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, David Michael

    Related profiles found in government register
  • Taylor, David Michael
    British accountant born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor, David Michael
    British chartered accountant born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor, David Michael
    British company director born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 103 Moorhead Lane, Shipley, West Yorkshire, BD18 4LH

      IIF 8
  • Taylor, David Michael
    British director born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor, Michael
    British pcv driver born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Blacksmiths Shop, Tunn Lane, South Heindley, Barnsley, S72 9BZ, United Kingdom

      IIF 22
  • Taylor, Michael David
    British retired born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Hampton Towers, Southcote Road, Reading, RG30 2EW

      IIF 23
  • Taylor, David Michael
    British horse trainer born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • 4, Barton Grange, Corfe, Somerset, TA3 7AQ, England

      IIF 24
  • Taylor, Michael David
    British director born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Blacksmith's Shop, Tun Lane, South Heindley, Barnsley, South Yorkshire, S72 9BZ, United Kingdom

      IIF 25
    • The Old Blacksmith's Shop, Tun Lane, South Hiendley, Barnsley, South Yorkshire, S72 9BZ, United Kingdom

      IIF 26
    • 186, Church Mount, South Kirkby, Pontefract, West Yorkshire, WF9 3QL, United Kingdom

      IIF 27
  • Taylor, Michael David
    British security operative born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Blacksmith's Shop, Tun Lane, South Hiendley, Barnsley, South Yorkshire, S72 9BZ, United Kingdom

      IIF 28
  • Taylor, Michael, Dr.
    British analyst born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Thornthwaite Hall, Wigton, Cumbria, CA7 8NG, England

      IIF 29
  • Taylor, Michael, Dr.
    British company director born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Thornthwaite Hall, Wigton, Cumbria, CA7 8NG, England

      IIF 30
    • Thornthwaite Hall, Wigton, Cumbria, CA7 8NG, United Kingdom

      IIF 31
  • Taylor, David Michael
    British director born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • The Paddock Strines Road, Marple, Stockport, Cheshire, SK6 7DT

      IIF 32 IIF 33
  • Taylor, David Michael
    British director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • 11, Stewart Close, Moulton, Northampton, NN3 7WU, England

      IIF 34
    • 11 Stewart Close, Northampton, Northamptonshire, NN3 7WU

      IIF 35
  • Taylor, David Michael
    British financial adviser born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • 11 Stewart Close, Northampton, Northamptonshire, NN3 7WU

      IIF 36
  • Taylor, David Michael
    British managing director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • 55, Baker Street, London, Greater London, W1U 7EU, United Kingdom

      IIF 37
  • Taylor, David Michael
    British chartered accountant born in November 1968

    Registered addresses and corresponding companies
    • 103 Moorhead Lane, Shipley, West Yorkshire, BD18 4LH

      IIF 38
  • Taylor, David Michael
    British

    Registered addresses and corresponding companies
  • Taylor, David Michael
    British chartered accountant

    Registered addresses and corresponding companies
    • 103 Moorhead Lane, Shipley, West Yorkshire, BD18 4LH

      IIF 45
  • Taylor, David Michael
    British company director

    Registered addresses and corresponding companies
    • 103 Moorhead Lane, Shipley, West Yorkshire, BD18 4LH

      IIF 46
  • Taylor, David Michael
    British director

    Registered addresses and corresponding companies
  • Mr Michael Taylor
    British born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Blacksmiths Shop, Tunn Lane, South Heindley, Barnsley, S72 9BZ, United Kingdom

      IIF 55
  • Dr. Michael Taylor
    British born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Thornthwaite Hall, Wigton, Cumbria, CA7 8NG, England

      IIF 56 IIF 57
    • Thornthwaite Hall, Wigton, Cumbria, CA7 8NG, United Kingdom

      IIF 58
  • Taylor, Michael David
    British

    Registered addresses and corresponding companies
    • The Old Blacksmith's Shop, Tun Lane, South Hiendley, Barnsley, South Yorkshire, S72 9BZ, United Kingdom

      IIF 59
  • Taylor, David Michael

    Registered addresses and corresponding companies
  • Taylor, Michael David

    Registered addresses and corresponding companies
    • 186, Church Mount, South Kirkby, Pontefract, West Yorkshire, WF9 3QL, United Kingdom

      IIF 63
  • Mr Michael Taylor
    British born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • 186, Church Mount, South Kirkby, Pontefract, West Yorkshire, WF9 3QL

