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 Brian Peter Taylor

    Related profiles found in government register
  • Mr Brian Peter Taylor
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Bungalow, Harlow Common, Harlow, CM179ND, United Kingdom

      IIF 1
  • Brian Peter Taylor
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 121, Muswell Avenue, London, N10 2EJ, United Kingdom

      IIF 2
  • Mr Brian Taylor
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Pixel Building, 110 Brooker Road, Waltham Abbey, EN9 1JH, United Kingdom

      IIF 3 IIF 4
  • Brian Taylor
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 2 Woodberry Grove, Finchley, N12 0DR, England

      IIF 5 IIF 6 IIF 7
    • The Bungalow, Harlow Common, Harlow, CM179ND, United Kingdom

      IIF 9
    • 207 Princess Park Manor, Royal Drive, London, N11 3FS, England

      IIF 10
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 11
    • Flat 207, Princess Park Manor, Royal Drive, London, N11 3FS, United Kingdom

      IIF 12
    • Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 13
  • Taylor, Brian Peter
    British company director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, United Kingdom

      IIF 14
  • Taylor, Brian Peter
    British director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 121, Muswell Avenue, London, N10 2EJ, United Kingdom

      IIF 15
  • Taylor, Brian Peter
    British marketing director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 121 Muswell Avenue, London, N10 2EJ

      IIF 16
  • Taylor, Brian Peter
    British site manager born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 121, Muswell Avenue, Muswell Hill, London, N10 2EJ, United Kingdom

      IIF 17
  • Taylor, Brian Peter
    British trainer born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Bungalow, Harlow Common, Harlow, CM17 9ND, United Kingdom

      IIF 18
  • Taylor, Brian
    British director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor 2, Woodberry Grove, Finchley, London, N12 0DR, England

      IIF 19
    • 207 Princess Park Manor, Royal Drive, London, N11 3FS, United Kingdom

      IIF 20
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 21
    • Flat 207, Princess Park Manor, Royal Drive, London, N11 3FS, United Kingdom

      IIF 22
    • Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 23 IIF 24
  • Taylor, Brian
    British edit born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 25
  • Taylor, Brian
    British trainer born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 2 Woodberry Grove, Finchley, London, N12 0DR, England

      IIF 26
    • The Bungalow, Harlow Common, Harlow, CM17 9ND, United Kingdom

      IIF 27
    • Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 28
    • The Pixel Building, 110 Brooker Road, Waltham Abbey, EN9 1JH, United Kingdom

      IIF 29 IIF 30
  • Brian Taylor
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • C/o Jr, Suite F16 St George's Business Park, Castle Road, Sittingbourne, ME10 3TB, United Kingdom

      IIF 31
  • Taylor, Brian
    British company director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 53, Eighth Avenue, Luton, LU3 3DN, England

      IIF 32
  • Taylor, Brian
    British director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 2, Woodberry Grove, Finchley, London, N12 0DR, England

      IIF 33
    • C/o Jr, Suite F16 St George's Business Park, Castle Road, Sittingbourne, ME10 3TB, United Kingdom

      IIF 34
  • Taylor, Brian
    British retired born in May 1937

    Resident in England

    Registered addresses and corresponding companies
    • 56, Victoria Road, Workington, Cumbria, CA14 2QT

      IIF 35
  • Taylor, Brian Peter

    Registered addresses and corresponding companies
    • 121 Muswell Avenue, London, N10 2EJ

      IIF 36
  • Taylor, Brian

    Registered addresses and corresponding companies
    • 1st Floor, 2 Woodberry Grove, Finchley, London, N12 0DR, England

      IIF 37 IIF 38 IIF 39
    • The Bungalow, Harlow Common, Harlow, CM17 9ND, United Kingdom

