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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Taylor, Michael Adam

    Related profiles found in government register
  • Taylor, Michael Adam

    Registered addresses and corresponding companies
    • West Wing, The Manor, Lodes Lane, Kingston St Mary, Taunton, Somerset, TA2 8HU, England

      IIF 1
  • Taylor, Michael John

    Registered addresses and corresponding companies
    • Turnock Farm, Salters Lane, Siddington, Macclesfield, Cheshire, SK11 9LH, England

      IIF 2
  • Taylor, Michael John
    English consultants

    Registered addresses and corresponding companies
    • Willow Trees, Faulkners Lane, Mobberley, Cheshire, WA16 7AL

      IIF 3
  • Taylor, Michael
    English born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • 64, High Street, Much Wenlock, Shropshire, TF13 6AE, England

      IIF 4
  • Taylor, Michael
    English administrator born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • 21, Sinclair Way, Prescot Business Park, Prescot, Merseyside, L34 1QL, United Kingdom

      IIF 5
  • Taylor, Michael
    English consultant born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • 22 Sinclair Way, Prescot Business Park, Prescot, Merseyside, L34 1QL, United Kingdom

      IIF 6
  • Taylor, Michael
    British born in July 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • 25, Strathcarron Road, Paisley, PA2 7DL, United Kingdom

      IIF 7
  • Taylor, Michael Adam
    British born in August 1963

    Resident in Malaysia

    Registered addresses and corresponding companies
    • C/o Tfa Accountants Limited, Arena Business Centre, Holyrood Close, Poole, BH17 7FJ, United Kingdom

      IIF 8
  • Taylor, Michael John
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • 4-6, St Johns Road, Waterloo, Liverpool, L22 9QG, England

      IIF 9
    • 7, Christie Way, Christie Fields, Manchester, M21 7QY, England

      IIF 10
  • Taylor, Michael John
    British accountant born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • 4-6, St. Johns Road, Waterloo, Liverpool, L22 9QG, England

      IIF 11
    • Turnock Farm, Salters Lane, Siddington, Macclesfield, Cheshire, SK11 9LH, United Kingdom

      IIF 12
    • 64, High Street, Much Wenlock, Shropshire, TF13 6AE, United Kingdom

      IIF 13
  • Taylor, Michael John
    British company director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • 21 Sinclair Way, Sinclair Way, Prescot Business Park, Prescot, Merseyside, L34 1QL, England

      IIF 14 IIF 15
  • Taylor, Michael John
    British consultant born in August 1963

    Resident in Britain

    Registered addresses and corresponding companies
    • 64, High Street, Much Wenlock, TF13 6AE, England

      IIF 16
  • Taylor, Michael John
    British consultant born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • The Beeches, Mill Lane, Snelson, Macclesfield, SK11 9BN, England

      IIF 17
    • 7, Christie Way, Christie Fields, Manchester, M21 7QY, England

      IIF 18
    • 64, High Street, Much Wenlock, Shropshire, TF13 6AE, United Kingdom

      IIF 19
    • Unit 21, Sinclair Way, Prescot Business Park, Prescot, Knowsley, L34 1QL, England

      IIF 20
    • Unit 21 Sinclair Way, Prescot Business Park, Prescot, Liverpool, L34 1QL, United Kingdom

      IIF 21
    • 11, Aston Rogers, Westbury, Shrewsbury, SY5 9HQ, United Kingdom

      IIF 22
  • Taylor, Michael John
    British director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • Turnock Farm, Salters Lane, Siddington, Macclesfield, SK11 9LH, United Kingdom

      IIF 23
    • Unit 21 Sinclair Way, Prescot Business Park, Prescot, Liverpool, L34 1QL, United Kingdom

      IIF 24
    • 11 Aston Rogers, Nr Westbury, Shropshire, SY5 9HQ

      IIF 25
  • Taylor, Michael John
    English consultant born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • Willow Trees, Faulkners Lane, Mobberley, Cheshire, WA16 7AL

      IIF 26 IIF 27
  • Taylor, Michael John
    English management consultant born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • Flat 30, Bakers Court, Steam Mill Street, Chester, Cheshire, CH3 5AD, United Kingdom

      IIF 28
  • Taylor, Michael
    United Kingdom consultant born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 21, Sinclair Way, Prescot Business Park, Prescot, Merseyside, L34 1QL, United Kingdom

      IIF 29
  • Michael Taylor
    British, born in July 1963

    Registered addresses and corresponding companies
    • Villa 58/2, Nad Al Shiba, Po Box 109767, Abu Dhabi, United Arab Emirates

      IIF 30
  • Taylor, Michael Adam
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1 West Wing The Manor, House, Lodes Lane Kingston St. Mary, Taunton, Somerset, TA2 8HU, United Kingdom

      IIF 31
  • Mr Michael Taylor
    English born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 21, Sinclair Way, Prescot Business Park, Prescot, Knowsley, L34 1QL, England

      IIF 32
  • Mr Michael Taylor
    English born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • 64, High Street, Much Wenlock, Shropshire, TF13 6AE, England

