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, Laura

    Related profiles found in government register
  • Taylor, Laura
    British beautician born in May 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Turnberry House, 175 West George Street, Glasgow, G2 2LB

      IIF 1
  • Taylor, Laura
    British company director born in May 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Middlehill, Cuminestown, Turriff, AB53 5YT, Scotland

      IIF 2
  • Taylor, Laura
    British director born in May 1979

    Resident in England

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

      IIF 3
  • Taylor, Laura
    British beauty therapist born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 133 - 135, Morrison Street, Edinburgh, EH3 8AJ, Scotland

      IIF 4
  • Taylor, Laura
    British salon owner, trainer and beauty therapist born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 133-135, Morrison Street, Edinburgh, EH3 8AJ, Scotland

      IIF 5
  • Taylor, Laura Briana Jane
    British salon owner + beauty therapist born in May 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 133-135, Morrison Street, Edinburgh, Lothian, EH3 8AJ, Scotland

      IIF 6
  • Miss Laura Taylor
    British born in May 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 133 - 135, Morrison Street, Edinburgh, EH3 8AJ, Scotland

      IIF 7
    • icon of address Middlehill, Cuminestown, Turriff, AB53 5YT, Scotland

      IIF 8
  • Taylor, Laura Jayne
    British director born in May 1979

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address Parklands, Potters Croft, Lichfield, B79 0DG, United Kingdom

      IIF 9
  • Laura Taylor
    British born in May 1979

    Resident in England

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

      IIF 10
  • Taylor, Laura Jayne
    British director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite A, 82 James Carter Road, Mildenhall, IP28 7DE

      IIF 11
  • Taylor, Laura

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Turnberry House, 175 West George Street, Glasgow, G2 2LB

      IIF 12
  • Mrs Laura Jayne Taylor
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ventura House, Ventura Park Road, Tamworth, Staffordshire, B78 3HL

      IIF 13
  • Laura Taylor
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 133-135, Morrison Street, Edinburgh, EH3 8AJ, Scotland

      IIF 14
    • icon of address 3rd Floor Turnberry House, 175 West George Street, Glasgow, G2 2LB

      IIF 15
  • Mrs Laura Taylor
    British born in January 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 59, Ffordd Las, Rhyl, Denbighshire, LL18 2EE, United Kingdom

      IIF 16
  • Mrs Laura Jayne Taylor
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite A, 82 James Carter Road, Mildenhall, IP28 7DE

      IIF 17
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-06 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-08-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 3rd Floor Turnberry House, 175 West George Street, Glasgow
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2022-03-08 ~ now
    IIF 1 - Director → ME
    icon of calendar 2022-03-08 ~ now
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-08 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Ventura House, Ventura Park Road, Tamworth, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    240 GBP2017-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Middlehill, Cuminestown, Turriff, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-22 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-10-22 ~ dissolved
    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
  • 5
    icon of address Suite A, 82 James Carter Road, Mildenhall
    Active Corporate (1 parent)
    Equity (Company account)
    -24,775 GBP2020-10-31
    Officer
    icon of calendar 2017-10-16 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-10-16 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 17 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 17 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 17 - Right to appoint or remove directorsOE
  • 6
    THE SECRET BEAUTY TRAINING ACADEMY LTD - 2019-05-16
    icon of address 133 - 135 Morrison Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -6 GBP2023-12-31
    Officer
    icon of calendar 2016-07-13 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-10-29 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 133 - 135 Morrison Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-10-10 ~ now
    IIF 6 - Director → ME
Ceased 4
  • 1
    icon of address 3rd Floor Turnberry House, 175 West George Street, Glasgow
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2022-03-08 ~ 2022-09-23
    IIF 4 - Director → ME
  • 2
    icon of address Ventura House, Ventura Park Road, Tamworth, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-16 ~ 2011-09-30
    IIF 9 - Director → ME
  • 3
    THE SECRET BEAUTY TRAINING ACADEMY LTD - 2019-05-16
    icon of address 133 - 135 Morrison Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -6 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-07-13 ~ 2021-09-29
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 4
    icon of address 59 Ffordd Las, Rhyl, Denbighshire, United Kingdom
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    13,053 GBP2023-07-01 ~ 2024-06-30
    Person with significant control
    icon of calendar 2021-03-31 ~ 2021-10-29
    IIF 16 - Ownership of shares – 75% or more OE

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.