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, Daryl

    Related profiles found in government register
  • Taylor, Daryl
    British director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Atrium, Curtis Road, Dorking, Surrey, RH41XA, England

      IIF 1 IIF 2
  • Taylor, Daryl George
    British service engineer born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Chadburn Road, Norton, Stockton On Tees, TS20 2DQ, United Kingdom

      IIF 3
  • Taylor, Daryl
    British chief executive born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 6 Ranmore Place, Crocknorth Road, Ranmore, Surrey, RH5 6SX

      IIF 4
  • Taylor, Daryl
    British company director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wincham House, Greenfield Farm Trading Estate, Congleton, Cheshire, CW12 4TR, United Kingdom

      IIF 5
    • icon of address 7, Cleveland Court, Westhumble Street, Dorking, Surrey, RH5 6AF, England

      IIF 6
    • icon of address 7 Cleveland Court, Westhumble Street, Westhumble, Dorking, RH5 6AF, England

      IIF 7
  • Taylor, Daryl
    British consultant born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 6 Ranmore Place, Crocknorth Road, Ranmore, Surrey, RH5 6SX

      IIF 8 IIF 9
  • Taylor, Daryl
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Ranmore Place, Crocknorth Road, Dorking, Surrey, RH5 6SX, United Kingdom

      IIF 10
    • icon of address 6, Ranmore Place, Ranmore Common, Dorking, Surrey, RH5 6SX, England

      IIF 11
    • icon of address C/o Sobell Rhodes Llp, The Kinetic Centre, Theobald Street, Elstree, Borehamwood, Herts, WD6 4PJ, United Kingdom

      IIF 12
  • Taylor, Daryl
    British managing director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Norwich Street, London, EC4A 1BD

      IIF 13
  • Taylor, Daryl
    British director born in March 1962

    Resident in Poland

    Registered addresses and corresponding companies
    • icon of address 26-27, Lower Woodcock Street, Castle Cary, Somerset, BA7 7BH, United Kingdom

      IIF 14
  • Mrs Daryl Taylor
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Southgate Place, South Park, Sevenoaks, Kent, TN13 1ED, United Kingdom

      IIF 15
  • Taylor, Daryl
    British director born in March 1962

    Registered addresses and corresponding companies
    • icon of address The Granary, Downyard, Compton Pauncefoot, Somerset, BA22 7EL

      IIF 16
  • Taylor, Daryl
    British self employed born in March 1962

    Registered addresses and corresponding companies
    • icon of address The Granary, Downyard, Compton Pauncefoot, Somerset, BA22 7EL

      IIF 17
  • Taylor, Daryl George
    British director born in March 1962

    Resident in Philipines

    Registered addresses and corresponding companies
    • icon of address Unit 5, Easter Court, 30 Woodward Avenue Yate, Bristol, BS37 5YS

      IIF 18
    • icon of address Unit 5 Easter Court Woodward, Avenue Westerleigh Business Park, Yate, Bristol, BS37 5YS

      IIF 19
  • Taylor, Daryl
    British

    Registered addresses and corresponding companies
    • icon of address The Granary, Downyard, Compton Pauncefoot, Somerset, BA22 7EL

      IIF 20
  • Taylor, Daryl
    British director

    Registered addresses and corresponding companies
    • icon of address The Granary, Downyard, Compton Pauncefoot, Somerset, BA22 7EL

      IIF 21
  • Taylor, Daryl George
    British company director born in March 1962

    Resident in Poland

    Registered addresses and corresponding companies
    • icon of address Unit 5 Easter Court, Westerleigh Business Park, Yate, Bristol, BS37 5YS

      IIF 22
    • icon of address Unit 4, Madison Court, George Mann Road, Leeds, LS10 1DX

      IIF 23
  • Whitwood, Daryl
    British consultant born in March 1962

    Registered addresses and corresponding companies
    • icon of address Apartment 6 Ranmore Place, Crocknorth Road, Ranmore, Surrey, RH5 6SX

      IIF 24
  • Whitwood, Daryl
    British sales and marketing director born in March 1962

    Registered addresses and corresponding companies
    • icon of address Briarsyde, 79 Queens Road, Consett, County Durham, DH8 0BW

      IIF 25
  • Whitwood, Daryl
    British director born in September 1962

    Registered addresses and corresponding companies
    • icon of address Flat 6 Ranmore Place, Ranmore Common Crocknorth Road, Dorking, Surrey, RH5 6SX

      IIF 26
  • Taylor, Daryl George
    born in March 1962

    Resident in Poland

    Registered addresses and corresponding companies
    • icon of address Ul.irlandzka, 119 Leszno, 64-100, Poland

      IIF 27
  • Mrs Daryl Taylor
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Sobell Rhodes Llp, The Kinetic Centre, Theobald Street, Elstree, Borehamwood, Herts, WD6 4PJ, United Kingdom

      IIF 28
  • Taylor, Daryl George

    Registered addresses and corresponding companies
    • icon of address Unit 18, Lydford Business Park, East Lydford, Somerton, Somerset, TA11 7HJ, United Kingdom

      IIF 29
  • Mr Daryl George Taylor
    British born in March 1962

    Resident in Poland

    Registered addresses and corresponding companies
    • icon of address Unit 4, Madison Court, George Mann Road, Leeds, LS10 1DX

