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

Mr Paul Simon Taylor

    Related profiles found in government register
  • Mr Paul Simon Taylor
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Stayingcool (rotunda) Ltd, Office 1, Izabella House, 24-26 Regent Place, Birmingham, B1 3NJ, England

      IIF 1
    • icon of address 2nd Floor, Woodside House, 261 Low Lane, Horsforth, Leeds, LS18 5NY, England

      IIF 2
    • icon of address Richmond House, Lawnswood Business Park, Redvers Close, Leeds, LS16 6QY, England

      IIF 3
    • icon of address 1 Broomfield Close, 1 Broomfield Close, Chelford, Macclesfield, SK11 9SL, England

      IIF 4
    • icon of address 98, College Road, Manchester, M16 8BN, United Kingdom

      IIF 5
  • Taylor, Paul Simon
    British business consultant born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Skipper House, 210 Broadway, Salford, M50 2UE, England

      IIF 6
  • Taylor, Paul Simon
    British chief executive born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Bartholomews Court, Lewins Mead, Bristol, BS1 5BT, United Kingdom

      IIF 7
  • Taylor, Paul Simon
    British company director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Stayingcool (rotunda) Ltd, Office 1, Izabella House, 24-26 Regent Place, Birmingham, B1 3NJ, England

      IIF 8 IIF 9
    • icon of address 19, Wood Road, Manchester, Greater Machester, M16 8BH

      IIF 10
    • icon of address 98 College Road, Manchester, M16 8BN

      IIF 11
    • icon of address 98, College Road, Manchester, M16 8BN, United Kingdom

      IIF 12
    • icon of address Big Deal, C/o Wework, No.1 Spinningfields, Manchester, M3 3JE, England

      IIF 13
  • Taylor, Paul Simon
    British director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98 College Road, Manchester, M16 8BN

      IIF 14
  • Taylor, Paul Simon
    British none born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98, College Road, Manchester, M16 8BN

      IIF 15
  • Taylor, Paul Simon
    British self employed born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98 College Road, Manchester, M16 8BN

      IIF 16
  • Taylor, Simon Paul
    British software engineer born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111-113, High Street, Evesham, WR11 4XP, England

      IIF 17
  • Taylor, Simon
    British property owner born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Rosebay Gardens, Cheltenham, Glos, GL51 0WP, Uk

      IIF 18
  • Taylor, Paul Simon
    born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Broomfield Close, 1 Broomfield Close, Chelford, Macclesfield, SK11 9SL, England

      IIF 19
  • Mr Simon Taylor
    English born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115, Upper Rushton Road, Bradford, BD3 7LL, England

      IIF 20
  • Mr Simon Taylor
    English born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Algernon Industrial Estate, Shiremoor, Newcastle Upon Tyne, NE27 0NB, England

      IIF 21
  • Mr Simon Paul Taylor
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111-113, High Street, Evesham, WR11 4XP, England

      IIF 22 IIF 23
  • Taylor, Simon Paul
    British company director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111-113, High Street, Evesham, WR11 4XP, England

      IIF 24
  • Taylor, Paul Simon
    British company director born in March 1964

    Registered addresses and corresponding companies
    • icon of address Albert Lodge 2 Victoria Grove, Heaton Chapel, Stockport, Cheshire, SK4 5BU

      IIF 25
  • Taylor, Paul Simon
    British director born in March 1964

    Registered addresses and corresponding companies
    • icon of address Albert Lodge 2 Victoria Grove, Heaton Chapel, Stockport, Cheshire, SK4 5BU

      IIF 26 IIF 27
  • Taylor, Simon
    British electrical maintenance engineer born in January 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9, Rosebery Avenue, South Queensferry, EH30 9JG, Scotland

      IIF 28
  • Taylor, Simon
    British director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Station Road, Pershore, Worcestershire, WR10 2BX

      IIF 29
  • Taylor, Simon
    English company director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115, Upper Rushton Road, Bradford, BD3 7LL, England

      IIF 30
  • Taylor, Paul Simon
    British

    Registered addresses and corresponding companies
    • icon of address 98 College Road, Manchester, M16 8BN

      IIF 31 IIF 32
    • icon of address Albert Lodge 2 Victoria Grove, Heaton Chapel, Stockport, Cheshire, SK4 5BU

      IIF 33 IIF 34
  • Taylor, Simon
    English director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Algernon Industrial Estate, Shiremoor, Newcastle Upon Tyne, NE27 0NB, England

      IIF 35
  • Taylor, Paul Simon

    Registered addresses and corresponding companies
    • icon of address Albert Lodge 2 Victoria Grove, Heaton Chapel, Stockport, Cheshire, SK4 5BU

