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, Paul

    Related profiles found in government register
  • Taylor, Paul
    British director born in August 1985

    Registered addresses and corresponding companies
    • Foresters Arm, St .peter, Jersey, Channel Isles, JE3 7BA

      IIF 1
  • Taylor, Paul
    British joiner

    Registered addresses and corresponding companies
    • 77 East Lancashire Road, Swinton, Manchester, M27 5LY

      IIF 2
  • Taylor, Paul Antony
    British sales person

    Registered addresses and corresponding companies
    • Devonport Carpets, 22 Marlborough Street, Plymouth, Devon, PL1 4AH, England

      IIF 3
  • Taylor, Paul
    British director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • C/o, Certax Teesside Ltd, Commerce House, 1 Exchange Square, Middlesbrough, TS1 1DE, England

      IIF 4
    • The Market Tavern, New Street, Thornaby, Stockton-on-tees, Cleveland, TS17 6BU, United Kingdom

      IIF 5
  • Taylor, Paul
    British company director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • 184, Northgate Road, Stockport, Greater Manchester, SK3 9NJ, England

      IIF 6
  • Taylor, Paul
    British joiner born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • 77 East Lancashire Road, Swinton, Manchester, M27 5LY

      IIF 7
  • Taylor, Paul
    British manager born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • Devonport Carpets, 22 Marlborough Street, Plymouth, Devon, PL1 4AH, England

      IIF 8
  • Taylor, Paul
    British director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • The Bulls Head, 102 Church Street, Old Glossop, Derbyshire, SK13 7RN

      IIF 9
  • Taylor, Paul
    British head teacher born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • Town Close House, 14 Ipswich Road, Norwich, NR2 2LR

      IIF 10
  • Taylor, Paul
    British headmaster born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 72, Venn Street, London, SW4 0AT, England

      IIF 11
  • Taylor, Paul
    British department supervisor born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 66a, Churchgate, Stockport, Cheshire, SK1 1YG, England

      IIF 12 IIF 13
  • Taylor, Paul

    Registered addresses and corresponding companies
    • 81 Heol Castell Coety, Heol Castell Coety, Bridgend, CF31 1PX, Wales

      IIF 14
  • Taylor, Paul
    British director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, Enterprise House, 2 The Crest, London, NW4 2HN, United Kingdom

      IIF 15 IIF 16
  • Taylor, Paul
    English managing director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • Pt Security Fl4, 60 Cardigan Road, Bridlington, YO15 3HQ, England

      IIF 17
  • Taylor, Paul
    British director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Beacon Rise, Sedgley, DY3 1NQ, United Kingdom

      IIF 18
  • Mr Paul Taylor
    British born in August 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • 81 Heol Castell Coety, Heol Castell Coety, Bridgend, CF31 1PX, Wales

      IIF 19
  • Taylor, Paul William
    British company director born in August 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • 33, Milton Park, Aviemore, Inverness Shire, PH22 1RR

      IIF 20
    • 33, Milton Park, Aviemore, PH22 1RR, Scotland

      IIF 21 IIF 22 IIF 23
    • 15, Forbes Place, Smithton, Inverness, IV2 7NN, Scotland

      IIF 24 IIF 25
  • Taylor, Paul William
    British consultant born in August 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • 33 Milton Park, 33 Milton Park, Aviemore, PH22 1RR, Scotland

      IIF 26
  • Taylor, Paul William
    British consulting born in August 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • Office 1 23a, Windsor Road, Neath, Neath Port Talbot, SA11 1NB, United Kingdom

      IIF 27
  • Taylor, Paul
    British company director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Glendene, Weston Road, Minsterley, Shrewsbury, SY5 0JJ

      IIF 28
  • Taylor, Paul
    British builder born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Arbor House, Broadway North, Walsall, West Midlands, WS1 2AN

      IIF 29
  • Taylor, Paul
    British director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, International House, 20 Hatherton Street, Walsall, WS4 2LA, United Kingdom

      IIF 30
  • Taylor, Paul
    British department supervisor born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66a, Churchgate, Stockport, Cheshire, SK1 1YG, England

      IIF 31
  • Taylor, Paul Anthony
    British director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • Bridge View, Arch Lane, Ashton-in-makerfield, Wigan, WN4 0XL, United Kingdom

      IIF 32
  • Taylor, Paul Anthony
    British managing director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • Bridge View, Arch Lane, Ashton-in-makerfield, Wigan, WN4 0XL, England

