The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 5
  • 1
    Judge, Michele
    Individual (3 offsprings)
    Officer
    2018-05-09 ~ now
    OF - Secretary → CIF 0
  • 2
    Coulthard, Graeme Snowdon
    Company Director born in September 1967
    Individual (3 offsprings)
    Officer
    2022-02-09 ~ now
    OF - Director → CIF 0
  • 3
    Bennison, Richard
    Director And Trustee born in April 1958
    Individual (13 offsprings)
    Officer
    2014-05-14 ~ now
    OF - Director → CIF 0
  • 4
    Madelin, Caroline Elizabeth
    Accountant born in April 1978
    Individual (7 offsprings)
    Officer
    2016-03-24 ~ now
    OF - Director → CIF 0
  • 5
    Wilson, Briony Jane
    Company Director born in March 1966
    Individual (6 offsprings)
    Officer
    2019-06-01 ~ now
    OF - Director → CIF 0
Ceased 16
  • 1
    Clark, Colin
    Chartered Accountant born in June 1935
    Individual (1 offspring)
    Officer
    ~ 1995-06-30
    OF - Director → CIF 0
    Mr Colin Clark
    Born in June 1935
    Individual (1 offspring)
    Person with significant control
    2016-04-06 ~ 2021-05-04
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Clark, Andrew Robert
    Farmer born in April 1968
    Individual (1 offspring)
    Officer
    2002-01-16 ~ 2016-03-31
    OF - Director → CIF 0
    2019-06-01 ~ 2020-11-30
    OF - Director → CIF 0
  • 3
    Boyd, Douglas Turner
    Chartered Accountant born in April 1939
    Individual (1 offspring)
    Officer
    2000-03-30 ~ 2013-03-31
    OF - Director → CIF 0
  • 4
    Astley, Anthony Vennick Chesterfield
    Solicitor born in April 1931
    Individual
    Officer
    ~ 1996-08-07
    OF - Director → CIF 0
  • 5
    Harvey, Reginald John
    General Manager born in July 1950
    Individual (8 offsprings)
    Officer
    ~ 2020-07-15
    OF - Director → CIF 0
    Harvey, Reginald John
    Individual (8 offsprings)
    Officer
    ~ 1994-01-19
    OF - Secretary → CIF 0
  • 6
    Clark, Robin
    Chartered Accountant born in April 1938
    Individual
    Officer
    ~ 2006-05-17
    OF - Director → CIF 0
  • 7
    Dippie, John Alexander
    Chartered Accountant born in March 1953
    Individual (7 offsprings)
    Officer
    2006-05-17 ~ 2015-07-31
    OF - Director → CIF 0
    Dippie, John Alexander
    Chartered Accountant
    Individual (7 offsprings)
    Officer
    1994-01-19 ~ 2015-02-26
    OF - Secretary → CIF 0
  • 8
    Edwards, Christopher Paul
    Chartered Surveyor born in May 1941
    Individual
    Officer
    2007-04-01 ~ 2013-03-31
    OF - Director → CIF 0
  • 9
    Coulthard, Graeme Snowdon
    Company Director born in September 1967
    Individual (3 offsprings)
    Officer
    2020-07-15 ~ 2021-04-07
    OF - Director → CIF 0
  • 10
    Clark, Patricia Adrienne Harper
    Married Woman born in September 1940
    Individual
    Officer
    ~ 2006-05-17
    OF - Director → CIF 0
  • 11
    Madelin, Caroline Elizabeth
    Individual (7 offsprings)
    Officer
    2015-02-26 ~ 2018-05-09
    OF - Secretary → CIF 0
  • 12
    Titcomb, Simon James
    Company Director born in July 1931
    Individual
    Officer
    ~ 1997-10-08
    OF - Director → CIF 0
  • 13
    Towner, Richard Edward
    Business Executive born in October 1936
    Individual (1 offspring)
    Officer
    1996-03-06 ~ 2007-03-31
    OF - Director → CIF 0
  • 14
    Wallace, Ian
    Financial Manager born in May 1923
    Individual
    Officer
    ~ 1992-11-25
    OF - Director → CIF 0
  • 15
    Wilson, Briony Jane
    Company Director born in March 1966
    Individual (6 offsprings)
    Officer
    2008-08-01 ~ 2014-12-31
    OF - Director → CIF 0
    2019-06-01 ~ 2020-07-15
    OF - Director → CIF 0
  • 16
    Roberts, Simon James
    Stockbroker born in July 1961
    Individual (1 offspring)
    Officer
    1993-12-01 ~ 1998-09-14
    OF - Director → CIF 0
parent relation
Company in focus

TAYLOR CLARK LIMITED

Previous names
TAYLOR CLARK PLC - 2007-09-26
EQUITY TRUST LIMITED(THE) - 1988-09-21
Standard Industrial Classification
64301 - Activities Of Investment Trusts
70100 - Activities Of Head Offices

