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 Alexander Richard Taylor

    Related profiles found in government register
  • Mr Alexander Richard Taylor
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 1
    • icon of address 111, Piccadilly, Manchester, M1 2HY, United Kingdom

      IIF 2 IIF 3
    • icon of address Bank Chambers, 93 Lapwing Lane, Manchester, M20 6UR, England

      IIF 4
    • icon of address 4, Marple Road, Stockport, SK2 5QB, England

      IIF 5
  • Alexander Richard Taylor
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 6
  • Mr Alexander Richard Taylor
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111 Piccadilly, Rodwell Tower, Manchester, M1 2HY, England

      IIF 7
    • icon of address Piccadilly Business Centre, Blackett Street, Manchester, M12 6AE, England

      IIF 8 IIF 9 IIF 10
    • icon of address 63 Forbes Road, Stockport, SK1 4HQ, England

      IIF 12
    • icon of address 75 Offerton Lane, Stockport, SK2 5BS, England

      IIF 13
    • icon of address Minta Ventures Llp, Unit 1 Demeter Buildings, Stockport, SK4 2BE, England

      IIF 14
    • icon of address Unit 1, Demeter Buildings, Brighton Road Ind Estate, Stockport, SK4 2BE, England

      IIF 15
    • icon of address Unit 1 Demeter Buildings, Brighton Road, Stockport, SK4 2BE, England

      IIF 16 IIF 17 IIF 18
    • icon of address Unit 2 Demeter Buildings, Brighton Road Ind Estate, Stockport, Greater Manchester, SK4 2BE, England

      IIF 19 IIF 20
  • Alexander Richard Taylor
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Hadden Court, Penrhyn Avenue, Rhos On Sea, Colwyn Bay, LL28 4NH, Wales

      IIF 21
  • Taylor, Alexander Richard
    British company director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Brookfield Business Park, Brookfield Road, Cheadle, SK8 2PN, England

      IIF 22
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 23
    • icon of address Minta Ventures Llp, Unit 1 Demeter Buildings, Stockport, SK4 2BE, England

      IIF 24
  • Taylor, Alexander Richard
    British director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Hadden Court, Penrhyn Avenue, Rhos On Sea, Colwyn Bay, LL28 4NH, Wales

      IIF 25
    • icon of address Bank Chambers, 93 Lapwing Lane, Manchester, M20 6UR, England

      IIF 26
  • Mr Alexander Richard Taylor
    English born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111 Piccadilly, Manchester, M1 2HY, England

      IIF 27
  • Mr Alexander Richard Taylor
    Welsh born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Taylor Rhodes Ltd, 111 Piccadilly, Manchester, M1 2HY, England

      IIF 28
  • Mr Alexander Taylor
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Piccadilly Business Centre, Blackett Street, Manchester, M12 6AE, England

      IIF 29
  • Taylor, Alexander Richard
    born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111, Piccadilly, Manchester, M1 2HY, United Kingdom

      IIF 30
    • icon of address Piccadilly Business Centre, Blackett Street, Manchester, M12 6AE, England

      IIF 31
    • icon of address 4, Marple Road, Stockport, SK2 5QB, United Kingdom

      IIF 32
    • icon of address 57, Middle Hillgate, Stockport, Greater Manchester, SK1 3DL, England

      IIF 33
  • Taylor, Alexander
    British event director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4, Arran House, Raleana Road, London, E14 9RN, United Kingdom

      IIF 34 IIF 35
  • Taylor, Alexander Richard
    British company director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7DE, England

      IIF 36
    • icon of address 11 Piccadilly Manchester, Piccadilly, Manchester, M1 2HY, England

      IIF 37
    • icon of address 111 Piccadilly, Manchester, M1 2HY, England

      IIF 38
    • icon of address 111, Piccadilly, Manchester, M1 2HY, United Kingdom

      IIF 39
    • icon of address 111 Piccadilly, Rodwell Tower, Manchester, M1 2HY, England

      IIF 40
    • icon of address Piccadilly Business Centre, Blackett Street, Manchester, M12 6AE, England

      IIF 41 IIF 42
    • icon of address 63 Forbes Road, Stockport, SK1 4HQ, England

      IIF 43
    • icon of address 75 Offerton Lane, Stockport, SK2 5BS, England

      IIF 44
    • icon of address Unit 1, Demeter Buildings, Brighton Road Ind Estate, Stockport, SK4 2BE, England

