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, Robert David

    Related profiles found in government register
  • Taylor, Robert David

    Registered addresses and corresponding companies
    • icon of address Unit 3-4, City Point, Great Homer Street, Liverpool, L5 3LD, United Kingdom

      IIF 1
  • Taylor, Robert

    Registered addresses and corresponding companies
    • icon of address 13, Tilney Street, Liverpool, L98DT, United Kingdom

      IIF 2
    • icon of address 78, William Jessop Way, Liverpool, Merseyside, L3 1DJ, United Kingdom

      IIF 3 IIF 4
  • Taylor, Robert David
    British director born in November 1975

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address Unit 3-4, City Point, Great Homer Street, Liverpool, L5 3LD, United Kingdom

      IIF 5
  • Taylor, Robert
    British director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Liverpool Road North, Maghull, Liverpool, Merseyside, L31 2HP

      IIF 6
    • icon of address 11c Durham Avenue, Bootle, Liverpool, Merseyside, L30 1RE

      IIF 7 IIF 8
  • Taylor, Robert
    English director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Tilney Street, Liverpool, L98DT, England

      IIF 9
    • icon of address 13, Tilney Street, Liverpool, L98DT, United Kingdom

      IIF 10
    • icon of address 387, Walton Road, West Molesey, KT8 2QQ, England

      IIF 11
  • Taylor, Robert
    British director born in August 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9, New Street, Hopeman, Elgin, IV30 5SG, Scotland

      IIF 12
  • Taylor, David
    British developer born in February 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor Cottage West, Coach Drive, Fladbury, Pershore, WR10 2QN, England

      IIF 13
  • Taylor, David Robert
    British director born in February 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 Carnoustie Drive, Great Denham, Bedford, MK40 4FG

      IIF 14
    • icon of address 35, Carnoustie Drive, Great Denham, Bedford, MK40 4FG, United Kingdom

      IIF 15
    • icon of address 35, Carnoustie Drive, Great Denham, Biddenham, Bedfordshire, MK40 4FG, United Kingdom

      IIF 16
  • Taylor, David Robert
    British land agent born in February 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 Carnoustie Drive, Great Denham, Bedford, MK40 4FG

      IIF 17
    • icon of address The Willows, 21 Church End, Milton Bryan, Milton Keynes, MK17 9HR, England

      IIF 18
  • Taylor, David Robert
    British none born in February 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Carnoustie Drive, Great Denham, Bedfordshire, MK40 4FG, United Kingdom

      IIF 19
  • Taylor, David Robert
    British property consultant born in February 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22b, Foster Hill Road, Bedford, MK40 2EN, England

      IIF 20
    • icon of address 35, Carnoustie Drive, Great Denham, Bedford, MK40 4FG, United Kingdom

      IIF 21 IIF 22 IIF 23
    • icon of address Taylor House, Roman Gate, Great Denham, Bedford, MK40 4FU, England

      IIF 25 IIF 26
    • icon of address 19 Diamond Court, Opal Drive, Fox Milne, Milton Keynes, MK15 0DU, United Kingdom

      IIF 27
  • Taylor, David Robert
    British property developer born in February 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 Carnoustie Drive, Great Denham, Bedford, MK40 4FG

      IIF 28
  • Taylor, Robert
    British electronics integration test engine born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Tavistock Road, Chelmsford, Essex, CM1 6JL, United Kingdom

      IIF 29
  • Taylor, Robert
    British director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, William Jessop Way, Liverpool, Merseyside, L3 1DJ, United Kingdom

      IIF 30 IIF 31
  • Taylor, Robert
    English director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 16 Webber Estate, Webber Road, Knowsley Ind Estate, Knowsley, L33 7SQ, United Kingdom

      IIF 32
  • Taylor, David
    British businessman born in February 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Shepherds Fold, Holmer Green, High Wycombe, Buckinghamshire, HP15 6XZ, England

