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

Taylor, Paul Norman

    Related profiles found in government register
  • Taylor, Paul Norman
    British chartered accountant born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Mead, 43 Portsdown Hill Road, Bedhampton, PO9 3JU, United Kingdom

      IIF 1
    • icon of address 3 Acorn Business Centre, Northarbour Road, Cosham, Hampshire, PO6 3TH

      IIF 2
    • icon of address Concorde House, Concorde Way, Segensworth North, Fareham, Hampshire, PO15 5RL, United Kingdom

      IIF 3
    • icon of address 3, Eastern Road, Havant, PO9 2JE, England

      IIF 4 IIF 5
    • icon of address 3, Eastern Road, Havant, PO9 2JE, United Kingdom

      IIF 6
    • icon of address 3 Acorn Business Centre, Northarbour Road Cosham, Portsmouth, Hampshire, PO6 3TH

      IIF 7
    • icon of address C/o Taylor Cocks Partnership Ltd, 3 Acorn Business Centre, Northarbour Road, Cosham, Portsmouth, Hampshire, PO6 3TH, United Kingdom

      IIF 8
  • Taylor, Paul Norman
    British chartered tax advisor born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A Blenheim House, 1 Blenheim Road, Epsom, Surrey, KT19 9BE, United Kingdom

      IIF 9
    • icon of address 6 The Potteries, Wickham Road, Fareham, Hampshire, PO16 7ET, United Kingdom

      IIF 10
    • icon of address 3, Eastern Road, Havant, PO9 2JE, United Kingdom

      IIF 11
    • icon of address 4th Floor, 2 London Wall Buildings, London, EC2M 5PP, United Kingdom

      IIF 12
    • icon of address 8 Chatmohr Estate, Crawley Hill, Nr Romsey, Hampshire, SO51 6AP, United Kingdom

      IIF 13
    • icon of address 3 Acorn Business Centre, Northarbour Road, Cosham, Portsmouth, Hampshire, PO6 3TH, United Kingdom

      IIF 14
  • Taylor, Paul Norman
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Acorn Business Centre, Northarbour Road, Cosham, Portsmouth, PO6 3TH

      IIF 15
    • icon of address 72, West Street, Portchester, Fareham, PO16 9UN, United Kingdom

      IIF 16
    • icon of address 3, Eastern Road, Havant, Hampshire, PO9 2JE, England

      IIF 17
    • icon of address 3, Eastern Road, Havant, PO9 2JE, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address 83, Baker Street, London, W1U 6AG, England

      IIF 21
    • icon of address New Covent Garden Market, Vauxhall, 168-169 C Block, London, SW8 5JX, United Kingdom

      IIF 22
    • icon of address 30, Ventura Place, Poole, BH16 5SW, United Kingdom

      IIF 23
    • icon of address 3, Acorn Business Centre, Northarbour Road, Portsmouth, Hampshire, PO6 3TH, England

      IIF 24
    • icon of address Building 1000, Lakeside North Harbour, Portsmouth, PO6 3EZ, United Kingdom

      IIF 25 IIF 26
    • icon of address New Theatre Royal, 20-24 Guildhall Walk, Portsmouth Hants, PO1 2DD

      IIF 27
    • icon of address Wellesley House, 204 London Road, Waterlooville, PO7 7AN, United Kingdom

      IIF 28
  • Taylor, Paul Norman
    British none born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Acorn Business Centre, Northarbour Road, Cosham, Portsmouth, PO6 3TH, United Kingdom

      IIF 29
  • Taylor, Paul Norman
    born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Acorn Business Centre, Northarbour Road, Cosham, Portsmouth, PO6 3TH

      IIF 30
  • Taylor, Paul Norman
    British chartered accountant born in March 1967

    Registered addresses and corresponding companies
    • icon of address 11 Redshank Road, Horndean, Hampshire, PO8 9EG

      IIF 31 IIF 32
  • Taylor, Paul Norman
    British

    Registered addresses and corresponding companies
    • icon of address 3, Eastern Road, Havant, PO9 2JE, England