      IIF 33
  • Mr Michael Taylor
    British born in July 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • 25, Strathcarron Road, Paisley, PA2 7DL, Scotland

      IIF 34
  • Mr Michael Adam Taylor
    British born in August 1963

    Resident in Malaysia

    Registered addresses and corresponding companies
    • C/o Tfa Accountants Limited, Arena Business Centre, Holyrood Close, Poole, BH17 7FJ, United Kingdom

      IIF 35
  • Mr Michael John Taylor
    British born in August 1963

    Resident in Britain

    Registered addresses and corresponding companies
    • 64, High Street, Much Wenlock, TF13 6AE, England

      IIF 36
  • Mr Michael John Taylor
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • C/o Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington, WA4 4BS

      IIF 37
    • 4-6, St. Johns Road, Waterloo, Liverpool, L22 9QG, England

      IIF 38 IIF 39
    • The Beeches, Mill Lane, Snelson, Macclesfield, SK11 9BN, England

      IIF 40
    • 7, Christie Way, Christie Fields, Manchester, M21 7QY, England

      IIF 41 IIF 42
    • 11, Aston Rogers, Westbury, Shrewsbury, SY5 9HQ, United Kingdom

      IIF 43
  • Mr Michael John Taylor
    British born in September 2016

    Resident in England

    Registered addresses and corresponding companies
    • C/o Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington, WA4 4BS

      IIF 44
  • Mr Michael Taylor
    United Kingdom born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 21, Sinclair Way, Prescot Business Park, Prescot, Merseyside, L34 1QL, England

      IIF 45
  • Mr Michael Adam Taylor
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • West Wing, The Manor, Lodes Lane, Kingston St Mary, Taunton, Somerset, TA2 8HU

