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, Susan

    Related profiles found in government register
  • Taylor, Susan

    Registered addresses and corresponding companies
    • icon of address 6 Woodside Place, Glasgow, G3 7QF

      IIF 1
    • icon of address 14, Mcintyre & Peacock, Royal Terrace, Glasgow, G3 7NY, Scotland

      IIF 2
    • icon of address 14 Royal Terrace, 14 Royal Terrace, Glasgow, G3 7NY, Scotland

      IIF 3
    • icon of address 14, Royal Terrace, Glasgow, G3 7NY

      IIF 4
    • icon of address 14, Royal Terrace, Glasgow, G3 7NY, Scotland

      IIF 5 IIF 6 IIF 7
    • icon of address 14, Royal Terrace, Glasgow, G3 7NY, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address 14, Royal Terrace, Glasgow, Glasgow, G3 7NY, Scotland

      IIF 12
    • icon of address 5, Birchend Place, Glasgow, Glasgow, G21 2BJ, United Kingdom

      IIF 13
    • icon of address 6 Woodside Place, Glasgow, G3 7QF

      IIF 14
    • icon of address 6, Woodside Place, Glasgow, G3 7QF, Scotland

      IIF 15 IIF 16 IIF 17
    • icon of address 63, Main Street, Rutherglen, Glasgow, South Lanarkshire, G73 2JH, Scotland

      IIF 18
    • icon of address 65, Bath Street, Glasgow, G2 2BX

      IIF 19
    • icon of address Narplan House, 63, Main Street Rutherglen, Glasgow, G73 2JH, Scotland

      IIF 20
  • Taylor, Susan
    British

    Registered addresses and corresponding companies
    • icon of address 4 West End Road, Epworth, Doncaster, South Yorkshire, DN9 1LB

      IIF 21
    • icon of address 44 Cherry Garden Road, Eastbourne, East Sussex, BN20 8HF

      IIF 22
    • icon of address 14, Royal Terrace, Glasgow, G3 7NY

      IIF 23
    • icon of address 6 Woodside Place, Glasgow, G3 7QF

      IIF 24 IIF 25 IIF 26
    • icon of address Tylers Barn, Lighthorne, Warwickshire, CV35 0AB

      IIF 30
    • icon of address 586 Manchester Road, Chequerbent, Westhoughton, Gr Manchester, BL5 3JP

      IIF 31
  • Taylor, Susan
    British secretary

    Registered addresses and corresponding companies
    • icon of address 6 Woodside Place, Glasgow, G3 7QF

      IIF 32
  • Taylor, Susan
    British winder

    Registered addresses and corresponding companies
    • icon of address 20 Smiddles Lane, Bradford, West Yorkshire, BD5 9NS

      IIF 33
  • Taylor, Susan
    Scottish

    Registered addresses and corresponding companies
  • Taylor, Susan
    British clinical nurse specialist born in May 1946

    Registered addresses and corresponding companies
    • icon of address 44 Cherry Garden Road, Eastbourne, East Sussex, BN20 8HF

      IIF 36
  • Taylor, Susan
    British administrator born in May 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orchid House, 243 Elliott Street, Tyldesley, Manchester, M29 8DG

      IIF 37
  • Taylor, Susan
    British consultant born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12a, Sandy Lane, Church Crookham, Fleet, GU52 8BF, England

      IIF 38
  • Taylor, Susan
    British winder born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Hawes Crescent, Bradford, West Yorkshire, BD5 9AS

      IIF 39
  • Taylor, Susan
    British director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Portland House, New Bridge Street West, Newcastle Upon Tyne, NE1 8AL

      IIF 40
  • Taylor, Susan
    British administrator born in September 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14, Royal Terrace, Glasgow, G3 7NY, Scotland

      IIF 41
  • Taylor, Susan
    British company director born in September 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6 Woodside Place, Glasgow, G3 7QF

      IIF 42
  • Taylor, Susan
    British director born in September 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6 Woodside Place, Glasgow, G3 7QF

