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.

Jump to: Offsprings
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
  • Taylor, Richard
    British born in December 1966

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

      IIF 21
  • 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 22
  • Taylor, Richard
    British director born in December 1966

    Resident in Scotland

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

      IIF 23
  • 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 24 IIF 25
  • 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 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, Whittinghame Drive, Glasgow, G12 0XT, Scotland

      IIF 28 IIF 29
  • 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 30 IIF 31
  • 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 32
  • Taylor, Richard Mitchell
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 57
  • Richard Mitchell Taylor
    British born in December 1966

    Resident in Scotland

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

      IIF 58 IIF 59
  • 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 60
  • 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 61
    • Unit 1, Alexandra Business Park, Gresty Lane, Crewe, Cheshire, CW2 5DD, United Kingdom

      IIF 62 IIF 63
  • 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 64
    • 13, Whittingehame Drive, Glasgow, G12 0XT, Scotland

      IIF 65 IIF 66
    • 13, Whittingehame Drive, Glasgow, Glasgow City, G12 0XT, United Kingdom

      IIF 67
    • 13 Whittingehame Drive, Kelvinside, Glasgow, Lanarkshire, G12 0XT

      IIF 68
child relation
Offspring entities and appointments 43
  • 1
    3 PILLAR HOLDINGS LIMITED
    16920152
    138 Houndsditch, London, England
    Active Corporate (1 parent)
    Officer
    2025-12-18 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2025-12-18 ~ now
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
  • 2
    4 L SYSTEMS LIMITED
    SC273677
    13 Whittingehame Drive, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2004-09-22 ~ dissolved
    IIF 46 - Director → ME
  • 3
    AMATORUS LIMITED
    SC803590
    13 Whittinghame Drive, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    2024-03-19 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2024-03-19 ~ 2025-11-01
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 4
    DGH PHARMA (EUROPE) LTD
    13343948
    6th Floor 9 Appold Street, London
    Dissolved Corporate (5 parents, 3 offsprings)
    Officer
    2022-05-12 ~ 2023-01-17
    IIF 56 - Director → ME
  • 5
    ENVELEX LIMITED
    14515270
    4385, 14515270 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-11-30 ~ dissolved
    IIF 33 - Director → ME
  • 6
    EUROPEAN-AFRICAN HEPATO-PANCREATO-BILIARY ASSOCIATION LIMITED
    SC592131 SC821586
    13 Whittingehame Drive, Glasgow, Scotland
    Active Corporate (7 parents)
    Officer
    2018-03-21 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2018-03-21 ~ now
    IIF 65 - Ownership of voting rights - 75% or more OE
  • 7
    GREENBELT BIOMASS LIMITED
    - now 07666165
    DUNWILCO (1707) LIMITED - 2011-08-03
    1175 Century Way, Thorpe Park, Leeds, West Yorkshire, England
    Active Corporate (13 parents)
    Officer
    2011-10-01 ~ 2013-12-20
    IIF 55 - Director → ME
    2011-10-01 ~ 2012-11-26
    IIF 10 - Secretary → ME
  • 8
    GREENBELT GROUP LIMITED
    - now SC192378
    THE GREENBELT GROUP OF COMPANIES LIMITED - 2003-04-08
    COMLAW NO. 495 LIMITED - 1999-05-10
    Mccafferty House, 99 Firhill Road, Glasgow
    Active Corporate (20 parents, 6 offsprings)
    Officer
    2004-10-29 ~ 2013-12-20
    IIF 44 - Director → ME
    2009-10-01 ~ 2012-11-26
    IIF 3 - Secretary → ME
  • 9
    GREENBELT HOLDINGS LIMITED
    - now SC273733
    GREENBELT GROUP (HOLDINGS) LIMITED
    - 2007-05-22 SC273733
    Mccafferty House, 99 Firhill Road, Glasgow
    Active Corporate (14 parents, 9 offsprings)
    Officer
    2004-09-23 ~ 2014-11-10
    IIF 49 - Director → ME
    2010-10-01 ~ 2012-11-26
    IIF 2 - Secretary → ME
  • 10
    GREENBELT MANAGEMENT UK LIMITED - now
    GREENBELT GROUNDRENTS LIMITED
    - 2015-12-29 07641869
    DUNWILCO (1702) LIMITED - 2011-06-15
    1175 Century Way, Thorpe Park, Leeds, West Yorkshire, England
    Active Corporate (14 parents)
    Officer
    2012-02-16 ~ 2014-01-31
