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 Michael Taylor

    Related profiles found in government register
  • Mr Michael Taylor
    British born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • 186, Church Mount, South Kirkby, Pontefract, West Yorkshire, WF9 3QL

      IIF 1
  • Mr Michael Taylor
    British born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Blacksmiths Shop, Tunn Lane, South Heindley, Barnsley, S72 9BZ, United Kingdom

      IIF 2
  • Dr. Michael Taylor
    British born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Thornthwaite Hall, Wigton, Cumbria, CA7 8NG, England

      IIF 3 IIF 4
    • Thornthwaite Hall, Wigton, Cumbria, CA7 8NG, United Kingdom

      IIF 5
  • Taylor, David Michael
    British horse trainer born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • 4, Barton Grange, Corfe, Somerset, TA3 7AQ, England

      IIF 6
  • Taylor, David Michael
    British director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • 11, Stewart Close, Moulton, Northampton, NN3 7WU, England

      IIF 7
    • 11 Stewart Close, Northampton, Northamptonshire, NN3 7WU

      IIF 8
  • Taylor, David Michael
    British financial adviser born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • 11 Stewart Close, Northampton, Northamptonshire, NN3 7WU

      IIF 9
  • Taylor, David Michael
    British managing director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • 55, Baker Street, London, Greater London, W1U 7EU, United Kingdom

      IIF 10
  • Taylor, David Michael
    British director born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • The Paddock Strines Road, Marple, Stockport, Cheshire, SK6 7DT

      IIF 11 IIF 12
  • Taylor, Michael David
    British director born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Blacksmith's Shop, Tun Lane, South Heindley, Barnsley, South Yorkshire, S72 9BZ, United Kingdom

      IIF 13
    • The Old Blacksmith's Shop, Tun Lane, South Hiendley, Barnsley, South Yorkshire, S72 9BZ, United Kingdom

      IIF 14
    • 186, Church Mount, South Kirkby, Pontefract, West Yorkshire, WF9 3QL, United Kingdom

      IIF 15
  • Taylor, Michael David
    British security operative born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Blacksmith's Shop, Tun Lane, South Hiendley, Barnsley, South Yorkshire, S72 9BZ, United Kingdom

      IIF 16
  • Taylor, Michael
    British pcv driver born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Blacksmiths Shop, Tunn Lane, South Heindley, Barnsley, S72 9BZ, United Kingdom

      IIF 17
  • Taylor, Michael David
    British

    Registered addresses and corresponding companies
    • The Old Blacksmith's Shop, Tun Lane, South Hiendley, Barnsley, South Yorkshire, S72 9BZ, United Kingdom

      IIF 18
  • Taylor, Michael David
    British retired born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Hampton Towers, Southcote Road, Reading, RG30 2EW

      IIF 19
  • Taylor, David Michael
    British chartered accountant born in November 1968

    Registered addresses and corresponding companies
    • 103 Moorhead Lane, Shipley, West Yorkshire, BD18 4LH

      IIF 20
  • Taylor, Michael, Dr.
    British analyst born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Thornthwaite Hall, Wigton, Cumbria, CA7 8NG, England

      IIF 21
  • Taylor, Michael, Dr.
    British company director born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Thornthwaite Hall, Wigton, Cumbria, CA7 8NG, England

      IIF 22
    • Thornthwaite Hall, Wigton, Cumbria, CA7 8NG, United Kingdom

      IIF 23
  • Taylor, David Michael
    British

    Registered addresses and corresponding companies
  • Taylor, David Michael
    British chartered accountant

    Registered addresses and corresponding companies
    • 103 Moorhead Lane, Shipley, West Yorkshire, BD18 4LH

      IIF 30
  • Taylor, David Michael
    British company director

    Registered addresses and corresponding companies
    • 103 Moorhead Lane, Shipley, West Yorkshire, BD18 4LH

      IIF 31
  • Taylor, David Michael
    British director

    Registered addresses and corresponding companies
  • Taylor, Michael David

    Registered addresses and corresponding companies
    • 186, Church Mount, South Kirkby, Pontefract, West Yorkshire, WF9 3QL, United Kingdom

      IIF 40
  • Taylor, David Michael

    Registered addresses and corresponding companies
  • Taylor, David Michael
    British accountant born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor, David Michael
    British chartered accountant born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor, David Michael
    British company director born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 103 Moorhead Lane, Shipley, West Yorkshire, BD18 4LH

