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 Michael Alan Taylor

    Related profiles found in government register
  • Mr Michael Alan Taylor
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridge House, Waterfront East, Level Street, Brierley Hill, DY5 1XR, United Kingdom

      IIF 1
    • icon of address Kings Park House, 22 Kings Park Road, Southampton, SO15 2AT, England

      IIF 2
    • icon of address Kings Park House, Cortex Software, Kings Park Road, Southampton, SO15 2AT, England

      IIF 3
    • icon of address Kings Park House, Kings Park Road, Southampton, SO15 2AT, England

      IIF 4
  • Taylor, Michael Alan
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stonemead House, 95 London Road, Croydon, Surrey, CR0 2RF, United Kingdom

      IIF 5
    • icon of address Kings Park House, 22 Kings Park Road, Southampton, SO15 2AT, England

      IIF 6 IIF 7
    • icon of address Kings Park House, C/o Cortex Software, 22 Kings Park Road, Southampton, Hampshire, SO15 2AT, United Kingdom

      IIF 8
    • icon of address Kings Park House, C/o Cortex Software, 22 Kings Park Road, Southampton, SO15 2AT, England

      IIF 9
  • Taylor, Michael Alan
    British company director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Bridge House, Waterfront East, Brierley Hill, DY5 1XR, England

      IIF 10
    • icon of address Bridge House, Waterfront East, Level Street, Brierley Hill, DY5 1XR, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address 37, Pelhams Walk, Esher, Surrey, KT10 8QA

      IIF 17 IIF 18
    • icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, E14 5HU, United Kingdom

      IIF 19
    • icon of address 17-23, High Street, Slough, SL1 1DY, United Kingdom

      IIF 20 IIF 21 IIF 22
    • icon of address Keypoint, 17-23 High Street, Slough, SL1 1DY, United Kingdom

      IIF 24
    • icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire, PO7 7AN

      IIF 25
  • Taylor, Michael Alan
    British director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, Michael Alan
    British financial managment born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Pelhams Walk, Esher, Surrey, KT10 8QA

      IIF 42
  • Taylor, Michael Alan
    born in July 2023

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Torland Drive, Oxshott, Leatherhead, KT22 0SA, England

      IIF 43
  • Taylor, Alan
    born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, Bedfordshire, LU2 0FP, United Kingdom

      IIF 44
  • Taylor, Michael Alan
    British ceo

    Registered addresses and corresponding companies
    • icon of address 37, Pelhams Walk, Esher, Surrey, KT10 8QA

      IIF 45
  • Taylor, Michael Alan
    British financial managment

    Registered addresses and corresponding companies
    • icon of address 37, Pelhams Walk, Esher, Surrey, KT10 8QA

      IIF 46
  • Taylor, Michael Alan
    British management

    Registered addresses and corresponding companies
    • icon of address 37, Pelhams Walk, Esher, Surrey, KT10 8QA

