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, 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address The Old Blacksmith's Shop, Tun Lane, South Heindley, Barnsley, South Yorkshire, S72 9BZ, United Kingdom

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

      IIF 26
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address Thornthwaite Hall, Wigton, Cumbria, CA7 8NG, England

      IIF 30
    • icon of address 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
    • icon of address 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
    • icon of address 11, Stewart Close, Moulton, Northampton, NN3 7WU, England

      IIF 34
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 103 Moorhead Lane, Shipley, West Yorkshire, BD18 4LH

      IIF 45
  • Taylor, David Michael
    British company director

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

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

      IIF 58
  • Taylor, Michael David
    British

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

      IIF 64
  • Taylor, Michael

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

      IIF 65
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Thornthwaite Hall, Wigton, Cumbria, England
    Active Corporate (1 parent)
    Equity (Company account)
    146,183 GBP2024-03-31
    Officer
    icon of calendar 2017-03-28 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Barton Grange, Corfe, Taunton, Somerset
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2013-08-01 ~ now
    IIF 24 - Director → ME
  • 3
    icon of address Thornthwaite Hall, Wigton, Cumbria, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    126 GBP2024-01-31
    Officer
    icon of calendar 2020-01-30 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 17 Dukes Ride, Crowthorne, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    35,024 GBP2024-03-31
    Officer
    icon of calendar 2010-02-14 ~ now
    IIF 23 - Director → ME
  • 5
    icon of address 1-3 Eastgate, Barnsley, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-05 ~ dissolved
    IIF 25 - Director → ME
  • 6
    icon of address 7 Tavistock Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-11-03 ~ now
    IIF 34 - Director → ME
  • 7
    icon of address Thornthwaite Hall, Wigton, Cumbria, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2016-09-27 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 18 Mackie Hill Close, Crigglestone, Wakefield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-15 ~ dissolved
    IIF 59 - Secretary → ME
  • 9
    icon of address Bwc Business Solutions Limited, 8 Park Place, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-08-01 ~ dissolved
    IIF 26 - Director → ME
Ceased 29
  • 1
    SOVSHELFCO (NO.72) LIMITED - 1990-10-01
    icon of address 6a Hall Annex Thorncliffe Park Estate, Newton Chambers Road, Chapeltown, Sheffield, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,919 GBP2024-11-30
    Officer
    icon of calendar 2002-02-08 ~ 2004-03-09
    IIF 10 - Director → ME
    icon of calendar ~ 1993-02-26
    IIF 3 - Director → ME
    icon of calendar 1995-09-04 ~ 2004-03-09
    IIF 44 - Secretary → ME
    icon of calendar ~ 1993-02-26
    IIF 42 - Secretary → ME
  • 2
    icon of address Bm Travel, 186 Church Mount, South Kirkby, Pontefract, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    43,831 GBP2023-10-31
    Officer
    icon of calendar 2014-11-13 ~ 2023-05-02
    IIF 27 - Director → ME
    icon of calendar 2014-11-13 ~ 2019-03-05
    IIF 63 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-13 ~ 2019-03-05
    IIF 64 - Has significant influence or control OE
  • 3
    icon of address 100 Wood Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-11-21 ~ 2013-04-24
    IIF 37 - Director → ME
  • 4
    CHANCERY INSURANCE MANAGEMENT LIMITED - 2003-02-17
    icon of address 7th Floor 21 Lombard Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-05-01 ~ 2006-08-10
    IIF 36 - Director → ME
  • 5
    BROOMCO (1622) LIMITED - 1998-09-28
    icon of address 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
    icon of calendar 1998-09-16 ~ 2004-03-09
    IIF 19 - Director → ME
    icon of calendar 1998-09-16 ~ 2004-03-09
    IIF 50 - Secretary → ME
  • 6
    BROOMCO (3292) LIMITED - 2003-11-27
    icon of address 6a Hall Annex Thorncliffe Park Estate, Newton Chambers Road, Chapeltown, Sheffield, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,145 GBP2023-12-31
    Officer
    icon of calendar 2003-11-24 ~ 2004-03-09
    IIF 17 - Director → ME
    icon of calendar 2003-11-24 ~ 2004-03-09
    IIF 49 - Secretary → ME
  • 7
    TRIMSHORE LIMITED - 1986-06-24
    icon of address 6a Hall Annex Thorncliffe Park Estate, Newton Chambers Road, Chapeltown, Sheffield, South Yorkshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    22,297 GBP2024-11-30
    Officer
    icon of calendar 2002-02-08 ~ 2004-03-09
    IIF 9 - Director → ME
    icon of calendar 1995-09-04 ~ 2004-03-09
    IIF 41 - Secretary → ME
  • 8
    BROOMCO (1896) LIMITED - 1999-10-19
    icon of address Unit 3b Phoenix Riverside, Templeborough, Rotherham, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-19 ~ 2004-03-09
    IIF 13 - Director → ME
    icon of calendar 1999-09-19 ~ 2004-03-09
    IIF 48 - Secretary → ME
  • 9
    icon of address 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
    icon of calendar 2002-02-08 ~ 2004-03-09
    IIF 21 - Director → ME
    icon of calendar 1995-09-04 ~ 2004-03-09
    IIF 40 - Secretary → ME
  • 10
    PROTEX SECURITY UK LTD - 2014-12-05