      IIF 51
  • Taylor, David Michael
    British director born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor, Michael

    Registered addresses and corresponding companies
    • Old Blacksmiths Shop, Tunn Lane, South Heindley, Barnsley, S72 9BZ, United Kingdom

      IIF 65
child relation
Offspring entities and appointments
Active 9
  • 1
    Thornthwaite Hall, Wigton, Cumbria, England
    Corporate (1 parent)
    Equity (Company account)
    146,183 GBP2024-03-31
    Officer
    2017-03-28 ~ now
    IIF 21 - director → ME
    Person with significant control
    2017-03-28 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 2
    HOLDMERGE RESIDENTS MANAGEMENT LIMITED - 1987-08-04
    Barton Grange, Corfe, Taunton, Somerset
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2013-08-01 ~ now
    IIF 6 - director → ME
  • 3
    Thornthwaite Hall, Wigton, Cumbria, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    126 GBP2024-01-31
    Officer
    2020-01-30 ~ now
    IIF 23 - director → ME
    Person with significant control
    2020-01-30 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 4
    17 Dukes Ride, Crowthorne, Berkshire
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    35,024 GBP2024-03-31
    Officer
    2010-02-14 ~ now
    IIF 19 - director → ME
  • 5
    1-3 Eastgate, Barnsley, South Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2014-03-05 ~ dissolved
    IIF 13 - director → ME
  • 6
    7 Tavistock Square, London, England
    Corporate (2 parents)
    Officer
    2020-11-03 ~ now
    IIF 7 - director → ME
  • 7
    Thornthwaite Hall, Wigton, Cumbria, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2016-09-27 ~ now
    IIF 22 - director → ME
    Person with significant control
    2016-09-27 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Has significant influence or controlOE
  • 8
    18 Mackie Hill Close, Crigglestone, Wakefield, West Yorkshire, England
    Dissolved corporate (2 parents)
    Officer
    2007-08-15 ~ dissolved
    IIF 18 - secretary → ME
  • 9
    Bwc Business Solutions Limited, 8 Park Place, Leeds
    Dissolved corporate (3 parents)
    Officer
    2009-08-01 ~ dissolved
    IIF 14 - director → ME
Ceased 29
  • 1
    SOVSHELFCO (NO.72) LIMITED - 1990-10-01
    6a Hall Annex Thorncliffe Park Estate, Newton Chambers Road, Chapeltown, Sheffield, South Yorkshire, England
    Corporate (2 parents)
    Profit/Loss (Company account)
    -2,669 GBP2022-12-01 ~ 2023-11-30
    Officer
    2002-02-08 ~ 2004-03-09
    IIF 53 - director → ME
    ~ 1993-02-26
    IIF 46 - director → ME
    1995-09-04 ~ 2004-03-09
    IIF 29 - secretary → ME
    ~ 1993-02-26
    IIF 27 - secretary → ME
  • 2
    Bm Travel, 186 Church Mount, South Kirkby, Pontefract, West Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    43,831 GBP2023-10-31
    Officer
    2014-11-13 ~ 2023-05-02
    IIF 15 - director → ME
    2014-11-13 ~ 2019-03-05
    IIF 40 - secretary → ME
    Person with significant control
    2016-08-13 ~ 2019-03-05
    IIF 1 - Has significant influence or control OE
  • 3
    100 Wood Street, London, England
    Corporate (4 parents)
    Officer
    2012-11-21 ~ 2013-04-24
    IIF 10 - director → ME
  • 4
    CHANCERY INSURANCE MANAGEMENT LIMITED - 2003-02-17
    7th Floor 21 Lombard Street, London
    Dissolved corporate (4 parents)
    Officer
    2005-05-01 ~ 2006-08-10
    IIF 9 - director → ME
  • 5
    BROOMCO (1622) LIMITED - 1998-09-28
    Andy Varnam, 8 Ebor Court, Redhouse Interchange Adwick-le-street, Doncaster, South Yorkshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    -5,200 GBP2022-06-30
