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, Steven

    Related profiles found in government register
  • Taylor, Steven
    British architectural technologist born in September 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 22, Bacchante Way, Kingseat, Newmachar, AB21 0AX, Scotland

      IIF 1
    • icon of address 22, Bacchante Way, Kingseat, Newmachar, Aberdeenshire, AB21 0AX, United Kingdom

      IIF 2
  • Taylor, Steven
    British director born in September 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 22, Bacchante Way, Kingseat Newmachar, Aberdeen, AB21 0AX, United Kingdom

      IIF 3
  • Taylor, Steven
    British none born in September 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 22, Bacchante Way, Kingseat, Aberdeenshire, AB21 0AX

      IIF 4
  • Taylor, Steven
    British company director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Roegate Drive, St. Annes Park, Bristol, BS4 4DX, England

      IIF 5
    • icon of address 41 Rodney Road, Cheltenham, Gloucestershire, GL50 1HX, England

      IIF 6
  • Taylor, Steven
    British director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41 Rodney Road, Cheltenham, Gloucestershire, GL50 1HX, England

      IIF 7
    • icon of address 43, Flat 2, Flat 2, 43 Persimmon Gardens, Cheltenham, GL51 0UF, England

      IIF 8
    • icon of address Flat 2 43 Persimmon Gardens, Hesters Way, Cheltenham, Gloucestershire, GL51 0UF, England

      IIF 9 IIF 10
    • icon of address Flat 9 Berkeley House, Pitville Circus Road, Cheltenham, Gloucestershire, GL52 2QH, United Kingdom

      IIF 11
    • icon of address Normandy House 307-309, High Street, Cheltenham, GL50 3HW, England

      IIF 12
    • icon of address 19 Ismay Road, Hesters Way, Gloucestershire, GL51 0EL, England

      IIF 13
  • Taylor, Steven
    British service manager born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Ismay Road, Cheltenham, GL51 0EL, United Kingdom

      IIF 14
  • Taylor, Steven
    English director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41 Rodney Road, Cheltenham, Gloucestershire, GL50 1HX, England

      IIF 15
  • Taylor, Steven
    English manager born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41 Rodney Road, Cheltenham, Gloucestershire, GL50 1HX, England

      IIF 16
  • Taylor, Steven
    British director born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Mayfield Gardens, Aberdeen, AB15 7YZ, United Kingdom

      IIF 17
  • Taylor, Steven
    British business owner born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41 Rodney Road, Cheltenham, Gloucestershire, GL50 1HX, England

      IIF 18
  • Taylor, Steven
    British director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unique Hq, Alstone Trading Estate, Unit 8b, Alstone Lane, Cheltenham, Gloucestershire, GL51 8HF, United Kingdom

      IIF 19
  • Taylor, Steven
    British recruitment born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Albert Street, Cheltenham, GL50 4HS, United Kingdom

      IIF 20
  • Taylor, Steven
    British self employed born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Albany House, Lansdown Place Lane Lansdown, Cheltenham, GL50 2HY, United Kingdom

      IIF 21
  • Taylor, Steven
    British service manager born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Albert Street, Cheltenham, Gloucestershire, GL50 4HS, United Kingdom

      IIF 22
  • Steven Taylor
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41 Rodney Road, Cheltenham, Gloucestershire, GL50 1HX, England

      IIF 23 IIF 24
    • icon of address Flat 2 43 Persimmon Gardens, Hester’s Way, Cheltenham, Gloucestershire, GL51 0UF, England

      IIF 25 IIF 26
    • icon of address 19 Ismay Road, Hesters Way, Gloucestershire, GL51 0EL, England

      IIF 27
  • Taylor, Steven

    Registered addresses and corresponding companies
    • icon of address 41, Albert Street, Cheltenham, GL50 4HS, United Kingdom

      IIF 28
    • icon of address 41 Rodney Road, Cheltenham, Gloucestershire, GL50 1HX, England

      IIF 29 IIF 30 IIF 31
    • icon of address Flat 2 43 Persimmon Gardens, Hesters Way, Cheltenham, Gloucestershire, GL51 0UF, England

      IIF 32 IIF 33
    • icon of address Unique Hq, Alstone Trading Estate, Unit 8b, Alstone Lane, Cheltenham, Gloucestershire, GL51 8HF, United Kingdom

      IIF 34
  • Mr Steven Taylor
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Flat 2, Flat 2, 43 Persimmon Gardens, Cheltenham, GL51 0UF, England

      IIF 35
    • icon of address Normandy House 307-309, High Street, Cheltenham, GL50 3HW, England

      IIF 36
  • Mr Steven Taylor
    English born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41 Rodney Road, Cheltenham, Gloucestershire, GL50 1HX, England

