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

    Related profiles found in government register
  • Taylor, Paul
    British company director born in June 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3/1, 1 Ascot Gate, Glasgow, G12 0AP, Scotland

      IIF 1
    • icon of address 97, Clydesdale Street, Motherwell, ML1 4JQ, Scotland

      IIF 2
  • Taylor, Paul
    British director born in June 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 33, Ochiltree Crescent, Coatbridge, Lanarkshire, ML5 5HF, Scotland

      IIF 3
    • icon of address Unit 9, Unit 9 Ironworks Business Centre, Castlelaurie Industrial Estate, Falkirk, Fk2 7xe, FK2 7XE, Scotland

      IIF 4
    • icon of address 6-10, Janesmith Street, Wishaw, ML2 7XJ, Scotland

      IIF 5
  • Taylor, Paul
    British sales director born in June 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Coddington Crescent, Eurocentral, Bellshill, Strathclyde, ML1 4YF, Scotland

      IIF 6
    • icon of address 33, Ochiltree Crescent, Coatbridge, Lanarkshire, ML5 5HF, Scotland

      IIF 7
  • Taylor, Paul
    British sales manager born in June 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 33 Ochiltree Crescent, Coatbridge, ML5 5HF

      IIF 8
  • Taylor, Paul
    British car dealer born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Pegham Copse, Laveys Lane, Fareham, Hampshire, PO15 6RX, England

      IIF 9
    • icon of address 2 Pegham Copse, Laveys Lane, Fareham, Hants, PO15 6RX, England

      IIF 10
  • Taylor, Paul
    British motor dealer born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Laveys Lane, Fareham, Hampshire, PO15 6RX, England

      IIF 11
    • icon of address 2 Peghams Copse, Laveys Lane, Fareham, Hants, PO15 6RX, England

      IIF 12
  • Taylor, Paul
    British director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Laurel Close, Leigh-on-sea, SS9 2EE, England

      IIF 13
  • Taylor, Paul
    British architect born in September 1964

    Resident in Chile

    Registered addresses and corresponding companies
    • icon of address Harbour Cottage, Harbour Road, Troon, Ayrshire, KA10 6DH

      IIF 14
    • icon of address 23, Mitchell Street, Edinburgh, EH6 7BD, Scotland

      IIF 15
    • icon of address 23, Mitchell Street, Edinburgh, EH6 7BD, United Kingdom

      IIF 16
  • Taylor, Paul
    British director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Victoria House, 70 Spendmore Lane, Coppull, Chorley, PR7 4PX, United Kingdom

      IIF 17
  • Taylor, Paul
    British railway born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58 New Fort Way, Bootle, L20 4US, England

      IIF 18
  • Mr Paul Taylor
    British born in June 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 9, Unit 9 Ironworks Business Centre, Castlelaurie Industrial Estate, Falkirk, Fk2 7xe, FK2 7XE, Scotland

      IIF 19
    • icon of address 3/1, 1 Ascot Gate, Glasgow, G12 0AP, Scotland

      IIF 20
    • icon of address 6-10, Janesmith Street, Wishaw, ML2 7XJ, Scotland

      IIF 21
  • Taylor, Paul
    British salesman born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Pegham Copse, Laveys Lane, Fareham, PO15 6RX, United Kingdom

      IIF 22
  • Mr Paul Taylor
    British born in September 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 23, Mitchell Street, Edinburgh, EH6 7BD

      IIF 23
  • Taylor, Paul
    British architect

    Registered addresses and corresponding companies
    • icon of address Harbour Cottage, Harbour Road, Troon, Ayrshire, KA10 6DH

      IIF 24
  • Taylor, Paul
    British sales manager

    Registered addresses and corresponding companies
    • icon of address 33 Ochiltree Crescent, Coatbridge, ML5 5HF

      IIF 25
  • Taylor, Paul
    British director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12a The Heights, 106 Manchester Road, Manchester, M29 8QG, United Kingdom

      IIF 26
  • Mr Paul Taylor
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Laveys Lane, Fareham, PO15 6RX, England

      IIF 27
    • icon of address 2, Pegham Copse, Laveys Lane, Fareham, Hampshire, PO15 6RX, England

      IIF 28 IIF 29
    • icon of address 2 Peghams Copse, Laveys Lane, Fareham, Hants, PO15 6RX, England

      IIF 30
  • Mr Paul Taylor
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Laurel Close, Leigh-on-sea, SS9 2EE, England

      IIF 31
  • Mr Paul Taylor
    British born in September 1964

    Resident in Chile

    Registered addresses and corresponding companies
    • icon of address Harbour Cottage, Harbour Road, Troon, Ayrshire, KA10 6DH

      IIF 32
    • icon of address 23, Mitchell Street, Edinburgh, EH6 7BD

      IIF 33
  • Mr Paul Taylor
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Victoria House, 70 Spendmore Lane, Coppull, Chorley, PR7 4PX, United Kingdom

      IIF 34
  • Mr Paul Taylor
    British born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58 New Fort Way, Bootle, Liverpool, L20 4US, England

