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, Keith William

    Related profiles found in government register
  • Taylor, Keith William
    British company secretary born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor, Keith William
    British retired born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 127, Broadwood Avenue, Ruislip, Middlesex, HA4 7XU, England

      IIF 5
  • Taylor, Keith William
    British chartered accountant born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Gagewell Lane, Horbury, Wakefield, West Yorkshire, WF4 6BQ

      IIF 6
    • icon of address 11, Gagewell Lane, Horbury, Wakefield, West Yorkshire, WF4 6BQ, United Kingdom

      IIF 7
  • Taylor, Keith William
    British chartered accountant born in March 1949

    Registered addresses and corresponding companies
    • icon of address 12 Elmwood Grove, Horbury, Wakefield, West Yorkshire, WF4 5JJ

      IIF 8
  • Taylor, Keith William
    British

    Registered addresses and corresponding companies
  • Taylor, Keith William
    British chartered accountant

    Registered addresses and corresponding companies
  • Taylor, Keith William
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 127 Broadwood Avenue, Ruislip, Middlesex, HA4 7XU

      IIF 30 IIF 31
  • Taylor, Keith William
    British director

    Registered addresses and corresponding companies
    • icon of address 127 Broadwood Avenue, Ruislip, Middlesex, HA4 7XU

      IIF 32
  • Taylor, Keith William
    British secretary

    Registered addresses and corresponding companies
    • icon of address 127 Broadwood Avenue, Ruislip, Middlesex, HA4 7XU

      IIF 33
  • Taylor, Keith
    British accountant born in June 1953

    Registered addresses and corresponding companies
    • icon of address 32 Hawthorn Drive, North Harrow, Harrow, Middlesex, HA2 7NX

      IIF 34
  • Taylor, William Keith
    British business consultant born in March 1945

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6/5, Rodney Place, Edinburgh, EH7 4FR, Scotland

      IIF 35
  • Taylor, William Keith
    British showman born in March 1945

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6/5, Rodney Place, Edinburgh, EH7 4FR, Scotland

      IIF 36
    • icon of address 1, Orchard Street, Motherwell, ML1 3JE, Scotland

      IIF 37 IIF 38
  • Mr Keith Taylor
    British born in March 1945

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Orchard Street, Motherwell, ML1 3JE, Scotland

      IIF 39
  • Taylor, Keith William

    Registered addresses and corresponding companies
    • icon of address 127 Broadwood Avenue, Ruislip, Middlesex, HA4 7XU

      IIF 40
    • icon of address 127 Broadwood Avenue, Ruislip, Middlesex, Uk, HA4 7XU

      IIF 41
  • Mr Keith William Taylor
    British born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Gagewell Lane, Horbury, Wakefield, West Yorkshire, WF4 6BQ

      IIF 42
  • Mr William Keith Taylor
    British born in March 1945

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6/5, Rodney Place, Edinburgh, EH7 4FR, Scotland

