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

    Related profiles found in government register
  • Taylor, Gary
    British civil servant born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 1
  • Taylor, Gary
    British company director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 2
  • Taylor, Gary
    British police officer born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5-7, High Street, Kingston Police Station, Kingston Upon Thames, Surrey, KT1 1LB, England

      IIF 3
  • Taylor, Gary
    British van driver born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Eldefield, Letchworth Garden City, SG6 4BP, United Kingdom

      IIF 4
  • Taylor, Gary
    British chartered accountant born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 St James Row, Burnley, Lancashire, BB11 1EZ

      IIF 5
  • Taylor, Gary
    British chief accountant born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 200 Springburn Way, Glasgow, G21 1TR

      IIF 6
    • icon of address The Medical Centre, Station Avenue, Bridlington, North Humberside, YO16 4LZ

      IIF 7
    • icon of address Merchants Warehouse, Castle Street, Castlefield, Manchester, M3 4LZ, England

      IIF 8
    • icon of address C/o L Rowland & Co Retail Ltd, Whitehouse Industrial Est, Rivington Road Preston Brook, Runcorn Cheshire, WA7 3DJ

      IIF 9
    • icon of address C/o L. Rowland And Company (retail) Limited, Rivington Road, Whitehouse Industrial Estate, Runcorn, Cheshire, WA7 3DJ

      IIF 10
    • icon of address Rivington Road, Whitehouse Ind Estate, Preston Brook, Runcorn, Cheshire, WA7 3DJ, United Kingdom

      IIF 11
    • icon of address Rowlands Pharmacy, Rivington Road, Whitehouse Industrial Estate, Runcorn, Cheshire, WA7 3DJ, England

      IIF 12
  • Taylor, Gary
    British company director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coatbridge Health Centre, 1 Centre Park Court, Coatbridge, ML5 3AD

      IIF 13
  • Taylor, Gary
    British director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whitehouse Industrial Estate, Rivington Road, Preston Brook, Runcorn, Cheshire, WA7 3DJ, England

      IIF 14
  • Taylor, Gary
    British director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor Court, 3 Manor Drive South Hiendley, Barnsley, South Yorkshire, S72 9DT

      IIF 15 IIF 16 IIF 17
    • icon of address Unit 4 Marrtree Business Park, Thunderhead Ridge, Castleford, WF10 4UA, England

      IIF 21
    • icon of address Unit 4, Marrtree Business Park, Thunderhead Ridge, Castleford, WF10 4UA, United Kingdom

      IIF 22 IIF 23
    • icon of address Unit 4, Martree Business Park, Thunderhead Ridge, Castleford, WF10 4UA, England

      IIF 24
    • icon of address Strategic Business Centre, Thunderhead Ridge, Glasshoughton, West Yorkshire, WF10 4UA, United Kingdom

      IIF 25
    • icon of address Manor, Court, Manor Drive, South Hiendley, South Yorkshire, S72 9DT, United Kingdom

      IIF 26
    • icon of address Galliford Try Services, Cowley Business Park, Cowley, Uxbridge, Middlesex, UB8 2AL, United Kingdom

      IIF 27 IIF 28
  • Taylor, Gary
    British none born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Strategic Business Centre, Blue Ridge Park, Thunderhead Ridge, Glasshoughton, Castleford, West Yorkshire, WF10 4UA

      IIF 29
  • Taylor, Gary
    British company director born in February 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Energy House, Tir Llwyd Industrial Estate, Kinmel Bay, Conwy, LL18 5JA, United Kingdom

      IIF 30
  • Taylor, Gary
    British director born in February 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Hadley Buildings, Bangor Road, Conwy, LL32 8DN, United Kingdom

      IIF 31
    • icon of address Unit 1a, Tre Morfa Enterprise Park, Conwy Morfa, Conwy, Conwy, LL32 8HF, Wales

      IIF 32
    • icon of address Unit 3, Crwst Business Park, Ffordd Sam Pari, Conwy, LL32 8HH

      IIF 33
  • Taylor, Gary
    British sales born in February 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Fernbank House, Bangor Road, Conwy, Gwynedd, LL32 8DP, United Kingdom

