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

Robert James Taylor

    Related profiles found in government register
  • Robert James Taylor
    British born in August 1963

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 2 Hamel House, Sandy Way, Amington, Tamworth, B77 4BF, England

      IIF 1
  • Taylor, Robert James
    British company director born in August 1963

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address Key Systems Suite 208 Pacific House, Relay Point, Wilnecote, Tamworth, B77 5PA, England

      IIF 2
  • Robert Taylor
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A, 13 St Mildred Road, Westgate, Kent, CT8 8RE

      IIF 3
  • Mr Robert Taylor
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Forfar House, 97 Balham Park Road, London, SW12 8EB, England

      IIF 4
  • Mr Robert Taylor
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit B Pinewood, Bell Heath Way, Woodgate Business Park, Birmingham, West Midlands, B32 3BZ, England

      IIF 5
    • icon of address 10, Cheyne Walk, Northampton, NN1 5PT, England

      IIF 6
    • icon of address Basement Flat, 9 St George's Terrace, Primrose Hill, London, NW1 8XH, England

      IIF 7
  • Mr Robert Taylor
    British born in December 1962

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Robert Taylor
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Basement Flat, 9 St. Georges Terrace, London, NW1 8XH

      IIF 11
    • icon of address Inn Control Ltd, 10 Cheyne Walk, Northampton, Northamptonshire, NN1 5PT

      IIF 12
  • Mr Robert Taylor
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, St. Georges Terrace, Sunderland, SR6 9LX, United Kingdom

      IIF 13
  • Taylor, Robert
    British company director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Colindale Technology Park, Colindeep Lane, London, NW9 6BX, England

      IIF 14
  • Taylor, Robert
    British director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 18, Goldings Hall, Goldens Way, Goldings, Hertford, SG14 2WH, United Kingdom

      IIF 15
  • Taylor, Robert
    British none born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Tower Centre, Hoddesdon, EN11 8UR, England

      IIF 16
  • Taylor, Robert
    British director born in August 1963

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 6620 Lamar Court, Cottage Grove, Mn 55016, United States

      IIF 17
  • Taylor, Robert Donald
    British managing director born in August 1963

    Registered addresses and corresponding companies
    • icon of address 42 All Saints Avenue, Margate, Kent, CT9 5QN

      IIF 18
  • Taylor, Robert
    British lawyer born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Worlds End Place Kings Road, London, SW10 0DR

      IIF 19
  • Taylor, Robert Donald
    British director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 St Mildred's Road, Westgate, Kent, CT8 8QR

      IIF 20
  • Taylor, Robert
    British builder born in December 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 87 Jordanhill Drive, Glasgow, Lanarkshire, G13 1UW

      IIF 21
  • Taylor, Robert
    British company director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Basement Flat, 9, St. Georges Terrace, London, NW1 8XH, England

      IIF 22
  • Taylor, Robert
    British director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Basement Flat, 9 St George's Terrace, Primrose Hill, London, NW1 8XH, England

      IIF 23
  • Taylor, Robert
    British director born in December 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 87 Jordanhill Drive, Glasgow, Lanarkshire, G13 1UW

      IIF 24
    • icon of address 87, Jordanhill Drive, Glasgow, Lanarkshire, G13 1UW, Scotland

      IIF 25
  • Taylor, Robert
    British lawyer born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Chelsea Theatre, 7 World's End Place, Kings Road, London, SW10 0DR, England

      IIF 26
  • Taylor, Robert
    British company director born in December 1962

    Registered addresses and corresponding companies
    • icon of address 109 Gloucester Avenue, Primrose Hill, London, NW1 8LB

      IIF 27
  • Taylor, Robert
    British director born in December 1962

    Registered addresses and corresponding companies
  • Taylor, Robert
    British director

    Registered addresses and corresponding companies
    • icon of address 10 Chamberlain Street, London, NW1 8XB

      IIF 31
  • Taylor, Robert
    British company director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3 Colindale Technology Park, Colindeep Lane, London, NW9 6BX, England

      IIF 32
  • Taylor, Robert
    British director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Chamberlain Street, London, NW1 8XB

      IIF 33 IIF 34
    • icon of address Basement Flat, 9 St George's Terrace, London, London, NW1 8XH, United Kingdom

      IIF 35
    • icon of address Basement Flat, 9 St George's Terrace, London, NW1 8XH

      IIF 36
    • icon of address Palladium House, 1-4 Argyll Street, London, W1F 7LD, United Kingdom

      IIF 37
    • icon of address The Fox, 28-30 Paul Street, Shoreditch, London, EC2A 4LB, United Kingdom

      IIF 38 IIF 39
    • icon of address 10, Cheyne Walk, Northampton, NN1 5PT, England

      IIF 40
  • Taylor, Robert
    British none born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Fox, 28-30 Paul Street, Shoreditch, London, EC2A 4LB, United Kingdom

      IIF 41
  • Taylor, Robert
    British director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, St. Georges Terrace, Sunderland, Tyne And Wear, SR6 9LX, United Kingdom

      IIF 42
  • Taylor, Robert
    born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Chamberlain Street, Primrose Hill, London, NW1 8XB

      IIF 43 IIF 44 IIF 45
    • icon of address 7, Titchfield House, Titchfield Road, London, NW1 8XB, United Kingdom

