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 Nicholas Kershaw

    Related profiles found in government register
  • Taylor, Robert Nicholas Kershaw
    British company director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Castleham Road, St. Leonards-on-sea, East Sussex, TN38 9NR, England

      IIF 1 IIF 2 IIF 3
  • Taylor, Robert Nicholas Kershaw
    British corporate finance born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Lancaster Place, London, WC2E 7ED, United Kingdom

      IIF 4
  • Taylor, Robert Nicholas Kershaw
    British director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Colmore Square, Birmingham, B4 6AA, United Kingdom

      IIF 5
    • icon of address 16, Hickman Avenue, London, E4 9JG, England

      IIF 6
    • icon of address 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 7 IIF 8
    • icon of address C/o Leonard Curtis, Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 9 IIF 10
    • icon of address Courtfield, Great Street, Norton Sub Hamdon, Stoke Sub Hamdon, Somerset, TA14 6SG, United Kingdom

      IIF 11
    • icon of address Courtfield, Great Street, Norton Sub Hamdon, Stoke-sub-hamdon, Somerset, TA14 6SG, United Kingdom

      IIF 12
  • Taylor, Robert Nicholas Kershaw
    British finance born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 Chelsea Gate Appartments, 93 Ebury Bridge Road, London, SW1W 8RB, England

      IIF 13
    • icon of address Envestors Ltd, 1 Lancaster Place, London, WC2E 7ED, United Kingdom

      IIF 14
  • Taylor, Robert Nicholas Kershaw
    British marketing manager born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Courtfield, Great Street Norton Sub Hamdon, Stoke Sub Hamdon, Somerset, TA14 6SG

      IIF 15
  • Taylor, Robert Nicholas Kershaw
    British non executive director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fourth Floor, Queens House, 55-56 Lincoln's Inn Fields, London, WC2A 3LJ

      IIF 16
  • Taylor, Robert Nicholas Kershaw
    born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Courtfield, Norton Sub Hamdon, Stoke-sub-hamdon, TA14 6SG

      IIF 17
  • Mr Robert Nicholas Kershaw Taylor
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Castleham Road, St. Leonards-on-sea, East Sussex, TN38 9NR, England

      IIF 18 IIF 19
    • icon of address Courtfield, Great Street, Norton Sub Hamdon, Stoke-sub-hamdon, Somerset, TA14 6SG

      IIF 20
  • Taylor, Robert Horace
    British consultant eye surgeon born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 10, The Portway Centre, Old Sarum, Salisbury, SP4 6EB, England

      IIF 21
  • Taylor, Robert Horace
    British director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hollies, 36 The Village, Haxby, York, YO32 3HT, United Kingdom

      IIF 22 IIF 23
  • Taylor, Robert Horace
    British hospital doctor born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Colenso House, Omega 1, Monks Cross Drive, Huntington, York, YO32 9GZ, England

      IIF 24
  • Taylor, Robert
    British non executive director born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fourth Floor, Queens House, 55-56 Lincoln's Inn Fields, London, WC2A 3LJ, England

      IIF 25
  • Taylor, Robert Nicholas Kershaw

    Registered addresses and corresponding companies
    • icon of address 2, Castleham Road, St. Leonards-on-sea, East Sussex, TN38 9NR, England

      IIF 26 IIF 27
  • Mr Robert Taylor
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 28
  • Taylor, Robert
    English director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Commerce Road, Brentford, TW8 8LE, United Kingdom

      IIF 29
  • Mr Robert Horace Taylor
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hollies, 36 The Village, Haxby, York, YO32 3HT, England

      IIF 30
  • Mr Robert Nicholas Kershaw Taylor
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Courtfield, Great Street, Norton Sub Hamdon, Stoke-sub-hamdon, TA14 6SG, England

      IIF 31
  • Mr Robert Taylor
    English born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Commerce Road, Brentford, TW8 8LE, United Kingdom

      IIF 32
  • Taylor, Robert Horace
    British director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Hollies, 36 The Village, Haxby, York, YO32 3HT, United Kingdom

      IIF 33
  • Taylor, Robert
    British director born in May 1949

    Registered addresses and corresponding companies
    • icon of address Cherry Garth 26 Nethermoor Road, Wingerworth, Chesterfield, Derbyshire, S42 6LJ

      IIF 34
  • Taylor, Robert
    British production director born in May 1949

    Registered addresses and corresponding companies
    • icon of address Cherry Garth 26 Nethermoor Road, Wingerworth, Chesterfield, Derbyshire, S42 6LJ

      IIF 35
  • Taylor, Robert
    British management consultant born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Handel House, 95 High Street, Edgware, Middlesex, HA8 7DB, United Kingdom

      IIF 36
  • Taylor, Robert
    born in July 1964

    Registered addresses and corresponding companies
    • icon of address 36 The Village, Haxby, York, YO32 3HT

      IIF 37
  • Mr Robert Taylor
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Handel House, 95 High Street, Edgware, Middlesex, HA8 7DB, United Kingdom

      IIF 38
  • Taylor, Robert Horace

    Registered addresses and corresponding companies
    • icon of address The Hollies, 36 The Village, Haxby, York, YO32 3HT, United Kingdom

