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 Ian Taylor

    Related profiles found in government register
  • Mr Paul Ian Taylor
    British born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Kelvedon Avenue, Kelvedon Avenue, Hersham, Walton-on-thames, KT12 5EB, England

      IIF 1
  • Mr Paul Taylor
    British born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Granard Business Centre, Bunns Lane, London, NW7 2DQ, United Kingdom

      IIF 2
  • Mr Paul Ian Taylor
    British born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Bainton Close, Bradford-on-avon, BA15 1SE, England

      IIF 3
  • Taylor, Paul Ian
    British director born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cauldhame, Sherrifmuir, Dunblane, FK15 0LN

      IIF 4 IIF 5
  • Taylor, Paul Ian
    British retail born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cauldhame, Sherrifmuir, Dunblane, FK15 0LN

      IIF 6
  • Taylor, Paul Ian
    British retail director born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor, Paul Ian
    British retailer born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cauldhame, Sherrifmuir, Dunblane, FK15 0LN

      IIF 10
  • Taylor, Paul
    British company director born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Granard Business Centre, Bunns Lane, London, NW7 2DQ, United Kingdom

      IIF 11
  • Taylor, Paul
    British director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greenwood, Sundridge Avenue, Bromley, Kent, BR1 2QD, United Kingdom

      IIF 12
  • Taylor, Ian Paul
    British investment manage born in September 1946

    Registered addresses and corresponding companies
    • icon of address Llandyfan House, Llandyfan, Ammanford, Dyfed, SA18 2TU

      IIF 13
  • Taylor, Paul Ian
    British company director born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kingston Smith Llp, Middlesex House, 800 Uxbridge Road, Hayes, Middlesex, UB4 0RS, England

      IIF 14
  • Taylor, Paul Ian
    British director born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Kelvedon Avenue, Hersham, Walton-on-thames, Surrey, KT12 5EB, England

      IIF 15
  • Taylor, Paul Ian
    British company director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Bainton Close, Bradford-on-avon, BA15 1SE, England

      IIF 16
  • Taylor, Paul
    British president born in September 1946

    Registered addresses and corresponding companies
    • icon of address 19 Onslow Road, Burwood Park, Walton On Thames, Surrey, KT12 5BB

      IIF 17
  • Taylor, Paul
    British retail executive born in September 1946

    Registered addresses and corresponding companies
    • icon of address 19 Onslow Road, Burwood Park, Walton On Thames, Surrey, KT12 5BB

      IIF 18
  • Taylor, Ian Paul
    British

    Registered addresses and corresponding companies
  • Taylor, Ian Paul
    British investment mgr

    Registered addresses and corresponding companies
    • icon of address Llandyfan House, Llandyfan, Ammanford, Dyfed, SA18 2TU

      IIF 22
  • Taylor, Paul
    British liffe trader born in September 1973

    Registered addresses and corresponding companies
    • icon of address Hornbeams, Sundridge Avenue, Bromley, Kent, BR1 2QD, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Ground Floor Oakhurst House, 77 Mount Ephraim, Tunbridge Wells, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -42,891 GBP2023-10-31
    Officer
    icon of calendar 2018-04-23 ~ now
    IIF 12 - Director → ME
  • 2
    icon of address Ground Floor Oakhurst House, 77 Mount Ephraim, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    53,788 GBP2025-01-31
    Officer
    icon of calendar 2001-05-24 ~ now
    IIF 23 - Director → ME
  • 3
    icon of address 7 Lytton Park, Cobham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-01-21 ~ dissolved
    IIF 15 - Director → ME
  • 4
    N.F.L. LIMITED - 2010-08-24
    icon of address 46 Crescent West, Barnet, Herts
    Active Corporate (3 parents)
    Equity (Company account)
    -65,140 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-09-03 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 7 Granard Business Centre, Bunns Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-23 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-04-23 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 29 Bainton Close, Bradford-on-avon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    430 GBP2021-09-30
    Officer
    icon of calendar 2020-09-11 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-09-11 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
Ceased 14
  • 1
    ALLIANCE TRADE FINANCE PLC - 1998-07-08
    icon of address 2 Mountview Court 310 Friern Barnet Lane, Whetstone, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-01 ~ 2002-11-22
    IIF 9 - Director → ME
  • 2
    ALLIANCE INVOICE FINANCE LIMITED - 1998-07-08
    icon of address 2 Mountview Court 310 Friern Barnet Lane, Whetstone, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-01 ~ 2002-11-22
    IIF 7 - Director → ME
  • 3
    UK COMMUNITY CAPITAL ASSOCIATION - 2002-01-25
    icon of address Adam House, 7-10 Adam Street, London, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2002-05-16 ~ 2003-07-03
    IIF 13 - Director → ME
  • 4
    icon of address 84 Grosvenor Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,426,754 GBP2023-12-30
    Officer
    icon of calendar 2000-11-03 ~ 2005-08-18
    IIF 5 - Director → ME
  • 5
    HOUSE OF FRASER LIMITED - 2018-08-29
    HOUSE OF FRASER PLC - 2006-11-08
    icon of address C/o Ernst & Young Llp, Atria One, 144 Morrison Street, Edinburgh, Scotland
    Dissolved Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar ~ 1990-05-31
    IIF 18 - Director → ME
  • 6
    HILCO UK LIMITED - 2013-06-18
    PETHERRACE LIMITED - 2001-06-29
    icon of address 84 Grosvenor Street, London, England
    Active Corporate (3 parents, 85 offsprings)
    Equity (Company account)
    8,503,858 GBP2022-01-01
    Officer
    icon of calendar 2001-03-29 ~ 2005-08-18
    IIF 8 - Director → ME
  • 7
    icon of address Brunswick Court, Brunswick Square, Bristol
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 1999-12-14 ~ 2008-09-01
    IIF 20 - Secretary → ME
  • 8
    INDUSTRIAL COMMON-OWNERSHIP FINANCE LIMITED - 2016-10-01
    icon of address 1-3 Gloucester Road, Bishopston, Bristol, England
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    159,486 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 1999-12-14 ~ 2008-09-01
    IIF 21 - Secretary → ME
  • 9
    icon of address 1-3 Gloucester Road, Bishopston, Bristol, England
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    346 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 1999-12-14 ~ 2008-09-01
    IIF 19 - Secretary → ME
  • 10
    icon of address 46 Crescent West, Barnet, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -239,683 GBP2023-12-31
    Officer
    icon of calendar 2017-04-20 ~ 2017-04-20
    IIF 14 - Director → ME
  • 11
    icon of address C/o Coop And Community Finance 1 - 3 Gloucester Road, Bishopston, Bristol, England
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    129,958 GBP2018-12-31
    Officer
    icon of calendar 2007-12-07 ~ 2008-10-07
    IIF 22 - Secretary → ME
  • 12
    ACRE 462 LIMITED - 2001-06-14
    icon of address C/o 8 Park Place, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-12 ~ 2004-04-05
    IIF 4 - Director → ME
  • 13
    DZL LIMITED - 2007-08-17
    CASTLES OF HAVERHILL LIMITED - 2005-12-05
    SAWDEV LIMITED - 2005-09-12
    BELLOGREEN LIMITED - 2003-10-29
    icon of address 46 Crescent West, Barnet, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-30 ~ 2006-06-30
    IIF 10 - Director → ME
    icon of calendar 1994-07-26 ~ 1996-06-01
    IIF 17 - Director → ME
  • 14
    icon of address Siena Court, Broadway, Maidenhead, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-12-15 ~ 2013-10-01
    IIF 6 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.