    Officer
    1998-09-16 ~ 2004-03-09
    IIF 62 - director → ME
    1998-09-16 ~ 2004-03-09
    IIF 35 - secretary → ME
  • 6
    BROOMCO (3292) LIMITED - 2003-11-27
    6a Hall Annex Thorncliffe Park Estate, Newton Chambers Road, Chapeltown, Sheffield, South Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    1,145 GBP2023-12-31
    Officer
    2003-11-24 ~ 2004-03-09
    IIF 60 - director → ME
    2003-11-24 ~ 2004-03-09
    IIF 34 - secretary → ME
  • 7
    TRIMSHORE LIMITED - 1986-06-24
    6a Hall Annex Thorncliffe Park Estate, Newton Chambers Road, Chapeltown, Sheffield, South Yorkshire, England
    Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    -14,129 GBP2022-12-01 ~ 2023-11-30
    Officer
    2002-02-08 ~ 2004-03-09
    IIF 52 - director → ME
    1995-09-04 ~ 2004-03-09
    IIF 26 - secretary → ME
  • 8
    BROOMCO (1896) LIMITED - 1999-10-19
    Unit 3b Phoenix Riverside, Templeborough, Rotherham, South Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    1999-09-19 ~ 2004-03-09
    IIF 56 - director → ME
    1999-09-19 ~ 2004-03-09
    IIF 33 - secretary → ME
  • 9
    6a Hall Annex Thorncliffe Park Estate, Newton Chambers Road, Chapeltown, Sheffield, South Yorkshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    2002-02-08 ~ 2004-03-09
    IIF 64 - director → ME
    1995-09-04 ~ 2004-03-09
    IIF 25 - secretary → ME
  • 10
    PROTEX SECURITY UK LTD - 2014-12-05
    9th Floor 7 Park Row, Leeds
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    21,551 GBP2017-03-31
    Officer
    2003-12-02 ~ 2014-02-28
    IIF 16 - director → ME
  • 11
    FIFTEEN POUNDS A MONTH LIMITED - 2012-04-11
    SCANNER MODE LIMITED - 2004-09-10
    Unit 2 Basset Court, Loake Close Grange Park, Northampton
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    2002-07-01 ~ 2004-03-09
    IIF 20 - director → ME
    2002-07-01 ~ 2004-03-09
    IIF 42 - secretary → ME
  • 12
    IMCO (332003) LIMITED - 2003-12-15
    6a Hall Annex Thorncliffe Park Estate, Newton Chambers Road, Chapeltown, Sheffield, South Yorkshire, England
    Dissolved corporate (3 parents)
    Officer
    2003-12-10 ~ 2004-03-09
    IIF 58 - director → ME
    2003-12-10 ~ 2004-03-09
    IIF 32 - secretary → ME
  • 13
    9 The Haywain, Lower Constable Road, Ilkley, West Yorkshire
    Corporate (4 parents)
    Equity (Company account)
    34,720 GBP2023-10-31
    Officer
    2007-01-31 ~ 2014-01-29
    IIF 61 - director → ME
  • 14
    BROOMCO (2083) LIMITED - 2000-04-05
    Unit 3b Phoenix Riverside, Templeborough, Rotherham, South Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2000-03-10 ~ 2004-03-09
    IIF 63 - director → ME
    2000-03-10 ~ 2004-03-09
    IIF 37 - secretary → ME
  • 15
    Po Box 695, 8 Salisbury Square, London
    Corporate (1 parent)
    Officer
    ~ 1993-01-11
    IIF 45 - director → ME
    ~ 1993-01-11
    IIF 41 - secretary → ME
  • 16
    THE YMCA NORTHAMPTON - 2005-09-30
    ST. MATTHEWS CENTRE - 1999-01-27
    1 North Sixth Street, Milton Keynes, England
    Corporate (6 parents)
    Officer
    2006-02-15 ~ 2013-05-29
    IIF 8 - director → ME
  • 17
    GILMER BULKBAG LIMITED - 1992-12-18
    CORALMOSS LIMITED - 1992-04-07
    Gilmer House, Manners Ave, Ilkeston, Derbyshire
    Corporate (2 parents, 1 offspring)
    Officer
    2005-05-01 ~ 2013-04-05
    IIF 12 - director → ME
  • 18
    BROOMCO (2117) LIMITED - 2000-04-11
    6a Hall Annex Thorncliffe Park Estate, Newton Chambers Road, Chapeltown, Sheffield, South Yorkshire, England
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2017-11-30
