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

Mrs Pauline Taylor

    Related profiles found in government register
  • Mrs Pauline Taylor
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1
  • Mr Paul Taylor
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • Congress House, 14 Lyon Road, Harrow, HA1 2EN, England

      IIF 2
    • Congress House, Lyon Road, Harrow, HA1 2EN, England

      IIF 3
    • Suite 6, Floor 2, Congress House, 14 Lyon Road, Harrow, HA1 2EN, United Kingdom

      IIF 4
    • 2, Lynmoor Court, Hucknall, NG15 8FT, England

      IIF 5
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 6
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 7
    • Suite 6, Congress House, Lyon Road, HA1 2EN, England

      IIF 8
    • 2nd Floor, De Burgh House, Market Road, Wickford, Essex, SS12 0FD, United Kingdom

      IIF 9
  • Mr Paul Taylor
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 150, Battram Road, Ellistown, Coalville, LE67 1GB, England

      IIF 10
  • Mr Paul Taylor
    English born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 8 Galliford Road, Industrial Estate, Maldon, CM9 4XD, England

      IIF 11
  • Mr Paul Taylor
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor, Paul
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • Congress House, 14 Lyon Road, Harrow, HA1 2EN, England

      IIF 29
    • Congress House, 14 Lyon Road, Congress House, 14 Lyon Road, Harrow, HA1 2EN, United Kingdom

      IIF 30
    • Suite 6, Floor 2, Congress House, 14 Lyon Road, Harrow, HA1 2EN, United Kingdom

      IIF 31
    • 2, Lynmoor Court, Hucknall, Nottingham, NG15 8FT, England

      IIF 32
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 33
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 34
    • 2nd Floor, De Burgh House, Market Road, Wickford, Essex, SS12 0FD, United Kingdom

      IIF 35
  • Taylor, Paul
    British director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • Congress House, Lyon Road, Harrow, HA1 2EN, England

      IIF 36
    • 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 37
    • Basement, 33, Moorhouse Road, London, W2 5DH, United Kingdom

      IIF 38
  • Paul Taylor
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Creswell Drive, Beckenham, BR3 3FW, United Kingdom

      IIF 39
  • Taylor, Paul
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 150, Battram Road, Ellistown, Coalville, LE67 1GB, England

      IIF 40
  • Taylor, Paul
    English motor trader born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 8 Galliford Road, Industrial Estate, Maldon, CM9 4XD, England

      IIF 41
  • Taylor, Pauline
    British company director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 42
  • Taylor, Paul
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Creswell Drive, Beckenham, BR3 3FW, United Kingdom

      IIF 43
    • Congress House, Suite 6, Floor 2, 14 Lyon Road, Harrow, HA1 2EN, United Kingdom

      IIF 44
    • Suite 6, Floor 2 Congress House, 14 Lyon Raod, Harrow, London, HA1 2EN, United Kingdom

      IIF 45
    • Suite 6, Floor 2, Congress House, 14 Lyon Road, Harrow, HA1 2EN, United Kingdom

      IIF 46
    • Congress House, 14 Lyon Road, Congress House, 14 Lyon Road, Harrow, HA1 2EN, England

      IIF 47
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 48
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 49 IIF 50 IIF 51
  • Taylor, Paul
    British chief commercial officer born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 6, Floor 2 Congress House, 14 Lyon Road, 14 Lyon Road, Harrow, HA1 2EN, England

      IIF 60
  • Taylor, Paul
    British company director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 6, Floor 2, Congress House, 14 Lyon Road, Harrow, HA1 2EN, England

      IIF 61
  • Taylor, Paul
    British director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 6 , 2nd Floor, Congress House, Harrow, HA1 2EN, United Kingdom

      IIF 62
    • 140, Buckingham Palace Road, Belgravia, London, London, SW1W 9SA, England

      IIF 63
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 64 IIF 65
    • 145-157, St John Street, London, EC1V 4PY, England

      IIF 66
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 67 IIF 68 IIF 69
    • 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 71
    • 2nd, Floor, 145-157 St John Street, London, EC1V 4PY, England

      IIF 72
    • 2nd, Floor, 145-157 St John Street, London, EC1V 4PY, United Kingdom

      IIF 73
  • Taylor, Paul
    British entrepeneur born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 30 Balmoral Road, London