      IIF 47
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Bridge House Waterfront East, Level Street, Brierley Hill, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-11 ~ dissolved
    IIF 32 - Director → ME
  • 2
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2013-11-12 ~ now
    IIF 5 - Director → ME
  • 3
    INNOVISE ESM LIMITED - 2009-06-03
    ABILITEC SOLUTIONS LTD. - 2009-05-11
    INNOVISE ESM SOFTWARE LIMITED - 2012-07-18
    INFRASOLVE LIMITED - 2010-12-10
    INNOVISE IES LIMITED - 2015-08-13
    icon of address Kings Park House, 22 Kings Park Road, Southampton, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,222,134 GBP2024-12-31
    Officer
    icon of calendar 2007-12-28 ~ now
    IIF 7 - Director → ME
  • 4
    icon of address Censeo House, 6 Peters Street, St Albans, United Kingdom
    Active Corporate (16 parents)
    Net Assets/Liabilities (Company account)
    419,250 GBP2024-03-31
    Officer
    icon of calendar 2023-07-28 ~ now
    IIF 43 - LLP Designated Member → ME
  • 5
    ASSIGNVISION LIMITED - 1993-05-14
    icon of address Bridge House Waterfront East, Level Street, Brierley Hill, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-11 ~ dissolved
    IIF 13 - Director → ME
  • 6
    CORTEX LIMITED - 2015-08-13
    icon of address Kings Park House, Kings Park Road, Southampton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-21 ~ dissolved
    IIF 40 - Director → ME
  • 7
    INNOVISE SOFTWARE AND SOLUTIONS LIMITED - 2010-11-10
    TIMEGATE GROUP LIMITED - 2009-09-15
    TIMEGATE MANAGED SERVICES LIMITED - 2004-03-23
    icon of address Bridge House Waterfront East, Level Street, Brierley Hill, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-07-31 ~ dissolved
    IIF 12 - Director → ME
  • 8
    AUTOMATION CATALYST LIMITED - 2025-04-22
    icon of address Kings Park House, 22 Kings Park Road, Southampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    24,430 GBP2024-12-31
    Officer
    icon of calendar 2022-02-06 ~ now
    IIF 6 - Director → ME
  • 9
    RAPIDHOST LIMITED - 2009-09-24
    MOSSBERG LIMITED - 1999-05-11
    icon of address Bridge House Waterfront East, Level Street, Brierley Hill, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-11 ~ dissolved
    IIF 28 - Director → ME
  • 10
    icon of address Bridge House Waterfront East, Level Street, Brierley Hill, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-02-23 ~ dissolved
    IIF 27 - Director → ME
  • 11
    icon of address Bridge House Waterfront East, Level Street, Brierley Hill, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-11 ~ dissolved
    IIF 15 - Director → ME
  • 12
    icon of address Bridge House Waterfront East, Level Street, Brierley Hill, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-11 ~ dissolved
    IIF 33 - Director → ME
  • 13
    icon of address Kings Park House C/o Cortex Software, 22 Kings Park Road, Southampton, Hampshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    50,655 GBP2024-09-30
    Officer
    icon of calendar 2022-09-20 ~ now
    IIF 8 - Director → ME
  • 14
    icon of address Kings Park House C/o Cortex Software, 22 Kings Park Road, Southampton, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    271,799 GBP2024-09-30
    Officer
    icon of calendar 2022-09-16 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-09-16 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address Bridge House Waterfront East, Level Street, Brierley Hill, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-11 ~ dissolved
    IIF 29 - Director → ME
Ceased 27
  • 1
    icon of address Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-12-28 ~ 2015-03-31
    IIF 22 - Director → ME
  • 2
    icon of address Bridge House Waterfront East, Level Street, Brierley Hill, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-23 ~ 2019-12-16
    IIF 11 - Director → ME
  • 3
    icon of address Station House Station Approach, Great Chesterford, Essex, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    27,196 GBP2017-09-30
    Officer
    icon of calendar 2003-06-05 ~ 2003-06-06
    IIF 42 - Director → ME
    icon of calendar 2003-06-05 ~ 2003-06-06
    IIF 46 - Secretary → ME
  • 4
    INNOVISE ESM LIMITED - 2009-06-03
    ABILITEC SOLUTIONS LTD. - 2009-05-11
    INNOVISE ESM SOFTWARE LIMITED - 2012-07-18
    INFRASOLVE LIMITED - 2010-12-10
    INNOVISE IES LIMITED - 2015-08-13
    icon of address Kings Park House, 22 Kings Park Road, Southampton, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,222,134 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-03-05 ~ 2023-04-14
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    DATA TECHNOLOGY PLC - 2007-09-24
    DATA TECHNOLOGY (U.K.) LIMITED - 1998-01-08
    icon of address C/o Sterlings Ltd, Lawford House, Albert Place, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    851,639 GBP2024-12-31
    Officer
    icon of calendar 2007-07-19 ~ 2009-09-07
    IIF 17 - Director → ME
  • 6
    ENGAGE ESM HOLDINGS LTD. - 2016-07-20
    INNOVISE ESM HOLDINGS LIMITED - 2016-07-13
    DATA TECHNOLOGY GROUP LIMITED - 2009-09-22
    icon of address Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-07-19 ~ 2015-03-31
    IIF 21 - Director → ME
  • 7
    ENGAGE ESM LTD. - 2016-07-20
    INNOVISE ESM LIMITED - 2016-07-13
