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-smith, Kim David Spencer, Cllr

    Related profiles found in government register
  • Taylor-smith, Kim David Spencer, Cllr
    British councillor born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 244, Acklam Road, London, W10 5YG, England

      IIF 1
  • Taylor-smith, Kim David Spencer, Cllr
    British director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Sydney Street, London, SW3 6PS

      IIF 2
  • Taylor-smith, Kim David Spencer, Cllr
    British local authority councillor born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kensington Town Hall, Hornton Street, London, W8 7NX, England

      IIF 3
  • Taylor-smith, Kim David Spencer, Cllr
    British none born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Sydney Street, London, SW3 6PS, United Kingdom

      IIF 4
  • Taylor-smith, Kim David Spencer, Cllr
    British private investor born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Sydney Street, London, SW3 6PS, United Kingdom

      IIF 5
  • Taylor-smith, Kim David Spencer, Cllr
    British property investor born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Sydney Street, London, SW3 6PS

      IIF 6
  • Taylor-smith, Kim David Spencer
    British chartered accountant born in February 1957

    Registered addresses and corresponding companies
    • icon of address 52 Leeds Road, Harrogate, North Yorkshire, HG2 8BQ

      IIF 7
    • icon of address White Lodge, 338 Upper Richmond Road, London, SW15 6TL

      IIF 8
  • Taylor-smith, Kim David Spencer
    British chartered accountant/company director born in February 1957

    Registered addresses and corresponding companies
    • icon of address 52 Leeds Road, Harrogate, North Yorkshire, HG2 8BQ

      IIF 9
  • Taylor-smith, Kim David Spencer
    British company director born in February 1957

    Registered addresses and corresponding companies
    • icon of address White Lodge, 338 Upper Richmond Road, London, SW15 6TL

      IIF 10
  • Taylor-smith, Kim David Spencer
    British company director chartered acc born in February 1957

    Registered addresses and corresponding companies
    • icon of address White Lodge, 338 Upper Richmond Road, London, SW15 6TL

      IIF 11
  • Taylor-smith, Kim David Spencer
    British company director/chartered accountant born in February 1957

    Registered addresses and corresponding companies
    • icon of address 52 Leeds Road, Harrogate, North Yorkshire, HG2 8BQ

      IIF 12
    • icon of address White Lodge, 338 Upper Richmond Road, London, SW15 6TL

      IIF 13
  • Taylor-smith, Kim David Spencer
    British director born in February 1957

    Registered addresses and corresponding companies
  • Taylor-smith, Kim David Spencer
    British

    Registered addresses and corresponding companies
    • icon of address 52 Leeds Road, Harrogate, North Yorkshire, HG2 8BQ

      IIF 26 IIF 27
    • icon of address White Lodge, 338 Upper Richmond Road, London, SW15 6TL

      IIF 28 IIF 29
  • Taylor-smith, Kim David Spencer
    British director

    Registered addresses and corresponding companies
  • Mr Kim David Spencer Taylor Smith
    British born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Sydney Street, London, SW3 6PS

      IIF 36
  • Taylor-smith, Kim David Spencer

    Registered addresses and corresponding companies
    • icon of address 52 Leeds Road, Harrogate, North Yorkshire, HG2 8BQ

