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

Mr Robert Taylor

    Related profiles found in government register
  • Mr Robert Taylor
    British born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • 21 Tithe Barn Street, Horbury, Wakefield, West Yorkshire, WF4 6LJ

      IIF 1
  • Mr Robert Taylor
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • Hornbeams, Sundridge Avenue, Bromley, BR1 2QD, England

      IIF 2
    • 197, Ribbleton Lane, Preston, PR1 5DY, United Kingdom

      IIF 3
  • Mr Rob Taylor
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • Hornbeams, Sundridge Avenue, Bromley, BR1 2QD, England

      IIF 4
  • Robert Taylor
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • 9, Darrick Wood Road, Orpington, Kent, BR6 8AN, England

      IIF 5
  • Mr Robert Taylor
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hornbeams, Sundridge Avenue, Bromley, BR12QD, United Kingdom

      IIF 6
    • Kings Lodge, London Road, West Kingsdown, Sevenoaks, Kent, TN15 6AR, United Kingdom

      IIF 7
  • Taylor, Robert
    British born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • 21 Tithe Barn Street, Horbury, Wakefield, West Yorkshire, WF4 6LJ

      IIF 8
  • Taylor, Robert
    British engineer born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • 21 Tithe Barn Street, Horbury, Wakefield, West Yorkshire, WF4 6LJ

      IIF 9
  • Taylor, Robert Mark
    British architect born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • Wey Court West, Union Road, Farnham, Surrey, GU9 7PT, England

      IIF 10
  • Taylor, Robert Mark
    British architect design consultant born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • Brightwater House, Market Place, Ringwood, Hampshire, BH24 1AP, United Kingdom

      IIF 11
  • Taylor, Robert Mark
    British architect/design consultant born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 5 The Green, Bloxworth, Wareham, Dorset, BH20 0AA

      IIF 12
  • Taylor, Robert Mark
    British company director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 5 The Green, Bloxworth, Wareham, Dorset, BH20 0AA

      IIF 13 IIF 14
  • Taylor, Robert Mark
    British managing director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 5 The Green, Bloxworth, Wareham, Dorset, BH20 0AA

      IIF 15
  • Taylor, Robert Mark
    British property developer born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • Wey Court West, Union Road, Farnham, Surrey, GU9 7PT, United Kingdom

      IIF 16
    • 25 Kent Road, Kent Road, Parkstone, Poole, Dorset, BH12 2EJ, England

      IIF 17
    • Brightwater House, Market Place, Ringwood, Hampshire, BH24 1AP, England

      IIF 18
  • Taylor, Rob
    British owner born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • Hornbeams, Sundridge Avenue, Bromley, BR1 2QD, England

      IIF 19
  • Taylor, Robert
    British company director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • 9, Darrick Wood Road, Orpington, Kent, BR6 8AN, England

      IIF 20
  • Taylor, Robert
    British director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • 32, Higher Bridge Street, Bolton, Lancashire, BL1 2HA, England

      IIF 21
    • 197, Ribbleton Lane, Preston, PR1 5DY, United Kingdom

      IIF 22
  • Taylor, Robert
    British owner born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • Hornbeams, Sundridge Avenue, Bromley, BR1 2QD, England

      IIF 23
  • Mr Robert Mark Taylor
    British born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brightwater House Market Place, Ringwood, Hampshire, United Kingdom, BH24 1AP

      IIF 24
    • 25 Kent Road, Kent Road, Parkstone, Poole, Dorset, BH12 2EJ, England

      IIF 25
    • Brightwater House, Market Place, Ringwood, Hampshire, BH24 1AP, England

      IIF 26
  • Taylor, Robert Mark
    British born in November 1957

    Registered addresses and corresponding companies
    • 169 Ringwood Road, Poole, Dorset, BH12 3LH

      IIF 27
  • Taylor, Robert Mark
    British architect/design consultant born in November 1957

    Registered addresses and corresponding companies
    • 169 Ringwood Road, Poole, Dorset, BH12 3LH

      IIF 28
  • Taylor, Robert Mark
    British company director born in November 1957

    Registered addresses and corresponding companies
    • 169 Ringwood Road, Poole, Dorset, BH12 3LH

      IIF 29
  • Taylor, Robert Mark
    British

    Registered addresses and corresponding companies
    • 169 Ringwood Road, Poole, Dorset, BH12 3LH

      IIF 30
  • Taylor, Robert Mark
    British architect/design consultant

    Registered addresses and corresponding companies
    • 5 The Green, Bloxworth, Wareham, Dorset, BH20 0AA

