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 born in December 1966

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 25 IIF 26
  • Taylor, Richard Mark
    British company director born in December 1966

    Resident in United Kingdom

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

      IIF 27
  • Taylor, Richard Mitchell
    born in December 1966

    Resident in United Kingdom

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

      IIF 28
  • Taylor, Richard Mitchell
    British born in December 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • 13, Whittinghame Drive, Glasgow, G12 0XT, Scotland

      IIF 29 IIF 30
  • Mr Richard Mitchell Taylor
    British born in December 1966

    Resident in United Kingdom

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

      IIF 31
    • 13, Whittingehame Drive, Glasgow, G12 0XT, Scotland

      IIF 32 IIF 33
    • 13, Whittingehame Drive, Glasgow, Glasgow City, G12 0XT, United Kingdom

      IIF 34
    • 13 Whittingehame Drive, Kelvinside, Glasgow, Lanarkshire, G12 0XT

      IIF 35
  • Mr Richard Mark Taylor
    British born in December 1966

    Resident in United Kingdom

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

      IIF 36
    • Unit 1, Alexandra Business Park, Gresty Lane, Crewe, Cheshire, CW2 5DD, United Kingdom

      IIF 37 IIF 38
  • Taylor, Richard Mark
    British born in December 1966

    Resident in England

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

      IIF 39 IIF 40
  • Taylor, Richard
    British director born in December 1966

    Resident in Scotland

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

      IIF 41
  • Taylor, Richard Mitchell
    British

    Registered addresses and corresponding companies
  • Taylor, Richard Mark
    English engineer born in December 1966

    Resident in England

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

      IIF 50
  • Taylor, Richard
    British chartered accountant born in December 1966

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

      IIF 51
  • Taylor, Richard Mark
    born in December 1966

    Resident in England

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

      IIF 52
  • Richard Mitchell Taylor
    British born in December 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • 13, Whittinghame Drive, Glasgow, G12 0XT, Scotland

      IIF 53 IIF 54
  • Mr Richard Mark Taylor
    British born in December 1966

    Resident in England

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

      IIF 55
  • Taylor, Richard Mitchell

    Registered addresses and corresponding companies
  • Mr Richard Mark Taylor
    English born in December 1966