    IIF 52 - Director → ME
    2012-02-16 ~ 2012-11-26
    IIF 12 - Secretary → ME
  • 11
    GREENBELT PROPERTY LIMITED
    - now SC311816
    DUNWILCO (1372) LIMITED
    - 2006-12-15 SC311816 SC312208... (more)
    Mccafferty House, 99 Firhill Road, Glasgow
    Active Corporate (13 parents)
    Officer
    2006-12-13 ~ 2013-12-20
    IIF 23 - Director → ME
    2009-10-01 ~ 2012-11-26
    IIF 5 - Secretary → ME
  • 12
    GREENBELT SOLAR SOLUTIONS LIMITED
    - now 07641937
    DUNWILCO (1706) LIMITED - 2011-06-29
    1175 Century Way, Thorpe Park, Leeds, West Yorkshire, England
    Active Corporate (13 parents)
    Officer
    2012-04-01 ~ 2012-11-26
    IIF 4 - Secretary → ME
  • 13
    GREENBELT WORKS LIMITED
    - now SC243156 SC396198
    M G CONTRACTING LIMITED
    - 2012-03-02 SC243156 SC396198
    Greenbelt Holdings Limited, Mccafferty House, 99 Firhill Road, Glasgow
    Dissolved Corporate (12 parents)
    Officer
    2006-07-05 ~ 2013-12-20
    IIF 43 - Director → ME
    2009-10-01 ~ 2012-11-26
    IIF 9 - Secretary → ME
  • 14
    GREENHOME PROPERTY MANAGEMENT LIMITED
    - now SC310942
    BONBAY LIMITED
    - 2006-12-14 SC310942
    87 Port Dundas Road, Glasgow
    Active Corporate (15 parents)
    Officer
    2006-11-03 ~ 2013-12-20
    IIF 42 - Director → ME
    2009-10-01 ~ 2012-11-26
    IIF 7 - Secretary → ME
  • 15
    GROWING ESTATES LIMITED - now
    GREENBELT ENERGY LIMITED
    - 2024-07-12 SC216510
    Mccafferty House, 99 Firhill Road, Glasgow
    Active Corporate (15 parents)
    Officer
    2009-10-01 ~ 2013-12-20
    IIF 54 - Director → ME
    2009-10-01 ~ 2012-11-26
    IIF 6 - Secretary → ME
  • 16
    HAPPY PAWS TRAIN & PLAY LIMITED
    15692021
    Unit 1 Alexandra Business Park, Gresty Lane, Crewe, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2024-04-29 ~ 2026-01-31
    IIF 31 - Director → ME
    Person with significant control
    2024-04-29 ~ 2026-01-31
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    HI AUDIO VISUAL LIMITED - now
    HIGHLANDS & ISLANDS AUDIO VISUAL LIMITED
    - 2016-05-25 SC280955 SC284022
    Studio 108 Abbey Mill Business Centre, Paisley, Scotland
    Active Corporate (3 parents)
    Officer
    2005-03-02 ~ 2014-03-12
    IIF 16 - Secretary → ME
  • 18
    HOMEFEEDS LTD
    - now 08308545
    TAYLORS CHOICE LTD
    - 2015-02-12 08308545
    Unit 1 Alexandra Business Park, Gresty Lane, Crewe, Cheshire, England
    Active Corporate (6 parents)
    Officer
    2012-11-27 ~ 2026-01-31
    IIF 24 - Director → ME
  • 19
    INFECTION PREVENTION CONTROL LIMITED
    SC754930
    13 Whittinghame Drive, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    2023-01-10 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2023-01-10 ~ now
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 20
    INTERNATIONAL PANCREAS CONFERENCE LIMITED
    SC579205
    13 Whittingehame Drive, Glasgow, Scotland
    Dissolved Corporate (6 parents)
    Officer
    2017-12-18 ~ dissolved
    IIF 35 - Director → ME
    2017-10-18 ~ 2025-02-17
    IIF 1 - Secretary → ME
    Person with significant control
    2024-11-01 ~ dissolved
    IIF 66 - Right to appoint or remove directors OE
  • 21
    JIG MANAGEMENT LIMITED
    SC267967
    23 Westminster Terrace, Glasgow
    Dissolved Corporate (6 parents)
    Officer
    2004-05-14 ~ 2014-03-31
    IIF 41 - Director → ME
  • 22
    KINCAID PROPERTIES LIMITED
    SC296206
    25 Baillieston Road, Glasgow, Scotland
    Active Corporate (5 parents)
    Officer
    2006-01-26 ~ 2006-01-26
    IIF 21 - Director → ME
  • 23
    LOG6 LIMITED
    14518006
    4385, 14518006 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-12-01 ~ dissolved
    IIF 38 - Director → ME
  • 24
    M G CONTRACTING (EAST) LIMITED
    SC298662
    Greenbelt Holdings Limited, Mccafferty House, 99 Firhill Road, Glasgow, Scotland
    Dissolved Corporate (8 parents)
    Officer
    2006-07-05 ~ dissolved
    IIF 48 - Director → ME
    2009-10-01 ~ dissolved
    IIF 8 - Secretary → ME
  • 25
    M G CONTRACTING LIMITED
    - now SC396198 SC243156
    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 (8 parents)
    Officer
    2012-04-01 ~ 2013-12-20
    IIF 53 - Director → ME
    2012-04-01 ~ 2012-11-26
    IIF 20 - Secretary → ME
  • 26
    MEDITIZER LIMITED
    14518011
    4385, 14518011 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-12-01 ~ dissolved
    IIF 37 - Director → ME
