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 James

    Related profiles found in government register
  • Taylor, Paul James
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Paramount House, Gelderd Road, Birstall, WF17 9QD, United Kingdom

      IIF 1
    • Sweet Factory, Marsh Lane, Crediton, Exeter, EX17 1ES, United Kingdom

      IIF 2
    • Watling Offices, Smockington Lane, Wolvey, Hinckley, LE10 3AY, England

      IIF 3
    • Watling Offices, Smockington Lane, Wolvey, Hinckley, Leicestershire, LE10 3AY, England

      IIF 4
    • Unit Q, Fulcrum Business Centre, Vantage Way, Poole, Dorset, BH12 4NU, England

      IIF 5 IIF 6 IIF 7
    • Unit Q Fulcrum Business Park, Vantage Way, Poole, Dorset, BH12 4NU, United Kingdom

      IIF 11
    • Pennine House, 35 A Business Park, Churchill Way, Chapeltown, Sheffield, S35 2PY, England

      IIF 12
    • Unit 8, Pennine House, 35a Business Park, Churchill Way, Sheffield, S35 2PY, United Kingdom

      IIF 13
  • Taylor, Paul James
    British company director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8 Pennine House, 35a Churchill Way, Chapeltown, Sheffield, South Yorkshire, S35 2PY, United Kingdom

      IIF 14
    • Paramount House, Gelderd Road, Birstall, West Yorkshire, WF17 9QD, England

      IIF 15
  • Taylor, Paul James
    British director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 40, Azalea Close, Lutterworth, LE17 4FR, United Kingdom

      IIF 16
    • 40 Azalea Close, Lutterworth, Leicestershire, LE17 4FR

      IIF 17 IIF 18 IIF 19
  • Taylor, Paul James
    British general manager born in March 1965

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, Paul
    British company director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Flf Building, Shield Green Farm, Tritlington, Morpeth, Northumberland, NE61 3DX, England

      IIF 31
  • Taylor, Paul
    British it consultant born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1 Second Floor, Everdene House, Deansleigh Road, Bournemouth, BH7 7DU, United Kingdom

      IIF 32
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 33
  • Mr Paul Taylor
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 34
  • Mr Paul James Taylor
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Watling Offices, Smockington Lane, Wolvey, Hinckley, Leicestershire, LE10 3AY, England

      IIF 35
    • 40, Azalea Close, Lutterworth, LE17 4FR, England

      IIF 36
    • Street Ashton Farmhouse, Street Ashton, Stretton Under Fosse, Rugby, Warwickshire, CV23 0PH, England

      IIF 37
    • Pennine House, 35 A Business Park, Churchill Way, Chapeltown, Sheffield, S35 2PY, England

      IIF 38
    • Pennine House, Churchill Way, Chapeltown, Sheffield, S35 2PY, England

      IIF 39
    • Unit 8, Pennine House, 35a Business Park, Churchill Way, Sheffield, S35 2PY, United Kingdom

      IIF 40
  • Taylor, Paul
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Woodridings, The Firs Bowdon, Altrincham, Cheshire, WA14 2TF, United Kingdom

      IIF 41
  • Taylor, Paul
    British

    Registered addresses and corresponding companies
    • 3, Burdon Terrace, Bedlington, Northumberland, NE22 6DA

