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 Matthew James Taylor

    Related profiles found in government register
  • Mr Matthew James Taylor
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • Herdwork Underley Business Centre, Kearstwick, Kirkby Lonsdale, Carnforth, LA6 2DY, England

      IIF 1
    • 151 Euston Road, Morecambe, LA4 5LQ, United Kingdom

      IIF 2 IIF 3 IIF 4
    • 3, Victoria Street, Windermere, LA23 1AD, England

      IIF 6
  • Matthew James Taylor
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • Ace House, Weymouth Rd, Eccles, Manchester, M30 8NN, England

      IIF 7
  • Mr Matthew James Taylor
    British born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dalton House, 9 Dalton Square, Lancaster, LA1 1WD, United Kingdom

      IIF 8 IIF 9
  • Taylor, Matthew James
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • Dalton House, 9, Dalton Square, Lancaster, LA1 1WD, England

      IIF 10
    • Dalton House, 9 Dalton Square, Lancaster, LA1 1WD, United Kingdom

      IIF 11
    • Dalton House, Dalton Square, Lancaster, LA1 1WD, England

      IIF 12
    • 151 Euston Road, Morecambe, LA4 5LQ, United Kingdom

      IIF 13 IIF 14 IIF 15
    • 17, Lea Green Business Park, Eurolink, St. Helens, WA9 4TR, United Kingdom

      IIF 17
    • 3, Victoria Street, Windermere, LA23 1AD, England

      IIF 18
    • Ace House, Bridgewater Park, Weymouth Road, Winton, Eccles, M30 8BT, United Kingdom

      IIF 19
  • Mr Matthew Taylor
    British born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1a, Waterloo Farm Close, Eynesbury, St. Neots, PE19 2AN, United Kingdom

      IIF 20
  • Taylor, Matthew Thomas
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 8, Saviles Close, Eaton Ford, St. Neots, PE19 7GD, England

      IIF 21
  • Taylor, Matthew
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 151, Euston Road, Morecambe, LA4 5LQ, England

      IIF 22
  • Taylor, Matthew James
    born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • Ace House, Weymouth Rd, Eccles, Manchester, M30 8NN, England

      IIF 23
  • Taylor, Matthew James
    British manager born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Swan Street, Tenterden, TN307PH, United Kingdom

      IIF 24
  • Taylor, Matthew James
    British managing director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unt 1, Oxenbridge Farm, Wittersham Road, Iden, Rye, East Sussex, TN31 7UY, United Kingdom

      IIF 25
  • Taylor, Matthew

    Registered addresses and corresponding companies
    • Unt 1, Oxenbridge Farm, Wittersham Road, Iden, Rye, East Sussex, TN31 7UY, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 12
  • 1
    Dalton House, 9 Dalton Square, Lancaster
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    2014-03-03 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Suite 157 43 Bedford Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-07-18 ~ dissolved
    IIF 24 - Director → ME
  • 3
    Ferriby Hall, 2 High Street, North Ferriby, East Riding Of Yorkshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -50,820 GBP2023-03-31
    Officer
    2019-10-15 ~ now
    IIF 12 - Director → ME
  • 4
    AGRID FENCELINE LIMITED - 2020-08-19
    Ferriby Hall, 2 High Street, North Ferriby, East Riding Of Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    17,865 GBP2023-03-31
    Officer
    2020-02-27 ~ now
    IIF 22 - Director → ME
  • 5
    17 Lea Green Business Park, Eurolink, St. Helens, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    222,731 GBP2024-04-30
    Officer
    2021-03-28 ~ now
    IIF 17 - Director → ME
  • 6
    4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -15,832 GBP2022-04-30
    Officer
    2017-10-17 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2017-10-17 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Unit 1 Oxenbridge Farm, Wittersham Road Iden, Rye, East Sussex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -22,248 GBP2016-08-31
    Officer
    2013-07-15 ~ dissolved
    IIF 25 - Director → ME
    2012-08-06 ~ dissolved
    IIF 26 - Secretary → ME
  • 8
    3 Victoria Street, Windermere, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2025-04-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-04-01 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    TAY 2 LTD
    - now
    PURPLE HEALTHCARE PROJECTS LTD - 2018-07-25
    151 Euston Road, Morecambe, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,447 GBP2024-03-31
    Officer
    2016-06-28 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2019-10-18 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    PURPLE PROPERTY GROUP LTD - 2018-07-25
    151 Euston Road, Morecambe, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -2,447 GBP2024-03-31
    Officer
    2016-02-25 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2019-10-16 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    151 Euston Road, Morecambe, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -11,366 GBP2024-03-31
    Officer
    2019-12-11 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2019-12-11 ~ now
    IIF 3 - Has significant influence or controlOE
    IIF 3 - Has significant influence or control as a member of a firmOE
  • 12
    151 Euston Road, Morecambe, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -78,040 GBP2024-03-31
    Officer
    2019-12-11 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2019-12-11 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    MASIDALE LIMITED - 2002-10-24
    Floor 2 10 Wellington Place, Leeds
    Insolvency Proceedings Corporate (3 parents)
    Equity (Company account)
    820,556 GBP2020-12-31
    Officer
    2017-10-03 ~ 2019-12-10
    IIF 19 - Director → ME
  • 2
    Ace House Weymouth Rd, Eccles, Manchester, England
    Active Corporate (3 parents)
    Officer
    2018-06-15 ~ 2019-12-09
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    2018-06-15 ~ 2019-12-09
    IIF 7 - Has significant influence or control OE
  • 3
    PURPLE GROUP HOLDINGS LTD - 2018-07-25
    Afford Bond, 97 Alderley Road, Wilmslow, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -19,272 GBP2020-12-31
    Officer
    2016-02-25 ~ 2019-12-10
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-12-10
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    151 Euston Road, Morecambe, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -11,366 GBP2024-03-31
    Person with significant control
    2019-12-11 ~ 2020-12-22
    IIF 1 - Right to appoint or remove directors OE
    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

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.