      IIF 31
  • Taylor, Robert
    British director born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Greenwood, Sundridge Avenue, Bromley, Kent, BR1 2QD, United Kingdom

      IIF 32
  • Taylor, Robert Mark
    British property developer born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wey Court West, Union Road, Farnham, Surrey, GU9 7PT, England

      IIF 33
  • Taylor, Robert
    born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kings Lodge, London Road, West Kingsdown, Sevenoaks, Kent, TN15 6AR, United Kingdom

      IIF 34
  • Taylor, Robert
    British director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hornbeams, Sundridge Avenue, Bromley, Kent, BR1 2QD, United Kingdom

      IIF 35
    • Kings Lodge, London Road, West Kingsdown, Sevenoaks, Kent, TN15 6AR, United Kingdom

      IIF 36
  • Taylor, Robert
    British futures trader born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kings Lodge, London Road, West Kingsdown, Sevenoaks, Kent, TN15 6AR, United Kingdom

      IIF 37
  • Taylor, Robert
    British self employed born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hornbeams, Sundridge Avenue, Bromley, Kent, BR1 2QD, United Kingdom

      IIF 38
  • Mr Robert Mark Taylor (deceased)
    British born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brightwater House Market Place, Ringwood, Hampshire, United Kingdom, BH24 1AP

      IIF 39
  • Taylor, Robert Mark

    Registered addresses and corresponding companies
    • 169 Ringwood Road, Poole, Dorset, BH12 3LH