      IIF 42
child relation
Offspring entities and appointments
Active 17
  • 1
    Unit Q, Fulcrum Business Centre, Vantage Way, Poole, Dorset, England
    Active Corporate (5 parents, 7 offsprings)
    Officer
    2025-08-14 ~ now
    IIF 5 - Director → ME
  • 2
    Unit Q, Fulcrum Business Centre, Vantage Way, Poole, Dorset, England
    Active Corporate (5 parents)
    Officer
    2025-08-14 ~ now
    IIF 8 - Director → ME
  • 3
    Flf Building Shield Green Farm, Tritlington, Morpeth, Northumberland, England
    Dissolved Corporate (2 parents)
    Officer
    2011-09-12 ~ dissolved
    IIF 31 - Director → ME
  • 4
    BRISTOWS OF DEVON LIMITED - 2019-02-25
    SWEET BRANDS LIMITED - 2018-04-12
    Sweet Factory Marsh Lane, Crediton, Exeter, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,640,197 GBP2024-05-31
    Officer
    2024-08-01 ~ now
    IIF 2 - Director → ME
  • 5
    86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    102,657 GBP2015-08-31
    Officer
    2014-08-05 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 34 - Has significant influence or controlOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 6
    Intouch Accounting, Suite 1 Second Floor Everdene House, Deansleigh Road, Bournemouth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-06-16 ~ dissolved
    IIF 32 - Director → ME
  • 7
    Unit Q Fulcrum Business Park, Vantage Way, Poole, Dorset, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-08-14 ~ now
    IIF 11 - Director → ME
  • 8
    Unit 8, Pennine House, 35a Business Park, Churchill Way, Sheffield, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-07-24 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2025-07-24 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    GWECO 207 LIMITED - 2003-09-21
    Unit 7, County Works, Dockfield Road, Shipley, England
    Active Corporate (5 parents)
    Equity (Company account)
    -502,138 GBP2023-12-31
    Officer
    2024-07-08 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2024-07-08 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    128 City Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-02-12 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-12-23 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    TADMARTON POULTRY LIMITED - 2000-06-12
    WELFORD HATCHERIES LIMITED - 1982-10-25
    Unit Q, Fulcrum Business Centre, Vantage Way, Poole, Dorset, England
    Active Corporate (4 parents)
    Officer
    2025-08-14 ~ now
    IIF 7 - Director → ME
  • 12
    P J PET PRODUCTS LIMITED - 2021-09-07
    Watling Offices Smockington Lane, Wolvey, Hinckley, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2010-04-15 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-15 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 13
    PEGASUS HORSE SUPPLEMENTS LIMITED - 2013-11-27
    Watling Offices Smockington Lane, Wolvey, Hinckley, Leicestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    24,042 GBP2024-12-31
    Officer
    2011-06-23 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    Unit Q, Fulcrum Business Centre, Vantage Way, Poole, Dorset, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2025-08-14 ~ now
    IIF 6 - Director → ME
  • 15
    DBF LOGISTICS LIMITED - 2021-03-02
    BAYSCHEME LIMITED - 2008-08-19
    Unit Q, Fulcrum Business Centre, Vantage Way, Poole, Dorset, England
    Active Corporate (4 parents)
    Officer
    2025-08-14 ~ now
    IIF 9 - Director → ME
  • 16
    DB FOODS (PRODUCTION) LIMITED - 2020-11-27
    HAVILAND FOODS LIMITED - 2020-01-07
    Unit Q, Fulcrum Business Centre, Vantage Way, Poole, Dorset, England
    Active Corporate (4 parents)
    Equity (Company account)
    103 GBP2020-07-03
    Officer
    2025-08-14 ~ now
    IIF 10 - Director → ME
  • 17
    Offices 7-9 The Old Printshop Bowden Hall, Bowden Lane, Marple, Stockport, England
    Active Corporate (5 parents)
    Equity (Company account)
    120 GBP2024-12-31
    Officer
    2012-06-08 ~ now
    IIF 41 - Director → ME
Ceased 18
  • 1
    ELECO (GNS) LIMITED - 2014-03-07
    GANG-NAIL SYSTEMS LIMITED - 2011-12-19
    GANG-NAIL LIMITED - 1986-03-01
    AUTOMATED BUILDING COMPONENTS (U.K.) LIMITED - 1979-12-31
    66 Clifton Street, London
    Dissolved Corporate (2 parents)
    Officer
    2000-07-20 ~ 2009-10-08
    IIF 27 - Director → ME
  • 2
    BRISTOWS OF DEVON LIMITED - 2024-11-27
