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

David Taylor

    Related profiles found in government register
  • David Taylor
    British born in December 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 15, Baxter Road, Calderwood, East Calder, EH53 0QF, Scotland

      IIF 1
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 2
    • icon of address 32, Herd Green, Livingston, EH54 8PU, Scotland

      IIF 3
  • David Taylor
    British born in September 1994

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Penrhyn Owen, Mill Road, Porthdafarch, Holyhead, Anglesey, LL65 2LW, Wales

      IIF 4 IIF 5
  • Mr David Taylor
    British born in September 1994

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Beechpark House, Clonsilla, Dublin 15, Dublin, D15R YV9, Ireland

      IIF 6
  • Taylor, David
    British director born in December 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 15, Baxter Road, Calderwood, East Calder, EH53 0QF, Scotland

      IIF 7
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 8
    • icon of address 32, Herd Green, Livingston, EH54 8PU, Scotland

      IIF 9
  • David Mark Taylor
    British born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Beech Close, Sproatley, Hull, HU11 4XB, England

      IIF 10
  • Mr David Mark Taylor
    British born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92b, London Road, Bexhill-on-sea, TN39 3LE, England

      IIF 11 IIF 12
  • Taylor, David
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
  • Mr David Taylor
    British born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Monkscroft Drive, Belmont, Hereford, Herefordshire, HR2 7XB, United Kingdom

      IIF 16
  • Mr Dave Taylor
    British born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 17
  • Taylor, David Mark
    British born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92b, London Road, Bexhill-on-sea, TN39 3LE, England

      IIF 18 IIF 19
  • Taylor, David Mark
    British rigger born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Beech Close, Sproatley, Hull, HU11 4XB, England

      IIF 20
  • Mr David Mark Taylor
    British born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81, Ridgestone Avenue, Hull, HU11 4AJ, England

      IIF 21
  • Taylor, David
    British director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fountain Business Centre, Ellis Street, Coatbridge, ML5 3AA, United Kingdom

      IIF 22
  • Taylor, David
    British company director born in September 1994

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Penrhyn Owen, Mill Road, Porthdafarch, Holyhead, Anglesey, LL65 2LW, Wales

      IIF 23 IIF 24
  • Taylor, Dave
    British sales executive born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 25
  • Taylor, David
    British born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 233, Airpoint, Skypark Road, Bristol, BS3 3NG, England

      IIF 26
  • Taylor, David Mark
    British born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81, Ridgestone Avenue, Hull, HU11 4AJ, England

      IIF 27
  • Taylor, David

    Registered addresses and corresponding companies
    • icon of address 15, Baxter Road, Calderwood, East Calder, EH53 0QF, Scotland

      IIF 28
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 29
    • icon of address 32, Herd Green, Livingston, EH54 8PU, Scotland

      IIF 30
  • Taylor, David
    Australian director born in December 1972

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address C/o Strategic Capital Drueshut Partners, Lp, 390 Park Ave, New York, 10022, United States

      IIF 31
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 92b London Road, Bexhill-on-sea, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-21 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-11-21 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Fountain Business Centre, Ellis Street, Coatbridge, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-11 ~ dissolved
    IIF 22 - Director → ME
  • 3
    BULLION ENERGY LIMITED - 2016-11-17
    icon of address Cornerblock, 2 Cornwall Street, Birmingham, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2020-12-10 ~ now
    IIF 14 - Director → ME
  • 4
    icon of address Cornerblock, 2 Cornwall Street, Birmingham, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2020-12-10 ~ now
    IIF 15 - Director → ME
  • 5
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-06 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2017-09-06 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 24 Beech Close, Sproatley, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-26 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-09-26 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 32 Herd Green, Livingston, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-19 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2018-01-19 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-19 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Penrhyn Owen Mill Road, Porthdafarch, Holyhead, Anglesey, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-30 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-08-30 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Cornerblock, 2 Cornwall Street, Birmingham, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2020-12-10 ~ now
    IIF 13 - Director → ME
  • 10
    icon of address Cobbs Farm, Pebmarsh, Halstead, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-01-10 ~ dissolved
    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
  • 11
    icon of address 92b London Road, Bexhill-on-sea, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,138 GBP2024-01-31
    Officer
    icon of calendar 2022-01-10 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-01-10 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 15 Baxter Road, Calderwood, East Calder, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-24 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2022-01-24 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2022-01-24 ~ dissolved
    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
    IIF 1 - Right to appoint or remove directorsOE
  • 13
    icon of address 81 Ridgestone Avenue, Hull, Humberside, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-11 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-11-11 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-01 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 15
    icon of address 2 Monkscroft Drive, Belmont, Hereford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -11,596 GBP2024-01-31
    Officer
    icon of calendar 2022-01-11 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-01-11 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of shares – 75% or more as a member of a firmOE
  • 16
    icon of address Penrhyn Owen Mill Road, Porthdafarch, Holyhead, Anglesey, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-05 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-09-05 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 17
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-07 ~ dissolved
    IIF 31 - 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.