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 England

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

      IIF 1
    • Piccadilly Business Centre, Blackett Street, Manchester, M12 6AE, England

      IIF 2 IIF 3 IIF 4
    • 63 Forbes Road, Stockport, SK1 4HQ, England

      IIF 6
    • 75 Offerton Lane, Stockport, SK2 5BS, England

      IIF 7
    • Minta Ventures Llp, Unit 1 Demeter Buildings, Stockport, SK4 2BE, England

      IIF 8
    • Unit 1, Demeter Buildings, Brighton Road Ind Estate, Stockport, SK4 2BE, England

      IIF 9
    • Unit 1 Demeter Buildings, Brighton Road, Stockport, SK4 2BE, England

      IIF 10 IIF 11 IIF 12
    • Unit 2 Demeter Buildings, Brighton Road Ind Estate, Stockport, Greater Manchester, SK4 2BE, England

      IIF 13 IIF 14
  • Alexander Richard Taylor
    British born in September 1981

    Resident in England

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

      IIF 15
  • Mr Alexander Richard Taylor
    English born in September 1981

    Resident in England

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

      IIF 16
  • Mr Alexander Richard Taylor
    Welsh born in September 1981

    Resident in England

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

      IIF 17
  • Mr Alexander Taylor
    British born in September 1981

    Resident in England

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

      IIF 18
  • Mr Alexander Richard Taylor
    British born in September 1981

    Resident in United Kingdom

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

      IIF 19
    • 111, Piccadilly, Manchester, M1 2HY, United Kingdom

      IIF 20 IIF 21
    • Bank Chambers, 93 Lapwing Lane, Manchester, M20 6UR, England

      IIF 22
    • 4, Marple Road, Stockport, SK2 5QB, England

      IIF 23
  • Alexander Richard Taylor
    British born in September 1981

    Resident in United Kingdom

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

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

    Resident in England

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

      IIF 25
    • 111 Piccadilly, Rodwell Tower, Manchester, M1 2HY, England

      IIF 26
    • Piccadilly Business Centre, Blackett Street, Manchester, M12 6AE, England

      IIF 27
    • 4, Marple Road, Stockport, SK2 5QB, England

      IIF 28
  • Taylor, Alexander Richard
    British company director born in September 1981

    Resident in England

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

      IIF 29
    • 11 Piccadilly Manchester, Piccadilly, Manchester, M1 2HY, England

      IIF 30
    • 111, Piccadilly, Manchester, M1 2HY, United Kingdom

      IIF 31
    • Piccadilly Business Centre, Blackett Street, Manchester, M12 6AE, England

      IIF 32 IIF 33
    • 63 Forbes Road, Stockport, SK1 4HQ, England

      IIF 34
    • 75 Offerton Lane, Stockport, SK2 5BS, England

      IIF 35
    • Unit 1, Demeter Buildings, Brighton Road Ind Estate, Stockport, SK4 2BE, England

      IIF 36
    • Unit 1 Demeter Buildings, Brighton Road, Stockport, SK4 2BE, England

      IIF 37 IIF 38 IIF 39
    • Unit 2 Demeter Buildings, Brighton Road Ind Estate, Stockport, Greater Manchester, SK4 2BE, England

      IIF 41 IIF 42
  • Taylor, Alexander Richard
    British director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 75, Offerton Lane, Stockport, SK2 5BS, England

      IIF 43
  • Taylor, Alexander Richard
    British property developer born in September 1981

    Resident in England

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

      IIF 44
  • Taylor, Alexander Richard
    British company director born in September 1981

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

      IIF 45
  • Taylor, Alexander Richard
    British director born in September 1981

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

      IIF 46 IIF 47
  • Taylor, Alexander Richard
    born in September 1981

    Resident in United Kingdom

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

      IIF 48
    • Piccadilly Business Centre, Blackett Street, Manchester, M12 6AE, England

      IIF 49
    • 4, Marple Road, Stockport, SK2 5QB, United Kingdom

      IIF 50
    • 57, Middle Hillgate, Stockport, Greater Manchester, SK1 3DL, England

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

    Resident in United Kingdom

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

      IIF 52
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 53
  • Taylor, Alexander Richard
    British company director born in September 1981

    Resident in United Kingdom

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

      IIF 54
    • Minta Ventures Llp, Unit 1 Demeter Buildings, Stockport, SK4 2BE, England

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bank Chambers, 93 Lapwing Lane, Manchester, M20 6UR, England

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

    Resident in United Kingdom

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

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

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.