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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Taylor, Sam

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 1
    • 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 2
    • Second Floor Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 3
    • Second Floor Office 229-231, Wellingborough Road, Northampton, NN1 4EF

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

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

      IIF 6
  • Taylor, Sam
    British consultant born in March 1979

    Resident in United Kingdom

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

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

      IIF 8 IIF 9
    • 7 Sun Terrace, Sundridge Drive, Chatham, ME5 8HB, United Kingdom

      IIF 10
    • 7, Palm Court, Hadfield, Derbyshire, SK13 2DB, United Kingdom

      IIF 11
    • Ground Floor Office, Rear Of 94 High Street, Evesham, WR11 4EU, United Kingdom

      IIF 12
    • Ground Floor Office, 108 Fore Street, Hertford, SG14 1AB

      IIF 13
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 14
    • 68, Petwrth Gardens, Uxbridge, Middlesex, UB10 9HQ, United Kingdom

      IIF 15
    • 3a, Westgate Hill, Pembroke, SA71 4LB, United Kingdom

      IIF 16
    • Office 2 Crown House, Church Row, Pershore, WR10 1BH

      IIF 17
    • Office 2, Crown House, Church Row, Pershore, WR10 1BH, United Kingdom

      IIF 18
    • Office 6 Banbury House, Lower Priest Lane, Pershore, WR10 1BJ

      IIF 19
    • 82, Halesworth Road, Romford, Essex, RM3 8QD

      IIF 20
    • 33, Simmonsite Road, Kimberworth Park, Rotherham, S61 3EN, United Kingdom

      IIF 21
    • 42, John Street, Eckington, Sheffield, S21 4DW

      IIF 22
    • 10, Rownhams Close, Rownhams, Southampton, SO16 8AF, United Kingdom

      IIF 23
    • Suite 4, 43 Hagley Road, Stourbridge, DY8 1QR

      IIF 24
  • 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 25
    • 33, Richmond Close, Chatham, Kent, ME5 8YH, England

      IIF 26
    • 7 Sun Terrace, Sundridge Drive, Chatham, ME5 8HB, United Kingdom

      IIF 27
    • 7, Palm Court, Hadfield, Derbyshire, SK13 2DB, United Kingdom

      IIF 28
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 29 IIF 30
    • Office 221, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 31
    • Unit 14, Brenton Business Complex, Bury, Lancashire, BL9 7BE, United Kingdom

      IIF 32
    • 1 Plas Bach Cottages, Pontyates, Llaneli, SA15 5UT, United Kingdom

      IIF 33
    • 68, Petwrth Gardens, Uxbridge, Middlesex, UB10 9HQ, United Kingdom

      IIF 34
    • 4, Gardd Y Meddyg, Risca, Newport, NP11 6ET, United Kingdom

      IIF 35
    • 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 36
    • Second Floor Office 229-231, Wellingborough Road, Northampton, NN1 4EF

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

      IIF 38
    • 3a, Westgate Hill, Pembroke, SA71 4LB, United Kingdom

      IIF 39
    • Office 2 Crown House, Church Row, Pershore, WR10 1BH

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

      IIF 41
    • Office 6 Banbury House, Lower Priest Lane, Pershore, WR10 1BJ

      IIF 42
    • 82, Halesworth Road, Romford, Essex, RM3 8QD

      IIF 43
    • 33, Simmonsite Road, Kimberworth Park, Rotherham, S61 3EN, United Kingdom

      IIF 44
    • 42, John Street, Eckington, Sheffield, S21 4DW

      IIF 45
    • 10, Rownhams Close, Rownhams, Southampton, SO16 8AF, United Kingdom

      IIF 46
    • 31, Malpas Rd, Newport, Wales, NP20 5PB, United Kingdom

      IIF 47
    • Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 48
  • 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 49
  • 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 50
  • Taylor, Samuel Joseph Edward
    British born in March 1979

