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 Richard James Taylor

    Related profiles found in government register
  • Mr Richard James Taylor
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Charnwood House, Harcourt Way, Meridian Business Park, Leicester, LE19 1WP

      IIF 1
    • Charnwood House, Harcourt Way, Meridian Business Park, Leicester, Leicestershire, LE19 1WP, England

      IIF 2
    • 20-22, Wenlock Road, London, Leicestershire, N1 7GU, England

      IIF 3
  • Mr Richard Craig Taylor
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 35 Gambrel Grove, Gambrel Grove, Greater Manchester, Ashton-under-lyne, OL6 8TL, England

      IIF 4
  • Mr Richard James Stanley
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 5
    • Suite No. 1 Stubbings House, Henley Road, Maidenhead, Berkshire, SL6 6QL, England

      IIF 6
  • Mr Richard Taylor
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • C/o Unit B1f Fairoaks Airport, Chobham, Woking, GU24 8HU, England

      IIF 7 IIF 8
  • Mr Richard Stanley
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 30 Warwick Street, London, W1B 5NH, United Kingdom

      IIF 9
  • Taylor, Richard James
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 105, Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, N4 1TJ, England

      IIF 10
  • Mr Richard James Stanley
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 11
    • Alvarez & Marsal Europe Llp, Park House, 16-18 Finsbury Circus, London, EC2M 7EB, United Kingdom

      IIF 12
    • Suite No 1 Stubbings House, Henley Road, Maidenhead, Berkshire, SL6 6QL, England

      IIF 13
    • Dulce Domum, Alma Road, Eton Wick, Windsor, Berkshire, SL4 6JZ, United Kingdom

      IIF 14
  • Taylor, Richard Craig
    British lgv1 driver born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 35 Gambrel Grove, Gambrel Grove, Greater Manchester, Ashton-under-lyne, OL6 8TL, England

      IIF 15
  • Mr James Richard Stanley
    British born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • Meadow View, Chinnor Road, Towersey, Thame, Oxfordshire, OX9 3RF, England

      IIF 16
    • Red Roofs, Chinnor Road, Towersey, Thame, OX9 3RF, England

      IIF 17
  • Stanley, James Richard
    British born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • Meadow View, Chinnor Road, Towersey, Thame, Oxfordshire, OX9 3RF, England

      IIF 18
  • Stanley, James Richard
    British director born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • Red Roofs, Chinnor Road, Towersey, Thame, OX9 3RF, England

      IIF 19
  • Taylor, Richard James
    born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Charnwood House, Harcourt Way, Meridian Business Park, Leicester, Leicestershire, LE19 1WP, England

      IIF 20
  • Stanley, Richard James
    British surveyor born in August 1965

    Registered addresses and corresponding companies
    • 24 Acris Street, London, SW18 2QP

      IIF 21
  • Taylor, Richard James
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

      IIF 22 IIF 23
  • Taylor, Richard James
    British company director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Half Moon Street, London, W1J 7DY

      IIF 24
  • Mr Craig Richard Taylor
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90, Holly Bush Lane, Hampton, Middlesex, TW12 2RB, United Kingdom

      IIF 25
  • Stanley, Richard James
    born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alvarez & Marsal Europe Llp, Park House, 16-18 Finsbury Circus, London, EC2M 7EB, United Kingdom

      IIF 26
  • Stanley, Richard James
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 27
    • Suite No 1 Stubbings House, Henley Road, Maidenhead, Berkshire, SL6 6QL, England

      IIF 28
    • Dulce Domum, Alma Road, Eton Wick, Windsor, Berkshire, SL4 6JZ, United Kingdom

      IIF 29
  • Stanley, Richard James
    British chartered surveyor born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1 Chestnut House, 55 Cranley Road, Guildford, GU1 2JW, England

      IIF 30
    • 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 31
    • C/o Jones Lang Lasalle, 22 Hanover Square, London, W1S 1JA, United Kingdom

