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

Mrs Kelly Taylor

    Related profiles found in government register
  • Mrs Kelly Taylor
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Aitken Street, Ramsbottom, Bury, BL0 0QG, England

      IIF 1
    • icon of address 11, Aitken Street, Ramsbottom, Bury, Lancs, BL0 0QG, United Kingdom

      IIF 2
    • icon of address 1, Fisher Lane, Bingham, Nottingham, Nottinghamshire, NG13 8BQ

      IIF 3
    • icon of address 1 Fisher Lane, Bingham, Nottingham, Nottinghamshire, NG13 8BQ, United Kingdom

      IIF 4
  • Mrs Kelly Julie Taylor
    English born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Fisher Lane, Bingham, Nottingham, NG13 8BQ, England

      IIF 5
  • Taylor, Kelly
    British company director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Aitken Street, Ramsbottom, Bury, BL0 0QG, England

      IIF 6
  • Miss Kelly Taylor
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Perth Court, 11, Perth Court, Team Valley Trading Estate, Gateshead, NE11 0JY, England

      IIF 7
    • icon of address 3, Stirling Court, Team Valley Trading Estate, Gateshead, NE11 0JF, England

      IIF 8
    • icon of address Units 8 A+b, Hobson Industrial Estate, Hobson, Newcastle Upon Tyne, NE16 6EA, England

      IIF 9
  • Taylor, Kelly
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Nursery Gardens, Bournemouth, Dorset, BH7 6BU, England

      IIF 10
  • Mrs Kelly Julie Taylor
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Fisher Lane, Bingham, Nottingham, NG13 8BQ, England

      IIF 11 IIF 12 IIF 13
    • icon of address Unit 6, Ellesmere Business Park, Ellesmere Crescent, Nottingham, NG5 1DX, United Kingdom

      IIF 14
  • Taylor, Kelly
    born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address South Staffordshire Plc, Green Lane, Walsall, WS2 7PD

      IIF 15
  • Taylor, Kelly Julie
    born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address South Staffordshire Plc, Green Lane, Walsall, WS2 7PD

      IIF 16
  • Taylor, Kelly Julie
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Fisher Lane, Bingham, Nottingham, NG13 8BQ, England

      IIF 17 IIF 18 IIF 19
    • icon of address 1 Fisher Lane, Bingham, Nottingham, Nottinghamshire, NG13 8BQ, United Kingdom

      IIF 20
    • icon of address Unit 6, Ellesmere Business Park, Ellesmere Crescent, Nottingham, NG5 1DX, United Kingdom

      IIF 21 IIF 22 IIF 23
  • Taylor, Kelly Julie
    British accounts born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Bungalow, Nottingham Road, Radcliffe On Trent, Nottinghamshire, NG12 2DU

      IIF 25
  • Taylor, Kelly Julie
    British consultant born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Fisher Lane, Bingham, Nottingham, NG13 8BQ, England

      IIF 26
  • Taylor, Kelly Julie
    British director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Exchange, Haslucks Green Road, Shirley, Solihull, West Midlands, B90 2EL, United Kingdom

      IIF 27
  • Taylor, Kelly Julie
    British managing director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor, Kelly Julie
    British proposed director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Fisher Lane, Bingham, Nottingham, Nottinghamshire, NG13 8BQ, United Kingdom

      IIF 30
  • Taylor, Kelly Julie
    British

    Registered addresses and corresponding companies
    • icon of address The Bungalow, Nottingham Road, Radcliffe On Trent, Nottinghamshire, NG12 2DU

      IIF 31
  • Taylor, Kelly
    British

    Registered addresses and corresponding companies
    • icon of address The Bungalow, Nottingham Road, Radcliffe-on-trent, Nottingham, NG12 2DU, United Kingdom

      IIF 32
  • Taylor, Kelly
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Perth Court, 11, Perth Court, Team Valley Trading Estate, Gateshead, NE11 0JY, England

      IIF 33
    • icon of address 3, Stirling Court, Team Valley Trading Estate, Gateshead, NE11 0JF, England

      IIF 34
    • icon of address Units 8 A+b, Hobson Industrial Estate, Hobson, Newcastle Upon Tyne, NE16 6EA, England

      IIF 35
  • Taylor, Kelly

    Registered addresses and corresponding companies
    • icon of address Jactin House, 24 Hood Street, Ancoats, Manchester, M4 6WX, England

