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 Scott

    Related profiles found in government register
  • Taylor, Richard Scott
    British company director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Hollycombe Close, Liphook, Hampshire, GU30 7HR, United Kingdom

      IIF 1 IIF 2
    • icon of address Foley Farm, Cottage, Foley Estate, Liphook, Hants, GU30 7JF, Uk

      IIF 3
    • icon of address 25, Noel Street, London, W1F 8GX, England

      IIF 4
  • Taylor, Richard Scott
    British director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Salisbury House, Station Road, Cambridge, CB1 2LA, United Kingdom

      IIF 5
    • icon of address 9, Hollycombe Close, Liphook, Hampshire, GU30 7HR, United Kingdom

      IIF 6
    • icon of address Armoury House, Ordnance Business Park, Midhurst Road, Liphook, Hampshire, GU30 7ZA, England

      IIF 7 IIF 8 IIF 9
    • icon of address Armoury House, Ordnance Business Park, Midhurst Road, Liphook, Hampshire, GU30 7ZA, United Kingdom

      IIF 11
    • icon of address Bohunt Manor, Portsmouth Road, Liphook, Hampshire, GU30 7DL, England

      IIF 12
    • icon of address 25, Noel Street, London, W1F 8GX, England

      IIF 13 IIF 14
    • icon of address 25, Noel Street, London, W1F 8GX, United Kingdom

      IIF 15 IIF 16
    • icon of address 31-35 Kirby Street, London, EC1N 8TE, United Kingdom

      IIF 17
  • Taylor, Richard Scott
    British managing director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apt 14, Imperial Court, Station Avenue, Walton On Thames, Surrey, KT12 1GT, England

      IIF 18
  • Taylor, Richard Scott
    British none born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Hollycombe Close, Liphook, Hampshire, GU30 7HR

      IIF 19
  • Taylor, Richard
    British director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bohunt Manor, Portsmouth Road, Liphook, Hampshire, GU30 7DL, United Kingdom

      IIF 20
  • Taylor, Richard Scott
    British business development manager born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor 80 Great Portland Street, London, W1W 7NW, United Kingdom

      IIF 21
  • Taylor, Richard Scott
    British company director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Noel Street, London, W1F 8GX, England

      IIF 22
  • Mr Richard Scott Taylor
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nightingale House, 46-48 East Street, Epsom, Surrey, KT17 1HQ, United Kingdom

      IIF 23
    • icon of address 9, Hollycombe Close, Liphook, Hampshire, GU30 7HR

      IIF 24
    • icon of address 25, Noel Street, London, W1F 8GX, England

      IIF 25
  • Taylor, Richard Scott
    British business consultant born in March 1971

    Registered addresses and corresponding companies
    • icon of address 39 Seymour Road, London, N8 0BJ

      IIF 26
  • Taylor, Richard Scott
    British secretary

    Registered addresses and corresponding companies
    • icon of address 39 Seymour Road, London, N8 0BJ

      IIF 27
  • Taylor, Richard Scott

    Registered addresses and corresponding companies
    • icon of address Apt 14, Imperial Court, Station Avenue, Walton On Thames, Surrey, KT12 1GT, England

