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 Paul Taylor

    Related profiles found in government register
  • Mr Paul Taylor
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • 2, Laveys Lane, Fareham, PO15 6RX, England

      IIF 1
    • 2, Pegham Copse, Laveys Lane, Fareham, Hampshire, PO15 6RX, England

      IIF 2 IIF 3
    • 2 Peghams Copse, Laveys Lane, Fareham, Hants, PO15 6RX, England

      IIF 4
  • Mr Paul Taylor
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 28, Laurel Close, Leigh-on-sea, SS9 2EE, England

      IIF 5
  • Mr Paul Taylor
    British born in June 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 9, Unit 9 Ironworks Business Centre, Castlelaurie Industrial Estate, Falkirk, Fk2 7xe, FK2 7XE, Scotland

      IIF 6
    • 3/1, 1 Ascot Gate, Glasgow, G12 0AP, Scotland

      IIF 7
    • 6-10, Janesmith Street, Wishaw, ML2 7XJ, Scotland

      IIF 8
  • Mr Paul Taylor
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • Victoria House, 70 Spendmore Lane, Coppull, Chorley, PR7 4PX, United Kingdom

      IIF 9
  • Mr Paul Taylor
    British born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • 58 New Fort Way, Bootle, Liverpool, L20 4US, England

      IIF 10
  • Mr Paul Taylor
    British born in September 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • 23, Mitchell Street, Edinburgh, EH6 7BD

      IIF 11
  • Mr Paul Taylor
    British born in September 1964

    Resident in Chile

    Registered addresses and corresponding companies
    • Harbour Cottage, Harbour Road, Troon, Ayrshire, KA10 6DH

      IIF 12
    • 23, Mitchell Street, Edinburgh, EH6 7BD

      IIF 13
  • Taylor, Paul
    British car dealer born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • 2, Pegham Copse, Laveys Lane, Fareham, Hampshire, PO15 6RX, England

      IIF 14
    • 2 Pegham Copse, Laveys Lane, Fareham, Hants, PO15 6RX, England

      IIF 15
  • Taylor, Paul
    British motor dealer born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • 2, Laveys Lane, Fareham, Hampshire, PO15 6RX, England

      IIF 16
    • 2 Peghams Copse, Laveys Lane, Fareham, Hants, PO15 6RX, England

      IIF 17
  • Taylor, Paul
    British director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 28 Laurel Close, Leigh-on-sea, SS9 2EE, England

      IIF 18
  • Taylor, Paul
    British company director born in June 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3/1, 1 Ascot Gate, Glasgow, G12 0AP, Scotland

      IIF 19
    • 97, Clydesdale Street, Motherwell, ML1 4JQ, Scotland

      IIF 20
  • Taylor, Paul
    British director born in June 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • 33, Ochiltree Crescent, Coatbridge, Lanarkshire, ML5 5HF, Scotland

      IIF 21
    • Unit 9, Unit 9 Ironworks Business Centre, Castlelaurie Industrial Estate, Falkirk, Fk2 7xe, FK2 7XE, Scotland

      IIF 22
    • 6-10, Janesmith Street, Wishaw, ML2 7XJ, Scotland

      IIF 23
  • Taylor, Paul
    British sales director born in June 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Coddington Crescent, Eurocentral, Bellshill, Strathclyde, ML1 4YF, Scotland

      IIF 24
    • 33, Ochiltree Crescent, Coatbridge, Lanarkshire, ML5 5HF, Scotland

      IIF 25
  • Taylor, Paul
    British sales manager born in June 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • 33 Ochiltree Crescent, Coatbridge, ML5 5HF

      IIF 26
  • Taylor, Paul
    British director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • Victoria House, 70 Spendmore Lane, Coppull, Chorley, PR7 4PX, United Kingdom

      IIF 27
  • Taylor, Paul
    British railway born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • 58 New Fort Way, Bootle, L20 4US, England

      IIF 28
  • Taylor, Paul
    British architect born in September 1964

    Resident in Chile

    Registered addresses and corresponding companies
    • Harbour Cottage, Harbour Road, Troon, Ayrshire, KA10 6DH

      IIF 29
    • 23, Mitchell Street, Edinburgh, EH6 7BD, Scotland

      IIF 30
    • 23, Mitchell Street, Edinburgh, EH6 7BD, United Kingdom

      IIF 31
  • Taylor, Paul
    British salesman born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Pegham Copse, Laveys Lane, Fareham, PO15 6RX, United Kingdom

      IIF 32
  • Taylor, Paul
    British architect

    Registered addresses and corresponding companies
    • Harbour Cottage, Harbour Road, Troon, Ayrshire, KA10 6DH

      IIF 33
  • Taylor, Paul
    British sales manager

    Registered addresses and corresponding companies
    • 33 Ochiltree Crescent, Coatbridge, ML5 5HF

      IIF 34
  • Taylor, Paul
    British director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12a The Heights, 106 Manchester Road, Manchester, M29 8QG, United Kingdom

      IIF 35
  • Taylor, Paul

    Registered addresses and corresponding companies
    • 2, Coddington Crescent, Eurocentral, Bellshill, Strathclyde, ML1 4YF, Scotland

