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, David

    Related profiles found in government register
  • Taylor, David
    British gymnasium services born in March 1947

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Unit 4 Saltash Business Park, Moorland Industrial Estate, Saltash, Cornwall, PL12 6LX

      IIF 1
  • Taylor, David
    British solicitor born in March 1947

    Registered addresses and corresponding companies
    • icon of address 1 Shelbourne Close, Pinner, Middlesex, HA5 3AF

      IIF 2 IIF 3
  • Taylor, David
    British accountant born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Enterprise House, Tenlons Road, Nuneaton, Warwickshire, CV10 7HR, England

      IIF 4
  • Taylor, David
    British entrepreneur born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94, Kirkdale, London, SE26 4BG, England

      IIF 5
  • Taylor, David
    British accountant born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Cardinal Drive, Burbage, Leicestershire, LE10 2NS, England

      IIF 6
    • icon of address Bdo Llp, 55 Baker Street, London, W1U 7EU

      IIF 7
    • icon of address 4 Sheridan Drive, Galley Common, Nuneaton, Warwickshire, CV10 9QU

      IIF 8 IIF 9 IIF 10
    • icon of address 4, Sheridan Drive, Galley Common, Nuneaton, Warwickshire, CV10 9QU, England

      IIF 14
    • icon of address 4, Sheridan Drive, Nuneaton, Warwickshire, CV10 9QU, England

      IIF 15 IIF 16
    • icon of address 4, Sheridan Drive, Nuneaton, Warwicskhire, CV10 9QU, England

      IIF 17
    • icon of address Enterprise House, Tenlons Road, Enterprise House, Nuneaton, Warwickshire, CV10 7HR, England

      IIF 18
    • icon of address Enterprise House, Tenlons Road, Nuneaton, Warwickshire, CV10 7HR, England

      IIF 19 IIF 20
    • icon of address Enterprise House, Tenlons Road, Nuneaton, Warwickshire, CV10 7HR, United Kingdom

      IIF 21
  • Taylor, David
    British

    Registered addresses and corresponding companies
  • Taylor, David
    British accountant

    Registered addresses and corresponding companies
  • Taylor, David
    Other

    Registered addresses and corresponding companies
    • icon of address Enterprise House, 4 Sheridan Drive, Galley Common, Nuneaton, Warwickshire, CV10 9QU

      IIF 41 IIF 42
  • Taylor, David

    Registered addresses and corresponding companies
    • icon of address Trinity House, 28-30 Blucher St, Birmingham, B1 1QH

      IIF 43
    • icon of address 4, Sheridan Drive, Nuneaton, Warwickshire, CV10 9QU, England

      IIF 44
    • icon of address Enterprise House, 4 Sheridan, Drive, Galley Common, Nuneaton, Warwickshire, CV10 9QU

      IIF 45
    • icon of address Enterprise House, Tenlons Road, Nuneaton, Warwickshire, CV10 7HR, United Kingdom

      IIF 46 IIF 47 IIF 48
  • David Taylor
    British born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Enterprise House, Tenlons Road, Nuneaton, Warwickshire, CV10 7HR, England

      IIF 49
  • David Taylor
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94, Kirkdale, London, SE26 4BG, England

      IIF 50
  • Mr David Taylor
    British born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Sheridan Drive, Galley Common, Nuneaton, Warwickshire, CV10 9QU, England

      IIF 51
    • icon of address Enterprise House, Tenlons Road, Enterprise House, Nuneaton, Warwickshire, CV10 7HR, England

      IIF 52
    • icon of address Enterprise House, Tenlons Road, Nuneaton, Warwickshire, CV10 7HR, England

      IIF 53 IIF 54 IIF 55
    • icon of address Enterprise House, Tenlons Road, Nuneaton, Warwickshire, CV10 7HR, United Kingdom

