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 Taylor

    Related profiles found in government register
  • Mr Paul Taylor
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 1
  • Mr Paul James Taylor
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Watling Offices, Smockington Lane, Wolvey, Hinckley, Leicestershire, LE10 3AY, England

      IIF 2
    • icon of address 40, Azalea Close, Lutterworth, LE17 4FR, England

      IIF 3
    • icon of address Street Ashton Farmhouse, Street Ashton, Stretton Under Fosse, Rugby, Warwickshire, CV23 0PH, England

      IIF 4
    • icon of address Unit 8, Pennine House, 35a Business Park, Churchill Way, Sheffield, S35 2PY, United Kingdom

      IIF 5
    • icon of address Unit 7, County Works, Dockfield Road, Shipley, BD17 7AR, England

      IIF 6
  • Taylor, Paul
    British company director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flf Building, Shield Green Farm, Tritlington, Morpeth, Northumberland, NE61 3DX, England

      IIF 7
  • Taylor, Paul
    British it consultant born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1 Second Floor, Everdene House, Deansleigh Road, Bournemouth, BH7 7DU, United Kingdom

      IIF 8
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 9
  • Taylor, Paul James
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Paramount House, Gelderd Road, Birstall, WF17 9QD, United Kingdom

      IIF 10
    • icon of address Sweet Factory, Marsh Lane, Crediton, Exeter, EX17 1ES, United Kingdom

      IIF 11
    • icon of address Watling Offices, Smockington Lane, Wolvey, Hinckley, LE10 3AY, England

      IIF 12
    • icon of address Watling Offices, Smockington Lane, Wolvey, Hinckley, Leicestershire, LE10 3AY, England

      IIF 13
    • icon of address Unit Q, Fulcrum Business Centre, Vantage Way, Poole, Dorset, BH12 4NU, England

      IIF 14 IIF 15 IIF 16
    • icon of address Unit Q Fulcrum Business Park, Vantage Way, Poole, Dorset, BH12 4NU, United Kingdom

      IIF 20
    • icon of address Unit 8, Pennine House, 35a Business Park, Churchill Way, Sheffield, S35 2PY, United Kingdom

      IIF 21
    • icon of address Unit 7, County Works, Dockfield Road, Shipley, BD17 7AR, England

      IIF 22
  • Taylor, Paul James
    British company director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8 Pennine House, 35a Churchill Way, Chapeltown, Sheffield, South Yorkshire, S35 2PY, United Kingdom

      IIF 23
    • icon of address Paramount House, Gelderd Road, Birstall, West Yorkshire, WF17 9QD, England

      IIF 24
  • Taylor, Paul James
    British director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Azalea Close, Lutterworth, LE17 4FR, United Kingdom

      IIF 25
    • icon of address 40 Azalea Close, Lutterworth, Leicestershire, LE17 4FR

      IIF 26 IIF 27 IIF 28
  • Taylor, Paul James
    British general manager born in March 1965

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, Paul
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Woodridings, The Firs Bowdon, Altrincham, Cheshire, WA14 2TF, United Kingdom

      IIF 40
  • Taylor, Paul
    British

    Registered addresses and corresponding companies
    • icon of address 3, Burdon Terrace, Bedlington, Northumberland, NE22 6DA

