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, Richard Mitchell

    Related profiles found in government register
  • Taylor, Richard Mitchell
    British

    Registered addresses and corresponding companies
    • icon of address 13 Whittingehame Drive, Glasgow, Lanarkshire, G12 0XT

      IIF 1 IIF 2 IIF 3
    • icon of address Mccafferty House, 99 Firhill Road, Glasgow, G20 7BE, United Kingdom

      IIF 4
  • Taylor, Richard Mitchell
    British c.a.

    Registered addresses and corresponding companies
    • icon of address 13 Whittingehame Drive, Glasgow, Lanarkshire, G12 0XT

      IIF 5
  • Taylor, Richard Mitchell
    British chartered accountant

    Registered addresses and corresponding companies
  • Taylor, Richard Mitchell

    Registered addresses and corresponding companies
  • Taylor, Richard
    British chartered accountant born in December 1966

    Registered addresses and corresponding companies
    • icon of address 92 Dowanhill Street, Glasgow, Lanarkshire, G12 9EG

      IIF 22
  • Taylor, Richard Mitchell
    born in December 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 52, Victoria Crescent Road, Dowanhill, Glasgow, G12 9DE, United Kingdom

      IIF 23
  • Taylor, Richard Mitchell
    British chartered accountant born in December 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 13, Whittingehame Drive, Glasgow, County (optional), G12 0XT, United Kingdom

      IIF 24
    • icon of address 13, Whittingehame Drive, Glasgow, G12 0XT, Scotland

      IIF 25 IIF 26
    • icon of address 13 Whittingehame Drive, Glasgow, Lanarkshire, G12 0XT

      IIF 27 IIF 28 IIF 29
    • icon of address 13, Whittingehame Drive, Glasgow, Lancashire, G12 0XT

      IIF 34
    • icon of address Mccafferty House, 99 Firhill Road, Glasgow, G20 7BE

      IIF 35
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 36
  • Taylor, Richard Mitchell
    British company director born in December 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 13 Whittingehame Drive, Glasgow, Lanarkshire, G12 0XT

      IIF 37
  • Taylor, Richard Mitchell
    British director born in December 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 13, Whittingehame Drive, Glasgow, County (optional), G12 0XT, United Kingdom

      IIF 38
    • icon of address 13, Whittingehame Drive, Glasgow, G12 0XT, United Kingdom

      IIF 39 IIF 40
    • icon of address 13 Whittingehame Drive, Glasgow, Lanarkshire, G12 0XT

      IIF 41 IIF 42 IIF 43
    • icon of address 13, Whittinghame Drive, Glasgow, G120XT, Scotland

      IIF 45 IIF 46
    • icon of address Mccafferty House, 99 Firhill Road, Glasgow, G20 7BE

      IIF 47
    • icon of address 4335, Park Approach, Leeds, LS15 8GB, England

      IIF 48
  • Taylor, Richard Mark
    born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brook Farm, Gresty Lane, Shavington, Crewe, Cheshire, CW2 5DD, England

      IIF 49
  • Taylor, Richard Mark
    British company director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Homefeeds Ltd, Gresty Lane, Gresty Nr Crewe, Cheshire, CW2 5DD, England

      IIF 50
  • Taylor, Richard Mark
    British director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Homefeeds Ltd, Gresty Lane, Gresty Nr Crewe, Cheshire, CW2 5DD, England

      IIF 51
  • Taylor, Richard
    British director born in December 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 13 Wittingehame Drive, Glasgow, Lanarkshire, G12 0XD

      IIF 52
  • Taylor, Richard Mark
    English engineer born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Pedmore Court Road, Stourbridge, DY8 2PH, England

      IIF 53
  • Taylor, Richard Mark
    British company director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Alexandra Business Park, Gresty Lane, Crewe, Cheshire, CW2 5DD, United Kingdom

      IIF 54 IIF 55
    • icon of address Homefeeds Ltd, Gresty Lane, Gresty Nr Crewe, Cheshire, CW2 5DD, England

      IIF 56
  • Mr Richard Mitchell Taylor
    British born in December 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 13, Whittingehame Drive, Glasgow, County (optional), G12 0XT, United Kingdom