      IIF 45
    • icon of address Unit 1 Demeter Buildings, Brighton Road, Stockport, SK4 2BE, England

      IIF 46 IIF 47 IIF 48
    • icon of address Unit 2 Demeter Buildings, Brighton Road Ind Estate, Stockport, Greater Manchester, SK4 2BE, England

      IIF 50 IIF 51
  • Taylor, Alexander Richard
    British director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Marple Road, Stockport, SK2 5QB, England

      IIF 52
    • icon of address 75, Offerton Lane, Stockport, SK2 5BS, England

      IIF 53
  • Taylor, Alexander Richard
    British property developer born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Adamson House, Towers Business Park, Wilmslow Road, Didsbury, Manchester, M20 2YY

      IIF 54
    • icon of address Piccadilly Business Centre, Blackett Street, Manchester, M12 6AE, England

      IIF 55
  • Taylor, Alexander Richard
    British company director born in September 1981

    Registered addresses and corresponding companies
    • icon of address 111, Piccadilly, Manchester, Lancashire, M1 2HY, England

      IIF 56
  • Taylor, Alexander Richard
    British director born in September 1981

    Registered addresses and corresponding companies
    • icon of address 4, Greengate West, Salford, Manchester, Lancashire, M3 7FP, United Kingdom

      IIF 57 IIF 58
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 14/2e Docklands Business Centre, 10-16 Tiller Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-10 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-04-10 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 2
    icon of address 4 Arran House, Raleana Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-27 ~ dissolved
    IIF 34 - Director → ME
  • 3
    icon of address Unit 1 Demeter Buildings, Brighton Road, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-25 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2022-11-25 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 4
    icon of address Piccadilly Business Centre, Blackett Street, Manchester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,819,472 GBP2023-09-30
    Officer
    icon of calendar 2019-09-03 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-09-03 ~ now
    IIF 27 - Has significant influence or controlOE
  • 5
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Right to appoint or remove membersOE
    IIF 1 - Right to surplus assets - 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 19 B/o Burton Varley Ltd, 019 Adamson House , Towers Business Park, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-09 ~ dissolved
    IIF 37 - Director → ME
  • 7
    FALCON PARK HOLDINGS LIMITED - 2023-03-21
    icon of address Piccadilly Business Centre, Blackett Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-28 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2024-01-01 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Minta Ventures Llp, Unit 1 Demeter Buildings, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-25 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-03-25 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 9
    VESTIVIA LLP - 2023-02-27
    icon of address Piccadilly Business Centre, Blackett Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -351,354 GBP2024-04-30
    Officer
    icon of calendar 2017-04-19 ~ now
    IIF 31 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-04-19 ~ now
    IIF 8 - Right to appoint or remove membersOE
    IIF 8 - Right to surplus assets - 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 4 Marple Road, Stockport, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-17 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2025-08-17 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Unit 1 Demeter Buildings, Brighton Road, Stockport, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-06-23 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2021-06-23 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 12
    icon of address Bank Chambers, 93 Lapwing Lane, Manchester, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-07-02 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-07-02 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 111 Piccadilly, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-13 ~ dissolved
    IIF 30 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-04-13 ~ dissolved
    IIF 3 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 111 Piccadilly, Manchester, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-09 ~ dissolved
    IIF 56 - Director → ME
  • 15
    icon of address 4 Arran House, Raleana Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-24 ~ dissolved
    IIF 35 - Director → ME
  • 16
    icon of address 111 Piccadilly, Manchester, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-10 ~ dissolved
    IIF 58 - Director → ME
  • 17
    icon of address Unit 2, Hadden Court Penrhyn Avenue, Rhos On Sea, Colwyn Bay, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-15 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-10-15 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