      IIF 41
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Unit Q, Fulcrum Business Centre, Vantage Way, Poole, Dorset, England
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2025-08-14 ~ now
    IIF 14 - Director → ME
  • 2
    icon of address Unit Q, Fulcrum Business Centre, Vantage Way, Poole, Dorset, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-08-14 ~ now
    IIF 17 - Director → ME
  • 3
    icon of address Flf Building Shield Green Farm, Tritlington, Morpeth, Northumberland, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-12 ~ dissolved
    IIF 7 - Director → ME
  • 4
    BRISTOWS OF DEVON LIMITED - 2019-02-25
    SWEET BRANDS LIMITED - 2018-04-12
    icon of address Sweet Factory Marsh Lane, Crediton, Exeter, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,640,197 GBP2024-05-31
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 11 - Director → ME
  • 5
    icon of address 86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    102,657 GBP2015-08-31
    Officer
    icon of calendar 2014-08-05 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Has significant influence or controlOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Intouch Accounting, Suite 1 Second Floor Everdene House, Deansleigh Road, Bournemouth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-16 ~ dissolved
    IIF 8 - Director → ME
  • 7
    icon of address Unit Q Fulcrum Business Park, Vantage Way, Poole, Dorset, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-08-14 ~ now
    IIF 20 - Director → ME
  • 8
    icon of address Unit 8, Pennine House, 35a Business Park, Churchill Way, Sheffield, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-07-24 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-07-24 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    GWECO 207 LIMITED - 2003-09-21
    icon of address Unit 7, County Works, Dockfield Road, Shipley, England
    Active Corporate (5 parents)
    Equity (Company account)
    -502,138 GBP2023-12-31
    Officer
    icon of calendar 2024-07-08 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-07-08 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-12 ~ now
    IIF 10 - Director → ME
  • 11
    WELFORD HATCHERIES LIMITED - 1982-10-25
    TADMARTON POULTRY LIMITED - 2000-06-12
    icon of address Unit Q, Fulcrum Business Centre, Vantage Way, Poole, Dorset, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-08-14 ~ now
    IIF 16 - Director → ME
  • 12
    P J PET PRODUCTS LIMITED - 2021-09-07
    icon of address Watling Offices Smockington Lane, Wolvey, Hinckley, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2010-04-15 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-15 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 13
    PEGASUS HORSE SUPPLEMENTS LIMITED - 2013-11-27
    icon of address Watling Offices Smockington Lane, Wolvey, Hinckley, Leicestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    24,042 GBP2024-12-31
    Officer
    icon of calendar 2011-06-23 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    icon of address Unit Q, Fulcrum Business Centre, Vantage Way, Poole, Dorset, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-08-14 ~ now
    IIF 15 - Director → ME
  • 15
    DBF LOGISTICS LIMITED - 2021-03-02
    BAYSCHEME LIMITED - 2008-08-19
    icon of address Unit Q, Fulcrum Business Centre, Vantage Way, Poole, Dorset, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-08-14 ~ now
    IIF 18 - Director → ME
  • 16
    DB FOODS (PRODUCTION) LIMITED - 2020-11-27
    HAVILAND FOODS LIMITED - 2020-01-07
    icon of address Unit Q, Fulcrum Business Centre, Vantage Way, Poole, Dorset, England
    Active Corporate (4 parents)
    Equity (Company account)
    103 GBP2020-07-03
    Officer
    icon of calendar 2025-08-14 ~ now
    IIF 19 - Director → ME
  • 17
    icon of address Offices 7-9 The Old Printshop Bowden Hall, Bowden Lane, Marple, Stockport, England
    Active Corporate (5 parents)
    Equity (Company account)
    120 GBP2024-12-31
    Officer
    icon of calendar 2012-06-08 ~ now
    IIF 40 - Director → ME
Ceased 18
  • 1
    GANG-NAIL SYSTEMS LIMITED - 2011-12-19
    GANG-NAIL LIMITED - 1986-03-01
    AUTOMATED BUILDING COMPONENTS (U.K.) LIMITED - 1979-12-31
    ELECO (GNS) LIMITED - 2014-03-07
    icon of address 66 Clifton Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-20 ~ 2009-10-08
    IIF 36 - Director → ME
  • 2
    BRISTOWS OF DEVON LIMITED - 2024-11-27
    icon of address Tetrosyl Ltd 1 Newgate House, Newgate, Rochdale, Greater Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,818 GBP2024-11-30
