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 John

    Related profiles found in government register
  • Taylor, Michael John
    British director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor, Michael John
    British director born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Church Street, Burnham, Buckinghamshire, SL1 7HZ, United Kingdom

      IIF 28
  • Taylor, Michael John
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pendragon House, 65 London Road, St. Albans, Hertfordshire, AL1 1LJ, England

      IIF 29
  • Taylor, Michael John
    British banker born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3a Homewood Road, St Albans, Hertfordshire, AL1 4BE

      IIF 30 IIF 31
  • Taylor, Michael John
    British company director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3a Homewood Road, St Albans, Hertfordshire, AL1 4BE

      IIF 32
  • Taylor, Michael John
    British consultant born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3a Homewood Road, St Albans, Hertfordshire, AL1 4BE

      IIF 33 IIF 34
  • Taylor, Michael John
    British coo born in November 1959

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, Michael John
    English director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Marlborough Road, Lancing Business Park, Lancing, West Sussex, BN15 8UG

      IIF 42
  • Taylor, Michael John, Mr.
    English born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19th Floor, 51 Lime Street, London, EC3M 7DQ, United Kingdom

      IIF 43
    • icon of address Greater London House, 4th Floor, 180 Hampstead Road, London, NW1 7AW, England

      IIF 44 IIF 45
  • Taylor, Michael John, Mr.
    English director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Marlborough Road, Lancing Business Park, Lancing, West Sussex, BN15 8UG, United Kingdom

      IIF 46
  • Mr Michael John Taylor
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pendragon House, 65 London Road, St. Albans, Hertfordshire, AL1 1LJ, England

      IIF 47 IIF 48
  • Mr Michael John Taylor
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Church Street, Burnham, Buckinghamshire, SL1 7HZ, United Kingdom

      IIF 49
  • Michael John Taylor
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3a, Homewood Road, St. Albans, Hertfordshire, AL1 4BE, England