      IIF 34
  • Taylor, Gary
    British sales director born in February 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 17, Whinacres, Conwy, Gwynedd, LL32 8ET, United Kingdom

      IIF 35
  • Gary Taylor
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Limewood Way, Leeds, LS14 1AB, England

      IIF 36
  • Mr Gary Taylor
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o L Rowland & Co Retail Ltd, Whitehouse Industrial Est, Rivington Road Preston Brook, Runcorn Cheshire, WA7 3DJ

      IIF 37
    • icon of address Rivington Road, Whitehouse Ind Estate, Preston Brook, Runcorn, Cheshire, WA7 3DJ

      IIF 38
    • icon of address 29 Devonshire Street, Keighley, West Yorkshire, BD21 2BH

      IIF 39
  • Taylor, Gary
    British director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, Martree Business Park, Thunderhead Ridge, Castleford, WF10 4UA, England

      IIF 40
  • Mr Gary Taylor
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Strategic Business Centre, Thunderhead Ridge, Castleford, WF10 4UA, England

      IIF 41
    • icon of address Unit 4, Marrtree Business Park, Thunderhead Ridge, Castleford, WF10 4UA, United Kingdom

      IIF 42 IIF 43
    • icon of address Unit 4, Martree Business Park, Thunderhead Ridge, Castleford, WF10 4UA, England

      IIF 44
    • icon of address Strategic Business Centre Blue, Ridge Park Thunderhead Ridge, Glasshoughton Castleford, West Yorkshire, WF10 4UA

      IIF 45 IIF 46
    • icon of address 37, Chamberlain Street, Wells, BA5 2PQ, England

      IIF 47
  • Mr Gary Taylor
    British born in February 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Hadley Buildings, Bangor Road, Conwy, LL32 8DN, United Kingdom

      IIF 48
    • icon of address Unit 1a, Tre Morfa Enterprise Park, Conwy Morfa, Conwy, Conwy, LL32 8HF, Wales

      IIF 49
    • icon of address Unit 3, Crwst Business Park, Ffordd Sam Pari, Conwy, LL32 8HH

      IIF 50
    • icon of address Energy House, Tir Llwyd Industrial Estate, Kinmel Bay, Conwy, LL18 5JA, United Kingdom