      IIF 57
    • icon of address 13, Whittingehame Drive, Glasgow, G12 0XT, Scotland

      IIF 58 IIF 59
    • icon of address 13 Whittingehame Drive, Kelvinside, Glasgow, Lanarkshire, G12 0XT

      IIF 60
  • Mr Richard Mark Taylor
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Homefeeds Ltd, Gresty Lane, Gresty Nr Crewe, Cheshire, CW2 5DD, England

      IIF 61
  • Richard Mitchell Taylor
    British born in December 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 13, Whittinghame Drive, Glasgow, G120XT, Scotland

      IIF 62 IIF 63
  • Mr Richard Mark Taylor
    English born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Pedmore Court Road, Stourbridge, DY8 2PH, England

      IIF 64
  • Mr Richard Mark Taylor
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brook Farm, Gresty Lane, Shavington, Crewe, Cheshire, CW2 5DD, England

      IIF 65
    • icon of address Unit 1, Alexandra Business Park, Gresty Lane, Crewe, Cheshire, CW2 5DD, United Kingdom

      IIF 66 IIF 67
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 13 Whittinghame Drive, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-03-19 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2024-03-19 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 2
    icon of address 4385, 14515270 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-30 ~ dissolved
    IIF 38 - Director → ME
  • 3
    icon of address 13 Whittingehame Drive, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-03-21 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-03-21 ~ now
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Unit 1 Alexandra Business Park, Gresty Lane, Crewe, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,877 GBP2025-01-31
    Officer
    icon of calendar 2024-04-29 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2024-04-29 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    TAYLORS CHOICE LTD - 2015-02-12
    icon of address Unit 1 Alexandra Business Park, Gresty Lane, Crewe, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    108,199 GBP2025-01-31
    Officer
    icon of calendar 2012-11-27 ~ now
    IIF 50 - Director → ME
  • 6
    icon of address 13 Whittinghame Drive, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -19,351 GBP2024-01-31
    Officer
    icon of calendar 2023-01-10 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-01-10 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 7
    icon of address 13 Whittingehame Drive, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2017-12-18 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-11-01 ~ now
    IIF 59 - Right to appoint or remove directorsOE
  • 8
    icon of address 4385, 14518006 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-01 ~ dissolved
    IIF 40 - Director → ME
  • 9
    icon of address Greenbelt Holdings Limited, Mccafferty House, 99 Firhill Road, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-05 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2009-10-01 ~ dissolved
    IIF 17 - Secretary → ME
  • 10
    icon of address 4385, 14518011 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-01 ~ dissolved
    IIF 39 - Director → ME
  • 11
    icon of address 9 Pedmore Court Road, Stourbridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-21 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 13 Whittingehame Drive, Kelvinside, Glasgow, Lanarkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 18 Old Farm Road, Bearsden, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-06 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2005-09-30 ~ dissolved
    IIF 5 - Secretary → ME
  • 14
    icon of address 52 Victoria Crescent Road, Dowanhill, Glasgow, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-06-28 ~ dissolved
    IIF 23 - LLP Designated Member → ME
  • 15
    icon of address Brook Farm Gresty Lane, Shavington, Crewe, Cheshire
    Active Corporate (6 parents)
    Current Assets (Company account)