    Resident in England

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

      IIF 51
  • Taylor, Samuel Joseph Edward
    British born in March 1979

    Resident in Australia

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

      IIF 52
  • 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 53
  • 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 54
child relation
Offspring entities and appointments 27
  • 1
    19 WESTBURY ROAD MANAGEMENT LIMITED
    01361619 01203852... (more)
    19 Westbury Road, Westbury-on-trym, Bristol, Avon
    Active Corporate (26 parents)
    Officer
    2019-03-28 ~ 2020-11-19
    IIF 49 - Director → ME
    Person with significant control
    2016-07-01 ~ 2020-11-19
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    ADMITCERISE LTD
    12111734
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-07-19 ~ 2019-08-14
    IIF 20 - Director → ME
    Person with significant control
    2019-07-19 ~ 2019-08-14
    IIF 43 - Ownership of shares – 75% or more OE
  • 3
    ADMITCRIMSON LTD
    12227610
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-09-25 ~ 2019-11-18
    IIF 8 - Director → ME
    Person with significant control
    2019-09-25 ~ 2019-12-30
    IIF 31 - Ownership of shares – 75% or more OE
  • 4
    ADMITGREEN LTD
    12242155
    Office 6 Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-10-03 ~ 2019-11-18
    IIF 9 - Director → ME
    Person with significant control
    2019-10-03 ~ 2019-11-18
    IIF 25 - Ownership of shares – 75% or more OE
  • 5
    ADMITJADES LTD
    12249908
    7 Church Court Church Road, Boreham, Chelmsford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-10-08 ~ 2019-10-23
    IIF 23 - Director → ME
    Person with significant control
    2019-10-08 ~ 2019-10-23
    IIF 46 - Ownership of shares – 75% or more OE
  • 6
    ADMITJUNGLE LTD
    12254544
    2 Tawelfan, Carway, Kidwelly, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-10-10 ~ 2019-10-29
    IIF 11 - Director → ME
    Person with significant control
    2019-10-10 ~ 2020-01-15
    IIF 28 - Ownership of shares – 75% or more OE
  • 7
    AMAZINGFLYING LTD
    12464981
    7 Sun Terrace, Sundridge Drive, Chatham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-14 ~ 2020-03-27
    IIF 10 - Director → ME
    Person with significant control
    2020-02-14 ~ 2020-03-27
    IIF 27 - Ownership of shares – 75% or more OE
  • 8
    AMAZINGFRIENDLY LTD
    12468840
    First Floor Offices, 102ae Station Road, Old Hill, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-18 ~ 2020-03-27
    IIF 21 - Director → ME
    Person with significant control
    2020-02-18 ~ 2020-03-27
    IIF 44 - Ownership of shares – 75% or more OE
  • 9
    AMAZINGGIANT LTD
    12470858
    Office 6 Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-19 ~ 2020-03-29
    IIF 16 - Director → ME
    Person with significant control
    2020-02-19 ~ 2020-03-30
    IIF 39 - Ownership of shares – 75% or more OE
  • 10
    ANNEX OUTSOURCING LTD - now
    ADMITCORAL LTD
    - 2020-12-22 12208465
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-09-16 ~ 2020-12-21
    IIF 6 - Director → ME
    Person with significant control
    2019-09-16 ~ 2020-12-21
    IIF 47 - Ownership of shares – 75% or more OE
  • 11
    HOTONC LTD - now
    AMAZINGFLIMSY LTD
    - 2020-07-30 12462607 12462378
    Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-14 ~ 2020-03-26
    IIF 7 - Director → ME
    Person with significant control
    2020-02-14 ~ 2020-03-26
    IIF 33 - Ownership of shares – 75% or more OE
  • 12
    LUFTANT LTD - now
    AMAZINGFLAMING LTD
    - 2020-08-11 12460399
    Office G, Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-13 ~ 2020-03-18
    IIF 22 - Director → ME
    Person with significant control
    2020-02-13 ~ 2020-03-18
    IIF 45 - Ownership of shares – 75% or more OE
  • 13
    MAX MINERVA'S LTD
    11475250
    47 Henleaze Road, Bristol, England
    Active Corporate (2 parents)
    Officer
