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

Taglione, Philip

    Related profiles found in government register
  • Taglione, Philip
    British born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abacus House, Pennine Business Park, Longbow Close, Huddersfield, West Yorkshire, HD2 1GQ, England

      IIF 1
    • icon of address Abacus House, Pennine Business Park, Longbow Close, Huddersfield, West Yorkshire, HD2 1GQ, United Kingdom

      IIF 2
    • icon of address Wentworth House 122, New Road Side, Horsforth, Leeds, West Yorkshire, LS18 4QB

      IIF 3
  • Taglione, Philip
    British company director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wentworth House, 122 New Road Side, Horsforth, Leeds, LS18 4QB

      IIF 4
  • Taglione, Philip
    British

    Registered addresses and corresponding companies
    • icon of address 2a, Hedge Top Lane, Halifax, West Yorkshire, HX3 7ER, England

      IIF 5
  • Mr Philip Taglione
    British born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abacus House, Pennine Business Park, Longbow Close, Huddersfield, West Yorkshire, HD2 1GQ, England

      IIF 6
    • icon of address Abacus House, Pennine Business Park, Longbow Close, Huddersfield, West Yorkshire, HD2 1GQ, United Kingdom

      IIF 7
  • Taglione, Philip Anthony
    British company director

    Registered addresses and corresponding companies
    • icon of address Oaklea, 2a Hedge Top Lane, Halifax, West Yorkshire, HX3 7ER

      IIF 8
  • Taglione, Philip Anthony
    British director

    Registered addresses and corresponding companies
    • icon of address Oaklea, 2a Hedge Top Lane, Halifax, West Yorkshire, HX3 7ER

      IIF 9
  • Taglione, Philip Anthony
    British financial advisor born in October 1954

    Registered addresses and corresponding companies
    • icon of address 23 Birkenshaw Lane, Birkenshaw, Bradford, West Yorkshire, BD11 2HB

      IIF 10
  • Mr Philip Taglione
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wentworth House 122, New Road Side, Horsforth, Leeds, West Yorkshire, LS18 4QB

      IIF 11
  • Taglione, Philip Anthony

    Registered addresses and corresponding companies
    • icon of address Eaton House, Station Road, Guiseley, Leeds, LS20 8BX

      IIF 12
  • Taglione, Philip Anthony
    British company director born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oaklea, 2a Hedge Top Lane, Halifax, West Yorkshire, HX3 7ER

      IIF 13
  • Taglione, Philip Anthony
    British director born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a, Hedge Top Lane, Halifax, West Yorkshire, HX3 7ER, England

      IIF 14
    • icon of address Oaklea, 2a Hedge Top Lane, Halifax, West Yorkshire, HX3 7ER

      IIF 15
    • icon of address Eaton House, Station Road, Guiseley, Leeds, LS20 8BX

      IIF 16
  • Taglione, Philip Anthony
    British none born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a, Hedge Top Lane, Halifax, West Yorkshire, HX3 7ER, England

      IIF 17
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -38,521 GBP2021-03-30
    Officer
    icon of calendar 2017-03-29 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-03-29 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Live Recoveries Limited, Wentworth House 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -80,452 GBP2015-06-30
    Officer
    icon of calendar 2014-08-11 ~ dissolved
    IIF 4 - Director → ME
  • 3
    icon of address Abacus House Pennine Business Park, Longbow Close, Huddersfield, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -60,867 GBP2024-09-30
    Officer
    icon of calendar 2014-09-30 ~ now
    IIF 1 - Director → ME
  • 4
    icon of address Abacus House Pennine Business Park, Longbow Close, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,113 GBP2019-08-31
    Officer
    icon of calendar 2019-03-18 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-04-15 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Live Recoveries Limited, Eaton House Station Road, Guiseley, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-01 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2011-11-01 ~ dissolved
    IIF 12 - Secretary → ME
Ceased 5
  • 1
    icon of address Unit 11 Dale Street Mills Dale Street, Longwood, Huddersfield, W Yorks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-08 ~ 2004-09-30
    IIF 15 - Director → ME
    icon of calendar 2003-08-08 ~ 2004-09-30
    IIF 9 - Secretary → ME
  • 2
    KELLY & CO SOLICITORS LIMITED - 2007-04-20
    KELLY & CO SOLICITORS (LEEDS) LIMITED - 2013-10-04
    MORTGAGE FREEDOM LIMITED - 1998-07-24
    icon of address 28 Cleasby Road, Menston, Ilkley, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-09-12 ~ 1999-01-01
    IIF 10 - Director → ME
  • 3
    icon of address Abacus House Pennine Business Park, Longbow Close, Huddersfield, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -60,867 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-09-04 ~ 2024-10-16
    IIF 6 - Has significant influence or control OE
  • 4
    icon of address Live Recoveries Limited, Eaton House Station Road, Guiseley, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-16 ~ 2011-06-30
    IIF 17 - Director → ME
    icon of calendar 2010-01-26 ~ 2010-01-26
    IIF 14 - Director → ME
    icon of calendar 2010-01-26 ~ 2010-01-26
    IIF 5 - Secretary → ME
  • 5
    icon of address Abacus House Pennine Business Park, Longbow Close, Huddersfield, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    76 GBP2024-06-27
    Officer
    icon of calendar 2002-08-16 ~ 2004-09-30
    IIF 13 - Director → ME
    icon of calendar 2002-08-16 ~ 2004-09-30
    IIF 8 - Secretary → 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.