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, Guy Alexander

    Related profiles found in government register
  • Taylor, Guy Alexander
    British architecture born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 The Fold, Lothersdale, Keighley, West Yorkshire, BD20 8HD

      IIF 1
  • Taylor, Guy Alexander
    British commercial director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nesfield Court, Nesfield, Ilkley, LS29 0BW, England

      IIF 2
  • Taylor, Guy Alexander
    British company director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Caroline House, Providence Place, Skipton, North Yorkshire, BD23 1FB, England

      IIF 3
  • Taylor, Guy Alexander
    British director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, Wells Road Business Centre, Wells Road, Ilkley, West Yorkshire, LS29 9JB, United Kingdom

      IIF 4
    • icon of address 8 The Fold, Lothersdale, Keighley, West Yorkshire, BD20 8HD

      IIF 5
    • icon of address Suite 3, Aireside House, Aireside Business Centre, Royd Ings Avenue, Keighley, West Yorkshire, BD21 4BZ, England

      IIF 6 IIF 7
    • icon of address Summers Gill, Lothersdale, Keighley, West Yorkshire, BD20 8HQ

      IIF 8
    • icon of address Summers Gill, Lothersdale, Keighley, West Yorkshire, BD20 8HQ, England

      IIF 9
    • icon of address Summersgill, Lothersdale, Keighley, West Yorkshire, BD20 8HQ

      IIF 10
    • icon of address 23-29, Sandy Way, Yeadon, Leeds, LS19 7EW, England

      IIF 11
    • icon of address Candelisa Ltd, Caroline House, Providence Place, Skipton, North Yorkshire, BD23 1FB, United Kingdom

      IIF 12
    • icon of address Caroline House, Providence Place, Skipton, North Yorkshire, BD23 1FB, England

      IIF 13
    • icon of address Caroline House, Providence Place, Skipton, North Yorkshire, BD23 1FB, United Kingdom

      IIF 14 IIF 15 IIF 16
  • Taylor, Guy Alexander
    British managing director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address High Austby Farm, Owler Park Road, Ilkley, West Yorkshire, LS29 0BJ, United Kingdom

      IIF 19
    • icon of address Caroline House, Providence Place, Skipton, North Yorkshire, BD23 1FB, United Kingdom

      IIF 20
  • Taylor, Guy Alexander
    British none born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wells Road Business Centre, Wells Road, Ilkley, West Yorkshire, LS29 9JB, United Kingdom

      IIF 21
  • Taylor, Guy Alexander
    British property developer born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, Wells Road Business Centre, Wells Road, Ilkley, West Yorkshire, LS29 9JB, United Kingdom

      IIF 22
    • icon of address Summersgill, Lothersdale, Keighley, West Yorkshire, BD20 8HQ

      IIF 23
    • icon of address Caroline House, Providence Place, Skipton, North Yorkshire, BD23 1FB, United Kingdom

      IIF 24
  • Taylor, Guy Alexander
    born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Summersgill, Lothersdale, Keighley, West Yorkshire, BD20 8HQ, United Kingdom

      IIF 25
  • Taylor, Guy
    British company director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Caroline House, Providence Place, Skipton, BD23 1FB, United Kingdom

      IIF 26
  • Taylor, Guy Alexander
    British company director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Caroline House, Providence Place, Skipton, BD23 1FB, England

      IIF 27 IIF 28
  • Taylor, Guy Alexander
    British director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nesfield Court, Nesfield, Ilkley, LS29 0BW, United Kingdom

      IIF 29
    • icon of address Candelisa Ltd, Caroline House, Providence Place, Skipton, North Yorkshire, BD23 1FB, United Kingdom

      IIF 30
    • icon of address Suite G2, Birkbeck, Water Street, Skipton, BD23 1PB, England

      IIF 31
  • Taylor, Guy Alexander
    British managing director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Caroline House, Providence Place, Skipton, North Yorkshire, BD23 1FB, United Kingdom

      IIF 32 IIF 33
  • Taylor, Guy Alexander
    British property developer born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Caroline House, Providence Place, Skipton, North Yorkshire, BD23 1FB, England

      IIF 34
  • Mr Guy Alexander Taylor
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address High Austby Farm, Nesfield, Ilkley, LS29 0BJ, England

      IIF 35
    • icon of address High Austby Farm, Owler Park Road, Ilkley, LS29 0BJ, United Kingdom

      IIF 36
    • icon of address Candelisa Ltd, Caroline House, Providence Place, Skipton, BD23 1FB, United Kingdom