      IIF 32 IIF 33 IIF 34
    • C/o Jones Lang Lesalle, 30 Warwick Street, London, SW18 1ND, United Kingdom

      IIF 35
  • Stanley, Richard James
    British company director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Melrose Road, London, SW18 1ND

      IIF 36
  • Stanley, Richard James
    British international director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30 Warwick Street, London, W1B 5NH, United Kingdom

      IIF 37
  • Stanley, Richard James
    British receiver born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Jones Lang Lasalle Limited, 30 Warwick Street, London, W1B 5NH, United Kingdom

      IIF 38 IIF 39
  • Stanley, Richard James
    British surveyor born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Warwick Street, London, W1B 5NH, England

      IIF 40
  • Taylor, Richard James
    British

    Registered addresses and corresponding companies
    • 1 Half Moon Street, London, W1J 7DY

      IIF 41
  • Taylor, Richard James
    British company director

    Registered addresses and corresponding companies
    • 1 Half Moon Street, London, W1J 7DY

      IIF 42
  • Stanley, James
    British electrical contractor born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 119, Brixham Crescent, Ruislip, Middlesex, HA4 8TT, United Kingdom

      IIF 43
  • Taylor, Richard
    British driver born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Beckett House, 14 Billing Road, Northampton, NN1 5AW, England

      IIF 44
  • Taylor, Richard
    British lgv driver born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Gambrel Grove, Ashton-under-lyne, OL6 8TL, United Kingdom

      IIF 45 IIF 46
  • Taylor, Richard
    British driver born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Beckett House, 14 Billing Road, Northampton, NN1 5AW, England

      IIF 47
  • Taylor, Craig Richard
    born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28-29, Dover Street, London, W1S 4NA, United Kingdom

      IIF 48
  • Taylor, Craig Richard
    British director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90, Holly Bush Lane, Hampton, Middlesex, TW12 2RB, United Kingdom

      IIF 49
  • Taylor, Craig Richard
    British head of client relations / head of operations born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90, Holly Bush Lane, Hampton, London, TW12 2RB, United Kingdom

      IIF 50
  • Stanley, James

    Registered addresses and corresponding companies
    • 119, Brixham Crescent, Ruislip, Middlesex, HA4 8TT, United Kingdom

