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, Michael

    Related profiles found in government register
  • Taylor, Michael
    British company director born in December 1964

    Registered addresses and corresponding companies
    • 13 Maimhor Road, Seamill, West Kilbride, Ayrshire, KA23 9EE

      IIF 1
  • Taylor, Michael
    British

    Registered addresses and corresponding companies
    • 29 Brandon Street, Hamilton, South Lanarkshire, ML3 6DA

      IIF 2
  • Taylor, Michael
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 3
  • Taylor, Michael
    British born in December 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • 29 Brandon Street, Hamilton, South Lanarkshire, ML3 6DA, United Kingdom

      IIF 4
    • 47, 47 Ardrossan Road, Seamill, KA23 9NE, Scotland

      IIF 5
  • Taylor, Michael
    British director born in December 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o R & W Scott, 52, Clyde Street, Carluke, ML8 5BD, Scotland

      IIF 6
  • Taylor, Michael

    Registered addresses and corresponding companies
    • 29 Brandon Street, Hamilton, South Lanarkshire, ML3 6DA, United Kingdom

      IIF 7
  • Taylor, Michael
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dandaleith House, Craigellachie, Aberlour, AB38 9RT, United Kingdom

      IIF 8
    • 29, Brandon Street, Hamilton, South Lanarkshire, ML3 6DA

      IIF 9
    • 29, Brandon Street, Hamilton, South Lanarkshire, ML3 6DA, United Kingdom

      IIF 10
    • 45a Ardrossan Road, Seamill, West Kilbride, Ayrshire, KA23 9NB

      IIF 11
  • Taylor, Michael
    British industrial chemist born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29 Brandon Street, Hamilton, South Lanarkshire, ML3 6DA

      IIF 12
  • Taylor, Michael
    British director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grove House, Coombs Wood Court, Steel Park Road, Halesowen, West Midlands, B62 8BF, United Kingdom

      IIF 13
    • 29 Brandon Street, Hamilton, South Lanarkshire, ML3 6DA, United Kingdom

      IIF 14
  • Taylor, Michael
    British general manager born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Windynock, Holyhead Road, Oaken, Wolverhampton, Staffordshire, WV8 2HX, United Kingdom

      IIF 15
  • Taylor, Michael
    British none born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Windy Nook, Holyhead Road, Codsall, Wolverhampton, West Midlands, WV8 2HX

      IIF 16
  • Mr Michael Taylor
    British born in December 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • Dandaleith Farmhouse, Craigellachie, Aberlour, AB38 9RT, Scotland

      IIF 17
    • 29 Brandon Street, Hamilton, South Lanarkshire, ML3 6DA, United Kingdom

      IIF 18
    • Aberdein Considine, 30, Cloth Market, Newcastle Upon Tyne, NE1 1EE, United Kingdom

      IIF 19
    • 47, Ardrossan Road, Seamill, West Kilbride, KA23 9NE, Scotland

      IIF 20
  • Mr Michael Taylor
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Lynedoch Place, Glasgow, G3 6AB

      IIF 21
    • 29, Brandon Street, Hamilton, South Lanarkshire, ML3 6DA

      IIF 22
    • 29 Brandon Street, Hamilton, South Lanarkshire, ML3 6DA, United Kingdom

      IIF 23
  • Mr Michael Taylor
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Brandon Street, Hamilton, South Lanarkshire, ML3 6DA