      IIF 30
    • icon of address U1, Irlandzka 119, Leszno 64-100, Poland

      IIF 31
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 26-27 Lower Woodcock Street, Castle Cary, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-11-09 ~ dissolved
    IIF 27 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 2
    icon of address 2 Bailey Hill, Castle Cary, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-13 ~ dissolved
    IIF 14 - Director → ME
  • 3
    icon of address The Atrium, Curtis Road, Dorking, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-04 ~ dissolved
    IIF 10 - Director → ME
  • 4
    icon of address Station House, Lanchester, Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,320 GBP2024-04-30
    Officer
    icon of calendar 2012-04-26 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-05-15 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 5
    MOTO BERAZZI LIMITED - 2017-10-10
    icon of address Unit 4 Madison Court, George Mann Road, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    55,700 GBP2020-07-31
    Officer
    icon of calendar 2017-12-20 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2017-03-22 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-21 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Amberley House 57 High Street, Bletchingley, Redhill, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-02 ~ dissolved
    IIF 2 - Director → ME
  • 7
    icon of address 67 Walden Avenue, Chislehurst, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-07 ~ dissolved
    IIF 11 - Director → ME
  • 8
    CHROMEPEAK LIMITED - 2005-10-26
    icon of address Unit 5 Easter Court Woodward, Avenue Westerleigh Business Park, Yate, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-01-27 ~ dissolved
    IIF 19 - Director → ME
Ceased 18
  • 1
    WESSEX PRODUCTS LIMITED - 2008-09-22
    icon of address 12 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-06-23 ~ 2011-03-31
    IIF 18 - Director → ME
  • 2
    icon of address 14 Cleveland Court Westhumble Street, Westhumble, Dorking, England
    Active Corporate (4 parents)
    Equity (Company account)
    15 GBP2024-06-30
    Officer
    icon of calendar 2020-09-06 ~ 2021-01-31
    IIF 7 - Director → ME
  • 3
    icon of address Chaff Barn Downyard, Compton Pauncefoot, Yeovil, Somerset
    Active Corporate (9 parents)
    Equity (Company account)
    10,708 GBP2023-12-31
    Officer
    icon of calendar 2000-04-30 ~ 2007-10-01
    IIF 17 - Director → ME
    icon of calendar 2000-04-16 ~ 2001-05-29
    IIF 21 - Secretary → ME
  • 4
    EDEN INDUSTRIES LIMITED - 2003-08-06
    RAINBOW GROUP HOLDINGS LIMITED - 1995-11-27
    icon of address 1 Snow Hill, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-09-01 ~ 2000-08-31
    IIF 16 - Director → ME
  • 5
    HUSKI SOFTWARE LIMITED - 1994-12-01
    icon of address Eastcastle House, 27-28 Eastcastle Street, London, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    736,303 GBP2019-04-01 ~ 2020-03-31
    Officer
    icon of calendar 1999-04-01 ~ 1999-10-07
    IIF 25 - Director → ME
  • 6
    icon of address 10 Norwich Street, London
    Active Corporate (8 parents, 4 offsprings)
    Equity (Company account)
    2,825,447 GBP2024-03-31
    Officer
    icon of calendar 2017-09-18 ~ 2019-12-19
    IIF 13 - Director → ME
  • 7
    icon of address Motivo House, Alvington, Yeovil, Somerset, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2010-03-22 ~ 2014-03-21
    IIF 22 - Director → ME
  • 8
    icon of address Wincham House, Greenfield Farm Trading Estate, Congleton, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    431,682 GBP2024-04-30
    Officer
    icon of calendar 2013-06-18 ~ 2017-02-13
    IIF 5 - Director → ME
  • 9
    icon of address 9 Ranmore Place, Ranmore Common, Dorking, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    44,399 GBP2023-12-31
    Officer
    icon of calendar 2004-05-09 ~ 2009-11-23
    IIF 4 - Director → ME
  • 10
    icon of address Station House, Lanchester, Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,320 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 15 - Ownership of shares – More than 50% but less than 75% OE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 15 - Right to appoint or remove directors OE
  • 11
    THE NEWCASTLE LIFESTYLE COMPANY LIMITED - 2002-10-29
    NEWCASTLE LIFE COMPANY LIMITED - 2000-01-28
    icon of address The Bell House, 57 West Street, Dorking, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -74,206 GBP2023-06-30
    Officer
    icon of calendar 1999-12-02 ~ 2002-10-24
    IIF 26 - Director → ME
  • 12
    icon of address 123, Stockton Business Centre, 70-74 Brunswick Street, Stockton-on-tees, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,892 GBP2024-03-31
    Officer
    icon of calendar 2011-03-16 ~ 2013-10-25
    IIF 3 - Director → ME
  • 13
    THE REIGATE LIFESTYLE COMPANY LIMITED - 2007-09-25
    SPEED 8017 LIMITED - 2000-07-17
    icon of address The Atrium Business Centre, Curtis Road, Dorking, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-01-28 ~ 2011-10-31
    IIF 9 - Director → ME
  • 14
    SPEED 7937 LIMITED - 1999-11-29
    icon of address The Atrium Business Centre, Curtis Road, Dorking, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-02-01 ~ 2011-10-31
    IIF 8 - Director → ME
  • 15
    icon of address 12 B Copped Hall Way, Camberley, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2021-07-28 ~ 2021-11-18
    IIF 6 - Director → ME
  • 16
    icon of address Powis Villa, New Barn Road, Swanley, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-05-19 ~ 2014-04-01
    IIF 1 - Director → ME
  • 17
    CHROMEPEAK LIMITED - 2005-10-26
    icon of address Unit 5 Easter Court Woodward, Avenue Westerleigh Business Park, Yate, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-26 ~ 2005-06-30
    IIF 20 - Secretary → ME
  • 18
    SPEED 8019 LIMITED - 2001-08-23
    icon of address Regency House, 61a Walton Street, Walton On The Hill, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-01-28 ~ 2002-10-25
    IIF 24 - 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.