    Officer
    2000-03-24 ~ 2004-03-09
    IIF 54 - director → ME
    2000-03-24 ~ 2004-03-09
    IIF 36 - secretary → ME
  • 19
    186 Church Mount South Kirkby, Pontefract, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,214 GBP2020-12-31
    Officer
    2016-09-27 ~ 2018-05-21
    IIF 17 - director → ME
    2016-09-27 ~ 2018-05-21
    IIF 65 - secretary → ME
    Person with significant control
    2016-09-27 ~ 2018-05-21
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
    IIF 2 - Right to appoint or remove directors OE
  • 20
    RELATE BRADFORD - 2021-07-12
    BRADFORD RELATE CENTRE - 2004-01-26
    Perkin House 1st Floor, Grattan Road, Bradford, England
    Corporate (8 parents)
    Officer
    2005-09-12 ~ 2010-03-15
    IIF 44 - director → ME
  • 21
    SALTAIRE COMMUNITY FESTIVAL LTD - 2009-09-05
    36 Bromley Road, Shipley, England
    Corporate (4 parents, 1 offspring)
    Officer
    2004-09-22 ~ 2006-11-01
    IIF 49 - director → ME
    2004-09-22 ~ 2007-12-01
    IIF 43 - secretary → ME
  • 22
    INHOCO 2415 LIMITED - 2001-11-02
    Unit 3b Phoenix Riverside, Templeborough, Rotherham, South Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2001-11-05 ~ 2004-03-09
    IIF 59 - director → ME
    2001-11-05 ~ 2004-03-09
    IIF 38 - secretary → ME
  • 23
    SPD HOLDINGS LIMITED - 2004-11-19
    LUPFAW 69 LIMITED - 2002-06-28
    First Floor, Unit 6 Smithy Wood Drive, Chapeltown, Sheffield, England
    Dissolved corporate (3 parents)
    Officer
    2001-12-14 ~ 2004-03-09
    IIF 48 - director → ME
    2001-12-14 ~ 2004-03-09
    IIF 30 - secretary → ME
  • 24
    ST. PAUL'S DEVELOPMENTS PLC - 2023-11-08
    SAINT-PAULS DEVELOPMENTS LIMITED - 1989-03-31
    SAINT PAULS DEVELOPMENT LIMITED - 1988-08-11
    SOUTH YORKSHIRE (PROMOTIONS) LIMITED - 1988-04-22
    6a Hall Annex Thorncliffe Park Estate, Newton Chambers Road, Chapeltown, Sheffield, South Yorkshire, England
    Corporate (4 parents, 8 offsprings)
    Profit/Loss (Company account)
    -231,652 GBP2022-12-01 ~ 2023-11-30
    Officer
    1998-08-10 ~ 2004-03-09
    IIF 50 - director → ME
    1995-09-04 ~ 2004-03-09
    IIF 28 - secretary → ME
  • 25
    ANGLO WEST AFRICA CORPORATION LIMITED - 1993-04-30
    Smithfield House 92 North Street, Leeds, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    1999-02-10 ~ 2004-03-09
    IIF 55 - director → ME
    1995-09-04 ~ 2004-03-09
    IIF 24 - secretary → ME
  • 26
    6a Hall Annex Thorncliffe Park Estate, Newton Chambers Road, Chapeltown, Sheffield, South Yorkshire, England
    Corporate (2 parents)
    Profit/Loss (Company account)
    -23,250 GBP2022-12-01 ~ 2023-11-30
    Officer
    2002-03-11 ~ 2004-03-09
    IIF 51 - director → ME
    2002-03-11 ~ 2004-03-09
    IIF 31 - secretary → ME
  • 27
    Gilmer House, Manners Ave, Ilkeston, Derbyshire
    Dissolved corporate (1 parent)
    Officer
    1998-08-10 ~ 2013-04-05
    IIF 11 - director → ME
  • 28
    BROOMCO (1721) LIMITED - 1999-01-27
    6a Hall Annex Thorncliffe Park Estate, Newton Chambers Road, Chapeltown, Sheffield, South Yorkshire, England
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    200 GBP2017-11-30
    Officer
    1999-01-19 ~ 2004-03-09
    IIF 57 - director → ME
    1999-01-19 ~ 2004-03-09
    IIF 39 - secretary → ME
  • 29
    SHIPLEY AND BAILDON VOLUNTEER BUREAU - 2005-05-26
    Belmont Business Centre, 7 Burnett Street, Bradford, England
    Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    172,061 GBP2017-03-31
    Officer
    2006-11-15 ~ 2013-08-01
    IIF 47 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.