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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Taylor, Spencer Robert

    Related profiles found in government register
  • Taylor, Spencer Robert
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • Finlayson And Co, Whitby Court, Abbey Road, Shepley, Huddersfield, HD8 8EL, England

      IIF 1
    • 232 St John's Road, St John's Road, Tunbridge Wells, TN4 9XD, England

      IIF 2
    • Flat 1, Allen Gardiner Cottage, Pembury Road, Tunbridge Wells, TN2 3QQ, United Kingdom

      IIF 3
  • Taylor, Spencer Robert
    British company director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • Melford House, Chalket Lane, Pembury, Tunbridge Wells, TN2 4AA, England

      IIF 4
    • The Granary Pippins Farm, Stonecourt Lane, Pembury, Tunbridge Wells, TN2 4AB, England

      IIF 5 IIF 6 IIF 7
  • Taylor, Spencer Robert
    British director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8, Buckingway Business Park, Anderson Road Swavesey, Cambridge, CB24 4AE, England

      IIF 8
    • 232 St. Johns Road, Tunbridge Wells, TN4 9XD, England

      IIF 9 IIF 10
    • 4, St. John's Road, Tunbridge Wells, Kent, TN4 9NP, United Kingdom

      IIF 11
    • 69c, Upper Grosvenor Road, Tunbridge Wells, Kent, TN1 2DZ, United Kingdom

      IIF 12
    • Dsco, The Tower, The Maltings, Hoe Lane, Ware, Herts, SG12 9LR, United Kingdom

      IIF 13
  • Taylor, Spencer Robert
    English director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, Allen Gardiner Cottage, Pembury Road, Tunbridge Wells, TN23QQ, England

      IIF 14
  • Taylor, Spencer Robert
    British born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Granary, Pippins Farm, Stonecourt Lane, Pembury, Tunbridge Wells, Kent, TN2 4AB, England

      IIF 15
  • Mr Spencer Robert Taylor
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 1, North Trade Road, Battle, TN33 0EX, England

      IIF 16
    • 77a, High Street, Battle, TN33 0AG, England

      IIF 17
    • Unit 8, Buckingway Business Park, Anderson Road Swavesey, Cambridge, CB24 4AE, England

      IIF 18
    • Finlayson And Co, Whitby Court, Abbey Road, Shepley, Huddersfield, HD8 8EL, England

      IIF 19
    • Flat 1, Allen Gardiner Cottage, Pembury Road, Tunbridge Wells, TN2 3QQ, England

      IIF 20
    • Melford House, Chalket Lane, Pembury, Tunbridge Wells, TN2 4AA, England

      IIF 21
    • The Granary Pippins Farm, Stonecourt Lane, Pembury, Tunbridge Wells, TN2 4AB, England

      IIF 22 IIF 23 IIF 24
    • Dsco, The Tower, The Maltings, Hoe Lane, Ware, Herts, SG12 9LR, United Kingdom

      IIF 25
  • Taylor, Spencer
    British director born in July 1972

    Registered addresses and corresponding companies
    • 57, Sadlers Way, Hertford, Hertfordshire, SG14 2DZ, United Kingdom

      IIF 26 IIF 27
  • Mr Spencer Robert Taylor
    English born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 232 St. Johns Road, Tunbridge Wells, TN4 9XD, England

      IIF 28 IIF 29
  • Taylor, Spencer Robert

    Registered addresses and corresponding companies
    • 69c, Upper Grosvenor Road, Tunbridge Wells, Kent, TN1 2DZ, United Kingdom

      IIF 30
    • Flat 1, Allen Gardiner Cottage, Pembury Road, Tunbridge Wells, TN23QQ, England

      IIF 31
  • Mr Spencer Robert Taylor
    British born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Granary, Pippins Farm, Stonecourt Lane, Pembury, Tunbridge Wells, TN2 4AB, England

      IIF 32
  • Taylor, Spencer

    Registered addresses and corresponding companies
    • Flat 1, Allen Gardiner Cottage, Pembury Road, Tunbridge Wells, TN2 3QQ, United Kingdom