    27,549 GBP2025-04-05
    Officer
    icon of calendar 2018-04-10 ~ now
    IIF 49 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-04-10 ~ now
    IIF 65 - Has significant influence or controlOE
  • 16
    icon of address 13 Whittingehame Drive, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-02-28
    Officer
    icon of calendar 2022-02-24 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-02-24 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 17
    INTERHORT LTD - 2014-09-19
    icon of address Distribution Centre, Gresty Lane, Crewe, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-27 ~ dissolved
    IIF 56 - Director → ME
  • 18
    icon of address Unit 1 Alexandra Business Park, Gresty Lane, Crewe, Cheshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    522,384 GBP2025-01-31
    Officer
    icon of calendar 2001-10-29 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 61 - Ownership of shares – More than 50% but less than 75%OE
    IIF 61 - Ownership of voting rights - More than 50% but less than 75%OE
  • 19
    PLANNING EXCHANGE (THE) - 2002-05-09
    icon of address 9 Marchmont Terrace, Glasgow, Scotland
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    70,074 GBP2020-03-31
    Officer
    icon of calendar 2007-02-08 ~ now
    IIF 33 - Director → ME
  • 20
    icon of address Unit 1 Alexandra Business Park, Gresty Lane, Crewe, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,600 GBP2025-01-31
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address 13 Whittingehame Drive, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-30 ~ dissolved
    IIF 6 - Secretary → ME
  • 22
    Company number SC153942
    Non-active corporate
    Officer
    icon of calendar 2005-10-28 ~ now
    IIF 7 - Secretary → ME
  • 23
    Company number SC273677
    Non-active corporate
    Officer
    icon of calendar 2004-09-22 ~ now
    IIF 30 - Director → ME
  • 24
    Company number SC303418
    Non-active corporate
    Officer
    icon of calendar 2006-06-06 ~ now
    IIF 41 - Director → ME
    icon of calendar 2006-06-06 ~ now
    IIF 2 - Secretary → ME
Ceased 21
  • 1
    icon of address 6th Floor 9 Appold Street, London
    Dissolved Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -148,349 GBP2022-04-30
    Officer
    icon of calendar 2022-05-12 ~ 2023-01-17
    IIF 36 - Director → ME
  • 2
    DUNWILCO (1707) LIMITED - 2011-08-03
    icon of address 1175 Century Way, Thorpe Park, Leeds, West Yorkshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2011-10-01 ~ 2013-12-20
    IIF 48 - Director → ME
    icon of calendar 2011-10-01 ~ 2012-11-26
    IIF 19 - Secretary → ME
  • 3
    THE GREENBELT GROUP OF COMPANIES LIMITED - 2003-04-08
    COMLAW NO. 495 LIMITED - 1999-05-10
    icon of address Mccafferty House, 99 Firhill Road, Glasgow
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar 2004-10-29 ~ 2013-12-20
    IIF 43 - Director → ME
    icon of calendar 2009-10-01 ~ 2012-11-26
    IIF 12 - Secretary → ME
  • 4
    GREENBELT GROUP (HOLDINGS) LIMITED - 2007-05-22
    icon of address Mccafferty House, 99 Firhill Road, Glasgow
    Active Corporate (7 parents, 9 offsprings)
    Officer
    icon of calendar 2004-09-23 ~ 2014-11-10
    IIF 32 - Director → ME
    icon of calendar 2010-10-01 ~ 2012-11-26
    IIF 11 - Secretary → ME
  • 5
    GREENBELT GROUNDRENTS LIMITED - 2015-12-29
    DUNWILCO (1702) LIMITED - 2011-06-15
    icon of address 1175 Century Way, Thorpe Park, Leeds, West Yorkshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    190,315 GBP2024-03-31
    Officer
    icon of calendar 2012-02-16 ~ 2014-01-31
    IIF 34 - Director → ME
    icon of calendar 2012-02-16 ~ 2012-11-26
    IIF 21 - Secretary → ME
  • 6
    DUNWILCO (1372) LIMITED - 2006-12-15
    icon of address Mccafferty House, 99 Firhill Road, Glasgow
    Active Corporate (7 parents)
    Equity (Company account)
    -298,522 GBP2024-03-31
    Officer
    icon of calendar 2006-12-13 ~ 2013-12-20