      IIF 35
  • Taylor, Paul

    Registered addresses and corresponding companies
    • icon of address 2, Coddington Crescent, Eurocentral, Bellshill, Strathclyde, ML1 4YF, Scotland

      IIF 36
    • icon of address 58 New Fort Way, Bootle, L20 4US, England

      IIF 37
    • icon of address 2, Pegham Copse, Laveys Lane, Fareham, PO15 6RX, United Kingdom

      IIF 38
    • icon of address 2 Peghams Copse, Laveys Lane, Fareham, Hants, PO15 6RX, England

      IIF 39
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 23 Mitchell Street, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -24,464 GBP2016-09-30
    Officer
    icon of calendar 2013-09-24 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 2
    icon of address 58 New Fort Way, Bootle, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,158 GBP2024-05-31
    Officer
    icon of calendar 2016-05-06 ~ now
    IIF 18 - Director → ME
    icon of calendar 2016-05-06 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-05 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 3
    icon of address 2 Laveys Lane, Fareham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-24 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-05-23 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Harbour Cottage, Harbour Road, Troon, Ayrshire
    Active Corporate (2 parents)
    Equity (Company account)
    12,779 GBP2024-03-31
    Officer
    icon of calendar 2007-10-30 ~ now
    IIF 14 - Director → ME
    icon of calendar 2007-10-30 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-30 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 2 Pegham Copse, Laveys Lane, Fareham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-25 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2018-01-25 ~ dissolved
    IIF 38 - Secretary → ME
  • 6
    icon of address Victoria House 70 Spendmore Lane, Coppull, Chorley, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,519 GBP2020-05-31
    Person with significant control
    icon of calendar 2018-05-05 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 7
    CAR SALES SOLUTIONS LTD - 2019-04-29
    HUNTER DEVINE CAPITAL LIMITED - 2018-11-14
    CAR SALES SOLUTIONS LIMITED - 2016-05-20
    icon of address 2 Pegham Copse, Laveys Lane, Fareham, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -43,000 GBP2024-04-30
    Officer
    icon of calendar 2015-05-08 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 2 Pegham Copse, Laveys Lane, Fareham, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-06-15 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 12a The Heights 106 Manchester Road, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-05-04 ~ dissolved
    IIF 26 - Director → ME
  • 10
    icon of address 2 Peghams Copse, Laveys Lane, Fareham, Hants, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2017-11-01 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2017-11-01 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-02 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 23 Mitchell Street, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -218,604 GBP2019-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Unit 9 Unit 9 Ironworks Business Centre, Castlelaurie Industrial Estate, Falkirk, Fk2 7xe, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    3,460 GBP2024-08-31
    Officer
    icon of calendar 2023-08-16 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-08-16 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 13
    icon of address 6-10 Janesmith Street, Wishaw, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-16 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-08-16 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 14
    SITE RECYCLING SERVICES LTD - 2016-07-12
    icon of address 97 Clydesdale Street, Motherwell, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -65,755 GBP2024-03-31
    Officer
    icon of calendar 2020-07-24 ~ now
    IIF 2 - Director → ME
  • 15
    icon of address Office 2 The Reach, 687-693 London Road, Westcliff On Sea, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5 GBP2019-12-31
    Officer
    icon of calendar 2015-12-18 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address 3/1 1 Ascot Gate, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-14 ~ 2021-05-01
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-01-14 ~ 2021-05-01
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Victoria House 70 Spendmore Lane, Coppull, Chorley, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,519 GBP2020-05-31
    Officer
    icon of calendar 2017-05-05 ~ 2019-12-31
    IIF 17 - Director → ME
  • 3
    icon of address 2 Pegham Copse, Laveys Lane, Fareham, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2016-05-04 ~ 2016-05-06
    IIF 11 - Director → ME
  • 4
    icon of address 23 Mitchell Street, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -218,604 GBP2019-01-31
    Officer
    icon of calendar 2013-01-29 ~ 2020-02-17
    IIF 16 - Director → ME
  • 5
    icon of address C/o Gcrr Limited Third Floor, 65 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    137,075 GBP2016-11-30
    Officer
    icon of calendar 2000-11-08 ~ 2005-06-28
    IIF 8 - Director → ME
    icon of calendar 2001-09-15 ~ 2005-06-28
    IIF 25 - Secretary → ME
  • 6
    AWR PROCESSING LIMITED - 2013-02-01
    icon of address 2 Fountainhall Road, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-16 ~ 2013-01-31
    IIF 6 - Director → ME
    icon of calendar 2013-01-16 ~ 2013-01-31
    IIF 36 - Secretary → ME
  • 7
    ZERO WASTE RECYCLING LIMITED - 2012-05-04
    TOTAL SOIL RECYCLING LTD - 2011-08-04
    MARDON SERVICES & HIRE LTD. - 2009-11-18
    icon of address 31 Boreland Drive, Glasgow, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2010-08-31 ~ 2013-01-29
    IIF 3 - Director → ME
  • 8
    icon of address 2 Fountainhall Road, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-27 ~ 2013-01-31
    IIF 7 - 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.