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 David

    Related profiles found in government register
  • Taylor, Richard David
    British company director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Fusion Court, Aberford Road, Garforth, Leeds, West Yorkshire, LS25 2GH, United Kingdom

      IIF 1
  • Taylor, Richard David
    British director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lyndon Cottage, York Road, Burton Salmon, North Yorkshire, LS25 5JW

      IIF 2
    • icon of address Lumina, Park Approach, Thorpe Park, Leeds, LS15 8GB, England

      IIF 3
    • icon of address Pricewaterhouse Coopers Llp, Central Square, 29 Wellington Street, Leeds, England, LS1 4DL

      IIF 4
    • icon of address Unit 1, Kirkstall Industrial Estate, Kirkstall Road, Burley, Leeds, LS4 2AZ, England

      IIF 5
    • icon of address Unit 1 Kirkstall Industrial Estate, Kirkstall Road, Leeds, LS4 2AZ, United Kingdom

      IIF 6
    • icon of address 25, Victoria Street, London, SW1H 0EX

      IIF 7
    • icon of address 25, Victoria Street, London, SW1H 0EX, United Kingdom

      IIF 8
  • Taylor, Richard David
    British investment director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, City Square, Leeds, LS1 2ES, England

      IIF 9 IIF 10 IIF 11
    • icon of address Business Growth Fund Plc, 1 City Square, Leeds, West Yorkshire, LS1 2ES, United Kingdom

      IIF 12
    • icon of address Floor 12, Platform, New Station Street, Leeds, LS1 4JB, United Kingdom

      IIF 13
    • icon of address 2, Christchurch Road, Abington, Northampton, NN1 5LL, United Kingdom

      IIF 14
    • icon of address 2, Christchurch Road, Abington, Northampton, Northamptonshire, NN1 5LL, United Kingdom

      IIF 15 IIF 16
  • Taylor, Richard David
    British investment manager born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Lettershop Limited, Whitehall Park, Whitehall Road, Leeds, LS12 5XX, England

      IIF 17
    • icon of address Alexandra House, Education Road, Leeds, West Yorkshire, LS7 2AL

      IIF 18
  • Taylor, Richard David
    British investor director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Christchurch Road, Northampton, NN1 5LL, United Kingdom

      IIF 19
  • Taylor, Richard David
    British venture capital born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lyndon Cottage, York Road, Burton Salmon, North Yorkshire, LS25 5JW

      IIF 20
  • Taylor, Richard David
    born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Victoria Street, London, SW1H 0EX

      IIF 21
  • Taylor, Richard David
    British investment director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Bondgate Within, Alnwick, NE66 1TD, England

      IIF 22
  • Taylor, Richard
    British company director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, City Square, Leeds, LS1 2ES, England

      IIF 23
  • Taylor, Richard
    British director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hamnett House, Gibbet Street, Halifax, HX2 0AX, England

      IIF 24
  • Taylor, Richard
    British carpenter born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Grassmere, West Malling, Kent, ME19 5QP

      IIF 25
  • Mr Richard Taylor
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 135, Heron Road, Larkfield, Aylesford, ME20 6JW, England

