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 June 1947

    Resident in England

    Registered addresses and corresponding companies
    • The Stables, Harborough Road, Brixworth, Northampton, Northamptonshire, NN6 9BX

      IIF 1
    • Celixir House, Innovation Way, Banbury Road, Stratford-upon-avon, Warks, CV37 7GZ, United Kingdom

      IIF 2
  • Taylor, Michael
    British company director born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • Oakley House, Headway Business Park, 3 Saxon Way West, Corby, Northants, NN18 9EZ

      IIF 3
    • The Stables, Harborough Road, Brixworth, Northampton, Northamptonshire, NN6 9BX

      IIF 4
  • Taylor, Michael
    British director born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • The Stables, Harborough Road, Brixworth, Northampton, Northamptonshire, NN6 9BX

      IIF 5
    • The Stables Hill House, Farm, Harborough Road Brixworth, Northampton, Northamptonshire, NN6 9BX, England

      IIF 6
  • Taylor, Michael
    British advertising executive born in June 1947

    Registered addresses and corresponding companies
    • 8 Victoria Avenue, Market Harborough, Leicestershire, LE16 7BQ

      IIF 7 IIF 8 IIF 9
  • Taylor, Michael
    British company director born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oakley House, Headway Business Park, 3 Saxon Way West, Corby, Northants, NN18 9EZ, United Kingdom

      IIF 10
  • Mr Michael Taylor
    British born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • 8, Victoria Avenue, Market Harborough, Leicestershire, LE16 7BQ, England

      IIF 11
    • Celixir House, Innovation Way, Banbury Road, Stratford-upon-avon, Warks, CV37 7GZ, United Kingdom

      IIF 12
  • Mr Peter Michael Taylor
    British born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • Provincial Office, 6, Golden Hill Lane, Leyland, PR25 3NP, England

      IIF 13
  • Taylor, Peter Michael
    British management consultant

    Registered addresses and corresponding companies
    • Wellington Park, Church Road, Leyland, Preston, Lancashire, PR25 3AB

      IIF 14
  • Taylor, Michael

    Registered addresses and corresponding companies
    • 8 Victoria Avenue, Market Harborough, Leicestershire, LE16 7BQ

      IIF 15
  • Taylor, Peter Michael
    British born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Provincial Office, 6, Golden Hill Lane, Leyland, PR25 3NP, England

      IIF 16
  • Taylor, Peter Michael
    British advertising agent born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Brookdale Close, Leyland, Preston, Lancashire, PR5 2DU

      IIF 17
  • Taylor, Peter Michael
    British assistant secretary born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wellington Park, Church Road, Leyland, PR25 3AB

      IIF 18
  • Taylor, Peter Michael
    British management consultant born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Brookdale Close, Leyland, Preston, Lancashire, PR5 2DU

      IIF 19
  • Taylor, Peter Michael
    British photographer born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Brookdale Close, Leyland, Preston, Lancashire, PR5 2DU

      IIF 20
  • Taylor, Peter Michael

    Registered addresses and corresponding companies
    • Provincial Office, 6, Golden Hill Lane, Leyland, PR25 3NP, England

