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, Sam

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

    Resident in United Kingdom

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

      IIF 1
    • Ground Floor Office, 11 Kidderminster Road, Bromsgrove, B61 7JJ, United Kingdom

      IIF 2 IIF 3
    • 7 Sun Terrace, Sundridge Drive, Chatham, ME5 8HB, United Kingdom

      IIF 4
    • 7, Palm Court, Hadfield, Derbyshire, SK13 2DB, United Kingdom

      IIF 5
    • Ground Floor Office, Rear Of 94 High Street, Evesham, WR11 4EU, United Kingdom

      IIF 6
    • Ground Floor Office, 108 Fore Street, Hertford, SG14 1AB

      IIF 7
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 8 IIF 9
    • 68, Petwrth Gardens, Uxbridge, Middlesex, UB10 9HQ, United Kingdom

      IIF 10
    • 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 11
    • Second Floor Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 12
    • Second Floor Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 13
    • 3a, Westgate Hill, Pembroke, SA71 4LB, United Kingdom

      IIF 14
    • Office 2 Crown House, Church Row, Pershore, WR10 1BH

      IIF 15
    • Office 2, Crown House, Church Row, Pershore, WR10 1BH, United Kingdom

      IIF 16
    • Office 6 Banbury House, Lower Priest Lane, Pershore, WR10 1BJ

      IIF 17
    • 82, Halesworth Road, Romford, Essex, RM3 8QD

      IIF 18
    • 33, Simmonsite Road, Kimberworth Park, Rotherham, S61 3EN, United Kingdom

      IIF 19
    • 42, John Street, Eckington, Sheffield, S21 4DW

      IIF 20
    • 10, Rownhams Close, Rownhams, Southampton, SO16 8AF, United Kingdom

      IIF 21
    • Suite 4, 43 Hagley Road, Stourbridge, DY8 1QR

      IIF 22 IIF 23
    • 31, Malpas Rd, Newport, Wales, NP20 5PB, United Kingdom

      IIF 24
  • Taylor, Sam
    British photographer born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 10, Harland Works, John Street, Sheffield, S2 4QU, United Kingdom

      IIF 25
  • Sam Taylor
    British born in March 1979

    Resident in United Kingdom

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

      IIF 26
    • 33, Richmond Close, Chatham, Kent, ME5 8YH, England

      IIF 27
    • 7 Sun Terrace, Sundridge Drive, Chatham, ME5 8HB, United Kingdom

      IIF 28
    • 7, Palm Court, Hadfield, Derbyshire, SK13 2DB, United Kingdom

      IIF 29
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 30 IIF 31
    • Office 221, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 32
    • Unit 14, Brenton Business Complex, Bury, Lancashire, BL9 7BE, United Kingdom

      IIF 33
    • 1 Plas Bach Cottages, Pontyates, Llaneli, SA15 5UT, United Kingdom

      IIF 34
    • 68, Petwrth Gardens, Uxbridge, Middlesex, UB10 9HQ, United Kingdom

      IIF 35
    • 4, Gardd Y Meddyg, Risca, Newport, NP11 6ET, United Kingdom

      IIF 36
    • 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 37
    • Second Floor Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 38
    • Second Floor Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 39
    • 3a, Westgate Hill, Pembroke, SA71 4LB, United Kingdom

      IIF 40
    • Office 2 Crown House, Church Row, Pershore, WR10 1BH

      IIF 41
    • Office 2, Crown House, Church Row, Pershore, WR10 1BH, United Kingdom

      IIF 42
    • Office 6 Banbury House, Lower Priest Lane, Pershore, WR10 1BJ

      IIF 43
    • 82, Halesworth Road, Romford, Essex, RM3 8QD

      IIF 44
    • 33, Simmonsite Road, Kimberworth Park, Rotherham, S61 3EN, United Kingdom

      IIF 45
    • 42, John Street, Eckington, Sheffield, S21 4DW

      IIF 46
    • 10, Rownhams Close, Rownhams, Southampton, SO16 8AF, United Kingdom

      IIF 47
    • 31, Malpas Rd, Newport, Wales, NP20 5PB, United Kingdom

      IIF 48
    • Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 49
  • Taylor, Sam
    British account director born in March 1979