Related profiles found in government register
  • TAYLOR CLARK LIMITED
    Info
    TAYLOR CLARK PLC - 2007-09-26
    EQUITY TRUST LIMITED(THE) - 1988-09-21
    Registered number 00340727
    20 York Street, London W1U 6PU
    Private Limited Company incorporated on 1938-05-27 (87 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-22
    CIF 0
  • TAYLOR CLARK LIMITED
    S
    Registered number 00340727
    20, York Street, London, England, W1U 6PU
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 15
  • 1
    HAUXTON MILL (HAUXTON) LLP - 2015-12-24
    Downing College, Regent Street, Cambridge, Cambs, England
    Active Corporate (44 parents, 10 offsprings)
    Officer
    2016-05-31 ~ now
    CIF 17 - LLP Designated Member → ME
  • 2
    20 York Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    2021-12-15 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    Officer
    ~ now
    CIF 7 - Secretary → ME
  • 3
    HAYMARKET LEISURE PLC - 1995-04-03
    CAC LEISURE PLC - 1991-10-28
    CALEDONIAN ASSOCIATED CINEMAS P.L.C. - 1986-12-08
    First Floor Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (4 parents)
    Person with significant control
    2021-12-15 ~ dissolved
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    Officer
    2001-12-17 ~ dissolved
    CIF 4 - Secretary → ME
  • 4
    TAYLOR CLARK (SCOTLAND) LIMITED - 1995-04-03
    First Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (3 parents, 2 offsprings)
    Person with significant control
    2021-12-15 ~ dissolved
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    Officer
    ~ dissolved
    CIF 8 - Secretary → ME
  • 5
    CALEDONIAN CINEMAS LIMITED - 2003-06-30
    SCOTTISH CENTRAL FINANCE LIMITED - 1996-11-28
    8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    2001-12-17 ~ dissolved
    CIF 14 - Secretary → ME
  • 6
    CALEDONIAN NIGHTCLUBS LIMITED - 2003-06-27
    FLICKS NIGHTCLUBS (U.K.) LIMITED - 1992-03-05
    GRAMARN LIMITED - 1988-09-13
    Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    2001-12-17 ~ dissolved
    CIF 16 - Secretary → ME
  • 7
    LITTLEJOHN'S RESTAURANTS (U.K.) LIMITED - 2003-06-27
    LITTLEJOHN'S (HOLDINGS) LIMITED - 1989-03-01
    FAYPINE LIMITED - 1987-06-05
    Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    2001-12-17 ~ dissolved
    CIF 15 - Secretary → ME
  • 8
    8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    2001-02-22 ~ dissolved
    CIF 10 - Secretary → ME
  • 9
    8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    2001-02-21 ~ dissolved
    CIF 11 - Secretary → ME
  • 10
    8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    2001-02-21 ~ dissolved
    CIF 13 - Secretary → ME
  • 11
    CAPELLA DEVELOPMENTS LIMITED - 2012-06-25
    MM&S (5350) LIMITED - 2008-05-14
    Suite 6 Kirk House Kirk Road, Bearsden, Glasgow, Scotland
    Active Corporate (3 parents)
    Person with significant control
    2021-12-15 ~ now
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
    Officer
    2012-05-31 ~ now
    CIF 3 - Secretary → ME
  • 12
    TCP FLAT 12 LIMITED - 2008-12-22
    25 Farringdon Street, London
    Dissolved Corporate (4 parents)
    Officer
    2001-02-21 ~ dissolved
    CIF 5 - Secretary → ME
  • 13
    8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    2001-02-21 ~ dissolved
    CIF 12 - Secretary → ME
  • 14
    Third Floor, Tringham House, Deansleigh Road, Bournemouth, England
    Active Corporate (25 parents)
    Officer
    2016-12-08 ~ now
    CIF 1 - LLP Member → ME
  • 15
    INTERNATIONAL CONTRACTS LIMITED - 1988-09-21
    20 York Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    2021-12-15 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    Officer
    ~ now
    CIF 6 - Secretary → ME
Ceased 2
  • 1
    TCP ATLANTIC SQUARE LIMITED - 2017-10-19
    CDL (ATLANTIC SQUARE) LIMITED - 2012-06-25
    WBD (ATLANTIC SQUARE) LIMITED - 2008-07-11
    EVER 1672 LIMITED - 2002-02-08
    Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (10 parents)
    Officer
    2012-05-31 ~ 2018-01-26
    CIF 9 - Secretary → ME
  • 2
    Scutches Barn, 17 High Street, Whittlesford, Cambs
    Dissolved Corporate (3 parents, 11 offsprings)
    Officer
    2013-12-23 ~ 2021-04-06
    CIF 2 - LLP Member → 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.