      IIF 24
child relation
Offspring entities and appointments 16
  • 1
    ENSOLV TECHNOLOGIES LIMITED
    SC357849
    29 Brandon Street, Hamilton, South Lanarkshire
    Active Corporate (2 parents)
    Officer
    2009-04-07 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 2
    ETMA (ENGINEERING) LIMITED
    00687372
    Grove House Coombs Wood Court, Steel Park Road, Halesowen, West Midlands, United Kingdom
    Dissolved Corporate (13 parents)
    Officer
    2014-08-01 ~ 2016-07-01
    IIF 13 - Director → ME
  • 3
    MUSOL LIMITED
    04019262
    Auker Rhodes Basement Floor, Focus House, Focus Way, Yeadon
    Active Corporate (7 parents)
    Officer
    2000-06-21 ~ 2006-06-19
    IIF 1 - Director → ME
  • 4
    ORTHOPEDIATRICS EU LIMITED
    10642293
    71 Queen Victoria Street, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2026-01-26 ~ now
    IIF 3 - Director → ME
  • 5
    RIVERMOUTH BOTTLERS LTD
    SC850501
    Dandaleith House, Craigellachie, Aberlour, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-30 ~ now
    IIF 8 - Director → ME
  • 6
    RIVERWOOD WHISKY LIMITED
    - now SC805931
    CAIRNSIDE WHISKY LIMITED
    - 2024-07-17 SC805931
    Dandaleith Farmhouse, Craigellachie, Aberlour, Scotland
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    2024-04-05 ~ now
    IIF 17 - Right to appoint or remove directors OE
  • 7
    RUGRAT SUPPLIES LIMITED
    08837646
    Windynock Holyhead Road, Codsall, Wolverhampton, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-01-09 ~ dissolved
    IIF 15 - Director → ME
  • 8
    SCOTTS HOLDCO LTD
    11703491
    Suite B, 8th Floor West One, Forth Banks, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2018-12-19 ~ 2022-04-13
    IIF 6 - Director → ME
    Person with significant control
    2018-12-19 ~ 2022-04-13
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    SILVER BIRCH (SCOTLAND) LIMITED
    SC163726
    6a Lochmill Holdings, Milton Of Campsie, Lennoxtown, Lanarkshire
    Active Corporate (22 parents)
    Officer
    2006-03-14 ~ now
    IIF 11 - Director → ME
  • 10
    SOLMARIS LTD
    SC388016
    29 Brandon Street, Hamilton, South Lanarkshire
    Active Corporate (1 parent)
    Officer
    2010-11-02 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 11
    SPS SHOTBLASTING LIMITED - now
    SPS METAL FINISHING LIMITED
    - 2018-01-16 07100979
    Unit D & H, Purdy Road, Bilston, West Midlands
    Active Corporate (4 parents)
    Officer
    2009-12-22 ~ 2010-03-16
    IIF 16 - Director → ME
  • 12
    TAYTECH ENVIRONMENTAL HOLDINGS LIMITED
    SC529613
    29 Brandon Street, Hamilton, South Lanarkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2016-03-14 ~ 2023-12-05
    IIF 14 - Director → ME
    2016-03-14 ~ 2023-12-05
    IIF 7 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2023-12-05
    IIF 23 - Has significant influence or control OE
  • 13
    TAYTECH ENVIRONMENTAL LIMITED
    SC265084
    29 Brandon Street, Hamilton, South Lanarkshire
    Active Corporate (6 parents)
    Officer
    2004-03-17 ~ 2023-12-05
    IIF 12 - Director → ME
    2004-03-17 ~ 2023-12-05
    IIF 2 - Secretary → ME
  • 14
    VENN DESIGN LTD
    SC651828
    29 Brandon Street, Hamilton, South Lanarkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-01-16 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2020-01-16 ~ now
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 15
    VERSKO LIMITED
    - now SC224487
    ATHOLLBRIDGE LIMITED - 2001-12-31
    4 Lynedoch Place, Glasgow
    Active Corporate (11 parents)
    Person with significant control
    2025-11-05 ~ now
    IIF 21 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 16
    VICRAPORE LIMITED
    - now SC040474
    VICRAPOR LIMITED
    - 2007-02-14 SC040474
    47 Ardrossan Road, Seamill, West Kilbride, Scotland
    Active Corporate (4 parents)
    Officer
    2001-07-12 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - 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.