    INFRASOLVE LIMITED - 2009-06-03
    icon of address Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2009-01-21 ~ 2015-03-31
    IIF 20 - Director → ME
  • 8
    ASSIGNVISION LIMITED - 1993-05-14
    icon of address Bridge House Waterfront East, Level Street, Brierley Hill, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-01 ~ 2019-12-16
    IIF 31 - Director → ME
  • 9
    BCOMP 430 LIMITED - 2011-06-21
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2011-06-21 ~ 2022-11-15
    IIF 37 - Director → ME
  • 10
    ABILITEC LIMITED - 2008-10-03
    FTS SERVICES OF NEWBURY LIMITED - 1999-04-15
    ENGAGE ESM HOLDINGS LTD - 2016-07-13
    ABILITEC NO. 1 LIMITED - 2016-04-12
    icon of address Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-12-28 ~ 2015-03-31
    IIF 23 - Director → ME
  • 11
    HARBROOK CONSULTANTS LIMITED - 2016-04-13
    ENGAGE ESM LTD - 2016-07-13
    icon of address Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-06-12 ~ 2015-03-31
    IIF 38 - Director → ME
  • 12
    INNOVISE SOFTWARE AND SOLUTIONS LIMITED - 2010-11-10
    TIMEGATE GROUP LIMITED - 2009-09-15
    TIMEGATE MANAGED SERVICES LIMITED - 2004-03-23
    icon of address Bridge House Waterfront East, Level Street, Brierley Hill, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-07-31 ~ 2006-07-22
    IIF 47 - Secretary → ME
  • 13
    AUTOMATION CATALYST LIMITED - 2025-04-22
    icon of address Kings Park House, 22 Kings Park Road, Southampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    24,430 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-02-06 ~ 2023-04-14
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    RAPIDHOST LIMITED - 2009-09-24
    MOSSBERG LIMITED - 1999-05-11
    icon of address Bridge House Waterfront East, Level Street, Brierley Hill, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-30 ~ 2019-12-16
    IIF 26 - Director → ME
  • 15
    MINISTRY OF IDEAS REGISTERED LIMITED - 2014-01-22
    CARDINAL BUSINESS SOLUTIONS LIMITED - 2014-07-31
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    231,978 GBP2024-12-31
    Officer
    icon of calendar 2018-03-29 ~ 2022-11-15
    IIF 35 - Director → ME
  • 16
    icon of address Bridge House Waterfront East, Level Street, Brierley Hill, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-21 ~ 2019-12-16
    IIF 30 - Director → ME
  • 17
    PERSONNEL AUTOMATED SCREENING SOFTWARE LIMITED - 2016-02-16
    PASS RECRUITMENT SERVICES LIMITED - 2017-06-21
    PASS SOFTWARE LIMITED - 2016-01-18
    icon of address C/o Duff & Phelps Ltd The Chancery 58, Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    230,771 GBP2019-12-31
    Officer
    icon of calendar 2015-12-21 ~ 2017-01-05
    IIF 24 - Director → ME
  • 18
    icon of address The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-02 ~ 2017-03-01
    IIF 44 - LLP Designated Member → ME
  • 19
    PASS SOFTWARE LIMITED - 2021-04-27
    PERSONAL AUTOMATED SCREENING SOFTWARE LIMITED - 2005-03-31
    PERSONNEL AUTOMATED SCREENING SOFTWARE LIMITED - 2016-01-18
    TIMEGATE CONSULTING LIMITED - 2005-02-21
    icon of address C/o Duff & Phelps Ltd The Chancery 58, Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,117,117 GBP2019-12-31
    Officer
    icon of calendar 2004-03-08 ~ 2017-01-05
    IIF 39 - Director → ME
  • 20
    INNOVISE LIMITED - 2007-03-09
    CONTEMPORARY ENTERPRISES LIMITED - 2009-09-15
    INNOVISE SOLUTIONS LIMITED - 2009-09-24
    icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-13 ~ 2017-12-01
    IIF 25 - Director → ME
  • 21
    icon of address Bridge House Waterfront East, Level Street, Brierley Hill, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-30 ~ 2019-12-16
    IIF 16 - Director → ME
  • 22
    icon of address Cambridge House 16 High Street, Saffron Walden, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-28 ~ 2004-01-28
    IIF 18 - Director → ME
  • 23
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,535,814 GBP2020-03-31
    Officer
    icon of calendar 2020-09-01 ~ 2022-11-15
    IIF 10 - Director → ME
  • 24
    icon of address Bridge House Waterfront East, Level Street, Brierley Hill, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-20 ~ 2019-12-16
    IIF 14 - Director → ME
  • 25
    TEAM BIDCO LIMITED - 2023-04-19
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -966,648 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2021-09-30 ~ 2022-11-15
    IIF 36 - Director → ME
  • 26
    CONTEMPORARY ENTERPRISES PLC - 2007-03-09
    INNOVISE LIMITED - 2023-04-19
    INNOVISE PLC - 2014-02-10
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    2,188,699 GBP2024-12-31
    Officer
    icon of calendar 2006-02-06 ~ 2021-09-30
    IIF 41 - Director → ME
    icon of calendar 2021-09-30 ~ 2022-11-15
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-13
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    INNOVISE SOFTWARE LIMITED - 2023-04-19
    INNOVISE SOFTWARE AND SOLUTIONS LIMITED - 2015-09-27
    ACME SOFTWARE SOLUTIONS LIMITED - 2006-01-13
    INNOVISE SOFTWARE LIMITED - 2010-11-24
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    2,998,281 GBP2024-12-31
    Officer
    icon of calendar 2005-11-30 ~ 2022-11-15
    IIF 19 - Director → ME
    icon of calendar 2005-11-30 ~ 2007-07-23
    IIF 45 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.