    Resident in England

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

      IIF 68
child relation
Offspring entities and appointments
Active 22
  • 1
    138 Houndsditch, London, England
    Active Corporate (1 parent)
    Officer
    2025-12-18 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2025-12-18 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 2
    13 Whittingehame Drive, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2004-09-22 ~ dissolved
    IIF 14 - Director → ME
  • 3
    13 Whittinghame Drive, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    2024-03-19 ~ now
    IIF 30 - Director → ME
  • 4
    4385, 14515270 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-11-30 ~ dissolved
    IIF 1 - Director → ME
  • 5
    13 Whittingehame Drive, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    2018-03-21 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2018-03-21 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 6
    13 Whittinghame Drive, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -19,351 GBP2024-01-31
    Officer
    2023-01-10 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2023-01-10 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 7
    13 Whittingehame Drive, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2017-12-18 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2024-11-01 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
  • 8
    4385, 14518006 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-12-01 ~ dissolved
    IIF 6 - Director → ME
  • 9
    Greenbelt Holdings Limited, Mccafferty House, 99 Firhill Road, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2006-07-05 ~ dissolved
    IIF 16 - Director → ME
    2009-10-01 ~ dissolved
    IIF 63 - Secretary → ME
  • 10
    4385, 14518011 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-12-01 ~ dissolved
    IIF 5 - Director → ME
  • 11
    CAIRNDEAN LIMITED - 1999-09-02
    6/1 172 Crow Road, Clarence Gait, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2005-10-28 ~ dissolved
    IIF 44 - Secretary → ME
  • 12
    9 Pedmore Court Road, Stourbridge, England
    Dissolved Corporate (1 parent)
    Officer
    2014-08-21 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 13
    13 Whittingehame Drive, Kelvinside, Glasgow, Lanarkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-01-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    18 Old Farm Road, Bearsden, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2006-06-06 ~ dissolved
    IIF 15 - Director → ME
    2005-09-30 ~ dissolved
    IIF 42 - Secretary → ME
  • 15
    52 Victoria Crescent Road, Dowanhill, Glasgow, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2013-06-28 ~ dissolved
    IIF 28 - LLP Designated Member → ME
  • 16
    Brook Farm Gresty Lane, Shavington, Crewe, Cheshire
    Active Corporate (6 parents)
    Current Assets (Company account)
    27,549 GBP2025-04-05
    Officer
    2018-04-10 ~ now
    IIF 52 - LLP Designated Member → ME
    Person with significant control
    2018-04-10 ~ now
    IIF 36 - Has significant influence or controlOE
  • 17
    13 Whittingehame Drive, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-02-28
    Officer
    2022-02-24 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2022-02-24 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 18
    INTERHORT LTD - 2014-09-19
    Distribution Centre, Gresty Lane, Crewe, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2012-11-27 ~ dissolved
    IIF 27 - Director → ME
  • 19
    Unit 1 Alexandra Business Park, Gresty Lane, Crewe, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    522,384 GBP2025-01-31
    Officer
    2001-10-29 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 55 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 55 - Ownership of shares – More than 50% but less than 75%OE
  • 20
    13 Whittingehame Drive, Glasgow, Uk
    Dissolved Corporate (1 parent)
    Officer
    2006-06-06 ~ dissolved
    IIF 8 - Director → ME
    2006-06-06 ~ dissolved
    IIF 46 - Secretary → ME
  • 21
    PLANNING EXCHANGE (THE) - 2002-05-09
    9 Marchmont Terrace, Glasgow, Scotland
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    70,074 GBP2020-03-31
    Officer
    2007-02-08 ~ now
    IIF 19 - Director → ME
  • 22
    13 Whittingehame Drive, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2005-08-30 ~ dissolved
    IIF 43 - Secretary → ME
Ceased 24
  • 1
    13 Whittinghame Drive, Glasgow, Scotland
    Active Corporate (4 parents)
    Person with significant control
    2024-03-19 ~ 2025-11-01
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 2
    6th Floor 9 Appold Street, London
    Dissolved Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -148,349 GBP2022-04-30
    Officer
    2022-05-12 ~ 2023-01-17
    IIF 24 - Director → ME
  • 3
    DUNWILCO (1707) LIMITED - 2011-08-03
    1175 Century Way, Thorpe Park, Leeds, West Yorkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2011-10-01 ~ 2013-12-20
    IIF 23 - Director → ME
    2011-10-01 ~ 2012-11-26
    IIF 65 - Secretary → ME
  • 4
    THE GREENBELT GROUP OF COMPANIES LIMITED - 2003-04-08
    COMLAW NO. 495 LIMITED - 1999-05-10
    Mccafferty House, 99 Firhill Road, Glasgow
    Active Corporate (6 parents, 5 offsprings)