      IIF 36
    • 58 New Fort Way, Bootle, L20 4US, England

      IIF 37
    • 2, Pegham Copse, Laveys Lane, Fareham, PO15 6RX, United Kingdom

      IIF 38
    • 2 Peghams Copse, Laveys Lane, Fareham, Hants, PO15 6RX, England

      IIF 39
child relation
Offspring entities and appointments
Active 15
  • 1
    23 Mitchell Street, Edinburgh
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -24,464 GBP2016-09-30
    Officer
    2013-09-24 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 2
    58 New Fort Way, Bootle, Liverpool, England
    Corporate (1 parent)
    Officer
    2016-05-06 ~ now
    IIF 28 - director → ME
    2016-05-06 ~ now
    IIF 37 - secretary → ME
    Person with significant control
    2017-05-05 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 3
    2 Laveys Lane, Fareham, England
    Dissolved corporate (1 parent)
    Officer
    2016-05-24 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2017-05-23 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    Harbour Cottage, Harbour Road, Troon, Ayrshire
    Corporate (2 parents)
    Equity (Company account)
    12,779 GBP2024-03-31
    Officer
    2007-10-30 ~ now
    IIF 29 - director → ME
    2007-10-30 ~ now
    IIF 33 - secretary → ME
    Person with significant control
    2016-10-30 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    2 Pegham Copse, Laveys Lane, Fareham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-01-25 ~ dissolved
    IIF 32 - director → ME
    2018-01-25 ~ dissolved
    IIF 38 - secretary → ME
  • 6
    Victoria House 70 Spendmore Lane, Coppull, Chorley, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,519 GBP2020-05-31
    Person with significant control
    2018-05-05 ~ dissolved
    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
  • 7
    CAR SALES SOLUTIONS LTD - 2019-04-29
    HUNTER DEVINE CAPITAL LIMITED - 2018-11-14
    CAR SALES SOLUTIONS LIMITED - 2016-05-20
    2 Pegham Copse, Laveys Lane, Fareham, Hampshire, England
    Corporate (1 parent)
    Equity (Company account)
    -48,134 GBP2023-04-30
    Officer
    2015-05-08 ~ now
    IIF 15 - director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 8
    2 Pegham Copse, Laveys Lane, Fareham, Hampshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Person with significant control
    2016-06-15 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 9
    12a The Heights 106 Manchester Road, Manchester, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-05-04 ~ dissolved
    IIF 35 - director → ME
  • 10
    2 Peghams Copse, Laveys Lane, Fareham, Hants, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    2017-11-01 ~ dissolved
    IIF 17 - director → ME
    2017-11-01 ~ dissolved
    IIF 39 - secretary → ME
    Person with significant control
    2017-11-02 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 11
    23 Mitchell Street, Edinburgh
    Dissolved corporate (2 parents)
    Equity (Company account)
    -218,604 GBP2019-01-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    Unit 9 Unit 9 Ironworks Business Centre, Castlelaurie Industrial Estate, Falkirk, Fk2 7xe, Scotland
    Corporate (2 parents)
    Officer
    2023-08-16 ~ now
    IIF 22 - director → ME
    Person with significant control
    2023-08-16 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 13
    6-10 Janesmith Street, Wishaw, Scotland
    Dissolved corporate (2 parents)
    Officer
    2023-08-16 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2023-08-16 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 14
    SITE RECYCLING SERVICES LTD - 2016-07-12
    97 Clydesdale Street, Motherwell, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -78,653 GBP2023-03-31
    Officer
    2020-07-24 ~ now
    IIF 20 - director → ME
  • 15
    Office 2 The Reach, 687-693 London Road, Westcliff On Sea, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    5 GBP2019-12-31
    Officer
    2015-12-18 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    3/1 1 Ascot Gate, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Officer
    2021-01-14 ~ 2021-05-01
    IIF 19 - director → ME
    Person with significant control
    2021-01-14 ~ 2021-05-01
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    Victoria House 70 Spendmore Lane, Coppull, Chorley, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,519 GBP2020-05-31
    Officer
    2017-05-05 ~ 2019-12-31
    IIF 27 - director → ME
  • 3
    2 Pegham Copse, Laveys Lane, Fareham, Hampshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2016-05-04 ~ 2016-05-06
    IIF 16 - director → ME
  • 4
    23 Mitchell Street, Edinburgh
    Dissolved corporate (2 parents)
    Equity (Company account)
    -218,604 GBP2019-01-31
    Officer
    2013-01-29 ~ 2020-02-17
    IIF 31 - director → ME
  • 5
    C/o Gcrr Limited Third Floor, 65 Bath Street, Glasgow
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    137,075 GBP2016-11-30
    Officer
    2000-11-08 ~ 2005-06-28
    IIF 26 - director → ME
    2001-09-15 ~ 2005-06-28
    IIF 34 - secretary → ME
  • 6
    AWR PROCESSING LIMITED - 2013-02-01
    2 Fountainhall Road, Aberdeen
    Dissolved corporate (2 parents)
    Officer
    2013-01-16 ~ 2013-01-31
    IIF 24 - director → ME
    2013-01-16 ~ 2013-01-31
    IIF 36 - secretary → ME
  • 7
    ZERO WASTE RECYCLING LIMITED - 2012-05-04
    TOTAL SOIL RECYCLING LTD - 2011-08-04
    MARDON SERVICES & HIRE LTD. - 2009-11-18
    31 Boreland Drive, Glasgow, Scotland
    Dissolved corporate
    Officer
    2010-08-31 ~ 2013-01-29
    IIF 21 - director → ME
  • 8
    2 Fountainhall Road, Aberdeen
    Dissolved corporate (2 parents)
    Officer
    2013-01-27 ~ 2013-01-31
    IIF 25 - director → ME
© 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.