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, Robb

    Related profiles found in government register
  • Taylor, Robb
    American investment born in June 1958

    Registered addresses and corresponding companies
    • icon of address 588 East Quail Road, Orem, Ut 84097, United States

      IIF 1
  • Taylor, Martin Edward

    Registered addresses and corresponding companies
  • Taylor, Martin Edward
    British investment

    Registered addresses and corresponding companies
  • Gamble, Grace

    Registered addresses and corresponding companies
    • icon of address 43, Manse Road, Kircubbin, Newtownards, Co. Down, BT22 1DR, Northern Ireland

      IIF 4
  • Taylor, Jonathan Jeremy Kirwan
    British banker

    Registered addresses and corresponding companies
    • icon of address Rynehill Farm, Kingham, Chipping Norton, Oxfordshire, OX7 6UL, England

      IIF 5
  • Taylor, Jonathan Jeremy Kirwan
    British company director

    Registered addresses and corresponding companies
    • icon of address 49, St James's Street, London, SW1A 1AH, England

      IIF 6
  • Heathfield, Melanie Jane
    British

    Registered addresses and corresponding companies
    • icon of address Beechleigh, Southwick Road, Wickham, Hampshire, PO17 6HX

      IIF 7
  • Muir, Lesley
    Scottish teacher born in April 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, Walled Garden, Torphichen, West Lothian, EH48 4NQ, Scotland

      IIF 8
  • Taylor, Martin Edward
    born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address SE3

      IIF 9
    • icon of address Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 10
    • icon of address 78-80, Cornhill, London, EC3V 3QQ

      IIF 11
  • Heathfield, Melanie Jane
    British housewife born in April 1972

    Registered addresses and corresponding companies
    • icon of address Beechleigh, Southwick Road, Wickham, Hampshire, PO17 6HX

      IIF 12
  • Gamble, Grace
    British director born in April 1972

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 43, Manse Road, Kircubbin, Newtownards, Co. Down, BT22 1DR, Northern Ireland

      IIF 13
  • Naylor Klenerman, Margaret Pamela
    British investment born in October 1962

    Registered addresses and corresponding companies
    • icon of address 58 Maids Causeway, Cambridge, Cambridgeshire, CB5 8DD

      IIF 14
  • Taylor, Cynthia Grace
    British farmer born in July 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43 Manse Road, Kircubbin, Newtownards, Co Down, BT22 1DR, United Kingdom

      IIF 15
  • Taylor, Cynthia Grace
    British none born in July 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Manse Road, Kircubbin, Down, BT22 1DR, United Kingdom

      IIF 16
  • Taylor, Martin Edward
    British investment born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor, Jonathan Jeremy Kirwan
    British company director born in October 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rynehill House, Kingham, Chipping Norton, OX7 6UL, England

      IIF 19
    • icon of address 42 Addison Road, London, W14 8JH

      IIF 20
    • icon of address 49, St James's Street, London, SW1A 1AH, England

      IIF 21 IIF 22 IIF 23
  • Taylor, Jonathan Jeremy Kirwan
    British investment director born in October 1943

    Resident in England

    Registered addresses and corresponding companies
  • Haines, Jane Rebecca
    British special needs teacher born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Selwood Academy, Berkley Road, Frome, Somerset, BA11 2EF, United Kingdom

      IIF 27
  • Mr Matthew Edward Taylor
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 28
  • Heathfield, Melanie
    British investment born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Barn, The Barn Back Lane, Southwick, Fareham, Hampshire, PO17 6EG, United Kingdom

      IIF 29
  • Heathfield, Melanie Jane
    British beauty therapist born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Barn, Southwick Road, Wickham, Fareham, Hampshire, PO17 6HX, United Kingdom

      IIF 30
  • Mr Martin Edward Taylor
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor, Jonathan Jeremy Kirwan
    British banker born in October 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rynehill Farm, Kingham, Chipping Norton, Oxfordshire, OX7 6UL, England