      IIF 36 IIF 37
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 1 Broomfield Close 1 Broomfield Close, Chelford, Macclesfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-10-06 ~ now
    IIF 19 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Creative England Limited, St Bartholomews Court, Lewins Mead, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-12 ~ dissolved
    IIF 7 - Director → ME
  • 3
    icon of address C/o Stayingcool (rotunda) Ltd Office 1, Izabella House, 24-26 Regent Place, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -33,621 GBP2022-12-31
    Officer
    icon of calendar 2017-09-26 ~ dissolved
    IIF 8 - Director → ME
  • 4
    icon of address 2nd Floor, Woodside House 261 Low Lane, Horsforth, Leeds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2018-01-10 ~ dissolved
    IIF 12 - Director → ME
  • 5
    icon of address 111-113 High Street, Evesham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-29 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-10-29 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 111-113 High Street, Evesham, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    47,844 GBP2025-07-31
    Officer
    icon of calendar 2011-07-28 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ now
    IIF 23 - Has significant influence or controlOE
  • 7
    STAYINGCOOL LTD - 2017-12-08
    icon of address The Silverworks, 67-71 Northwood Street, Jewellery Quarter, Birmingham
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -76,433 GBP2020-12-31
    Officer
    icon of calendar 2004-12-14 ~ now
    IIF 16 - Director → ME
    icon of calendar 2004-12-14 ~ now
    IIF 32 - Secretary → ME
  • 8
    STAYINGCOOL (ROTUNDA) LIMITED - 2017-12-08
    icon of address C/o Stayingcool (rotunda) Ltd Office 1, Izabella House, 24-26 Regent Place, Birmingham, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -4,978 GBP2020-12-31
    Officer
    icon of calendar 2017-09-27 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-09-27 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 9 Rosebery Avenue, South Queensferry, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-16 ~ dissolved
    IIF 28 - Director → ME
  • 10
    icon of address Unit 8, Algernon Industrial Estate, Shiremoor, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,334 GBP2024-02-28
    Officer
    icon of calendar 2017-02-13 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-02-13 ~ now
    IIF 21 - Has significant influence or controlOE
  • 11
    icon of address Richmond House Lawnswood Business Park, Redvers Close, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    778,185 GBP2024-12-31
    Officer
    icon of calendar 2006-01-31 ~ now
    IIF 11 - Director → ME
    icon of calendar 2006-01-31 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-25 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 16
  • 1
    PERSHORE HIGH SCHOOL - 2017-11-09
    icon of address Station Road, Pershore, Worcestershire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2023-03-09 ~ 2023-07-21
    IIF 29 - Director → ME
  • 2
    icon of address Summit House, 170 Finchley Road, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,572 GBP2024-06-30
    Officer
    icon of calendar 2015-11-18 ~ 2021-03-29
    IIF 10 - Director → ME
  • 3
    icon of address C/o Murphy Thompson Moore Llp, 3rd Floor 82 King Street, Manchester
    Active Corporate (4 parents)
    Equity (Company account)
    83 GBP2024-09-30
    Officer
    icon of calendar 2006-09-01 ~ 2006-09-01
    IIF 14 - Director → ME
  • 4
    icon of address Skipper House, 210 Broadway, Salford, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    628,718 GBP2024-12-31
    Officer
    icon of calendar 2013-11-22 ~ 2018-10-03
    IIF 6 - Director → ME
  • 5
    icon of address C/o Stayingcool (rotunda) Ltd Office 1, Izabella House, 24-26 Regent Place, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -33,621 GBP2022-12-31
    Person with significant control
    icon of calendar 2017-09-26 ~ 2018-05-01
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    GRANADA FILMS LIMITED - 1991-05-17
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-04-16 ~ 2000-06-30
    IIF 36 - Secretary → ME
  • 7
    THIRD CHANNEL LIMITED - 1997-01-15
    DIRECTWEDGE LIMITED - 1988-09-28
    icon of address 2 Waterhouse Square, 140 Holborn, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-10-01 ~ 2000-06-30
    IIF 25 - Director → ME
  • 8
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 1995-12-14 ~ 1997-05-07
    IIF 26 - Director → ME
    icon of calendar 1994-09-01 ~ 1996-10-01
    IIF 34 - Secretary → ME
  • 9
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-04-20 ~ 2000-06-30
    IIF 37 - Secretary → ME
  • 10
    BURGINHALL 857 LIMITED - 1996-01-05
    GRANADA SKY BROADCASTING LIMITED - 2004-11-08
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-07-22 ~ 2000-01-17
    IIF 27 - Director → ME
  • 11
    GRANADA MEDIA GROUP LIMITED - 2006-12-29
    ITV PRODUCTIONS LIMITED - 2008-12-22
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (6 parents, 147 offsprings)
    Officer
    icon of calendar 1996-10-23 ~ 1998-06-18
    IIF 33 - Secretary → ME
  • 12
    icon of address The Sharp Project, Thorp Road, Manchester, England
    Active Corporate (7 parents)
    Equity (Company account)
    81,001 GBP2024-03-31
    Officer
    icon of calendar 2016-07-28 ~ 2023-05-03
    IIF 13 - Director → ME
  • 13
    ROSEBAY GARDENS NOS 15, 17, 19 AND 21 (MANAGEMENT) COMPANY LIMITED - 2004-10-04
    icon of address 23 Rosebay Gardens, Cheltenham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2009-05-29 ~ 2013-09-19
    IIF 18 - Director → ME
  • 14
    STAYINGCOOL LTD - 2017-12-08
    icon of address The Silverworks, 67-71 Northwood Street, Jewellery Quarter, Birmingham
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -76,433 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-12-13 ~ 2017-11-30
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address 115 Upper Rushton Road, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-22 ~ 2022-03-31
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-02-22 ~ 2022-03-29
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 16
    NORTH WEST VISION & MEDIA - 2010-08-06
    NORTH WEST VISION - 2007-06-08
    icon of address Tomorrow Building, 130 Broadway Suite 7, 2nd Floor, Mediacityuk, Salford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-20 ~ 2015-06-15
    IIF 15 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.