    Resident in England

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

      IIF 50
  • Mr Sam Taylor
    British born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 10, Harland Works, John Street, Sheffield, S2 4QU, United Kingdom

      IIF 51
  • Mr Sam Taylor
    British born in March 1979

    Resident in England

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

      IIF 52
  • Taylor, Samuel Joseph Edward
    British managing director born in March 1979

    Resident in England

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

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

    Resident in Australia

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

      IIF 54
  • Mr Samuel Joseph Edward Taylor
    British born in March 1979

    Resident in England

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

      IIF 55
  • Mr Samuel Joseph Edward Taylor
    British born in March 1979

    Resident in Australia

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

      IIF 56
child relation
Offspring entities and appointments
Active 5
  • 1
    47 Henleaze Road, Bristol, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    49,362 GBP2024-07-31
    Officer
    2018-07-20 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2018-07-20 ~ 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
  • 2
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-01-31 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 3
    Max Minerva's, 47 Henleaze Road Max Minerva's, 47 Henleaze Road, Bristol, England
    Active Corporate (2 parents)
    Officer
    2024-01-15 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2024-01-15 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Right to appoint or remove directorsOE
  • 4
    Unit 10, Harland Works, John Street, Sheffield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-08-21 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2017-08-21 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    4 Gardd Y Meddyg, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-03-01 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
Ceased 25
  • 1
    19 Westbury Road, Westbury-on-trym, Bristol, Avon
    Active Corporate (3 parents)
    Equity (Company account)
    815 GBP2024-03-31
    Officer
    2019-03-28 ~ 2020-11-19
    IIF 50 - Director → ME
    Person with significant control
    2016-07-01 ~ 2020-11-19
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    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
    2019-07-19 ~ 2019-08-14
    IIF 18 - Director → ME
    Person with significant control
    2019-07-19 ~ 2019-08-14
    IIF 44 - Ownership of shares – 75% or more OE
  • 3
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    258 GBP2021-04-05
    Officer
    2019-09-25 ~ 2019-11-18
    IIF 2 - Director → ME
    Person with significant control
    2019-09-25 ~ 2019-12-30
    IIF 32 - Ownership of shares – 75% or more OE
  • 4
    Office 6 Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    71 GBP2021-04-05
    Officer
    2019-10-03 ~ 2019-11-18
    IIF 3 - Director → ME
    Person with significant control
    2019-10-03 ~ 2019-11-18
    IIF 26 - Ownership of shares – 75% or more OE
  • 5
    7 Church Court Church Road, Boreham, Chelmsford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -75 GBP2021-04-05
    Officer
    2019-10-08 ~ 2019-10-23
    IIF 21 - Director → ME
    Person with significant control
    2019-10-08 ~ 2019-10-23
    IIF 47 - Ownership of shares – 75% or more OE
  • 6
    2 Tawelfan, Carway, Kidwelly, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -15 GBP2021-04-05
    Officer
    2019-10-10 ~ 2019-10-29
    IIF 5 - Director → ME
    Person with significant control
    2019-10-10 ~ 2020-01-15
    IIF 29 - Ownership of shares – 75% or more OE
  • 7
    7 Sun Terrace, Sundridge Drive, Chatham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2021-04-05
    Officer
    2020-02-14 ~ 2020-03-27
    IIF 4 - Director → ME
    Person with significant control
    2020-02-14 ~ 2020-03-27
    IIF 28 - Ownership of shares – 75% or more OE
  • 8
    First Floor Offices, 102ae Station Road, Old Hill, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    116 GBP2024-04-05
    Officer
    2020-02-18 ~ 2020-03-27
    IIF 19 - Director → ME
    Person with significant control
    2020-02-18 ~ 2020-03-27
