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, Robert William

    Related profiles found in government register
  • Taylor, Robert William
    British barrister born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24 Pooley Green Road, Egham, Surrey, TW20 8AF

      IIF 1 IIF 2 IIF 3
    • C/o Abbey Taylor Limited, Unit 6 12 O'clock Court, Attercliffe Road, Sheffield, S4 7WW

      IIF 5
  • Taylor, Robert William
    British barrister (employed) born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 377-399, London Road, Camberley, Surrey, GU15 3HL, United Kingdom

      IIF 6
    • 24 Pooley Green Road, Egham, Surrey, TW20 8AF

      IIF 7
  • Taylor, Robert William
    British director born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Pooley Green Road, Egham, Surrey, TW20 8AF

      IIF 8
    • 24, Pooley Green Road, Egham, Surrey, TW20 8AF, United Kingdom

      IIF 9
  • Taylor, Robert William
    British lawyer born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24 Pooley Green Road, Egham, Surrey, TW20 8AF

      IIF 10
    • 6-9, The Square, Stockley Park, Uxbridge, Middlesex, UB11 1FW

      IIF 11 IIF 12
  • Taylor, Robert William
    British legal counsel born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24 Pooley Green Road, Egham, Surrey, TW20 8AF

      IIF 13
  • Taylor, Robert William
    British senior counsel emea born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor, Robert William
    born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Pooley Green Road, Egham, Surrey, TW20 8AF, United Kingdom

      IIF 19
  • Taylor, Robert
    British lawyer born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Birch Lane, West End, Woking, Surrey, GU24 9QB, England

      IIF 20
  • Taylor, Robert William
    British born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • 377 - 399 London Road, London Road, Camberley, Surrey, GU15 3HL, England

      IIF 21
    • 377-399, London Road, Camberley, England, GU15 3HL, United Kingdom

      IIF 22
    • 377-399, London Road, Camberley, GU15 3HL, England

      IIF 23
    • 38, Park Road, Camberley, Surrey, GU15 2SR

      IIF 24
    • 39, Guildford Road, Lightwater, GU18 5SA, England

      IIF 25 IIF 26 IIF 27
    • 35, Birch Lane, West End, Woking, Surrey, GU24 9QB, England

      IIF 28 IIF 29
  • Taylor, Robert William
    British general counsel born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • One Business Village, 1 Emily Street, Hull, HU9 1ND, United Kingdom

      IIF 30
  • Mr Robert Taylor
    British born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Quatro House, Lyon Way, Frimley, Camberley, Surrey, GU16 7ER, United Kingdom

      IIF 31
  • Mr Robert William Taylor
    British born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 377-399, London Road, Camberley, Surrey, GU153HL, United Kingdom

      IIF 32
  • Taylor, Robert William
    British engineer born in June 1938

    Resident in England

    Registered addresses and corresponding companies
    • International House, 221 Bow Road, London, E3 2SJ, England

      IIF 33
  • Taylor, Robert William
    British general manager born in June 1938

    Resident in England

    Registered addresses and corresponding companies
    • Badger Lodge Redlands Lane, Ewshot, Farnham, Surrey, GU10 5AS

      IIF 34 IIF 35
  • Taylor, Robert William
    born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • 38, Park Road, Camberley, Surrey, GU15 3HL, England

      IIF 36
  • Taylor, Robert
    British lawyer born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • Quatro House, Lyon Way, Frimley, Camberley, Surrey, GU16 7ER, England

      IIF 37
  • Taylor, Robert William
    British

    Registered addresses and corresponding companies
    • 24 Pooley Green Road, Egham, Surrey, TW20 8AF

      IIF 38
    • Badger Lodge Redlands Lane, Ewshot, Farnham, Surrey, GU10 5AS

      IIF 39
  • Taylor, Robert William
    British barrister

    Registered addresses and corresponding companies
    • 24 Pooley Green Road, Egham, Surrey, TW20 8AF

      IIF 40 IIF 41
  • Taylor, Robert William
    British lawyer

    Registered addresses and corresponding companies
  • Taylor, Robert William
    British legal counsel

    Registered addresses and corresponding companies
    • 24 Pooley Green Road, Egham, Surrey, TW20 8AF

      IIF 46
  • Taylor, Robert William
    British senior counsel emea

    Registered addresses and corresponding companies
    • 24 Pooley Green Road, Egham, Surrey, TW20 8AF

      IIF 47
  • Mr Robert William Taylor
    British born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 152 City Road, London, EC1V 2NX, England

      IIF 48 IIF 49
  • Robert William Taylor
    British born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • 38, Park Road, Camberley, Surrey, GU15 3HL, England

      IIF 50
  • Taylor, Robert William

    Registered addresses and corresponding companies
    • Unit D4 Grafton Way, West Ham Industrial Estate, Basingstoke, Hampshire, RG22 6HY

