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, Richard John

    Related profiles found in government register
  • Taylor, Richard John
    British accountant born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor, Richard John
    British acountant born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Peterborough Court, 133 Fleet Street, London, EC4A 2BB, United Kingdom

      IIF 23
  • Taylor, Richard John
    British chartered accountant born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Peterborough Court, 133 Fleet Street, London, EC4A 2BB

      IIF 24
  • Taylor, Richard John
    British investment banker born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor, Richard John
    British retired born in July 1928

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Moores Paddock, Low Biggins, Kirkby Lonsdale, Cumbria, LA6 2DH

      IIF 46
    • Cober Hill, Cloughton, Scarborough, North Yorkshire, YO13 0AR

      IIF 47
  • Taylor, John Richard
    British director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Park Street, Cleethorpes, Ne Lincolnshire, DN35 7NG, United Kingdom

      IIF 48
  • Taylor, John Richard
    British sales rep born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Park Street, Cleethorpes, South Humberside, DN35 7NG

      IIF 49
  • Taylor, Richard John
    British private banking manager born in September 1972

    Resident in Uk

    Registered addresses and corresponding companies
    • 67, High Street, Chobham, Woking, Surrey, GU24 8AF, United Kingdom

      IIF 50
  • Taylor, Richard John
    British compliance director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, Richard John
    British retired born in July 1928

    Resident in England

    Registered addresses and corresponding companies
    • Cober Hill, Newlands Road, Cloughton, Scarborough, YO13 0AR, England

      IIF 53
  • Taylor, Richard John
    British retired

    Registered addresses and corresponding companies
    • Moores Paddock, Low Biggins, Kirkby Lonsdale, Cumbria, LA6 2DH

      IIF 54
  • Taylor, John Richard
    British insurance consultant born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • 5 Sandpiper Close, Whittlesey, Peterborough, Cambridgeshire, PE7 1EA

      IIF 55
  • Taylor, John Richard
    British mortgage consultant born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • 5, Sandpiper Close, Whittlesey, Peterborough, Cambridgeshire, PE7 1EA, United Kingdom

      IIF 56
  • Taylor, Richard John

    Registered addresses and corresponding companies
    • 64, St James's Street, Nottingham, NG1 6FJ

      IIF 57
    • 64, St. James's Street, Nottingham, NG1 6FJ, United Kingdom

      IIF 58
  • Mr John Richard Taylor
    British born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • 36 Tyndall Court, Commerce Road, Lynch Wood, Peterborough, PE2 6LR, England