      IIF 37
child relation
Offspring entities and appointments
Active 4
  • 1
    STEVTON (NO.469) LIMITED - 2010-05-13
    icon of address 52 Sydney Street, London
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    475,036 GBP2023-12-31
    Officer
    icon of calendar 2010-05-05 ~ now
    IIF 6 - Director → ME
  • 2
    STEVTON (NO.441) LIMITED - 2009-05-07
    icon of address 52 Sydney Street, London
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -573,367 GBP2023-12-31
    Officer
    icon of calendar 2009-04-29 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Natural History Museum (eg281), Cromwell Road, London, England
    Active Corporate (10 parents)
    Total Assets Less Current Liabilities (Company account)
    75,287 GBP2017-03-31
    Officer
    icon of calendar 2023-11-07 ~ now
    IIF 3 - Director → ME
  • 4
    icon of address 244 Acklam Road, London
    Active Corporate (7 parents)
    Equity (Company account)
    3,963,579 GBP2024-03-31
    Officer
    icon of calendar 2024-03-08 ~ now
    IIF 1 - Director → ME
Ceased 21
  • 1
    ARMASTONE LIMITED - 1982-06-22
    icon of address Torrington House, 47 Holywell Hill, St Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-07-16
    IIF 14 - Director → ME
  • 2
    FINLAN GROUP PLC - 1992-08-03
    JOHN FINLAN PUBLIC LIMITED COMPANY - 1985-11-25
    icon of address Meridien House, 42 Upper Berkeley Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2002-06-13
    IIF 13 - Director → ME
    icon of calendar ~ 1999-09-01
    IIF 29 - Secretary → ME
  • 3
    icon of address C/o Safestore Holdings Limited, Brittanic House, Stirling Way, Borehamwood, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-06-16 ~ 2002-06-13
    IIF 15 - Director → ME
  • 4
    HILL HIRE PLC - 2012-03-26
    LEVELRAPID LIMITED - 1990-10-12
    icon of address C/o Forvis Mazars Llp The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-07-23 ~ 1999-12-31
    IIF 11 - Director → ME
    icon of calendar 1993-11-04 ~ 1994-12-07
    IIF 37 - Secretary → ME
  • 5
    HALLCATERR LIMITED - 1987-11-06
    icon of address The Geraud Centre, Wholesale Fruit & Vegetable, Market Edge Lane, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-11-27 ~ 2002-06-13
    IIF 22 - Director → ME
    icon of calendar 1995-11-27 ~ 1999-09-01
    IIF 28 - Secretary → ME
  • 6
    THE MIDLAND DEVELOPMENT GROUP OF COMPANIES PLC - 1987-12-14
    icon of address Kpmg, 1 St Peter's Square, Manchester
    Dissolved Corporate
    Officer
    icon of calendar 1994-09-22 ~ 2002-06-13
    IIF 23 - Director → ME
    icon of calendar 1995-11-27 ~ 1999-09-01
    IIF 30 - Secretary → ME
  • 7
    icon of address C/o Safestore Holdings Plc, Brittanic House, Stirling Way, Borehamwood, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-14 ~ 2002-06-13
    IIF 25 - Director → ME
  • 8
    MENTMORE PLC - 2004-06-24
    MENTMORE ABBEY PLC - 2002-09-12
    PLATIGNUM P L C - 1996-04-09
    MENTMORE MANUFACTURING CO.LIMITED - 1979-12-31
    icon of address C/o Safestore Holdings Plc, Brittanic House, Stirling Way, Borehamwood, Hertfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-08-31 ~ 2002-06-12
    IIF 17 - Director → ME
  • 9
    NEWFLEX LEASES LTD LIMITED - 2020-03-10
    CBLH LIMITED - 2020-03-09
    CBLH PUBLIC LIMITED COMPANY - 2018-11-30
    CITIBASE PUBLIC LIMITED COMPANY - 2017-11-28
    CITIB@SE PUBLIC LIMITED COMPANY - 2008-11-26
    VPMS LIMITED - 1995-09-29
    CAMEOGOLD LIMITED - 1993-05-28
    icon of address 140 Aldersgate Street, London, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 1999-02-03 ~ 2004-08-19
