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, Eric Raymond

    Related profiles found in government register
  • Taylor, Eric Raymond
    British director born in July 1951

    Resident in Scotland

    Registered addresses and corresponding companies
  • Taylor, Eric Raymond
    British solicitor born in July 1951

    Resident in Scotland

    Registered addresses and corresponding companies
  • Taylor, Eric
    British director born in July 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 183, St Vincent Street, 1st Floor, Glasgow, Scotland

      IIF 11
    • icon of address 183, St. Vincent Street, First Floor, Glasgow, G2 5QD, Scotland

      IIF 12
    • icon of address 183, St Vincent Street, Glasgow, G2 5QD

      IIF 13
    • icon of address 1st, Floor, 183 St. Vincent Street, Glasgow, G2 5QD, Scotland

      IIF 14 IIF 15
    • icon of address C/o Npl Estates Limited, Fyfe Chambers, 105 West George Street, Glasgow, Scotland, G2 1PB, Scotland

      IIF 16
  • Mr Eric Taylor
    British born in July 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 183, St. Vincent Street, Glasgow, G2 5QD, Scotland

      IIF 17
    • icon of address 1st Floor, 163, St. Vincent Street, Glasgow, G2 5AD, Scotland

      IIF 18
  • Taylor, Eric Raymond
    British director born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Lethington Road, Giffnock, Glasgow, G46 6TA

      IIF 19 IIF 20
    • icon of address 183, St. Vincent Street, Glasgow, G2 5QD

      IIF 21
    • icon of address 1st, Floor, 183 St. Vincent Street, Glasgow, G2 5QD, Scotland

      IIF 22
    • icon of address 1st Floor, 183, St. Vincent Street, Glasgow, G2 5QD, United Kingdom

      IIF 23
    • icon of address 100, Barbirolli Square, Manchester, M2 3AB, England

      IIF 24
  • Taylor, Eric Raymond
    British manager born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Lethington Road, Giffnock, Glasgow, G46 6TA

      IIF 25
    • icon of address 183, St. Vincent Street, Glasgow, G2 5QD, Scotland

      IIF 26
  • Taylor, Eric Raymond
    British

    Registered addresses and corresponding companies
  • Taylor, Eric Raymond
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 11 Burnside Road, Whitecraigs, Glasgow, Lanarkshire, G73 4RF

      IIF 31
  • Taylor, Eric Raymond
    born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Eric Raymond Taylor
    British born in July 1951