      IIF 51
child relation
Offspring entities and appointments
Active 16
  • 1
    CRL GROUP LTD - 2016-08-31
    icon of address Unit 1a Tre Morfa Enterprise Park, Conwy Morfa, Conwy, Conwy, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2016-08-08 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-08-08 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Has significant influence or controlOE
  • 2
    C. R. INDUSTRIES LIMITED - 2008-03-10
    FENCESPRAY LIMITED. - 2004-08-09
    C R INDUSTRIES LIMITED - 2004-04-20
    icon of address Unit 3 Crwst Business Park, Ffordd Sam Pari, Conwy
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    CLWYD REFRIGERATION LIMITED - 2016-08-31
    icon of address Hadley Buildings, Bangor Road, Conwy, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    117,757 GBP2025-03-31
    Officer
    icon of calendar 2015-04-15 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 4
    STRATEGIC HOMES LIMITED - 2010-04-17
    icon of address Strategic Business Centre Blue, Ridge Park Thunderhead Ridge, Glasshoughton Castleford, West Yorkshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -15,164 GBP2016-09-30
    Officer
    icon of calendar 2004-10-01 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Energy House, Tir Llwyd Industrial Estate, Kinmel Bay, Conwy, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2025-02-24 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 6
    icon of address Kemp House, 152-160 City Road, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -1,065 GBP2025-01-31
    Officer
    icon of calendar 2021-01-28 ~ now
    IIF 2 - Director → ME
  • 7
    icon of address Unit 4 Marrtree Business Park, Thunderhead Ridge, Castleford, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    82 GBP2024-03-31
    Officer
    icon of calendar 2020-09-30 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Unit 4 Marrtree Business Park, Thunderhead Ridge, Castleford, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    1,510,000 GBP2023-06-01 ~ 2024-05-31
    Officer
    icon of calendar 2020-09-30 ~ now
    IIF 22 - Director → ME
  • 9
    MY 360 LIVING HOLDINGS LIMITED - 2019-05-17
    21 C PROPERTIES LIMITED - 2016-07-21
    icon of address Unit 4, Martree Business Park, Thunderhead Ridge, Castleford, England
    Active Corporate (3 parents)
    Equity (Company account)
    121,595 GBP2025-03-31
    Officer
    icon of calendar 2009-06-12 ~ now
    IIF 24 - Director → ME
  • 10
    MY 360 LIVING LIMITED - 2019-05-17
    icon of address Unit 4, Martree Business Park, Thunderhead Ridge, Castleford, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,917,991 GBP2024-05-31
    Officer
    icon of calendar 2016-04-07 ~ now
    IIF 40 - Director → ME
  • 11
    icon of address Unit 4 Marrtree Business Park, Thunderhead Ridge, Castleford, England
    Active Corporate (6 parents)
    Equity (Company account)
    6 GBP2024-02-28
    Officer
    icon of calendar 2023-02-16 ~ now
    IIF 21 - Director → ME
  • 12
    icon of address Strategic Business Centre Blue Ridge Park, Thunderhead Ridge, Castleford, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-09 ~ dissolved
    IIF 26 - Director → ME
  • 13
    IMCO (112010) LIMITED - 2010-09-20
    icon of address Strategic Business Centre Blue Ridge Park, Thunderhead Ridge, Glasshoughton, Castleford, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-09-16 ~ dissolved
    IIF 29 - Director → ME
  • 14
    STRATEGIC MECHANICAL & ELECTRICAL SERVICES LIMITED - 2011-05-16
    icon of address Strategic Business Centre Blue, Ridge Park Thunderhead Ridge, Glasshoughton Castleford, West Yorkshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-03-31
    Officer
    icon of calendar 2004-06-07 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    STRATEGIC TEAM DESIGN LIMITED - 2019-07-06
    icon of address Strategic Business Centre, Thunderhead Ridge, Glasshoughton, West Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-05-14 ~ dissolved
    IIF 25 - Director → ME
  • 16
    STRATEGIC TEAM (SCOTLAND) LIMITED - 2013-06-27
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-04-24 ~ dissolved
    IIF 20 - Director → ME
Ceased 23
  • 1
    icon of address 7 Limewood Way, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2016-10-12 ~ 2018-02-20
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-10-12 ~ 2018-02-20
    IIF 36 - Ownership of shares – 75% or more OE
  • 2
    icon of address 109-111 Field End Road, Pinner, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-10-10 ~ 2019-04-30
    IIF 10 - Director → ME
  • 3
    icon of address 168 Bath Street, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    175 GBP2024-12-31
    Officer
    icon of calendar 2016-10-01 ~ 2017-03-29
    IIF 13 - Director → ME
  • 4
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-01 ~ 2019-04-30
    IIF 5 - Director → ME
  • 5
    C. R. INDUSTRIES LIMITED - 2008-03-10
    FENCESPRAY LIMITED. - 2004-08-09
    C R INDUSTRIES LIMITED - 2004-04-20
    icon of address Unit 3 Crwst Business Park, Ffordd Sam Pari, Conwy
