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, Russell Robert Blundell

    Related profiles found in government register
  • Taylor, Russell Robert Blundell
    British businessman born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office Village, Chester Business Park, Chester, Cheshire, CH4 9QP

      IIF 1 IIF 2
    • icon of address Office Village, Chester Business Park, Chester, Chester, CH4 9QP

      IIF 3
  • Taylor, Russell Robert Blundell
    British company director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Knightsbridge Court, Chester, CH1 1QG

      IIF 4
    • icon of address Bellan Farm, Windy Hill Cefn Y Bedd, Wrexham, LL12 9TB

      IIF 5
  • Taylor, Russell Robert Blundell
    British director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Plantation Road, Stadium Court, Wirral, CH62 3QG, England

      IIF 6 IIF 7
    • icon of address Bellan Farm, Windy Hill Cefn Y Bedd, Wrexham, LL12 9TB

      IIF 8 IIF 9 IIF 10
    • icon of address Bellan Farm, Windy Hill, Cefn-y-bedd, Wrexham, Clwyd, LL12 9TB

      IIF 11
    • icon of address Bellan Farm, Windy Hill Cefn-y-bedd, Wrexham, North Wales, LL12 9TB, United Kingdom

      IIF 12 IIF 13
    • icon of address Bellan Farm, Windy Hill, Wrexham, Flintshire, LL129TB

      IIF 14
  • Taylor, Russell Robert Blundell
    British director/secretary born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, John Wilkinson Court, Brymbo, Wrexham, Clwyd, LL11 5HJ, Wales

      IIF 15
    • icon of address Bellan Farm, Windy Hill Cefn Y Bedd, Wrexham, LL12 9TB

      IIF 16
  • Taylor, Russell Robert
    British company director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20a, Handbridge, Chester, CH4 7JE, United Kingdom

      IIF 17
  • Taylor, Russell Robert
    British director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elegance Spa, Wild Pheasant Hotel, Berwyn Road, Llangollen, Denbighshire, LL20 8AD, United Kingdom

      IIF 18
    • icon of address 86, Maple Avenue, Oswestry, Shropshire, SY11 2SE, England

      IIF 19
  • Taylor, Russell Robert
    British estate agent born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20a, Handbridge, Chester, CH4 7JE, United Kingdom

      IIF 20
  • Mr Russell Robert Blundell Taylor
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Knightsbridge Court, Chester, CH1 1QG

      IIF 21
    • icon of address White Waters Country Hotel, Berwyn Road, Llangollen, Denbighshire, LL20 8AD, Wales

      IIF 22
    • icon of address Unit 3, Plantation Road, Stadium Court, Wirral, CH62 3QG, England

      IIF 23 IIF 24
  • Taylor, Robert Russell
    British director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121, Cannon Workshops, 3 Cannon Drive Canary Wharf, London, E14 4AS

      IIF 25
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX

      IIF 26
  • Taylor, Robert Russell
    British software developer born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Studio, Sheep Street, Charlbury, Chipping Norton, OX7 3RR, England

      IIF 27
  • Mr Russell Robert Taylor
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20a, Handbridge, Chester, CH4 7JE, United Kingdom

      IIF 28
    • icon of address 86, Maple Avenue, Oswestry, Shropshire, SY112SE, England

      IIF 29
  • Mr Russel Robert Taylor
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office Village, Chester Business Park, Chester, Cheshire, CH4 9QP

      IIF 30
  • Taylor, Russell Robert Blundell
    British

    Registered addresses and corresponding companies
    • icon of address Bellan Farm, Windy Hill Cefn Y Bedd, Wrexham, LL12 9TB

      IIF 31 IIF 32
  • Taylor, Russell Robert Blundell
    British director

    Registered addresses and corresponding companies
    • icon of address 14 Duke Street, Chester, Cheshire, CH1 1RP

      IIF 33 IIF 34 IIF 35
    • icon of address Bellan Farm, Windy Hill Cefn Y Bedd, Wrexham, LL12 9TB

      IIF 36
  • Mr Robert Russell Taylor
    British born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Studio, Sheep Street, Charlbury, Chipping Norton, OX7 3RR, England

      IIF 37
  • Taylor, Robert Russell
    British director born in December 1977

    Resident in England

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

      IIF 38
  • Taylor, Russell Robert Blundell

    Registered addresses and corresponding companies
    • icon of address Bellan Farm, Windy Hill Cefn Y Bedd, Wrexham, LL12 9TB

      IIF 39
  • Mr Robert Russell Taylor
    British born in December 1977

    Resident in England

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

      IIF 40
  • Taylor, Russell Robert

    Registered addresses and corresponding companies
    • icon of address Unit 3, Plantation Road, Stadium Court, Wirral, CH62 3QG, England