      IIF 40 IIF 41
    • 5 The Green, Bloxworth, Wareham, Dorset, BH20 0AA

      IIF 42
child relation
Offspring entities and appointments
Active 12
  • 1
    AMBROSE HOMES LIMITED
    09274046
    Ground Floor Oakhurst House, 77 Mount Ephraim, Tunbridge Wells, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -42,891 GBP2023-10-31
    Officer
    2018-04-23 ~ now
    IIF 32 - Director → ME
  • 2
    ATBOB LIMITED
    12274873
    Hornbeams, Sundridge Avenue, Bromley, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-10-22 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2019-10-22 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 3
    DISCOUNT BUILDING MATERIALS LIMITED
    12428543
    Hornbeams, Sundridge Avenue, Bromley, England
    Dissolved Corporate (1 parent)
    Officer
    2020-01-28 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2020-01-28 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 4
    FAIRWAYFX LIMITED
    12428656
    Hornbeams, Sundridge Avenue, Bromley, England
    Dissolved Corporate (1 parent)
    Officer
    2020-01-28 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2020-01-28 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 5
    FIRST DISTRIBUTION LIMITED
    08618528
    Te Papa, Shirrall Drive, Drayton Bassett, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    2013-07-22 ~ dissolved
    IIF 38 - Director → ME
  • 6
    OBE FUTURES (UK) LIMITED
    05659961
    Kings Lodge, London Road, West Kingsdown, Sevenoaks, Kent
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2005-12-21 ~ dissolved
    IIF 37 - Director → ME
  • 7
    OBE FUTURES LLP
    OC316862
    Kings Lodge, London Road, West Kingsdown, Kent
    Dissolved Corporate (2 parents)
    Officer
    2005-12-22 ~ dissolved
    IIF 34 - LLP Designated Member → ME
  • 8
    PHONE BOX PROMOTIONS LTD
    11414906
    9 Darrick Wood Road, Orpington, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2018-06-14 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2018-06-14 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 9
    RENAISSANCE DEVELOPMENTS (SOUTHERN) LIMITED
    - now 03200097
    SOUTHERN LAND DEVELOPMENTS LIMITED
    - 1996-08-12 03200097
    Wey Court West, Union Road, Farnham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    1996-05-17 ~ dissolved
    IIF 15 - Director → ME
  • 10
    RJT FUTURES LIMITED
    08699436
    Kings Lodge London Road, West Kingsdown, Sevenoaks, Kent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -361,595 GBP2016-09-30
    Officer
    2013-09-20 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 11
    ROSE PRODUCTS LIMITED
    01633387
    21 Tithe Barn Street, Horbury, Wakefield, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 12
    THE RED VAPE BOX LTD
    10997075
    32 Higher Bridge Street, Bolton, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,172 GBP2023-03-31
    Officer
    2018-03-08 ~ dissolved
    IIF 21 - Director → ME
Ceased 15
  • 1
    CORAM COURT GENERAL MANAGEMENT LIMITED
    04365589
    Hillsdon Management, High Street, Sidmouth, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,625 GBP2024-02-28
    Officer
    2002-05-08 ~ 2005-02-28
    IIF 14 - Director → ME
  • 2
    CORAM MANOR MANAGEMENT LIMITED - now
    CORAM COURT FLAT MANAGEMENT LIMITED
    - 2006-04-29 04369291
    Hillsdon Management, Hillsdon House, High Street, Sidmouth, Devon
    Active Corporate (3 parents)
    Officer
    2002-05-08 ~ 2005-01-28
    IIF 29 - Director → ME
  • 3
    FLEUR-DE-LIS TEA ROOMS CHRISTCHURCH LIMITED
    09243990
    14th Floor 103 Colmore Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2014-11-24 ~ 2017-10-01
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-21
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    NELSON LAND TRADING COMPANY LIMITED
    09896394
    25 Kent Road Kent Road, Parkstone, Poole, Dorset, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    2015-12-01 ~ 2017-10-10
    IIF 17 - Director → ME
    Person with significant control
    2016-07-06 ~ 2017-10-10
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    NEW FRAMPTON COURT LIMITED
    05604887
    16 New Frampton Court Dorchester Road, Frampton, Dorchester, Dorset
    Active Corporate (5 parents)
    Equity (Company account)
    30,592 GBP2024-10-31
    Officer
    2005-10-27 ~ 2011-10-01
    IIF 42 - Secretary → ME
  • 6
    PEGASUS HOMES AGENCY SERVICES LTD - now
    LIFESTORY AGENCY SERVICES LIMITED - 2024-07-01
    RENAISSANCE FREEHOLDS LIMITED
    - 2021-10-15 10634657
    105-107 Bath Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2017-02-23 ~ 2017-12-21
    IIF 33 - Director → ME
  • 7
    PEGASUS HOMES CUSTOMER OPERATIONS LTD - now
    LIFESTORY CUSTOMER OPERATIONS LIMITED - 2024-07-01
    RENAISSANCE RETIREMENT PROPERTY MANAGEMENT LIMITED
    - 2020-07-01 08481940
    105-107 Bath Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2013-04-10 ~ 2017-12-21
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-21
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 8
    RENAISSANCE ASSETS LIMITED
    10291415
    105-107 Bath Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2016-07-22 ~ 2017-12-21
    IIF 10 - Director → ME
  • 9
    RENAISSANCE MANAGEMENT SERVICES LIMITED
    03404510
    Queensway House, 11 Queensway, New Milton, Hampshire
    Active Corporate (4 parents)
    Officer
    1997-07-17 ~ 2000-04-12
    IIF 28 - Director → ME
    2000-01-28 ~ 2000-04-12
    IIF 41 - Secretary → ME
  • 10
    RENAISSANCE RETIREMENT LIMITED
    03259684
    105-107 Bath Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (5 parents)
    Officer
    1996-10-31 ~ 2017-10-01
    IIF 11 - Director → ME
    1997-10-05 ~ 2000-07-28
    IIF 40 - Secretary → ME
  • 11
    RENAISSANCE SECURITIES LIMITED
    03404451
    Berkeley House, 304 Regents Park Road, London, England
    Active Corporate (6 parents)
    Officer
    1997-07-17 ~ 2000-04-12
    IIF 27 - Director → ME
    1999-01-28 ~ 2000-04-12
    IIF 30 - Secretary → ME
  • 12
    RPL (1983) LIMITED - now
    R & S TAYLOR (HORBURY) LIMITED
    - 1999-05-11 01695654
    MUSKSTOP LIMITED
    - 1983-10-20 01695654
    8 Cliff Park Avenue, Wakefield, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    83,635 GBP2024-05-31
    Officer
    ~ 1998-05-22
    IIF 9 - Director → ME
  • 13
    THE RED VAPE BOX LTD
    10997075
    32 Higher Bridge Street, Bolton, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,172 GBP2023-03-31
    Officer
    2017-10-04 ~ 2017-11-17
    IIF 22 - Director → ME
    Person with significant control
    2017-10-04 ~ 2017-11-17
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    THE RENAISSANCE GROUP OF COMPANIES LIMITED
    - now 03404258
    RENAISSANCE GROUP LIMITED
    - 1997-10-28 03404258
    Unit 5a Hackwood Business Park, Water End, Old Basing, Hampshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    7,603 GBP2024-12-31
    Officer
    1997-07-16 ~ 2017-10-01
    IIF 12 - Director → ME
    1997-07-16 ~ 2017-10-01
    IIF 31 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-05-31
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    TOR SANDS FREEHOLD LIMITED
    05857041
    Berkeley House, 304 Regents Park Road, London, England
    Active Corporate (6 parents)
    Officer
    2006-06-26 ~ 2007-10-19
    IIF 13 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.