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, Brian

    Related profiles found in government register
  • Taylor, Brian
    British retired born in May 1937

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Victoria Road, Workington, Cumbria, CA14 2QT

      IIF 1
  • Taylor, Brian
    British company director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Eighth Avenue, Luton, LU3 3DN, England

      IIF 2
  • Taylor, Brian
    British director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 2, Woodberry Grove, Finchley, London, N12 0DR, England

      IIF 3
    • icon of address C/o Jr, Suite F16 St George's Business Park, Castle Road, Sittingbourne, ME10 3TB, United Kingdom

      IIF 4
  • Taylor, Brian
    British director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor 2, Woodberry Grove, Finchley, London, N12 0DR, England

      IIF 5
    • icon of address 207 Princess Park Manor, Royal Drive, London, N11 3FS, United Kingdom

      IIF 6
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 7
    • icon of address Flat 207, Princess Park Manor, Royal Drive, London, N11 3FS, United Kingdom

      IIF 8
    • icon of address Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 9 IIF 10
  • Taylor, Brian
    British edit born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 11
  • Taylor, Brian
    British trainer born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 2 Woodberry Grove, Finchley, London, N12 0DR, England

      IIF 12
    • icon of address The Bungalow, Harlow Common, Harlow, CM17 9ND, United Kingdom

      IIF 13
    • icon of address Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 14
    • icon of address The Pixel Building, 110 Brooker Road, Waltham Abbey, EN9 1JH, United Kingdom

      IIF 15 IIF 16
  • Brian Taylor
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Jr, Suite F16 St George's Business Park, Castle Road, Sittingbourne, ME10 3TB, United Kingdom

      IIF 17
  • Taylor, Brian Peter

    Registered addresses and corresponding companies
    • icon of address 121 Muswell Avenue, London, N10 2EJ

      IIF 18
  • Taylor, Brian

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 2 Woodberry Grove, Finchley, London, N12 0DR, England

      IIF 19 IIF 20 IIF 21
    • icon of address The Bungalow, Harlow Common, Harlow, CM17 9ND, United Kingdom

      IIF 23
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 24
    • icon of address Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 25
  • Taylor, Brian Peter
    British company director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, United Kingdom

      IIF 26
  • Taylor, Brian Peter
    British director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121, Muswell Avenue, London, N10 2EJ, United Kingdom

      IIF 27
  • Taylor, Brian Peter
    British marketing director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121 Muswell Avenue, London, N10 2EJ

      IIF 28
  • Taylor, Brian Peter
    British site manager born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121, Muswell Avenue, Muswell Hill, London, N10 2EJ, United Kingdom

      IIF 29
  • Taylor, Brian Peter
    British trainer born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Bungalow, Harlow Common, Harlow, CM17 9ND, United Kingdom

      IIF 30
  • Brian Taylor
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 2 Woodberry Grove, Finchley, N12 0DR, England

      IIF 31 IIF 32 IIF 33
    • icon of address The Bungalow, Harlow Common, Harlow, CM179ND, United Kingdom

      IIF 35
    • icon of address 207 Princess Park Manor, Royal Drive, London, N11 3FS, England

      IIF 36
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 37
    • icon of address Flat 207, Princess Park Manor, Royal Drive, London, N11 3FS, United Kingdom

      IIF 38
    • icon of address Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 39
  • Mr Brian Taylor
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Pixel Building, 110 Brooker Road, Waltham Abbey, EN9 1JH, United Kingdom

      IIF 40 IIF 41
  • Brian Peter Taylor
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121, Muswell Avenue, London, N10 2EJ, United Kingdom

      IIF 42
  • Mr Brian Peter Taylor
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Bungalow, Harlow Common, Harlow, CM179ND, United Kingdom

      IIF 43
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address C/o Jr, Suite F16 St George's Business Park, Castle Road, Sittingbourne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-03 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-12-03 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 2
    icon of address Office 9, Dalton House, 60 Windsor Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    413 GBP2020-01-31
    Officer
    icon of calendar 2019-01-02 ~ now
    IIF 14 - Director → ME
    icon of calendar 2019-01-02 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-02 ~ now
    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
  • 3
    icon of address 1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2020-10-07 ~ dissolved
    IIF 5 - Director → ME
  • 4
    icon of address 4385, 11132134: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-03 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-01-03 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    LESS STRESS PAYROLE SOLUTIONS LTD - 2019-01-23
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    86 GBP2020-01-31
    Officer
    icon of calendar 2019-01-14 ~ now
    IIF 12 - Director → ME
    icon of calendar 2019-01-14 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-14 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 6
    icon of address 56 Leman Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-03 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-01-03 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 56 Muswell Hill, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2008-06-01 ~ now
    IIF 18 - Secretary → ME
  • 8
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-22 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2021-11-22 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-22 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 9
    icon of address 130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2023-04-13 ~ now
    IIF 26 - Director → ME
  • 10
    icon of address Office 9, Dalton House, 60 Windsor Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-12 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2022-07-12 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2022-07-12 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 11
    icon of address 121 Muswell Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-07 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-02-07 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 12
    icon of address Suite 501 Unit 2 Wycliffe Road, 94a Wycliffe Road, Northampton, United Kingdom
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    35,571 GBP2023-02-28
    Person with significant control
    icon of calendar 2019-02-22 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 56 Muswell Hill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-17 ~ dissolved
    IIF 29 - Director → ME
  • 14
    THE PIM AWARDS - 2017-05-24
    icon of address The Bungalow, Harlow Common, Harlow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-03 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2017-04-03 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 15
    THE PEOPLE IN MOTION AWARDS LIMITED - 2017-05-24
    icon of address The Bungalow, Harlow Common, Harlow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-30 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-03-30 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 16
    icon of address 207 Princess Park Manor Royal Drive, London, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2019-04-30 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2019-04-30 ~ dissolved
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2019-04-30 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    icon of address Units 3 & 4 Tithe House, Station Street, Cockermouth, England
    Active Corporate (8 parents)
    Equity (Company account)
    272,852 GBP2024-06-30
    Officer
    icon of calendar 2000-03-17 ~ 2019-01-14
    IIF 1 - Director → ME
  • 2
    icon of address Southgate Office Village, 286a Chase Road, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,878 GBP2022-12-31
    Officer
    icon of calendar 2019-12-11 ~ 2023-02-12
    IIF 9 - Director → ME
    icon of calendar 2019-12-11 ~ 2023-02-12
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2019-12-11 ~ 2023-02-12
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 3
    icon of address Southgate Office Village, 286a Chase Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    500 GBP2024-08-31
    Officer
    icon of calendar 2020-08-24 ~ 2023-02-12
    IIF 2 - Director → ME
  • 4
    icon of address 3b Woburn Street, Ampthill, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2021-09-24 ~ 2023-02-12
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-09-24 ~ 2023-02-01
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address 56 Muswell Hill, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2004-08-13 ~ 2008-06-01
    IIF 28 - Director → ME
  • 6
    icon of address Suite 501 Unit 2 Wycliffe Road, 94a Wycliffe Road, Northampton, United Kingdom
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    35,571 GBP2023-02-28
    Officer
    icon of calendar 2019-02-22 ~ 2024-09-27
    IIF 6 - Director → ME
  • 7
    UNIQUE ESSEX BULLZ & PUGS LTD - 2022-05-16
    icon of address Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    69,039 GBP2024-04-30
    Officer
    icon of calendar 2020-12-14 ~ 2020-12-14
    IIF 3 - 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.