      IIF 41
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address The Studio Sheep Street, Charlbury, Chipping Norton, England
    Active Corporate (1 parent)
    Equity (Company account)
    165,789 GBP2020-08-31
    Officer
    icon of calendar 2018-08-01 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 2
    APPSOLUTLEY LTD. - 2012-07-16
    TARGET DATA LIMITED - 2012-06-26
    icon of address Bellan Farm, Windy Hill, Wrexham, North Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-30 ~ dissolved
    IIF 12 - Director → ME
  • 3
    icon of address Gw Kelly & Co, Unit 3 Plantation Road, Stadium Court, Wirral, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    250 GBP2017-03-30
    Officer
    icon of calendar 2015-03-17 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Office Village, Chester Business Park, Chester, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-02-20 ~ dissolved
    IIF 14 - Director → ME
  • 5
    icon of address Office Village, Chester Business Park, Chester, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-20 ~ dissolved
    IIF 11 - Director → ME
  • 6
    CREST PAY EXCHANGE LIMITED - 2008-05-01
    icon of address Office Village, Chester Business Park, Chester, Chester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-06-03 ~ dissolved
    IIF 3 - Director → ME
  • 7
    CREST HOLDINGS LIMITED - 2009-05-29
    icon of address Unit 3 Office Village, Chester Business Park, Chester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-11-06 ~ dissolved
    IIF 5 - Director → ME
  • 8
    icon of address 3 Office Village, Chester Business Park, Chester, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-02 ~ dissolved
    IIF 9 - Director → ME
  • 9
    CREST PLUS OPERATIONS LIMITED - 2009-01-15
    icon of address 3 Office Village, Chester Business Park, Chester, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-06 ~ dissolved
    IIF 8 - Director → ME
  • 10
    icon of address Bellan Farm, Windy Hill, Wrexham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-18 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2006-10-18 ~ dissolved
    IIF 32 - Secretary → ME
  • 11
    icon of address 121 Cannon Workshops, 3 Cannon Drive Canary Wharf, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -4,460 GBP2016-09-30
    Officer
    icon of calendar 2016-01-18 ~ dissolved
    IIF 25 - Director → ME
  • 12
    icon of address 86 Maple Avenue, Oswestry, Shropshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-25 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-02-25 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 13
    PATCROFT LIMITED - 2013-10-03
    icon of address 27 Old Gloucester Street, London
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    218,366 GBP2024-06-30
    Officer
    icon of calendar 2013-10-02 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Gw Kelly & Co, Unit 3 Plantation Road, Stadium Court, Wirral, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -28,690 GBP2017-07-30
    Officer
    icon of calendar 2015-07-22 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2015-07-22 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 15
    icon of address Monomark House, 27 Old Gloucester Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-05 ~ dissolved
    IIF 26 - Director → ME
  • 16
    icon of address 3 Stadium Court, Plantation Road, Wirral, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-02 ~ dissolved
    IIF 15 - Director → ME
Ceased 11
  • 1
    icon of address 20a Handbridge, Chester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -18,691 GBP2023-08-31
    Officer
    icon of calendar 2019-10-07 ~ 2020-03-31
    IIF 17 - Director → ME
  • 2
    icon of address Bellan Farm, Windy Hill, Wrexham, North Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -109,321 GBP2024-08-31
    Officer
    icon of calendar 2010-07-14 ~ 2014-11-01
    IIF 13 - Director → ME
  • 3
    icon of address 20a Handbridge, Chester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-04 ~ 2020-07-24
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-10-04 ~ 2020-07-24
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Office Village, Chester Business Park, Chester, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-03-17 ~ 2003-11-19
    IIF 35 - Secretary → ME
  • 5
    icon of address Office Village, Chester Business Park, Chester, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-17 ~ 2003-11-19
    IIF 34 - Secretary → ME
  • 6
    icon of address 3 Stadium Court Plantation Road, Bromborough, Wirral, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,981 GBP2018-02-28
    Officer
    icon of calendar 2016-09-06 ~ 2018-07-23
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-09-06 ~ 2018-07-23
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    SIDELAND LIMITED - 2006-04-26
    icon of address 9 Knightsbridge Court, Chester
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    94,779 GBP2024-12-30
    Officer
    icon of calendar 2006-04-13 ~ 2019-02-28
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-28
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Moneyplus Group Limited, Riverside, New Bailey Street, Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2006-11-17 ~ 2013-12-12
    IIF 10 - Director → ME
    icon of calendar 2006-11-17 ~ 2013-12-12
    IIF 36 - Secretary → ME
  • 9
    icon of address 9 Knightsbridge Court, Chester
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    483,860 GBP2024-12-29
    Officer
    icon of calendar 2007-05-01 ~ 2009-12-31
    IIF 39 - Secretary → ME
  • 10
    icon of address 3 Stadium Court, Plantation Road, Wirral, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-02 ~ 2014-11-01
    IIF 31 - Secretary → ME
  • 11
    C G CONSTRUCTION SERVICES LTD - 2004-07-19
    C G CONSTRUCTION SERVICES LIMITED - 2009-01-15
    04620624 LIMITED - 2024-12-16
    CREST PLUS OPERATIONS LIMITED - 2024-12-16
    icon of address International House Kingsfield Court, Chester Business Park, Chester, Cheshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-06-03 ~ 2018-06-15
    IIF 1 - Director → ME
    icon of calendar 2015-06-02 ~ 2016-05-17
    IIF 2 - Director → ME
    icon of calendar 2003-04-07 ~ 2005-10-05
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-15
    IIF 30 - Ownership of shares – More than 25% but not more than 50% 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 26 August 2025 and licensed under the Open Government Licence v3.0.