      IIF 57 IIF 58 IIF 59
child relation
Offspring entities and appointments
Active 18
  • 1
    A GARDEN WALL COMPANY LIMITED - 2011-04-12
    icon of address The Old Rectory, Main Street, Glenfield, Leicestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -127,028 GBP2018-03-31
    Officer
    icon of calendar 2019-02-28 ~ dissolved
    IIF 47 - Secretary → ME
  • 2
    DECKHOUSE LIMITED - 1997-10-17
    icon of address Enterprise House, Tenlons Road, Nuneaton, Warwickshire, England
    Dissolved Corporate (2 parents)
    Fixed Assets (Company account)
    120 GBP2015-09-30
    Officer
    icon of calendar 2007-07-20 ~ dissolved
    IIF 39 - Secretary → ME
  • 3
    icon of address 19 Cardinal Drive, Burbage, Leicestershire
    Active Corporate (3 parents)
    Equity (Company account)
    -8,260 GBP2024-02-29
    Officer
    icon of calendar 2011-12-01 ~ now
    IIF 6 - Director → ME
  • 4
    icon of address Enterprise House 4 Sheridan Drive, Galley Common, Nuneaton, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-30 ~ dissolved
    IIF 41 - Secretary → ME
  • 5
    J & K PUBLICATIONS LIMITED - 2009-07-28
    icon of address Enterprise House 4 Sheridan Drive, Galley Common, Nuneaton, Warwickshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-02-19 ~ dissolved
    IIF 42 - Secretary → ME
  • 6
    icon of address Enterprise House, Tenlons Road, Nuneaton, Warwickshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-02-28
    Officer
    icon of calendar 2009-02-19 ~ dissolved
    IIF 27 - Secretary → ME
  • 7
    JMC GROUP (MIDLANDS) LIMITED - 2011-08-11
    icon of address Enterprise House, Tenlons Road, Nuneaton, Warwickshire, England
    Liquidation Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    7,576 GBP2016-08-31
    Officer
    icon of calendar 2009-02-20 ~ now
    IIF 30 - Secretary → ME
  • 8
    icon of address Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-25 ~ dissolved
    IIF 7 - Director → ME
  • 9
    icon of address Enterprise House, Tenlons Road, Nuneaton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    7,327 GBP2018-03-31
    Officer
    icon of calendar 2008-02-15 ~ dissolved
    IIF 35 - Secretary → ME
  • 10
    SALES AND MARKETING IDEAS LIMITED - 2018-09-21
    SALES AND MARKETING CLINIC LIMITED - 2009-04-03
    icon of address Enterprise House, Tenlons Road, Nuneaton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -17,693 GBP2020-04-30
    Officer
    icon of calendar 2018-09-01 ~ dissolved
    IIF 48 - Secretary → ME
  • 11
    icon of address Enterprise House Tenlons Road Industrial Estate, Tenlons Road, Nuneaton, Warwickshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-31 ~ dissolved
    IIF 29 - Secretary → ME
  • 12
    icon of address Enterprise House, Tenlons Road, Nuneaton, Warwickshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    48,968 GBP2024-07-31
    Officer
    icon of calendar 2011-08-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 13
    icon of address Enterprise House, Tenlons Road, Nuneaton, Warwickshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    95 GBP2024-08-31
    Officer
    icon of calendar 2021-08-17 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-08-17 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 14
    MOCHO TECH LIMITED - 2018-10-25
    icon of address 94 Kirkdale, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,278 GBP2017-10-30
    Officer
    icon of calendar 2018-11-01 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-11-05 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Enterprise House, Tenlons Road, Nuneaton, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    618 GBP2023-12-31
    Officer
    icon of calendar 2023-01-18 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-05-31 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Right to appoint or remove directorsOE
  • 16
    icon of address C/o Greenfield Recovery Limited, Trinity House 28-30 Blucher St, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-01 ~ dissolved
    IIF 43 - Secretary → ME
  • 17
