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 Reece Taylor

    Related profiles found in government register
  • Mr Reece Taylor
    British born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42 Regan Crescent, Birmingham, B23 5NH, United Kingdom

      IIF 1
  • Reece Taylor
    British born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address House, Regan Crescent, Birmingham, B235NH, United Kingdom

      IIF 2
  • Mr Reece Taylor
    English born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 3
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 4
  • Mr Reece Ryan Taylor
    British born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, North Road, Selly Oak, Birmingham, B296AW, United Kingdom

      IIF 5
  • Mr Reece Taylor
    British born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 6
    • icon of address 213, Bury Road, Rochdale, OL11 4EE, England

      IIF 7
  • Taylor, Reece
    British chef born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42 Regan Crescent, Birmingham, B23 5NH, United Kingdom

      IIF 8
  • Taylor, Reece Ryan
    British chef born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, North Road, Selly Oak, Birmingham, B29 6AW

      IIF 9
  • Taylor, Reece
    British private chef born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address House, Regan Crescent, Birmingham, B23 5NH, United Kingdom

      IIF 10
  • Taylor, Reece
    English director born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 11
  • Taylor, Reece
    English rigger born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 12
  • Mr Reece Hamilton Taylor
    English born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Dixon Street, Irlam, Manchester, M44 6AH, England

      IIF 13 IIF 14
  • Mr Reece John Miles Taylor
    British born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW, England

      IIF 15
  • Taylor, Reece
    British director born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 16
    • icon of address 213, 213 Bury Road, Rochdale, Rochdale, OL11 4EE, United Kingdom

      IIF 17
    • icon of address 213, Bury Road, Rochdale, OL11 4EE, England

      IIF 18
  • Taylor, Reece Hamilton
    English company director born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Dixon Street, Irlam, Manchester, M44 6AH, England

      IIF 19 IIF 20
  • Taylor, Reece John Miles
    British rigger born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW, England

      IIF 21
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-30 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-09-30 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 42 Dixon Street, Irlam, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,887 GBP2023-08-31
    Officer
    icon of calendar 2024-01-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-01-01 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address House, Regan Crescent, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-18 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-07-18 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 14 North Road, Selly Oak, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-05 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-07-05 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-29 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-07-29 ~ dissolved
    IIF 15 - Has significant influence or controlOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-05 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 213 213 Bury Road, Rochdale, Rochdale, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-06-28 ~ dissolved
    IIF 17 - Director → ME
  • 8
    icon of address 42 Dixon Street, Irlam, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-14 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-03-14 ~ 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
    SWYFT CHARGING LIMITED - 2025-03-19
    ADVANCED EV LIMITED - 2025-03-06
    icon of address 86-90 Paul Street, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    21,152 GBP2025-04-30
    Officer
    icon of calendar 2023-04-18 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-04-18 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    SWYFT SCOPE LIMITED - 2025-03-28
    POWER LAB LIMITED - 2025-03-06
    icon of address 86-90 Paul Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-11-25 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
Ceased 1
  • 1
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2018-03-13 ~ 2018-10-26
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-03-13 ~ 2018-10-26
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more 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 26 August 2025 and licensed under the Open Government Licence v3.0.