      IIF 64
  • Taylor, Michael

    Registered addresses and corresponding companies
    • Old Blacksmiths Shop, Tunn Lane, South Heindley, Barnsley, S72 9BZ, United Kingdom

      IIF 65
child relation
Offspring entities and appointments
Active 9
  • 1
    Thornthwaite Hall, Wigton, Cumbria, England
    Corporate (1 parent)
    Equity (Company account)
    146,183 GBP2024-03-31
    Officer
    2017-03-28 ~ now
    IIF 29 - director → ME
    Person with significant control
    2017-03-28 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 2
    HOLDMERGE RESIDENTS MANAGEMENT LIMITED - 1987-08-04
    Barton Grange, Corfe, Taunton, Somerset
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2013-08-01 ~ now
    IIF 24 - director → ME
  • 3
    Thornthwaite Hall, Wigton, Cumbria, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    126 GBP2024-01-31
    Officer
    2020-01-30 ~ now
    IIF 31 - director → ME
    Person with significant control
    2020-01-30 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 4
    17 Dukes Ride, Crowthorne, Berkshire
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    35,024 GBP2024-03-31
    Officer
    2010-02-14 ~ now
    IIF 23 - director → ME
  • 5
    1-3 Eastgate, Barnsley, South Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2014-03-05 ~ dissolved
    IIF 25 - director → ME
  • 6
    7 Tavistock Square, London, England
    Corporate (2 parents)
    Officer
    2020-11-03 ~ now
    IIF 34 - director → ME
  • 7
    Thornthwaite Hall, Wigton, Cumbria, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2016-09-27 ~ now
    IIF 30 - director → ME
    Person with significant control
    2016-09-27 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Has significant influence or controlOE
  • 8
    18 Mackie Hill Close, Crigglestone, Wakefield, West Yorkshire, England
    Dissolved corporate (2 parents)
    Officer
    2007-08-15 ~ dissolved
    IIF 59 - secretary → ME
  • 9
    Bwc Business Solutions Limited, 8 Park Place, Leeds
    Dissolved corporate (3 parents)
    Officer
    2009-08-01 ~ dissolved
    IIF 26 - director → ME
Ceased 29
  • 1
    SOVSHELFCO (NO.72) LIMITED - 1990-10-01
    6a Hall Annex Thorncliffe Park Estate, Newton Chambers Road, Chapeltown, Sheffield, South Yorkshire, England
    Corporate (2 parents)
    Profit/Loss (Company account)
    -2,669 GBP2022-12-01 ~ 2023-11-30
    Officer
    2002-02-08 ~ 2004-03-09
    IIF 10 - director → ME
    ~ 1993-02-26
    IIF 3 - director → ME
    1995-09-04 ~ 2004-03-09
    IIF 44 - secretary → ME
    ~ 1993-02-26
    IIF 42 - secretary → ME
  • 2
    Bm Travel, 186 Church Mount, South Kirkby, Pontefract, West Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    43,831 GBP2023-10-31
    Officer
    2014-11-13 ~ 2023-05-02
    IIF 27 - director → ME
    2014-11-13 ~ 2019-03-05
    IIF 63 - secretary → ME
    Person with significant control
    2016-08-13 ~ 2019-03-05
    IIF 64 - Has significant influence or control OE
  • 3
    100 Wood Street, London, England
    Corporate (4 parents)
    Officer
    2012-11-21 ~ 2013-04-24
    IIF 37 - director → ME
  • 4
    CHANCERY INSURANCE MANAGEMENT LIMITED - 2003-02-17
    7th Floor 21 Lombard Street, London
    Dissolved corporate (4 parents)
    Officer
    2005-05-01 ~ 2006-08-10
    IIF 36 - director → ME
  • 5
    BROOMCO (1622) LIMITED - 1998-09-28
    Andy Varnam, 8 Ebor Court, Redhouse Interchange Adwick-le-street, Doncaster, South Yorkshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    -5,200 GBP2022-06-30
    Officer
    1998-09-16 ~ 2004-03-09
