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 William

    Related profiles found in government register
  • Taylor, Robert William
    British

    Registered addresses and corresponding companies
    • icon of address 24 Pooley Green Road, Egham, Surrey, TW20 8AF

      IIF 1
    • icon of address Badger Lodge Redlands Lane, Ewshot, Farnham, Surrey, GU10 5AS

      IIF 2
  • Taylor, Robert William
    British barrister

    Registered addresses and corresponding companies
    • icon of address 24 Pooley Green Road, Egham, Surrey, TW20 8AF

      IIF 3 IIF 4
  • Taylor, Robert William
    British lawyer

    Registered addresses and corresponding companies
  • Taylor, Robert William
    British legal counsel

    Registered addresses and corresponding companies
    • icon of address 24 Pooley Green Road, Egham, Surrey, TW20 8AF

      IIF 9
  • Taylor, Robert William
    British senior counsel emea

    Registered addresses and corresponding companies
    • icon of address 24 Pooley Green Road, Egham, Surrey, TW20 8AF

      IIF 10
  • Taylor, Robert William

    Registered addresses and corresponding companies
    • icon of address Unit D4 Grafton Way, West Ham Industrial Estate, Basingstoke, Hampshire, RG22 6HY

      IIF 11
    • icon of address 24 Pooley Green Road, Egham, Surrey, TW20 8AF

      IIF 12
  • Taylor, Robert William
    British engineer born in June 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, 221 Bow Road, London, E3 2SJ, England

      IIF 13
  • Taylor, Robert William
    British general manager born in June 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Badger Lodge Redlands Lane, Ewshot, Farnham, Surrey, GU10 5AS

      IIF 14 IIF 15
  • Taylor, Robert William
    born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Park Road, Camberley, Surrey, GU15 3HL, England

      IIF 16
  • Taylor, Robert William
    British born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 377 - 399 London Road, London Road, Camberley, Surrey, GU15 3HL, England

      IIF 17
    • icon of address 377-399, London Road, Camberley, England, GU15 3HL, United Kingdom

      IIF 18
    • icon of address 377-399, London Road, Camberley, GU15 3HL, England

      IIF 19
    • icon of address 38, Park Road, Camberley, Surrey, GU15 2SR

      IIF 20
    • icon of address 39, Guildford Road, Lightwater, GU18 5SA, England

      IIF 21 IIF 22 IIF 23
    • icon of address 35, Birch Lane, West End, Woking, Surrey, GU24 9QB, England

      IIF 24 IIF 25
  • Taylor, Robert William
    British general counsel born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One Business Village, 1 Emily Street, Hull, HU9 1ND, United Kingdom

      IIF 26
  • Taylor, Robert
    British lawyer born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Quatro House, Lyon Way, Frimley, Camberley, Surrey, GU16 7ER, England

      IIF 27
  • Taylor, Robert William
    born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Pooley Green Road, Egham, Surrey, TW20 8AF, United Kingdom

      IIF 28
  • Taylor, Robert William
    British barrister born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor, Robert William
    British barrister (employed) born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 377-399, London Road, Camberley, Surrey, GU15 3HL, United Kingdom

      IIF 34
    • icon of address 24 Pooley Green Road, Egham, Surrey, TW20 8AF

      IIF 35
  • Taylor, Robert William
    British director born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Pooley Green Road, Egham, Surrey, TW20 8AF

      IIF 36
    • icon of address 24, Pooley Green Road, Egham, Surrey, TW20 8AF, United Kingdom

      IIF 37
  • Taylor, Robert William
    British lawyer born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Pooley Green Road, Egham, Surrey, TW20 8AF

      IIF 38
    • icon of address 6-9, The Square, Stockley Park, Uxbridge, Middlesex, UB11 1FW

      IIF 39 IIF 40
  • Taylor, Robert William
    British legal counsel born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Pooley Green Road, Egham, Surrey, TW20 8AF

      IIF 41
  • Taylor, Robert William
    British senior counsel emea born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor, Robert
    British lawyer born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Birch Lane, West End, Woking, Surrey, GU24 9QB, England

      IIF 47
  • Mr Robert William Taylor
    British born in June 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 The Beresford Centre, Wade Road, Basingstoke, Hampshire, RG24 8FA

      IIF 48
  • Mr Robert William Taylor
    British born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152 City Road, London, EC1V 2NX, England

      IIF 49 IIF 50
  • Robert William Taylor
    British born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Park Road, Camberley, Surrey, GU15 3HL, England

      IIF 51
  • Mr Robert Taylor
    British born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Quatro House, Lyon Way, Frimley, Camberley, Surrey, GU16 7ER, United Kingdom

      IIF 52
  • Mr Robert William Taylor
    British born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 377-399, London Road, Camberley, Surrey, GU153HL, United Kingdom

