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

Taylor, Gregory Robert

    Related profiles found in government register
  • Taylor, Gregory Robert
    British accountant born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mariner House, Galleon Boulevard, Crossways, Dartford, DA2 6QE

      IIF 1
    • icon of address Mariner House, Galleon Boulevard, Crossways, Dartford, Kent, DA2 6QE

      IIF 2
    • icon of address 37 Clifford Road, New Barnet, Hertfordshire, EN5 5PD

      IIF 3 IIF 4 IIF 5
  • Taylor, Gregory Robert
    British director born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 230, St Johns Road, Hemel Hempstead, Hertfordshire, HP1 1QQ, England

      IIF 9
    • icon of address 37 Clifford Road, New Barnet, Hertfordshire, EN5 5PD

      IIF 10
  • Taylor, Gregory Robert
    British executive director - finance born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mariner House, Galleon Boulevard, Dartford, Kent, DA2 6QE

      IIF 11
  • Taylor, Gregory Robert
    British finance director born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mariner House, Galleon Boulevard, Crossways Business Park, Dartford, Kent, DA2 6QE, England

      IIF 12
  • Taylor, Gregory Robert
    British non-executive director born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Third Floor Winston House, 2 Dollis Park, London, N3 1HG, United Kingdom

      IIF 13
  • Taylor, Gregory Robert
    British director born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62-64, High Road, Bushey Heath, Bushey, WD23 1GG, England

      IIF 14 IIF 15
    • icon of address 230, St Johns Road, Hemel Hempstead, HP1 1QQ, England

      IIF 16
  • Taylor, Gregory Robert
    British accountant

    Registered addresses and corresponding companies
  • Taylor, Gregory Robert
    British director

    Registered addresses and corresponding companies
    • icon of address 37 Clifford Road, New Barnet, Hertfordshire, EN5 5PD

      IIF 20 IIF 21
  • Mr Gregory Robert Taylor
    British born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62-64, High Road, Bushey Heath, Bushey, Hertfordshire, WD23 1GG

      IIF 22
    • icon of address 62-64, High Road, Bushey Heath, Bushey, WD23 1GG, England

      IIF 23
    • icon of address 230, St Johns Road, Hemel Hempstead, HP1 1QQ, England

      IIF 24
  • Taylor, Gregory Robert

    Registered addresses and corresponding companies
    • icon of address Mariner House, Galleon Boulevard, Crossways Business Park, Dartford, Kent, DA2 6QE

      IIF 25
    • icon of address Mariner House, Galleon Boulevard, Crossways, Dartford, Kent, DA2 6QE

      IIF 26
    • icon of address Mariner House, Galleon Boulevard, Dartford, Kent, DA2 6QE