      IIF 37
  • Taylor, Guy Alexander
    British director

    Registered addresses and corresponding companies
    • icon of address Summersgill, Lothersdale, Keighley, West Yorkshire, BD20 8HQ

      IIF 38
  • Mr Guy Alexander Taylor
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nesfield Court, Nesfield, Ilkley, LS29 0BW, United Kingdom

      IIF 39
    • icon of address Caroline House, Providence Place, Skipton, North Yorkshire, BD23 1FB, England

      IIF 40
    • icon of address Suite G2, Birkbeck, Water Street, Skipton, BD23 1PB, England

      IIF 41
  • Mr Guy Taylor
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23-29, Sandy Way, Yeadon, Leeds, LS19 7EW, England

      IIF 42
    • icon of address Caroline House, Providence Place, Skipton, North Yorkshire, BD23 1FB, England

      IIF 43
  • Taylor, Guy

    Registered addresses and corresponding companies
    • icon of address Suite G2, Birkbeck, Water Street, Skipton, BD23 1PB, England

      IIF 44
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Nesfield Court, Nesfield, Ilkley, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    502 GBP2024-03-31
    Officer
    icon of calendar 2018-07-25 ~ now
    IIF 2 - Director → ME
  • 2
    icon of address Caroline House, Providence Place, Skipton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-08-08 ~ now
    IIF 27 - Director → ME
  • 3
    icon of address Caroline House, Providence Place, Skipton, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-20 ~ dissolved
    IIF 13 - Director → ME
  • 4
    icon of address Caroline House, Providence Place, Skipton, North Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -91,536 GBP2024-04-30
    Officer
    icon of calendar 2021-11-09 ~ now
    IIF 33 - Director → ME
  • 5
    CANDELISA PROJECTS LIMITED - 2015-06-06
    CANDELISA LIMITED - 2014-01-23
    GWECO 397 LIMITED - 2008-05-23
    icon of address Caroline House, Providence Place, Skipton, North Yorkshire, England
    Active Corporate (4 parents, 7 offsprings)
    Profit/Loss (Company account)
    -1,024,332 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2008-06-05 ~ now
    IIF 34 - Director → ME
  • 6
    icon of address Caroline House, Providence Place, Skipton, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2017-09-26 ~ now
    IIF 14 - Director → ME
  • 7
    icon of address Rushtons Insolvency Limited 3 Merchants Quay, Ashley Lane, Shipley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-04 ~ dissolved
    IIF 38 - Secretary → ME
  • 8
    GWECO 398 LIMITED - 2008-05-23
    icon of address Unit 4 Wells Road Business Centre, Wells Road, Ilkley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-05 ~ dissolved
    IIF 23 - Director → ME
  • 9
    icon of address Caroline House, Providence Place, Skipton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-08-08 ~ now
    IIF 28 - Director → ME
  • 10
    icon of address Candelisa Ltd, Caroline House, Providence Place, Skipton, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2020-03-25 ~ now
    IIF 12 - Director → ME
  • 11
    COUNTRYFIELDS MANAGEMENT COMPANY LIMITED - 2021-07-22
    icon of address Caroline House, Providence Place, Skipton, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2021-06-18 ~ now
    IIF 32 - Director → ME
  • 12
    icon of address Caroline House, Providence Place, Skipton, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    346,236 GBP2017-04-30
    Officer
    icon of calendar 2016-03-03 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 13
    HIGH AUSTBY FARM LIMITED - 2018-11-22
    SUMMERSGILL VENTURES LIMITED - 2018-05-17
    icon of address 23-29 Sandy Way, Yeadon, Leeds, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    6,879,899 GBP2024-09-30
    Officer
    icon of calendar 2010-06-07 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 23-29 Sandy Way, Yeadon, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    icon of calendar 2018-11-02 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-11-02 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address Suite G2, Birkbeck, Water Street, Skipton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -70,885 GBP2024-04-30
    Officer
    icon of calendar 2023-01-13 ~ now
    IIF 31 - Director → ME
    icon of calendar 2023-01-13 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-13 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address Walkers Accountants Ltd, Suite 3, Aireside House Aireside Business Centre, Royd Ings Avenue, Keighley, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2018-09-11 ~ dissolved
    IIF 7 - Director → ME
  • 17
    MANGO HOMES LIMITED - 2015-10-02
    icon of address Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -223,538 GBP2015-12-31
    Officer
    icon of calendar 2006-11-22 ~ dissolved
    IIF 8 - Director → ME
  • 18
