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

Taylor, Sarah

    Related profiles found in government register
  • Taylor, Sarah
    British

    Registered addresses and corresponding companies
    • icon of address 50 Stour Way, Upminster, Essex, RM14 1QG

      IIF 1
  • Taylor, Sarah
    British call centre solutions

    Registered addresses and corresponding companies
    • icon of address 36a, Days Road, Swanage, Dorset, BH19 2JP, England

      IIF 2
  • Taylor, Sarah Jane
    British

    Registered addresses and corresponding companies
    • icon of address 28, Elwyn Road, Boldmere, Sutton Coldfield, West Midlands, B73 6LB

      IIF 3
  • Taylor, Sarah Jane
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Elwyn Road, Boldmere, Sutton Coldfield, West Midlands, B73 6LB

      IIF 4
  • Taylor, Sarah Jane
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, West Way, Fleetwood, FY7 8JJ, England

      IIF 5 IIF 6
  • Taylor, Sarah Jane
    British director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 South House, Bond Avenue, Bletchley, Milton Keynes, Buckinghamshire, MK1 1SW, United Kingdom

      IIF 7
  • Taylor, Sarah
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Pontruffydd Cottage, Bodfari, Denbigh, Clwyd, LL16 4BP, United Kingdom

      IIF 8
  • Taylor, Sarah
    British born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Granary, Dunton Road, Laindon, Essex, SS15 4DB, United Kingdom

      IIF 9
  • Taylor, Sarah
    British director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 320 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG

      IIF 10
  • Ms Sarah Taylor
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, West Way, Fleetwood, FY7 8JJ, England

      IIF 11
    • icon of address 36a, Days Road, Swanage, Dorset, BH19 2JP

      IIF 12
  • Ms Sarah Jane Taylor
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, West Way, Fleetwood, FY7 8JJ, England

      IIF 13
    • icon of address 1 South House, Bond Avenue, Milton Keynes, MK1 1SW, United Kingdom

      IIF 14
  • Ms Sarah Taylor
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Pontruffydd Cottage, Bodfari, Denbigh, LL16 4BP, United Kingdom

      IIF 15
  • Ms Sarah Taylor
    British born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Granary, Dunton Road, Laindon, Essex, SS15 4DB, United Kingdom

      IIF 16
    • icon of address 320 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG

      IIF 17
  • Ms Sarah Jane Taylor
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Elwyn Road, Boldmere, Sutton Coldfield, West Midlands, B73 6LB

      IIF 18
child relation
Offspring entities and appointments
Active 8
  • 1
    MERIT DIRECT UK LIMITED - 2005-07-29
    icon of address 36a Days Road, Swanage, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    -760 GBP2024-12-31
    Officer
    icon of calendar 2001-10-03 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-16 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-11-11 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 320 Firecrest Court Centre Park, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-15 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-11-15 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 28 Elwyn Road, Boldmere, Sutton Coldfield, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    135 GBP2024-07-31
    Officer
    icon of calendar 2005-02-14 ~ now
    IIF 4 - Director → ME
    icon of calendar 2005-04-01 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-15 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address The Old Granary Dunton Road, Laindon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    38,935 GBP2024-03-31
    Officer
    icon of calendar 2007-03-15 ~ now
    IIF 9 - Director → ME
    icon of calendar 2007-03-15 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 15 Carnweather Court, Tattenhoe, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,334 GBP2020-03-31
    Officer
    icon of calendar 2017-03-02 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 6 West Way, Fleetwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2016-10-10 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 6 West Way, Fleetwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2021-06-07 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.