    IIF 45 - Ownership of shares – 75% or more OE
  • 9
    Office 6 Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    185 GBP2024-04-05
    Officer
    2020-02-19 ~ 2020-03-29
    IIF 14 - Director → ME
    Person with significant control
    2020-02-19 ~ 2020-03-30
    IIF 40 - Ownership of shares – 75% or more OE
  • 10
    ADMITCORAL LTD - 2020-12-22
    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
    2019-09-16 ~ 2020-12-21
    IIF 24 - Director → ME
    Person with significant control
    2019-09-16 ~ 2020-12-21
    IIF 48 - Ownership of shares – 75% or more OE
  • 11
    AMAZINGFLIMSY LTD - 2020-07-30
    Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-02-14 ~ 2020-03-26
    IIF 1 - Director → ME
    Person with significant control
    2020-02-14 ~ 2020-03-26
    IIF 34 - Ownership of shares – 75% or more OE
  • 12
    AMAZINGFLAMING LTD - 2020-08-11
    Office G, Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    237 GBP2024-04-05
    Officer
    2020-02-13 ~ 2020-03-18
    IIF 20 - Director → ME
    Person with significant control
    2020-02-13 ~ 2020-03-18
    IIF 46 - Ownership of shares – 75% or more OE
  • 13
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2019-01-31 ~ 2019-02-16
    IIF 7 - Director → ME
  • 14
    Office 6 Banbury House, Lower Priest Lane, Pershore
    Active Corporate (1 parent)
    Equity (Company account)
    23,128 GBP2024-04-05
    Officer
    2019-02-05 ~ 2019-02-12
    IIF 17 - Director → ME
    Person with significant control
    2019-02-05 ~ 2019-03-31
    IIF 43 - Ownership of shares – 75% or more OE
  • 15
    Office 2 Crown House, Church Row, Pershore
    Dissolved Corporate (1 parent)
    Equity (Company account)
    25 GBP2021-04-05
    Officer
    2019-02-08 ~ 2019-04-22
    IIF 15 - Director → ME
    Person with significant control
    2019-02-08 ~ 2019-04-22
    IIF 41 - Ownership of shares – 75% or more OE
  • 16
    Office 7, Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-02-12 ~ 2019-02-28
    IIF 13 - Director → ME
    Person with significant control
    2019-02-12 ~ 2019-02-28
    IIF 39 - Ownership of shares – 75% or more OE
  • 17
    Office 7, Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-02-15 ~ 2019-02-26
    IIF 9 - Director → ME
    Person with significant control
    2019-02-15 ~ 2019-03-31
    IIF 30 - Ownership of shares – 75% or more OE
  • 18
    Office 7, Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-02-20 ~ 2019-02-27
    IIF 8 - Director → ME
    Person with significant control
    2019-02-20 ~ 2019-03-31
    IIF 31 - Ownership of shares – 75% or more OE
  • 19
    AMAZINGGOAT LTD - 2021-04-12
    Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,795 GBP2024-04-05
    Officer
    2020-02-20 ~ 2020-03-30
    IIF 10 - Director → ME
    Person with significant control
    2020-02-20 ~ 2020-03-30
    IIF 35 - Ownership of shares – 75% or more OE
  • 20
    WAYROLEX LTD - 2019-08-29
    Office 2 Crown House, Church Row, Pershore, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,142 GBP2024-04-05
    Officer
    2019-02-25 ~ 2019-03-06
    IIF 16 - Director → ME
    Person with significant control
    2019-02-25 ~ 2019-03-06
    IIF 42 - Ownership of shares – 75% or more OE
  • 21
    4 Gardd Y Meddyg, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-01 ~ 2019-03-07
    IIF 6 - Director → ME
  • 22
    Office 6, Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-03-06 ~ 2019-03-21
    IIF 12 - Director → ME
    Person with significant control
    2019-03-06 ~ 2019-03-21
    IIF 38 - Ownership of shares – 75% or more OE
  • 23
    Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    14,539 GBP2024-04-05
    Officer
    2019-03-11 ~ 2019-03-21
    IIF 23 - Director → ME
    Person with significant control
    2019-03-11 ~ 2019-04-16
    IIF 27 - Ownership of shares – 75% or more OE
  • 24
    Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    91 GBP2024-04-05
    Officer
    2019-03-15 ~ 2019-03-27
    IIF 22 - Director → ME
    Person with significant control
    2019-03-15 ~ 2019-06-03
    IIF 33 - Ownership of shares – 75% or more OE
  • 25
    Office 3/4 Loverock House, Brettell Lane, Brierley Hill, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-03-20 ~ 2019-04-04
    IIF 11 - Director → ME
    Person with significant control
    2019-03-20 ~ 2019-05-14
    IIF 37 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.