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, Rian

    Related profiles found in government register
  • Taylor, Rian

    Registered addresses and corresponding companies
    • 139a, Wakefield Road, Aspley, Huddersfield, West Yorkshire, HD5 9AN, England

      IIF 1
    • Bank Chambers, Market Street, Huddersfield, West Yorkshire, HD1 2EW

      IIF 2
    • Unit 1b, Denby Dale Industrial Park, Wakefield Road, Denby Dale, Huddersfield, HD8 8QH, England

      IIF 3
  • Taylor, Brian Stuart Andrew

    Registered addresses and corresponding companies
    • Unit 1d Denby Dale Business Park, Wakefield Road, Denby Dale, Huddersfield, West Yorkshire, HD8 8QH, England

      IIF 4
  • Taylor, Rian
    British director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 139a, Wakefield Road, Aspley, Huddersfield, West Yorkshire, HD5 9AN, England

      IIF 5
    • 27 Birkhouse Lane, Moldgreen, Huddersfield, HD5 9AN, United Kingdom

      IIF 6 IIF 7
  • Taylor, Rian Stuart
    British company director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • Bank Chambers, Market Street, Huddersfield, West Yorkshire, HD1 2EW

      IIF 8
    • Unit 1b, Denby Dale Industrial Park, Wakefield Road, Denby Dale, Huddersfield, HD8 8QH, England

      IIF 9
  • Taylor, Rian Stuart
    British director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 27, Birkhouse Lane, Huddersfield, HD5 8BE, United Kingdom

      IIF 10
    • 27, Birkhouse Lane, Moldgreen, Huddersfield, HD5 8BE, United Kingdom

      IIF 11
    • 27 Birkhouse Lane, Moldgreen, Huddersfield, West Yorkshire, HD5 8BE

      IIF 12
    • Unit 1b Denby Dale Business Park, Wakefield Road, Denby Dale, Huddersfield, West Yorkshire, HD8 8QH, England

      IIF 13 IIF 14
    • Unit 1b, Denby Dale Industrial Park, Wakefield Road, Denby Dale, Huddersfield, HD8 8QH, England

      IIF 15 IIF 16
    • 14 Williamson House, Lower Skellgate Close, Ripon, North Yorkshire, HG4 1WF, United Kingdom

      IIF 17
  • Taylor, Rian Stuart
    British managing director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • Unit G7, The Bloc, 38 Springfield Way, Anlaby, Hull, East Riding Of Yorkshire, HU10 6RJ, United Kingdom

      IIF 18
  • Taylor, Rian Stuart
    British sales director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 27 Birkhouse Lane, Moldgreen, Huddersfield, West Yorkshire, HD5 8BE

      IIF 19 IIF 20
  • Taylor, Katie Joanne
    British company director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • Mill Showroom, Unit 1, Field Mills, Red Doles Lane, Huddersfield, West Yorkshire, HD2 1YG, England

      IIF 21
  • Taylor, Katie Joanne
    British director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • The Old Dye Works, Birkhouse Lane, Paddock, Huddersfield, West Yorkshire, HD1 4SF, England

      IIF 22
    • Unit 1b, Denby Dale Industrial Park, Wakefield Road, Denby Dale, Huddersfield, HD8 8QH, England

      IIF 23
    • Unit 1b, Wakefield Road, Denby Dale, Huddersfield, HD8 8QH, England

      IIF 24
  • Mr Rian Taylor
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1b, Denby Dale Industrial Park, Wakefield Road, Denby Dale, Huddersfield, HD8 8QH, England

      IIF 25
  • Rian Stuart Taylor
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1b Denby Dale Business Park, Wakefield Road, Denby Dale, Huddersfield, West Yorkshire, HD8 8QH, England

      IIF 26
  • Taylor, Brian Stuart Andrew
    British director born in August 1950

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1d Denby Dale Business Park, Wakefield Road, Denby Dale, Huddersfield, West Yorkshire, HD8 8QH, England

      IIF 27
  • Mr Rian Stuart Taylor
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1b Denby Dale Business Park, Wakefield Road, Denby Dale, Huddersfield, West Yorkshire, HD8 8QH, England

      IIF 28
    • Unit 1b, Denby Dale Industrial Park, Wakefield Road, Denby Dale, Huddersfield, HD8 8QH, England

      IIF 29
    • Unit G7, The Bloc, 38 Springfield Way, Anlaby, Hull, East Riding Of Yorkshire, HU10 6RJ, United Kingdom

      IIF 30
  • Mrs Katie Joanne Taylor
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1b, Denby Dale Industrial Park, Wakefield Road, Denby Dale, Huddersfield, HD8 8QH, England

      IIF 31
  • Mrs Katie Joanne Taylor
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1b, Denby Dale Industrial Park, Wakefield Road, Denby Dale, Huddersfield, HD8 8QH, England