      IIF 27
child relation
Offspring entities and appointments
Active 3
  • 1
    FW BLOCK SERVICES LIMITED - 2024-07-19
    icon of address 62-64 High Road, Bushey Heath, Bushey, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    140,134 GBP2025-03-31
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-06-24 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    FW BLOCK MANAGEMENT LIMITED - 2024-07-19
    icon of address 62-64 High Road, Bushey Heath, Bushey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-02-27 ~ dissolved
    IIF 15 - Director → ME
  • 3
    icon of address Third Floor Winston House, 2 Dollis Park, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -87,576 GBP2024-07-31
    Officer
    icon of calendar 2023-07-18 ~ now
    IIF 13 - Director → ME
Ceased 13
  • 1
    icon of address Octavian Eastlays, Gastard, Corsham, Wiltshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-09-12 ~ 2009-06-02
    IIF 10 - Director → ME
  • 2
    CULINA AMBIENT HOLDINGS PLC - 2012-08-23
    CERT OCTAVIAN HOLDINGS PLC - 2012-08-06
    CERT GROUP PLC - 2007-10-25
    CERT GROUP LIMITED - 1997-07-02
    CASEBOLD LIMITED - 1997-05-19
    icon of address Culina Group Limited, Culina Group Limited, Tern Valley Business Park, Market Drayton, Shropshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-05-16 ~ 2009-05-27
    IIF 8 - Director → ME
    icon of calendar 1998-10-27 ~ 2009-05-27
    IIF 17 - Secretary → ME
  • 3
    CULINA AMBIENT PLC - 2012-08-23
    CERT OCTAVIAN PLC - 2012-07-24
    CERT GROUP OF COMPANIES PLC - 2007-10-25
    CERT PLC - 1997-07-02
    CERT SERVICES GROUP PLC - 1989-08-10
    R.B. SERIES SIXTY LIMITED - 1986-12-01
    icon of address Culina Group Limited, Culina Logistics Limited, Tern Valley Business Park, Market Drayton, Shropshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1995-09-18 ~ 2009-05-27
    IIF 4 - Director → ME
    icon of calendar 1995-11-08 ~ 2009-05-27
    IIF 19 - Secretary → ME
  • 4
    CERT PROPERTIES LIMITED - 2012-07-24
    CERT HOLDINGS LIMITED - 1988-12-05
    LESLIE F. SMITH (HOLDINGS) LIMITED - 1987-02-09
    icon of address Culina Group Limited, Culina Group Limited, Tern Valley Business Park, Market Drayton, Shropshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-11-06 ~ 2009-05-27
    IIF 3 - Director → ME
    icon of calendar 2008-10-31 ~ 2009-05-27
    IIF 21 - Secretary → ME
  • 5
    icon of address 230 St Johns Road, Hemel Hempstead, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-24 ~ 2024-12-02
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-06-24 ~ 2024-10-16
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE
  • 6
    icon of address 230 St Johns Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    877,618 GBP2024-03-31
    Officer
    icon of calendar 2012-08-22 ~ 2024-12-02
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2024-07-31
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    OCTAVIAN LIMITED - 2011-08-08
    LERMONDIAL LIMITED - 1990-11-02
    icon of address Culina Group Limited, Culina Group Limited, Tern Valley Business Park, Market Drayton, Shropshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-09-18 ~ 2009-05-27
    IIF 7 - Director → ME
    icon of calendar 1995-11-06 ~ 2009-05-27
    IIF 18 - Secretary → ME
  • 8
    icon of address Mariner House Galleon Boulevard, Crossways Business Park, Dartford, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2012-08-08 ~ 2022-10-07
    IIF 12 - Director → ME
    icon of calendar 2015-07-01 ~ 2019-07-31
    IIF 25 - Secretary → ME
  • 9
    icon of address Mariner House, Galleon Boulevard, Crossways, Dartford
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2010-01-04 ~ 2022-10-07
    IIF 1 - Director → ME
  • 10
    MOAT FOUNDATION LTD - 2016-03-15
    BOURNE CHARITY - 2016-02-29
    icon of address Mariner House Galleon Boulevard, Crossways, Dartford, Kent
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-11-14 ~ 2019-11-12
    IIF 2 - Director → ME
    icon of calendar 2015-07-01 ~ 2019-07-31
    IIF 26 - Secretary → ME
  • 11
    icon of address Mariner House, Galleon Boulevard, Dartford, Kent
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-08-17 ~ 2022-10-07
    IIF 11 - Director → ME
    icon of calendar 2015-07-01 ~ 2019-07-31
    IIF 27 - Secretary → ME
  • 12
    RAVENSTOCK LIMITED - 1991-12-30
    icon of address Ravenstock House 28 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1994-07-28 ~ 1994-08-12
    IIF 5 - Director → ME
  • 13
    SHOPLINK LOGISTICS LIMITED - 1995-06-29
    RBCO 111 LIMITED - 1992-05-05
    icon of address Octavian Eastlays, Gastard, Corsham, Wiltshire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 1997-12-08 ~ 2009-05-27
    IIF 6 - Director → ME
    icon of calendar 2008-10-31 ~ 2009-05-27
    IIF 20 - Secretary → ME

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.