    Resident in Scotland

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address 1st Floor, 183 St. Vincent Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    99,289 GBP2018-06-30
    Person with significant control
    icon of calendar 2017-06-01 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 2
    NPL PHOENIX LIMITED - 2004-02-05
    TILBURY PHOENIX LIMITED - 2002-04-03
    INTERCEDE 875 LIMITED - 1991-05-29
    icon of address One St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,421,056 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 31
  • 1
    icon of address 183 St. Vincent Street, First Floor, Glasgow
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    2,000 GBP2018-12-31
    Officer
    icon of calendar 2007-10-09 ~ 2017-10-10
    IIF 35 - LLP Designated Member → ME
  • 2
    icon of address 183 St. Vincent Street, First Floor, Glasgow
    Active Corporate (2 parents)
    Current Assets (Company account)
    4,433 GBP2018-12-31
    Officer
    icon of calendar 2007-10-09 ~ 2017-10-10
    IIF 32 - LLP Designated Member → ME
  • 3
    icon of address 183 St. Vincent Street, First Floor, Glasgow
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    2,000 GBP2018-12-31
    Officer
    icon of calendar 2007-12-17 ~ 2017-10-10
    IIF 34 - LLP Designated Member → ME
  • 4
    NPL (SCOTLAND) LIMITED - 2020-04-02
    icon of address 1st Floor, 183 St. Vincent Street, Glasgow
    Active Corporate (4 parents)
    Equity (Company account)
    -826,552 GBP2018-06-30
    Officer
    icon of calendar 2004-06-17 ~ 2017-08-18
    IIF 5 - Director → ME
  • 5
    icon of address Pavilion 1 Finnieston Business Park, Minerva Way, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    580,878 GBP2024-03-31
    Officer
    icon of calendar 1995-01-12 ~ 2005-12-05
    IIF 7 - Director → ME
    icon of calendar 1995-01-12 ~ 2005-12-05
    IIF 31 - Secretary → ME
  • 6
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -420,350 GBP2018-09-30
    Officer
    icon of calendar 2014-09-19 ~ 2014-09-19
    IIF 24 - Director → ME
  • 7
    icon of address Pavilion 1 Finnieston Business Park, Minerva Way, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-11-25 ~ 2005-12-05
    IIF 29 - Secretary → ME
  • 8
    INHOCO 2816 LIMITED - 2003-04-29
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (4 parents, 12 offsprings)
    Equity (Company account)
    -324,705 GBP2018-06-30
    Officer
    icon of calendar 2003-06-05 ~ 2018-02-21
    IIF 11 - Director → ME
  • 9
    icon of address One St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-06-08 ~ 2017-08-18
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2017-08-18
    IIF 37 - Has significant influence or control OE
  • 10
    icon of address 1st Floor, 183 St. Vincent Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    99,289 GBP2018-06-30
    Officer
    icon of calendar 2001-06-24 ~ 2018-12-06
    IIF 3 - Director → ME
  • 11
    INHOCO 2882 LIMITED - 2003-10-16
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,463 GBP2019-07-31
    Officer
    icon of calendar 2003-08-15 ~ 2018-07-11
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2016-07-01
    IIF 17 - Right to appoint or remove directors OE
  • 12
    INHOCO 2691 LIMITED - 2003-06-03
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,240 GBP2019-07-31
    Officer
    icon of calendar 2002-07-24 ~ 2017-10-13
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2016-09-01
    IIF 38 - Has significant influence or control OE
  • 13
    INHOCO 2784 LIMITED - 2003-02-07
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,226,711 GBP2017-12-31
    Officer
    icon of calendar 2003-02-07 ~ 2017-12-14
    IIF 12 - Director → ME
  • 14
    icon of address Pavilion 1 Finnieston Business Park, Minerva Way, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    6,270,833 GBP2024-05-27
    Officer
    icon of calendar 1995-05-30 ~ 1999-09-30
    IIF 9 - Director → ME
    icon of calendar ~ 2005-03-07
    IIF 27 - Secretary → ME
  • 15
    icon of address 1st Floor, 183 St. Vincent Street, Glasgow
    Active Corporate (5 parents)
    Equity (Company account)
    36,832 GBP2019-01-31
    Officer
    icon of calendar 2012-01-24 ~ 2017-08-18
    IIF 21 - Director → ME
  • 16
    MM&S (5111) LIMITED - 2006-06-23
    icon of address 1st Floor, 183 St. Vincent Street, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2020-03-31
    Officer
    icon of calendar 2008-02-22 ~ 2017-08-18
    IIF 25 - Director → ME
  • 17
    MM&S (5118) LIMITED - 2006-06-23
    icon of address 1st Floor, 183 St. Vincent Street, Glasgow
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2018-06-30
    Officer
    icon of calendar 2008-02-22 ~ 2017-08-18
    IIF 20 - Director → ME
  • 18
    MM&S (5101) LIMITED - 2006-06-23
    icon of address 1st Floor, 183 St. Vincent Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1,002 GBP2019-04-30
    Officer
    icon of calendar 2008-02-22 ~ 2018-03-07
    IIF 19 - Director → ME
  • 19
    MM&S (5100) LIMITED - 2006-06-23
    icon of address 183 1st Floor, 183 St. Vincent Street, Glasgow
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,270,163 GBP2019-04-30
    Officer
    icon of calendar 2008-02-22 ~ 2017-12-16
    IIF 26 - Director → ME
  • 20
    icon of address Hillhouse International Business Park, Fleetwood Road North, Thornton-cleveleys, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    887,077 GBP2018-08-31
    Officer
    icon of calendar 2014-08-13 ~ 2017-08-18
    IIF 23 - Director → ME
  • 21
    REHAB SCOTLAND - 2003-03-26
    icon of address Haven Products, 8 Central Park Boulevard, Larbert, Falkirk, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1991-04-19 ~ 2003-05-26
    IIF 8 - Director → ME
  • 22
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -11,845,372 GBP2018-12-31
    Officer
    icon of calendar 1998-02-05 ~ 2018-02-06
    IIF 13 - Director → ME
  • 23
    NPL (GLASGOW) LIMITED - 2022-08-22
    icon of address 183 St. Vincent Street, First Floor, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-07-31
    Officer
    icon of calendar 1999-07-08 ~ 2000-07-11
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2016-07-01
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-07-01 ~ 2018-11-01
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    icon of address 183 First Floor, St Vincent Street, Glasgow
    Active Corporate (3 parents)
    Current Assets (Company account)
    154,967 GBP2018-12-31
    Officer
    icon of calendar 2005-12-21 ~ 2012-11-05
    IIF 36 - LLP Designated Member → ME
  • 25
    CHARDON HOTELS LIMITED - 1989-01-12
    GRENHILL LIMITED - 1986-05-15
    icon of address Crookfur Park, Ayr Road, Newton Mearns, Glasgow
    Active Corporate (4 parents)
    Equity (Company account)
    3,587,945 GBP2024-03-31
    Officer
    icon of calendar 1993-04-30 ~ 1995-05-31
    IIF 6 - Director → ME
  • 26
    NPL PHOENIX LIMITED - 2004-02-05
    TILBURY PHOENIX LIMITED - 2002-04-03
    INTERCEDE 875 LIMITED - 1991-05-29
    icon of address One St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,421,056 GBP2017-12-31
    Officer
    icon of calendar 2002-03-21 ~ 2018-12-06
    IIF 2 - Director → ME
  • 27
    icon of address Pavilion 1 Finnieston Business Park, Minerva Way, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2005-12-05
    IIF 30 - Secretary → ME
  • 28
    SHAWFIELD GREYHOUND STADIUM LIMITED - 2023-09-01
    SHAWFIELD GREYHOUND RACING AND LEISURE COMPANY LIMITED - 2001-11-14
    PACIFIC SHELF (EIGHTY) LIMITED - 1987-03-18
    icon of address Pavilion 1 Finnieston Business Park, Minerva Way, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    5,574,366 GBP2024-03-31
    Officer
    icon of calendar 1992-12-15 ~ 1996-12-31
    IIF 10 - Director → ME
    icon of calendar ~ 1999-09-30
    IIF 28 - Secretary → ME
  • 29
    icon of address 183 St. Vincent Street, First Floor, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2013-10-08 ~ 2017-08-18
    IIF 22 - Director → ME
  • 30
    icon of address 183 First Floor, St Vincent Street, Glasgow
    Active Corporate (3 parents)
    Current Assets (Company account)
    4,092,028 GBP2018-12-31
    Officer
    icon of calendar 2006-09-12 ~ 2012-11-05
    IIF 33 - LLP Designated Member → ME
  • 31
    INHOCO 2434 LIMITED - 2001-11-30
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    86,000 GBP2018-06-30
    Officer
    icon of calendar 2001-11-30 ~ 2017-10-30
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2016-10-01
    IIF 18 - Has significant influence or control 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.