      IIF 33
  • Mr Paul Taylor
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 56, High Street, Brierley Hill, West Midlands, DY5 3AW, England

      IIF 34
    • C/o, Certax Teesside Ltd, Commerce House, 1 Exchange Square, Middlesbrough, TS1 1DE, England

      IIF 35
    • The Market Tavern, New Street, Thornaby, Stockton-on-tees, TS17 6BU, United Kingdom

      IIF 36
  • Mr Paul Taylor
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • Glendene, Weston Road, Minsterley, Shrewsbury, SY5 0JJ, England

      IIF 37
    • 184, Northgate Road, Stockport, Greater Manchester, SK3 9NJ, England

      IIF 38
  • Mr Paul Taylor
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • Devonport Carpets, 22 Marlborough Street, Plymouth, Devon, PL1 4AH, England

      IIF 39
  • Paul Taylor
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • 77, East Lancashire Road, Swinton, Manchester, M27 5LY, England

      IIF 40
  • Taylor, Paul
    British head teacher born in October 1975

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Create Partnership, Percy Road, Birmingham, B11 3ND, England

      IIF 41
  • Mr Paul Taylor
    British born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, Enterprise House, 2 The Crest, London, NW4 2HN, United Kingdom

      IIF 42 IIF 43
  • Mr Paul Taylor
    English born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • Pt Security Fl4, 60 Cardigan Road, Bridlington, YO15 3HQ, England

      IIF 44
  • Mr Paul William Taylor
    British born in August 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • 33 Milton Park, 33 Milton Park, Aviemore, PH22 1RR, Scotland

      IIF 45
    • 33, Milton Park, Aviemore, PH22 1RR, Scotland

      IIF 46 IIF 47 IIF 48
    • 15, Forbes Place, Smithton, Inverness, IV2 7NN, Scotland

      IIF 49 IIF 50
    • Office 1 23a, Windsor Road, Neath, SA111NB, Wales

      IIF 51
  • Mr Paul Anthony Taylor
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • Bridge View, Arch Lane, Ashton-in-makerfield, Wigan, WN4 0XL, England

      IIF 52
    • Bridge View, Arch Lane, Ashton-in-makerfield, Wigan, WN4 0XL, United Kingdom

      IIF 53
  • Mr Paul Taylor
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, International House, 20 Hatherton Street, Walsall, WS4 2LA, United Kingdom