      IIF 50
child relation
Offspring entities and appointments
Active 8
  • 1
    B H F SHOPS LIMITED - 2017-05-03
    icon of address Greater London House, 4th Floor, 180 Hampstead Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-06-30 ~ now
    IIF 45 - Director → ME
  • 2
    BRITISH HEART FOUNDATION TRADING LIMITED - 1999-04-07
    icon of address Greater London House, 4th Floor, 180 Hampstead Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-06-30 ~ now
    IIF 44 - Director → ME
  • 3
    icon of address Smith Hannah, 50 Woodgate, Leicester
    Dissolved Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -150,605 GBP2017-03-31
    Officer
    icon of calendar 2005-01-25 ~ dissolved
    IIF 30 - Director → ME
  • 4
    icon of address 19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2021-10-14 ~ now
    IIF 43 - Director → ME
  • 5
    icon of address 2 Church Street, Burnham, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    25 GBP2017-02-28
    Officer
    icon of calendar 2015-06-25 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 6
    TAYLOR MADE DEVELOPMENT LIMITED - 2024-01-26
    icon of address Pendragon House, 65 London Road, St. Albans, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,017 GBP2024-03-31
    Officer
    icon of calendar 2009-09-28 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 7
    HAMSARD 2963 LIMITED - 2006-01-26
    icon of address Kpmg Llp, 1 Sovereign Square Sovereign Street, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-06-07 ~ dissolved
    IIF 24 - Director → ME
  • 8
    icon of address Pendragon House, 65 London Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2009-09-24 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
Ceased 38
  • 1
    HOMEPRIZE LIMITED - 2001-01-05
    icon of address Equity House, Irthlingborough Road, Wellingborough, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-01 ~ 2006-11-10
    IIF 19 - Director → ME
  • 2
    TAYLOR MADE DEVELOPMENT LIMITED - 2009-09-28
    THE RBP GROUP LIMITED - 2012-07-02
    icon of address Pendragon House, 65 London Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,174 GBP2024-03-31
    Officer
    icon of calendar 2005-07-14 ~ 2020-06-30
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-30
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BISHOP'S GROUP P.L.C. - 1985-07-31
    BISHOP'S STORES, LIMITED - 1981-07-08
    BISHOP'S STORES P.L.C. - 1981-09-24
    icon of address Equity House, Irthlingborough Road, Wellingborough, Northamptonshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-10-04 ~ 2006-11-10
    IIF 16 - Director → ME
  • 4
    BARKER & DOBSON LIMITED - 1978-12-31
    BARKER & DOBSON GROUP P.L.C. - 1988-11-07
    MUSGRAVE UK LIMITED - 2015-09-16
    BUDGENS LIMITED - 2004-12-13
    BUDGENS PUBLIC LIMITED COMPANY - 2002-11-12
    MUSGRAVE (UK) LIMITED - 2007-10-08
    MUSGRAVE RETAIL PARTNERS GB LIMITED - 2008-03-14
    icon of address Equity House, Irthlingborough Road, Wellingborough, Northamptonshire
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2002-10-04 ~ 2006-11-10
    IIF 6 - Director → ME
  • 5
    BOOKER BELMONT RETAIL LIMITED - 1983-01-01
    BUDGEN LIMITED - 1986-06-24
    BOOKER BELMONT LIMITED - 1977-12-31
    icon of address Equity House, Irthlingborough Road, Wellingborough, Northamptonshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-10-04 ~ 2006-11-10
    IIF 12 - Director → ME
  • 6
    icon of address Equity House, Irthlingborough Road, Wellingborough, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-04 ~ 2006-11-10
    IIF 8 - Director → ME
  • 7
    BASIC FOOD DISCOUNT LIMITED - 2001-06-05
    icon of address Equity House, Irthlingborough Road, Wellingborough, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-04 ~ 2006-11-10
    IIF 4 - Director → ME
  • 8
    DE FACTO 327 LIMITED - 1994-01-20
    icon of address Equity House, Irthlingborough Road, Wellingborough, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-15 ~ 2006-11-10
    IIF 11 - Director → ME
  • 9
    GILSONS THE BAKERS LIMITED - 2004-02-09
    icon of address Equity House, Irthlingborough Road, Wellingborough, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-04 ~ 2006-11-10
    IIF 17 - Director → ME
  • 10
    BARKER & DOBSON NOMINEES LIMITED - 1988-11-02
    icon of address Equity House, Irthlingborough Road, Wellingborough, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-04 ~ 2006-11-10
    IIF 10 - Director → ME
  • 11
    CALLRELAY LIMITED - 2001-03-01
    icon of address Equity House, Irthlingborough Road, Wellingborough, Northamptonshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-10-04 ~ 2006-11-10
    IIF 22 - Director → ME
  • 12
    PRECIS (2223) LIMITED - 2002-07-25
    icon of address Equity House, Irthlingborough Road, Wellingborough, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-15 ~ 2006-11-10
    IIF 2 - Director → ME
  • 13
    BUDGENS LIMITED - 1988-11-07
    BISHOP'S FOOD STORES LIMITED - 1986-06-24
    BUDGEN LIMITED - 1987-12-18
    icon of address Equity House, Irthlingborough Road, Wellingborough, Northamptonshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-06-14 ~ 2006-11-10
