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-smith, Steven

    Related profiles found in government register
  • Taylor-smith, Steven
    British business manager born in December 1976

    Resident in England Uk

    Registered addresses and corresponding companies
    • icon of address 273 Teehey Lane, Bebington, Merseyside, CH63 2JG

      IIF 1 IIF 2
  • Taylor-smith, Steven
    British director born in December 1976

    Resident in England Uk

    Registered addresses and corresponding companies
    • icon of address 273 Teehey Lane, Bebington, Merseyside, CH63 2JG

      IIF 3
    • icon of address Beaufort House, Beaufort Road, Birkenhead, Wirral, CH41 1HE

      IIF 4
    • icon of address 22, Dryden Street, Everton, Liverpool, Merseyside, L5 5BT

      IIF 5
    • icon of address 273, Teehey Lane, Bebington, Wirral, CH63 2JG

      IIF 6
  • Taylor-smith, Steven
    British manager born in December 1976

    Resident in England Uk

    Registered addresses and corresponding companies
    • icon of address Riverbank House, 1 Riverbank Road, Bromborough, Wirral, Merseyside, CH62 3JQ, England

      IIF 7
  • Taylor-smith, Steven
    British none born in December 1976

    Resident in England Uk

    Registered addresses and corresponding companies
    • icon of address 4, - 29, Queens Road, Southport, Merseyside, PR9 9HN, England

      IIF 8
    • icon of address Riverbank House, Riverbank Road, Bromborough, Wirral, Merseyside, CH62 3JQ

      IIF 9
  • Taylor-smith, Steve
    British director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Peters Lodge, Stonegrove, Edgware, Middlesex, HA8 7TY

      IIF 10
  • Taylor-smith, Steven
    British business advisor born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St James Centre, 344 Laird Street, Birkenhead, Wirral, CH41 7AL, England

      IIF 11
    • icon of address St James Centre, 344 Laird Street, Birkenhead, Wirral, CH41 7AL, United Kingdom

      IIF 12
  • Taylor-smith, Steven
    British company director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Briarfield Avenue, Widnes, WA8 8JZ, United Kingdom

      IIF 13
  • Taylor-smith, Steven
    British director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Long Wood Drive, Jordans, Beaconsfield, HP9 2SS, England

      IIF 14 IIF 15
    • icon of address 11, Quigley Street, Birkenhead, Wirral, CH41 9HA, United Kingdom

      IIF 16
    • icon of address St James Centre, 344 Laird Street, Birkenhead, Wirral, CH41 7AL, England

      IIF 17 IIF 18
    • icon of address Unit 6, Price Street Business Centre, Price Street, Birkenhead, Wirral, CH41 4JQ, United Kingdom

      IIF 19
    • icon of address 13, Village Road, Higher Bebington, Wirral, CH63 8PP

      IIF 20
    • icon of address The Job Bank, 4 Tunnel Road, Wavertree, Liverpool, Merseyside, L7 6QD

      IIF 21
    • icon of address 129, Mount Road, Higher Bebington, Wirral, CH63 8PN

      IIF 22
    • icon of address 13, Village Road, Bebington, Wirral, Merseyside, CH63 8PP, England

      IIF 23
    • icon of address 13, Village Road, Bebington, Wirral, Merseyside, CH63 8PP, United Kingdom

      IIF 24
    • icon of address 2, Violet Croft, Bebington, Wirral, CH63 3AJ, England

      IIF 25
    • icon of address 23, Kirkway, Bebington, Wirral, Merseyside, CH63 5NT, United Kingdom

      IIF 26
    • icon of address Riverbank House, 1 Riverbank Road, Bromborough, Wirral, Merseyside, CH62 3JQ, England

      IIF 27
    • icon of address St James Centre, 344 Laird Street, Birkenhead, Wirral, Merseyside, CH41 7AL, United Kingdom

      IIF 28
  • Taylor-smith, Steven
    British none born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Foundry, Marcus Street, Birkenhead, Wirral, CH41 1EU

      IIF 29
  • Taylor Smith, Steve
    British consultant born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 273, Teehey Lane, Bebbington, Merseyside, CH63 2JG

      IIF 30
  • Taylor-smith, Steven
    British

    Registered addresses and corresponding companies
    • icon of address 273 Teehey Lane, Bebington, Merseyside, CH63 2JG