      IIF 51
child relation
Offspring entities and appointments 33
  • 1
    24/7 TAYLOR DRIVERS LTD
    10842779
    35 Gambrel Grove Gambrel Grove, Greater Manchester, Ashton-under-lyne, England
    Dissolved Corporate (1 parent)
    Officer
    2017-06-29 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2017-06-29 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
  • 2
    39 ST CHARLES SQUARE FREEHOLD LIMITED
    09095178
    Tc Group 6th Floor King's House, 9-10 Haymarket, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    47,239 GBP2024-03-31
    Officer
    2014-06-20 ~ 2014-08-07
    IIF 35 - Director → ME
  • 3
    ALBURY PARK MANSION MANAGEMENT COMPANY LIMITED
    09721193
    15 Penrhyn Road, Kingston Upon Thames, United Kingdom
    Active Corporate (26 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2015-08-06 ~ 2017-12-21
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-21
    IIF 9 - Has significant influence or control OE
  • 4
    ALVAREZ & MARSAL EUROPE LLP
    - now OC330414 05454083, 04225691
    ALVAREZ & MARSAL INTERNATIONAL LLP - 2007-09-14
    30 Old Bailey, London, United Kingdom
    Active Corporate (226 parents, 5 offsprings)
    Officer
    2024-11-19 ~ now
    IIF 26 - LLP Member → ME
    Person with significant control
    2024-11-19 ~ 2025-03-07
    IIF 12 - Has significant influence or control OE
  • 5
    BILLINGSHURST TRANSPORT LTD
    08959766
    191 Washington Street, Bradford, United Kingdom
    Dissolved Corporate (13 parents)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    2015-03-05 ~ 2015-06-22
    IIF 46 - Director → ME
  • 6
    CHESTNUT HOUSE (GUILDFORD) MANAGEMENT COMPANY LIMITED
    12220722
    Flat 1 Chestnut House, 55 Cranley Road, Guildford, England
    Active Corporate (10 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2019-09-21 ~ 2023-11-16
    IIF 30 - Director → ME
    Person with significant control
    2019-09-21 ~ 2023-11-07
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
  • 7
    COLLIERS ERDMAN LEWIS LIMITED
    - now 03099033
    INSUREPACK LIMITED - 1996-01-23
    9 Marylebone Lane, London
    Dissolved Corporate (61 parents)
    Officer
    1998-02-23 ~ 2000-06-01
    IIF 21 - Director → ME
  • 8
    EVALUATION & DUE DILIGENCE FUND SERVICES (EUROPE) LIMITED
    - now 06286883
    EVALUATION & DUE DILIGENCE ASSOCIATES (EUROPE) LIMITED - 2009-06-11
    Heston Business Court, 19 Camp Road, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -4,500 GBP2016-12-31
    Officer
    2014-01-01 ~ 2015-12-15
    IIF 50 - Director → ME
  • 9
    FOSBURY LIMITED LIABILITY PARTNERSHIP
    OC348546
    20-22 Wenlock Road, London, Leicestershire, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    9,679 GBP2019-03-31
    Officer
    2009-09-11 ~ dissolved
    IIF 20 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to surplus assets - 75% or more OE
    IIF 3 - Right to appoint or remove members OE
  • 10
    J.R.S ELECTRICAL 1 LTD
    08217371 09550645
    119 Brixham Crescent, Ruislip, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-09-17 ~ dissolved
    IIF 43 - Director → ME
    2012-09-17 ~ dissolved
    IIF 51 - Secretary → ME
  • 11
    JRS BUILDING SERVICES LIMITED
    10692208
    Red Roofs Chinnor Road, Towersey, Thame, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2017-03-27 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2017-03-27 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
  • 12
    JRS ELECTRICAL SERVICES LIMITED
    09550645 08217371
    Meadow View Chinnor Road, Towersey, Thame, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,032 GBP2024-03-31
    Officer
    2015-04-20 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2017-04-19 ~ now
    IIF 16 - Ownership of shares – 75% or more OE
  • 13
    MOSSWOOD CONSTRUCTION LIMITED
    10335475
    105 Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2016-08-18 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-08-18 ~ now
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 14
    NLR 2011 LIMITED - now
    RIVERSIDE LODGE AND CHISWICK LODGE MANAGEMENT COMPANY LIMITED
    - 2011-10-17 07812696 07812971
    C/o 7side Limited, 14-18 City Road, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-10-17 ~ 2011-10-17
    IIF 39 - Director → ME
  • 15
    ORCHARD LEA (WINKFIELD) MANAGEMENT COMPANY LIMITED
    12220798
    Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2019-09-21 ~ 2025-10-27
    IIF 29 - Director → ME
    Person with significant control
    2019-09-21 ~ 2025-10-27
    IIF 14 - Ownership of voting rights - More than 50% but less than 75% OE
  • 16
    PVE CAPITAL LLP
    OC346804
    Prospect House, Rouen Road, Norwich
    Dissolved Corporate (23 parents)
    Officer