      IIF 36
    • icon of address 1 Fisher Lane, Bingham, Nottingham, Nottinghamshire, NG13 8BQ, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 1 Fisher Lane, Bingham, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2020-03-31
    Officer
    icon of calendar 2019-06-21 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-06-21 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 2
    icon of address 11 Aitken Street, Ramsbottom, Bury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-09 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 3 Stirling Court, Team Valley Trading Estate, Gateshead, England
    Active Corporate (2 parents)
    Equity (Company account)
    41,970 GBP2024-01-31
    Officer
    icon of calendar 2017-01-16 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-01-16 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 1 Fisher Lane, Bingham, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-04-13 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-04-13 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 1 Fisher Lane, Bingham, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    48,791 GBP2024-03-31
    Officer
    icon of calendar 2016-02-11 ~ now
    IIF 20 - Director → ME
    icon of calendar 2016-02-11 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Has significant influence or controlOE
  • 6
    ENTERPRISE HARDWARE SOLUTIONS LTD - 2018-11-08
    icon of address Jactin House 24 Hood Street, Ancoats, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    74 GBP2024-12-31
    Officer
    icon of calendar 2018-11-02 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-02 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 1 Fisher Lane, Bingham, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-04-26 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-04-26 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 8
    P.R.S. HEAT FOR HIRE LIMITED - 1981-12-31
    icon of address Unit 5, Ellesmere Business Park, Haydn Road Basford, Nottingham
    Active Corporate (4 parents)
    Equity (Company account)
    176,646 GBP2024-10-31
    Officer
    icon of calendar 2024-06-25 ~ now
    IIF 22 - Director → ME
  • 9
    icon of address Unit 5 Ellesmere Business Park, Haydn Road, Basford, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF 23 - Director → ME
  • 10
    icon of address The Exchange Haslucks Green Road, Shirley, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-17 ~ dissolved
    IIF 27 - Director → ME
  • 11
    icon of address 1 Nursery Gardens, Bournemouth, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    448 GBP2024-04-30
    Officer
    icon of calendar 2009-10-22 ~ now
    IIF 10 - Director → ME
  • 12
    icon of address Ashmore & Mcgill Cca, 1 Fisher Lane, Bingham, Nottingham, Nottinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -57,934 GBP2018-03-31
    Officer
    icon of calendar 2007-10-25 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 11, Perth Court 11, Perth Court, Team Valley Trading Estate, Gateshead, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,517 GBP2024-05-31
    Officer
    icon of calendar 2021-05-10 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-05-10 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 1 Fisher Lane, Bingham, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2021-05-26 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-05-26 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 15
    icon of address Units 8 A+b Hobson Industrial Estate, Hobson, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -34,766 GBP2024-10-31
    Officer
    icon of calendar 2021-10-28 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-10-28 ~ now
    IIF 9 - Right to appoint or remove directorsOE
  • 16
    icon of address Unit 6 Ellesmere Business Park, Haydn Road, Basford, Nottingham
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    562,089 GBP2024-10-31
    Officer
    icon of calendar 2024-06-25 ~ now
    IIF 21 - Director → ME
  • 17
    icon of address Unit 6 Ellesmere Business Park, Ellesmere Crescent, Nottingham, England
    Active Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    130,301 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 2024-06-25 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-06-25 ~ now
    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
Ceased 6
  • 1
    ONSITE SOUTH LIMITED - 2013-09-06
    PREMIER-PIPE SERVICES (INTERNATIONAL) LIMITED - 2004-08-25
    PREMIER-PIPE SERVICES LIMITED - 1996-02-08
    icon of address Green Lane, Walsall, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    2,345,000 GBP2023-03-31
    Officer
    icon of calendar 2015-01-01 ~ 2016-03-31
    IIF 29 - Director → ME
  • 2
    P.R.S. HEAT FOR HIRE LIMITED - 1981-12-31
    icon of address Unit 5, Ellesmere Business Park, Haydn Road Basford, Nottingham
    Active Corporate (4 parents)
    Equity (Company account)
    176,646 GBP2024-10-31
    Officer
    icon of calendar 2003-04-01 ~ 2007-04-01
    IIF 25 - Director → ME
  • 3
    icon of address Green Lane, Walsall, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    211,000 GBP2023-03-31
    Officer
    icon of calendar 2015-01-01 ~ 2016-03-31
    IIF 28 - Director → ME
  • 4
    icon of address Strathfield 9 New Wood Lane, Blakedown, Kidderminster, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-09 ~ 2021-03-26
    IIF 15 - LLP Member → ME
    icon of calendar 2016-02-03 ~ 2016-03-31
    IIF 16 - LLP Member → ME
  • 5
    icon of address Ashmore & Mcgill Cca, 1 Fisher Lane, Bingham, Nottingham, Nottinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -57,934 GBP2018-03-31
    Officer
    icon of calendar 2009-10-25 ~ 2011-03-01
    IIF 32 - Secretary → ME
  • 6
    icon of address Unit 6 Ellesmere Business Park, Haydn Road, Basford, Nottingham
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    562,089 GBP2024-10-31
    Officer
    icon of calendar 2004-01-26 ~ 2007-04-01
    IIF 31 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.