Ceased 17
  • 1
    icon of address 14 Waterloo Road, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -19,883 GBP2024-01-31
    Officer
    icon of calendar 2021-01-18 ~ 2021-05-05
    IIF 53 - Director → ME
  • 2
    icon of address 19 Adamson House Towers Business Park, Wilmslow Road, Didsbury, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,290 GBP2018-07-31
    Officer
    icon of calendar 2018-08-01 ~ 2019-08-09
    IIF 54 - Director → ME
  • 3
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-25 ~ 2017-04-25
    IIF 33 - LLP Designated Member → ME
  • 4
    icon of address 19 B/o Burton Varley Ltd, 019 Adamson House , Towers Business Park, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-16 ~ 2019-03-20
    IIF 39 - Director → ME
  • 5
    icon of address Unit 2 Brookfield Business Park, Brookfield Road, Cheadle, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -73,871 GBP2023-09-30
    Officer
    icon of calendar 2021-09-22 ~ 2023-07-20
    IIF 48 - Director → ME
    icon of calendar 2024-04-01 ~ 2024-12-06
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-09-22 ~ 2024-12-06
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 6
    FALCON PARK HOLDINGS LIMITED - 2023-03-21
    icon of address Piccadilly Business Centre, Blackett Street, Manchester, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-11-28 ~ 2024-01-10
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 7
    VESTIVIA LLP - 2023-02-27
    icon of address Piccadilly Business Centre, Blackett Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -351,354 GBP2024-04-30
    Person with significant control
    icon of calendar 2018-06-15 ~ 2018-06-15
    IIF 2 - Right to appoint or remove members OE
    IIF 2 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 2 - Has significant influence or control as a member of a firm OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2016-06-27 ~ 2016-08-01
    IIF 32 - LLP Designated Member → ME
  • 9
    TRG ROMILEY VILLAGE LIMITED - 2020-07-14
    icon of address Suite 3 91 Mayflower Street, Plymouth, Devon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-01 ~ 2022-01-04
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ 2021-09-30
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 111 Piccadilly, Manchester, Lancashire, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2008-11-07 ~ 2010-07-14
    IIF 57 - Director → ME
  • 11
    icon of address The Town Hall Burnley Road, Padiham, Burnley, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -88,681 GBP2021-10-31
    Officer
    icon of calendar 2022-02-20 ~ 2022-02-25
    IIF 36 - Director → ME
    icon of calendar 2020-10-03 ~ 2022-01-10
    IIF 50 - Director → ME
    icon of calendar 2022-01-10 ~ 2022-02-10
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2020-10-03 ~ 2022-01-10
    IIF 20 - Has significant influence or control OE
    icon of calendar 2022-01-10 ~ 2022-02-10
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address C/o Frp Advisory Trading Limited, Derby House, 12 Winckley Square, Preston
    In Administration Corporate
    Equity (Company account)
    -186,443 GBP2022-10-31
    Officer
    icon of calendar 2018-10-22 ~ 2024-01-19
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2018-10-22 ~ 2024-01-19
    IIF 28 - Has significant influence or control OE
  • 13
    TAYLOR REALTY GROUP LIMITED - 2021-10-07
    icon of address C/o Frp Advisory Trading Limited Derby House, 12 Winckley Square, Preston
    In Administration Corporate
    Equity (Company account)
    0 GBP2022-04-30
    Officer
    icon of calendar 2020-04-21 ~ 2025-05-22
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-04-21 ~ 2025-05-22
    IIF 9 - Has significant influence or control OE
  • 14
    icon of address C/o Frp Advisory Trading Limited Derby House, 12 Winckley Square, Preston
    In Administration Corporate
    Equity (Company account)
    -114,504 GBP2022-07-31
    Officer
    icon of calendar 2020-07-17 ~ 2025-05-22
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-07-17 ~ 2025-05-22
    IIF 11 - Has significant influence or control OE
  • 15
    icon of address Forvis Mazars Llp, 30 Old Bailey, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    icon of calendar 2018-08-03 ~ 2019-10-01
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-08-03 ~ 2018-08-08
    IIF 7 - Has significant influence or control OE
  • 16
    icon of address Piccadilly Business Centre, Blackett Street, Manchester, England
    Dissolved Corporate
    Equity (Company account)
    -2,582 GBP2022-03-31
    Officer
    icon of calendar 2021-03-18 ~ 2024-02-24
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2021-03-18 ~ 2024-02-20
    IIF 15 - Has significant influence or control OE
  • 17
    icon of address 63 Forbes Road, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-16 ~ 2022-02-20
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-10-16 ~ 2022-02-20
    IIF 12 - Has significant influence or control OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.