      IIF 33
  • Taylor, Robert David
    British commercial director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8th Floor One, Temple Row, Birmingham, B2 5LG

      IIF 34
  • Taylor, Robert David
    British company director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Long Lane, Walton, Liverpool, L9 7BN, England

      IIF 35
  • Taylor, Robert David
    British director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, Bloomsberry, London, WC1N 3AX, United Kingdom

      IIF 36
    • icon of address 24, Ashdale Road, Liverpool, L9 2AB, United Kingdom

      IIF 37
    • icon of address 24, Ashdale Road, Liverpool, Merseyside, L9 2AB, United Kingdom

      IIF 38
    • icon of address 24, Ashdale Road, Walton, Liverpool, Merseyside, L9 2AB, United Kingdom

      IIF 39
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 40
  • Taylor, Robert Michael David
    British company director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, Robert Michael David
    British director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Ashdale Road, Liverpool, L9 2AB, United Kingdom

      IIF 44
    • icon of address Edward Pavilion, Albert Dock, Liverpool, L3 4AF, United Kingdom

      IIF 45
  • Mr David Taylor
    British born in February 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Durham House, 38 Street Lane, Denby, Derbyshire, DE5 8NE, England

      IIF 46
  • Mr David Robert Taylor
    British born in February 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Carnoustie Drive, Great Denham, Bedford, MK40 4FG, England

      IIF 47 IIF 48
    • icon of address Taylor House, Roman Gate, Great Denham, Bedford, MK40 4FU, England

      IIF 49 IIF 50
    • icon of address 19 Diamond Court, Opal Drive, Fox Milne, Milton Keynes, MK15 0DU, United Kingdom

      IIF 51
  • Mr Robert Taylor
    British born in August 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9, New Street, Hopeman, Elgin, IV30 5SG, Scotland

      IIF 52
  • David Taylor
    British born in February 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Carnoustie Drive, Great Denham, Bedford, MK40 4FG, United Kingdom

      IIF 53 IIF 54 IIF 55
  • Taylor, Robert Michael David
    British director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 56
  • David Robert Taylor
    British born in February 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Carnoustie Drive, Great Denham, Bedford, MK40 4FG, United Kingdom

      IIF 57
  • Mr Robert Taylor
    British born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Tavistock Road, Chelmsford, Essex, CM1 6JL, United Kingdom

      IIF 58
  • Mr Robert David Taylor
    British born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8th Floor One, Temple Row, Birmingham, B2 5LG

      IIF 59
    • icon of address 27, Old Gloucester Street, Bloomsberry, WC1N 3AX, United Kingdom

      IIF 60
    • icon of address 99, Stanley Road, Bootle, L20 7DA, England

      IIF 61
    • icon of address 24, Ashdale Road, Liverpool, L9 2AB, United Kingdom

      IIF 62
    • icon of address 24, Ashdale Road, Liverpool, Merseyside, L9 2AB, United Kingdom

      IIF 63
    • icon of address 24, Ashdale Road, Walton, Liverpool, L9 2AB, England

      IIF 64
    • icon of address 24, Ashdale Road, Walton, Liverpool, Merseyside, L9 2AB, United Kingdom