      IIF 33
  • Taylor, Jonathan Jeremy Kirwan
    British company director born in October 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor, Jonathan Jeremy Kirwan
    British director born in October 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, London Wall Place, London, EC2Y 5AU, England

      IIF 39
  • Taylor, Jonathan Jeremy Kirwan
    British investment born in October 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rynehill House, Kingham, Chipping Norton, Oxon, OX7 6UL, United Kingdom

      IIF 40
  • Mrs Cynthia Grace Taylor
    British born in July 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43 Manse Road, Kircubbin, Newtownards, Co Down, BT22 1DR, United Kingdom

      IIF 41
  • Mr Jonathan Jeremy Kirwan Taylor
    British born in October 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rynehill House, Kingham, Chipping Norton, OX7 6UL, England

      IIF 42
    • icon of address 49, St. James's Street, London, SW1A 1AH, England

      IIF 43 IIF 44
  • Mrs Melanie Jane Heathfield
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Barn, Southwick Road, Wickham, Fareham, Hampshire, PO17 6HX, United Kingdom

      IIF 45
    • icon of address The Barn, The Barn Back Lane, Southwick, Fareham, Hampshire, PO17 6EG

      IIF 46
  • Jonathan Jeremy Kirwan Taylor
    British born in October 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rynehill House, Kingham, Nr Chipping Norton, Oxfordshire, OX7 6UL, United Kingdom