      IIF 33
    • icon of address 10 Loxwood Road, Horndean, Hampshire, PO8 9TU

      IIF 34
  • Mr Paul Norman Taylor
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Acorn Business Centre, Northarbour Road, Cosham, Hampshire, PO6 3TH

      IIF 35
    • icon of address 3, Acorn Business Centre, Northarbour Road, Cosham, Portsmouth, PO6 3TH

      IIF 36
    • icon of address 3, Eastern Road, Havant, Hampshire, PO9 2JE, England

      IIF 37
    • icon of address 3, Eastern Road, Havant, PO9 2JE, England

      IIF 38
    • icon of address 3, Eastern Road, Havant, PO9 2JE, United Kingdom

      IIF 39 IIF 40 IIF 41
    • icon of address 30, Ventura Place, Poole, BH16 5SW, United Kingdom

      IIF 44
    • icon of address 3, Acorn Business Centre, Northarbour Road, Cosham, Portsmouth, PO6 3TH, England

      IIF 45
    • icon of address Building 1000, Lakeside North Harbour, Portsmouth, PO6 3EZ, United Kingdom

      IIF 46
  • Taylor, Paul Norman

    Registered addresses and corresponding companies
    • icon of address 3 Acorn Business Centre, Northarbour Road, Cosham, Hampshire, PO6 3TH

      IIF 47
    • icon of address 3, Acorn Business Centre, Northarbour Road, Cosham, Portsmouth, PO6 3TH, United Kingdom

      IIF 48
    • icon of address 3 Acorn Business Centre, Northarbour Road Cosham, Portsmouth, Hampshire, PO6 3TH

      IIF 49
    • icon of address 3, Acorn Business Centre, Northarbour Road Cosham, Northarbour Road, Cosham, Portsmouth, Hampshire, PO6 3TH, United Kingdom

