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

Taylor, Richard

    Related profiles found in government register
  • Taylor, Richard
    British chief executive born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Gracechurch Street, London, EC3V 0BG, England

      IIF 1
  • Taylor, Richard
    British company director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 2 Woodberry Grove, Finchley, London, N12 0DR, England

      IIF 2
  • Taylor, Richard
    British managing director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Gracechurch Street, London, City Of London, EC3V 0BG, United Kingdom

      IIF 3
  • Taylor, Richard
    British director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 2 Woodberry Grove, Finchley, London, N12 0DR, England

      IIF 4
    • 489, Pepper Place, Warminster, BA12 0DN, United Kingdom

      IIF 5
    • 105, Norbreck Close, Great Sankey, Warrington, Cheshire, WA5 2SJ, United Kingdom

      IIF 6
  • Taylor, Richard
    British director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 7
  • Taylor, Richard
    British acting coach born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 8
  • Taylor, Richard
    British managing director born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Keats Lane, Earl Shilton, Leicester, LE9 7DQ, England

      IIF 9
  • Taylor, Richard, Dr.
    British company director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 960, Old Lode Lane, Solihull, West Midlands, B92 8LN, England

      IIF 10
  • Dr. Richard Taylor
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 960, Old Lode Lane, Solihull, West Midlands, B92 8LN, England

      IIF 11
  • Mr Richard Taylor
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 2 Woodberry Grove, Finchley, N12 0DR, England

      IIF 12
  • Taylor, Richard
    British director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 13
  • Richard Taylor
    British born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39-41, North Road Unit 4.25, London, N7 9DP, United Kingdom

      IIF 14
  • Richard Taylor
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 2 Woodberry Grove, Finchley, N12 0DR, England

      IIF 15
  • Mr Richard Taylor
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 489, Pepper Place, Warminster, BA12 0DN, United Kingdom

      IIF 16
  • Mr Richard Taylor
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 17
  • Richard Taylor
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 18
  • Richard Taylor
    British born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Keats Lane, Keats Lane, Earl Shilton, Leicester, LE9 7DQ, England

      IIF 19
  • Taylor, Richard, Dr.
    British company director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Capitax & Co (tax Consultants) Ltd., 960 Old Lode Lane, Solihull, West Midlands, B92 8LN, United Kingdom

      IIF 20
  • Taylor, Richard Frank
    British builder born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, A, Lowercroft Mill, Lowercroft Road, Bury, Lancashire, BL03PA, United Kingdom

      IIF 21
  • Taylor, Richard Frank
    British director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • 484, Bolton Road West, Ramsbottom, Bury, BL0 9RU, England

      IIF 22
    • 484 Bolton Road West, Ramsbottom, Bury, Lancashire, BL0 9RU

      IIF 23 IIF 24 IIF 25
  • Taylor, Richard Frank
    British electrical contractors born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • 132 134, Great Ancoats Street, Manchester, Greater Manchester, M4 6DE

      IIF 26
  • Taylor, Richard Frank
    British electrician born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • 39-41, North Road Unit 4.25, London, N7 9DP, United Kingdom

      IIF 27
  • Taylor, Richard Frank
    British managing director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • 484 Bolton Road West, Ramsbottom, Bury, Lancashire, BL0 9RU

      IIF 28
  • Taylor, Richard Frank
    British

    Registered addresses and corresponding companies
  • Taylor, Richard Frank
    British managing director

    Registered addresses and corresponding companies
    • 484 Bolton Road West, Ramsbottom, Bury, Lancashire, BL0 9RU

      IIF 33
  • Dr. Richard Taylor
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Capitax & Co (tax Consultants) Ltd., 960 Old Lode Lane, Solihull, West Midlands, B92 8LN, United Kingdom

      IIF 34
  • Taylor, Richard

    Registered addresses and corresponding companies
    • 1st Floor, 2 Woodberry Grove, Finchley, London, N12 0DR, England