      IIF 59
child relation
Offspring entities and appointments
Active 33
  • 1
    Branch Registration, Refer To Parent Registry
    Corporate (3 parents)
    Officer
    2013-08-16 ~ now
    IIF 9 - director → ME
  • 2
    C/o The Corporation Trust Co, Corporation Trust Center, 1209, Orange Street, Wilmington, New, Castle Country, Delaware 19801, United States
    Corporate (3 parents)
    Officer
    2013-11-04 ~ now
    IIF 17 - director → ME
  • 3
    C/o Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware, United States
    Corporate (4 parents)
    Officer
    2013-06-26 ~ now
    IIF 35 - director → ME
  • 4
    Plumtree Court, 25 Shoe Lane, London, United Kingdom
    Corporate (5 parents, 14 offsprings)
    Officer
    2013-08-20 ~ now
    IIF 45 - director → ME
  • 5
    GOLDMAN SACHS HOLDINGS (U.K.) - 2014-07-31
    The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved corporate (6 parents)
    Officer
    2013-06-26 ~ dissolved
    IIF 41 - director → ME
  • 6
    HOTMULTI LIMITED - 1986-03-25
    The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved corporate (3 parents)
    Officer
    2013-06-25 ~ dissolved
    IIF 43 - director → ME
  • 7
    M&c Corporate Services Limited, Po Box 309gt Ugland House South, Church Street George Town, Grand Cayman Cayman Islands, Cayman Islands
    Corporate (4 parents)
    Officer
    2013-08-01 ~ now
    IIF 8 - director → ME
  • 8
    GS UT ADMINISTRATION LIMITED - 2008-11-19
    M&c Corporate Services Limited, Po Box 309gt Ugland House South, Church Street George Town, Grand Cayman Cayman Islands, Cayman Islands
    Corporate (3 parents)
    Officer
    2013-08-01 ~ now
    IIF 11 - director → ME
  • 9
    AMAGANSETT FINANCING LIMITED - 2015-04-30
    M&c Corporate Services Limited, Po Box 309gt Ugland House, South Church Street George Town, Grand Cayman Cayman Island, Cayman Islands
    Corporate (4 parents)
    Officer
    2013-08-01 ~ now
    IIF 12 - director → ME
  • 10
    Po Box 309 Gt, Ugland House, South Church St, George Town, Grand Cayman Cayman Islands, Cayman Islands
    Corporate (3 parents)
    Officer
    2013-08-01 ~ now
    IIF 14 - director → ME
  • 11
    Po Box 309 Gt Ugland House, South Church Street, George Town Grand Cayman, Cayman Islands, Cayman Islands
    Corporate (3 parents)
    Officer
    2013-08-01 ~ now
    IIF 18 - director → ME
  • 12
    M&c Corporate Services Limited, Po Box 309gt Ugland House South, Church Street George Town, Grand Cayman Cayman Islands, Cayman Islands
    Corporate (3 parents)
    Officer
    2013-08-01 ~ now
    IIF 23 - director → ME
  • 13
    M&c Corporate Services Limited, Po Box 309gt Ugland House South, Church Street George Town, Grandcayman Cayman Islands, Cayman Islands
    Corporate (4 parents)
    Officer
    2013-08-01 ~ now
    IIF 7 - director → ME
  • 14
    Po Box 309gt, Ugland House, South Church Street, Grand Cayman, Cayman Islands, Cayman Islands
    Corporate (4 parents)
    Officer
    2013-08-01 ~ now
    IIF 6 - director → ME
  • 15
    GS LIQUID TRADING PLATFORM I PCC - 2022-01-11
    22 Grenville Street, St Helier, Jersey
    Corporate (5 parents)
    Officer
    2013-06-10 ~ now
    IIF 3 - director → ME
  • 16
    PORTFOLIO ACQUISITIONS 2 LTD - 2006-06-01
    Peterborough Court, 133 Fleet Street, London
    Dissolved corporate (4 parents)
    Officer
    2009-02-20 ~ dissolved
    IIF 15 - director → ME
  • 17
    RUBYMATCH LIMITED - 1999-11-11
    The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved corporate (4 parents)
    Officer
    2014-08-20 ~ dissolved
    IIF 29 - director → ME
  • 18
    PRIZEGREAT LIMITED - 2000-03-20
    The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved corporate (4 parents)
    Officer
    2014-06-12 ~ dissolved
    IIF 32 - director → ME
  • 19
    PUNCHDALE LIMITED - 2002-12-19
    The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved corporate (4 parents)