      IIF 54
child relation
Offspring entities and appointments
Active 26
  • 1
    Create Partnership, Percy Road, Birmingham, England
    Corporate (10 parents)
    Officer
    2023-06-19 ~ now
    IIF 41 - director → ME
  • 2
    Bridge View Arch Lane, Ashton-in-makerfield, Wigan, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -3,518 GBP2024-02-29
    Officer
    2021-02-25 ~ now
    IIF 33 - director → ME
    Person with significant control
    2021-02-25 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Right to appoint or remove directorsOE
  • 3
    5 Dyffryn Court Riverside Business Park, Swansea Vale, Swansea, Wales
    Corporate (4 parents)
    Equity (Company account)
    -41,496 GBP2023-07-31
    Officer
    2021-07-08 ~ now
    IIF 22 - director → ME
    Person with significant control
    2021-07-08 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Right to appoint or remove directorsOE
  • 4
    33 Milton Park, Aviemore, Scotland
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,142 GBP2021-11-30
    Officer
    2020-11-02 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2020-11-02 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 5
    Devonport Carpets, 22 Marlborough Street, Plymouth, Devon, England
    Corporate (3 parents)
    Officer
    2011-01-01 ~ now
    IIF 8 - director → ME
    2007-07-10 ~ now
    IIF 3 - secretary → ME
    Person with significant control
    2019-03-11 ~ now
    IIF 39 - Has significant influence or controlOE
  • 6
    Glendene Weston Road, Minsterley, Shrewsbury
    Corporate (2 parents)
    Profit/Loss (Company account)
    -3,363 GBP2023-02-01 ~ 2024-01-31
    Officer
    2007-01-22 ~ now
    IIF 28 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 7
    33 Milton Park, Aviemore, Inverness Shire
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2020-07-21 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2020-07-21 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 8
    33 Milton Park, Aviemore, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    10,000 GBP2021-07-31
    Officer
    2020-07-22 ~ dissolved
    IIF 21 - director → ME
  • 9
    184 Northgate Road, Stockport, Greater Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -2,233.76 GBP2023-03-31
    Officer
    2018-03-10 ~ now
    IIF 6 - director → ME
    Person with significant control
    2018-03-10 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 10
    15 Forbes Place, Smithton, Inverness, Scotland
    Corporate (1 parent)
    Officer
    2024-05-01 ~ now
    IIF 24 - director → ME
    Person with significant control
    2024-05-01 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 11
    3rd Floor, International House, 20 Hatherton Street, Walsall, United Kingdom
    Corporate (1 parent)
    Officer
    2023-06-19 ~ now
    IIF 30 - director → ME
    Person with significant control
    2023-06-19 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 12
    Regent House, Folds Road, Bolton, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -31,430 GBP2024-03-31
    Officer
    2003-10-22 ~ now
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 13
    Pt Security Fl4, 60 Cardigan Road, Bridlington, England
    Dissolved corporate (1 parent)
    Officer
    2021-01-04 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2021-01-04 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 14
    Arbor House, Broadway North, Walsall, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2007-01-22 ~ dissolved
    IIF 29 - director → ME
  • 15
    STANDSTRONG FITNESS LTD - 2023-12-11
    1st Floor, Enterprise House, 2 The Crest, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-08-08 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2023-08-08 ~ 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
  • 16
    1st Floor, Enterprise House, 2 The Crest, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-09-26 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2023-09-26 ~ 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
  • 17
    C/o Certax Teesside Ltd, Commerce House, 1 Exchange Square, Middlesbrough, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,818 GBP2024-06-30
    Officer
    2023-06-19 ~ now
    IIF 4 - director → ME
    Person with significant control
    2023-06-19 ~ 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
  • 18
    TAYLORED TRANSPORT LIMITED - 2018-11-27
    Bridge View Arch Lane, Ashton-in-makerfield, Wigan, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-03-10 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2018-03-10 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    81 Heol Castell Coety, Heol Castell Coety, Bridgend, Wales
    Dissolved corporate (2 parents)
    Officer
    2018-03-20 ~ dissolved
    IIF 14 - secretary → ME
    Person with significant control
    2018-03-20 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
  • 20
    Office 1, 23a Windsor Road, Neath, Wales
    Dissolved corporate (1 parent)
    Officer
    2021-03-25 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2021-03-25 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 21
    33 Milton Park 33 Milton Park, Aviemore, Scotland
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    4,849 GBP2023-12-31
    Officer
    2018-12-13 ~ now
    IIF 26 - director → ME
    Person with significant control
    2018-12-13 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 22
    The Market Tavern New Street, Thornaby, Stockton-on-tees, Cleveland, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-01-31
    Officer
    2021-01-06 ~ now
    IIF 5 - director → ME
    Person with significant control
    2021-01-06 ~ 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
  • 23
    72 Venn Street, London, England
    Corporate (12 parents)
    Officer
    2020-06-22 ~ now
    IIF 11 - director → ME
  • 24
    42-44 Chorley New Road, Bolton, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2003-10-22 ~ dissolved
    IIF 2 - secretary → ME
  • 25
    15 Forbes Place, Smithton, Inverness, Scotland
    Corporate (1 parent)
    Officer
    2025-01-10 ~ now
    IIF 25 - director → ME
    Person with significant control
    2025-01-10 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 26
    56 High Street, Brierley Hill, West Midlands, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,989 GBP2016-08-31
    Officer
    2012-08-21 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    141 Union Street, Oldham, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2007-10-08 ~ 2012-03-09
    IIF 9 - director → ME
  • 2
    Didsbury Sports Ground Ford Lane, Didsbury, Manchester, England
    Corporate (5 parents)
    Officer
    2014-10-04 ~ 2017-08-30
    IIF 12 - director → ME
  • 3
    Didsbury Sports Ground Limited Ford Lane, Didsbury, Manchester, England
    Corporate (6 parents)
    Equity (Company account)
    -66,099 GBP2023-09-24
    Officer
    2014-10-04 ~ 2014-12-07
    IIF 13 - director → ME
    2014-03-06 ~ 2017-08-30
    IIF 31 - director → ME
  • 4
    TOWN CLOSE HOUSE EDUCATIONAL TRUST LIMITED - 2021-07-08
    Town Close Prep School, Ipswich Road, Norwich, England
    Corporate (12 parents, 1 offspring)
    Officer
    2011-01-01 ~ 2018-09-20
    IIF 10 - director → ME
  • 5
    ALLANGROVE LIMITED - 1999-09-09
    Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved corporate (1 parent)
    Officer
    2007-07-27 ~ 2008-12-01
    IIF 1 - 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.