      IIF 43
  • Taylor, Susan
    British secretary born in September 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6 Woodside Place, Glasgow, G3 7QF

      IIF 44
  • Taylor, Susan Karen
    British retired born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Portway Drive, Tutbury, Burton-on-trent, DE13 9HU, England

      IIF 45
  • Taylor, Susan
    Scottish administrator born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 0/2 37, Bellshaugh Gardens, Glasgow, G12 0SA, Scotland

      IIF 46
  • Taylor, Susan
    Scottish company director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Royal Terrace, Glasgow, G3 7NY

      IIF 47
    • icon of address 14, Royal Terrace, Glasgow, G3 7NY, Scotland

      IIF 48
    • icon of address 5 Birchend Place, Glasgow, G21 2BJ

      IIF 49 IIF 50
  • Taylor, Susan
    Scottish office manager born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Royal Terrace, Glasgow, Glasgow, G3 7NY, Scotland

      IIF 51
  • Taylor, Susan
    Scottish secretary born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Royal Terrace, Glasgow, G3 7NY, Scotland

      IIF 52
  • Mrs Susan Taylor
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Hawes Crescent, Bradford, BD5 9AS, England

      IIF 53
    • icon of address 12a, Sandy Lane, Church Crookham, Fleet, GU52 8BF, England

      IIF 54
  • Susan Taylor
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Birchend Place, Glasgow, G212BJ, United Kingdom

      IIF 55
  • Mrs Susan Karen Taylor
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Portway Drive, Tutbury, Burton-on-trent, DE13 9HU, England

      IIF 56
  • Mrs Susan Taylor
    Scottish born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Royal Terrace, Glasgow, G3 7NY, Scotland

      IIF 57
    • icon of address 14, Royal Terrace, Glasgow, Glasgow, G3 7NY, Scotland