    Officer
    2014-06-12 ~ dissolved
    IIF 40 - director → ME
  • 20
    Po Box 309, Ugland House, South Church Street, Georgetown, Grand Cayman Ky1-1104, Cayman Islands
    Corporate (4 parents)
    Officer
    2013-11-12 ~ now
    IIF 13 - director → ME
  • 21
    Victoria Street Business Centre, 192 Victoria Street, Grimsby, Ne Lincs
    Dissolved corporate (2 parents)
    Officer
    2005-07-01 ~ dissolved
    IIF 49 - director → ME
  • 22
    The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved corporate (3 parents)
    Officer
    2013-06-26 ~ dissolved
    IIF 28 - director → ME
  • 23
    The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved corporate (2 parents)
    Officer
    2014-03-14 ~ dissolved
    IIF 39 - director → ME
  • 24
    SPRIMONT LIMITED - 2005-11-16
    The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved corporate (2 parents)
    Officer
    2014-03-14 ~ dissolved
    IIF 36 - director → ME
  • 25
    The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved corporate (2 parents)
    Officer
    2014-03-14 ~ dissolved
    IIF 25 - director → ME
  • 26
    The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved corporate (6 parents)
    Officer
    2013-06-26 ~ dissolved
    IIF 44 - director → ME
  • 27
    M&c Corporate Services Limited, Po Box 309gt, Ugland House, South Church Street, George Town, Grand Cayman, Cayman Islands, Cayman Islands
    Corporate (4 parents)
    Officer
    2013-08-01 ~ now
    IIF 16 - director → ME
  • 28
    M & C Corporate Services Limited, Po Box 309gt, Ugland House, South Church Street, George Town, Grand Cayman, Cayman Islands, Cayman Islands
    Corporate (4 parents)
    Officer
    2013-08-01 ~ now
    IIF 10 - director → ME
  • 29
    The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved corporate (6 parents)
    Officer
    2013-06-26 ~ dissolved
    IIF 37 - director → ME
  • 30
    M&c Corporate Services Limited, Po Box 309gt, Ugland House, South Church Street, George Town, Grand Cayman, Cayman Islands, Cayman Islands
    Corporate (4 parents)
    Officer
    2013-08-01 ~ now
    IIF 19 - director → ME
  • 31
    M&c Corporate Services Limited, Po Box 309gt, Ugland House, South Church Street, George Town, Grand Cayman, Cayman Islands, Cayman Islands
    Corporate (4 parents)
    Officer
    2013-08-01 ~ now
    IIF 5 - director → ME
  • 32
    67 High Street, Chobham, Surrey
    Dissolved corporate (2 parents)
    Officer
    2011-05-24 ~ dissolved
    IIF 50 - director → ME
  • 33
    THE MORTGAGE BROKER (PETERBOROUGH) LIMITED - 2019-04-25
    36 Tyndall Court Commerce Road, Lynch Wood, Peterborough, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    204 GBP2024-02-29
    Officer
    2012-02-28 ~ now
    IIF 56 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
Ceased 22
  • 1
    The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved corporate (6 parents)
    Officer
    2013-06-26 ~ 2013-08-01
    IIF 42 - director → ME
  • 2
    COGENTRIX INTERNATIONAL UK LIMITED - 2013-02-25
    15 Canada Square, Canary Wharf, London
    Dissolved corporate (3 parents)
    Officer
    2009-06-10 ~ 2013-05-09
    IIF 31 - director → ME
  • 3
    COBER HILL TRUST - 2017-09-06
    Cober Hill, Cloughton, Scarborough, North Yorkshire
    Corporate (4 parents)
    Equity (Company account)
    1,693,622 GBP2022-04-30
    Officer
    2015-07-01 ~ 2019-10-05
    IIF 47 - director → ME
  • 4
    YORKSHIRE GUEST HOUSE AND CONFERENCE CENTRES,LIMITED(THE) - 1988-05-23
    Cober Hill, Cloughton, Nr. Scarborough, Yorks
    Corporate (10 parents)
    Equity (Company account)
    1,156,975 GBP2024-04-30
    Officer
    ~ 2016-07-02
    IIF 53 - director → ME
  • 5
    FINLEASE INSURANCE SERVICES LIMITED - 1993-04-26
    FACTORSPOT LIMITED - 1987-09-25
    4 - 6 Aaron Road, Whittlesey, Peterborough
    Corporate (1 parent)
