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 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 14
  • 1
    Collopy, Thomas Gregory
    Born in October 1963
    Individual (11 offsprings)
    Officer
    2024-09-27 ~ now
    OF - Director → CIF 0
  • 2
    Molton, Matthew Leonard
    Chartered Accountant born in April 1983
    Individual (177 offsprings)
    Officer
    2022-08-08 ~ 2025-09-30
    OF - Director → CIF 0
  • 3
    Trott, Timothy Luke
    Chartered Accountant born in June 1981
    Individual (255 offsprings)
    Officer
    2022-08-08 ~ 2025-09-30
    OF - Director → CIF 0
  • 4
    Mcnaughton, Paul Harold
    Born in May 1967
    Individual (23 offsprings)
    Officer
    2022-08-08 ~ now
    OF - Director → CIF 0
  • 5
    Clark, John Martin Brodie
    Director born in February 1946
    Individual (152 offsprings)
    Officer
    2018-11-01 ~ 2019-09-24
    OF - Director → CIF 0
  • 6
    Meldman, Michael
    Real Estate Developer born in December 1958
    Individual (6 offsprings)
    Officer
    2019-04-24 ~ 2022-08-08
    OF - Director → CIF 0
    Michael Scott Meldman
    Born in December 1958
    Individual (6 offsprings)
    Person with significant control
    2020-10-30 ~ 2024-12-31
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 7
    Worrel, David Michael
    Born in October 1984
    Individual (7 offsprings)
    Officer
    2023-07-06 ~ now
    OF - Director → CIF 0
  • 8
    Mr John Paul De Joria
    Born in April 1944
    Individual (11 offsprings)
    Person with significant control
    2024-12-31 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 9
    Joyner, Schuyler Charles
    Born in January 1967
    Individual (13 offsprings)
    Officer
    2023-11-02 ~ now
    OF - Director → CIF 0
    Joyner, Schuyler
    Real Estate Services born in October 1967
    Individual (13 offsprings)
    Officer
    2019-04-24 ~ 2022-08-08
    OF - Director → CIF 0
    Joyner, Schuyler Charles
    Real Estate Development born in January 1967
    Individual (13 offsprings)
    Officer
    2023-07-06 ~ 2023-11-02
    OF - Director → CIF 0
  • 10
    Arenson, Joseph Lyle
    Attorney/Business Owner born in March 1971
    Individual (9 offsprings)
    Officer
    2019-04-24 ~ 2023-11-02
    OF - Director → CIF 0
    2023-11-02 ~ 2024-09-27
    OF - Director → CIF 0
  • 11
    Amadou, Abdou Razak
    Director born in April 1986
    Individual (64 offsprings)
    Officer
    2018-11-01 ~ 2019-04-30
    OF - Director → CIF 0
  • 12
    ESQUILINE NOMINEE LTD
    08593694
    7, John Street, London, United Kingdom
    Dissolved Corporate (7 parents, 6 offsprings)
    Person with significant control
    2018-11-01 ~ 2018-11-01
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 13
    JIREHOUSE SECRETARIES LTD
    - now 05069518
    JIREHOUSE CAPITAL SECRETARIES LIMITED - 2014-04-01
    7, John Street, London, United Kingdom
    Liquidation Corporate (12 parents, 165 offsprings)
    Officer
    2018-11-01 ~ 2020-10-30
    OF - Secretary → CIF 0
  • 14
    ALTER DOMUS (UK) LIMITED
    - now 07562881 08962253... (more)
    ADAAFA (UK) LIMITED - 2013-06-20
    10th Floor, 30 St Mary Axe, London, United Kingdom
    Active Corporate (19 parents, 803 offsprings)
    Officer
    2022-08-08 ~ now
    OF - Secretary → CIF 0
parent relation
Company in focus