    Officer
    icon of calendar 2024-11-25 ~ 2025-01-23
    IIF 24 - Director → ME
  • 3
    icon of address 66 Prescot Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-07-20 ~ 2009-10-08
    IIF 39 - Director → ME
  • 4
    CANALSTEP LIMITED - 2002-09-19
    icon of address 66 Clifton Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2002-07-24 ~ 2009-10-08
    IIF 32 - Director → ME
  • 5
    DOWNER CLADDING SYSTEMS LIMITED - 2013-06-04
    CLEVERSHAPE LIMITED - 1988-06-10
    icon of address Unit 8b Marina Court, Castle Street, Hull
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-10 ~ 2009-10-08
    IIF 26 - Director → ME
  • 6
    ANGLIA AIR MOVEMENTS LIMITED - 2004-04-27
    PROMPT PROFILES LIMITED - 2013-06-04
    FLASHMITRE LIMITED - 1982-04-15
    icon of address Unit 8b Marina Court, Castle Street, Hull
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-14 ~ 2009-10-08
    IIF 27 - Director → ME
  • 7
    ABTUS LIMITED - 2001-08-01
    THE ABTUS COMPANY LIMITED - 1994-01-24
    icon of address C/o Clarke Bell Limited 3rd Floor The Pinnacle 73, King Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-07-20 ~ 2009-10-08
    IIF 29 - Director → ME
  • 8
    ELECO PUBLIC LIMITED COMPANY - 2015-06-10
    ELECO HOLDINGS PUBLIC LIMITED COMPANY - 1999-01-05
    ELECOSOFT PLC - 2020-07-17
    icon of address Dawson House, 5 Jewry Street, London, United Kingdom
    Active Corporate (7 parents, 30 offsprings)
    Officer
    icon of calendar 2000-07-20 ~ 2009-10-08
    IIF 34 - Director → ME
  • 9
    TERGOR ELECTRONICS LIMITED - 2001-08-20
    icon of address Clarke Bell Limited, 3rd Floor The Pinnacle 73 King Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-07-20 ~ 2009-10-08
    IIF 37 - Director → ME
  • 10
    MBA COMPUTING LIMITED - 2003-07-01
    CONSULTEC LIMITED - 2003-10-09
    CONSULTEC UK LIMITED - 2005-10-19
    AQUABROAD PROJECTS LIMITED - 2000-09-22
    icon of address Parkway House Pegasus Way, Haddenham Business Park, Haddenham, Bucks, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-09-08 ~ 2009-10-08
    IIF 38 - Director → ME
  • 11
    G N S UK LIMITED - 2004-07-08
    ELECO TIMBER FRAME LIMITED - 2006-11-07
    icon of address Parkway House Pegasus Way, Haddenham Business Park, Haddenham, Bucks, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-06-30 ~ 2009-10-08
    IIF 30 - Director → ME
  • 12
    icon of address Shield Green Farm, Flf Building Shield Green Farm, Tritlington, Morpeth, Northumberland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-31 ~ 2008-02-04
    IIF 41 - Secretary → ME
  • 13
    FORMANCE LIMITED - 1999-04-27
    icon of address Clarke Bell Limited, 3rd Floor The Pinnacle 73 King Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-12-15 ~ 2009-10-08
    IIF 33 - Director → ME
  • 14
    PJ PET PRODUCTS LIMITED - 2010-03-10
    CHINA ACCESS INTERNATIONAL LIMITED - 2023-05-09
    icon of address Sutton Courtenay House, 55 High Street, Sutton Courtenay, Abingdon, England
    Active Corporate (2 parents)
    Equity (Company account)
    567,695 GBP2024-02-29
    Officer
    icon of calendar 2010-02-05 ~ 2021-09-03
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-03
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 15
    FLEETNESS 328 LIMITED - 2003-06-16
    icon of address Unit 8b, Marina Court, Castle Street, Hull
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2004-04-14 ~ 2009-10-08
    IIF 28 - Director → ME
  • 16
    L. BATLEY PET PRODUCTS LIMITED - 2018-11-06
    LACETREND LIMITED - 2005-01-18
    icon of address Vital Pet Group Ltd Unit 16, Commercial Road, Goldthorpe, Bolton Upon Dearne, Rotherham, South Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,153,958 GBP2024-06-28
    Officer
    icon of calendar 2019-10-07 ~ 2020-05-29
    IIF 23 - Director → ME
  • 17
    SPEEDDECK BUILDING SYSTEMS LIMITED - 2013-06-04
    ELECO (SD) LIMITED - 2014-03-07
    GANG - NAIL SYSTEMS UK LIMITED - 1997-08-01
    icon of address 66 Clifton Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-20 ~ 2009-10-08
    IIF 35 - Director → ME
  • 18
    STRAMIT PANEL PRODUCTS LIMITED - 2013-06-04
    ELECO BUILDING COMPONENTS LIMITED - 2007-01-25
    ELECO TIMBER FRAME LIMITED - 2012-04-03
    KILCOTE LIMITED - 1980-12-31
    ELECO (SPP) LIMITED - 2014-03-07
    STRAMIT INDUSTRIES LIMITED - 2006-08-08
    STRAMIT INDUSTRIES (UK) LIMITED - 1987-07-21
    icon of address 66 Clifton Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-20 ~ 2009-10-08
    IIF 31 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.