      IIF 74
child relation
Offspring entities and appointments 43
  • 1
    ADOPT LABS LIMITED
    15986639
    2nd Floor De Burgh House, Market Road, Wickford, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-09-30 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2024-09-30 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    ADOPTION LABS LTD
    - now 15751220
    GMPT LTD
    - 2024-08-30 15751220
    Suite 6, Floor 2 Congress House, 14 Lyon Road, Harrow, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2024-05-30 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2024-05-30 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
  • 3
    ALYATOR DAV LTD
    11827932
    Suite 6 , 2nd Floor Congress House, Congress House, 14 Lyon Road, Harrow, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2019-02-14 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2019-02-14 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
  • 4
    ALYATOR DIGITAL ASSET VENTURES LTD
    12469305
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-02-18 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2020-02-18 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    ALYATOR LTD
    10249727
    Suite 6, Floor 2 Congress House, 14 Lyon Road, Harrow, England
    Active Corporate (2 parents)
    Officer
    2016-06-24 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2018-04-01 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
  • 6
    ALYATOR VENTURES LTD
    16816453
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-10-28 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2025-10-28 ~ now
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 7
    AMPLE SCAPES LIMITED
    15477685
    4 Creswell Drive, Beckenham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-02-09 ~ 2025-06-19
    IIF 43 - Director → ME
    Person with significant control
    2024-02-09 ~ 2025-06-21
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 8
    AWHSPT LTD
    16265016
    Suite 6 Floor 2, Congress House, 14 Lyon Road, Harrow, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-02-20 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2025-02-20 ~ 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
    IIF 4 - Right to appoint or remove directors OE
  • 9
    BAILEY RESOURCES LTD
    13424517
    20-22 Wenlock Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2021-05-27 ~ dissolved
    IIF 55 - Director → ME
  • 10
    BLOCKCHAIN CONSULTING LONDON LTD
    11285401
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-04-03 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2018-04-03 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    CARBON IMPACTS LIMITED
    - now 06105068
    SENIOR MAN LTD
    - 2007-06-22 06105068
    2nd Floor, 145-157 St.john Street, London
    Dissolved Corporate (3 parents)
    Officer
    2007-02-14 ~ dissolved
    IIF 74 - Director → ME
  • 12
    CIRE UGANDA LIMITED
    07011956
    2nd Floor, 145-157 St John Street, London
    Dissolved Corporate (5 parents)
    Officer
    2009-09-08 ~ 2016-10-31
    IIF 73 - Director → ME
  • 13
    CLINQUAL LIMITED
    09111568
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-07-02 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2016-07-16 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Has significant influence or control OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 14
    CLOWNBASE LTD
    15588268
    Suite 6 , 2nd Floor 2 Congress House, 14 Lyon Road, Harrow, England
    Dissolved Corporate (2 parents)
    Officer
    2024-03-23 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2024-03-23 ~ dissolved
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 15
    DIGITAL VENTURE GROUP LTD
    12439496
    20-22 Wenlock Road, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2020-02-03 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2020-06-01 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    EASTERN RENEWABLE ENERGY LTD
    07223536
    145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2010-04-14 ~ dissolved
    IIF 66 - Director → ME
  • 17
    GMPT TRADING LTD
    15900510
    Congress House 14 Lyon Road, Congress House, 14 Lyon Road, Harrow, England
    Active Corporate (1 parent)
    Officer
    2024-08-16 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2024-08-16 ~ now
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 18
    GSOLARUK LTD
    09252534
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-10-07 ~ 2016-02-11
    IIF 37 - Director → ME
  • 19
    KABONI ENERGY LTD
    - now 08959041 11988529... (more)
    SUNBEST POWER LTD
    - 2015-03-05 08959041
    145-157 St John Street, London
    Dissolved Corporate (5 parents)
    Officer
    2014-03-25 ~ 2016-11-11
    IIF 65 - Director → ME
  • 20
    KABONI HOLDINGS LTD
    10791835
    16b Battersea Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-05-26 ~ dissolved
    IIF 71 - Director → ME
  • 21
    MG COMMODITIES LTD
    13204408
    Congress House, Lyon Road, Harrow, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2021-02-16 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2021-02-16 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    MG MINERALS LTD
    13208402