      IIF 43
    • icon of address 1, Orchard Street, Motherwell, ML1 3JE, Scotland

      IIF 44
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 11 Gagewell Lane, Horbury, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    146 GBP2016-08-31
    Officer
    icon of calendar 2011-08-25 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-08-25 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 1 Orchard Street, Motherwell, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,277 GBP2021-07-31
    Officer
    icon of calendar 2015-07-24 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    ELGA HOLDINGS LIMITED - 1993-09-13
    FLOWGREY LIMITED - 1982-03-18
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-29 ~ dissolved
    IIF 23 - Secretary → ME
  • 4
    ELGA (UK) HOLDINGS LIMITED - 1993-09-13
    INTERCEDE 892 LIMITED - 1991-09-30
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-29 ~ dissolved
    IIF 13 - Secretary → ME
  • 5
    PROTEAN PLC - 2006-05-18
    ELGA GROUP PLC - 1992-02-28
    LEGIBUS 443 LIMITED - 1984-09-17
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-29 ~ dissolved
    IIF 17 - Secretary → ME
  • 6
    icon of address 1 Orchard Street, Motherwell, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    104,610 GBP2023-11-30
    Officer
    icon of calendar 2013-09-18 ~ now
    IIF 38 - Director → ME
  • 7
    CULLIGAN (U.K.) LIMITED - 2004-09-02
    LIGHTINVEST LIMITED - 1997-10-21
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-29 ~ dissolved
    IIF 15 - Secretary → ME
  • 8
    icon of address 6/5 Rodney Place, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-08 ~ dissolved
    IIF 36 - Director → ME
Ceased 28
  • 1
    VEOLIA WATER CAPITAL FUNDS LIMITED - 2012-10-23
    VEOLIA WATER CAPITAL FUNDS PLC - 2006-11-29
    VIVENDI WATER CAPITAL FUNDS PLC - 2003-05-16
    GU CAPITAL FUNDS PLC - 2001-01-18
    RIGHTSTANCE LIMITED - 1991-10-29
    icon of address The Hub, Tamblin Way, Hatfield, Hertfordshire
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2004-07-31 ~ 2008-03-31
    IIF 12 - Secretary → ME
  • 2
    AFFINITY WATER FINANCE (2004) LIMITED - 2014-07-04
    AFFINITY WATER FINANCE (2004) PLC - 2013-01-15
    VEOLIA WATER CENTRAL FINANCE PLC - 2012-10-01
    THREE VALLEYS WATER FINANCE PLC - 2010-09-30
    icon of address The Hub, Tamblin Way, Hatfield, Hertfordshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2004-05-27 ~ 2007-05-31
    IIF 21 - Secretary → ME
  • 3
    VEOLIA WATER CENTRAL LIMITED - 2012-10-01
    VEOLIA WATER CENTRAL PLC - 2009-07-01
    THREE VALLEYS WATER PLC - 2009-07-01
    LEE VALLEY WATER LIMITED - 1994-03-31
    icon of address Tamblin Way, Hatfield, Hertfordshire
    Active Corporate (11 parents, 6 offsprings)
    Officer
    icon of calendar 1997-05-01 ~ 2006-12-06
    IIF 10 - Secretary → ME
  • 4
    icon of address 5-7 Grosvenor Court Ref Se Jlc Ard11 1, Foregate Street, Chester, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-04-01 ~ 2008-03-11
    IIF 6 - Director → ME
    icon of calendar 2001-09-11 ~ 2004-03-31
    IIF 8 - Director → ME
    icon of calendar 2001-09-11 ~ 2008-03-11
    IIF 28 - Secretary → ME
  • 5
    VEOLIA TRANSPORT UK LIMITED - 2011-12-29
    VEOLIA TRANSPORT LIMITED - 2005-11-18
    CONNEX UK LIMITED - 2005-09-21
    PINCO 2145 LIMITED - 2004-06-23
    icon of address C/o Astons Coaches Clerkenleap Bath Road, Broomhall, Worcester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-27 ~ 2007-04-30
    IIF 18 - Secretary → ME
  • 6
    CARERS TRUST HILLINGDON AND EALING LTD - 2024-08-08
    CARERS TRUST HILLINGDON - 2024-06-25
    HILLINGDON CARERS - 2020-11-05
    icon of address 126 High Street, Uxbridge, Middlesex
    Active Corporate (10 parents)
    Officer
    icon of calendar 2015-10-08 ~ 2019-06-04
    IIF 5 - Director → ME
  • 7
    CONNEX SOUTH EASTERN LIMITED - 2012-04-26
    THE SOUTH EASTERN TRAIN COMPANY LIMITED - 1996-10-13
    icon of address Prospect Park, Broughton Way, Harrogate, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-01-27 ~ 2007-04-30
    IIF 33 - Secretary → ME
  • 8
    VEOLIA TRANSPORT CYMRU LIMITED - 2011-12-20
    VEOLIA TRANSPORT CYMRU PLC - 2011-11-18
    BEBB TRAVEL PLC - 2009-11-02
    BEBB TRAVEL LIMITED - 1989-05-12
    S.A.BEBB LIMITED - 1989-05-12
    icon of address C/o Astons Coaches Clerkenleap, Broomhall, Worcester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-27 ~ 2007-04-30
    IIF 26 - Secretary → ME
  • 9
    ARDETH PIPEWORK LIMITED - 2013-05-16
    icon of address 1 Charterhouse Mews, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2005-07-29 ~ 2008-03-11
    IIF 27 - Secretary → ME
  • 10
    H AND G INVESTMENTS LIMITED - 1998-11-24
    BIRMINGHAM ENERGY LIMITED - 1994-05-05
    icon of address 6 Snow Hill, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-07-31 ~ 2008-03-31
    IIF 16 - Secretary → ME
  • 11
    THE HERTFORDSHIRE GROUNDWORK TRUST - 2015-07-20