    icon of address Enterprise House, Tenlons Road, Nuneaton, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    116,479 GBP2024-03-31
    Officer
    icon of calendar 2009-12-09 ~ now
    IIF 44 - Secretary → ME
  • 18
    icon of address Cowgills Limited Fourth Floor Unit 5b, The Parklands, Bolton
    Liquidation Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    474,395 GBP2019-03-31
    Officer
    icon of calendar 2019-02-28 ~ now
    IIF 46 - Secretary → ME
Ceased 28
  • 1
    SSD BUSINESS SYSTEMS LTD - 2020-09-24
    icon of address Enterprise House, Tenlons Road, Nuneaton, Warwickshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-09-30
    Officer
    icon of calendar 2012-09-21 ~ 2020-08-31
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-31
    IIF 55 - Ownership of shares – More than 50% but less than 75% OE
    IIF 55 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 55 - Right to appoint or remove directors OE
  • 2
    icon of address 3rd Floor Paternoster House, 65 St Paul's Churchyard, London
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-10-26
    IIF 2 - Director → ME
  • 3
    icon of address The Oval, Coventry Road, Bedworth, Nuneaton, Warwickshire.
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    473,252 GBP2024-05-31
    Officer
    icon of calendar 2007-07-08 ~ 2011-01-31
    IIF 9 - Director → ME
    icon of calendar 2007-07-08 ~ 2011-08-08
    IIF 37 - Secretary → ME
  • 4
    PREMIER FIXTURES AND FITTINGS LIMITED - 2025-02-28
    icon of address Enterprise House, Tenlons Road, Nuneaton, Warwickshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2014-09-29 ~ 2025-02-27
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-02-27
    IIF 54 - Has significant influence or control OE
  • 5
    icon of address Unit 2 Basset Court, Loake Close Grange Park, Northampton
    Active Corporate (3 parents)
    Equity (Company account)
    -86,286 GBP2024-08-31
    Officer
    icon of calendar 2004-11-18 ~ 2009-11-10
    IIF 26 - Secretary → ME
  • 6
    TVR PARTS AND UPGRADES LIMITED - 2006-06-15
    TVR POWER AND UPGRADES LIMITED - 2006-05-17
    T V R POWER LIMITED - 2006-03-15
    PHOTOLUX LIMITED - 1990-06-14
    icon of address 339 Bedworth Road, Longford, Coventry, West Midlands
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,412,795 GBP2023-12-31
    Officer
    icon of calendar 2006-11-30 ~ 2006-12-01
    IIF 11 - Director → ME
    icon of calendar 2006-11-30 ~ 2006-12-01
    IIF 36 - Secretary → ME
  • 7
    icon of address Blenheim Hailsham Road, Stone Cross, Pevensey, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,361 GBP2024-07-31
    Officer
    icon of calendar 2002-12-19 ~ 2011-12-01
    IIF 1 - Director → ME
  • 8
    MIDLAND DRIVEWAYS LTD - 2019-09-11
    EVERY BUSINESS SUPPORT LIMITED - 2017-08-11
    ESSENTIAL BUSINESS SOLUTIONS (UK) LTD - 2012-03-15
    icon of address Fosse Farm Fosse Way, Stretton On Dunsmore, Rugby, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    -3,999 GBP2024-05-31
    Officer
    icon of calendar 2003-05-14 ~ 2004-03-31
    IIF 12 - Director → ME
  • 9
    BANBURY INDUSTRIES LTD - 2019-05-07
    BRICKING-IT LTD - 2018-11-23
    icon of address Enterprise House, Tenlons Road, Nuneaton, Warwickshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -21,772 GBP2020-03-31
    Officer
    icon of calendar 2018-03-28 ~ 2018-11-22
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ 2018-11-23
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 10
    icon of address 9/10 Scirocco Close, Moulton Park, Northampton
    Dissolved Corporate (2 parents)
    Fixed Assets (Company account)
    109,707 GBP2015-12-31
    Officer
    icon of calendar 2004-01-14 ~ 2010-07-01
    IIF 13 - Director → ME
    icon of calendar 2004-01-14 ~ 2005-11-04
    IIF 38 - Secretary → ME
  • 11
    POWERS BODYSHOP LIMITED - 2009-03-24
    icon of address Unit 7 Rothersthorpe, Avenue Industrial Estate, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-31 ~ 2009-02-28
    IIF 28 - Secretary → ME
  • 12
    ADUIVO MANAGEMENT SYSTEMS LTD - 2017-01-16