      IIF 47 IIF 48 IIF 49
child relation
Offspring entities and appointments
Active 22
  • 1
    MUTANDERIS 550 LIMITED - 2007-11-02
    icon of address The White House Moons Hill, Frensham, Farnham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -294 GBP2024-07-31
    Officer
    icon of calendar 2019-10-22 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-03-14 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address The Barn Southwick Road, Wickham, Fareham, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,998 GBP2025-03-31
    Officer
    icon of calendar 2017-01-05 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-01-05 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 78-80 Cornhill, London
    Active Corporate (15 parents)
    Officer
    icon of calendar 2018-05-24 ~ now
    IIF 11 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ now
    IIF 32 - Right to surplus assets - 75% or moreOE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    icon of address 49 St James's Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    33,497 GBP2024-09-30
    Officer
    icon of calendar 1997-07-01 ~ now
    IIF 33 - Director → ME
    icon of calendar 1997-07-01 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 43 Manse Road, Kircubbin, Newtownards, Co. Down
    Active Corporate (4 parents)
    Equity (Company account)
    150,602 GBP2024-12-31
    Officer
    icon of calendar 2013-08-01 ~ now
    IIF 16 - Director → ME
  • 6
    icon of address 43 Manse Road Kircubbin, Newtownards, Co Down, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-06-13 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-06-13 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 30/32 Gildredge Road, Eastbourne, East Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-05
    Officer
    icon of calendar ~ now
    IIF 35 - Director → ME
  • 8
    G & M HEATHFIELD LIMITED - 2006-11-01
    HIREFINE LIMITED - 1990-06-21
    icon of address 150 Aldersgate Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-30 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2004-06-30 ~ dissolved
    IIF 7 - Secretary → ME
  • 9
    icon of address The Barn The Barn Back Lane, Southwick, Fareham, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    34,775 GBP2024-10-31
    Officer
    icon of calendar 2014-10-02 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-10-02 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    NEVSKY LLP - 2006-10-31
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-06 ~ dissolved
    IIF 10 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Has significant influence or controlOE
  • 11
    icon of address 3rd Floor 37 Frederick Place, Brighton
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    681,115 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 30/32 Gildredge Road, Eastbourne, East Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 30/32 Gildredge Road, Eastbourne, East Sussex
    Dissolved Corporate (6 parents)
    Equity (Company account)
    3,193 GBP2023-03-31
    Officer
    icon of calendar ~ dissolved
    IIF 34 - Director → ME
  • 14
    icon of address 30/32 Gildredge Road, Eastbourne, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 50 Jermyn Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-05 ~ dissolved
    IIF 40 - Director → ME
  • 16
    FRESHLIGHT LIMITED - 2003-11-06
    icon of address 49 St James's Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2003-10-21 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2003-10-21 ~ dissolved
    IIF 6 - Secretary → ME
  • 17
    icon of address 250 West Centre Street, Suite 200, Provo Ut 94601, Usa, United States
    Active Corporate (8 parents)
    Officer
    icon of calendar 2000-04-04 ~ now
    IIF 1 - Director → ME
  • 18
    icon of address 49 St. James's Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-14 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-11-14 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 6 Walled Garden, Torphichen, West Lothian
    Active Corporate (2 parents)
    Equity (Company account)
    2,605 GBP2024-03-31
    Officer
    icon of calendar 2012-02-20 ~ now
    IIF 8 - Director → ME
  • 20
    icon of address 49 St James's Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -405,379 GBP2024-03-31
    Officer
    icon of calendar 2017-04-25 ~ dissolved
    IIF 21 - Director → ME
  • 21
    icon of address Bridge House, London Bridge, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-18 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2012-04-18 ~ dissolved
    IIF 2 - Secretary → ME
  • 22
    icon of address Yaffle Cottage, West Chiltington Road, Pulborough, West Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -416,741 GBP2017-09-30
    Officer
    icon of calendar 2005-10-06 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2005-10-06 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    icon of address 37 Parkside, Cambridge
    Active Corporate (13 parents)
    Officer
    icon of calendar 2004-09-29 ~ 2007-11-15
    IIF 14 - Director → ME
  • 2
    TRUSHELFCO (NO.2002) LIMITED - 1994-05-31
    icon of address 20 Old Bailey, London, United Kingdom
    Active Corporate (7 parents, 32 offsprings)
    Officer
    icon of calendar 1994-06-01 ~ 1997-01-31
    IIF 24 - Director → ME
  • 3
    BARING INTERNATIONAL INVESTMENT MANAGEMENT (U.K.) LIMITED - 1992-06-10
    HENDERSON BARING MANAGEMENT (U.K.) LIMITED - 1985-01-07
    TRUSHELFCO (NO. 600) LIMITED - 1983-12-02
    icon of address 20 Old Bailey, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-06-02
    IIF 26 - Director → ME
  • 4
    BARING INTERNATIONAL INVESTMENT RESEARCH AND MANAGEMENT LIMITED - 1980-12-31
    ROVEMOTT LIMITED - 1980-12-31
    icon of address 20 Old Bailey, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar ~ 1994-05-31
    IIF 25 - Director → ME
  • 5
    icon of address 43 Manse Road, Kircubbin, Newtownards, Co. Down
    Active Corporate (4 parents)
    Equity (Company account)
    150,602 GBP2024-12-31
    Officer
    icon of calendar 2011-07-19 ~ 2013-08-01
    IIF 13 - Director → ME
    icon of calendar 2011-07-19 ~ 2013-08-01
    IIF 4 - Secretary → ME
  • 6
    DRAGON UNDERWRITING LIMITED - 2014-02-18
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-09-24 ~ 2013-08-29
    IIF 20 - Director → ME
  • 7
    SCHRODER JAPAN GROWTH FUND PLC - 2023-04-20
    icon of address 1 London Wall Place, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1999-07-23 ~ 2018-11-01
    IIF 39 - Director → ME
  • 8
    SELWOOD ACADEMY LIMITED - 2011-12-02
    icon of address Selwood Academy, Berkley Road, Frome, Somerset
    Active Corporate (8 parents)
    Officer
    icon of calendar 2011-12-01 ~ 2016-12-31
    IIF 27 - Director → ME
  • 9
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2006-12-31
    IIF 9 - LLP Member → 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.