    icon of address Mill Green, Hatfield, Hertfordshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2002-10-22 ~ 2004-04-27
    IIF 2 - Director → ME
  • 12
    icon of address Jupiter House The Drive, Warley Hill Business Park, Brentwood
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-07-31 ~ 2008-03-31
    IIF 30 - Secretary → ME
  • 13
    NORTHERN PLASTICS GRP LIMITED - 2007-04-12
    icon of address 5-7 Grosvenor Court Ref Se Jlc Nor81 1, Foregate Street, Chester, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-07-29 ~ 2008-03-11
    IIF 29 - Secretary → ME
  • 14
    icon of address 129 Victoria Road, Waunarlwydd, Swansea, West Glamorgan
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-20 ~ 2007-04-30
    IIF 32 - Secretary → ME
  • 15
    CONNEX TRANSPORT UK LIMITED - 2007-02-19
    CONNEX RAIL LIMITED - 2000-06-09
    LONDON & SOUTH COAST LIMITED - 1996-08-07
    PINCO 750 LIMITED - 1996-02-27
    icon of address Litchurch Lane, Derby, Derbyshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-01-27 ~ 2007-01-09
    IIF 24 - Secretary → ME
  • 16
    ST. LUKE'S HOSPICE (HARROW & WEMBLEY) CHARITY SHOPSLTD. - 1994-05-18
    icon of address Kenton Grange, Kenton Road, Harrow, Middlesex
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 1992-10-09
    IIF 34 - Director → ME
  • 17
    icon of address 6 Dock Place, Suite 1b, Edinburgh, Lothian
    Active Corporate (1 parent)
    Equity (Company account)
    -6,952 GBP2022-02-28
    Officer
    icon of calendar 2020-02-03 ~ 2022-04-01
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-02-03 ~ 2022-04-01
    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
    IIF 43 - Right to appoint or remove directors OE
  • 18
    icon of address 1 Orchard Street, Motherwell, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    104,610 GBP2023-11-30
    Person with significant control
    icon of calendar 2016-09-18 ~ 2023-03-31
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    THREE WATERS LIMITED - 2012-10-01
    TENDRING HUNDRED WATER SERVICES LIMITED - 2012-08-07
    THREE VALLEYS ENTERPRISES LIMITED - 2009-07-03
    icon of address The Hub, Tamblin Way, Hatfield, Hertfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-09-09 ~ 2008-03-31
    IIF 4 - Director → ME
    icon of calendar 1998-10-28 ~ 2008-03-31
    IIF 11 - Secretary → ME
  • 20
    THREE VALLEYS RECOVERY LIMITED - 2009-07-03
    BEALAW (358) LIMITED - 1994-06-29
    THREE VALLEYS WATER LIMITED - 1994-03-31
    BEALAW (358) LIMITED - 1993-12-20
    icon of address The Hub, Tamblin Way, Hatfield, Hertfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-09-30 ~ 2008-03-31
    IIF 1 - Director → ME
    icon of calendar 2005-09-30 ~ 2008-03-31
    IIF 31 - Secretary → ME
  • 21
    VEOLIA ENVIRONNEMENT UK LIMITED - 2015-06-19
    VEOLIA UK LIMITED - 2007-12-28
    VIVENDI UK LIMITED - 2003-05-16
    GENERAL UTILITIES HOLDINGS LIMITED - 1998-07-30
    CENTRALCARE LIMITED - 1992-01-02
    icon of address 210 Pentonville Road, London
    Active Corporate (8 parents, 6 offsprings)
    Officer
    icon of calendar 2004-07-31 ~ 2007-11-21
    IIF 9 - Secretary → ME
  • 22
    VIVENDI UK PENSION TRUSTEES LIMITED - 2003-05-16
    GENERALE DES EAUX U.K. PENSION TRUSTEES LIMITED - 1998-10-20
    GENERALE DES EAUX U.K. PENSION PLAN TRUSTEES LIMITED - 1996-04-29
    DIPLEMA 292 LIMITED - 1994-12-14
    icon of address 210 Pentonville Road, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2004-07-31 ~ 2008-03-31
    IIF 3 - Director → ME
    icon of calendar 2004-07-31 ~ 2008-03-31
    IIF 22 - Secretary → ME
  • 23
    icon of address 210 Pentonville Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-08-18 ~ 2008-03-31
    IIF 19 - Secretary → ME
  • 24
    VIVENDI WATER INVESTMENT LIMITED - 2003-05-01
    icon of address Chantrey Vellacott Dfk Llp, Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-07-31 ~ 2008-03-31
    IIF 14 - Secretary → ME
  • 25
    VIVENDI WATER PROJECTS LIMITED - 2003-05-16
    GENERAL UTILITIES PROJECTS LIMITED - 2000-12-12
    SOURCEJUST LIMITED - 1990-10-29
    icon of address 210 Pentonville Road, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-07-31 ~ 2008-03-31
    IIF 25 - Secretary → ME
  • 26
    CFR 30 LIMITED - 2005-09-26
    icon of address 50 Bedford Street, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-23 ~ 2008-03-31
    IIF 41 - Secretary → ME
  • 27
    VEOLIA WATER UK PLC - 2012-12-17
    VIVENDI WATER UK PLC - 2003-05-01
    GENERAL UTILITIES PLC - 2000-04-11
    STUNGAP LIMITED - 1987-09-29
    icon of address 210 Pentonville Road, London
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2004-07-31 ~ 2008-03-31
    IIF 20 - Secretary → ME
  • 28
    CFR 31 LIMITED - 2005-09-26
    icon of address 50 Bedford Street, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-23 ~ 2008-03-31
    IIF 40 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.