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 Leslie Taylor

    Related profiles found in government register
  • Mr Paul Leslie Taylor
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • Bankside 300, Peachman Way, Broadland Business Park, Norwich, Norfolk, NR7 0LB, United Kingdom

      IIF 1
  • Mr Paul Taylor
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • Stagsden House, Singleborough, Milton Keynes, MK17 0RF, England

      IIF 2
  • Mr Paul Taylor
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • Marland House, 13 Huddersfield Road, Barnsley, South Yorkshire, S70 2LW

      IIF 3
  • Taylor, Paul Leslie
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • Bankside 300, Peachman Way, Broadland Business Park, Norwich, Norfolk, NR7 0LB, United Kingdom

      IIF 4
  • Taylor, Paul
    British company secretary born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • The Dairy, Carr Lane, Pocklington, York, YO42 1NT, United Kingdom

      IIF 5
  • Taylor, Paul
    British director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • 33, Radcliffe Drive, Ipswich, Suffolk, IP2 9QZ, United Kingdom

      IIF 6
  • Taylor, Paul
    British builder born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • Unit 14, Manor Complex, Kirkby Bank Road Knowsley Industrial Estate, Liverpool, Merseyside, L33 7SY, England

      IIF 7
  • Taylor, Paul
    British construction services born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • 80, Crescent Road, Walton, Liverpool, L9 2AR, England

      IIF 8
    • Penny Lane Business Centre, 374 Smithdown Road, Liverpool, Merseyside, L15 5AN

      IIF 9
  • Mr Paul Taylor
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 292, Westerton Road, Tingley, Wakefield, West Yorkshire, WF3 1AW, United Kingdom

      IIF 10
  • Taylor, Paul
    English recruitment born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 34 Elmstead Road, Colchester, CO4 3AA, England

      IIF 11
  • Taylor, Paul
    English company director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 128, Westerton Road, Tingley, Wakefield, West Yorkshire, WF3 1PZ, England

      IIF 12
  • Taylor, Paul
    born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 25, Walbrook, London, EC4N 8AF, England

      IIF 13
  • Taylor, Paul
    British none born in April 1965

    Resident in Uk

    Registered addresses and corresponding companies
    • 111, South Farm Road, Worthing, Sussex, BN13 7AX, Uk

      IIF 14
  • Taylor, Paul
    British chef born in April 1982

    Resident in Uk

    Registered addresses and corresponding companies
    • Marland House, 13 Huddersfield Road, Barnsley, South Yorkshire, S70 2LW, United Kingdom

      IIF 15
  • Taylor, Paul Michael
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stagsden House, Singleborough, MK17 0RF, United Kingdom

      IIF 16
  • Taylor, Paul
    British

    Registered addresses and corresponding companies
    • 66 Quantock Road, Weston-super-mare, BS23 4DW

      IIF 17
  • Taylor, Paul
    British sales director

    Registered addresses and corresponding companies
    • The Dairy, Carr Lane, Pocklington, York, YO42 1NT, United Kingdom

      IIF 18
  • Taylor, Paul
    British it consultant born in September 1966

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 66 Quantock Road, Weston-super-mare, BS23 4DW

      IIF 19
  • Taylor, Paul
    British director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Elm Bank Cottages, Durrington Hill, Worthing, West Sussex, BN13 2PU, England

      IIF 20
  • Taylor, Paul
    British property developer born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Elmbank Cottages, Durrington Hill, Worthing, BN13 2PU, United Kingdom

      IIF 21
  • Taylor, Paul
    British director stock controller born in September 1967

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 10 Newberry Grove, Bridghall, Stockport, Cheshire, SK3 8JZ

      IIF 22
  • Taylor, Paul
    British company director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Huddersfield Road, Barnsley, South Yorkshire, S70 2LW, England

      IIF 23
  • Taylor, Paul
    born in December 1965

    Resident in Uk

    Registered addresses and corresponding companies
    • 68 Haigh Moor Way, Swallownest, Sheffield, S26 4SW