    IIF 52 - Director → ME
    icon of calendar 2009-10-01 ~ 2012-11-26
    IIF 14 - Secretary → ME
  • 7
    DUNWILCO (1706) LIMITED - 2011-06-29
    icon of address 1175 Century Way, Thorpe Park, Leeds, West Yorkshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2012-04-01 ~ 2012-11-26
    IIF 13 - Secretary → ME
  • 8
    M G CONTRACTING LIMITED - 2012-03-02
    icon of address Greenbelt Holdings Limited, Mccafferty House, 99 Firhill Road, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-05 ~ 2013-12-20
    IIF 42 - Director → ME
    icon of calendar 2009-10-01 ~ 2012-11-26
    IIF 18 - Secretary → ME
  • 9
    BONBAY LIMITED - 2006-12-14
    icon of address 87 Port Dundas Road, Glasgow
    Active Corporate (4 parents)
    Equity (Company account)
    90 GBP2024-03-31
    Officer
    icon of calendar 2006-11-03 ~ 2013-12-20
    IIF 28 - Director → ME
    icon of calendar 2009-10-01 ~ 2012-11-26
    IIF 16 - Secretary → ME
  • 10
    GREENBELT ENERGY LIMITED - 2024-07-12
    icon of address Mccafferty House, 99 Firhill Road, Glasgow
    Active Corporate (7 parents)
    Equity (Company account)
    -34,621 GBP2024-03-31
    Officer
    icon of calendar 2009-10-01 ~ 2013-12-20
    IIF 47 - Director → ME
    icon of calendar 2009-10-01 ~ 2012-11-26
    IIF 15 - Secretary → ME
  • 11
    HIGHLANDS & ISLANDS AUDIO VISUAL LIMITED - 2016-05-25
    icon of address 39 Dalsholm Avenue, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    -5,869 GBP2024-03-31
    Officer
    icon of calendar 2005-03-02 ~ 2014-03-12
    IIF 1 - Secretary → ME
  • 12
    icon of address 13 Whittingehame Drive, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2017-10-18 ~ 2025-02-17
    IIF 10 - Secretary → ME
  • 13
    icon of address 23 Westminster Terrace, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-05-14 ~ 2014-03-31
    IIF 27 - Director → ME
  • 14
    icon of address 25 Baillieston Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    33,158 GBP2024-01-31
    Officer
    icon of calendar 2006-01-26 ~ 2006-01-26
    IIF 22 - Director → ME
  • 15
    GREENBELT WORKS LIMITED - 2012-03-02
    GREENBELT OPERATIONS LIMITED - 2012-02-10
    DUNWILCO (1699) LIMITED - 2011-08-01
    icon of address Mccafferty House, 99 Firhill Road, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2012-04-01 ~ 2013-12-20
    IIF 35 - Director → ME
    icon of calendar 2012-04-01 ~ 2012-11-26
    IIF 4 - Secretary → ME
  • 16
    BESPOKE CONTROL SOLUTIONS LIMITED - 2010-10-06
    icon of address 25 Whittingehame Drive, Kelvinside, Glasgow, Lanarkshire
    Active Corporate (2 parents)
    Equity (Company account)
    2,001,004 GBP2023-11-30
    Officer
    icon of calendar 2003-11-18 ~ 2009-10-01
    IIF 29 - Director → ME
  • 17
    icon of address 13 Whittingehame Drive, Kelvinside, Glasgow, Lanarkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-01-31
    Officer
    icon of calendar 2004-01-06 ~ 2013-01-01
    IIF 37 - Director → ME
  • 18
    HIAV (NORTH) LIMITED - 2018-05-31
    HIGHLANDS & ISLANDS AUDIO VISUAL (NORTH) LIMITED - 2016-11-24
    icon of address 39 Dalsholm Avenue, Dalsholm Industrial Estate, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    67,807 GBP2024-03-31
    Officer
    icon of calendar 2005-04-29 ~ 2014-03-12
    IIF 8 - Secretary → ME
  • 19
    SCOTCH WHISKY WATER LIMITED - 2010-08-19
    CARDINF.COM LIMITED - 2010-04-26
    icon of address 76 Dumbarton Road, Clydebank, Dunbartonshire
    Active Corporate (1 parent)
    Equity (Company account)
    -57,578 GBP2024-07-31
    Officer
    icon of calendar 2006-07-13 ~ 2018-02-15
    IIF 3 - Secretary → ME
  • 20
    icon of address 1175 Century Way Thorpe Park, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2009-10-01 ~ 2012-11-26
    IIF 20 - Secretary → ME
  • 21
    icon of address Lismachan Mews, 378a Belmont Road, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-01 ~ 2012-11-26
    IIF 9 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.