      IIF 65
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 66
  • Mr Robert Michael David Taylor
    British born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 67
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 19 Diamond Court Opal Drive, Fox Milne, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-23 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-01-23 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 19 Diamond Court Opal Drive, Fox Milne, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-19 ~ dissolved
    IIF 16 - Director → ME
  • 3
    icon of address Edward Pavilion, Albert Dock, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-05 ~ dissolved
    IIF 45 - Director → ME
  • 4
    icon of address 2nd Floor Edward Pavilion, Albert Dock, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-31 ~ dissolved
    IIF 43 - Director → ME
  • 5
    icon of address 27 Arderne Road, Timperley, Altrincham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-05 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2012-11-05 ~ dissolved
    IIF 3 - Secretary → ME
  • 6
    ENCOMPASS 360 RECRUITMENT LIMITED - 2012-11-06
    icon of address 14 Mallory Walk, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-31 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2012-10-31 ~ dissolved
    IIF 4 - Secretary → ME
  • 7
    INTELLIGENT BUSINESS MANAGEMENT SOLUTIONS RECRUITMENT LTD - 2016-09-23
    IBMS RECRUITMENT LTD - 2015-03-27
    icon of address 12 Mill Hill, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -69,819 GBP2015-12-31
    Officer
    icon of calendar 2014-08-28 ~ dissolved
    IIF 42 - Director → ME
  • 8
    IBM SOLUTIONS LTD - 2014-03-17
    icon of address 24 Ashdale Road, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-25 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2014-02-25 ~ dissolved
    IIF 2 - Secretary → ME
  • 9
    icon of address 8th Floor One, Temple Row, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,419 GBP2020-01-31
    Officer
    icon of calendar 2018-06-15 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-08-22 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-12 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2025-02-12 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 11
    icon of address 1 Liverpool Road North, Maghull, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-27 ~ dissolved
    IIF 6 - Director → ME
  • 12
    icon of address 24 Ashdale Road, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-15 ~ dissolved
    IIF 41 - Director → ME
  • 13
    icon of address Suite 15 53 King Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-29 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-01-29 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 24 Ashdale Road, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-20 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-04-20 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Suite 2 Station House Central Way, Winwick Street, Warrington, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-21 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2024-11-21 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 16
    icon of address 391 Walton Road, West Molesey, England
    Active Corporate (8 parents)
    Equity (Company account)
    7,615 GBP2024-03-31
    Officer
    icon of calendar 2022-07-20 ~ now
    IIF 11 - Director → ME
  • 17
    icon of address Durham House, 38 Street Lane, Denby, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-24 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 9 New Street, Hopeman, Elgin, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2022-02-03 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ 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
  • 19
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-08-19 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-09-01 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Suite 6 66 Long Lane, Walton, Liverpool
    Active Corporate (1 parent)
    Equity (Company account)
    26,814 GBP2024-05-31
    Officer
    icon of calendar 2019-05-13 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-05-13 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address 13 Tilney Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-11 ~ dissolved
    IIF 9 - Director → ME
  • 22
    icon of address Equipoise House, Grove Place, Bedford, Bedfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-08-15 ~ dissolved
    IIF 14 - Director → ME
Ceased 20
  • 1
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-04 ~ 2003-06-12
    IIF 8 - Director → ME
  • 2
    icon of address Taylor House Roman Gate, Saxon Way, Great Denham, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    155,623 GBP2024-05-31
    Officer
    icon of calendar 2018-01-29 ~ 2019-10-13
    IIF 20 - Director → ME
  • 3
    BEDFORD TOWN FOOTBALL CLUB (2018) LTD - 2018-01-30
    icon of address Taylor House Roman Gate, Great Denham, Bedford, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,564 GBP2024-01-31
    Officer
    icon of calendar 2018-01-23 ~ 2019-10-13