      IIF 51
    • 24 Pooley Green Road, Egham, Surrey, TW20 8AF

      IIF 52
  • Mr Robert William Taylor
    British born in June 1938

    Resident in England

    Registered addresses and corresponding companies
    • 23 The Beresford Centre, Wade Road, Basingstoke, Hampshire, RG24 8FA

      IIF 53
child relation
Offspring entities and appointments
Active 18
  • 1
    360 BUSINESS & PRIVATE CLIENT LAW LIMITED - 2021-03-26
    360 BUSINESS LAW LIMITED - 2017-10-02
    BUSINESS LAW ONLINE LIMITED - 2016-06-22
    39 Guildford Road, Lightwater, England
    Active Corporate (5 parents)
    Equity (Company account)
    -13,398 GBP2024-08-31
    Officer
    2018-02-17 ~ now
    IIF 27 - Director → ME
  • 2
    39 Guildford Road, Lightwater, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,000 GBP2024-09-30
    Officer
    2021-10-19 ~ now
    IIF 22 - Director → ME
  • 3
    360 PERSONAL INVESTMENTS LIMITED - 2023-09-18
    39 Guildford Road, Lightwater, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-03-15 ~ now
    IIF 23 - Director → ME
  • 4
    39 Guildford Road, Lightwater, England
    Active Corporate (5 parents, 7 offsprings)
    Equity (Company account)
    -148,480 GBP2024-08-31
    Officer
    2018-02-17 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2020-09-11 ~ now
    IIF 48 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 48 - Has significant influence or controlOE
    IIF 48 - Ownership of shares – More than 50% but less than 75%OE
    IIF 48 - Right to appoint or remove directorsOE
  • 5
    360 BUSINESS LAW LIMITED - 2016-06-21
    39 Guildford Road, Lightwater, England
    Active Corporate (8 parents)
    Equity (Company account)
    -82,059 GBP2024-08-31
    Officer
    2018-02-17 ~ now
    IIF 25 - Director → ME
  • 6
    360 MANAGED LEGAL SERVICES LIMITED - 2023-11-17
    377-399 London Road, Camberley, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-02 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2023-11-02 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 7
    Kemp House, 152 City Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    2018-08-29 ~ dissolved
    IIF 28 - Director → ME
  • 8
    Kemp House, 152 City Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    2018-08-29 ~ dissolved
    IIF 29 - Director → ME
  • 9
    360 LEGAL SOFTWARE LIMITED - 2023-01-25
    39 Guildford Road, Lightwater, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2019-09-02 ~ now
    IIF 21 - Director → ME
  • 10
    24 Pooley Green Road, Egham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2010-11-02 ~ dissolved
    IIF 8 - Director → ME
  • 11
    BACK OFFICE SERVICES (EUROPE) LIMITED - 2012-06-18
    IN-HOUSE LEGAL AND BUSINESS SERVICES LIMITED - 2011-02-15
    R W TAYLOR LIMITED - 2009-11-04
    C/o Abbey Taylor Limited Unit 6 12 O'clock Court, Attercliffe Road, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    2011-09-28 ~ dissolved
    IIF 5 - Director → ME
  • 12
    6-9 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2013-03-04 ~ dissolved
    IIF 12 - Director → ME
  • 13
    6-9 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2011-12-01 ~ dissolved
    IIF 11 - Director → ME
  • 14
    Quatro House Lyon Way, Frimley, Camberley, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-26 ~ dissolved
    IIF 37 - Director → ME
  • 15
    35 Birch Lane, West End, Woking, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2016-07-04 ~ dissolved
    IIF 20 - Director → ME
  • 16
    6-9 The Square, Stockley Park, Uxbridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-08-27 ~ dissolved
    IIF 19 - LLP Designated Member → ME
  • 17
    38 Park Road, Camberley, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    2018-10-16 ~ dissolved
    IIF 24 - Director → ME
  • 18
    38 Park Road, Camberley, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2021-07-14 ~ dissolved
    IIF 36 - LLP Designated Member → ME
    Person with significant control
    2021-07-14 ~ dissolved
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 18
  • 1
    39 Guildford Road, Lightwater, England
    Active Corporate (5 parents, 7 offsprings)
    Equity (Company account)
    -148,480 GBP2024-08-31
    Person with significant control
    2017-02-20 ~ 2020-09-11
    IIF 31 - Ownership of shares – More than 50% but less than 75% OE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 31 - Right to appoint or remove directors OE
    2017-01-16 ~ 2020-09-11
    IIF 49 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    ALS SOFTWARE TECHNOLOGIES LIMITED - 2010-09-17