      IIF 35
    • 11 Keats Lane, Keats Lane, Earl Shilton, Leicester, LE9 7DQ, England

      IIF 36
    • 39-41, North Road Unit 4.25, London, N7 9DP, United Kingdom

      IIF 37
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 38
  • Mr Richard Taylor
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 39
  • Mr Richard Frank Taylor
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • 484, Bolton Road West, Ramsbottom, Bury, BL0 9RU, England

      IIF 40
    • 132-134, Great Ancoats Street, Manchester, M4 6DE, England

      IIF 41
child relation
Offspring entities and appointments
Active 18
  • 1
    Darland House, 44 Winnington Hill, Northwich, Cheshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    12,943 GBP2024-06-30
    Officer
    2013-10-17 ~ dissolved
    IIF 6 - Director → ME
  • 2
    39-41 North Road Unit 4.25, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-03-23 ~ now
    IIF 27 - Director → ME
    2023-03-23 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    2023-03-23 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 3
    132-134 Great Ancoats Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2014-09-07 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 4
    124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-12-23 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2022-12-23 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 5
    489 Pepper Place, Warminster, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-08 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2020-06-08 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 6
    1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-10-10 ~ dissolved
    IIF 4 - Director → ME
    2017-10-10 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    2017-10-10 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 7
    Unit 3 A, Lowercroft Mill, Lowercroft Road, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-06-01 ~ dissolved
    IIF 21 - Director → ME
  • 8
    1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-01-31 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2017-01-31 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 9
    OTK NETWORK PRODUCTIONS GROUP LTD. - 2021-02-16
    960 Old Lode Lane, Solihull, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-11 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2021-02-11 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 10
    71-75 Shelton Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,225 GBP2022-10-31
    Officer
    2017-10-30 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2017-10-30 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 11
    484 Bolton Road West, Ramsbottom, Bury, England
    Active Corporate (1 parent)
    Officer
    2025-04-04 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2025-04-04 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 12
    Unit 3a Lowercroft Mill, Lowercroft Road, Bury, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2009-01-30 ~ dissolved
    IIF 24 - Director → ME
    2009-01-30 ~ dissolved
    IIF 30 - Secretary → ME
  • 13
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-11 ~ now
    IIF 8 - Director → ME
    2024-04-11 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    2024-04-11 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 14
    6 Blockleys Yard, Hinckley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -73 GBP2023-11-30
    Officer
    2020-11-04 ~ now
    IIF 9 - Director → ME
    2020-11-04 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    2020-11-04 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 15
    Capitax & Co (tax Consultants) Ltd., 960 Old Lode Lane, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-02-23 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2021-02-23 ~ dissolved
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    Company number 04852013
    Non-active corporate
    Officer
    2003-07-31 ~ now
    IIF 28 - Director → ME
    2003-07-31 ~ now
    IIF 33 - Secretary → ME
  • 17
    Company number 06379808
    Non-active corporate
    Officer
    2007-09-24 ~ now
    IIF 29 - Secretary → ME
  • 18
    Company number 06861061
    Non-active corporate
    Officer
    2009-03-27 ~ now
    IIF 25 - Director → ME
    2009-03-27 ~ now
    IIF 32 - Secretary → ME
Ceased 3
  • 1
    20 Gracechurch Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2022-05-27 ~ 2024-09-12
    IIF 1 - Director → ME
  • 2
    HDI GLOBAL SPECIALTY SE - UK - 2023-02-27
    1 Hdi-platz, Hannover, 30659, Germany
    Active Corporate (10 parents)
    Officer
    2021-06-28 ~ 2024-09-01
    IIF 3 - Director → ME
  • 3
    Company number 05519447
    Non-active corporate
    Officer
    2005-07-27 ~ 2008-09-19
    IIF 23 - Director → ME
    2005-07-27 ~ 2008-09-19
    IIF 31 - Secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.