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, Gary David

    Related profiles found in government register
  • Taylor, Gary David
    British 3g resources born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nethercroft, Monkholme Lane, Threshfield, Skipton, BD23 5HE, England

      IIF 1
  • Taylor, Gary David
    British accountant born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One, Park Row, Leeds, LS1 5HN, England

      IIF 2
    • icon of address 15, Raines Road, Giggleswick, Settle, North Yorkshire, BD24 0BY

      IIF 3
    • icon of address Nethercroft, Monkholme Lane, Threshfield, Skipton, BD23 5HE, England

      IIF 4 IIF 5
  • Taylor, Gary David
    British company director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dalton House, 9 Dalton Square, Lancaster, LA1 1WD

      IIF 6
  • Taylor, Gary David
    British director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Pennine Energy Group Ltd, Crabtree Hall Business Centre, Little Holtby, Northallerton, DL7 9LN, England

      IIF 7
    • icon of address Unit 24, Skipton Auction Mart, Gargrave Road, Skipton, BD23 1UD, United Kingdom

      IIF 8
    • icon of address 179c, Alverthorpe, Batley Road, Wakefield, West Yorkshire, WF2 0AH, England

      IIF 9
  • Taylor, Gary David
    British finance director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Raines Road, Giggleswick, Settle, BD24 0BY, England

      IIF 10
  • Taylor, Gary David
    British managing director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 179c, Alverthorpe, Batley Road, Wakefield, West Yorkshire, WF2 0AH, England

      IIF 11
  • Taylor, Gary David
    British none born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Raines Court, Raines Road, Giggleswick, Settle, North Yorkshire, BD24 0BY, England

      IIF 12
  • Taylor, Gary David
    British

    Registered addresses and corresponding companies
    • icon of address Nethercroft, Monkholme Lane, Threshfield, Skipton, BD23 5HE, England

      IIF 13
  • Taylor, Gary David
    British accountant

    Registered addresses and corresponding companies
    • icon of address Nethercroft, Monkholme Lane, Threshfield, Skipton, BD23 5HE, England

      IIF 14
  • Mr Gary David Taylor
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Town End Avenue, Holmfirth, West Yorkshire, HD9 1QW, England

      IIF 15
    • icon of address Rsm Central Square, 5th Floor, 29 Wellington Street, Leeds, LS1 4DL, United Kingdom

      IIF 16
    • icon of address Nethercroft, Monkholme Lane, Threshfield, Skipton, BD23 5HE, England

      IIF 17 IIF 18
  • Taylor, Gary David

    Registered addresses and corresponding companies
    • icon of address 15, Raines Court, Raines Road, Giggleswick, North Yorkshire, BD24 0BY, United Kingdom

      IIF 19
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 1 Town End Avenue, Holmfirth, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -70,718 GBP2023-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    ERICOCHET LTD - 2014-02-20
    icon of address Nethercroft Monkholme Lane, Threshfield, Skipton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -20,354 GBP2025-03-31
    Officer
    icon of calendar 2005-02-14 ~ now
    IIF 5 - Director → ME
    icon of calendar 2005-02-14 ~ now
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 3
    CBF CAPITAL LIMITED - 2011-12-19
    CHARTERED BUSINESS FINANCE LIMITED - 2006-09-28
    icon of address 15 Raines Court, Raines Road, Giggleswick, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-03 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2013-06-15 ~ dissolved
    IIF 19 - Secretary → ME
  • 4
    KU SPORTS LTD - 2022-03-30
    DATA NETWORK LTD - 2010-10-21
    icon of address Nethercroft Monkholme Lane, Threshfield, Skipton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,939 GBP2024-07-31
    Officer
    icon of calendar 2003-07-08 ~ now
    IIF 4 - Director → ME
    icon of calendar 2003-07-08 ~ now
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
Ceased 7
  • 1
    icon of address One, Park Row, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,195,428 GBP2024-03-31
    Officer
    icon of calendar 2020-09-01 ~ 2020-10-26
    IIF 8 - Director → ME
    icon of calendar 2021-06-26 ~ 2024-05-19
    IIF 2 - Director → ME
  • 2
    icon of address 1 Town End Avenue, Holmfirth, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -70,718 GBP2023-09-30
    Officer
    icon of calendar 2014-09-25 ~ 2021-08-31
    IIF 1 - Director → ME
  • 3
    icon of address 179c Alverthorpe, Batley Road, Wakefield, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,316 GBP2023-12-31
    Officer
    icon of calendar 2019-12-18 ~ 2021-07-24
    IIF 9 - Director → ME
  • 4
    MARINE WASTE OIL RECYCLING LIMITED - 2016-08-15
    icon of address International House, 142 Cromwell Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,201 GBP2017-09-30
    Officer
    icon of calendar 2016-12-20 ~ 2017-03-06
    IIF 10 - Director → ME
    icon of calendar 2016-02-11 ~ 2016-11-07
    IIF 12 - Director → ME
  • 5
    icon of address 68 High Street, Skipton, North Yorkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-06-23 ~ 2012-07-26
    IIF 6 - Director → ME
  • 6
    FRIARS 821 LIMITED - 2021-05-18
    icon of address C/o Pennine Energy Group Ltd Crabtree Hall Business Centre, Little Holtby, Northallerton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -859,413 GBP2023-12-31
    Officer
    icon of calendar 2021-05-20 ~ 2024-06-28
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-07-07 ~ 2021-08-25
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 7
    YO YO PRODUCTS LIMITED - 2018-03-27
    icon of address 179c Alverthorpe, Batley Road, Wakefield, West Yorkshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -836,134 GBP2023-12-31
    Officer
    icon of calendar 2017-02-14 ~ 2021-07-24
    IIF 11 - 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.