    ADVANCED LEGAL SOLUTIONS LIMITED - 2010-07-30
    24 Pooley Green Road, Egham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2010-09-27 ~ 2012-08-31
    IIF 9 - Director → ME
    2008-11-24 ~ 2010-06-17
    IIF 1 - Director → ME
  • 3
    MVI HOLDINGS LIMITED - 2020-04-22
    INGLEBY (1491) LIMITED - 2002-07-02
    Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    2006-10-06 ~ 2009-04-03
    IIF 4 - Director → ME
    2006-10-06 ~ 2009-04-03
    IIF 41 - Secretary → ME
  • 4
    PIVOTAL CORPORATION LIMITED - 2014-05-21
    PIVOTAL SOFTWARE LIMITED - 1999-08-23
    ROWGROVE LIMITED - 1997-08-13
    Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Active Corporate (4 parents, 16 offsprings)
    Officer
    2006-08-07 ~ 2009-04-03
    IIF 15 - Director → ME
    2007-03-01 ~ 2009-04-03
    IIF 45 - Secretary → ME
  • 5
    APTEAN SYSTEMS (UK) LIMITED - 2018-12-18
    ROSS SYSTEMS (UK) LIMITED - 2015-06-17
    PIONEER COMPUTER GROUP LIMITED - 1992-01-13
    DRAKEVOGUE COMPUTER CO. LIMITED - 1985-10-07
    4th Floor, The Anchorage, 34 Bridge Street, Reading, England
    Dissolved Corporate (3 parents)
    Officer
    2006-08-07 ~ 2009-04-03
    IIF 14 - Director → ME
    2007-04-01 ~ 2009-04-03
    IIF 44 - Secretary → ME
  • 6
    BACK OFFICE SERVICES (EUROPE) LIMITED - 2012-06-18
    IN-HOUSE LEGAL AND BUSINESS SERVICES LIMITED - 2011-02-15
    R W TAYLOR LIMITED - 2009-11-04
    C/o Abbey Taylor Limited Unit 6 12 O'clock Court, Attercliffe Road, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    2008-02-27 ~ 2009-09-22
    IIF 7 - Director → ME
  • 7
    Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,618,157 GBP2021-12-31
    Officer
    2007-09-10 ~ 2009-04-03
    IIF 3 - Director → ME
    2007-09-10 ~ 2009-04-03
    IIF 40 - Secretary → ME
  • 8
    ENTERPRISE MANAGEMENT SOFTWARE LIMITED - 1993-09-08
    CEGONHA LIMITED - 1993-01-25
    Sanderson House, Poplar Way, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4,201,184 GBP2020-12-31
    Officer
    2006-08-07 ~ 2009-04-03
    IIF 17 - Director → ME
    2007-04-01 ~ 2009-04-03
    IIF 42 - Secretary → ME
  • 9
    INGLEBY (1492) LIMITED - 2002-06-29
    Sanderson House, Poplar Way, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    2006-10-06 ~ 2009-04-03
    IIF 13 - Director → ME
    2006-10-06 ~ 2009-04-03
    IIF 46 - Secretary → ME
  • 10
    MERCIAVISION LIMITED - 2001-03-15
    MERCIAVISION INTERNATIONAL LIMITED - 1997-01-17
    FORAY 401 LIMITED - 1992-04-15
    Sanderson House, Poplar Way, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -397,297 GBP2020-12-31
    Officer
    2006-10-06 ~ 2009-04-03
    IIF 16 - Director → ME
    2006-10-06 ~ 2009-04-03
    IIF 47 - Secretary → ME
  • 11
    GW 906 LIMITED - 2006-06-28
    Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2007-02-16 ~ 2008-05-12
    IIF 18 - Director → ME
    2007-02-16 ~ 2009-04-03
    IIF 52 - Secretary → ME
  • 12
    Sanderson House, Poplar Way, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    16,569.50 GBP2020-12-31
    Officer
    2006-12-14 ~ 2009-04-03
    IIF 2 - Director → ME
    2006-12-14 ~ 2009-04-03
    IIF 38 - Secretary → ME
  • 13
    International House 24 Holborn Viaduct, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2017-03-31
    Officer
    ~ 2017-03-06
    IIF 33 - Director → ME
  • 14
    Sanderson House, Poplar Way, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -113,591 GBP2020-12-31
    Officer
    2007-04-22 ~ 2009-04-03
    IIF 10 - Director → ME
    2007-04-23 ~ 2009-04-03
    IIF 43 - Secretary → ME
  • 15
    The Apex 2, Sheriffs Orchard, Coventry
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -143,070 GBP2017-03-31
    Officer
    1999-10-05 ~ 2008-08-07
    IIF 34 - Director → ME
    2009-09-23 ~ 2017-03-06
    IIF 51 - Secretary → ME
  • 16
    STIRLING LIFT PRODUCTS & ENGINEERING LIMITED - 1983-10-18
    The Studio, 377 - 399 London Road, Camberley, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -26,435 GBP2020-06-30
    Officer
    ~ 2017-03-06
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-03-06
    IIF 53 - Has significant influence or control OE
  • 17
    EMPLOYMAGNET LIMITED - 2004-10-04
    The Beresford Centre, 23 Wade Road, Basingstoke, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2004-09-21 ~ 2017-03-06
    IIF 39 - Secretary → ME
  • 18
    One Business Village, 1 Emily Street, Hull, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-08-11 ~ 2020-02-27
    IIF 30 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.