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

Mr Paul Taylor

    Related profiles found in government register
  • Mr Paul Taylor
    British born in September 1962

    Resident in Japan

    Registered addresses and corresponding companies
    • icon of address Aruna House, 2 Kings Road, Haslemere, Surrey, GU27 2QA, England

      IIF 1
    • icon of address Aruna House, 2 Kings Road, Haslemere, Surrey, GU27 2QA, United Kingdom

      IIF 2
  • Mr Paul Taylor
    English born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Cavour Road, Faversham, Kent, ME13 8QX, England

      IIF 3
    • icon of address 34, Colewood Road, Whitstable, CT5 2RP, United Kingdom

      IIF 4
  • Taylor, Paul
    British director born in September 1962

    Resident in Japan

    Registered addresses and corresponding companies
    • icon of address Aruna House, 2 Kings Road, Haslemere, Surrey, GU27 2QA, United Kingdom

      IIF 5
  • Taylor, Paul
    British manager born in September 1962

    Resident in Japan

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Warwick Building, Kensington Village Avonmore Road, London, W14 8HQ, England

      IIF 6
  • Mr Paul Simon Taylor
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Kingswood, Kidsgrove, Stoke On Trent, ST7 4UX, United Kingdom

      IIF 7
  • Mr Paul Taylor
    British born in September 1978

    Resident in United Kingdom

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

      IIF 8
  • Taylor, Paul
    British director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1d Long Beach Road, Longwell Green, Bristol, Bristol, BS30 9UA, England

      IIF 9
  • Taylor, Paul
    British nursing asst born in March 1973

    Registered addresses and corresponding companies
    • icon of address 15c Dairycroft, City Road, Bristol, Avon, BS2 8TT

      IIF 10
  • Taylor, Paul
    British prison officer born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Rodbourne Road, Westbury On Trym, Bristol, BS10 5AS, United Kingdom

      IIF 11
  • Taylor, Paul Simon
    British electrician born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Kingswood, Kidsgrove, Stoke-on-trent, Staffordshire, ST7 4UX

      IIF 12
  • Mr Paul Simon Taylor
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Kingswood, Kidsgrove, Stoke-on-trent, Staffs, ST7 AUX, United Kingdom

      IIF 13
  • Taylor, Paul
    born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England, LU2 0FP, United Kingdom

      IIF 14
  • Taylor, Paul
    English engineer born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Colewood Road, Whitstable, CT5 2RP, United Kingdom

      IIF 15
  • Taylor, Paul
    English sales manager born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Cavour Road, Faversham, Kent, ME13 8QX, England

      IIF 16
  • Taylor, Paul
    British director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Hawkins Ryan Solicitors, 19 Tuesday Market Place, King's Lynn, Norfolk, PE30 1JW, United Kingdom

      IIF 17
  • Taylor, Paul
    British born in September 1978

    Resident in United Kingdom

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

      IIF 18
  • Taylor, Paul
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Kingswood, Kidsgrove, Stoke On Trent, ST7 4UX, United Kingdom

      IIF 19
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 2nd Floor Warwick Building, Kensington Village Avonmore Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-19 ~ dissolved
    IIF 6 - Director → ME
  • 2
    icon of address 50 Rodbourne Road, Westbury On Trym, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-30 ~ dissolved
    IIF 11 - Director → ME
  • 3
    icon of address Aruna House, 2 Kings Road, Haslemere, Surrey
    Dissolved Corporate (1 parent)
    Total liabilities (Company account)
    1,119,263 GBP2021-03-31
    Officer
    icon of calendar 2014-01-15 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-03-22 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 34 Colewood Road, Whitstable, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-10 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 11 Kingswood, Kidsgrove, Stoke-on-trent, Staffs
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    53,961 GBP2023-06-30
    Officer
    icon of calendar 2009-03-17 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    TAYSMART LTD - 2025-01-14
    icon of address 11 Kingswood Kidsgrove, Stoke On Trent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2021-01-25 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-01-25 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 7
    icon of address 1d Long Beach Road, Longwell Green, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-06 ~ dissolved
    IIF 9 - Director → ME
  • 8
    icon of address 18 Cavour Road, Faversham, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-12 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-29 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-01-29 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of address 1 Crayford Mews, Crayford Mews, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2025-03-31
    Officer
    icon of calendar 2016-03-18 ~ 2022-09-20
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-07-25
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 2
    WEALDRAY LIMITED - 1988-08-12
    icon of address Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar ~ 1996-04-01
    IIF 10 - Director → ME
  • 3
    icon of address The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-07 ~ 2017-03-01
    IIF 14 - LLP Designated Member → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.