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 David Stuart Taylor

    Related profiles found in government register
  • Mr David Stuart Taylor
    British born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 196, Liscard Road, Wallasey, CH44 5TN, United Kingdom

      IIF 1
    • 196a, Liscard Road, Wallasey, CH44 5TN, United Kingdom

      IIF 2
    • 196a, Liscard Road, Wallasey, Merseyside, CH44 5TN, United Kingdom

      IIF 3
  • Taylor, David Stuart
    British chef born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 196a, Liscard Road, Wallasey, CH44 5TN, United Kingdom

      IIF 4
  • Taylor, David Stuart
    British managing director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 196, Liscard Road, Wallasey, CH44 5TN, United Kingdom

      IIF 5
    • 196a, Liscard Road, Wallasey, Merseyside, CH44 5TN, United Kingdom

      IIF 6
  • Mr David Taylor
    British born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 East, Northumberland Avenue, Hull, East Yorkshire, HU2 0LN, England

      IIF 7 IIF 8
  • Taylor, David
    British company director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • 32, Ledbury Road, Hull, North Humberside, HU5 5SJ

      IIF 9
  • Taylor, David
    British director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • Aftermarket House, 5 Marlin Office Village, 1250 Chester Road, Birmingham, B35 7AZ

      IIF 10
    • 10, Parklands Drive, Harlaxton, Grantham, Lincolnshire, NG32 1HX, England

      IIF 11
    • 3a, Banner Court, Henry Boot Way Priory Park East, Hull, East Yorkshire, HU4 7DX, England

      IIF 12
    • Gordon House, Harpings Road, Hull, East Yorkshire, HU5 4JF, England

      IIF 13
    • Unit 2 East, Northumberland Avenue, Hull, East Yorkshire, HU2 0LN, England

      IIF 14
  • Taylor, David
    British self employed printer born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • 7, St John Street, Mansfield, Notts, NG18 1QH, England

      IIF 15
  • Taylor, David
    British sign firm born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • 7 Saint John Street, Mansfield, Nottinghamshire, NG18 1QH

      IIF 16
  • Taylor, David
    British driver and driver/vehicle hire born in February 1961

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 87, Leighs Road, Pelsall, Walsall, WS4 1BZ, Great Britain

      IIF 17
  • Taylor, David
    British performance consultant born in February 1961

    Resident in Republic Of Indonesia

    Registered addresses and corresponding companies
    • Pt. Jaya Dauris, Floor 30, Menara Kadin, Jln.hr Rasuna Said, Blok X-5 Kav 2-3, Jakarta Selatan 12950, Rep Of Indonesia, Republic Of Indonesia

      IIF 18
child relation
Offspring entities and appointments
Active 8
  • 1
    196a Liscard Road, Wallasey, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-27 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-03-27 ~ now
    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
  • 2
    196 Liscard Road, Wallasey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    6,901 GBP2024-04-30
    Officer
    2022-04-26 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2022-04-26 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 3
    KMS SIGNS LIMITED - 2013-04-09
    Maclaren House, Skerne Road, Driffield
    Dissolved Corporate (1 parent)
    Officer
    2013-03-26 ~ dissolved
    IIF 9 - Director → ME
  • 4
    Ferriby Hall, 2 High Street, North Ferriby, East Riding Of Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -79,621 GBP2023-11-30
    Officer
    2014-11-06 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-11-06 ~ 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
  • 5
    Unit 2 East, Northumberland Avenue, Hull, East Yorkshire, England
    Active Corporate (1 parent)
    Officer
    2015-05-11 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2017-05-11 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 6
    RELENTLESS PURSUIT OF PERFECTION LTD. - 2014-09-01
    Enterprise Business Centre Admiral Court, Poynernook Road, Aberdeen
    Dissolved Corporate (1 parent)
    Officer
    2001-08-09 ~ dissolved
    IIF 18 - Director → ME
  • 7
    196a Liscard Road, Wallasey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-11-11 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2021-11-11 ~ 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
    IIF 2 - Right to appoint or remove directorsOE
  • 8
    87 Leighs Road, Pelsall, Walsall
    Dissolved Corporate (2 parents)
    Officer
    2012-01-12 ~ dissolved
    IIF 17 - Director → ME
Ceased 5
  • 1
    7 Saint John Street, Mansfield, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    1998-07-07 ~ 2011-12-09
    IIF 16 - Director → ME
  • 2
    C/o Frp Advisory Llp Castle Acres, Everards Way, Narborough, Leicester, England
    Dissolved Corporate (3 parents)
    Officer
    1999-12-08 ~ 2011-12-09
    IIF 15 - Director → ME
  • 3
    KMS SIGNS LIMITED - 2013-04-09
    Maclaren House, Skerne Road, Driffield
    Dissolved Corporate (1 parent)
    Officer
    2012-02-09 ~ 2012-05-02
    IIF 12 - Director → ME
  • 4
    The Stable Yard Vicarage Road, Stony Stratford, Milton Keynes, England
    Active Corporate (11 parents)
    Equity (Company account)
    82,177 GBP2023-12-31
    Officer
    2017-11-21 ~ 2018-02-27
    IIF 10 - Director → ME
  • 5
    DPC FACILITIES MANAGEMENT LIMITED - 2012-08-03
    10 Parklands Drive, Harlaxton, Grantham, Lincolnshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    105 GBP2023-09-30
    Officer
    2006-11-29 ~ 2011-12-09
    IIF 11 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.