    IIF 19 - director → ME
    1998-09-16 ~ 2004-03-09
    IIF 50 - secretary → ME
  • 6
    BROOMCO (3292) LIMITED - 2003-11-27
    6a Hall Annex Thorncliffe Park Estate, Newton Chambers Road, Chapeltown, Sheffield, South Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    1,145 GBP2023-12-31
    Officer
    2003-11-24 ~ 2004-03-09
    IIF 17 - director → ME
    2003-11-24 ~ 2004-03-09
    IIF 49 - secretary → ME
  • 7
    TRIMSHORE LIMITED - 1986-06-24
    6a Hall Annex Thorncliffe Park Estate, Newton Chambers Road, Chapeltown, Sheffield, South Yorkshire, England
    Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    -14,129 GBP2022-12-01 ~ 2023-11-30
    Officer
    2002-02-08 ~ 2004-03-09
    IIF 9 - director → ME
    1995-09-04 ~ 2004-03-09
    IIF 41 - secretary → ME
  • 8
    BROOMCO (1896) LIMITED - 1999-10-19
    Unit 3b Phoenix Riverside, Templeborough, Rotherham, South Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    1999-09-19 ~ 2004-03-09
    IIF 13 - director → ME
    1999-09-19 ~ 2004-03-09
    IIF 48 - secretary → ME
  • 9
    6a Hall Annex Thorncliffe Park Estate, Newton Chambers Road, Chapeltown, Sheffield, South Yorkshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    2002-02-08 ~ 2004-03-09
    IIF 21 - director → ME
    1995-09-04 ~ 2004-03-09
    IIF 40 - secretary → ME
  • 10
    PROTEX SECURITY UK LTD - 2014-12-05
    9th Floor 7 Park Row, Leeds
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    21,551 GBP2017-03-31
    Officer
    2003-12-02 ~ 2014-02-28
    IIF 28 - director → ME
  • 11
    FIFTEEN POUNDS A MONTH LIMITED - 2012-04-11
    SCANNER MODE LIMITED - 2004-09-10
    Unit 2 Basset Court, Loake Close Grange Park, Northampton
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    2002-07-01 ~ 2004-03-09
    IIF 38 - director → ME
    2002-07-01 ~ 2004-03-09
    IIF 61 - secretary → ME
  • 12
    IMCO (332003) LIMITED - 2003-12-15
    6a Hall Annex Thorncliffe Park Estate, Newton Chambers Road, Chapeltown, Sheffield, South Yorkshire, England
    Dissolved corporate (3 parents)
    Officer
    2003-12-10 ~ 2004-03-09
    IIF 15 - director → ME
    2003-12-10 ~ 2004-03-09
    IIF 47 - secretary → ME
  • 13
    9 The Haywain, Lower Constable Road, Ilkley, West Yorkshire
    Corporate (4 parents)
    Equity (Company account)
    34,720 GBP2023-10-31
    Officer
    2007-01-31 ~ 2014-01-29
    IIF 18 - director → ME
  • 14
    BROOMCO (2083) LIMITED - 2000-04-05
    Unit 3b Phoenix Riverside, Templeborough, Rotherham, South Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2000-03-10 ~ 2004-03-09
    IIF 20 - director → ME
    2000-03-10 ~ 2004-03-09
    IIF 52 - secretary → ME
  • 15
    Po Box 695, 8 Salisbury Square, London
    Corporate (1 parent)
    Officer
    ~ 1993-01-11
    IIF 2 - director → ME
    ~ 1993-01-11
    IIF 60 - secretary → ME
  • 16
    THE YMCA NORTHAMPTON - 2005-09-30
    ST. MATTHEWS CENTRE - 1999-01-27
    1 North Sixth Street, Milton Keynes, England
    Corporate (6 parents)
    Officer
    2006-02-15 ~ 2013-05-29
    IIF 35 - director → ME
  • 17
    GILMER BULKBAG LIMITED - 1992-12-18
    CORALMOSS LIMITED - 1992-04-07
    Gilmer House, Manners Ave, Ilkeston, Derbyshire
    Corporate (2 parents, 1 offspring)
    Officer
    2005-05-01 ~ 2013-04-05
    IIF 33 - director → ME
  • 18
    BROOMCO (2117) LIMITED - 2000-04-11
    6a Hall Annex Thorncliffe Park Estate, Newton Chambers Road, Chapeltown, Sheffield, South Yorkshire, England
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2017-11-30
    Officer
    2000-03-24 ~ 2004-03-09