      IIF 41
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 42
    • Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 43
child relation
Offspring entities and appointments
Active 16
  • 1
    C/o Jr, Suite F16 St George's Business Park, Castle Road, Sittingbourne, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-12-03 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2020-12-03 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 2
    Office 9, Dalton House, 60 Windsor Avenue, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    413 GBP2020-01-31
    Officer
    2019-01-02 ~ now
    IIF 28 - director → ME
    2019-01-02 ~ now
    IIF 38 - secretary → ME
    Person with significant control
    2019-01-02 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 3
    1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    2020-10-07 ~ dissolved
    IIF 19 - director → ME
  • 4
    4385, 11132134: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2018-01-03 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2018-01-03 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    LESS STRESS PAYROLE SOLUTIONS LTD - 2019-01-23
    1 Kings Avenue, Winchmore Hill, London
    Corporate (1 parent)
    Equity (Company account)
    86 GBP2020-01-31
    Officer
    2019-01-14 ~ now
    IIF 26 - director → ME
    2019-01-14 ~ now
    IIF 39 - secretary → ME
    Person with significant control
    2019-01-14 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 6
    56 Leman Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2018-01-03 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2018-01-03 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    56 Muswell Hill, London
    Corporate (2 parents)
    Officer
    2008-06-01 ~ now
    IIF 36 - secretary → ME
  • 8
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-11-22 ~ dissolved
    IIF 21 - director → ME
    2021-11-22 ~ dissolved
    IIF 42 - secretary → ME
    Person with significant control
    2021-11-22 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 9
    130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2023-04-13 ~ now
    IIF 14 - director → ME
  • 10
    Office 9, Dalton House, 60 Windsor Avenue, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-07-12 ~ dissolved
    IIF 25 - director → ME
    2022-07-12 ~ dissolved
    IIF 43 - secretary → ME
    Person with significant control
    2022-07-12 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 11
    121 Muswell Avenue, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-02-07 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2017-02-07 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 12
    Suite 501 Unit 2 Wycliffe Road, 94a Wycliffe Road, Northampton, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    35,571 GBP2023-02-28
    Person with significant control
    2019-02-22 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    56 Muswell Hill, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-05-17 ~ dissolved
    IIF 17 - director → ME
  • 14
    THE PIM AWARDS - 2017-05-24
    The Bungalow, Harlow Common, Harlow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-04-03 ~ dissolved
    IIF 27 - director → ME
    2017-04-03 ~ dissolved
    IIF 41 - secretary → ME
    Person with significant control
    2017-04-03 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 15
    THE PEOPLE IN MOTION AWARDS LIMITED - 2017-05-24
    The Bungalow, Harlow Common, Harlow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-03-30 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2017-03-30 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 16
    207 Princess Park Manor Royal Drive, London, United Kingdom
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2021-04-30
    Officer
    2019-04-30 ~ dissolved
    IIF 24 - director → ME
    2019-04-30 ~ dissolved
    IIF 37 - secretary → ME
    Person with significant control
    2019-04-30 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    Units 3 & 4 Tithe House, Station Street, Cockermouth, England
    Corporate (8 parents)
    Equity (Company account)
    266,226 GBP2023-06-30
    Officer
    2000-03-17 ~ 2019-01-14
    IIF 35 - director → ME
  • 2
    Southgate Office Village, 286a Chase Road, London, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,878 GBP2022-12-31
    Officer
    2019-12-11 ~ 2023-02-12
    IIF 23 - director → ME
    2019-12-11 ~ 2023-02-12
    IIF 40 - secretary → ME
    Person with significant control
    2019-12-11 ~ 2023-02-12
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 3
    Southgate Office Village, 286a Chase Road, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,159 GBP2023-08-31
    Officer
    2020-08-24 ~ 2023-02-12
    IIF 32 - director → ME
  • 4
    3b Woburn Street, Ampthill, Bedford, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2021-09-24 ~ 2023-02-12
    IIF 22 - director → ME
    Person with significant control
    2021-09-24 ~ 2023-02-01
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    56 Muswell Hill, London
    Corporate (2 parents)
    Officer
    2004-08-13 ~ 2008-06-01
    IIF 16 - director → ME
  • 6
    Suite 501 Unit 2 Wycliffe Road, 94a Wycliffe Road, Northampton, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    35,571 GBP2023-02-28
    Officer
    2019-02-22 ~ 2024-09-27
    IIF 20 - director → ME
  • 7
    UNIQUE ESSEX BULLZ & PUGS LTD - 2022-05-16
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Corporate (1 parent)
    Officer
    2020-12-14 ~ 2020-12-14
    IIF 33 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.