      IIF 31
  • Taylor-smith, Steven
    British business manager born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gale House, 4 St. Anne Street, Birkenhead, Wirral, Merseyside, CH41 3JU

      IIF 32
  • Taylor-smith, Steven

    Registered addresses and corresponding companies
    • icon of address 273, Teehey Lane, Bebington, Wirral, Merseyside, CH63 2HG, United Kingdom

      IIF 33
  • Mr Steven Taylor-smith
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Long Wood Drive, Jordans, Beaconsfield, HP9 2SS, England

      IIF 34
    • icon of address 2, Violet Croft, Bebington, Eng, CH63 3AJ, United Kingdom

      IIF 35
    • icon of address Commerce House, Commerce Park, Campbeltown Road, Birkenhead, Wirral, CH41 9HP, England

      IIF 36
    • icon of address St James Centre, 344 Laird Street, Birkenhead, Wirral, CH41 7AL, England

      IIF 37
    • icon of address Unit 6, Price Street Business Centre, Birkenhead, Wirral, CH41 4JQ, United Kingdom

      IIF 38
    • icon of address 6, Shawbury Avenue, Higher Bebington, Wirral, CH63 8LR, United Kingdom

      IIF 39
    • icon of address 129, Mount Road, Higher Bebington, Wirral, CH63 8PN, England Uk

      IIF 40
    • icon of address 129, Mount Road, Higher Bebington, Wirral, Merseyside, CH63 8PN, United Kingdom

      IIF 41
    • icon of address St James Centre, 344 Laird Street, Birkenhead, Wirral, CH41 7AL, United Kingdom

