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, Paul Anthony

    Related profiles found in government register
  • Taylor, Paul Anthony
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, St Stephens Court, 15 - 17 St Stephens Road, Bournemouth, Dorset, BH2 6LA, United Kingdom

      IIF 1
    • icon of address 16, Alington Road, Poole, Dorset, BH14 8LZ, United Kingdom

      IIF 2
  • Taylor, Paul Anthony
    British certified chartered accountant born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Governer's House, Laurence Pountney Hill, London, EC4R 0HH, England

      IIF 3
  • Taylor, Paul Anthony
    British director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Alington Road, Poole, BH14 8LZ, England

      IIF 4
  • Taylor, Paul
    British non executive director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor Bonded Warehouse, Lower Byrom Street, Manchester, M3 4AP, England

      IIF 5
  • Taylor, Paul Anthony
    British director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor, Waverley House, 115 - 119 Holdenhurst Road, Bournemouth, Dorset, BH8 8DY, United Kingdom

      IIF 6
  • Taylor, Paul
    English born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank House, 6-8 Church Street, Adlington, Chorley, Lancashire, PR7 4EX, England

      IIF 7
    • icon of address 124-128, City Road, London, EC1V 2NX, England

      IIF 8
    • icon of address C/o Henderson & Co Accountants, 18 Blake Street, York, North Yorkshire, YO1 8QG, England

      IIF 9 IIF 10
  • Taylor, Paul
    English company director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Longsight Road, Ramsbottom, Bury, Lancashire, BL0 9TD, England

      IIF 11
  • Taylor, Paul
    English director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Manchester Road, Accrington, Lancashire, BB5 2BW, United Kingdom

      IIF 12
    • icon of address Bank House, 6 - 8 Church Street, Adlington, Chorley, Lancashire, PR7 4EX, England

      IIF 13
    • icon of address Kindertons House, Marshfield Bank, Crewe, Cheshire, CW2 8UY

      IIF 14
  • Taylor, Paul
    English operations managing director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kindertons House, Marshfield Bank, Crewe, CW2 8UY

      IIF 15
  • Mr Paul Anthony Taylor
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor Waverley House, 115 - 119 Holdenhurst Road, Bournemouth, Dorset, BH8 8DY, United Kingdom

      IIF 16
    • icon of address 16, Alington Road, Poole, BH14 8LZ, England

      IIF 17
  • Mr Paul Taylor
    English born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Manchester Road, Accrington, BB5 2BW, England

      IIF 18
    • icon of address Bank House, 6 - 8 Church Street, Adlington, Chorley, Lancashire, PR7 4EX, England

      IIF 19
    • icon of address Bank House, 6-8 Church Street, Adlington, Chorley, Lancashire, PR7 4EX, England

      IIF 20
    • icon of address C/o Henderson & Co Accountants, 18 Blake Street, York, North Yorkshire, YO1 8QG, England

      IIF 21
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address C/o Henderson & Co Accountants, 18 Blake Street, York, North Yorkshire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2024-08-13 ~ now
    IIF 9 - Director → ME
  • 2
    icon of address C/o Henderson & Co Accountants, 18 Blake Street, York, North Yorkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-27 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-09-27 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 3
    icon of address 124-128 City Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -239,759 GBP2024-12-31
    Officer
    icon of calendar 2024-02-23 ~ now
    IIF 8 - Director → ME
  • 4
    icon of address Bank House 6 - 8 Church Street, Adlington, Chorley, Lancashire, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    12,639 GBP2019-02-28
    Officer
    icon of calendar 2014-02-28 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Bank House 6-8 Church Street, Adlington, Chorley, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -42,177 GBP2024-09-30
    Officer
    icon of calendar 2021-09-30 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-09-30 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Unit 1, St Stephens Court, 15-17 St Stephens Road, Bournemouth, Dorset, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2025-03-31
    Officer
    icon of calendar 2023-11-22 ~ now
    IIF 6 - Director → ME
  • 7
    DEVEQ FINANCE LTD - 2023-03-09
    icon of address 16 Alington Road, Poole, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2023-03-16 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-07-13 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    INFORMATION REQUESTS LIMITED - 2018-07-16
    icon of address Prospect House, Rouen Road, Norwich, Norfolk
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -6,893,222 GBP2023-08-31
    Officer
    icon of calendar 2022-09-16 ~ now
    IIF 2 - Director → ME
  • 9
    icon of address Unit 1, St Stephens Court, 15 - 17 St Stephens Road, Bournemouth, Dorset, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    3,144,764 GBP2024-07-31
    Officer
    icon of calendar 2021-02-12 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-02-12 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 77 Manchester Road, Accrington, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2014-09-05 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-09-05 ~ dissolved
    IIF 18 - Has significant influence or controlOE
    IIF 18 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address Cowgill Holloway Business Recovery Llp, Regency House, 45-53 Chorley New Road, Bolton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-01 ~ 2016-02-01
    IIF 11 - Director → ME
  • 2
    UBERIMA LIMITED - 2017-03-16
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2019-12-12 ~ 2020-08-31
    IIF 5 - Director → ME
  • 3
    FASHION CONTRACTS LIMITED - 1999-04-27
    icon of address Kindertons House, Marshfield Bank, Crewe, Cheshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-06-25 ~ 2021-11-02
    IIF 14 - Director → ME
  • 4
    ALLIANCE MEDICAL GROUP LIMITED - 2024-02-22
    AM NEWCO LIMITED - 2013-09-10
    icon of address C/o Kpmg Llp, One St. Peter's Square, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-04-25 ~ 2016-11-21
    IIF 3 - Director → ME
  • 5
    icon of address Kindertons House, Marshfield Bank, Crewe
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-02-21 ~ 2021-11-02
    IIF 15 - Director → 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.