    IIF 11 - director → ME
    2000-03-24 ~ 2004-03-09
    IIF 51 - secretary → ME
  • 19
    186 Church Mount South Kirkby, Pontefract, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,214 GBP2020-12-31
    Officer
    2016-09-27 ~ 2018-05-21
    IIF 22 - director → ME
    2016-09-27 ~ 2018-05-21
    IIF 65 - secretary → ME
    Person with significant control
    2016-09-27 ~ 2018-05-21
    IIF 55 - Ownership of shares – More than 50% but less than 75% OE
    IIF 55 - Right to appoint or remove directors OE
  • 20
    RELATE BRADFORD - 2021-07-12
    BRADFORD RELATE CENTRE - 2004-01-26
    Perkin House 1st Floor, Grattan Road, Bradford, England
    Corporate (8 parents)
    Officer
    2005-09-12 ~ 2010-03-15
    IIF 1 - director → ME
  • 21
    SALTAIRE COMMUNITY FESTIVAL LTD - 2009-09-05
    36 Bromley Road, Shipley, England
    Corporate (4 parents, 1 offspring)
    Officer
    2004-09-22 ~ 2006-11-01
    IIF 6 - director → ME
    2004-09-22 ~ 2007-12-01
    IIF 62 - secretary → ME
  • 22
    INHOCO 2415 LIMITED - 2001-11-02
    Unit 3b Phoenix Riverside, Templeborough, Rotherham, South Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2001-11-05 ~ 2004-03-09
    IIF 16 - director → ME
    2001-11-05 ~ 2004-03-09
    IIF 53 - secretary → ME
  • 23
    SPD HOLDINGS LIMITED - 2004-11-19
    LUPFAW 69 LIMITED - 2002-06-28
    First Floor, Unit 6 Smithy Wood Drive, Chapeltown, Sheffield, England
    Dissolved corporate (3 parents)
    Officer
    2001-12-14 ~ 2004-03-09
    IIF 5 - director → ME
    2001-12-14 ~ 2004-03-09
    IIF 45 - secretary → ME
  • 24
    ST. PAUL'S DEVELOPMENTS PLC - 2023-11-08
    SAINT-PAULS DEVELOPMENTS LIMITED - 1989-03-31
    SAINT PAULS DEVELOPMENT LIMITED - 1988-08-11
    SOUTH YORKSHIRE (PROMOTIONS) LIMITED - 1988-04-22
    6a Hall Annex Thorncliffe Park Estate, Newton Chambers Road, Chapeltown, Sheffield, South Yorkshire, England
    Corporate (4 parents, 8 offsprings)
    Profit/Loss (Company account)
    -231,652 GBP2022-12-01 ~ 2023-11-30
    Officer
    1998-08-10 ~ 2004-03-09
    IIF 7 - director → ME
    1995-09-04 ~ 2004-03-09
    IIF 43 - secretary → ME
  • 25
    ANGLO WEST AFRICA CORPORATION LIMITED - 1993-04-30
    Smithfield House 92 North Street, Leeds, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    1999-02-10 ~ 2004-03-09
    IIF 12 - director → ME
    1995-09-04 ~ 2004-03-09
    IIF 39 - secretary → ME
  • 26
    6a Hall Annex Thorncliffe Park Estate, Newton Chambers Road, Chapeltown, Sheffield, South Yorkshire, England
    Corporate (2 parents)
    Profit/Loss (Company account)
    -23,250 GBP2022-12-01 ~ 2023-11-30
    Officer
    2002-03-11 ~ 2004-03-09
    IIF 8 - director → ME
    2002-03-11 ~ 2004-03-09
    IIF 46 - secretary → ME
  • 27
    Gilmer House, Manners Ave, Ilkeston, Derbyshire
    Dissolved corporate (1 parent)
    Officer
    1998-08-10 ~ 2013-04-05
    IIF 32 - director → ME
  • 28
    BROOMCO (1721) LIMITED - 1999-01-27
    6a Hall Annex Thorncliffe Park Estate, Newton Chambers Road, Chapeltown, Sheffield, South Yorkshire, England
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    200 GBP2017-11-30
    Officer
    1999-01-19 ~ 2004-03-09
    IIF 14 - director → ME
    1999-01-19 ~ 2004-03-09
    IIF 54 - secretary → ME
  • 29
    SHIPLEY AND BAILDON VOLUNTEER BUREAU - 2005-05-26
    Belmont Business Centre, 7 Burnett Street, Bradford, England
    Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    172,061 GBP2017-03-31
    Officer
    2006-11-15 ~ 2013-08-01
    IIF 4 - 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.