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, David

    Related profiles found in government register
  • Taylor, David
    British driver and driver/vehicle hire born in February 1961

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 87, Leighs Road, Pelsall, Walsall, WS4 1BZ, Great Britain

      IIF 1
  • Taylor, David
    British born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 East, Northumberland Avenue, Hull, East Yorkshire, HU2 0LN, England

      IIF 2
  • Taylor, David
    British company director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Ledbury Road, Hull, North Humberside, HU5 5SJ

      IIF 3
  • Taylor, David
    British director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aftermarket House, 5 Marlin Office Village, 1250 Chester Road, Birmingham, B35 7AZ

      IIF 4
    • icon of address 10, Parklands Drive, Harlaxton, Grantham, Lincolnshire, NG32 1HX, England

      IIF 5
    • icon of address 3a, Banner Court, Henry Boot Way Priory Park East, Hull, East Yorkshire, HU4 7DX, England

      IIF 6
    • icon of address Gordon House, Harpings Road, Hull, East Yorkshire, HU5 4JF, England

      IIF 7
  • Taylor, David
    British self employed printer born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, St John Street, Mansfield, Notts, NG18 1QH, England

      IIF 8
  • Taylor, David
    British sign firm born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Saint John Street, Mansfield, Nottinghamshire, NG18 1QH

      IIF 9
  • Taylor, David
    British performance consultant born in February 1961

    Resident in Republic Of Indonesia

    Registered addresses and corresponding companies
    • icon of address Pt. Jaya Dauris, Floor 30, Menara Kadin, Jln.hr Rasuna Said, Blok X-5 Kav 2-3, Jakarta Selatan 12950, Rep Of Indonesia, Republic Of Indonesia

      IIF 10
  • Taylor, David Stuart
    British born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 196, Liscard Road, Wallasey, CH44 5TN, United Kingdom

      IIF 11
    • icon of address 196a, Liscard Road, Wallasey, Merseyside, CH44 5TN, United Kingdom

      IIF 12
  • Taylor, David Stuart
    British chef born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 196a, Liscard Road, Wallasey, CH44 5TN, United Kingdom

      IIF 13
  • Mr David Taylor
    British born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 East, Northumberland Avenue, Hull, East Yorkshire, HU2 0LN, England

      IIF 14 IIF 15
  • Mr David Stuart Taylor
    British born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 196, Liscard Road, Wallasey, CH44 5TN, United Kingdom

      IIF 16
    • icon of address 196a, Liscard Road, Wallasey, CH44 5TN, United Kingdom

      IIF 17
    • icon of address 196a, Liscard Road, Wallasey, Merseyside, CH44 5TN, United Kingdom

      IIF 18
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 196a Liscard Road, Wallasey, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-27 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-03-27 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 196 Liscard Road, Wallasey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    6,901 GBP2024-04-30
    Officer
    icon of calendar 2022-04-26 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-04-26 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 3
    KMS SIGNS LIMITED - 2013-04-09
    icon of address Maclaren House, Skerne Road, Driffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-26 ~ dissolved
    IIF 3 - Director → ME
  • 4
    icon of address Ferriby Hall, 2 High Street, North Ferriby, East Riding Of Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -79,621 GBP2023-11-30
    Officer
    icon of calendar 2014-11-06 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-11-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 5
    icon of address Unit 2 East, Northumberland Avenue, Hull, East Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-11 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-05-11 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 6
    RELENTLESS PURSUIT OF PERFECTION LTD. - 2014-09-01
    icon of address Enterprise Business Centre Admiral Court, Poynernook Road, Aberdeen
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-08-09 ~ dissolved
    IIF 10 - Director → ME
  • 7
    icon of address 196a Liscard Road, Wallasey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-11 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-11-11 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 8
    icon of address 87 Leighs Road, Pelsall, Walsall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-12 ~ dissolved
    IIF 1 - Director → ME
Ceased 5
  • 1
    icon of address 7 Saint John Street, Mansfield, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-07-07 ~ 2011-12-09
    IIF 9 - Director → ME
  • 2
    icon of address C/o Frp Advisory Llp Castle Acres, Everards Way, Narborough, Leicester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-12-08 ~ 2011-12-09
    IIF 8 - Director → ME
  • 3
    KMS SIGNS LIMITED - 2013-04-09
    icon of address Maclaren House, Skerne Road, Driffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-09 ~ 2012-05-02
    IIF 6 - Director → ME
  • 4
    icon of address The Stable Yard Vicarage Road, Stony Stratford, Milton Keynes, England
    Active Corporate (12 parents)
    Equity (Company account)
    81,006 GBP2024-12-31
    Officer
    icon of calendar 2017-11-21 ~ 2018-02-27
    IIF 4 - Director → ME
  • 5
    DPC FACILITIES MANAGEMENT LIMITED - 2012-08-03
    icon of address 10 Parklands Drive, Harlaxton, Grantham, Lincolnshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    105 GBP2023-09-30
    Officer
    icon of calendar 2006-11-29 ~ 2011-12-09
    IIF 5 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.