, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-12-06 ~ now
    IIF 15 - Director → ME
    IIF 35 - Director → ME
    Person with significant control
    2023-12-06 ~ now
    IIF 2 - Has significant influence or control OE
  • 34
    YORKSHIRE CAVITY INSULATION LTD
    12730591
    54 Brudenell Road, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    2020-07-09 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2020-07-09 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    YORKSHIRE SEAMLESS GUTTERS (UK) LIMITED
    06865577 05019718
    Unit 1 Cutler Heights Lane, Bradford, England
    Active Corporate (5 parents)
    Officer
    2009-04-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 5 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 36
    YSG PLATFORMS HIRE LIMITED
    13302055
    Bowling Ironworks, Bowling Back Lane, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-03-30 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2021-03-30 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 37
    YSG PROPERTIES LIMITED
    06394525
    Bowling Ironworks, Bowling Back Lane, Bradford, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2009-07-16 ~ dissolved
    IIF 10 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.