      IIF 21
    • 5 Brookdale Close, Leyland, Preston, Lancashire, PR5 2DU

      IIF 22
child relation
Offspring entities and appointments
Active 6
  • 1
    The Stables Hill House Farm, Harborough Road Brixworth, Northampton, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    2013-04-05 ~ dissolved
    IIF 6 - Director → ME
  • 2
    5 Brookdale Close, Leyland, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2002-10-16 ~ dissolved
    IIF 20 - Director → ME
  • 3
    Apartment 11 Handshaw Drive, Penwortham, Preston, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    8,582 GBP2024-06-30
    Officer
    2005-05-19 ~ now
    IIF 22 - Secretary → ME
  • 4
    6 Golden Hill Lane, Leyland, Lancashire, England
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    3 GBP2024-09-30
    Officer
    2015-09-25 ~ now
    IIF 16 - Director → ME
    2015-09-25 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    8 Victoria Avenue, Market Harborough, Leicestershire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-03-17 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    JOINT-SHINE LIMITED - 2008-04-15
    SHINE BRIGHT COMMUNICATIONS LTD - 2007-08-16
    CARDIO GYM PLAN LTD - 2005-03-29
    13 University Road, Leicester, Leicestershire
    Active Corporate (1 parent)
    Equity (Company account)
    -75,910 GBP2024-07-31
    Officer
    2005-11-14 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
Ceased 12
  • 1
    WWW MARKETING LIMITED - 2003-05-13
    Ian Woodward Accountancy Ltd, 57 High Street, Rowley Regis, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    650 GBP2024-03-31
    Officer
    1999-03-16 ~ 2005-05-24
    IIF 4 - Director → ME
  • 2
    C/o Urbanbubble, Sevendale House, 7 Dale Street, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2007-08-06 ~ 2008-08-04
    IIF 17 - Director → ME
  • 3
    COLASANTI FOODS LTD - 2008-09-02
    Greatham House Longmoor Road, Greatham, Liss, England
    Active Corporate (2 parents)
    Equity (Company account)
    -122,160 GBP2021-12-31
    Officer
    2006-05-08 ~ 2007-08-06
    IIF 1 - Director → ME
  • 4
    HEALTHY PEOPLE LIMITED - 2008-04-05
    INVENTION LIMITED - 1997-10-31
    THE CHELSEA PARTNERSHIP LIMITED - 1997-03-24
    HILTON RETAIL PROMOTIONS LIMITED - 1993-08-27
    BEARDMORE ART AND ADVERTISING SERVICES LIMITED - 1980-12-31
    Rose Court, 2 Southwark Bridge Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    ~ 1991-09-30
    IIF 9 - Director → ME
  • 5
    Rose Court, 2 Southwark Bridge Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    ~ 1991-09-30
    IIF 7 - Director → ME
  • 6
    SHOUT MARKETING LIMITED - 2021-08-06
    TAYLOR MALIK LTD. - 2010-08-16
    HOT MARKETING LIMITED - 2009-06-24
    Oakley House, Headway Business Park, 3 Saxon Way West, Corby, Northants
    Active Corporate (3 parents)
    Equity (Company account)
    25,299 GBP2024-12-31
    Officer
    2009-06-18 ~ 2010-03-31
    IIF 3 - Director → ME
  • 7
    C/o Frp Advisory Trading Limited Derby House, 12 Winckley Square, Preston
    Liquidation Corporate (6 parents)
    Equity (Company account)
    552,967 GBP2024-12-31
    Officer
    2008-11-07 ~ 2015-08-09
    IIF 19 - Director → ME
    2008-11-07 ~ 2015-01-12
    IIF 14 - Secretary → ME
  • 8
    Tey House, Market Hill, Royston, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    16,500 GBP2024-03-31
    Officer
    1995-05-23 ~ 1996-08-09
    IIF 15 - Secretary → ME
  • 9
    JOINT-SHINE LIMITED - 2008-04-15
    SHINE BRIGHT COMMUNICATIONS LTD - 2007-08-16
    CARDIO GYM PLAN LTD - 2005-03-29
    13 University Road, Leicester, Leicestershire
    Active Corporate (1 parent)
    Equity (Company account)
    -75,910 GBP2024-07-31
    Officer
    2002-10-07 ~ 2005-03-30
    IIF 5 - Director → ME
  • 10
    TANK LONDON LIMITED - 2019-01-31
    VALENSTEIN & FATT LIMITED - 2018-12-24
    ECUMEDIA LIMITED - 2017-04-20
    THE ART COMPANY (NETWORK) LIMITED - 1998-07-28
    GHALLIS LIMITED - 1990-08-20
    Rose Court, 2 Southwark Bridge Road, London, England
    Active Corporate (4 parents)
    Officer
    ~ 1991-09-30
    IIF 8 - Director → ME
  • 11
    URBAN OUTDOOR UK LIMITED - 2015-01-08
    Ground Floor (front), 327 Fulham Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,836,904 GBP2023-12-31
    Officer
    2010-02-19 ~ 2011-06-23
    IIF 10 - Director → ME
  • 12
    C/o Frp Advisory Llp, Derby House 12 Winckley Square, Preston
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    5,141 GBP2016-03-31
    Officer
    2011-11-11 ~ 2012-10-23
    IIF 18 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.