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-01-23 ~ 2020-10-11
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    COMPASS LAND & DEVELOPMENT LIMITED - 1999-05-13
    icon of address Equipoise House, Grove Place, Bedford, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-10-01 ~ 2009-04-06
    IIF 17 - Director → ME
  • 5
    BRIGHT SIDE HOMES LIMITED - 2009-08-20
    icon of address 19 Diamond Court, Opal Drive Fox Milne, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-05 ~ 2012-07-25
    IIF 28 - Director → ME
  • 6
    EPTHELA GLOBAL LIMITED - 2005-08-17
    icon of address 16 Crendon Street, High Wycombe, England
    Active Corporate (2 parents)
    Equity (Company account)
    -425 GBP2023-12-31
    Officer
    icon of calendar 2009-12-20 ~ 2017-06-01
    IIF 33 - Director → ME
  • 7
    icon of address Arkwright House, Parsonage Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-03 ~ 2004-12-20
    IIF 7 - Director → ME
  • 8
    CP SUPPORT SERVICES UK LIMITED - 2011-06-07
    icon of address 5-9 Headstone Road Headstone Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,058,583 GBP2023-12-30
    Officer
    icon of calendar 2010-12-07 ~ 2011-06-06
    IIF 5 - Director → ME
    icon of calendar 2010-12-07 ~ 2011-06-06
    IIF 1 - Secretary → ME
  • 9
    GO GREEN PROJECTS LTD - 2017-10-25
    CONNEXTIONS GROUP LTD - 2017-09-28
    icon of address 66 Long Lane, Walton, Liverpool, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2017-01-09 ~ 2018-06-30
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-01-09 ~ 2018-06-21
    IIF 64 - Ownership of shares – 75% or more OE
  • 10
    icon of address 66 Long Lane, Liverpool
    Dissolved Corporate
    Officer
    icon of calendar 2017-10-11 ~ 2018-02-05
    IIF 32 - Director → ME
  • 11
    icon of address 19 Diamond Court Opal Drive, Fox Milne, Milton Keynes, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    14,239 GBP2024-06-30
    Officer
    icon of calendar 2017-01-10 ~ 2019-10-13
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-01-10 ~ 2019-10-13
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
  • 12
    icon of address 8th Floor One, Temple Row, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,419 GBP2020-01-31
    Officer
    icon of calendar 2016-01-25 ~ 2018-03-02
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-06-29 ~ 2018-03-02
    IIF 61 - Ownership of shares – 75% or more OE
  • 13
    icon of address Taylor House Roman Gate, Great Denham, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    111,438 GBP2024-06-30
    Officer
    icon of calendar 2013-06-03 ~ 2019-10-13
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-06-03 ~ 2019-10-13
    IIF 50 - Ownership of shares – More than 50% but less than 75% OE
    IIF 50 - Ownership of voting rights - More than 50% but less than 75% OE
  • 14
    icon of address 19 Diamond Court Opal Drive, Fox Milne, Milton Keynes, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2017-04-13 ~ 2019-10-13
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-04-13 ~ 2019-10-13
    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
  • 15
    icon of address Taylor House Roman Gate, Great Denham, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    449,887 GBP2024-06-30
    Officer
    icon of calendar 2010-09-10 ~ 2019-10-13
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-09-10 ~ 2019-10-13
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 50% but less than 75% OE
  • 16
    icon of address The Willows 21 Church End, Milton Bryan, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -59,841 GBP2024-01-31
    Officer
    icon of calendar 2018-07-25 ~ 2019-10-13
    IIF 18 - Director → ME
  • 17
    icon of address 19 Diamond Court Opal Drive, Fox Milne, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-04-30
    Officer
    icon of calendar 2017-04-13 ~ 2019-10-13
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-04-13 ~ 2019-10-13
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    TAYLOR & CO LAND & NEW HOMES LIMITED - 2011-06-06
    icon of address Taylor House Roman Gate, Saxon Way, Great Denham, Bedford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    176,350 GBP2024-06-30
    Officer
    icon of calendar 2010-01-11 ~ 2019-10-13
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-01-10 ~ 2019-10-13
    IIF 47 - Ownership of shares – More than 50% but less than 75% OE
    IIF 47 - Ownership of voting rights - More than 50% but less than 75% OE
  • 19
    icon of address Taylor House Roman Gate, Saxon Way, Great Denham, Bedford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    56,029 GBP2024-06-30
    Officer
    icon of calendar 2017-04-13 ~ 2019-10-13
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-04-13 ~ 2019-10-13
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    icon of address Woodfield Farm Straight Mile, Poulton, Chester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-29 ~ 2019-02-20
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-01-29 ~ 2018-11-03
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Right to appoint or remove directors as a member of a firm OE

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.