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

    Registered addresses and corresponding companies
  • Taylor, Richard Mitchell
    British

    Registered addresses and corresponding companies
    • 13 Whittingehame Drive, Glasgow, Lanarkshire, G12 0XT

      IIF 13 IIF 14 IIF 15
    • Mccafferty House, 99 Firhill Road, Glasgow, G20 7BE, United Kingdom

      IIF 16
  • Taylor, Richard Mitchell
    British c.a.

    Registered addresses and corresponding companies
    • 13 Whittingehame Drive, Glasgow, Lanarkshire, G12 0XT

      IIF 17
  • Taylor, Richard Mitchell
    British chartered accountant

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

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

      IIF 21
  • Taylor, Richard Mitchell
    born in December 1966

    Resident in Scotland

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

      IIF 22
  • 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 23
  • Taylor, Richard
    British director born in December 1966

    Resident in Scotland

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

      IIF 24
  • 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 25 IIF 26
  • 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 27
  • Taylor, Richard Mitchell
    British born in December 1966

    Resident in Scotland

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

      IIF 28
    • 13 Whittingehame Drive, Glasgow, Lanarkshire, G12 0XT

      IIF 29
    • 13, Whittinghame Drive, Glasgow, G12 0XT, Scotland

      IIF 30 IIF 31
  • Taylor, Richard Mitchell
    British chartered accountant born in December 1966

    Resident in Scotland

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

      IIF 32
    • 13, Whittingehame Drive, Glasgow, G12 0XT, Scotland

      IIF 33
    • 13 Whittingehame Drive, Glasgow, Lanarkshire, G12 0XT

      IIF 34 IIF 35 IIF 36
    • 13, Whittingehame Drive, Glasgow, Lancashire, G12 0XT

      IIF 40
    • Mccafferty House, 99 Firhill Road, Glasgow, G20 7BE

      IIF 41
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 42
  • Taylor, Richard Mitchell
    British company director born in December 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • 13 Whittingehame Drive, Glasgow, Lanarkshire, G12 0XT

      IIF 43
  • Taylor, Richard Mitchell
    British director born in December 1966

    Resident in Scotland

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

      IIF 44
    • 13, Whittingehame Drive, Glasgow, G12 0XT, United Kingdom

      IIF 45 IIF 46
    • 13 Whittingehame Drive, Glasgow, Lanarkshire, G12 0XT

      IIF 47 IIF 48 IIF 49
    • Mccafferty House, 99 Firhill Road, Glasgow, G20 7BE

      IIF 51
    • 4335, Park Approach, Leeds, LS15 8GB, England

      IIF 52
  • 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 53 IIF 54
  • 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 55
  • 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 56
  • Richard Mitchell Taylor
    British born in December 1966

    Resident in Scotland

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

      IIF 57 IIF 58
  • 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 59
  • Mr Richard Mitchell Taylor
    British born in December 1966

    Resident in Scotland

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

      IIF 60
    • 13, Whittingehame Drive, Glasgow, G12 0XT, Scotland

      IIF 61 IIF 62
    • 13 Whittingehame Drive, Kelvinside, Glasgow, Lanarkshire, G12 0XT

      IIF 63
  • 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 64
    • Unit 1, Alexandra Business Park, Gresty Lane, Crewe, Cheshire, CW2 5DD, United Kingdom

