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, Richard

    Related profiles found in government register
  • Taylor, Richard
    British director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 2 Woodberry Grove, Finchley, London, N12 0DR, England

      IIF 1
    • icon of address 489, Pepper Place, Warminster, BA12 0DN, United Kingdom

      IIF 2
    • icon of address 105, Norbreck Close, Great Sankey, Warrington, Cheshire, WA5 2SJ, United Kingdom

      IIF 3
  • Taylor, Richard
    British chief executive born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Gracechurch Street, London, EC3V 0BG, England

      IIF 4
  • Taylor, Richard
    British company director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 2 Woodberry Grove, Finchley, London, N12 0DR, England

      IIF 5
  • Taylor, Richard
    British managing director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Gracechurch Street, London, City Of London, EC3V 0BG, United Kingdom

      IIF 6
  • Taylor, Richard
    British acting coach born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 7
  • Taylor, Richard
    British director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 8
  • Taylor, Richard
    British managing director born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Keats Lane, Earl Shilton, Leicester, LE9 7DQ, England

      IIF 9
  • Taylor, Richard, Dr.
    British company director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 960, Old Lode Lane, Solihull, West Midlands, B92 8LN, England

      IIF 10
  • Richard Taylor
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 2 Woodberry Grove, Finchley, N12 0DR, England

      IIF 11
  • Mr Richard Taylor
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 489, Pepper Place, Warminster, BA12 0DN, United Kingdom

      IIF 12
  • Taylor, Richard
    British director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 13
  • Richard Taylor
    British born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39-41, North Road Unit 4.25, London, N7 9DP, United Kingdom

      IIF 14
  • Richard Taylor
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 15
  • Dr. Richard Taylor
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 960, Old Lode Lane, Solihull, West Midlands, B92 8LN, England

      IIF 16
  • Mr Richard Taylor
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 2 Woodberry Grove, Finchley, N12 0DR, England

      IIF 17
  • Richard Taylor
    British born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Keats Lane, Keats Lane, Earl Shilton, Leicester, LE9 7DQ, England

      IIF 18
  • Mr Richard Taylor
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 19
  • Taylor, Richard, Dr.
    British company director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Capitax & Co (tax Consultants) Ltd., 960 Old Lode Lane, Solihull, West Midlands, B92 8LN, United Kingdom

      IIF 20
  • Taylor, Richard Frank
    British builder born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, A, Lowercroft Mill, Lowercroft Road, Bury, Lancashire, BL03PA, United Kingdom

      IIF 21
  • Taylor, Richard Frank
    British director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 484, Bolton Road West, Ramsbottom, Bury, BL0 9RU, England

      IIF 22
    • icon of address 484 Bolton Road West, Ramsbottom, Bury, Lancashire, BL0 9RU

      IIF 23 IIF 24 IIF 25
  • Taylor, Richard Frank
    British electrical contractors born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 132 134, Great Ancoats Street, Manchester, Greater Manchester, M4 6DE

      IIF 26
  • Taylor, Richard Frank
    British electrician born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39-41, North Road Unit 4.25, London, N7 9DP, United Kingdom

      IIF 27
  • Taylor, Richard Frank
    British managing director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 484 Bolton Road West, Ramsbottom, Bury, Lancashire, BL0 9RU

      IIF 28
  • Taylor, Richard Frank
    British

    Registered addresses and corresponding companies
  • Taylor, Richard Frank
    British managing director

    Registered addresses and corresponding companies
    • icon of address 484 Bolton Road West, Ramsbottom, Bury, Lancashire, BL0 9RU

      IIF 33
  • Taylor, Richard

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 2 Woodberry Grove, Finchley, London, N12 0DR, England

      IIF 34
    • icon of address 11 Keats Lane, Keats Lane, Earl Shilton, Leicester, LE9 7DQ, England

      IIF 35
    • icon of address 39-41, North Road Unit 4.25, London, N7 9DP, United Kingdom

      IIF 36
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 37
  • Dr. Richard Taylor
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Capitax & Co (tax Consultants) Ltd., 960 Old Lode Lane, Solihull, West Midlands, B92 8LN, United Kingdom

      IIF 38
  • Mr Richard Taylor
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 39
  • Mr Richard Frank Taylor
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 484, Bolton Road West, Ramsbottom, Bury, BL0 9RU, England

      IIF 40
    • icon of address 132-134, Great Ancoats Street, Manchester, M4 6DE, England

      IIF 41
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Darland House, 44 Winnington Hill, Northwich, Cheshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    32,636 GBP2022-12-31
    Officer
    icon of calendar 2013-10-17 ~ dissolved
    IIF 3 - Director → ME
  • 2
    icon of address 39-41 North Road Unit 4.25, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    17,091 GBP2024-03-31
    Officer
    icon of calendar 2023-03-23 ~ now
    IIF 27 - Director → ME
    icon of calendar 2023-03-23 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-23 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 132-134 Great Ancoats Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-07 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-12-23 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-12-23 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 489 Pepper Place, Warminster, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-08 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-10 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2017-10-10 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit 3 A, Lowercroft Mill, Lowercroft Road, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-01 ~ dissolved
    IIF 21 - Director → ME
  • 8
    icon of address 1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-31 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-01-31 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 9
    OTK NETWORK PRODUCTIONS GROUP LTD. - 2021-02-16
    icon of address 960 Old Lode Lane, Solihull, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-11 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ dissolved
    IIF 16 - Has significant influence or controlOE
  • 10
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,225 GBP2022-10-31
    Officer
    icon of calendar 2017-10-30 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 484 Bolton Road West, Ramsbottom, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-04 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-04-04 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Unit 3a Lowercroft Mill, Lowercroft Road, Bury, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-30 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2009-01-30 ~ dissolved
    IIF 30 - Secretary → ME
  • 13
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-11 ~ now
    IIF 7 - Director → ME
    icon of calendar 2024-04-11 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-11 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 6 Blockleys Yard, Hinckley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9 GBP2022-11-30
    Officer
    icon of calendar 2020-11-04 ~ now
    IIF 9 - Director → ME
    icon of calendar 2020-11-04 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-04 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Capitax & Co (tax Consultants) Ltd., 960 Old Lode Lane, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-23 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-02-23 ~ dissolved
    IIF 38 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    Company number 04852013
    Non-active corporate
    Officer
    icon of calendar 2003-07-31 ~ now
    IIF 28 - Director → ME
    icon of calendar 2003-07-31 ~ now
    IIF 33 - Secretary → ME
  • 17
    Company number 06379808
    Non-active corporate
    Officer
    icon of calendar 2007-09-24 ~ now
    IIF 29 - Secretary → ME
  • 18
    Company number 06861061
    Non-active corporate
    Officer
    icon of calendar 2009-03-27 ~ now
    IIF 25 - Director → ME
    icon of calendar 2009-03-27 ~ now
    IIF 32 - Secretary → ME
Ceased 3
  • 1
    icon of address 20 Gracechurch Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2022-05-27 ~ 2024-09-12
    IIF 4 - Director → ME
  • 2
    HDI GLOBAL SPECIALTY SE - UK - 2023-02-27
    icon of address 1 Hdi-platz, Hannover, 30659, Germany
    Active Corporate (10 parents)
    Officer
    icon of calendar 2021-06-28 ~ 2024-09-01
    IIF 6 - Director → ME
  • 3
    Company number 05519447
    Non-active corporate
    Officer
    icon of calendar 2005-07-27 ~ 2008-09-19
    IIF 23 - Director → ME
    icon of calendar 2005-07-27 ~ 2008-09-19
    IIF 31 - 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.