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, Philip Leslie

    Related profiles found in government register
  • Taylor, Philip Leslie
    Scottish

    Registered addresses and corresponding companies
    • icon of address 11f Island Bank Road, Inverness, Inverness-shire, IV2 4QN

      IIF 1 IIF 2 IIF 3
  • Taylor, Philip Leslie
    British director born in June 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address C/o Sempar, Ground Floor, Unit 3, Riverside 2, Campbell Road, Stoke-on-trent, Staffordshire, ST4 4RJ, United Kingdom

      IIF 4
  • Taylor, Philip Leslie
    British software engineer born in June 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 14812180 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 5
  • Taylor, Philip Leslie
    Scottish company director born in November 1939

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11f Island Bank Road, Inverness, Inverness-shire, IV2 4QN

      IIF 6 IIF 7
    • icon of address 26, Jackson Street, St Helens, Merseyside, WA9 3AP, England

      IIF 8
  • Taylor, Philip Leslie
    Scottish director born in November 1939

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Rootfield, Conon Bridge, Ross-shire, IV7 8DQ, Scotland

      IIF 9
    • icon of address 11f Island Bank Road, Inverness, Inverness-shire, IV2 4QN

      IIF 10
  • Taylor, Philip Leslie
    English developer born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Rullerton Road, Wallasey, CH44 5XG, Great Britain

      IIF 11
  • Taylor, Philip Leslie
    English chief technical officer born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cotton Exchange, Bixteth Street, Liverpool, L3 9LQ, England

      IIF 12
  • Taylor, Philip Leslie
    English director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115, Field Street, Liverpool, L3 8BY, United Kingdom

      IIF 13 IIF 14
  • Taylor, Philip Leslie
    English managing director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24a, Hartington Road, West Derby, Liverpool, L12 8QW, England

      IIF 15
  • Mr Philip Leslie Taylor
    British born in June 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 14812180 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
    • icon of address C/o Sempar, Ground Floor, Unit 3, Riverside 2, Campbell Road, Stoke-on-trent, Staffordshire, ST4 4RJ, United Kingdom

      IIF 17
  • Mr Philip Leslie Taylor
    Scottish born in November 1939

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Alba Service & Supply, Rootfield, Conon Bridge, Dingwall, IV7 8DQ, United Kingdom

      IIF 18
    • icon of address 26, Jackson Street, St Helens, Merseyside, WA9 3AP

      IIF 19 IIF 20
  • Mr Philip Leslie Taylor
    English born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115, Field Street, Liverpool, L3 8BY, United Kingdom

      IIF 21
    • icon of address 24a, Hartington Road, West Derby, Liverpool, L12 8QW, England

      IIF 22
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    RECEIVERSHIP Corporate (2 parents)
    Officer
    icon of calendar 1993-01-25 ~ now
    IIF 6 - Director → ME
  • 2
    icon of address 26 Jackson Street, St Helens, Merseyside
    Active Corporate (1 parent)
    Equity (Company account)
    390,206 GBP2024-04-30
    Officer
    icon of calendar 2009-12-08 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-11-15 ~ now
    IIF 20 - Has significant influence or controlOE
  • 3
    ALBA PLANT HIRE LIMITED - 1995-02-09
    icon of address Alba Service & Supply Rootfield, Conon Bridge, Dingwall, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    808,096 GBP2024-04-30
    Officer
    icon of calendar ~ now
    IIF 10 - Director → ME
  • 4
    icon of address Cotton Exchange, Bixteth Street, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-17 ~ dissolved
    IIF 12 - Director → ME
  • 5
    icon of address Suite 110 Imperial Court Exchange Street East, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-05 ~ dissolved
    IIF 14 - Director → ME
  • 6
    icon of address 24a Hartington Road, West Derby, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2015-08-04 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 7
    LAP INTEGRATIONS LIMITED - 2023-07-27
    icon of address 4385, 14812180 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-04-18 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-04-18 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 8
    icon of address C/o Sempar, Ground Floor Unit 3, Riverside 2, Campbell Road, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    22,202 GBP2021-01-31
    Officer
    icon of calendar 2016-01-12 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-12-03 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 9
    icon of address 1 Brookhouse Cottages, Hanmer, Whitchurch, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-31 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Has significant influence or control as a member of a firmOE
  • 10
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-09-08 ~ dissolved
    IIF 7 - Director → ME
  • 11
    icon of address 78 Whitworth Road, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-11 ~ dissolved
    IIF 11 - Director → ME
Ceased 5
  • 1
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    RECEIVERSHIP Corporate (2 parents)
    Officer
    icon of calendar 1993-01-25 ~ 1998-07-21
    IIF 2 - Secretary → ME
  • 2
    icon of address 26 Jackson Street, St Helens, Merseyside
    Active Corporate (1 parent)
    Equity (Company account)
    390,206 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-07
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ALBA PLANT HIRE LIMITED - 1995-02-09
    icon of address Alba Service & Supply Rootfield, Conon Bridge, Dingwall, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    808,096 GBP2024-04-30
    Officer
    icon of calendar ~ 1992-06-25
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-07-17
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-09-08 ~ 2000-01-03
    IIF 3 - Secretary → ME
  • 5
    icon of address Rootfield, Conon Bridge, Dingwall, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2015-04-07 ~ 2024-07-16
    IIF 9 - 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.