      IIF 28
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Salisbury House, Station Road, Cambridge, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,861,813 GBP2024-06-30
    Officer
    icon of calendar 2012-03-20 ~ now
    IIF 5 - Director → ME
  • 2
    icon of address 25 Noel Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -1,962 GBP2023-03-31
    Officer
    icon of calendar 2019-09-12 ~ dissolved
    IIF 14 - Director → ME
  • 3
    icon of address 25 Noel Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,985 GBP2023-03-31
    Officer
    icon of calendar 2019-09-05 ~ dissolved
    IIF 13 - Director → ME
  • 4
    icon of address 3 Field Court, Gray's Inn, London
    In Administration Corporate (4 parents)
    Equity (Company account)
    -1,172,727 GBP2023-03-31
    Officer
    icon of calendar 2004-12-23 ~ now
    IIF 21 - Director → ME
  • 5
    GETING LIMITED - 2017-03-01
    icon of address Armoury House Ordnance Business Park, Midhurst Road, Liphook, Hampshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-04-04 ~ now
    IIF 10 - Director → ME
  • 6
    icon of address 25 Noel Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-13 ~ dissolved
    IIF 16 - Director → ME
  • 7
    IML LIMITED - 2017-04-28
    CURRENTBOND LIMITED - 1991-04-02
    icon of address Armoury House Ordnance Business Park, Midhurst Road, Liphook, Hampshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-06-30 ~ now
    IIF 8 - Director → ME
  • 8
    icon of address Armoury House Ordnance Business Park, Midhurst Road, Liphook, Hampshire, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2020-12-09 ~ now
    IIF 11 - Director → ME
  • 9
    INTERACTIVE MEETINGS LIMITED - 2017-04-28
    icon of address Armoury House Ordnance Business Park, Midhurst Road, Liphook, Hampshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-01 ~ now
    IIF 9 - Director → ME
  • 10
    CONFORM SYSTEMS LIMITED - 2006-02-17
    EVENTBOOKINGS LTD - 2017-07-06
    icon of address Armoury House Ordnance Business Park, Midhurst Road, Liphook, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,769 GBP2024-12-31
    Officer
    icon of calendar 2013-06-30 ~ now
    IIF 7 - Director → ME
  • 11
    icon of address 25 Noel Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-07-02 ~ now
    IIF 22 - Director → ME
  • 12
    icon of address 25 Noel Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -2,228,909 GBP2024-12-31
    Officer
    icon of calendar 2024-08-09 ~ now
    IIF 4 - Director → ME
  • 13
    icon of address Nightingale House, 46-48 East Street, Epsom, Surrey, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,944,053 GBP2024-03-31
    Officer
    icon of calendar 2004-01-26 ~ now
    IIF 18 - Director → ME
    icon of calendar 2024-12-31 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Mr R Taylor, 9 Hollycombe Close, Liphook, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    -22,766 GBP2025-07-31
    Officer
    icon of calendar 2006-02-13 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 24 - Has significant influence or controlOE
Ceased 10
  • 1
    AIG LONDON LTD. - 2008-10-14
    icon of address Heskin Hall Farm, Wood Lane, Heskin, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-01 ~ 2010-07-08
    IIF 3 - Director → ME
    icon of calendar 2004-12-20 ~ 2006-07-01
    IIF 26 - Director → ME
  • 2
    APOLLO WIRELESS MEDIA LIMITED - 2007-01-15
    APOLLO MOBILE LTD - 2010-12-06
    MEETOO LIMITED - 2019-03-11
    LUMI TECHNOLOGIES LTD. - 2017-06-23
    icon of address Ashcombe Court, Woolsack Way, Godalming, England
    Active Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    -1,672,806 GBP2023-09-30
    Officer
    icon of calendar 2011-10-05 ~ 2019-05-01
    IIF 19 - Director → ME
  • 3
    icon of address Halo Post Production, 25 Noel Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-01 ~ 2017-05-30
    IIF 2 - Director → ME
  • 4
    BUSINESS LITERATURE SERVICES LIMITED - 1994-01-18
    FLAG COMMUNICATIONS LIMITED - 1998-01-06
    CAMBRIDGE FLAG LIMITED - 1995-10-31
    icon of address 31-35 Kirby Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,455,912 GBP2020-06-30
    Officer
    icon of calendar 2012-07-02 ~ 2022-01-14
    IIF 17 - Director → ME
  • 5
    icon of address 3 Field Court, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -65,701 GBP2017-03-31
    Officer
    icon of calendar 2016-02-18 ~ 2018-08-06
    IIF 15 - Director → ME
  • 6
    INTERACTIVE MEETINGS CENTRAL LIMITED - 2011-08-17
    icon of address 5 Ground Floor, 4 Tannery House Tannery Lane, Send, Woking, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -1,116,088 GBP2022-12-31
    Officer
    icon of calendar 2013-06-30 ~ 2017-02-01
    IIF 12 - Director → ME
  • 7
    icon of address 25 Noel Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -2,228,909 GBP2024-12-31
    Person with significant control
    icon of calendar 2025-06-25 ~ 2025-07-23
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    COMPUTERSHARE PEPPER SRM LIMITED - 2005-03-02
    PEPPER TECHNOLOGIES UK LIMITED - 2003-03-11
    icon of address The Pavilions, Bridgwater Road, Bristol
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2000-08-10 ~ 2003-03-05
    IIF 27 - Secretary → ME
  • 9
    icon of address Pennsylvania Castle, Pennsylvania Road, Portland, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-23 ~ 2013-09-30
    IIF 6 - Director → ME
  • 10
    MEETOO TECHNOLOGIES LIMITED - 2019-03-11
    LUMIINSIGHT LIMITED - 2017-01-09
    MEETOO LIMITED - 2017-06-23
    icon of address Ashcombe Court, Woolsack Way, Godalming, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2014-03-19 ~ 2017-04-04
    IIF 20 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.