    icon of address 9th Floor 7 Park Row, Leeds
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    21,551 GBP2017-03-31
    Officer
    icon of calendar 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
    icon of address Unit 2 Basset Court, Loake Close Grange Park, Northampton
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2002-07-01 ~ 2004-03-09
    IIF 38 - Director → ME
    icon of calendar 2002-07-01 ~ 2004-03-09
    IIF 61 - Secretary → ME
  • 12
    IMCO (332003) LIMITED - 2003-12-15
    icon of address 6a Hall Annex Thorncliffe Park Estate, Newton Chambers Road, Chapeltown, Sheffield, South Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-10 ~ 2004-03-09
    IIF 15 - Director → ME
    icon of calendar 2003-12-10 ~ 2004-03-09
    IIF 47 - Secretary → ME
  • 13
    icon of address 9 The Haywain, Lower Constable Road, Ilkley, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    36,661 GBP2024-10-31
    Officer
    icon of calendar 2007-01-31 ~ 2014-01-29
    IIF 18 - Director → ME
  • 14
    BROOMCO (2083) LIMITED - 2000-04-05
    icon of address Unit 3b Phoenix Riverside, Templeborough, Rotherham, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-10 ~ 2004-03-09
    IIF 20 - Director → ME
    icon of calendar 2000-03-10 ~ 2004-03-09
    IIF 52 - Secretary → ME
  • 15
    icon of address Po Box 695, 8 Salisbury Square, London
    RECEIVER MANAGER / ADMINISTRATIVE RECEIVER Corporate (1 parent)
    Officer
    icon of calendar ~ 1993-01-11
    IIF 2 - Director → ME
    icon of calendar ~ 1993-01-11
    IIF 60 - Secretary → ME
  • 16
    THE YMCA NORTHAMPTON - 2005-09-30
    ST. MATTHEWS CENTRE - 1999-01-27
    icon of address 1 North Sixth Street, Milton Keynes, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-02-15 ~ 2013-05-29
    IIF 35 - Director → ME
  • 17
    GILMER BULKBAG LIMITED - 1992-12-18
    CORALMOSS LIMITED - 1992-04-07
    icon of address Gilmer House, Manners Ave, Ilkeston, Derbyshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    534,805 GBP2024-06-30
    Officer
    icon of calendar 2005-05-01 ~ 2013-04-05
    IIF 33 - Director → ME
  • 18
    BROOMCO (2117) LIMITED - 2000-04-11
    icon of address 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
    icon of calendar 2000-03-24 ~ 2004-03-09
    IIF 11 - Director → ME
    icon of calendar 2000-03-24 ~ 2004-03-09
    IIF 51 - Secretary → ME
  • 19
    icon of address 186 Church Mount South Kirkby, Pontefract, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,214 GBP2020-12-31
    Officer
    icon of calendar 2016-09-27 ~ 2018-05-21
    IIF 22 - Director → ME
    icon of calendar 2016-09-27 ~ 2018-05-21
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 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
    icon of address Perkin House 1st Floor, Grattan Road, Bradford, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2005-09-12 ~ 2010-03-15
    IIF 1 - Director → ME
  • 21
    SALTAIRE COMMUNITY FESTIVAL LTD - 2009-09-05
    icon of address 36 Bromley Road, Shipley, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-09-22 ~ 2006-11-01
    IIF 6 - Director → ME
    icon of calendar 2004-09-22 ~ 2007-12-01
    IIF 62 - Secretary → ME
  • 22
    INHOCO 2415 LIMITED - 2001-11-02
    icon of address Unit 3b Phoenix Riverside, Templeborough, Rotherham, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-05 ~ 2004-03-09
    IIF 16 - Director → ME
    icon of calendar 2001-11-05 ~ 2004-03-09
    IIF 53 - Secretary → ME
  • 23
    SPD HOLDINGS LIMITED - 2004-11-19
    LUPFAW 69 LIMITED - 2002-06-28
    icon of address First Floor, Unit 6 Smithy Wood Drive, Chapeltown, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-14 ~ 2004-03-09
    IIF 5 - Director → ME
    icon of calendar 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
    icon of address 6a Hall Annex Thorncliffe Park Estate, Newton Chambers Road, Chapeltown, Sheffield, South Yorkshire, England
    Active Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    10,375,338 GBP2024-11-30
    Officer
    icon of calendar 1998-08-10 ~ 2004-03-09
    IIF 7 - Director → ME
    icon of calendar 1995-09-04 ~ 2004-03-09
    IIF 43 - Secretary → ME
  • 25
    ANGLO WEST AFRICA CORPORATION LIMITED - 1993-04-30
    icon of address Smithfield House 92 North Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-02-10 ~ 2004-03-09
    IIF 12 - Director → ME
    icon of calendar 1995-09-04 ~ 2004-03-09
    IIF 39 - Secretary → ME
  • 26
    icon of address 6a Hall Annex Thorncliffe Park Estate, Newton Chambers Road, Chapeltown, Sheffield, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -63,529 GBP2024-11-30
    Officer
    icon of calendar 2002-03-11 ~ 2004-03-09
    IIF 8 - Director → ME
    icon of calendar 2002-03-11 ~ 2004-03-09
    IIF 46 - Secretary → ME
  • 27
    icon of address Gilmer House, Manners Ave, Ilkeston, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-08-10 ~ 2013-04-05
    IIF 32 - Director → ME
  • 28
    BROOMCO (1721) LIMITED - 1999-01-27
    icon of address 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
    icon of calendar 1999-01-19 ~ 2004-03-09
    IIF 14 - Director → ME
    icon of calendar 1999-01-19 ~ 2004-03-09
    IIF 54 - Secretary → ME
  • 29
    SHIPLEY AND BAILDON VOLUNTEER BUREAU - 2005-05-26
    icon of address Belmont Business Centre, 7 Burnett Street, Bradford, England
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    172,061 GBP2017-03-31
    Officer
    icon of calendar 2006-11-15 ~ 2013-08-01
    IIF 4 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.