      IIF 42
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 62 Hamilton Square, Birkenhead, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-11 ~ dissolved
    IIF 31 - Secretary → ME
  • 2
    icon of address 273 Teehey Lane, Bebington, Wirral
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-13 ~ dissolved
    IIF 6 - Director → ME
  • 3
    icon of address 11 Long Wood Drive, Jordans, Beaconsfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -494 GBP2019-10-31
    Person with significant control
    icon of calendar 2016-10-24 ~ dissolved
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 11 Long Wood Drive, Jordans, Beaconsfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -156 GBP2019-06-30
    Person with significant control
    icon of calendar 2016-06-17 ~ dissolved
    IIF 34 - Has significant influence or controlOE
  • 5
    icon of address 23 Kirkway, Bebington, Wirral, Merseyside
    Active Corporate (9 parents)
    Equity (Company account)
    102,943 GBP2018-03-31
    Officer
    icon of calendar 2024-03-26 ~ now
    IIF 26 - Director → ME
  • 6
    icon of address 129 Mount Road, Higher Bebington, Wirral
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-11 ~ dissolved
    IIF 22 - Director → ME
  • 7
    icon of address 11 Quigley Street, Birkenhead, Wirral, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2023-01-21 ~ dissolved
    IIF 16 - Director → ME
  • 8
    icon of address St James Centre, 344 Laird Street, Birkenhead, Wirral, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -5,822 GBP2024-03-31
    Officer
    icon of calendar 2014-03-04 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 9
    icon of address St James Centre 344 Laird Street, Birkenhead, Wirral, Merseyside, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-04 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-12-04 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 13 Village Road, Higher Bebington, Wirral
    Active Corporate (2 parents)
    Equity (Company account)
    -2,640 GBP2023-07-31
    Officer
    icon of calendar 2014-07-04 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Has significant influence or controlOE
  • 11
    icon of address St James Centre, 344 Laird Street, Birkenhead, Wirral, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-27 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-02-27 ~ now
    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
  • 12
    icon of address St James Centre, 344 Laird Street, Birkenhead, Wirral, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,633 GBP2024-04-30
    Officer
    icon of calendar 2013-04-19 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-04-19 ~ now
    IIF 37 - Has significant influence or controlOE
  • 13
    icon of address St James Centre, 344 Laird Street, Birkenhead, Wirral, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-27 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-02-27 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
Ceased 20
  • 1
    icon of address 62 Hamilton Square, Birkenhead, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-11 ~ 2013-02-28
    IIF 3 - Director → ME
  • 2
    icon of address 34-36 Woodside Business Park, Shore Road, Birkenhead, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    113,464 GBP2024-08-31
    Officer
    icon of calendar 2011-08-08 ~ 2014-09-26
    IIF 4 - Director → ME
  • 3
    icon of address Beaufort House, Beaufort Road, Birkenhead, Wirral
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-12 ~ 2014-04-30
    IIF 29 - Director → ME
  • 4
    icon of address 11 Long Wood Drive, Jordans, Beaconsfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -494 GBP2019-10-31
    Officer
    icon of calendar 2016-10-24 ~ 2020-07-31
    IIF 15 - Director → ME
  • 5
    icon of address 11 Long Wood Drive, Jordans, Beaconsfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -156 GBP2019-06-30
    Officer
    icon of calendar 2016-06-17 ~ 2020-05-31
    IIF 14 - Director → ME
  • 6
    icon of address 13 Village Road, Bebington, Wirral, Merseyside
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2014-08-18 ~ 2016-05-31
    IIF 24 - Director → ME
  • 7
    EXPERIENTIAL LEADERSHIP LEARNING ACADEMY - 2009-03-23
    icon of address 17 Peters Lodge, Stonegrove, Edgware, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-15 ~ 2020-06-04
    IIF 10 - Director → ME
  • 8
    icon of address Gale House 4 St Anne Street, Birkenhead, Wirral, Merseyside
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-03-12 ~ 2013-01-04
    IIF 2 - Director → ME
  • 9
    icon of address 179 179 Townsend Lane, Clubmoor, Liverpool, Merseyside, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-09-15 ~ 2017-05-10
    IIF 21 - Director → ME
  • 10
    icon of address 4 - 29, Queens Road, Southport, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-21 ~ 2013-07-31
    IIF 8 - Director → ME
  • 11
    icon of address Palatine House Fox Street, Everton, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-20 ~ 2010-07-02
    IIF 5 - Director → ME
  • 12
    HYDULT TECHNOLOGY LTD - 2009-08-29
    icon of address Tta003, Building 90 University Of Chester, Pool Lane, Ince, Chester, Cheshire, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -72,731 GBP2017-09-30
    Officer
    icon of calendar 2012-02-27 ~ 2013-05-10
    IIF 7 - Director → ME
  • 13
    icon of address 15 Wimbrick Close, Moreton, Wirral, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -463 GBP2023-03-31
    Officer
    icon of calendar 2020-12-02 ~ 2021-06-19
    IIF 25 - Director → ME
  • 14
    REDHILL GROUP LTD - 2016-08-22
    icon of address 2 Seafield Road, Wirral, England
    Dissolved Corporate
    Officer
    icon of calendar 2016-05-20 ~ 2017-03-20
    IIF 23 - Director → ME
  • 15
    icon of address 52 Briarfield Avenue, Widnes, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    39,546 GBP2024-07-31
    Officer
    icon of calendar 2020-07-14 ~ 2022-09-28
    IIF 13 - Director → ME
  • 16
    icon of address Royal Standard House, 334 New Chester Road, Birkenhead, Wirral
    Dissolved Corporate
    Officer
    icon of calendar 2009-02-26 ~ 2013-02-18
    IIF 33 - Secretary → ME
  • 17
    icon of address Tta003, Building 90 University Of Chester, Pool Lane, Ince, Chester, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-29 ~ 2014-08-25
    IIF 9 - Director → ME
  • 18
    icon of address Office 32 The Foundry Business Centre, Marcus Street, Birkenhead, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,547 GBP2024-06-30
    Officer
    icon of calendar 2018-06-05 ~ 2020-06-17
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-06-05 ~ 2020-06-17
    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
  • 19
    WIRRAL HEALTH, SAFETY AND WELFARE ADVICE CENTRE LTD - 2012-08-10
    icon of address 22-26 St. Anne Street, Birkenhead, Merseyside
    Active Corporate (2 parents)
    Equity (Company account)
    5,171 GBP2023-05-31
    Officer
    icon of calendar 2008-08-08 ~ 2012-09-18
    IIF 30 - Director → ME
    icon of calendar 2009-10-01 ~ 2012-09-18
    IIF 32 - Director → ME
    icon of calendar 2008-01-25 ~ 2013-01-04
    IIF 1 - Director → ME
  • 20
    icon of address Tta003, Building 90 University Of Chester, Pool Lane, Ince, Chester, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -115,256 GBP2017-09-30
    Officer
    icon of calendar 2012-08-01 ~ 2013-05-10
    IIF 27 - 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.