    Congress House, Lyon Road, Harrow, England
    Dissolved Corporate (3 parents)
    Officer
    2021-02-17 ~ dissolved
    IIF 67 - Director → ME
  • 23
    NATURAL RESOURCE CAPITAL LTD
    16857417
    Congress House, 14 Lyon Road, Harrow, England
    Active Corporate (1 parent)
    Officer
    2025-11-14 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2025-11-14 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 24
    ORGIT LTD
    12659355
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-10 ~ dissolved
    IIF 56 - Director → ME
  • 25
    PPP DEV LTD
    12077470
    20-22 Wenlock Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2019-07-01 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2020-04-15 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 26
    PT MINERALS LTD
    16089686
    20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-11-19 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2024-11-19 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 27
    RAOUL ENERGY RESOURCES LTD
    10095159
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-03-31 ~ 2016-11-16
    IIF 38 - Director → ME
  • 28
    RECMC LTD
    11345695
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-05-04 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2018-05-04 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
  • 29
    SEWBOX LTD
    16234175
    150 Battram Road, Ellistown, Coalville, England
    Active Corporate (1 parent)
    Officer
    2025-02-06 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2025-02-06 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 30
    SUNBEST LTD
    07070043 08780100
    2nd Floor, 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2009-11-09 ~ dissolved
    IIF 72 - Director → ME
  • 31
    SUNBEST LTD
    08780100 07070043
    Aston House, Cornwall Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    2013-11-18 ~ 2016-02-11
    IIF 64 - Director → ME
  • 32
    TAYLOR ACCOUNTANCY LTD
    13152782
    2 Lynmoor Court, Hucknall, Nottingham, England
    Active Corporate (1 parent)
    Officer
    2021-01-22 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2021-01-22 ~ now
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
  • 33
    TAYLOR MOTORS LIMITED
    13165921
    8 Galliford Road, Industrial Estate, Maldon, England
    Dissolved Corporate (1 parent)
    Officer
    2021-01-28 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2021-01-28 ~ dissolved
    IIF 11 - Has significant influence or control OE
  • 34
    TERCELL ENERGY LTD
    10684399
    12a Shrewsbury Road, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2017-03-22 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2017-03-22 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
  • 35
    TM MINERALS LTD
    12232800
    Congress House, Lyon Road, Harrow, England
    Dissolved Corporate (3 parents)
    Officer
    2020-09-07 ~ dissolved
    IIF 63 - Director → ME
  • 36
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-10-01 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2018-10-01 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
  • 37
    TMGTT LTD.
    - now 10440202
    ALYATOR ENERGY LTD
    - 2017-08-30 10440202
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-10-21 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2016-10-21 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
  • 38
    TOKEN TRAXX HOLD CO LTD
    13853170
    Suite 6, Floor 2 Congress House, 14 Lyon Road, Harrow, England
    Active Corporate (8 parents, 4 offsprings)
    Officer
    2022-01-17 ~ 2023-04-12
    IIF 69 - Director → ME
  • 39
    TOKEN TRAXX IP LIMITED
    14458248
    Congress House, Suite 6, Floor 2, 14 Lyon Road, Harrow, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-11-02 ~ 2025-08-28
    IIF 44 - Director → ME
  • 40
    TOKEN TRAXX MUSIC LTD
    13753129
    Suite 6, Floor 2 Congress House, 14 Lyon Road, Harrow, England
    Active Corporate (6 parents)
    Officer
    2021-11-18 ~ 2023-04-12
    IIF 70 - Director → ME
    Person with significant control
    2021-11-18 ~ 2022-01-17
    IIF 24 - Ownership of shares – 75% or more OE
  • 41
    TOKENTRAXX LTD
    13256524
    20-22 Wenlock Road, London, England
    Dissolved Corporate (6 parents)
    Officer
    2021-03-10 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2021-03-10 ~ 2021-04-28
    IIF 18 - Right to appoint or remove directors OE
    2021-10-25 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 42
    TOKENTRAXX TRADING LTD
    13474630
    Suite 6, Floor 2 Congress House, 14 Lyon Road, Harrow, England
    Dissolved Corporate (2 parents)
    Officer
    2024-03-20 ~ dissolved
    IIF 60 - Director → ME
    2024-03-16 ~ dissolved
    IIF 61 - Director → ME
    2021-06-24 ~ 2024-02-27
    IIF 62 - Director → ME
    Person with significant control
    2021-06-24 ~ 2022-01-17
    IIF 19 - Ownership of shares – 75% or more OE
  • 43
    WEMS LIMITED
    08841725
    Congress House, Lyon Road, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    2014-01-13 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50% 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 5 April 2026 and licensed under the Open Government Licence v3.0.