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 Sam Taylor

    Related profiles found in government register
  • Mr Sam Taylor
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Westbury Road, Westbury-on-trym, Bristol, Avon, BS9 3AY

      IIF 1
  • Taylor, Sam
    British account director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Westbury Road, Westbury-on-trym, Bristol, Avon, BS9 3AY

      IIF 2
  • Sam Taylor
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor Office, 11 Kidderminster Road, Bromsgrove, B61 7JJ, United Kingdom

      IIF 3
    • icon of address 33, Richmond Close, Chatham, Kent, ME5 8YH, England

      IIF 4
    • icon of address 7 Sun Terrace, Sundridge Drive, Chatham, ME5 8HB, United Kingdom

      IIF 5
    • icon of address 7, Palm Court, Hadfield, Derbyshire, SK13 2DB, United Kingdom

      IIF 6
    • icon of address 12a, Market Place, Kettering, NN16 0AJ

      IIF 7 IIF 8
    • icon of address Office 221, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 9
    • icon of address Unit 14, Brenton Business Complex, Bury, Lancashire, BL9 7BE, United Kingdom

      IIF 10
    • icon of address 1 Plas Bach Cottages, Pontyates, Llaneli, SA15 5UT, United Kingdom

      IIF 11
    • icon of address 68, Petwrth Gardens, Uxbridge, Middlesex, UB10 9HQ, United Kingdom

      IIF 12
    • icon of address 4, Gardd Y Meddyg, Risca, Newport, NP11 6ET, United Kingdom

      IIF 13
    • icon of address 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 14
    • icon of address Second Floor Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 15
    • icon of address Second Floor Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 16
    • icon of address 3a, Westgate Hill, Pembroke, SA71 4LB, United Kingdom

      IIF 17
    • icon of address Office 2 Crown House, Church Row, Pershore, WR10 1BH

      IIF 18
    • icon of address Office 2, Crown House, Church Row, Pershore, WR10 1BH, United Kingdom

      IIF 19
    • icon of address Office 6 Banbury House, Lower Priest Lane, Pershore, WR10 1BJ

      IIF 20
    • icon of address 82, Halesworth Road, Romford, Essex, RM3 8QD

      IIF 21
    • icon of address 33, Simmonsite Road, Kimberworth Park, Rotherham, S61 3EN, United Kingdom

      IIF 22
    • icon of address 42, John Street, Eckington, Sheffield, S21 4DW

      IIF 23
    • icon of address 10, Rownhams Close, Rownhams, Southampton, SO16 8AF, United Kingdom

      IIF 24
    • icon of address 31, Malpas Rd, Newport, Wales, NP20 5PB, United Kingdom

      IIF 25
    • icon of address Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 26
  • Mr Samuel Joseph Edward Taylor
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Dorset Road, Westbury-on-trym, Bristol, BS9 4BL, England

      IIF 27
  • Taylor, Samuel Joseph Edward
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Dorset Road, Westbury-on-trym, Bristol, BS9 4BL, England

      IIF 28
  • Taylor, Sam
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Malpas Rd, Newport, Wales, NP20 5PB, United Kingdom

      IIF 29
  • Taylor, Sam
    British consultant born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Stoke Close, Belper, DE56 0DN

      IIF 30
    • icon of address Ground Floor Office, 11 Kidderminster Road, Bromsgrove, B61 7JJ, United Kingdom

      IIF 31 IIF 32
    • icon of address 7 Sun Terrace, Sundridge Drive, Chatham, ME5 8HB, United Kingdom

      IIF 33
    • icon of address 7, Palm Court, Hadfield, Derbyshire, SK13 2DB, United Kingdom

      IIF 34
    • icon of address Ground Floor Office, Rear Of 94 High Street, Evesham, WR11 4EU, United Kingdom

      IIF 35
    • icon of address Ground Floor Office, 108 Fore Street, Hertford, SG14 1AB

      IIF 36
    • icon of address 12a, Market Place, Kettering, NN16 0AJ

      IIF 37 IIF 38
    • icon of address 68, Petwrth Gardens, Uxbridge, Middlesex, UB10 9HQ, United Kingdom