    icon of address Nesfield Court, Nesfield, Ilkley, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-15 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-07-15 ~ now
    IIF 39 - Ownership of shares – More than 50% but less than 75%OE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 39 - Right to appoint or remove directorsOE
  • 19
    icon of address 23-29 Sandy Way, Yeadon, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-07-12 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-07-12 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address Walkers Accountants Ltd, Suite 3, Aireside House Aireside Business Centre, Royd Ings Avenue, Keighley, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -5,715 GBP2019-12-31
    Officer
    icon of calendar 2018-09-11 ~ dissolved
    IIF 6 - Director → ME
  • 21
    icon of address Caroline House, Providence Place, Skipton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-03 ~ now
    IIF 26 - Director → ME
Ceased 16
  • 1
    icon of address Nesfield Court, Nesfield, Ilkley, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    502 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-07-25 ~ 2018-07-30
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Right to appoint or remove directors OE
  • 2
    CANDELISA PROJECTS LIMITED - 2015-06-06
    CANDELISA LIMITED - 2014-01-23
    GWECO 397 LIMITED - 2008-05-23
    icon of address Caroline House, Providence Place, Skipton, North Yorkshire, England
    Active Corporate (4 parents, 7 offsprings)
    Profit/Loss (Company account)
    -1,024,332 GBP2023-05-01 ~ 2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Rushtons Insolvency Limited 3 Merchants Quay, Ashley Lane, Shipley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-04 ~ 2010-04-07
    IIF 10 - Director → ME
  • 4
    CANDELISA LLP - 2015-06-06
    CANDELISA THORPE PARK LLP - 2014-01-23
    icon of address Caroline House, Providence Place, Skipton, North Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-09-07 ~ 2013-04-01
    IIF 25 - LLP Designated Member → ME
  • 5
    icon of address 68 68 High Street, Skipton, England, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    7 GBP2023-12-31
    Officer
    icon of calendar 2015-08-17 ~ 2016-09-30
    IIF 22 - Director → ME
  • 6
    icon of address 68 High Street, Skipton, England, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    26 GBP2023-12-31
    Officer
    icon of calendar 2020-11-26 ~ 2022-05-03
    IIF 20 - Director → ME
  • 7
    icon of address Close House, Close House, Giggleswick, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7 GBP2023-12-31
    Officer
    icon of calendar 2016-04-18 ~ 2017-03-09
    IIF 24 - Director → ME
  • 8
    icon of address Glendevon House 4 Hawthorn Park, Coal Road, Leeds, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    32 GBP2023-12-31
    Officer
    icon of calendar 2017-02-24 ~ 2018-08-06
    IIF 15 - Director → ME
  • 9
    icon of address Close House, Giggleswick, Settle, England
    Active Corporate (3 parents)
    Equity (Company account)
    13 GBP2023-12-31
    Officer
    icon of calendar 2017-02-24 ~ 2018-07-09
    IIF 16 - Director → ME
  • 10
    GWECO 317 LIMITED - 2006-10-13
    icon of address C/o J. Shaw, Moor Lodge Moor Road, Bramhope, Leeds, W. Yorks
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -689,625 GBP2023-12-31
    Officer
    icon of calendar 2006-09-28 ~ 2021-02-16
    IIF 9 - Director → ME
  • 11
    icon of address Dickinson Egerton Block Management Unit H6 Premier Way, Lowfields Business Park, Elland, England
    Active Corporate (8 parents)
    Equity (Company account)
    50 GBP2024-12-31
    Officer
    icon of calendar 2006-11-22 ~ 2012-10-05
    IIF 5 - Director → ME
  • 12
    icon of address 68 High Street, Skipton, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    39 GBP2023-12-31
    Officer
    icon of calendar 2014-11-26 ~ 2015-09-23
    IIF 21 - Director → ME
  • 13
    icon of address Close House, Giggleswick, Settle, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    icon of calendar 2016-05-16 ~ 2017-07-27
    IIF 18 - Director → ME
  • 14
    icon of address 3 Cecil Avenue, Baildon, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    8 GBP2024-08-31
    Officer
    icon of calendar 2012-08-10 ~ 2013-07-30
    IIF 4 - Director → ME
  • 15
    icon of address Glendevon House 4 Hawthorn Park, Coal Road, Leeds, West Yorkshire, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    51 GBP2023-12-31
    Officer
    icon of calendar 2019-01-04 ~ 2021-06-25
    IIF 17 - Director → ME
  • 16
    WATSON & BATTY ARCHITECTS LIMITED - 2004-06-03
    CLAIMHIRE LIMITED - 1994-04-29
    icon of address Shires House Shires Road, Guiseley, Leeds, Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    2,081,049 GBP2024-04-30
    Officer
    icon of calendar 2006-09-04 ~ 2009-06-10
    IIF 1 - 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.