TAYMOUTH HOLDINGS LTD

Period: 2018-11-01 ~ now
Company number: 11655173
Registered name
TAYMOUTH HOLDINGS LTD - now
Standard Industrial Classification
43390 - Other Building Completion And Finishing
Brief company account
Fixed Assets - Investments
5 GBP2024-12-31
39,989 GBP2023-12-31
Debtors
Current
175,374,081 GBP2024-12-31
120,603,890 GBP2023-12-31
Cash at bank and in hand
2,748,287 GBP2024-12-31
162 GBP2023-12-31
Current Assets
178,122,368 GBP2024-12-31
120,604,052 GBP2023-12-31
Net Current Assets/Liabilities
-3,926,583 GBP2024-12-31
-3,864,022 GBP2023-12-31
Net Assets/Liabilities
-3,926,578 GBP2024-12-31
-3,824,033 GBP2023-12-31
Equity
Called up share capital
1 GBP2024-12-31
1 GBP2023-12-31
Retained earnings (accumulated losses)
-3,926,579 GBP2024-12-31
-3,824,034 GBP2023-12-31
Equity
-3,926,578 GBP2024-12-31
-3,824,033 GBP2023-12-31
Average Number of Employees
62024-01-01 ~ 2024-12-31
52023-01-01 ~ 2023-12-31
Investments in Subsidiaries
5 GBP2024-12-31
4 GBP2023-12-31
Investments in group undertakings and participating interests
5 GBP2024-12-31
39,989 GBP2023-12-31
Investments in Subsidiaries
Cost valuation
5 GBP2024-12-31
4 GBP2023-12-31
Amounts Owed By Related Parties
175,364,066 GBP2024-12-31
120,593,875 GBP2023-12-31
Other Debtors
10,015 GBP2024-12-31
10,015 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
175,374,081 GBP2024-12-31
120,603,890 GBP2023-12-31
Trade Creditors/Trade Payables
2,544 GBP2024-12-31
5,016 GBP2023-12-31
Amounts Owed to Related Parties
182,023,809 GBP2024-12-31
124,439,718 GBP2023-12-31
Other Creditors
22,598 GBP2024-12-31
23,340 GBP2023-12-31
Par Value of Share
Class 1 ordinary share
12024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1 shares2024-12-31
1 shares2023-12-31

Related profiles found in government register
  • TAYMOUTH HOLDINGS LTD
    Info
    Registered number 11655173
    C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London EC3A 8BF
    PRIVATE LIMITED COMPANY incorporated on 2018-11-01 (7 years 6 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-10-31
    CIF 0
  • TAYMOUTH HOLDINGS LTD
    S
    Registered number 11655173
    C/o Alter Domus (uk) Limited, 10th Floor, 30 St Mary Axe, London, United Kingdom, EC3A 8BF
    CIF 1
  • TAYMOUTH HOLDINGS LTD
    S
    Registered number 11655173
    C/o Alter Domus (uk) Limited, 10th Floor, 30 St Mary Axe, London, United Kingdom, EC3A 8BF
    Limited By Shares in Companies House, England And Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments 10
  • 1
    25.03.22 LIMITED
    - now SC727261
    TAYMOUTH CLUB LIMITED
    - 2022-03-25 SC727261 14006327
    C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2022-03-23 ~ dissolved
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 2
    26.03.2022 LIMITED
    - now SC727362
    RIVER TAY DEVELOPMENT LTD
    - 2022-03-25 SC727362 14006308
    C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2022-03-24 ~ dissolved
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 3
    RIVER TAY DEVELOPMENT LTD
    14006308 SC727362
    C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    2022-03-28 ~ now
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 4
    TAYMOUTH (MEMBER NO. 2) LTD
    11657170
    C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Person with significant control
    2018-11-02 ~ now
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 5
    TAYMOUTH CASTLE SOCIETY LIMITED
    - now 16438611
    TAYMOUTH CASTLE CREST LIMITED
    - 2025-06-23 16438611
    C/o Alter Domus (uk) Limited, 10th Floor, 30 St Mary Axe, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2025-05-08 ~ now
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 6
    TAYMOUTH CLUB LIMITED
    14006327 SC727261
    C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    2022-03-28 ~ now
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 7
    TAYMOUTH MANAGEMENT LIMITED
    - now 14010161
    DISCOVERY TAYMOUTH MANAGEMENT LIMITED
    - 2024-08-03 14010161
    C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    2024-06-10 ~ now
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 8
    TAYMOUTH PROPERTY MANAGEMENT LIMITED
    16422086
    C/o Alter Domus (uk) Limited, 10th Floor, 30 St Mary Axe, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2025-04-30 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 9
    TAYMOUTH VILLAGE LIMITED
    15133148
    C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    2023-09-12 ~ now
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 10
    THE RIVER TAY CASTLE LLP
    OC424738
    C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Active Corporate (2 parents, 14 offsprings)
    Person with significant control
    2018-11-05 ~ now
    CIF 8 - Right to appoint or remove members OE
    CIF 8 - Right to surplus assets - 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    Officer
    2018-11-05 ~ now
    CIF 1 - LLP Designated Member → ME

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 5 April 2026 and licensed under the Open Government Licence v3.0.