    2018-07-20 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2018-07-20 ~ now
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    PICKSMITH LTD
    11799892
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2019-01-31 ~ 2019-02-16
    IIF 13 - Director → ME
    Person with significant control
    2019-01-31 ~ dissolved
    IIF 48 - Ownership of shares – 75% or more OE
  • 15
    PILSACHER LTD
    11808582
    Office 6 Banbury House, Lower Priest Lane, Pershore
    Dissolved Corporate (2 parents)
    Officer
    2019-02-05 ~ 2019-02-12
    IIF 19 - Director → ME
    Person with significant control
    2019-02-05 ~ 2019-03-31
    IIF 42 - Ownership of shares – 75% or more OE
  • 16
    PILVOMIL LTD
    11816167
    Office 2 Crown House, Church Row, Pershore
    Dissolved Corporate (2 parents)
    Officer
    2019-02-08 ~ 2019-04-22
    IIF 17 - Director → ME
    Person with significant control
    2019-02-08 ~ 2019-04-22
    IIF 40 - Ownership of shares – 75% or more OE
  • 17
    PIRZIATH LTD
    11822966
    Office 7, Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-02-12 ~ 2019-02-28
    IIF 4 - Director → ME
    Person with significant control
    2019-02-12 ~ 2019-02-28
    IIF 38 - Ownership of shares – 75% or more OE
  • 18
    PITCHFLUFF LTD
    11830134
    Office 7, Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-15 ~ 2019-02-26
    IIF 1 - Director → ME
    Person with significant control
    2019-02-15 ~ 2019-03-31
    IIF 29 - Ownership of shares – 75% or more OE
  • 19
    PLASMACHASER LTD
    11838648
    Office 7, Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-20 ~ 2019-02-27
    IIF 14 - Director → ME
    Person with significant control
    2019-02-20 ~ 2019-03-31
    IIF 30 - Ownership of shares – 75% or more OE
  • 20
    PORTISHEAD BOOK SHOP LTD
    15413528
    Max Minerva's, 47 Henleaze Road Max Minerva's, 47 Henleaze Road, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    2024-01-15 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2024-01-15 ~ dissolved
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    USACCO LTD - now
    AMAZINGGOAT LTD
    - 2021-04-12 12473108
    Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-20 ~ 2020-03-30
    IIF 15 - Director → ME
    Person with significant control
    2020-02-20 ~ 2020-03-30
    IIF 34 - Ownership of shares – 75% or more OE
  • 22
    WAYBUBBLE LTD - now
    WAYROLEX LTD
    - 2019-08-29 11846285
    Office 2 Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-25 ~ 2019-03-06
    IIF 18 - Director → ME
    Person with significant control
    2019-02-25 ~ 2019-03-06
    IIF 41 - Ownership of shares – 75% or more OE
  • 23
    WEAVENA LTD
    11854372
    4 Gardd Y Meddyg, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-01 ~ 2019-03-07
    IIF 12 - Director → ME
    Person with significant control
    2019-03-01 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
  • 24
    WEBBIANA LTD
    11863212
    Office 6, Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-03-06 ~ 2019-03-21
    IIF 3 - Director → ME
    Person with significant control
    2019-03-06 ~ 2019-03-21
    IIF 37 - Ownership of shares – 75% or more OE
  • 25
    WEBPANDS LTD
    11873611
    Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-03-11 ~ 2019-03-21
    IIF 5 - Director → ME
    Person with significant control
    2019-03-11 ~ 2019-04-16
    IIF 26 - Ownership of shares – 75% or more OE
  • 26
    WEBZAGER LTD
    11884682
    Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-15 ~ 2019-03-27
    IIF 24 - Director → ME
    Person with significant control
    2019-03-15 ~ 2019-06-03
    IIF 32 - Ownership of shares – 75% or more OE
  • 27
    WELLDENACRE LTD
    11893554
    Office 3/4 Loverock House, Brettell Lane, Brierley Hill, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-03-20 ~ 2019-04-04
    IIF 2 - Director → ME
    Person with significant control
    2019-03-20 ~ 2019-05-14
    IIF 36 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.