      IIF 53
child relation
Offspring entities and appointments
Active 18
  • 1
    360 BUSINESS & PRIVATE CLIENT LAW LIMITED - 2021-03-26
    360 BUSINESS LAW LIMITED - 2017-10-02
    BUSINESS LAW ONLINE LIMITED - 2016-06-22
    icon of address 39 Guildford Road, Lightwater, England
    Active Corporate (5 parents)
    Equity (Company account)
    -13,398 GBP2024-08-31
    Officer
    icon of calendar 2018-02-17 ~ now
    IIF 23 - Director → ME
  • 2
    icon of address 39 Guildford Road, Lightwater, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,000 GBP2024-09-30
    Officer
    icon of calendar 2021-10-19 ~ now
    IIF 18 - Director → ME
  • 3
    360 PERSONAL INVESTMENTS LIMITED - 2023-09-18
    icon of address 39 Guildford Road, Lightwater, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-15 ~ now
    IIF 19 - Director → ME
  • 4
    icon of address 39 Guildford Road, Lightwater, England
    Active Corporate (5 parents, 7 offsprings)
    Equity (Company account)
    -148,480 GBP2024-08-31
    Officer
    icon of calendar 2018-02-17 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-09-11 ~ now
    IIF 49 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 49 - Has significant influence or controlOE
    IIF 49 - Ownership of shares – More than 50% but less than 75%OE
    IIF 49 - Right to appoint or remove directorsOE
  • 5
    360 BUSINESS LAW LIMITED - 2016-06-21
    icon of address 39 Guildford Road, Lightwater, England
    Active Corporate (8 parents)
    Equity (Company account)
    -82,059 GBP2024-08-31
    Officer
    icon of calendar 2018-02-17 ~ now
    IIF 21 - Director → ME
  • 6
    360 MANAGED LEGAL SERVICES LIMITED - 2023-11-17
    icon of address 377-399 London Road, Camberley, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-02 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-11-02 ~ dissolved
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 7
    icon of address Kemp House, 152 City Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2018-08-29 ~ dissolved
    IIF 24 - Director → ME
  • 8
    icon of address Kemp House, 152 City Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2018-08-29 ~ dissolved
    IIF 25 - Director → ME
  • 9
    360 LEGAL SOFTWARE LIMITED - 2023-01-25
    icon of address 39 Guildford Road, Lightwater, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2019-09-02 ~ now
    IIF 17 - Director → ME
  • 10
    icon of address 24 Pooley Green Road, Egham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-02 ~ dissolved
    IIF 36 - Director → ME
  • 11
    BACK OFFICE SERVICES (EUROPE) LIMITED - 2012-06-18
    IN-HOUSE LEGAL AND BUSINESS SERVICES LIMITED - 2011-02-15
    R W TAYLOR LIMITED - 2009-11-04
    icon of address C/o Abbey Taylor Limited Unit 6 12 O'clock Court, Attercliffe Road, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-28 ~ dissolved
    IIF 33 - Director → ME
  • 12
    icon of address 6-9 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-04 ~ dissolved
    IIF 40 - Director → ME
  • 13
    icon of address 6-9 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-01 ~ dissolved
    IIF 39 - Director → ME
  • 14
    icon of address Quatro House Lyon Way, Frimley, Camberley, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-26 ~ dissolved
    IIF 27 - Director → ME
  • 15
    icon of address 35 Birch Lane, West End, Woking, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-04 ~ dissolved
    IIF 47 - Director → ME
  • 16
    icon of address 6-9 The Square, Stockley Park, Uxbridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-27 ~ dissolved
    IIF 28 - LLP Designated Member → ME
  • 17
    icon of address 38 Park Road, Camberley, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    icon of calendar 2018-10-16 ~ dissolved
    IIF 20 - Director → ME
  • 18
    icon of address 38 Park Road, Camberley, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-14 ~ dissolved
    IIF 16 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-07-14 ~ dissolved
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 18
  • 1
    icon of address 39 Guildford Road, Lightwater, England
    Active Corporate (5 parents, 7 offsprings)
    Equity (Company account)
    -148,480 GBP2024-08-31
    Person with significant control
    icon of calendar 2017-02-20 ~ 2020-09-11
    IIF 52 - Ownership of shares – More than 50% but less than 75% OE
    IIF 52 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 52 - Right to appoint or remove directors OE
    icon of calendar 2017-01-16 ~ 2020-09-11
    IIF 50 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    ALS SOFTWARE TECHNOLOGIES LIMITED - 2010-09-17
    ADVANCED LEGAL SOLUTIONS LIMITED - 2010-07-30
    icon of address 24 Pooley Green Road, Egham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-27 ~ 2012-08-31
    IIF 37 - Director → ME
    icon of calendar 2008-11-24 ~ 2010-06-17