      IIF 33 IIF 34
child relation
Offspring entities and appointments 17
  • 1
    ANDERSON TAYLOR ASSOCIATES LIMITED
    - now 10899768
    HOME CARE RECRUITMENT UK LIMITED
    - 2019-02-14 10899768 10900005
    The Granary, Pippins Farm, Stonecourt Lane, Pembury, Tunbridge Wells, England
    Dissolved Corporate (3 parents)
    Officer
    2017-08-04 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2017-08-04 ~ dissolved
    IIF 29 - Has significant influence or control OE
  • 2
    BLACKROCK CARE RECRUITMENT AND CONSULTING LTD
    - now 11170124
    BLACKROCK CARE RECRUITMENT LIMITED
    - 2019-05-01 11170124
    Dsco, The Tower, The Maltings, Hoe Lane, Ware, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-25 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2018-01-25 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 3
    BLACKROCK SEARCH LIMITED
    06795910
    Melford House Chalket Lane, Pembury, Tunbridge Wells, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2009-01-20 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 4
    BLACKROCK SECURITY SOLUTIONS LTD
    - now 13143066
    TALENT WOLVES LTD
    - 2022-10-26 13143066
    The Granary Pippins Farm Stonecourt Lane, Pembury, Tunbridge Wells, England
    Dissolved Corporate (2 parents)
    Officer
    2021-01-19 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2021-01-19 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE
  • 5
    BLACKSTONE DIGITAL SOLUTIONS LTD
    07778931
    25 Mount Ephraim, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-09-19 ~ dissolved
    IIF 12 - Director → ME
    2011-09-19 ~ dissolved
    IIF 30 - Secretary → ME
  • 6
    CARE HOME RECRUITMENT UK LIMITED
    10900005 10899768
    The Old Brewhouse 49-51 Brewhouse Hill, Wheathampstead, St Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    2017-08-04 ~ 2020-09-30
    IIF 10 - Director → ME
    Person with significant control
    2017-08-04 ~ 2020-09-30
    IIF 28 - Has significant influence or control OE
  • 7
    FIREACTIV HEALTH AND WELLBEING LTD
    - now 14254243
    VIRO FOG LTD
    - 2023-08-24 14254243
    Finlayson And Co, Whitby Court Abbey Road, Shepley, Huddersfield, England
    Active Corporate (2 parents)
    Officer
    2022-07-25 ~ 2024-12-23
    IIF 4 - Director → ME
    Person with significant control
    2022-07-25 ~ 2024-12-23
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 8
    FOR SPORT CBD LTD
    12757681
    Finlayson And Co, Whitby Court Abbey Road, Shepley, Huddersfield, England
    Active Corporate (3 parents)
    Officer
    2020-07-21 ~ 2025-01-01
    IIF 1 - Director → ME
    Person with significant control
    2020-07-21 ~ 2025-01-01
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Right to appoint or remove directors OE
  • 9
    FOR SPORT LTD
    13297232
    The Granary Pippins Farm Stonecourt Lane, Pembury, Tunbridge Wells, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-28 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2021-03-28 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 10
    FOR SPORT RECOVERY LIMITED
    - now 13594912
    FOR SPORT NOOTROPICS LTD
    - 2023-01-24 13594912
    The Granary Pippins Farm Stonecourt Lane, Pembury, Tunbridge Wells, England
    Dissolved Corporate (2 parents)
    Officer
    2021-08-31 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2021-08-31 ~ dissolved
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 11
    METHOD SEARCH & SELECTION LIMITED
    06084185
    6 Hartham Lane, Hertford, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    2008-04-04 ~ dissolved
    IIF 26 - Director → ME
  • 12
    MODUS INTELLIGENCE LIMITED
    06647844
    Forward House, 17 High Street, Henley In Arden, Warwickshire
    Dissolved Corporate (4 parents)
    Officer
    2008-07-16 ~ 2008-12-16
    IIF 27 - Director → ME
  • 13
    S2IMPORTS LTD
    07937738
    Unit 8 Meridian Buckingway Business Park, Anderson Road, Swavesey, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    2012-02-06 ~ 2014-11-19
    IIF 11 - Director → ME
  • 14
    SONNOVATE ITS LTD
    - now 09586821
    S2 I-TECHNOLOGY LIMITED
    - 2016-04-26 09586821
    1010 Cambourne, Cambridge, England
    Dissolved Corporate (5 parents)
    Officer
    2015-05-12 ~ 2017-01-04
    IIF 14 - Director → ME
    2015-05-12 ~ 2017-01-04
    IIF 31 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-01-01
    IIF 20 - Ownership of shares – 75% or more OE
  • 15
    SONNOVATE LIMITED
    09625275
    Units 1-3 Hilltop Business Park, Devizes Road, Salisbury
    Dissolved Corporate (4 parents)
    Officer
    2015-06-05 ~ 2017-01-12
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-01-17
    IIF 18 - Ownership of shares – 75% or more OE
  • 16
    SPRING CARE PAS BATTLE LIMITED
    08527106
    77a High Street, Battle, England
    Active Corporate (2 parents)
    Officer
    2013-05-13 ~ now
    IIF 2 - Director → ME
    2013-05-13 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    2017-05-10 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    SPRING CARE PAS LIMITED
    08505194
    77a High Street, Battle, England
    Active Corporate (2 parents)
    Officer
    2013-04-25 ~ now
    IIF 3 - Director → ME
    2013-04-25 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.