      IIF 50
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address Arb House Winchester Road, Waltham Chase, Southampton, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2021-02-17 ~ now
    IIF 14 - Director → ME
  • 2
    FREESTONE JACOBS LIMITED - 2016-12-19
    icon of address 3 Eastern Road, Havant, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-12-16 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2003-12-16 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-12 ~ dissolved
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 16 Wessex Gardens, Fareham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-09-19 ~ now
    IIF 25 - Director → ME
  • 4
    icon of address 16 Wessex Gardens, Fareham, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    30,023 GBP2024-12-31
    Officer
    icon of calendar 2018-03-13 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-03-13 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    FJACOBS LIMITED - 2016-12-20
    icon of address 3 Eastern Road, Havant, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    427,169 GBP2024-12-31
    Officer
    icon of calendar 2016-12-12 ~ now
    IIF 11 - Director → ME
  • 6
    icon of address 3 Eastern Road, Havant, Hampshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-04-17 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 6th Floor 2 Kingdom Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,794,672 GBP2024-12-31
    Officer
    icon of calendar 2015-12-21 ~ now
    IIF 24 - Director → ME
  • 8
    icon of address 3 Eastern Road, Havant, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-11-02 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-11-02 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 3 Eastern Road, Havant, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-04-26 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-04-26 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Concorde House Concorde Way, Segensworth North, Fareham, Hampshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-03-07 ~ now
    IIF 3 - Director → ME
  • 11
    RED WASP MARKETING LIMITED - 2016-06-28
    icon of address 83 Baker Street, London, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    30,072 GBP2016-12-31
    Officer
    icon of calendar 2017-01-24 ~ dissolved
    IIF 21 - Director → ME
  • 12
    icon of address 9 The Gardens, Fareham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-01-21 ~ now
    IIF 10 - Director → ME
  • 13
    icon of address 8 Chatmohr Estate, Crawley Hill, Nr Romsey, Hampshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-11-26 ~ now
    IIF 13 - Director → ME
  • 14
    icon of address Melbury House, 34 Southborough Road, Bromley, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-09-17 ~ now
    IIF 12 - Director → ME
  • 15
    icon of address Unit A Blenheim House, 1 Blenheim Road, Epsom, Surrey, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-11-27 ~ now
    IIF 9 - Director → ME
  • 16
    icon of address New Covent Garden Market, Vauxhall, 168-169 C Block, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 22 - Director → ME
  • 17
    icon of address West Mead, 43 Portsdown Hill Road, Bedhampton, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-04 ~ now
    IIF 1 - Director → ME
  • 18
    icon of address 138 Littlehampton Road, Worthing, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 5 - Director → ME
  • 19
    icon of address Wellesley House, 204 London Road, Waterlooville, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 28 - Director → ME
  • 20
    icon of address 72 West Street, Portchester, Fareham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-03 ~ now
    IIF 16 - Director → ME
  • 21
    icon of address 30 Ventura Place, Poole, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2023-11-22 ~ now
    IIF 23 - Director → ME
  • 22
    icon of address 3 Eastern Road, Havant, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-12-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-06-28 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
Ceased 14
  • 1
    icon of address The Courtyard Shoreham Road, Upper Beeding, Steyning, West Sussex, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    536,735 GBP2017-12-31
    Officer
    icon of calendar 2018-05-15 ~ 2019-03-15
    IIF 50 - Secretary → ME
  • 2
    CHAMBERLAINSMITH EMPLOYEE BENEFIT TRUST LIMITED - 2012-02-03
    icon of address C/o Fab Accountants Ltd, 26 The Slipway, Marina Keep, Port Solent, Portsmouth, Hampshire, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-02-23 ~ 2012-12-31
    IIF 8 - Director → ME
  • 3
    THE TAYLOR COCKS PARTNERSHIP LIMITED - 2018-08-09
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 1996-07-25 ~ 2017-01-24
    IIF 7 - Director → ME
    icon of calendar 2013-04-01 ~ 2017-01-24
    IIF 49 - Secretary → ME
  • 4
    icon of address 3 Acorn Business Centre, Northarbour Road, Cosham, Portsmouth, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-05-31 ~ 2016-09-15
    IIF 48 - Secretary → ME
  • 5
    FJACOBS LIMITED - 2016-12-20
    icon of address 3 Eastern Road, Havant, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    427,169 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-12-12 ~ 2018-03-16
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 6
    EAST-SOUTH COMMODITIES LIMITED - 2001-07-12
    icon of address 37 Cavendish House Kings Road, Brighton, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-04-27 ~ 2001-06-11
    IIF 31 - Director → ME
  • 7
    icon of address 3 Acorn Business Centre, Northarbour Road, Cosham, Portsmouth
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-08-13 ~ 2017-01-24
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-08-11 ~ 2017-01-24
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    TAYLOR COCKS (CHICHESTER) LIMITED - 2000-08-29
    icon of address 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-02 ~ 2000-07-31
    IIF 32 - Director → ME
  • 9
    icon of address New Theatre Royal, 20-24 Guildhall Walk, Portsmouth Hants
    Active Corporate (8 parents)
    Officer
    icon of calendar 2010-03-10 ~ 2016-10-27
    IIF 27 - Director → ME
  • 10
    icon of address 3 Acorn Business Centre, Northarbour Road, Cosham, Portsmouth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-21 ~ 2017-01-24
    IIF 30 - LLP Designated Member → ME
  • 11
    icon of address 3 Acorn Business Centre, Northarbour Road, Cosham, Hampshire
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2004-07-30 ~ 2017-01-24
    IIF 2 - Director → ME
    icon of calendar 2013-04-01 ~ 2017-01-24
    IIF 47 - Secretary → ME
    icon of calendar 2004-07-30 ~ 2010-07-01
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-30 ~ 2017-01-24
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    TCS GLOBAL NETWORK LIMITED - 2013-11-06
    TCI GLOBAL LIMITED - 2012-02-20
    icon of address 1 Park Row, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-08 ~ 2016-11-17
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-17
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address 30 Ventura Place, Poole, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-11-22 ~ 2023-11-22
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 14
    icon of address 3 Eastern Road, Havant, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-10-23 ~ 2020-10-23
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-10-23 ~ 2020-10-23
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors 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 26 August 2025 and licensed under the Open Government Licence v3.0.