      IIF 65 IIF 66
child relation
Offspring entities and appointments
Active 24
  • 1
    13 Whittinghame Drive, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    2024-03-19 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2024-03-19 ~ now
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 2
    4385, 14515270 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-11-30 ~ dissolved
    IIF 44 - Director → ME
  • 3
    13 Whittingehame Drive, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    2018-03-21 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2018-03-21 ~ now
    IIF 61 - Ownership of voting rights - 75% or moreOE
  • 4
    Unit 1 Alexandra Business Park, Gresty Lane, Crewe, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,877 GBP2025-01-31
    Officer
    2024-04-29 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2024-04-29 ~ now
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    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 ~ now
    IIF 25 - Director → ME
  • 6
    13 Whittinghame Drive, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -19,351 GBP2024-01-31
    Officer
    2023-01-10 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2023-01-10 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 7
    13 Whittingehame Drive, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2017-12-18 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2024-11-01 ~ dissolved
    IIF 62 - Right to appoint or remove directorsOE
  • 8
    4385, 14518006 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-12-01 ~ dissolved
    IIF 46 - Director → ME
  • 9
    Greenbelt Holdings Limited, Mccafferty House, 99 Firhill Road, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2006-07-05 ~ dissolved
    IIF 50 - Director → ME
    2009-10-01 ~ dissolved
    IIF 8 - Secretary → ME
  • 10
    4385, 14518011 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-12-01 ~ dissolved
    IIF 45 - Director → ME
  • 11
    9 Pedmore Court Road, Stourbridge, England
    Dissolved Corporate (1 parent)
    Officer
    2014-08-21 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 12
    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 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    18 Old Farm Road, Bearsden, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2006-06-06 ~ dissolved
    IIF 38 - Director → ME
    2005-09-30 ~ dissolved
    IIF 17 - Secretary → ME
  • 14
    52 Victoria Crescent Road, Dowanhill, Glasgow, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2013-06-28 ~ dissolved
    IIF 22 - LLP Designated Member → ME
  • 15
    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 23 - LLP Designated Member → ME
    Person with significant control
    2018-04-10 ~ now
    IIF 64 - Has significant influence or controlOE
  • 16
    13 Whittingehame Drive, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-02-28
    Officer
    2022-02-24 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2022-02-24 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 17
    INTERHORT LTD - 2014-09-19
    Distribution Centre, Gresty Lane, Crewe, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2012-11-27 ~ dissolved
    IIF 55 - Director → ME
  • 18
    Unit 1 Alexandra Business Park, Gresty Lane, Crewe, Cheshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    522,384 GBP2025-01-31
    Officer
    2001-10-29 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 56 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 56 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    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 29 - Director → ME
  • 20
    Unit 1 Alexandra Business Park, Gresty Lane, Crewe, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,600 GBP2025-01-31
    Officer
    2024-04-30 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2024-04-30 ~ now
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    13 Whittingehame Drive, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2005-08-30 ~ dissolved
    IIF 18 - Secretary → ME
  • 22
    Company number SC153942
    Non-active corporate
    Officer
    2005-10-28 ~ now
    IIF 19 - Secretary → ME
  • 23
    Company number SC273677
    Non-active corporate
    Officer
    2004-09-22 ~ now
    IIF 37 - Director → ME
  • 24
    Company number SC303418
    Non-active corporate
    Officer
    2006-06-06 ~ now
    IIF 47 - Director → ME
    2006-06-06 ~ now
    IIF 14 - Secretary → ME
Ceased 20
  • 1
    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 42 - Director → ME
  • 2
    DUNWILCO (1707) LIMITED - 2011-08-03
    1175 Century Way, Thorpe Park, Leeds, West Yorkshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2011-10-01 ~ 2013-12-20
    IIF 52 - Director → ME
    2011-10-01 ~ 2012-11-26
    IIF 10 - Secretary → ME
  • 3
    THE GREENBELT GROUP OF COMPANIES LIMITED - 2003-04-08
    COMLAW NO. 495 LIMITED - 1999-05-10
    Mccafferty House, 99 Firhill Road, Glasgow
    Active Corporate (7 parents, 5 offsprings)
    Officer
    2004-10-29 ~ 2013-12-20
    IIF 49 - Director → ME
    2009-10-01 ~ 2012-11-26
    IIF 3 - Secretary → ME
  • 4
    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 39 - Director → ME
    2010-10-01 ~ 2012-11-26
    IIF 2 - Secretary → ME
  • 5
    GREENBELT GROUNDRENTS LIMITED - 2015-12-29
    DUNWILCO (1702) LIMITED - 2011-06-15
    1175 Century Way, Thorpe Park, Leeds, West Yorkshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    289,144 GBP2025-03-31
    Officer
    2012-02-16 ~ 2014-01-31
    IIF 40 - Director → ME
    2012-02-16 ~ 2012-11-26
    IIF 12 - Secretary → ME
  • 6
    DUNWILCO (1372) LIMITED - 2006-12-15
    Mccafferty House, 99 Firhill Road, Glasgow
    Active Corporate (7 parents)
    Equity (Company account)
    -301,930 GBP2025-03-31
    Officer
    2006-12-13 ~ 2013-12-20
    IIF 24 - Director → ME
    2009-10-01 ~ 2012-11-26
    IIF 5 - Secretary → ME
  • 7
    DUNWILCO (1706) LIMITED - 2011-06-29
    1175 Century Way, Thorpe Park, Leeds, West Yorkshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2012-04-01 ~ 2012-11-26
    IIF 4 - Secretary → ME
  • 8
    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 48 - Director → ME
    2009-10-01 ~ 2012-11-26
    IIF 9 - Secretary → ME
  • 9
    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 35 - Director → ME
    2009-10-01 ~ 2012-11-26
    IIF 7 - Secretary → ME
  • 10
    GREENBELT ENERGY LIMITED - 2024-07-12
    Mccafferty House, 99 Firhill Road, Glasgow
    Active Corporate (7 parents)
    Equity (Company account)
    -306,990 GBP2025-03-31
    Officer
    2009-10-01 ~ 2013-12-20
    IIF 51 - Director → ME
    2009-10-01 ~ 2012-11-26
    IIF 6 - Secretary → ME
  • 11
    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 13 - Secretary → ME
  • 12
    13 Whittingehame Drive, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2017-10-18 ~ 2025-02-17
    IIF 1 - Secretary → ME
  • 13
    23 Westminster Terrace, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    2004-05-14 ~ 2014-03-31
    IIF 34 - Director → ME
  • 14
    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 21 - Director → ME
  • 15
    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 41 - Director → ME
    2012-04-01 ~ 2012-11-26
    IIF 16 - Secretary → ME
  • 16
    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 36 - Director → ME
  • 17
    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 43 - Director → ME
  • 18
    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 20 - Secretary → ME
  • 19
    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 15 - Secretary → ME
  • 20
    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 11 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.