    IIF 29 - Director → ME
  • 3
    INGLEBY (1491) LIMITED - 2002-07-02
    MVI HOLDINGS LIMITED - 2020-04-22
    icon of address Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 2006-10-06 ~ 2009-04-03
    IIF 32 - Director → ME
    icon of calendar 2006-10-06 ~ 2009-04-03
    IIF 4 - Secretary → ME
  • 4
    PIVOTAL CORPORATION LIMITED - 2014-05-21
    ROWGROVE LIMITED - 1997-08-13
    PIVOTAL SOFTWARE LIMITED - 1999-08-23
    icon of address Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Active Corporate (4 parents, 16 offsprings)
    Officer
    icon of calendar 2006-08-07 ~ 2009-04-03
    IIF 43 - Director → ME
    icon of calendar 2007-03-01 ~ 2009-04-03
    IIF 8 - Secretary → ME
  • 5
    APTEAN SYSTEMS (UK) LIMITED - 2018-12-18
    ROSS SYSTEMS (UK) LIMITED - 2015-06-17
    PIONEER COMPUTER GROUP LIMITED - 1992-01-13
    DRAKEVOGUE COMPUTER CO. LIMITED - 1985-10-07
    icon of address 4th Floor, The Anchorage, 34 Bridge Street, Reading, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-07 ~ 2009-04-03
    IIF 42 - Director → ME
    icon of calendar 2007-04-01 ~ 2009-04-03
    IIF 7 - Secretary → ME
  • 6
    BACK OFFICE SERVICES (EUROPE) LIMITED - 2012-06-18
    IN-HOUSE LEGAL AND BUSINESS SERVICES LIMITED - 2011-02-15
    R W TAYLOR LIMITED - 2009-11-04
    icon of address C/o Abbey Taylor Limited Unit 6 12 O'clock Court, Attercliffe Road, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-27 ~ 2009-09-22
    IIF 35 - Director → ME
  • 7
    icon of address Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,618,157 GBP2021-12-31
    Officer
    icon of calendar 2007-09-10 ~ 2009-04-03
    IIF 31 - Director → ME
    icon of calendar 2007-09-10 ~ 2009-04-03
    IIF 3 - Secretary → ME
  • 8
    ENTERPRISE MANAGEMENT SOFTWARE LIMITED - 1993-09-08
    CEGONHA LIMITED - 1993-01-25
    icon of address Sanderson House, Poplar Way, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4,201,184 GBP2020-12-31
    Officer
    icon of calendar 2006-08-07 ~ 2009-04-03
    IIF 45 - Director → ME
    icon of calendar 2007-04-01 ~ 2009-04-03
    IIF 5 - Secretary → ME
  • 9
    INGLEBY (1492) LIMITED - 2002-06-29
    icon of address Sanderson House, Poplar Way, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2006-10-06 ~ 2009-04-03
    IIF 41 - Director → ME
    icon of calendar 2006-10-06 ~ 2009-04-03
    IIF 9 - Secretary → ME
  • 10
    MERCIAVISION LIMITED - 2001-03-15
    FORAY 401 LIMITED - 1992-04-15
    MERCIAVISION INTERNATIONAL LIMITED - 1997-01-17
    icon of address Sanderson House, Poplar Way, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -397,297 GBP2020-12-31
    Officer
    icon of calendar 2006-10-06 ~ 2009-04-03
    IIF 44 - Director → ME
    icon of calendar 2006-10-06 ~ 2009-04-03
    IIF 10 - Secretary → ME
  • 11
    GW 906 LIMITED - 2006-06-28
    icon of address Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-02-16 ~ 2008-05-12
    IIF 46 - Director → ME
    icon of calendar 2007-02-16 ~ 2009-04-03
    IIF 12 - Secretary → ME
  • 12
    icon of address Sanderson House, Poplar Way, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    16,569.50 GBP2020-12-31
    Officer
    icon of calendar 2006-12-14 ~ 2009-04-03
    IIF 30 - Director → ME
    icon of calendar 2006-12-14 ~ 2009-04-03
    IIF 1 - Secretary → ME
  • 13
    icon of address International House 24 Holborn Viaduct, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2017-03-31
    Officer
    icon of calendar ~ 2017-03-06
    IIF 13 - Director → ME
  • 14
    icon of address Sanderson House, Poplar Way, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -113,591 GBP2020-12-31
    Officer
    icon of calendar 2007-04-22 ~ 2009-04-03
    IIF 38 - Director → ME
    icon of calendar 2007-04-23 ~ 2009-04-03
    IIF 6 - Secretary → ME
  • 15
    icon of address The Apex 2, Sheriffs Orchard, Coventry
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -143,070 GBP2017-03-31
    Officer
    icon of calendar 1999-10-05 ~ 2008-08-07
    IIF 14 - Director → ME
    icon of calendar 2009-09-23 ~ 2017-03-06
    IIF 11 - Secretary → ME
  • 16
    STIRLING LIFT PRODUCTS & ENGINEERING LIMITED - 1983-10-18
    icon of address The Studio, 377 - 399 London Road, Camberley, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -26,435 GBP2020-06-30
    Officer
    icon of calendar ~ 2017-03-06
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-06
    IIF 48 - Has significant influence or control OE
  • 17
    EMPLOYMAGNET LIMITED - 2004-10-04
    icon of address The Beresford Centre, 23 Wade Road, Basingstoke, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2004-09-21 ~ 2017-03-06
    IIF 2 - Secretary → ME
  • 18
    icon of address One Business Village, 1 Emily Street, Hull, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-11 ~ 2020-02-27
    IIF 26 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.