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 Michael George Taylor

    Related profiles found in government register
  • Mr Michael George Taylor
    British born in November 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 High Street, Heathfield, East Sussex, TN21 8LS, United Kingdom

      IIF 1
  • Mr Michael George Taylor
    British born in August 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64 High Street, Belper, Derbyshire, DE56 1GF, United Kingdom

      IIF 2
  • Mr Michael George Taylor
    English born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Xl Business Solutions, Premier House, Bradford Road, Cleckheaton, BD19 3TT

      IIF 3
    • 8 Heybeck Lane, Heybeck Lane, Dewsbury, WF12 7RA, England

      IIF 4
    • 11, Kimberley Court, London, NW6 7SL, United Kingdom

      IIF 5
    • 11, Kimberley Court, Queens Park, London, NW6 7SL, United Kingdom

      IIF 6
    • 6 Festival Building, Ashley Lane, Saltaire, BD17 7DQ

      IIF 7
  • Mr Michael George Taylor
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 35, Westgate, Huddersfield, HD1 1PA, England

      IIF 8
  • Taylor, Michael George
    British born in November 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sampson House, Sampsons Lane Crowhurst, Battle, East Sussex, TN33 9AU

      IIF 9
  • Taylor, Michael George
    British born in August 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64 High Street, Belper, Derbyshire, DE56 1GF, United Kingdom

      IIF 10
  • Taylor, Michael George
    English director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Xl Business Solutions, Premier House, Bradford Road, Cleckheaton, BD19 3TT

      IIF 11
    • 11, Kimberley Court, Kimberley Road, London, NW6 7SL, United Kingdom

      IIF 12 IIF 13 IIF 14
    • 11, Kimberley Court, Queens Park, London, NW6 7SL, United Kingdom

      IIF 16 IIF 17
    • 6 Festival Building, Ashley Lane, Saltaire, BD17 7DQ

      IIF 18
  • Taylor, Michael George
    English director/ceo born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Appleton Court, Wakefield, West Yorkshire, WF2 7AR, England

      IIF 19
  • Taylor, Michael George
    English managing director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Appleton Court, Wakefield, West Yorkshire, WF2 7AR, England

      IIF 20
  • Taylor, Michael
    British advertising born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Northcote Road, Twickenham, TW1 1PA

      IIF 21
  • Taylor, Michael
    British director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Northcote Road, Twickenham, TW1 1PA, United Kingdom

      IIF 22
  • Taylor, Michael
    English director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Heybeck Lane, Heybeck Lane, Dewsbury, WF12 7RA, England

      IIF 23
  • Taylor, Michael George
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 35 Westgate, Huddersfield, HD1 1PA, England

      IIF 24
    • 35, Westgate, Huddersfield, West Yorkshire, HD1 1PA, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 12
  • 1
    11 Kimberley Court, Kimberley Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-11-18 ~ dissolved
    IIF 14 - Director → ME
  • 2
    EMTRADE (MACHINERY) LTD - 2015-11-17
    Xl Business Solutions Premier House, Bradford Road, Cleckheaton
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    795,897 GBP2016-08-31
    Officer
    2016-11-30 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 3
    11 Kimberley Court, Kimberley Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-11-18 ~ dissolved
    IIF 13 - Director → ME
  • 4
    11 Kimberley Court, Queens Park, London, United Kingdom
    Dissolved Corporate (3 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    11 Kimberley Court, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-12-01 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    11 Kimberley Court, Kimberley Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-11-18 ~ dissolved
    IIF 15 - Director → ME
  • 7
    CNS SCIENCE PHARMA LIMITED - 2014-12-16
    446 Linen Hall, 162-168 Regent Street, London, Greater London
    Dissolved Corporate (4 parents)
    Officer
    2013-03-15 ~ dissolved
    IIF 22 - Director → ME
  • 8
    6 Festival Building, Ashley Lane, Saltaire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -188,311 GBP2018-05-31
    Officer
    2017-05-30 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2017-05-30 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    TEYBRIDGE LIMITED - 2018-11-22
    STONEVALE DEVELOPMENTS LIMITED - 2018-08-08
    C/o Taylor, 8 Heybeck Lane, Heybeck Lane, Dewsbury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-07-31
    Officer
    2017-07-19 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2017-07-19 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    64 High Street, Belper, Derbyshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-20 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2026-01-20 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 11
    K.C.P.M. LIMITED - 2022-05-17
    35 Westgate, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    976,075 GBP2024-03-31
    Officer
    2025-04-04 ~ now
    IIF 25 - Director → ME
  • 12
    35 Westgate, Huddersfield, England
    Active Corporate (1 parent)
    Officer
    2026-01-28 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2026-01-28 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    EMTRADE INTERNATIONAL LIMITED - 2015-11-17
    Frp Advisory Llp Minerva, 29 East Parade, Leeds
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    837,984 GBP2015-08-31
    Officer
    2004-04-30 ~ 2016-04-15
    IIF 19 - Director → ME
  • 2
    EMTRADE (MACHINERY) LTD - 2015-11-17
    Xl Business Solutions Premier House, Bradford Road, Cleckheaton
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    795,897 GBP2016-08-31
    Officer
    2012-08-08 ~ 2016-11-30
    IIF 20 - Director → ME
  • 3
    11 Kimberley Court, Queens Park, London, United Kingdom
    Dissolved Corporate (3 parents, 5 offsprings)
    Officer
    2015-11-18 ~ 2017-04-24
    IIF 16 - Director → ME
  • 4
    11 Kimberley Court, Kimberley Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-11-18 ~ 2016-11-30
    IIF 12 - Director → ME
  • 5
    CONCENTRIC ADVERTISING LONDON LIMITED - 2014-12-23
    The Featherstone Building, 66 City Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,754,608 GBP2017-12-31
    Officer
    2008-09-17 ~ 2018-06-29
    IIF 21 - Director → ME
  • 6
    8 High Street, Heathfield, East Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    2,403,466 GBP2025-03-31
    Officer
    ~ 2023-05-04
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ 2026-01-30
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.