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-12-04 ~ 2010-09-16
    IIF 34 - Director → ME
  • 6
    CLWYD REFRIGERATION LIMITED - 2016-08-31
    icon of address Hadley Buildings, Bangor Road, Conwy, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    117,757 GBP2025-03-31
    Officer
    icon of calendar 2010-09-19 ~ 2010-09-19
    IIF 33 - Director → ME
    icon of calendar 1997-11-25 ~ 2010-09-18
    IIF 35 - Director → ME
  • 7
    icon of address 5 Morris Road, Leicester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,313,000 GBP2022-01-31
    Officer
    icon of calendar 2016-11-01 ~ 2019-04-30
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 37 - Has significant influence or control OE
  • 8
    icon of address Merchants Warehouse Castle Street, Castlefield, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-03-01 ~ 2018-11-30
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 39 - Has significant influence or control OE
  • 9
    KINGSTON UPON THAMES TOWN CENTRE MANAGEMENT LIMITED - 2018-08-01
    icon of address 3rd Floor Neville House, 55 Eden Street, Kingston Upon Thames, Surrey
    Active Corporate (11 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    584,727 GBP2021-03-31
    Officer
    icon of calendar 2013-04-25 ~ 2016-11-07
    IIF 3 - Director → ME
  • 10
    icon of address L Rowland & Co Limited, Rivington Road Whitehouse Ind Estate, Preston Brook, Runcorn, Cheshire
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -124,258 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2011-03-01 ~ 2019-04-30
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 38 - Has significant influence or control OE
  • 11
    icon of address 25 Sandyford Place, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    360,379 GBP2024-06-30
    Officer
    icon of calendar 2016-07-15 ~ 2019-04-30
    IIF 14 - Director → ME
  • 12
    icon of address Kemp House, 152-160 City Road, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -1,065 GBP2025-01-31
    Officer
    icon of calendar 2013-01-23 ~ 2013-09-24
    IIF 1 - Director → ME
  • 13
    icon of address 200 Springburn Way, Glasgow
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-03-01 ~ 2019-04-30
    IIF 6 - Director → ME
  • 14
    icon of address The Medical Centre, Station Avenue, Bridlington, North Humberside
    Active Corporate (3 parents)
    Equity (Company account)
    -17,367 GBP2024-06-30
    Officer
    icon of calendar 2016-11-01 ~ 2019-04-30
    IIF 7 - Director → ME
  • 15
    icon of address Unit 4 Marrtree Business Park, Thunderhead Ridge, Castleford, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    1,510,000 GBP2023-06-01 ~ 2024-05-31
    Person with significant control
    icon of calendar 2020-09-30 ~ 2022-04-21
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    MY 360 LIVING HOLDINGS LIMITED - 2019-05-17
    21 C PROPERTIES LIMITED - 2016-07-21
    icon of address Unit 4, Martree Business Park, Thunderhead Ridge, Castleford, England
    Active Corporate (3 parents)
    Equity (Company account)
    121,595 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-03
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    MY 360 LIVING LIMITED - 2019-05-17
    icon of address Unit 4, Martree Business Park, Thunderhead Ridge, Castleford, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,917,991 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-07 ~ 2019-05-17
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    STRATEGIC PROPERTY MANAGEMENT LIMITED - 2016-07-22
    MAJORMIRACLE LIMITED - 2000-11-09
    icon of address C/o Probusiness Ltd., 37 Chamberlain Street, Wells, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,176,715 GBP2024-03-31
    Officer
    icon of calendar 2000-11-09 ~ 2016-10-12
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-21
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    icon of address Suite 2 Imex Business Centre, Enterprise Court Hamilton Way, Mansfield, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-28 ~ 2007-08-31
    IIF 17 - Director → ME
  • 20
    STRATEGIC SHUTTERS & DOORS LIMITED - 2012-06-28
    icon of address Lines Henry Ltd, 5 Tabley Court, Victoria Street, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-24 ~ 2012-05-31
    IIF 16 - Director → ME
  • 21
    GALLIFORD TRY PARTNERSHIPS YORKSHIRE HOLDINGS LIMITED - 2020-01-10
    STRATEGIC TEAM GROUP LIMITED - 2019-07-05
    HAMSARD 3097 LIMITED - 2008-03-18
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2008-03-10 ~ 2019-07-01
    IIF 28 - Director → ME
  • 22
    GALLIFORD TRY PARTNERSHIPS YORKSHIRE LIMITED - 2020-01-10
    STRATEGIC TEAM MAINTENANCE.CO. LIMITED - 2019-07-10
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2000-02-08 ~ 2019-07-01
    IIF 27 - Director → ME
  • 23
    icon of address Rowlands Pharmacy Rivington Road, Whitehouse Industrial Estate, Runcorn, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-03-01 ~ 2019-04-30
    IIF 12 - 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.