      IIF 46
child relation
Offspring entities and appointments 28
  • 1
    ABSOLUTELY CHILLED LTD
    SC609209
    25 Sandyford Place, Sauchiehall Street, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-09-27 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2018-09-27 ~ now
    IIF 34 - Ownership of shares – More than 50% but less than 75% OE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 34 - Right to appoint or remove directors OE
  • 2
    ALLGATE (CHESTER) LTD
    07066397
    64 High Street, Much Wenlock, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-11-04 ~ dissolved
    IIF 19 - Director → ME
  • 3
    APRES BODY DRYERS LTD
    11625623
    7 Christie Way, Christie Fields, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2018-10-16 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2018-10-16 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more OE
  • 4
    COBRA GLOBAL LIMITED
    - now 03989559
    COBRA PRODUCTS LIMITED
    - 2012-05-29 03989559 04769212
    R.D. (UK) LIMITED - 2005-06-14
    Unit 3 Stafford Drive, Battlefield Enterprise Park, Shrewsbury
    Dissolved Corporate (9 parents)
    Officer
    2012-05-18 ~ 2012-10-01
    IIF 25 - Director → ME
    2013-11-12 ~ 2014-01-10
    IIF 2 - Secretary → ME
  • 5
    EUROPEAN SECURITY EVENTS (MERSEYSIDE) LIMITED
    05958487
    New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate (8 parents)
    Officer
    2008-02-01 ~ 2008-11-04
    IIF 3 - Secretary → ME
  • 6
    HEBS FLOWTECH LTD
    11867166
    4-6 St Johns Road, Waterloo, Liverpool, England
    Active Corporate (4 parents)
    Officer
    2019-03-07 ~ 2023-01-09
    IIF 9 - Director → ME
    Person with significant control
    2019-03-07 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    HEBS HOLDINGS LIMITED
    14597562
    4-6 St. Johns Road, Waterloo, Liverpool, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2023-01-17 ~ 2024-02-01
    IIF 11 - Director → ME
    Person with significant control
    2023-01-17 ~ 2024-02-01
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    HIGH PERFORMANCE CONSULTANCY SERVICES LTD
    09434103
    22 Sinclair Way Prescot Business Park, Prescot, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    2015-02-11 ~ dissolved
    IIF 6 - Director → ME
  • 9
    I DRY INNOVATIONS LTD
    - now 09649243
    APRES INNOVATIONS LIMITED
    - 2021-09-10 09649243
    1 2 RUN 2 LIMITED
    - 2021-02-25 09649243
    REDDRUM LTD
    - 2021-02-01 09649243 05709731
    Springboard Innovation Centre, Llantarnam Park, Cwmbran, Torfaen, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2021-02-01 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2021-02-01 ~ dissolved
    IIF 40 - Has significant influence or control OE
  • 10
    I DRY LTD
    - now 11651525
    APRES SHOWER DRYERS LTD
    - 2021-05-17 11651525
    11 Aston Rogers, Westbury, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-10-31 ~ 2023-01-06
    IIF 10 - Director → ME
    Person with significant control
    2018-10-31 ~ 2023-02-03
    IIF 42 - Ownership of shares – 75% or more OE
  • 11
    KIDS2KIDS LIMITED
    - now 07797366
    KIDZ4KIDZ LIMITED
    - 2011-11-08 07797366
    Kay Johnson Gee Llp, 2nd Floor 1 City Road East, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2011-10-04 ~ 2020-06-11
    IIF 23 - Director → ME
  • 12
    MISAYADE LTD
    13606697
    C/o Tfa Accountants Limited Arena Business Centre, Holyrood Close, Poole, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-09-07 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2021-09-07 ~ now
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 13
    PLM CONTRACTORS LTD
    12430446
    Unit 21 Sinclair Way, Prescot Business Park, Prescot, Knowsley, England
    Dissolved Corporate (3 parents)
    Officer
    2020-03-05 ~ 2024-02-01
    IIF 20 - Director → ME
    Person with significant control
    2022-12-01 ~ 2023-01-31
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    PLM INVESTORS LTD
    12487493
    11 Aston Rogers, Westbury, Shrewsbury, England
    Dissolved Corporate (3 parents)
    Officer
    2020-02-27 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2020-02-27 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    POWRIE LIMITED
    OE021720
    33 Century Court, Queens Promenade, Douglas, Isle Of Man
    Registered Corporate (2 parents)
    Beneficial owner
    2022-12-08 ~ now
    IIF 30 - Ownership of shares - More than 25% OE
  • 16
    ROMP LTD
    10118947
    21 Sinclair Way, Prescot Business Park, Prescot, Merseyside, England
    Dissolved Corporate (4 parents)
    Officer
    2016-04-12 ~ dissolved
    IIF 5 - Director → ME
  • 17
    SCUK CEILING CONTRACTORS LTD
    10650510
    Office 9 Stonecross House Doncaster Road, Kirk Sandall, Doncaster
    Dissolved Corporate (6 parents)
    Officer
    2017-03-03 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2017-03-03 ~ 2017-10-10
    IIF 33 - Ownership of shares – 75% or more OE
  • 18
    SCUK INVESTORS LIMITED
    11415072
    Unit 21 Sinclair Way, Prescot Business Park, Prescot, Liverpool, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2018-06-14 ~ 2019-07-01
    IIF 24 - Director → ME
    2019-12-13 ~ dissolved
    IIF 21 - Director → ME
  • 19
    SCUK SUPPLIES LTD
    08349863
    C/o Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington
    Dissolved Corporate (3 parents)
    Officer
    2015-03-16 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-09-02 ~ dissolved
    IIF 44 - Right to appoint or remove directors as a member of a firm OE
  • 20
    SCUK SUSPENDED CEILINGS AND PARTITIONS LTD
    08542633
    C/o Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington
    Dissolved Corporate (4 parents)
    Officer
    2015-03-16 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-09-05 ~ dissolved
    IIF 37 - Has significant influence or control OE
  • 21
    SPRING LOANS LIMITED
    10663944
    Fodens Business Centre, M54 Junction 6, Telford, Shropshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-03-10 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2017-03-10 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    SW TENNIS LIMITED
    04178374
    Suite 1 Canon Court East Abbey Lawn, Abbey Foregate, Shrewsbury, Shropshire
    Dissolved Corporate (13 parents)
    Officer
    2006-05-19 ~ dissolved
    IIF 13 - Director → ME
  • 23
    TAILORED BUSINESS FINANCE LTD
    10540924
    Blue Bell Cottage Swettenham Road, Swettenham, Congleton, England
    Active Corporate (2 parents)
    Officer
    2016-12-28 ~ 2020-01-28
    IIF 29 - Director → ME
    Person with significant control
    2016-12-28 ~ 2020-01-28
    IIF 45 - Ownership of shares – 75% or more OE
  • 24
    THE ROSS PARTNERSHIP LIMITED
    - now 05401738
    THEMIS ADVISORY SERVICES LIMITED
    - 2007-03-06 05401738
    Unit 4 The Stables Red Cow Yard, Off Princess Street, Knutsford, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    2005-03-30 ~ dissolved
    IIF 27 - Director → ME
  • 25
    THE SHREWSBURY BATTLEFIELD VISITOR CENTRE LIMITED
    06061252
    Pearhill, Broad Oak, Shrewsbury, Shropshire
    Dissolved Corporate (7 parents)
    Officer
    2007-03-29 ~ dissolved
    IIF 12 - Director → ME
  • 26
    THEMIS SUPPORT SERVICES LIMITED
    05115698
    7400 Daresbury Park, Daresbury, Warrington, Cheshire
    Dissolved Corporate (6 parents)
    Officer
    2005-09-01 ~ 2006-11-22
    IIF 26 - Director → ME
  • 27
    WENLOCK LOGISTICS LTD
    07756258
    Heritage Exchange Wellington Mills, Plover Road, Huddersfield, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2011-08-30 ~ 2011-10-27
    IIF 28 - Director → ME
  • 28
    WEST WING (KINGSTON ST MARY) LIMITED
    07371165
    West Wing, The Manor, Lodes Lane, Kingston St Mary, Taunton, Somerset
    Active Corporate (6 parents)
    Officer
    2010-11-15 ~ 2024-05-01
    IIF 31 - Director → ME
    2010-12-02 ~ 2024-05-01
    IIF 1 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2024-05-01
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.