  • 27
    MOBILE OFFICE SERVICES LTD.
    - now SC153942
    CAIRNDEAN LIMITED - 1999-09-02
    6/1 172 Crow Road, Clarence Gait, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2005-10-28 ~ dissolved
    IIF 15 - Secretary → ME
  • 28
    PROCEMX LTD - now
    BESPOKE CONTROL SOLUTIONS LIMITED
    - 2010-10-06 SC259436
    25 Whittingehame Drive, Kelvinside, Glasgow, Lanarkshire
    Active Corporate (6 parents)
    Officer
    2003-11-18 ~ 2009-10-01
    IIF 45 - Director → ME
  • 29
    RICH T SOFTWARE SERVICES LIMITED
    09185558
    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 60 - Ownership of shares – 75% or more OE
  • 30
    RILOME PROPERTIES LIMITED
    SC261427
    13 Whittingehame Drive, Kelvinside, Glasgow, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    2004-01-06 ~ 2013-01-01
    IIF 50 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    SGIANDUBH PRODUCTIONS LIMITED
    SC249236
    18 Old Farm Road, Bearsden, Glasgow
    Dissolved Corporate (7 parents)
    Officer
    2006-06-06 ~ dissolved
    IIF 47 - Director → ME
    2005-09-30 ~ dissolved
    IIF 13 - Secretary → ME
  • 32
    SMART BOARD DIRECT LIMITED - now
    HIAV (NORTH) LIMITED - 2018-05-31
    HIGHLANDS & ISLANDS AUDIO VISUAL (NORTH) LIMITED
    - 2016-11-24 SC284022 SC280955
    Studio 106 Abbey Mill Business Centre, Paisley, Scotland
    Active Corporate (2 parents)
    Officer
    2005-04-29 ~ 2014-03-12
    IIF 19 - Secretary → ME
  • 33
    SMOOTHER SPIRITS LIMITED
    - now SC305438
    SCOTCH WHISKY WATER LIMITED
    - 2010-08-19 SC305438
    CARDINF.COM LIMITED
    - 2010-04-26 SC305438
    76 Dumbarton Road, Clydebank, Dunbartonshire
    Active Corporate (5 parents)
    Officer
    2006-07-13 ~ 2018-02-15
    IIF 18 - Secretary → ME
  • 34
    SOLUM CAPITAL LLP
    SO304504
    52 Victoria Crescent Road, Dowanhill, Glasgow, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2013-06-28 ~ dissolved
    IIF 26 - LLP Designated Member → ME
  • 35
    T & M FARMS LLP
    OC421916
    Brook Farm Gresty Lane, Shavington, Crewe, Cheshire
    Active Corporate (6 parents)
    Officer
    2018-04-10 ~ now
    IIF 22 - LLP Designated Member → ME
    Person with significant control
    2018-04-10 ~ now
    IIF 61 - Has significant influence or control OE
  • 36
    TAYLOR PARNESS HEALTHCARE LIMITED
    SC724349
    13 Whittingehame Drive, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2022-02-24 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2022-02-24 ~ dissolved
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
  • 37
    TAYLORS HORTICULTURAL SUPPLIES LTD
    - now 08308562
    INTERHORT LTD
    - 2014-09-19 08308562
    Distribution Centre, Gresty Lane, Crewe, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2012-11-27 ~ dissolved
    IIF 32 - Director → ME
  • 38
    TAYLORS ORGANEX LIMITED
    00755431
    Unit 1 Alexandra Business Park, Gresty Lane, Crewe, Cheshire, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2001-10-29 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 57 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 57 - Ownership of shares – More than 50% but less than 75% OE
  • 39
    THE DERELICT LAND TRUST
    04109406
    1175 Century Way Thorpe Park, Leeds, England
    Active Corporate (7 parents)
    Officer
    2009-10-01 ~ 2012-11-26
    IIF 11 - Secretary → ME
  • 40
    THE MAGGIE DEVELOPMENT LIMITED
    SC303418
    13 Whittingehame Drive, Glasgow, Uk
    Dissolved Corporate (1 parent)
    Officer
    2006-06-06 ~ dissolved
    IIF 40 - Director → ME
    2006-06-06 ~ dissolved
    IIF 17 - Secretary → ME
  • 41
    THE PLANNING EXCHANGE FOUNDATION
    - now SC073119
    PLANNING EXCHANGE (THE) - 2002-05-09
    9 Marchmont Terrace, Glasgow, Scotland
    Active Corporate (55 parents)
    Officer
    2007-02-08 ~ now
    IIF 51 - Director → ME
  • 42
    TOP DOG GROOMING (CHESHIRE) LIMITED
    15694044
    Unit 1 Alexandra Business Park, Gresty Lane, Crewe, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2024-04-30 ~ 2026-01-31
    IIF 30 - Director → ME
    Person with significant control
    2024-04-30 ~ 2026-01-31
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    WHITE FINANCE LIMITED
    SC289605
    13 Whittingehame Drive, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2005-08-30 ~ dissolved
    IIF 14 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.