    Officer
    2004-10-29 ~ 2013-12-20
    IIF 12 - Director → ME
    2009-10-01 ~ 2012-11-26
    IIF 58 - Secretary → ME
  • 5
    GREENBELT GROUP (HOLDINGS) LIMITED - 2007-05-22
    Mccafferty House, 99 Firhill Road, Glasgow
    Active Corporate (7 parents, 9 offsprings)
    Officer
    2004-09-23 ~ 2014-11-10
    IIF 17 - Director → ME
    2010-10-01 ~ 2012-11-26
    IIF 57 - Secretary → ME
  • 6
    GREENBELT GROUNDRENTS LIMITED - 2015-12-29
    DUNWILCO (1702) LIMITED - 2011-06-15
    1175 Century Way, Thorpe Park, Leeds, West Yorkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    289,144 GBP2025-03-31
    Officer
    2012-02-16 ~ 2014-01-31
    IIF 20 - Director → ME
    2012-02-16 ~ 2012-11-26
    IIF 67 - Secretary → ME
  • 7
    DUNWILCO (1372) LIMITED - 2006-12-15
    Mccafferty House, 99 Firhill Road, Glasgow
    Active Corporate (6 parents)
    Equity (Company account)
    -301,930 GBP2025-03-31
    Officer
    2006-12-13 ~ 2013-12-20
    IIF 41 - Director → ME
    2009-10-01 ~ 2012-11-26
    IIF 60 - Secretary → ME
  • 8
    DUNWILCO (1706) LIMITED - 2011-06-29
    1175 Century Way, Thorpe Park, Leeds, West Yorkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2012-04-01 ~ 2012-11-26
    IIF 59 - Secretary → ME
  • 9
    M G CONTRACTING LIMITED - 2012-03-02
    Greenbelt Holdings Limited, Mccafferty House, 99 Firhill Road, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    2006-07-05 ~ 2013-12-20
    IIF 11 - Director → ME
    2009-10-01 ~ 2012-11-26
    IIF 64 - Secretary → ME
  • 10
    BONBAY LIMITED - 2006-12-14
    87 Port Dundas Road, Glasgow
    Active Corporate (4 parents)
    Equity (Company account)
    90 GBP2025-03-31
    Officer
    2006-11-03 ~ 2013-12-20
    IIF 10 - Director → ME
    2009-10-01 ~ 2012-11-26
    IIF 62 - Secretary → ME
  • 11
    GREENBELT ENERGY LIMITED - 2024-07-12
    Mccafferty House, 99 Firhill Road, Glasgow
    Active Corporate (6 parents)
    Equity (Company account)
    -306,990 GBP2025-03-31
    Officer
    2009-10-01 ~ 2013-12-20
    IIF 22 - Director → ME
    2009-10-01 ~ 2012-11-26
    IIF 61 - Secretary → ME
  • 12
    Unit 1 Alexandra Business Park, Gresty Lane, Crewe, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    9,877 GBP2025-01-31
    Officer
    2024-04-29 ~ 2026-01-31
    IIF 26 - Director → ME
    Person with significant control
    2024-04-29 ~ 2026-01-31
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    HIGHLANDS & ISLANDS AUDIO VISUAL LIMITED - 2016-05-25
    Studio 106 Abbey Mill Business Centre, Paisley, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    850 GBP2025-03-31
    Officer
    2005-03-02 ~ 2014-03-12
    IIF 45 - Secretary → ME
  • 14
    TAYLORS CHOICE LTD - 2015-02-12
    Unit 1 Alexandra Business Park, Gresty Lane, Crewe, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    108,199 GBP2025-01-31
    Officer
    2012-11-27 ~ 2026-01-31
    IIF 39 - Director → ME
  • 15
    13 Whittingehame Drive, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2017-10-18 ~ 2025-02-17
    IIF 56 - Secretary → ME
  • 16
    23 Westminster Terrace, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    2004-05-14 ~ 2014-03-31
    IIF 9 - Director → ME
  • 17
    25 Baillieston Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    33,158 GBP2024-01-31
    Officer
    2006-01-26 ~ 2006-01-26
    IIF 51 - Director → ME
  • 18
    GREENBELT WORKS LIMITED - 2012-03-02
    GREENBELT OPERATIONS LIMITED - 2012-02-10
    DUNWILCO (1699) LIMITED - 2011-08-01
    Mccafferty House, 99 Firhill Road, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2012-04-01 ~ 2013-12-20
    IIF 21 - Director → ME
    2012-04-01 ~ 2012-11-26
    IIF 49 - Secretary → ME
  • 19
    BESPOKE CONTROL SOLUTIONS LIMITED - 2010-10-06
    25 Whittingehame Drive, Kelvinside, Glasgow, Lanarkshire
    Active Corporate (2 parents)
    Equity (Company account)
    2,001,004 GBP2023-11-30
    Officer
    2003-11-18 ~ 2009-10-01
    IIF 13 - Director → ME
  • 20
    13 Whittingehame Drive, Kelvinside, Glasgow, Lanarkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-01-31
    Officer
    2004-01-06 ~ 2013-01-01
    IIF 18 - Director → ME
  • 21
    HIAV (NORTH) LIMITED - 2018-05-31
    HIGHLANDS & ISLANDS AUDIO VISUAL (NORTH) LIMITED - 2016-11-24
    Studio 106 Abbey Mill Business Centre, Paisley, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    39,565 GBP2025-03-31
    Officer
    2005-04-29 ~ 2014-03-12
    IIF 48 - Secretary → ME
  • 22
    SCOTCH WHISKY WATER LIMITED - 2010-08-19
    CARDINF.COM LIMITED - 2010-04-26
    76 Dumbarton Road, Clydebank, Dunbartonshire
    Active Corporate (1 parent)
    Equity (Company account)
    -57,578 GBP2024-07-31
    Officer
    2006-07-13 ~ 2018-02-15
    IIF 47 - Secretary → ME
  • 23
    1175 Century Way Thorpe Park, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2009-10-01 ~ 2012-11-26
    IIF 66 - Secretary → ME
  • 24
    Unit 1 Alexandra Business Park, Gresty Lane, Crewe, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,600 GBP2025-01-31
    Officer
    2024-04-30 ~ 2026-01-31
    IIF 25 - Director → ME
    Person with significant control
    2024-04-30 ~ 2026-01-31
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE

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.