      IIF 32
    • Unit 1b, Wakefield Road, Denby Dale, Huddersfield, HD8 8QH, England

      IIF 33
child relation
Offspring entities and appointments
Active 9
  • 1
    Unit G7, The Bloc 38 Springfield Way, Anlaby, Hull, East Riding Of Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    97,237 GBP2020-09-30
    Officer
    2021-01-20 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2021-01-20 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Unit 1b Denby Dale Business Park Wakefield Road, Denby Dale, Huddersfield, West Yorkshire, England
    Corporate (1 parent)
    Officer
    2023-07-26 ~ now
    IIF 13 - director → ME
    Person with significant control
    2023-07-26 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 3
    Mill Showroom Unit 1, Field Mills, Red Doles Lane, Huddersfield, West Yorkshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2017-10-31
    Officer
    2018-08-01 ~ dissolved
    IIF 21 - director → ME
  • 4
    Unit 1b Denby Dale Industrial Park, Wakefield Road, Denby Dale, Huddersfield, England
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -747,829 GBP2024-01-31
    Officer
    2018-03-01 ~ now
    IIF 23 - director → ME
    2019-07-22 ~ now
    IIF 15 - director → ME
    Person with significant control
    2019-07-22 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 5
    The Old Dye Works Birkhouse Lane, Paddock, Huddersfield, West Yorkshire, England
    Corporate (3 parents)
    Equity (Company account)
    761 GBP2024-03-31
    Officer
    2022-05-17 ~ now
    IIF 22 - director → ME
  • 6
    139a Wakefield Road, Aspley, Huddersfield, West Yorkshire, England
    Dissolved corporate (2 parents)
    Officer
    2012-01-13 ~ dissolved
    IIF 5 - director → ME
    2012-01-13 ~ dissolved
    IIF 1 - secretary → ME
  • 7
    First Floor 2 Woodberry Grove, North Finchley, London, England
    Dissolved corporate (2 parents)
    Officer
    2012-08-30 ~ dissolved
    IIF 11 - director → ME
  • 8
    Unit 1b Denby Dale Industrial Park, Wakefield Road, Denby Dale, Huddersfield, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2016-02-01 ~ now
    IIF 3 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    Unit 1b Wakefield Road, Denby Dale, Huddersfield, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2021-06-03 ~ now
    IIF 24 - director → ME
    Person with significant control
    2021-06-03 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
Ceased 11
  • 1
    SMILES LIMITED - 2012-10-18
    Millbarn 27-29 Claywell, Huddersfield, West Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    521 GBP2022-04-30
    Officer
    2005-09-28 ~ 2007-01-31
    IIF 12 - director → ME
  • 2
    41 Chaloners Road, York, England
    Corporate (2 parents)
    Equity (Company account)
    21,544 GBP2024-03-31
    Officer
    2014-07-07 ~ 2016-02-02
    IIF 6 - director → ME
  • 3
    Upper Mills, Slaithwaite, Huddersfield, West Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    59 GBP2024-03-31
    Officer
    2015-01-29 ~ 2016-02-02
    IIF 7 - director → ME
  • 4
    Upper Mills, Slaithwaite, Huddersfield, West Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    -1,217,364 GBP2020-12-31
    Officer
    2010-02-09 ~ 2016-02-02
    IIF 10 - director → ME
  • 5
    Unit 1b Denby Dale Industrial Park, Wakefield Road, Denby Dale, Huddersfield, England
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -747,829 GBP2024-01-31
    Officer
    2015-11-06 ~ 2016-02-05
    IIF 27 - director → ME
    2016-02-01 ~ 2018-03-01
    IIF 9 - director → ME
    2015-11-06 ~ 2016-02-05
    IIF 4 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-03-01
    IIF 31 - Ownership of shares – 75% or more OE
    2018-03-01 ~ 2019-07-22
    IIF 32 - Ownership of shares – 75% or more OE
  • 6
    Dlp House 46 Prescott Street, Halifax, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2005-01-01 ~ 2007-01-31
    IIF 20 - director → ME
  • 7
    11 Turnpike Road, Tadcaster, England
    Corporate (1 parent)
    Equity (Company account)
    -4,543 GBP2023-12-31
    Officer
    2010-12-23 ~ 2011-07-12
    IIF 8 - director → ME
    2010-12-23 ~ 2011-07-12
    IIF 2 - secretary → ME
  • 8
    Resolve Partners Limited, One America Square, 17 Crosswall, London, England
    Dissolved corporate (2 parents)
    Officer
    2007-11-02 ~ 2008-05-23
    IIF 19 - director → ME
  • 9
    Booth & Co Coopers House, Intake Lane, Ossett
    Dissolved corporate (1 parent)
    Equity (Company account)
    -5,775 GBP2022-02-28
    Officer
    2020-02-28 ~ 2020-03-06
    IIF 14 - director → ME
    Person with significant control
    2020-02-28 ~ 2020-03-06
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 10
    Unit 1b Denby Dale Industrial Park, Wakefield Road, Denby Dale, Huddersfield, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2016-02-01 ~ 2018-03-01
    IIF 16 - director → ME
  • 11
    14 Williamson House Lower Skellgate Close, Ripon, North Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-06-11 ~ 2016-02-02
    IIF 17 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.