      IIF 39 IIF 40
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address R H Taylor, 36 The Village, Haxby, York, North Yorkshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    116,520 GBP2024-12-31
    Officer
    icon of calendar 2009-12-17 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address Courtfield Great Street, Norton Sub Hamdon, Stoke-sub-hamdon, Somerset
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2013-09-23 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-09-23 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address C/o Leonard Curtis Grove House, 248a Marylebone Road, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-07-23 ~ dissolved
    IIF 9 - Director → ME
  • 4
    icon of address 52 Brook Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-11-24 ~ dissolved
    IIF 14 - Director → ME
  • 5
    icon of address 30 Commerce Road, Brentford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-31 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-10-31 ~ dissolved
    IIF 32 - Has significant influence or controlOE
  • 6
    OLD SNOB LLP - 2013-01-08
    ENVESTORS LLP - 2010-10-08
    ENVESTORS ADVISORY SERVICES LLP - 2005-04-01
    icon of address 11 Dryburgh Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-08-05 ~ dissolved
    IIF 17 - LLP Member → ME
  • 7
    icon of address Courtfield, Great Street, Stoke Sub Hamdon, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-21 ~ dissolved
    IIF 15 - Director → ME
  • 8
    icon of address C Dovell, 42 Chelsea Gate Appartments, 93 Ebury Bridge Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-02 ~ dissolved
    IIF 13 - Director → ME
  • 9
    icon of address Colenso House, Omega 1 Monks Cross Drive, Huntington, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2020-02-24 ~ now
    IIF 24 - Director → ME
  • 10
    icon of address Wlson Field The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (4 parents)
    Current Assets (Company account)
    59,668 GBP2015-11-30
    Officer
    icon of calendar 2010-10-15 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2010-10-15 ~ dissolved
    IIF 39 - Secretary → ME
  • 11
    icon of address 1 Colmore Square, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-07-15 ~ dissolved
    IIF 5 - Director → ME
  • 12
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-07-03 ~ dissolved
    IIF 8 - Director → ME
  • 13
    icon of address C/o Leonard Curtis Grove House, 248a Marylebone Road, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-07-31 ~ dissolved
    IIF 10 - Director → ME
  • 14
    STOCKMAN LONDON LIMITED - 1998-11-10
    SIEGEL & STOCKMAN LIMITED - 1994-01-17
    SHELFCO (NO. 603) LIMITED - 1991-04-16
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-07-31 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Has significant influence or controlOE
  • 15
    icon of address 2 Castleham Road, St. Leonards-on-sea, East Sussex, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,153,119 GBP2024-12-31
    Officer
    icon of calendar 2017-10-11 ~ now
    IIF 11 - Director → ME
    icon of calendar 2019-09-24 ~ now
    IIF 26 - Secretary → ME
  • 16
    icon of address 2 Castleham Road, St. Leonards-on-sea, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,355,930 GBP2024-12-31
    Officer
    icon of calendar 2018-04-01 ~ now
    IIF 2 - Director → ME
    icon of calendar 2019-09-24 ~ now
    IIF 27 - Secretary → ME
  • 17
    icon of address 2 Castleham Road, St. Leonards-on-sea, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2024-03-31
    Officer
    icon of calendar 2020-03-25 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-03-25 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 2 Castleham Road, St. Leonards-on-sea, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -39,085 GBP2024-11-30
    Officer
    icon of calendar 2023-11-16 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-11-16 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 19
    icon of address The Hollies 36 The Village, Haxby, York
    Dissolved Corporate (4 parents)
    Current Assets (Company account)
    33,604 GBP2015-12-31
    Officer
    icon of calendar 2010-07-19 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2010-07-19 ~ dissolved
    IIF 40 - Secretary → ME
  • 20
    icon of address 16 Hickman Avenue, London, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2019-07-02 ~ dissolved
    IIF 6 - Director → ME
  • 21
    icon of address Handel House, 95 High Street, Edgware, England
    Active Corporate (2 parents)
    Equity (Company account)
    153,720 GBP2024-03-31
    Officer
    icon of calendar 2008-02-26 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of shares – More than 50% but less than 75%OE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 38 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    L&P 153 LIMITED - 2006-03-03
    icon of address Lower Lane, Off Wakefield Road, Bradford
    Active Corporate (2 parents)
    Equity (Company account)
    1,470,889 GBP2024-02-29
    Officer
    icon of calendar 2006-02-22 ~ 2017-10-31
    IIF 34 - Director → ME
  • 2
    icon of address 36 The Village, Haxby, York, North Yorkshire
    Dissolved Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,375 GBP2023-03-31
    Officer
    icon of calendar 2007-03-21 ~ 2009-12-31
    IIF 37 - LLP Designated Member → ME
  • 3
    CHARCO 15 LIMITED - 2008-04-19
    icon of address 1580 Parkway, Solent Business Park, Whiteley Fareham, Hampshire
    Dissolved Corporate (1 parent, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    18,443 GBP2016-05-31
    Officer
    icon of calendar 2014-02-25 ~ 2017-01-11
    IIF 21 - Director → ME
  • 4
    ENVESTORS LONDON LIMITED - 2010-10-08
    icon of address C/o Ballards Llp, Oakmoore Court, Kingswood Road, Hampton Lovett, Droitwich, Worcestershire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    774,003 GBP2025-03-31
    Officer
    icon of calendar 2010-05-04 ~ 2013-06-28
    IIF 4 - Director → ME
  • 5
    PLYGLASS PLC - 1996-11-29
    icon of address 2 Bloomsbury Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1996-11-04
    IIF 35 - Director → ME
  • 6
    HIGHGROVE TAXATION STRATEGIES LIMITED - 2009-09-13
    NETSOUND LIMITED - 2009-01-09
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2014-04-30 ~ 2014-05-30
    IIF 16 - Director → ME
    icon of calendar 2013-04-05 ~ 2014-04-30
    IIF 25 - Director → ME
  • 7
    icon of address 2 Castleham Road, St. Leonards-on-sea, East Sussex, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,153,119 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-11-01 ~ 2020-05-27
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - 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.