      IIF 37
  • Mr Steven Taylor
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Bacchante Way, Kingseat, Newmachar, Aberdeen, AB21 0AX, Scotland

      IIF 38
    • icon of address 7, Mayfield Gardens, Aberdeen, AB15 7YZ, United Kingdom

      IIF 39
  • Steven Taylor
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41 Rodney Road, Cheltenham, Gloucestershire, GL50 1HX, England

      IIF 40
    • icon of address Unique Hq, Alstone Trading Estate, Unit 8b, Alstone Lane, Cheltenham, GL51 8HF, United Kingdom

      IIF 41
  • Mr Steven Taylor
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41 Rodney Road, Cheltenham, Gloucestershire, GL50 1HX, England

      IIF 42
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 8b Alstone Lane, Cheltenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-29 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-09-29 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Peek House De Havilland Road, Upper Rissington, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-09 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2012-10-09 ~ dissolved
    IIF 28 - Secretary → ME
  • 3
    SOUTH WEST DOMESTIC CLEANING LIMITED - 2021-06-22
    UNIQUE END OF TENANCY CLEANING LIMITED - 2019-02-18
    UNIQUE DEEP CLEANING LIMITED - 2023-10-05
    icon of address Normandy House, 305-309 High Street, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    119 GBP2024-02-29
    Officer
    icon of calendar 2018-02-20 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-02-20 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 4
    ENER-FAB LIMITED - 2010-06-09
    TINTO PROPERTY DEVELOPMENTS LIMITED - 2012-02-29
    icon of address Johnstone Carmichael, 227 West George Street, Glasgow
    Liquidation Corporate (7 parents)
    Officer
    icon of calendar 2010-05-14 ~ now
    IIF 4 - Director → ME
  • 5
    icon of address Flat 9 Berkeley House, Pitville Circus Road, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-28 ~ dissolved
    IIF 11 - Director → ME
  • 6
    icon of address 324 North Deeside Road, Cults, Aberdeen, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-09 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-05-09 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 41 Rodney Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-06 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2023-11-06 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-06 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Normandy House 307-309 High Street, Cheltenham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-02-17 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 49 Brionne Way, Longlevens, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-01 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Normandy House, 305-309 High Street, Cheltenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2022-11-22 ~ now
    IIF 7 - Director → ME
    icon of calendar 2022-11-22 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-22 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 11
    LXQ LIMITED - 2012-05-24
    icon of address 8 Abbotshall Gardens, Cults, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    57,221 GBP2024-03-31
    Officer
    icon of calendar 2010-04-09 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Saxon House, Saxon Way, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-08 ~ dissolved
    IIF 14 - Director → ME
  • 13
    icon of address Unit No. 2 Mill House, Grandholm Crescent Bridge Of Don, Aberdeen, Aberdeenshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-15 ~ dissolved
    IIF 2 - Director → ME
  • 14
    icon of address Normandy House, 305-309 High Street, Cheltenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    icon of calendar 2023-10-10 ~ now
    IIF 9 - Director → ME
    icon of calendar 2023-10-10 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-10 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Normandy House, 305-309 High Street, Cheltenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    836 GBP2024-08-31
    Officer
    icon of calendar 2017-08-15 ~ now
    IIF 16 - Director → ME
    icon of calendar 2017-08-15 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-15 ~ now
    IIF 37 - Has significant influence or controlOE
  • 16
    icon of address Normandy House, 305-309 High Street, Cheltenham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2022-07-04 ~ now
    IIF 18 - Director → ME
    icon of calendar 2022-07-04 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2022-07-04 ~ now
    IIF 40 - Right to appoint or remove directors as a member of a firmOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 17
    UNIQUE PUBLICATIONS LIMITED - 2016-05-23
    icon of address Normandy House, 305-309 High Street, Cheltenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -34,642 GBP2024-06-30
    Officer
    icon of calendar 2013-06-06 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-08-25 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 14 Roegate Drive, St. Annes Park, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-18 ~ dissolved
    IIF 5 - Director → ME
  • 19
    icon of address Normandy House 307-309 High Street High Street, Cheltenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-01-16 ~ now
    IIF 19 - Director → ME
    icon of calendar 2023-01-16 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-16 ~ now
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of address Peek House De Havilland Road, Upper Rissington, Cheltenham, Gloucestershire, England
    Dissolved Corporate
    Officer
    icon of calendar 2010-12-29 ~ 2011-08-23
    IIF 21 - Director → ME
    icon of calendar 2012-10-05 ~ 2013-02-01
    IIF 22 - Director → ME
  • 2
    icon of address Millhouse Unit 3 Millhouse, Grandholm Crescent, Bridge Of Don, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    23,058 GBP2024-12-31
    Officer
    icon of calendar 2011-02-08 ~ 2013-12-31
    IIF 1 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.