    IIF 5 - Director → ME
  • 14
    icon of address Equity House, Irthlingborough Road, Wellingborough, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-04 ~ 2006-11-10
    IIF 1 - Director → ME
  • 15
    DE FACTO 851 LIMITED - 2000-06-23
    icon of address 33 Cannon Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-07-01 ~ 2004-01-16
    IIF 40 - Director → ME
  • 16
    icon of address 33 Cannon Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-07-01 ~ 2004-01-16
    IIF 38 - Director → ME
  • 17
    GILLRISE LIMITED - 1999-02-25
    icon of address 33 Cannon Street, London
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2001-07-01 ~ 2004-01-16
    IIF 37 - Director → ME
  • 18
    FINISHING SERVICES TECHNOLOGY LIMITED - 1999-03-01
    icon of address 33 Cannon Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-07-01 ~ 2004-01-16
    IIF 41 - Director → ME
  • 19
    DE FACTO 503 LIMITED - 1997-01-21
    icon of address 33 Cannon Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-07-01 ~ 2004-01-16
    IIF 39 - Director → ME
  • 20
    DE FACTO 525 LIMITED - 1997-01-21
    icon of address 33 Cannon Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-07-01 ~ 2004-01-16
    IIF 36 - Director → ME
  • 21
    icon of address The Accounting Bureau Limited, 87 North Road, Poole, Dorset
    Active Corporate (8 parents)
    Equity (Company account)
    416,566 GBP2024-12-31
    Officer
    icon of calendar 2007-09-03 ~ 2011-06-06
    IIF 32 - Director → ME
  • 22
    icon of address First Floor West 25 Western Avenue, Milton Park, Abingdon, England
    Active Corporate (7 parents, 2 offsprings)
    Profit/Loss (Company account)
    1,640,072 GBP2023-12-31 ~ 2024-12-28
    Officer
    icon of calendar 2009-02-17 ~ 2011-10-14
    IIF 25 - Director → ME
  • 23
    icon of address Equity House, Irthlingborough Road, Wellingborough, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-15 ~ 2006-11-10
    IIF 3 - Director → ME
  • 24
    TRUSHELFCO (NO. 572) LIMITED - 1983-07-01
    icon of address Equity House, Irthlingborough Road, Wellingborough, Northamptonshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-11-11 ~ 2006-11-10
    IIF 21 - Director → ME
  • 25
    LOMBARD ACCEPTANCES LIMITED - 1988-02-01
    TRICITY ACCEPTANCES LIMITED - 1983-02-01
    icon of address Lee House, Baird Road, Enfield, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-10-26 ~ 1999-01-21
    IIF 31 - Director → ME
  • 26
    icon of address Equity House, Irthlingborough Road, Wellingborough, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-18 ~ 2006-11-10
    IIF 13 - Director → ME
  • 27
    icon of address Equity House, Irthlingborough Road, Wellingborough, Northamptonshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-02-28 ~ 2006-11-10
    IIF 18 - Director → ME
  • 28
    icon of address Equity House, Irthlingborough Road, Wellingborough, Northamptonshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-10-04 ~ 2006-11-10
    IIF 14 - Director → ME
  • 29
    NEIGHBOURHOOD STORES PLC - 2015-12-11
    TRUSHELFCO (NO. 552) LIMITED - 1983-05-27
    icon of address Equity House, Irthlingborough Road, Wellingborough, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-11 ~ 2006-11-10
    IIF 9 - Director → ME
  • 30
    icon of address Windrush House Windrush Park Road, Witney, Oxon, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-21 ~ 2012-03-06
    IIF 23 - Director → ME
  • 31
    icon of address Windrush House, Windrush Park, Witney, Oxon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-17 ~ 2012-07-31
    IIF 27 - Director → ME
  • 32
    icon of address 75 Marlborough Road, Lancing Business Park, Lancing, West Sussex
    Active Corporate (9 parents)
    Officer
    icon of calendar 2014-08-01 ~ 2020-08-28
    IIF 42 - Director → ME
  • 33
    icon of address Equity House, Irthlingborough Road, Wellingborough, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-02 ~ 2006-11-10
    IIF 20 - Director → ME
  • 34
    FINISHGOOD LIMITED - 1992-11-17
    icon of address Equity House, Irthlingborough Road, Wellingborough, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-02-22 ~ 2006-11-10
    IIF 7 - Director → ME
  • 35
    DEGREEMAJOR LIMITED - 1994-05-06
    icon of address Equity House, Irthlingborough Road, Wellingborough, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-02 ~ 2006-11-10
    IIF 15 - Director → ME
  • 36
    DE FACTO 529 LIMITED - 1997-01-21
    icon of address 33 Cannon Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-07-01 ~ 2004-01-16
    IIF 35 - Director → ME
  • 37
    HAMSARD 3146 LIMITED - 2009-07-03
    icon of address First Floor West 25 Western Avenue, Milton Park, Abingdon, England
    Active Corporate (4 parents)
    Equity (Company account)
    -8,302,789 GBP2024-12-28
    Officer
    icon of calendar 2008-12-22 ~ 2011-10-14
    IIF 26 - Director → ME
  • 38
    icon of address 75 Marlborough Road, Lancing Business Park, Lancing, West Sussex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-08-01 ~ 2020-08-28
    IIF 46 - 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.