    icon of address The Old Rectory Main Street, Glenfield, Leicester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,578 GBP2019-10-31
    Officer
    icon of calendar 2012-10-17 ~ 2016-08-31
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-31
    IIF 53 - Has significant influence or control OE
  • 13
    icon of address Quadrant House, 4 Thomas More Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-12-01 ~ 2005-07-28
    IIF 40 - Secretary → ME
  • 14
    icon of address Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-12 ~ 2013-07-01
    IIF 17 - Director → ME
  • 15
    SALES AND MARKETING IDEAS LIMITED - 2018-09-21
    SALES AND MARKETING CLINIC LIMITED - 2009-04-03
    icon of address Enterprise House, Tenlons Road, Nuneaton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -17,693 GBP2020-04-30
    Officer
    icon of calendar 2007-04-27 ~ 2018-09-01
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-01
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 16
    icon of address 29a Twynham Road, Bournemouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-24
    Officer
    icon of calendar 2005-03-21 ~ 2010-05-11
    IIF 32 - Secretary → ME
  • 17
    PRECAST CONCRETE ERECTION (MIDLANDS) LIMITED - 1991-11-14
    icon of address 5/6 Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire
    Active Corporate (7 parents)
    Officer
    icon of calendar ~ 1995-07-11
    IIF 23 - Secretary → ME
  • 18
    MAJOR EQUITIES LIMITED - 1989-12-13
    icon of address 5-6 Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar ~ 1995-07-11
    IIF 22 - Secretary → ME
  • 19
    PAREX LTD
    - now
    TECROC PRODUCTS LIMITED - 2010-04-08
    icon of address Sika Ltd Sika Ltd, Watchmead, Welwyn Garden City, Hertfordshire, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    10,012,374 GBP2021-12-31
    Officer
    icon of calendar ~ 1995-07-11
    IIF 25 - Secretary → ME
  • 20
    PCE GROUP ESOP TRUST LIMITED - 2012-02-09
    CONTIFRAME STRUCTURES LIMITED - 1998-12-23
    icon of address 5/6 Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-07-11
    IIF 31 - Secretary → ME
  • 21
    COUTURE MEDIA LIMITED - 2018-01-29
    icon of address Enterprise House, Tenlons Road, Nuneaton, Warwickshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    492 GBP2020-03-31
    Officer
    icon of calendar 2016-02-01 ~ 2018-01-26
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-26
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 22
    icon of address 339 Bedworth Road Longford, Coventry, Warwickshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2007-12-31 ~ 2018-11-01
    IIF 24 - Secretary → ME
  • 23
    RED TIE (IPR) LIMITED - 2011-09-01
    icon of address Unit 2 Basset Court, Loake Close Grange Park, Northampton
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    icon of calendar 2007-11-06 ~ 2009-11-10
    IIF 33 - Secretary → ME
  • 24
    icon of address Unit 2 Basset Court, Loake Close Grange Park, Northampton
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,441,565 GBP2024-03-31
    Officer
    icon of calendar 2006-12-14 ~ 2009-05-27
    IIF 34 - Secretary → ME
  • 25
    icon of address Enterprise House, Tenlons Road, Nuneaton, Warwickshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    48,968 GBP2024-07-31
    Officer
    icon of calendar 2009-07-23 ~ 2010-06-30
    IIF 8 - Director → ME
  • 26
    icon of address 10 New Street 10 New Street, London, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 1997-03-21 ~ 2001-03-23
    IIF 3 - Director → ME
  • 27
    icon of address Enterprise House, Tenlons Road, Nuneaton, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    618 GBP2023-12-31
    Person with significant control
    icon of calendar 2023-01-18 ~ 2023-05-31
    IIF 57 - Right to appoint or remove directors OE
  • 28
    icon of address Enterprise House, Tenlons Road, Nuneaton, Warwickshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,070 GBP2023-03-31
    Officer
    icon of calendar 2010-03-22 ~ 2016-02-15
    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 24 April 2025 and licensed under the Open Government Licence v3.0.