      IIF 39
    • icon of address 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 40
    • icon of address Second Floor Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 41
    • icon of address Second Floor Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 42
    • icon of address 3a, Westgate Hill, Pembroke, SA71 4LB, United Kingdom

      IIF 43
    • icon of address Office 2 Crown House, Church Row, Pershore, WR10 1BH

      IIF 44
    • icon of address Office 2, Crown House, Church Row, Pershore, WR10 1BH, United Kingdom

      IIF 45
    • icon of address Office 6 Banbury House, Lower Priest Lane, Pershore, WR10 1BJ

      IIF 46
    • icon of address 82, Halesworth Road, Romford, Essex, RM3 8QD

      IIF 47
    • icon of address 33, Simmonsite Road, Kimberworth Park, Rotherham, S61 3EN, United Kingdom

      IIF 48
    • icon of address 42, John Street, Eckington, Sheffield, S21 4DW

      IIF 49
    • icon of address 10, Rownhams Close, Rownhams, Southampton, SO16 8AF, United Kingdom

      IIF 50
    • icon of address Suite 4, 43 Hagley Road, Stourbridge, DY8 1QR

      IIF 51 IIF 52
  • Mr Samuel Joseph Edward Taylor
    British born in March 1979

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 47, Henleaze Road, Bristol, BS9 4JU, England

      IIF 53
  • Taylor, Samuel Joseph Edward
    British born in March 1979

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 47, Henleaze Road, Bristol, BS9 4JU, England

