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 Carl Graham Taylor

    Related profiles found in government register
  • Mr Carl Graham Taylor
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • West Barn Mill Farm, Tredington, Gloucestershire, GL20 7BW, United Kingdom

      IIF 1
  • Mr Carl Graham Taylor
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • Hanover House, 1 Sovereign View, Harp Hill, Charlton Kings, Cheltenham, GL52 6PR, England

      IIF 2
    • Hanover House, 1 Sovereign View, Harp Hill, Cheltenham, Gloucestershire, GL52 6FD, England

      IIF 3
    • Hanover House, Harp Hill, Cheltenham, Gloucestershire, GL52 6PR, England

      IIF 4
    • Unit 1, Crucible Close, Mushet Industrial Park, Coleford, GL16 8RE, England

      IIF 5
    • West Barn Mill Farm, Tredington, Tewkesbury, GL20 7BW, England

      IIF 6
  • Taylor, Carl Graham
    British manager born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • West Barn, Mill Farm, Tredington, Tewkesbury, Gloucestershire, GL20 7BW, United Kingdom

      IIF 7
  • Taylor, Carl Graham
    British managing director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • West Barn, Tredington, Tewkesbury, GL20 7BW, England

      IIF 8
  • Taylor, Carl Graham
    British businessman born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 30, Greenacre Way, Bishops Cleeve, Cheltenham, Gloucestershire, GL52 8SJ, England

      IIF 9
  • Taylor, Carl Graham
    British company director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • Hanover House, 1 Sovereign View, Harp Hill, Charlton Kings, Cheltenham, GL52 6PR, England

      IIF 10
    • Unit 1, Crucible Close, Mushet Industrial Park, Coleford, GL16 8RE, England

      IIF 11 IIF 12
  • Taylor, Carl Graham
    British manager born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • Pkf Smith Cooper, 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, CV5 6UB

      IIF 13
  • Taylor, Carl Graham
    British managing director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • Wessex House, 3 Sovereign View, Charlton Kings, Cheltenham, GL52 6FD, United Kingdom

      IIF 14
    • Unit 1, Crucible Close, Mushet Industrial Park, Coleford, GL16 8RE, England

      IIF 15
    • Unit 4203, Oakfield Close, Tewkesbury Business Park, Tewkesbury, Gloucestershire, GL20 8PF

      IIF 16
  • Taylor, Graham
    British managing director born in March 1957

    Registered addresses and corresponding companies
    • Cedar Farm, New Road, Southam, Gloucestershire, GL52 3NX, United Kingdom

      IIF 17 IIF 18
  • Taylor, Graham
    British sales

    Registered addresses and corresponding companies
    • Cedar Farm New Road, Southam, Cheltenham, Gloucestershire, GL52 3NX

      IIF 19
child relation
Offspring entities and appointments
Active 10
  • 1
    West Barn, Tredington, Tewkesbury, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    2015-01-15 ~ now
    IIF 8 - director → ME
  • 2
    Unit 1 Crucible Close, Mushet Industrial Park, Coleford, England
    Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    2021-03-19 ~ now
    IIF 15 - director → ME
  • 3
    Wesr Barn Mill Farm, Tredington, Tewkesbury, Gloucestershire
    Dissolved corporate (1 parent)
    Officer
    2013-11-28 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 4
    Unit 1c Crucible Close, Mushet Industrial Park, Coleford, Gloucestershire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-02-10 ~ dissolved
    IIF 7 - director → ME
  • 5
    Unit 4203 Oakfield Close, Tewkesbury Business Park, Tewkesbury, Gloucestershire
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,941,076 GBP2024-03-31
    Officer
    2013-07-08 ~ now
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Has significant influence or controlOE
  • 6
    Pkf Smith Cooper 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry
    Corporate (3 parents)
    Equity (Company account)
    4,892,297 GBP2024-03-31
    Officer
    2013-07-08 ~ now
    IIF 13 - director → ME
    Person with significant control
    2016-05-13 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    GT WINDOWS PRODUCTS LTD - 2021-05-14
    Unit 1 Crucible Close, Mushet Industrial Park, Coleford, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2021-04-12 ~ now
    IIF 12 - director → ME
    Person with significant control
    2021-04-12 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Hanover House 1 Sovereign View, Harp Hill, Charlton Kings, Cheltenham, England
    Corporate (1 parent)
    Equity (Company account)
    -3,369 GBP2024-03-31
    Officer
    2019-10-16 ~ now
    IIF 10 - director → ME
    Person with significant control
    2019-10-16 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 9
    Wessex House 3 Sovereign View, Charlton Kings, Cheltenham, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    695 GBP2024-03-31
    Officer
    2024-01-17 ~ now
    IIF 14 - director → ME
  • 10
    Unit 1 Crucible Close, Mushet Industrial Park, Coleford, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2020-07-29 ~ now
    IIF 11 - director → ME
    Person with significant control
    2020-07-29 ~ 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
Ceased 3
  • 1
    Unit 4203 Oakfield Close, Tewkesbury Business Park, Tewkesbury, Gloucestershire
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,941,076 GBP2024-03-31
    Officer
    2009-03-10 ~ 2013-07-08
    IIF 18 - director → ME
  • 2
    Pkf Smith Cooper 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry
    Corporate (3 parents)
    Equity (Company account)
    4,892,297 GBP2024-03-31
    Officer
    1998-03-30 ~ 2013-07-08
    IIF 17 - director → ME
  • 3
    19 Acacia Park, Bishops Cleeve, Cheltenham, Gloucestershire
    Dissolved corporate (1 parent)
    Equity (Company account)
    513 GBP2022-09-30
    Officer
    2003-02-10 ~ 2010-03-31
    IIF 19 - secretary → 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.