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, Michael

    Related profiles found in government register
  • Taylor, Michael
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dandaleith House, Craigellachie, Aberlour, AB38 9RT, United Kingdom

      IIF 1
    • icon of address 29, Brandon Street, Hamilton, South Lanarkshire, ML3 6DA

      IIF 2
    • icon of address 29, Brandon Street, Hamilton, South Lanarkshire, ML3 6DA, United Kingdom

      IIF 3
    • icon of address 45a Ardrossan Road, Seamill, West Kilbride, Ayrshire, KA23 9NB

      IIF 4
  • Taylor, Michael
    British industrial chemist born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Brandon Street, Hamilton, South Lanarkshire, ML3 6DA

      IIF 5
  • Taylor, Michael
    British director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grove House, Coombs Wood Court, Steel Park Road, Halesowen, West Midlands, B62 8BF, United Kingdom

      IIF 6
    • icon of address 29 Brandon Street, Hamilton, South Lanarkshire, ML3 6DA, United Kingdom

      IIF 7
  • Taylor, Michael
    British general manager born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Windynock, Holyhead Road, Oaken, Wolverhampton, Staffordshire, WV8 2HX, United Kingdom

      IIF 8
  • Taylor, Michael
    British none born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Windy Nook, Holyhead Road, Codsall, Wolverhampton, West Midlands, WV8 2HX

      IIF 9
  • Taylor, Michael
    British born in December 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 29 Brandon Street, Hamilton, South Lanarkshire, ML3 6DA, United Kingdom

      IIF 10
    • icon of address 47, 47 Ardrossan Road, Seamill, KA23 9NE, Scotland

      IIF 11
  • Taylor, Michael
    British director born in December 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o R & W Scott, 52, Clyde Street, Carluke, ML8 5BD, Scotland

      IIF 12
  • Mr Michael Taylor
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Lynedoch Place, Glasgow, G3 6AB

      IIF 13
    • icon of address 29, Brandon Street, Hamilton, South Lanarkshire, ML3 6DA

      IIF 14
    • icon of address 29 Brandon Street, Hamilton, South Lanarkshire, ML3 6DA, United Kingdom

      IIF 15
  • Taylor, Michael
    British company director born in December 1964

    Registered addresses and corresponding companies
    • icon of address 13 Maimhor Road, Seamill, West Kilbride, Ayrshire, KA23 9EE

      IIF 16
  • Mr Michael Taylor
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Brandon Street, Hamilton, South Lanarkshire, ML3 6DA

      IIF 17
  • Taylor, Michael
    British

    Registered addresses and corresponding companies
    • icon of address 29 Brandon Street, Hamilton, South Lanarkshire, ML3 6DA

      IIF 18
  • Mr Michael Taylor
    British born in December 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Dandaleith Farmhouse, Craigellachie, Aberlour, AB38 9RT, Scotland

      IIF 19
    • icon of address 29 Brandon Street, Hamilton, South Lanarkshire, ML3 6DA, United Kingdom

      IIF 20
    • icon of address Aberdein Considine, 30, Cloth Market, Newcastle Upon Tyne, NE1 1EE, United Kingdom

      IIF 21
    • icon of address 47, Ardrossan Road, Seamill, West Kilbride, KA23 9NE, Scotland

      IIF 22
  • Taylor, Michael

    Registered addresses and corresponding companies
    • icon of address 29 Brandon Street, Hamilton, South Lanarkshire, ML3 6DA, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 29 Brandon Street, Hamilton, South Lanarkshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2009-04-07 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 2
    icon of address Dandaleith House, Craigellachie, Aberlour, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-30 ~ now
    IIF 1 - Director → ME
  • 3
    CAIRNSIDE WHISKY LIMITED - 2024-07-17
    icon of address Dandaleith Farmhouse, Craigellachie, Aberlour, Scotland
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2024-04-05 ~ now
    IIF 19 - Right to appoint or remove directorsOE
  • 4
    icon of address Windynock Holyhead Road, Codsall, Wolverhampton, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-09 ~ dissolved
    IIF 8 - Director → ME
  • 5
    icon of address 6a Lochmill Holdings, Milton Of Campsie, Lennoxtown, Lanarkshire
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    1,409,847 GBP2025-03-31
    Officer
    icon of calendar 2006-03-14 ~ now
    IIF 4 - Director → ME
  • 6
    icon of address 29 Brandon Street, Hamilton, South Lanarkshire
    Active Corporate (1 parent)
    Equity (Company account)
    77,813 GBP2024-03-31
    Officer
    icon of calendar 2010-11-02 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 29 Brandon Street, Hamilton, South Lanarkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -88,274 GBP2024-03-31
    Officer
    icon of calendar 2020-01-16 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-01-16 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 8
    ATHOLLBRIDGE LIMITED - 2001-12-31
    icon of address 4 Lynedoch Place, Glasgow
    Active Corporate (5 parents)
    Equity (Company account)
    394,410 GBP2024-12-31
    Person with significant control
    icon of calendar 2025-11-05 ~ now
    IIF 13 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 9
    VICRAPOR LIMITED - 2007-02-14
    icon of address 47 Ardrossan Road, Seamill, West Kilbride, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    26,955 GBP2024-03-31
    Officer
    icon of calendar 2001-07-12 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    icon of address Grove House Coombs Wood Court, Steel Park Road, Halesowen, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    14,180 GBP2018-03-31
    Officer
    icon of calendar 2014-08-01 ~ 2016-07-01
    IIF 6 - Director → ME
  • 2
    icon of address Auker Rhodes Basement Floor, Focus House, Focus Way, Yeadon
    Active Corporate (2 parents)
    Equity (Company account)
    -377,100 GBP2024-09-30
    Officer
    icon of calendar 2000-06-21 ~ 2006-06-19
    IIF 16 - Director → ME
  • 3
    icon of address Suite B, 8th Floor West One, Forth Banks, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    207,909 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2018-12-19 ~ 2022-04-13
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-12-19 ~ 2022-04-13
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    SPS METAL FINISHING LIMITED - 2018-01-16
    icon of address Unit D & H, Purdy Road, Bilston, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -11,611 GBP2024-03-31
    Officer
    icon of calendar 2009-12-22 ~ 2010-03-16
    IIF 9 - Director → ME
  • 5
    icon of address 29 Brandon Street, Hamilton, South Lanarkshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,916,561 GBP2025-03-31
    Officer
    icon of calendar 2016-03-14 ~ 2023-12-05
    IIF 7 - Director → ME
    icon of calendar 2016-03-14 ~ 2023-12-05
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-12-05
    IIF 15 - Has significant influence or control OE
  • 6
    icon of address 29 Brandon Street, Hamilton, South Lanarkshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,291,584 GBP2025-03-31
    Officer
    icon of calendar 2004-03-17 ~ 2023-12-05
    IIF 5 - Director → ME
    icon of calendar 2004-03-17 ~ 2023-12-05
    IIF 18 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.