      IIF 58
child relation
Offspring entities and appointments
Active 28
  • 1
    1 IN TOUCH MOBILES LIMITED - 2006-06-05
    icon of address 2nd Floor 4 West Regent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-31 ~ dissolved
    IIF 29 - Secretary → ME
  • 2
    icon of address Narplan Accounting Services, 63 Main Street, Rutherglen, Glasgow, South Lanarkshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-01 ~ dissolved
    IIF 15 - Secretary → ME
  • 3
    icon of address Ground Floor, Portland House, New Bridge Street West, Newcastle Upon Tyne
    Dissolved Corporate (6 parents)
    Equity (Company account)
    245,074 GBP2018-10-31
    Officer
    icon of calendar 2005-04-30 ~ dissolved
    IIF 40 - Director → ME
  • 4
    icon of address Grainger Corporate Rescue & Recovery, 65 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-31 ~ dissolved
    IIF 19 - Secretary → ME
  • 5
    icon of address 14 Mcintyre & Peacock, Royal Terrace, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    35,795 GBP2024-03-31
    Officer
    icon of calendar 2019-02-01 ~ now
    IIF 2 - Secretary → ME
  • 6
    icon of address Crossways, Chagford, Newton Abbot, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,646 GBP2024-12-31
    Officer
    icon of calendar 2005-08-31 ~ now
    IIF 30 - Secretary → ME
  • 7
    icon of address 14 Royal Terrace, Glasgow, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-03 ~ now
    IIF 12 - Secretary → ME
  • 8
    icon of address 30/32 Gildredge Road, Eastbourne, East Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    256 GBP2017-04-30
    Officer
    icon of calendar 2006-03-24 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2006-03-24 ~ dissolved
    IIF 22 - Secretary → ME
  • 9
    icon of address 14 Royal Terrace, Glasgow, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-16 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2023-11-16 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 10
    icon of address 5 Hawes Crescent, Little Horton, Bradford, West Yorkshire
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    401 GBP2018-03-31
    Officer
    icon of calendar 2004-01-26 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address T.a Mcgill, 14 Royal Terrace, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    19,064 GBP2023-11-30
    Officer
    icon of calendar 2023-07-26 ~ now
    IIF 3 - Secretary → ME
  • 12
    icon of address Mcintyre @ Co, 14 Royal Terrace, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    300,440 GBP2024-03-31
    Officer
    icon of calendar 2012-04-01 ~ now
    IIF 17 - Secretary → ME
  • 13
    icon of address T.a Mcgill, 14 Royal Terrace, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    642,517 GBP2024-02-29
    Officer
    icon of calendar 2012-02-16 ~ now
    IIF 23 - Secretary → ME
  • 14
    icon of address 12a Sandy Lane, Church Crookham, Fleet, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -17,566 GBP2023-02-28
    Officer
    icon of calendar 2021-02-05 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-02-05 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 15
    icon of address 14 Royal Terrace, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-26 ~ dissolved
    IIF 6 - Secretary → ME
  • 16
    icon of address T.a Mcgill, 14 Royal Terrace, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    339,800 GBP2024-01-31
    Officer
    icon of calendar 2023-08-03 ~ now
    IIF 7 - Secretary → ME
  • 17
    icon of address 14 Royal Terrace, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    38,741 GBP2024-03-31
    Officer
    icon of calendar 2023-04-12 ~ now
    IIF 9 - Secretary → ME
  • 18
    icon of address Mcintyre Accountancy, 6 Woodside Place, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-01 ~ dissolved
    IIF 28 - Secretary → ME
  • 19
    icon of address John Davidson, 48 Berkeley Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-13 ~ dissolved
    IIF 24 - Secretary → ME
  • 20
    icon of address 14 Royal Terrace, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -9,206 GBP2023-05-31
    Officer
    icon of calendar 2023-09-21 ~ now
    IIF 11 - Secretary → ME
  • 21
    icon of address 14 Royal Terrace, Glasgow, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-13 ~ now
    IIF 13 - Secretary → ME
  • 22
    icon of address C/o Wynne Wynne Solutions Ltd, 5 Church Street, Hamilton, South Lanarkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-09-20 ~ now
    IIF 8 - Secretary → ME
  • 23
    icon of address Henderson Loggie Sinclair Wood, 90 Mitchell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-31 ~ dissolved
    IIF 26 - Secretary → ME
  • 24
    icon of address 43 Portway Drive, Tutbury, Burton-on-trent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-04-14 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2024-04-14 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Right to appoint or remove directorsOE
  • 25
    icon of address C/o Grainger Corporate Rescue & Recovery Third Floor, 65 Bath Street, Glasgow
