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, Paul Anthony

    Related profiles found in government register
  • Taylor, Paul Anthony
    British

    Registered addresses and corresponding companies
    • icon of address 3 Beeches Walk, Carshalton, Surrey, SM5 4JS

      IIF 1
  • Taylor, Paul Anthony
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 3 Beeches Walk, Carshalton Beeches, Surrey, SM5 4JS

      IIF 2
  • Taylor, Paul Anthony
    British accountant born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Beeches Walk, Carshalton, SM5 4JS, United Kingdom

      IIF 3
    • icon of address 3 Beeches Walk, Carshalton, Surrey, SM5 4JS

      IIF 4
    • icon of address 75, Park Lane, Croydon, Surrey, CR9 1XS, United Kingdom

      IIF 5
    • icon of address D S House, 306 High Street, Croydon, Surrey, CR0 1NG, United Kingdom

      IIF 6
  • Taylor, Paul Anthony
    British chartered accountant born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Beeches Walk, Carshalton, SM5 4JS, England

      IIF 7 IIF 8
    • icon of address 3 Beeches Walk, Carshalton Beeches, Surrey, SM5 4JS

      IIF 9
    • icon of address 75, Park Lane, Croydon, Surrey, CR9 1XS, United Kingdom

      IIF 10 IIF 11
    • icon of address D S House, 306 High Street, Croydon, Surrey, CR0 1NG, United Kingdom

      IIF 12
  • Taylor, Paul Anthony
    British director born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Weatherill House, New South Quarter, 23 Whitestone Way, Croydon, CR0 4WF

      IIF 13
  • Taylor, Paul
    British accounts manager born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Elmcroft Crescent, London, NW11 9SY, United Kingdom

      IIF 14
  • Taylor, Paul
    British factory foreman born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 619, Liverpool Street, Victoria Mill, Salford, M5 5HQ

      IIF 15
  • Taylor, Paul
    British company director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 16
  • Taylor, Paul
    British director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Robin Hill, Hereford Road, Storridge, Malvern, WR135EL, United Kingdom

      IIF 17
  • Taylor, Paul
    British landscaper born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Robin Hill, Hereford Road, Storridge, Malvern, WR13 5EL

      IIF 18
  • Taylor, Paul
    British boat fitter born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Westover Road, Davyhulme, Manchester, M41 7AQ

      IIF 19
  • Taylor, Paul
    British managing director born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pacific Chambers, 11-13 Victoria Street, Liverpool, L2 5QQ, United Kingdom

      IIF 20 IIF 21
  • Mr Paul Taylor
    British born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Elmcroft Crescent, London, NW11 9SY, United Kingdom

      IIF 22
  • Mr Paul Taylor
    British born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 23
    • icon of address Robin Hill, Hereford Road, Storridge, Malvern, WR13 5EL, England

      IIF 24
  • Mr Paul Anthony Taylor
    British born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Beeches Walk, Carshalton, SM5 4JS, United Kingdom

      IIF 25
    • icon of address 75, Park Lane, Croydon, Surrey, CR9 1XS

      IIF 26
  • Mr Paul Taylor
    United Kingdom born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167, Longshaw Drive, Worsley, Manchester, M28 0BL, England

      IIF 27
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Suite G04 1 Quality Court, Chancery Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-29 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-06-29 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Bank Street Business Centre, Bank Street, Malvern, Worcestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -61,633 GBP2024-03-31
    Officer
    icon of calendar 2006-08-15 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Robin Hill, Hereford Road, Storridge, Malvern, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-04 ~ dissolved
    IIF 17 - Director → ME
  • 4
    BEST NAME LIMITED - 1989-08-17
    icon of address Weatherill House New South Quarter, 23 Whitestone Way, Croydon
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2021-08-01 ~ now
    IIF 13 - Director → ME
  • 5
    icon of address Weatherill House New South Quarter, 23 Whitestone Way, Croydon
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2021-08-01 ~ now
    IIF 7 - Director → ME
  • 6
    icon of address Weatherill House New South Quarter, 23 Whitestone Way, Croydon
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    84,549 GBP2024-04-30
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 8 - Director → ME
  • 7
    icon of address 36 Elmcroft Crescent, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-23 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-11-23 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 8
    LIFE DAY LIMITED - 2005-12-14
    icon of address 619 Liverpool Street, Victoria Mill, Salford
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    422,873 GBP2023-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    PENNYBARN LTD. - 2011-12-23
    icon of address 75 Park Lane, Croydon, Surrey
    Dissolved Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    -28,339 GBP2021-03-31
    Officer
    icon of calendar 2011-10-20 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address D S House, 306 High Street, Croydon, Surrey, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    50,075 GBP2021-03-31
    Officer
    icon of calendar 2014-03-17 ~ dissolved
    IIF 12 - Director → ME
  • 11
    RM2 (WEYBRIDGE) LIMITED - 1994-12-20
    icon of address 75 Park Lane, Croydon, Surrey, United Kingdom
    Dissolved Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    1,000 GBP2017-03-31
    Officer
    icon of calendar 2011-12-16 ~ dissolved
    IIF 11 - Director → ME
  • 12
    icon of address 89 Chorley Road, Swinton, Manchester, Lancashire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1997-05-09 ~ now
    IIF 19 - Director → ME
  • 13
    SPARKS DESIGN ACADEMY HOLDINGS LIMITED - 2022-07-05
    icon of address Pacific Chambers, 11-13 Victoria Street, Liverpool, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-06-29 ~ dissolved
    IIF 20 - Director → ME
  • 14
    icon of address Pacific Chambers, 11-13 Victoria Street, Liverpool, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-08-09 ~ dissolved
    IIF 21 - Director → ME
  • 15
    DUTTON REPORTING SERVICES LIMITED - 2017-09-28
    icon of address 3 Beeches Walk, Carshalton, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    5,250 GBP2024-06-30
    Officer
    icon of calendar 2017-09-28 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-09-28 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    LIFE DAY LIMITED - 2005-12-14
    icon of address 619 Liverpool Street, Victoria Mill, Salford
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    422,873 GBP2023-11-30
    Officer
    icon of calendar 2008-10-08 ~ 2025-01-07
    IIF 15 - Director → ME
  • 2
    icon of address D S House, 306 High Street, Croydon, Surrey, United Kingdom
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    713 GBP2023-06-30
    Officer
    icon of calendar 1997-03-07 ~ 2018-04-01
    IIF 4 - Director → ME
    icon of calendar 1997-02-05 ~ 2018-04-01
    IIF 1 - Secretary → ME
  • 3
    icon of address D S House, 306 High Street, Croydon, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    393 GBP2023-03-31
    Officer
    icon of calendar 2007-09-18 ~ 2023-02-07
    IIF 6 - Director → ME
    icon of calendar 2005-01-14 ~ 2005-04-13
    IIF 9 - Director → ME
    icon of calendar 2005-01-14 ~ 2008-08-19
    IIF 2 - Secretary → ME
  • 4
    KMP MANAGEMENT CONSULTANCY LIMITED - 2015-04-13
    KMP TRAINING LIMITED - 2013-04-19
    KMP CORPORATE FINANCE LIMITED - 2012-10-19
    icon of address Satago Cottage, 360a Brighton Road, Croydon
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,442,569 GBP2020-03-31
    Officer
    icon of calendar 2011-06-16 ~ 2015-05-13
    IIF 10 - 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.