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 Lewis Graham Taylor

    Related profiles found in government register
  • Mr Lewis Graham Taylor
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kings House Business Centre, St. Johns Square, Wolverhampton, West Midlands, WV2 4DT, England

      IIF 1 IIF 2
    • icon of address Shropshire House, Heath Mill Road, Wombourne, Wolverhampton, Staffordshire, WV5 8AP, England

      IIF 3
    • icon of address St Johns Cloisters, St. Johns Square, Wolverhampton, West Midlands, WV2 4AT, England

      IIF 4 IIF 5 IIF 6
  • Lewis Graham Taylor
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shropshire House, Heath Mill Road, Wombourne, Wolverhampton, WV5 8AP, England

      IIF 9
  • Mr Lewis Taylor
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Danescourt Road, Wolverhampton, WV6 9BG, England

      IIF 10
  • Mr Lewis Graham Taylor
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Johns Cloisters, St. Johns Square, Wolverhampton, WV2 4AT, England

      IIF 11
  • Taylor, Lewis Graham
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kings House Business Centre, St Johns Square, Wolverhampton, West Midlands, WV2 4DT, United Kingdom

      IIF 12
    • icon of address Shropshire House, Heath Mill Road, Wombourne, Wolverhampton, Staffordshire, WV5 8AP, England

      IIF 13
    • icon of address Shropshire House, Heath Mill Road, Wombourne, Wolverhampton, WV5 8AP, England

      IIF 14
    • icon of address Shropshire House, Heath Mill Road, Wombourne, Wolverhampton, WV5 8AP, United Kingdom

      IIF 15
    • icon of address St Johns Cloisters, St. Johns Square, Wolverhampton, West Midlands, WV2 4AT, England

      IIF 16 IIF 17 IIF 18
  • Mr Lewis Taylor
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38-40, Compton Road, Wolverhampton, WV3 9PH, United Kingdom

      IIF 22
  • Taylor, Lewis Graham
    British director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38 Bellencroft Gardens, Wolverhampton, WV3 8DT

      IIF 23
    • icon of address Kings House, Business Centre, St Johns Square, Wolverhampton, West Midlands, WV2 4DT, England

      IIF 24
    • icon of address Kings House Business Centre, St Johns Square, Wolverhampton, West Midlands, WV2 4DT, United Kingdom

      IIF 25
    • icon of address Kings House, St Johns Square, Wolverhampton, West Midlands, WV2 4DT, England

      IIF 26
  • Taylor, Lewis Graham
    British managing director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kings House, St Johns Square, Wolverhampton, WV2 4DT, England

      IIF 27
    • icon of address Kings House, St Johns Square, Wolverhampton, West Midlands, WV2 4DT, England

      IIF 28
  • Taylor, Lewis Graham
    British director

    Registered addresses and corresponding companies
    • icon of address 38 Bellencroft Gardens, Wolverhampton, WV3 8DT

      IIF 29
  • Taylor, Lewis Graham
    English director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kings House, St Johns Square, Wolverhampton, West Midlands, WV2 4DT, England

      IIF 30
  • Taylor, Lewis Graham
    English managing director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Sovereign Court, Graham Street, Birmingham, West Midlands, B1 3JR, England

      IIF 31
    • icon of address Kings House, St Johns Square, Wolverhampton, West Midlands, WV2 4DT, England