    Tetrosyl Ltd 1 Newgate House, Newgate, Rochdale, Greater Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,818 GBP2024-11-30
    Officer
    2024-11-25 ~ 2025-01-23
    IIF 15 - Director → ME
  • 3
    66 Prescot Street, London
    Dissolved Corporate (3 parents)
    Officer
    2000-07-20 ~ 2009-10-08
    IIF 30 - Director → ME
  • 4
    CANALSTEP LIMITED - 2002-09-19
    66 Clifton Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2002-07-24 ~ 2009-10-08
    IIF 23 - Director → ME
  • 5
    DOWNER CLADDING SYSTEMS LIMITED - 2013-06-04
    CLEVERSHAPE LIMITED - 1988-06-10
    Unit 8b Marina Court, Castle Street, Hull
    Dissolved Corporate (2 parents)
    Officer
    2002-05-10 ~ 2009-10-08
    IIF 17 - Director → ME
  • 6
    PROMPT PROFILES LIMITED - 2013-06-04
    ANGLIA AIR MOVEMENTS LIMITED - 2004-04-27
    FLASHMITRE LIMITED - 1982-04-15
    Unit 8b Marina Court, Castle Street, Hull
    Dissolved Corporate (2 parents)
    Officer
    2004-04-14 ~ 2009-10-08
    IIF 18 - Director → ME
  • 7
    ABTUS LIMITED - 2001-08-01
    THE ABTUS COMPANY LIMITED - 1994-01-24
    C/o Clarke Bell Limited 3rd Floor The Pinnacle 73, King Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2000-07-20 ~ 2009-10-08
    IIF 20 - Director → ME
  • 8
    ELECOSOFT PLC - 2020-07-17
    ELECO PUBLIC LIMITED COMPANY - 2015-06-10
    ELECO HOLDINGS PUBLIC LIMITED COMPANY - 1999-01-05
    Dawson House, 5 Jewry Street, London, United Kingdom
    Active Corporate (7 parents, 30 offsprings)
    Officer
    2000-07-20 ~ 2009-10-08
    IIF 25 - Director → ME
  • 9
    TERGOR ELECTRONICS LIMITED - 2001-08-20
    Clarke Bell Limited, 3rd Floor The Pinnacle 73 King Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2000-07-20 ~ 2009-10-08
    IIF 28 - Director → ME
  • 10
    CONSULTEC UK LIMITED - 2005-10-19
    CONSULTEC LIMITED - 2003-10-09
    MBA COMPUTING LIMITED - 2003-07-01
    AQUABROAD PROJECTS LIMITED - 2000-09-22
    Parkway House Pegasus Way, Haddenham Business Park, Haddenham, Bucks, England
    Active Corporate (3 parents)
    Officer
    2000-09-08 ~ 2009-10-08
    IIF 29 - Director → ME
  • 11
    ELECO TIMBER FRAME LIMITED - 2006-11-07
    G N S UK LIMITED - 2004-07-08
    Parkway House Pegasus Way, Haddenham Business Park, Haddenham, Bucks, England
    Active Corporate (3 parents)
    Officer
    2004-06-30 ~ 2009-10-08
    IIF 21 - Director → ME
  • 12
    Shield Green Farm, Flf Building Shield Green Farm, Tritlington, Morpeth, Northumberland, England
    Dissolved Corporate (1 parent)
    Officer
    2008-01-31 ~ 2008-02-04
    IIF 42 - Secretary → ME
  • 13
    FORMANCE LIMITED - 1999-04-27
    Clarke Bell Limited, 3rd Floor The Pinnacle 73 King Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2000-12-15 ~ 2009-10-08
    IIF 24 - Director → ME
  • 14
    CHINA ACCESS INTERNATIONAL LIMITED - 2023-05-09
    PJ PET PRODUCTS LIMITED - 2010-03-10
    Sutton Courtenay House, 55 High Street, Sutton Courtenay, Abingdon, England
    Active Corporate (2 parents)
    Equity (Company account)
    567,695 GBP2024-02-29
    Officer
    2010-02-05 ~ 2021-09-03
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-09-03
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 15
    FLEETNESS 328 LIMITED - 2003-06-16
    Unit 8b, Marina Court, Castle Street, Hull
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2004-04-14 ~ 2009-10-08
    IIF 19 - Director → ME
  • 16
    L. BATLEY PET PRODUCTS LIMITED - 2018-11-06
    LACETREND LIMITED - 2005-01-18
    Vital Pet Group Ltd Unit 16, Commercial Road, Goldthorpe, Bolton Upon Dearne, Rotherham, South Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,153,958 GBP2024-06-28
    Officer
    2019-10-07 ~ 2020-05-29
    IIF 14 - Director → ME
  • 17
    ELECO (SD) LIMITED - 2014-03-07
    SPEEDDECK BUILDING SYSTEMS LIMITED - 2013-06-04
    GANG - NAIL SYSTEMS UK LIMITED - 1997-08-01
    66 Clifton Street, London
    Dissolved Corporate (2 parents)
    Officer
    2000-04-20 ~ 2009-10-08
    IIF 26 - Director → ME
  • 18
    ELECO (SPP) LIMITED - 2014-03-07
    STRAMIT PANEL PRODUCTS LIMITED - 2013-06-04
    ELECO TIMBER FRAME LIMITED - 2012-04-03
    ELECO BUILDING COMPONENTS LIMITED - 2007-01-25
    STRAMIT INDUSTRIES LIMITED - 2006-08-08
    STRAMIT INDUSTRIES (UK) LIMITED - 1987-07-21
    KILCOTE LIMITED - 1980-12-31
    66 Clifton Street, London
    Dissolved Corporate (2 parents)
    Officer
    2000-04-20 ~ 2009-10-08
    IIF 22 - 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.