      IIF 54
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 47 Henleaze Road, Bristol, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    49,362 GBP2024-07-31
    Officer
    icon of calendar 2018-07-20 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2018-07-20 ~ now
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Right to appoint or remove directorsOE
  • 2
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-01-31 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Max Minerva's, 47 Henleaze Road Max Minerva's, 47 Henleaze Road, Bristol, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-15 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-01-15 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 4 Gardd Y Meddyg, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-03-01 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
Ceased 25
  • 1
    icon of address 19 Westbury Road, Westbury-on-trym, Bristol, Avon
    Active Corporate (3 parents)
    Equity (Company account)
    815 GBP2024-03-31
    Officer
    icon of calendar 2019-03-28 ~ 2020-11-19
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-11-19
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -69 GBP2021-04-05
    Officer
    icon of calendar 2019-07-19 ~ 2019-08-14
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2019-07-19 ~ 2019-08-14
    IIF 21 - Ownership of shares – 75% or more OE
  • 3
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    258 GBP2021-04-05
    Officer
    icon of calendar 2019-09-25 ~ 2019-11-18
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-09-25 ~ 2019-12-30
    IIF 9 - Ownership of shares – 75% or more OE
  • 4
    icon of address Office 6 Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    71 GBP2021-04-05
    Officer
    icon of calendar 2019-10-03 ~ 2019-11-18
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-10-03 ~ 2019-11-18
    IIF 3 - Ownership of shares – 75% or more OE
  • 5
    icon of address 7 Church Court Church Road, Boreham, Chelmsford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -75 GBP2021-04-05
    Officer
    icon of calendar 2019-10-08 ~ 2019-10-23
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2019-10-08 ~ 2019-10-23
    IIF 24 - Ownership of shares – 75% or more OE
  • 6
    icon of address 2 Tawelfan, Carway, Kidwelly, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -15 GBP2021-04-05
    Officer
    icon of calendar 2019-10-10 ~ 2019-10-29
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-10-10 ~ 2020-01-15
    IIF 6 - Ownership of shares – 75% or more OE
  • 7
    icon of address 7 Sun Terrace, Sundridge Drive, Chatham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2021-04-05
    Officer
    icon of calendar 2020-02-14 ~ 2020-03-27
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-02-14 ~ 2020-03-27
    IIF 5 - Ownership of shares – 75% or more OE
  • 8
    icon of address First Floor Offices, 102ae Station Road, Old Hill, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    116 GBP2024-04-05
    Officer
    icon of calendar 2020-02-18 ~ 2020-03-27
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-02-18 ~ 2020-03-27
    IIF 22 - Ownership of shares – 75% or more OE
  • 9
    icon of address Office 6 Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    185 GBP2024-04-05
    Officer
    icon of calendar 2020-02-19 ~ 2020-03-29
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-02-19 ~ 2020-03-30
    IIF 17 - Ownership of shares – 75% or more OE
  • 10
    ADMITCORAL LTD - 2020-12-22
    icon of address Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -74,224 GBP2021-10-01 ~ 2022-09-30
    Officer
    icon of calendar 2019-09-16 ~ 2020-12-21
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-09-16 ~ 2020-12-21
    IIF 25 - Ownership of shares – 75% or more OE
  • 11
    AMAZINGFLIMSY LTD - 2020-07-30
    icon of address Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-02-14 ~ 2020-03-26
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-02-14 ~ 2020-03-26
    IIF 11 - Ownership of shares – 75% or more OE
  • 12
    AMAZINGFLAMING LTD - 2020-08-11
    icon of address Office G, Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    237 GBP2024-04-05
    Officer
    icon of calendar 2020-02-13 ~ 2020-03-18
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2020-02-13 ~ 2020-03-18
    IIF 23 - Ownership of shares – 75% or more OE
  • 13
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-31 ~ 2019-02-16
    IIF 36 - Director → ME
  • 14
    icon of address Office 6 Banbury House, Lower Priest Lane, Pershore
    Dissolved Corporate (1 parent)
    Equity (Company account)
    23,128 GBP2024-04-05
    Officer
    icon of calendar 2019-02-05 ~ 2019-02-12
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2019-02-05 ~ 2019-03-31
    IIF 20 - Ownership of shares – 75% or more OE
  • 15
    icon of address Office 2 Crown House, Church Row, Pershore
    Dissolved Corporate (1 parent)
    Equity (Company account)
    25 GBP2021-04-05
    Officer
    icon of calendar 2019-02-08 ~ 2019-04-22
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-02-08 ~ 2019-04-22
    IIF 18 - Ownership of shares – 75% or more OE
  • 16
    icon of address Office 7, Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-02-12 ~ 2019-02-28
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2019-02-12 ~ 2019-02-28
    IIF 16 - Ownership of shares – 75% or more OE
  • 17
    icon of address Office 7, Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-02-15 ~ 2019-02-26
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-02-15 ~ 2019-03-31
    IIF 7 - Ownership of shares – 75% or more OE
  • 18
    icon of address Office 7, Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-02-20 ~ 2019-02-27
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-02-20 ~ 2019-03-31
    IIF 8 - Ownership of shares – 75% or more OE
  • 19
    AMAZINGGOAT LTD - 2021-04-12
    icon of address Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,795 GBP2024-04-05
    Officer
    icon of calendar 2020-02-20 ~ 2020-03-30
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-02-20 ~ 2020-03-30
    IIF 12 - Ownership of shares – 75% or more OE
  • 20
    WAYROLEX LTD - 2019-08-29
    icon of address Office 2 Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,142 GBP2024-04-05
    Officer
    icon of calendar 2019-02-25 ~ 2019-03-06
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-02-25 ~ 2019-03-06
    IIF 19 - Ownership of shares – 75% or more OE
  • 21
    icon of address 4 Gardd Y Meddyg, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-01 ~ 2019-03-07
    IIF 35 - Director → ME
  • 22
    icon of address Office 6, Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-03-06 ~ 2019-03-21
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-03-06 ~ 2019-03-21
    IIF 15 - Ownership of shares – 75% or more OE
  • 23
    icon of address Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    14,539 GBP2024-04-05
    Officer
    icon of calendar 2019-03-11 ~ 2019-03-21
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2019-03-11 ~ 2019-04-16
    IIF 4 - Ownership of shares – 75% or more OE
  • 24
    icon of address Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    91 GBP2024-04-05
    Officer
    icon of calendar 2019-03-15 ~ 2019-03-27
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2019-03-15 ~ 2019-06-03
    IIF 10 - Ownership of shares – 75% or more OE
  • 25
    icon of address Office 3/4 Loverock House, Brettell Lane, Brierley Hill, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-03-20 ~ 2019-04-04
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-03-20 ~ 2019-05-14
    IIF 14 - Ownership of shares – 75% or more 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.