    2010-07-15 ~ 2011-06-21
    IIF 48 - LLP Member → ME
  • 17
    REEVES LEASE LIMITED
    09462480
    Third Floor One London Square, Cross Lanes, Guildford, Surrey, United Kingdom
    Active Corporate (22 parents)
    Officer
    2015-03-02 ~ 2016-12-19
    IIF 40 - Director → ME
  • 18
    RHINO COURT MANAGEMENT COMPANY LIMITED
    07543610 07541847
    Jones Lang Lasalle At City Point, 29 King Street, Leeds, Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2011-02-25 ~ 2011-12-14
    IIF 33 - Director → ME
  • 19
    RICHARD TAYLOR DRIVERS LIMITED
    09457340
    4 Terminal House, Station Approach, Shepperton, England
    Dissolved Corporate (1 parent)
    Officer
    2015-02-25 ~ dissolved
    IIF 44 - Director → ME
  • 20
    RICHARD TAYLOR DRIVING LIMITED
    09021762 06186957, 08495104
    4 Terminal House, Station Approach, Shepperton, England
    Dissolved Corporate (1 parent)
    Officer
    2014-05-01 ~ dissolved
    IIF 47 - Director → ME
  • 21
    RIVERSIDE LODGE AND CHISWICK LODGE MANAGEMENT COMPANY LIMITED
    07812971 07812696
    North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire
    Active Corporate (10 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2011-10-17 ~ 2015-01-14
    IIF 38 - Director → ME
  • 22
    SANDFORD TRANSPORT LTD
    08947475
    191 Washington Street, Bradford, United Kingdom
    Dissolved Corporate (15 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2015-07-08 ~ 2015-09-15
    IIF 45 - Director → ME
  • 23
    SE22 MANAGEMENT COMPANY LIMITED
    11753104
    7 Bell Yard, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    2019-01-07 ~ 2021-02-26
    IIF 31 - Director → ME
    Person with significant control
    2019-01-07 ~ 2023-04-04
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    SEVCO 5060 LIMITED - now
    RHINO COURT MANAGEMENT COMPANY LIMITED
    - 2011-02-25 07541847 07543610
    14-18 City Road, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-02-24 ~ 2011-02-24
    IIF 34 - Director → ME
  • 25
    STANLEY CAPITAL ADVISERS LTD
    10778956
    16 Great Queen Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    844 GBP2024-05-31
    Officer
    2017-05-19 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2017-05-19 ~ now
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 26
    TDA INTERIORS CENTRAL LIMITED
    07286461
    Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Liquidation Corporate (7 parents)
    Equity (Company account)
    650,939 GBP2021-12-31
    Officer
    2010-06-16 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2020-06-11 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 27
    TDA INTERIORS LIMITED
    03210704
    1 Colton Square, Leicester
    Dissolved Corporate (5 parents)
    Officer
    1996-06-17 ~ dissolved
    IIF 24 - Director → ME
    2001-08-08 ~ dissolved
    IIF 41 - Secretary → ME
    1996-06-17 ~ 2001-08-07
    IIF 42 - Secretary → ME
  • 28
    TDA INTERIORS SOUTH LIMITED
    04924051
    Devonshire House, Manor Way, Borehamwood, Hertfordshire
    In Administration Corporate (11 parents)
    Equity (Company account)
    624,540 GBP2022-06-30
    Officer
    2003-10-10 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2020-06-11 ~ now
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 29
    THE AMMER LIMITED
    10822551
    C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    22,680 GBP2018-04-30
    Officer
    2017-06-16 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2017-06-16 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    THE BLUE & WHITE DESIGN COMPANY LIMITED
    05535125
    Charnwood House Harcourt Way, Meridian Business Park, Leicester
    Dissolved Corporate (6 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 31
    WADHURST GROUNDS MANAGEMENT COMPANY LIMITED
    12237986
    Suite No 1 Stubbings House, Henley Road, Maidenhead, Berkshire, England
    Active Corporate (15 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2019-10-01 ~ 2025-07-31
    IIF 28 - Director → ME
    Person with significant control
    2019-10-01 ~ 2025-07-31
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    WOODFALLS OXSHOTT PROPERTY MANAGEMENT COMPANY LIMITED
    06244991
    Woodfalls, Oakshade Road, Oxshott
    Active Corporate (10 parents)
    Equity (Company account)
    3 GBP2024-05-31
    Officer
    2007-06-18 ~ 2008-04-24
    IIF 36 - Director → ME
  • 33
    ZEBRA COURT MANAGEMENT COMPANY LIMITED
    07332377
    2b Meyertech, Zebra Court White Moss View, Greenside Way, Manchester, Lancashire
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2010-08-02 ~ 2011-12-14
    IIF 32 - Director → 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 9 February 2026 and licensed under the Open Government Licence v3.0.