      IIF 26
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 43 Grassmere, West Malling, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,883 GBP2019-02-28
    Officer
    icon of calendar 1998-04-23 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-01-11 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 2
    GSHPE BIDCO LIMITED - 2018-04-03
    icon of address Lumina Park Approach, Thorpe Park, Leeds, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2018-03-29 ~ now
    IIF 3 - Director → ME
  • 3
    icon of address Pricewaterhouse Coopers Llp Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-30 ~ dissolved
    IIF 13 - Director → ME
  • 4
    icon of address Pricewaterhouse Coopers Llp Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-30 ~ dissolved
    IIF 4 - Director → ME
Ceased 21
  • 1
    SPRINGFIELD HEALTHCARE (THE GRANGE) LIMITED - 2024-11-15
    icon of address 5 Churchill Place, 10th Floor, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-05-15 ~ 2016-09-26
    IIF 9 - Director → ME
  • 2
    REHABWORKS (HOLDINGS) LIMITED - 2014-02-04
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-03-19 ~ 2012-07-16
    IIF 8 - Director → ME
  • 3
    REHABWORKS (UK) LIMITED - 2014-02-04
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-19 ~ 2012-04-26
    IIF 7 - Director → ME
  • 4
    PROMOTION SPACE GROUP LIMITED - 2010-09-21
    COBCO 810 LIMITED - 2007-04-24
    icon of address 150 Aldersgate Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-05 ~ 2008-11-18
    IIF 2 - Director → ME
  • 5
    HAMSARD 3197 LIMITED - 2010-07-15
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -13,396,249 GBP2020-03-31
    Officer
    icon of calendar 2010-09-14 ~ 2012-04-25
    IIF 15 - Director → ME
  • 6
    HAMSARD 3202 LIMITED - 2010-07-15
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    7,237,292 GBP2020-03-31
    Officer
    icon of calendar 2010-09-14 ~ 2012-04-23
    IIF 16 - Director → ME
  • 7
    icon of address 3 Sidings Court, White Rose Way, Doncaster, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-07-17 ~ 2016-11-30
    IIF 12 - Director → ME
  • 8
    CUSSINS PLC - 2014-11-17
    CUSSINS LIMITED - 2014-06-20
    CUSSINS HOLDINGS LIMITED - 2014-06-02
    icon of address 12 Bondgate Within, Alnwick, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-12 ~ 2016-10-13
    IIF 22 - Director → ME
  • 9
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    698,660 GBP2020-03-31
    Officer
    icon of calendar 2011-12-22 ~ 2012-04-23
    IIF 14 - Director → ME
  • 10
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,855,927 GBP2020-03-31
    Officer
    icon of calendar 2011-12-22 ~ 2012-04-25
    IIF 19 - Director → ME
  • 11
    SPRINGFIELD HEALTHCARE (HARTLEPOOL) LIMITED - 2015-10-19
    icon of address 2 Fusion Court Aberford Road, Garforth, Leeds, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    99,781 GBP2024-03-31
    Officer
    icon of calendar 2014-09-30 ~ 2016-03-24
    IIF 1 - Director → ME
  • 12
    icon of address Kpmg, 1 Sovereign Square, Sovereign Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-14 ~ 2016-10-06
    IIF 18 - Director → ME
  • 13
    PHARMACY 2U LIMITED - 2010-03-11
    icon of address Lumina Park Approach, Thorpe Park, Leeds, England
    Active Corporate (5 parents, 28 offsprings)
    Officer
    icon of calendar 2016-07-18 ~ 2018-03-29
    IIF 23 - Director → ME
  • 14
    PERFECT PIZZA LIMITED - 2011-08-02
    SMARTFIRST LIMITED - 2006-03-17
    icon of address Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-07-26 ~ 2008-11-18
    IIF 20 - Director → ME
  • 15
    SHUL CO 007 LIMITED - 2017-08-09
    icon of address Hamnett House, Gibbet Street, Halifax, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2017-01-11 ~ 2019-07-23
    IIF 24 - Director → ME
  • 16
    icon of address 25 Victoria Street, London
    Active Corporate (29 parents, 22 offsprings)
    Officer
    icon of calendar 2009-06-15 ~ 2012-07-09
    IIF 21 - LLP Member → ME
  • 17
    icon of address 2 Fusion Court, Aberford Road Garforth, Leeds, West Yorkshire
    Active Corporate (2 parents, 3 offsprings)
    Profit/Loss (Company account)
    376,510 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2014-05-15 ~ 2016-03-24
    IIF 11 - Director → ME
  • 18
    icon of address Pricewaterhouse Coopers Llp Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (3 parents, 10 offsprings)
    Officer
    icon of calendar 2013-08-23 ~ 2019-10-30
    IIF 5 - Director → ME
  • 19
    icon of address Pricewaterhouse Coopers Llp Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-30 ~ 2019-10-30
    IIF 6 - Director → ME
  • 20
    SHG (CARE VILLAGES) LIMITED - 2024-11-13
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2015-01-29 ~ 2016-10-21
    IIF 10 - Director → ME
  • 21
    LUPFAW 324 LIMITED - 2014-02-27
    icon of address C/o Frp Advisory Trading Limited 4th Floor Abbey House, 32 Booth Street, Manchester
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2013-07-05 ~ 2015-09-02
    IIF 17 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.