      IIF 24 IIF 25
child relation
Offspring entities and appointments
Active 9
  • 1
    A TO Z CONSTRUCTION NORTH WEST LTD
    07235464
    Unit 14 Manor Complex, Kirkby Bank Road Knowsley Industrial Estate, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    2010-04-26 ~ dissolved
    IIF 7 - Director → ME
  • 2
    ATTWOOD COFFEE LIMITED
    07702846
    1 Elmbank Cottages, Durrington Hill, Worthing, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-07-13 ~ dissolved
    IIF 21 - Director → ME
  • 3
    DAC BEACHCROFT LLP
    - now OC317852 07712722, 05560211
    BEACHCROFT LLP - 2011-10-28 05560211, OC311828
    25 Walbrook, London, England
    Active Corporate (122 parents, 8 offsprings)
    Officer
    2012-05-01 ~ now
    IIF 13 - LLP Member → ME
  • 4
    HOME FOOD DELIVERED LIMITED
    09363726
    Marland House, 13 Huddersfield Road, Barnsley, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-12-22 ~ dissolved
    IIF 15 - Director → ME
  • 5
    INFINITY BUSINESS MEDIA LIMITED
    - now 05915057
    ELS MEDIA LIMITED
    - 2007-01-12 05915057
    5th Floor The Union Building, 51-59 Rose Lane, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    2007-01-03 ~ dissolved
    IIF 5 - Director → ME
    2007-07-10 ~ dissolved
    IIF 18 - Secretary → ME
  • 6
    PKJM LIMITED
    06994438
    115 Whitby Road, Ipswich, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-08-19 ~ dissolved
    IIF 6 - Director → ME
  • 7
    SYNERGY TECHNOLOGY GROUP LTD
    10759506
    5 Medland Drive, Bracebridge Heath, Lincoln, Lincolnshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    78,991 GBP2024-10-31
    Officer
    2017-05-08 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2017-05-08 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    WEST YORKSHIRE COMPLETIONS LTD
    SC438773
    12 Traill Drive, Montrose, Angus
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2014-01-01 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 9
    YAYAYA LIMITED
    09119453
    Stagsden House, Singleborough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    73,309.83 GBP2023-07-31
    Officer
    2014-07-07 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Has significant influence or control as a member of a firmOE
    IIF 2 - Has significant influence or control over the trustees of a trustOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2 - Has significant influence or controlOE
    IIF 2 - Right to appoint or remove directors as a member of a firmOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
Ceased 9
  • 1
    A TO Z CONSTRUCTION SERVICES (NW) LTD
    08584420
    Penny Lane Business Centre, 374 Smithdown Road, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -16,498 GBP2018-06-30
    Officer
    2013-06-25 ~ 2013-06-25
    IIF 8 - Director → ME
    2015-07-01 ~ 2016-11-30
    IIF 9 - Director → ME
  • 2
    BAKERREED PROPERTIES LTD
    05474263
    91a Stroud Road, Patchway, Bristol, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    6,160 GBP2024-06-30
    Officer
    2005-06-07 ~ 2015-06-30
    IIF 19 - Director → ME
    2006-06-08 ~ 2015-06-30
    IIF 17 - Secretary → ME
  • 3
    BROWNE JACOBSON LLP
    OC306448
    Mowbray House, Castle Meadow Road, Nottingham
    Active Corporate (122 parents, 5 offsprings)
    Officer
    2004-04-01 ~ 2006-05-31
    IIF 25 - LLP Member → ME
  • 4
    DEANCHOICE LIMITED
    01960303
    126 Grenville Street, Edgeley, Stockport, Cheshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    112,103 GBP2025-01-31
    Officer
    2005-03-21 ~ 2015-11-05
    IIF 22 - Director → ME
  • 5
    EDWARDS AND CO (ESTATE AGENTS) LIMITED
    - now 06578945
    SUSSEX SALES & LETS LIMITED - 2013-02-18
    111 South Farm Road, Worthing, West Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    46,206 GBP2024-04-30
    Officer
    2013-03-01 ~ 2013-09-30
    IIF 14 - Director → ME
  • 6
    EVERSHEDS SUTHERLAND (INTERNATIONAL) LLP - now
    EVERSHEDS LLP
    - 2017-02-01 OC304065
    One Wood Street, London
    Active Corporate (457 parents, 15 offsprings)
    Officer
    2006-06-01 ~ 2008-10-31
    IIF 24 - LLP Member → ME
  • 7
    FIRST PLANT TRADING LIMITED - now
    J HEWITT HOLDINGS LIMITED - 2023-11-29
    FIRST PLANT TRADING LIMITED
    - 2020-01-13 07565906
    4 Aldbeck Croft, Darton, Barnsley, England
    Active Corporate (1 parent)
    Equity (Company account)
    282,990 GBP2024-03-31
    Officer
    2011-03-16 ~ 2019-12-10
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-01-13
    IIF 3 - Ownership of shares – 75% or more OE
  • 8
    SHAREPOINT PEOPLE LIMITED
    09151807
    2nd Floor, Headgate Corner, Headgate, Colchester
    Dissolved Corporate (1 parent)
    Officer
    2014-07-29 ~ 2014-09-18
    IIF 11 - Director → ME
  • 9
    STG SNEWINS LTD
    07247845
    The Yard, Highfield Road, Worthing, Sussex
    Dissolved Corporate (1 parent)
    Officer
    2010-05-10 ~ 2011-01-21
    IIF 20 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.