    Equity (Company account)
    336,345 GBP2023-12-31
    Officer
    ~ 1995-02-01
    IIF 55 - director → ME
  • 6
    GS EUROPEAN OPPORTUNITIES FUND B.V. - 2014-05-13
    Branch Registration, Refer To Parent Registry
    Corporate (2 parents)
    Officer
    2013-09-23 ~ 2019-09-13
    IIF 1 - director → ME
  • 7
    BROAD STREET SHIPPING LTD. - 1989-08-30
    TRUSHELFCO (NO. 1422) LIMITED - 1989-06-27
    C/o Interpath Ltd, 10 Fleet Place, London
    Corporate (5 parents)
    Officer
    2009-10-05 ~ 2017-07-19
    IIF 4 - director → ME
  • 8
    GOLDMAN SACHS GROUP U.K. FINANCE LIMITED - 2023-09-10
    GS LEASING HOLDINGS LIMITED - 2013-12-03
    HACKREMCO (NO.2577) LIMITED - 2008-10-03
    Plumtree Court, 25 Shoe Lane, London, United Kingdom
    Corporate (6 parents)
    Officer
    2013-06-26 ~ 2015-09-18
    IIF 30 - director → ME
  • 9
    GOLDMAN SACHS GROUP HOLDINGS (U.K.) - 2013-07-09
    GOLDMAN SACHS (ECHO) HOLDINGS - 2001-10-24
    Plumtree Court, 25 Shoe Lane, London, United Kingdom
    Corporate (7 parents, 4 offsprings)
    Officer
    2013-06-26 ~ 2015-09-22
    IIF 38 - director → ME
  • 10
    Plumtree Court, 25 Shoe Lane, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2013-11-22 ~ 2015-03-12
    IIF 24 - director → ME
  • 11
    GOLDMAN SACHS SECURITIES (NOMINEES), LIMITED - 2004-12-24
    TRUSHELFCO (NO.1156) LIMITED - 1987-11-30
    Plumtree Court, 25 Shoe Lane, London, United Kingdom
    Corporate (4 parents)
    Officer
    2013-06-26 ~ 2015-09-23
    IIF 27 - director → ME
  • 12
    GS SHIRE UK LIMITED - 2023-03-16
    TRUSHELFCO (NO.3102) LIMITED - 2004-10-21
    Plumtree Court, 25 Shoe Lane, London
    Corporate (8 parents)
    Officer
    2013-06-26 ~ 2017-06-23
    IIF 20 - director → ME
  • 13
    Plumtree Court, 25 Shoe Lane, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2014-01-15 ~ 2019-09-10
    IIF 21 - director → ME
  • 14
    Plumtree Court, 25 Shoe Lane, London, United Kingdom
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2014-01-15 ~ 2019-09-10
    IIF 22 - director → ME
  • 15
    22 Grenville Street, St Helier, Jersey
    Corporate (4 parents)
    Officer
    2013-06-10 ~ 2019-09-13
    IIF 2 - director → ME
  • 16
    NITROGEN LIMITED - 2000-03-30
    HACKREMCO (NO.1490) LIMITED - 1999-11-05
    The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved corporate (6 parents)
    Officer
    2013-06-26 ~ 2014-06-12
    IIF 26 - director → ME
  • 17
    Victoria Street Business Centre, 192 Victoria Street, Grimsby, Ne Lincolnshire
    Corporate (2 parents)
    Equity (Company account)
    -2,526 GBP2023-05-30
    Officer
    2014-05-22 ~ 2014-06-12
    IIF 48 - director → ME
  • 18
    WISEAPEX LIMITED - 1998-04-08
    Plumtree Court, 25 Shoe Lane, London, United Kingdom
    Corporate (5 parents)
    Officer
    2013-06-26 ~ 2017-07-19
    IIF 33 - director → ME
  • 19
    THE QUAKER TAPESTRY AT KENDAL LIMITED - 2011-07-06
    Friends Meeting House, Stramongate, Kendal, Cumbria
    Corporate (11 parents)
    Officer
    1995-04-20 ~ 2004-06-20
    IIF 46 - director → ME
    1997-02-01 ~ 2009-06-27
    IIF 54 - secretary → ME
  • 20
    Peterborough, 133 Fleet Street, London
    Dissolved corporate (5 parents)
    Officer
    2013-06-26 ~ 2017-06-23
    IIF 34 - director → ME
  • 21
    HACKREMCO (NO.1466) LIMITED - 1999-03-25
    Toll Bar House Landmere Lane, Edwalton, Nottingham, England
    Corporate (6 parents)
    Officer
    2015-07-01 ~ 2019-10-31
    IIF 51 - director → ME
    2012-02-28 ~ 2019-08-01
    IIF 57 - secretary → ME
  • 22
    T. BAILEY FUND SERVICES LIMITED - 2023-10-16
    T. BAILEY FUND MANAGERS LIMITED - 2015-06-30
    HACKREMCO (NO.1467) LIMITED - 1999-03-25
    30 Finsbury Square, London
    Corporate (2 parents)
    Officer
    2015-07-01 ~ 2019-10-31
    IIF 52 - director → ME
    2012-02-28 ~ 2019-02-07
    IIF 58 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.