    Liquidation Corporate (2 parents)
    Equity (Company account)
    15,016 GBP2018-11-30
    Officer
    icon of calendar 2013-09-01 ~ now
    IIF 16 - Secretary → ME
  • 26
    icon of address T.a.mcgill, 14 Royal Terrace, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    4,580 GBP2024-05-31
    Officer
    icon of calendar 2024-05-31 ~ now
    IIF 5 - Secretary → ME
  • 27
    MRS FALAFEL LTD - 2023-08-23
    icon of address 14 Royal Terrace, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-08-30 ~ now
    IIF 48 - Director → ME
  • 28
    icon of address 14 Royal Terrace, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -16,709 GBP2023-12-31
    Officer
    icon of calendar 2023-07-26 ~ now
    IIF 10 - Secretary → ME
Ceased 16
  • 1
    icon of address Narplan Accounting Services, 63 Main Street, Rutherglen, Glasgow, South Lanarkshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-26 ~ 2011-11-27
    IIF 18 - Secretary → ME
  • 2
    REGALPARK 2000 LIMITED - 2001-11-14
    icon of address Aizlewood Mill Business Centre, Aizlewood Mill, Nursery Street, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-01-27 ~ 2001-11-01
    IIF 21 - Secretary → ME
  • 3
    icon of address 5 Hawes Crescent, Little Horton, Bradford, West Yorkshire
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    401 GBP2018-03-31
    Officer
    icon of calendar 2004-01-26 ~ 2004-04-19
    IIF 33 - Secretary → ME
  • 4
    icon of address Black Horse Chambers 231 Elliott Street, Tyldesley, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    56,236 GBP2024-09-30
    Officer
    icon of calendar ~ 2011-06-17
    IIF 37 - Director → ME
    icon of calendar 2001-03-01 ~ 2023-11-16
    IIF 31 - Secretary → ME
  • 5
    MCLEAN ENERGY LTD. - 2007-12-20
    MCLEAN ENERGIES LTD. - 2006-04-27
    MCLEAN BALLACHULISH LIMITED - 2006-04-18
    icon of address West Quarry, West Laroch, Ballachulish, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    4,909,513 GBP2024-08-31
    Officer
    icon of calendar 2004-02-29 ~ 2008-08-15
    IIF 34 - Secretary → ME
  • 6
    icon of address 4 42 Nithsdale Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -23,377 GBP2023-01-31
    Officer
    icon of calendar 2016-11-24 ~ 2023-08-09
    IIF 4 - Secretary → ME
  • 7
    icon of address T.a Mcgill, 14 Royal Terrace, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    339,800 GBP2024-01-31
    Officer
    icon of calendar 2003-01-22 ~ 2004-05-12
    IIF 14 - Secretary → ME
  • 8
    icon of address C/o Wynne Wynne Solutions Ltd, 5 Church Street, Hamilton, South Lanarkshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-09-12 ~ 2023-09-20
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 55 - Right to appoint or remove directors as a member of a firm OE
  • 9
    icon of address I.n.g., Future House, South Place, Chesterfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-01 ~ 2009-12-31
    IIF 44 - Director → ME
    icon of calendar 2007-03-01 ~ 2007-12-31
    IIF 50 - Director → ME
    icon of calendar 2005-08-31 ~ 2006-08-20
    IIF 49 - Director → ME
    icon of calendar 2008-04-01 ~ 2009-12-31
    IIF 32 - Secretary → ME
    icon of calendar 2006-08-20 ~ 2007-03-31
    IIF 25 - Secretary → ME
  • 10
    MCINTYRE & PEACOCK LIMITED - 2019-05-23
    PATERSON & SADLER LIMITED - 2013-06-18
    icon of address 0/2 37 Bellshaugh Gardens, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2,000 GBP2023-06-30
    Officer
    icon of calendar 2019-10-12 ~ 2024-04-10
    IIF 46 - Director → ME
  • 11
    icon of address 6 Woodside Place, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-31 ~ 2012-07-31
    IIF 43 - Director → ME
    icon of calendar 2005-08-16 ~ 2006-03-31
    IIF 42 - Director → ME
    icon of calendar 2012-08-01 ~ 2012-09-30
    IIF 1 - Secretary → ME
  • 12
    icon of address Allan House, 25 Bothwell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-20 ~ 2006-06-28
    IIF 27 - Secretary → ME
  • 13
    icon of address C/o Grainger Corporate Rescue & Recovery Third Floor, 65 Bath Street, Glasgow
    Liquidation Corporate (2 parents)
    Equity (Company account)
    15,016 GBP2018-11-30
    Officer
    icon of calendar 2010-11-26 ~ 2011-11-27
    IIF 20 - Secretary → ME
  • 14
    STREAMLINE SHOPFITTERS LIMITED - 2007-12-31
    icon of address C/o Campbell Dallas Llp Sherwood House, 7 Glasgow Road, Paisley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-08 ~ 2004-04-19
    IIF 35 - Secretary → ME
  • 15
    MRS FALAFEL LTD - 2023-08-23
    icon of address 14 Royal Terrace, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-01-31 ~ 2023-02-01
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2023-01-31 ~ 2023-02-07
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 16
    icon of address 14 Royal Terrace, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    -15,385 GBP2022-11-30
    Officer
    icon of calendar 2017-12-10 ~ 2019-06-30
    IIF 47 - Director → ME
    icon of calendar 2015-09-30 ~ 2019-06-30
    IIF 41 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.