    IIF 20 - Director → ME
  • 10
    BIRKBY INVESTMENTS LIMITED - 1999-11-17
    icon of address 88 Wood Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-06-11 ~ 1999-11-05
    IIF 16 - Director → ME
  • 11
    LEO INSURANCE SERVICES PLC - 2010-07-30
    LIBRA RETAIL PLC - 2006-01-05
    SECURE VENTURES (NO. 4) PLC - 2005-03-21
    icon of address Thomas House, 84 Eccleston Square, London, England
    Active Corporate (3 parents, 11 offsprings)
    Officer
    icon of calendar 2014-10-06 ~ 2022-07-19
    IIF 4 - Director → ME
  • 12
    SAFESTORE LIMITED - 2005-11-01
    SPACES PERSONAL STORAGE LIMITED - 2004-10-29
    ABBEY STORAGE LIMITED - 2003-06-13
    MEXSTORM LIMITED - 1996-02-07
    icon of address Brittanic House, Stirling Way, Borehamwood, Hertfordshire
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 1999-09-01 ~ 2002-06-13
    IIF 8 - Director → ME
  • 13
    icon of address The Geraud Centre Wholesale Fruit & Vegetable Market, Edge Lane, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-11-27 ~ 2002-06-13
    IIF 24 - Director → ME
    icon of calendar 1995-11-27 ~ 1999-09-01
    IIF 34 - Secretary → ME
  • 14
    icon of address The Geraud Centre Wholesale Fruit & Vegetable Market, Edge Lane, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-11-27 ~ 2002-06-13
    IIF 19 - Director → ME
    icon of calendar 1995-11-27 ~ 1999-09-01
    IIF 33 - Secretary → ME
  • 15
    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 2010-02-23 ~ 2019-02-25
    IIF 5 - Director → ME
  • 16
    IN SHOPS LIMITED - 2013-07-01
    icon of address Cowgills Limited Fourth Floor Unit 5b, The Parklands, Bolton
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1994-03-10 ~ 2002-06-13
    IIF 10 - Director → ME
    icon of calendar 1995-11-27 ~ 1999-09-01
    IIF 35 - Secretary → ME
  • 17
    IN SHOPS CENTRES LIMITED - 1987-12-14
    FAVOURUPPER LIMITED - 1987-11-25
    icon of address The Geraud Centre, Wholesale Fruit & Vegetable, Market Edge Lane, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-11-27 ~ 2002-06-13
    IIF 18 - Director → ME
    icon of calendar 1995-11-27 ~ 1999-09-01
    IIF 32 - Secretary → ME
  • 18
    PHAROAH GANE PLC - 1985-08-27
    PHARAOH GANE PLC - 1982-09-10
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1993-02-23
    IIF 12 - Director → ME
  • 19
    FINLAN PROPERTY INVESTMENTS LIMITED - 1995-11-29
    SKYBRIDGE CONTRACTS SERVICES LIMITED - 1988-04-12
    NETHERSAN LIMITED - 1981-12-31
    icon of address Umberslade Hall, Hockley Heath, Solihull, West Midlands
    Active Corporate (7 parents)
    Officer
    icon of calendar ~ 1995-10-03
    IIF 7 - Director → ME
    icon of calendar ~ 1995-10-13
    IIF 26 - Secretary → ME
  • 20
    BUSINESS CENTRES INTERNATIONAL LIMITED - 1990-09-05
    INGLEBY (466) LIMITED - 1990-02-27
    icon of address The Geraud Centre, Wholesale Fruit & Veg Market, Edge Lane, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-11-27 ~ 2002-06-13
    IIF 21 - Director → ME
    icon of calendar 1995-11-27 ~ 1999-09-01
    IIF 31 - Secretary → ME
  • 21
    NEW FINLAN HOMES LIMITED - 2004-10-05
    FINLAN NEW HOMES LIMITED - 1995-07-14
    SKYBRIDGE EXPORTS LIMITED - 1988-04-12
    LENHIND LIMITED - 1981-12-31
    icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,860,999 GBP2024-05-31
    Officer
    icon of calendar ~ 1995-07-03
    IIF 9 - Director → ME
    icon of calendar ~ 1995-07-03
    IIF 27 - 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.