      IIF 32 IIF 33 IIF 34
  • Taylor, Lewis
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38-40, Compton Road, Wolverhampton, WV3 9PH, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Kings House, St Johns Square, Wolverhampton, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-30 ~ dissolved
    IIF 33 - Director → ME
  • 2
    icon of address St Johns Cloisters, St. Johns Square, Wolverhampton, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    24,799 GBP2018-09-30
    Officer
    icon of calendar 2018-02-12 ~ now
    IIF 19 - Director → ME
  • 3
    icon of address Kings House, St Johns Square, Wolverhampton, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-30 ~ dissolved
    IIF 34 - Director → ME
  • 4
    icon of address Kings House, St Johns Square, Wolverhampton, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-30 ~ dissolved
    IIF 31 - Director → ME
  • 5
    icon of address Kings House, St Johns Square, Wolverhampton, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-30 ~ dissolved
    IIF 32 - Director → ME
  • 6
    icon of address Shropshire House Heath Mill Road, Wombourne, Wolverhampton, Staffordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -173,303 GBP2024-12-31
    Officer
    icon of calendar 2023-10-23 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-10-23 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Kings House, St Johns Square, Wolverhampton, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-01 ~ dissolved
    IIF 30 - Director → ME
  • 8
    icon of address Kings House, St Johns Square, Wolverhampton, West Midlands
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -123,396 GBP2015-03-31
    Officer
    icon of calendar 2011-03-01 ~ dissolved
    IIF 28 - Director → ME
  • 9
    icon of address Duke Room Kings House Business Centre, St. Johns Square, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-31 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2008-04-29 ~ dissolved
    IIF 29 - Secretary → ME
  • 10
    DIGITAL ANGELS GROUP LIMITED - 2024-06-10
    UTOPIA LETTINGS SERVICES LIMITED - 2019-07-04
    icon of address Shropshire House Heath Mill Road, Wombourne, Wolverhampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -154,870 GBP2024-09-30
    Officer
    icon of calendar 2018-06-29 ~ now
    IIF 14 - Director → ME
  • 11
    LEWIS TAYLOR HOLDINGS LIMITED - 2024-06-10
    icon of address Shropshire House Heath Mill Road, Wombourne, Wolverhampton, England
    Active Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 2023-03-05 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-03-05 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 12
    INVESTMENT ANGELS LIMITED - 2024-02-12
    NELSTAN LIMITED - 2024-02-14
    INVESTMENT ANGELS LIMITED - 2024-06-10
    icon of address Shropshire House Heath Mill Road, Wombourne, Wolverhampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    188 GBP2023-09-30
    Officer
    icon of calendar 2020-05-22 ~ now
    IIF 18 - Director → ME
  • 13
    ANGELS TRADING LIMITED - 2024-06-10
    MONEY ANGELS LIMITED - 2023-03-08
    icon of address Shropshire House Heath Mill Road, Wombourne, Wolverhampton, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -344,720 GBP2024-09-30
    Officer
    icon of calendar 2019-05-24 ~ now
    IIF 21 - Director → ME
  • 14
    ENERGY ANGELS LIMITED - 2024-06-10
    icon of address Shropshire House Heath Mill Road, Wombourne, Wolverhampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2019-05-24 ~ now
    IIF 20 - Director → ME
  • 15
    icon of address Kings House Business Centre, St Johns Square, Wolverhampton, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-23 ~ dissolved
    IIF 24 - Director → ME
  • 16
    icon of address Kings House Business Centre, St Johns Square, Wolverhampton, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-19 ~ dissolved
    IIF 25 - Director → ME
  • 17
    COVENTRY UNITED LTD - 2019-03-28
    COVENTRY UNITED LADIES LTD - 2023-06-26
    icon of address Shropshire House Heath Mill Road, Wombourne, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -808,539 GBP2024-06-30
    Officer
    icon of calendar 2022-01-21 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-05-23 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Kings House, St Johns Square, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-23 ~ dissolved
    IIF 27 - Director → ME
  • 19
    AK'S GARAGE LTD - 2025-01-10
    icon of address 38-40 Compton Road, Wolverhampton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-29 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-12-29 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 20
    ANGELS GROUP HOLDINGS LIMITED - 2023-03-09
    icon of address St Johns Cloisters, St. Johns Square, Wolverhampton, West Midlands, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    21,322 GBP2024-09-30
    Officer
    icon of calendar 2019-05-24 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-05-24 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    OFFICE AND TELECOMS LTD - 2015-05-13
    UTO LTD - 2018-02-12
    UTOPIA BUSINESS SERVICES LIMITED - 2019-07-04
    icon of address St Johns Cloisters, St. Johns Square, Wolverhampton, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    -291,136 GBP2023-09-30
    Officer
    icon of calendar 2014-11-21 ~ now
    IIF 12 - Director → ME
Ceased 5
  • 1
    BMW ENTHUSIASTS LTD - 2012-04-12
    icon of address 134b Watling Street East, Towcester, Northamptonshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    454 GBP2017-11-30
    Officer
    icon of calendar 2011-11-14 ~ 2013-10-22
    IIF 26 - Director → ME
  • 2
    DIGITAL ANGELS GROUP LIMITED - 2024-06-10
    UTOPIA LETTINGS SERVICES LIMITED - 2019-07-04
    icon of address Shropshire House Heath Mill Road, Wombourne, Wolverhampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -154,870 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-06-29 ~ 2021-02-18
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
  • 3
    INVESTMENT ANGELS LIMITED - 2024-02-12
    NELSTAN LIMITED - 2024-02-14
    INVESTMENT ANGELS LIMITED - 2024-06-10
    icon of address Shropshire House Heath Mill Road, Wombourne, Wolverhampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    188 GBP2023-09-30
    Person with significant control
    icon of calendar 2020-05-22 ~ 2021-02-18
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2024-02-07 ~ 2024-05-23
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2022-05-21 ~ 2023-05-21
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    ANGELS TRADING LIMITED - 2024-06-10
    MONEY ANGELS LIMITED - 2023-03-08
    icon of address Shropshire House Heath Mill Road, Wombourne, Wolverhampton, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -344,720 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-05-24 ~ 2023-05-23
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
    icon of calendar 2019-05-24 ~ 2024-05-23
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75% OE
  • 5
    ENERGY ANGELS LIMITED - 2024-06-10
    icon of address Shropshire House Heath Mill Road, Wombourne, Wolverhampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-05-24 ~ 2024-05-23
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE

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.