      IIF 46
child relation
Offspring entities and appointments
Active 19
  • 1
    V R C WHEELS LTD - 2006-05-12
    icon of address Unit A, 13 St Mildred Road, Westgate, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    -5 GBP2025-04-30
    Officer
    icon of calendar 2006-04-11 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Unit B Pinewood Bell Heath Way, Woodgate Business Park, Birmingham, West Midlands, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-07-05 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Unit 3 Morris Park, 37 Rosyth Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2019-01-11 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-01-11 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 2 Tower Centre, Hoddesdon, England
    Active Corporate (8 parents)
    Equity (Company account)
    103,387 GBP2024-12-30
    Officer
    icon of calendar 2024-06-18 ~ now
    IIF 16 - Director → ME
  • 5
    icon of address Unit 3 Colindale Technology Park, Colindeep Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2025-05-06 ~ now
    IIF 14 - Director → ME
  • 6
    icon of address Inn Control, 10 Cheyne Walk, Northampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-19 ~ dissolved
    IIF 41 - Director → ME
  • 7
    icon of address 37 Sun Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-21 ~ dissolved
    IIF 39 - Director → ME
  • 8
    icon of address 10 Cheyne Walk, Northampton, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    992,974 GBP2024-12-31
    Officer
    icon of calendar 2023-12-05 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-11-19 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Key Systems Suite 208 Pacific House Relay Point, Wilnecote, Tamworth, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2022-03-18 ~ now
    IIF 2 - Director → ME
  • 10
    icon of address 10 Chamberlain Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-13 ~ dissolved
    IIF 45 - LLP Designated Member → ME
  • 11
    icon of address Inn Control, 10 Cheyne Walk, Northampton, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    80,856 GBP2024-03-31
    Officer
    icon of calendar 2017-11-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-11-01 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Unit B Pinewood Bell Heath Way, Woodgate Business Park, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-03-14 ~ dissolved
    IIF 36 - Director → ME
  • 13
    BDBCO NO. 799 LIMITED - 2006-08-14
    icon of address 12 Devereux Court, Strand, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-19 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2008-08-19 ~ dissolved
    IIF 31 - Secretary → ME
  • 14
    icon of address Unit 3 Morris Park, 37 Rosyth Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -21,667 GBP2021-09-30
    Officer
    icon of calendar 2005-09-09 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 121 Moffat Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-22 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Forfar House, 97 Balham Park Road, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    238,213 GBP2023-10-31
    Officer
    icon of calendar 2006-06-05 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 171 Sunderland Road, South Shields, Tyne And Wear, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-02 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2025-07-02 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Supercity, 12 Albemarle Way, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,267 GBP2019-07-31
    Officer
    icon of calendar 2004-05-06 ~ dissolved
    IIF 33 - Director → ME
  • 19
    icon of address 2nd Floor 26 Rosebery Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-08 ~ dissolved
    IIF 44 - LLP Designated Member → ME
Ceased 15
  • 1
    icon of address Fieldfisher Riverbank House, 2 Swan Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-03 ~ 2014-03-03
    IIF 46 - LLP Member → ME
  • 2
    INTERCEDE 915 LIMITED - 1991-12-09
    TELECOM ELECTRIC LIMITED - 1993-03-25
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-12-19 ~ 2002-02-20
    IIF 27 - Director → ME
  • 3
    icon of address 1 More London Place, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2001-02-09 ~ 2002-02-20
    IIF 28 - Director → ME
  • 4
    EUROCALL LIMITED - 1995-12-05
    GREGORY,PENNINGTON (MANCHESTER) LIMITED - 1995-11-08
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-02-10 ~ 2002-03-22
    IIF 30 - Director → ME
  • 5
    icon of address Unit 3 Colindale Technology Park, Colindeep Lane, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    19 GBP2024-09-30
    Officer
    icon of calendar 2018-05-15 ~ 2023-06-16
    IIF 32 - Director → ME
    icon of calendar 2023-12-08 ~ 2025-08-30
    IIF 22 - Director → ME
  • 6
    icon of address Unit B Pinewood Bell Heath Way, Woodgate Business Park, Birmingham, West Midlands, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,322,416 GBP2024-03-31
    Officer
    icon of calendar 2019-02-01 ~ 2024-07-05
    IIF 35 - Director → ME
  • 7
    LANDSDOWNE FOX LIMITED - 2012-03-29
    icon of address 364 High Street, Harlington, Heathrow, Hayes
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-30
    Officer
    icon of calendar 2012-03-12 ~ 2017-09-26
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-26
    IIF 12 - Ownership of shares – 75% or more OE
  • 8
    icon of address 10 Cheyne Walk, Northampton, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    992,974 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-12-05 ~ 2024-11-15
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address Key Systems Suite 208 Pacific House Relay Point, Wilnecote, Tamworth, England
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-03-18 ~ 2022-06-13
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 10
    icon of address Suite 208, Pacific House Relay Point, Wilnecote, Tamworth, Staffordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    989,172 GBP2025-06-30
    Officer
    icon of calendar 2007-07-01 ~ 2023-07-12
    IIF 17 - Director → ME
  • 11
    icon of address 26 High Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    69,974 GBP2024-06-23
    Officer
    icon of calendar 2009-12-03 ~ 2014-02-01
    IIF 37 - Director → ME
  • 12
    ALBERT TERRACE LLP - 2008-04-01
    icon of address New Inn Farm, Beckley, Oxon
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-11-06 ~ 2008-01-31
    IIF 43 - LLP Member → ME
  • 13
    Z.H.L. LIMITED - 1999-04-14
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-08 ~ 2002-02-20
    IIF 29 - Director → ME
  • 14
    icon of address The Chelsea Theatre 7 World's End Place, Kings Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,090,739 GBP2023-03-31
    Officer
    icon of calendar 2021-03-10 ~ 2024-06-14
    IIF 26 - Director → ME
    icon of calendar 2020-12-10 ~ 2021-03-10
    IIF 19 - Director → ME
  • 15
    icon of address 2 The Links, Herne Bay, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-12-06 ~ 2004-12-06
    IIF 18 - Director → 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 16 October 2025 and licensed under the Open Government Licence v3.0.