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

Mr Simon Paul Taylor

    Related profiles found in government register
  • Mr Simon Paul Taylor
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor Cloister House, Riverside, New Bailey Street, Manchester, M3 5FS

      IIF 1
    • 1st Floor Cloister House, Riverside, New Bailey Street, Manchester, M3 5FS, England

      IIF 2
    • 5, Ringley Park, Whitefield, Manchester, M45 7NT, England

      IIF 3
    • 5 Ringley Park, Whitefield, Manchester, M45 7NT, United Kingdom

      IIF 4 IIF 5 IIF 6
    • The Copper Room Deva City Office Park, Trinity Way, Manchester, M3 7BG, England

      IIF 9 IIF 10
    • 197, Chapel Street, Salford, M3 5EQ, England

      IIF 11
    • 197, Chapel Street, Salford, Manchester, M3 5EQ

      IIF 12
    • Reich House, Chapel Street, Salford, M3 5EQ, England

      IIF 13 IIF 14
  • Simon Paul Taylor
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Copper Room, Deva City Office Park, Trinity Way, Manchester, M3 7BG

      IIF 15
    • The Copper Room, Deva City Office Park, Trinity Way, Manchester, M3 7BG, United Kingdom

      IIF 16
  • Simon Taylor
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Simon Paul Taylor
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 5 Ringley Park, Ringley Road, Whitefield, Manchester, Lancashire, M45 7NT, England

      IIF 20
  • Simon Paul Taylor
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • The Copper Room, Deva City Office Park, Trinity Way, Salford, M3 7BG, England

      IIF 21
  • Taylor, Simon Paul
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Ringley Park, Ringley Road, Whitefield, Manchester, Lancashire, M45 7NT, England

      IIF 22
    • 5, Ringley Park Road, Whitefield, Manchester, M45 7NY, Uk

      IIF 23
    • 5 Ringley Park, Whitefield, Manchester, M45 7NT, United Kingdom

      IIF 24 IIF 25
    • The Copper Room, Deva City Office Park, Trinity Way, Manchester, M3 7BG

      IIF 26
    • The Copper Room, Deva City Office Park, Trinity Way, Manchester, M3 7BG, England

      IIF 27
  • Taylor, Simon Paul
    British director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Ringley Park, Whitefield, Manchester, M45 7NT, United Kingdom

      IIF 28 IIF 29
    • The Copper Room, Deva City Office Park, Trinity Way, Manchester, M3 7BG, United Kingdom

      IIF 30
  • Taylor, Simon Paul
    British insurance broker born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Ringley Park, Whitefield, Manchester, M45 7NT

      IIF 31
    • 5, Ringley Park, Whitefield, Manchester, M45 7NT, England

      IIF 32 IIF 33
    • Medal House 197, Chapel Street, Manchester, M3 5EQ

      IIF 34
    • Medal House, 197 Chapel Street, Manchester, M3 5EQ, United Kingdom

      IIF 35
    • The Copper Room Deva City Office Park, Trinity Way, Manchester, M3 7BG, England

      IIF 36 IIF 37 IIF 38
    • 197, Chapel Street, Salford, Manchester, M3 5EQ

      IIF 41
    • Reich House, Chapel Street, Salford, M3 5EQ, England

      IIF 42 IIF 43 IIF 44
  • Mr Simon Taylor
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • The Copper Room, Trinity Way, Salford, M3 7BG, England

      IIF 45
  • Taylor, Simon Jonathan
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Green House, 244-254 Cambridge Heath Road, London, E2 9DA, England

      IIF 46
  • Taylor, Simon Jonathan
    British researcher born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 55, Ludgate Hill, London, EC4M 7JW, United Kingdom

      IIF 47
  • Taylor, Simon
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Green House, 244-254 Cambridge Heath Road, London, E2 9DA, England

      IIF 48
  • Taylor, Simon Paul
    born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Medal House, 197 Chapel Street, Manchester, M3 5EQ, United Kingdom

      IIF 49
  • Taylor, Simon Paul
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • Windmill Green Industrious, 24 Mount Street, 2nd Floor Industrious, Manchester, M2 3NX, United Kingdom

      IIF 50
    • The Copper Room, Deva City Office Park, Trinity Way, Salford, M3 7BG, England

      IIF 51
    • Unit 7-8, Manor Court, Eastfield, Scarborough, North Yorkshire, YO11 3TU, United Kingdom

      IIF 52
  • Taylor, Simon Paul
    British loss adjuster born in February 1963

    Registered addresses and corresponding companies
    • 52 Chapeltown Road, Radcliffe, Manchester, Greater Manchester, M26 1YF

      IIF 53
  • Taylor, Simon
    British insurance broker born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • The Copper Room, Trinity Way, Salford, M3 7BG, England

      IIF 54
  • Taylor, Simon Paul
    British insurance broker

    Registered addresses and corresponding companies
    • 5 Ringley Park, Whitefield, Manchester, M45 7NT

      IIF 55
    • Medal House, 197 Chapel Street, Manchester, M3 5EQ, United Kingdom

      IIF 56 IIF 57
    • The Copper Room, Deva City Office Park, Trinity Way, Manchester, M3 7BG, England

      IIF 58
    • Reich House, Chapel Street, Salford, M3 5EQ, England

      IIF 59 IIF 60 IIF 61
  • Taylor, Simon Jonathan
    British researcher

    Registered addresses and corresponding companies
    • 43 Alkham Road, London, N16 7AA

      IIF 62
  • Taylor, Simon Paul

    Registered addresses and corresponding companies
    • 5, Ringley Park, Whitefield, Manchester, M45 7NT, England

      IIF 63
    • The Copper Room, Deva City Office Park, Trinity Way, Manchester, M3 7BG, England

      IIF 64
child relation
Offspring entities and appointments
Active 27
  • 1
    Unit 7-8 Manor Court, Eastfield, Scarborough, North Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -45,877 GBP2024-01-31
    Officer
    2023-06-26 ~ now
    IIF 52 - Director → ME
  • 2
    CALSITE COMPANY - 2024-06-14
    CALSI COMPANY - 2014-09-29
    The Copper Room Deva City Office Park, Trinity Way, Manchester, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,025,795 GBP2025-03-31
    Officer
    2012-05-01 ~ now
    IIF 22 - Director → ME
  • 3
    CALSITE HOLDINGS - 2024-06-11
    CAT BROKERS - 2023-02-15
    The Copper Room Deva City Office Park, Trinity Way, Manchester
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    200 GBP2024-12-31
    Officer
    2021-12-20 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2021-12-20 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 4
    The Copper Room Deva City Office Park, Trinity Way, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    288,424 GBP2025-03-31
    Officer
    2015-09-17 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 5
    Stanton House, 41 Blackfriars Road, Salford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-05-16 ~ dissolved
    IIF 29 - Director → ME
  • 6
    KIAPLAN LIMITED - 1985-07-29
    Medal House, 197 Chapel Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2011-06-30 ~ dissolved
    IIF 33 - Director → ME
    2011-06-30 ~ dissolved
    IIF 63 - Secretary → ME
  • 7
    1st Floor Cloister House, Riverside, New Bailey Street, Manchester
    Active Corporate (3 parents)
    Officer
    2007-12-12 ~ now
    IIF 49 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Right to surplus assets - More than 25% but not more than 50%OE
  • 8
    GLOBAL WITNESS LIMITED - 2013-09-03
    The Green House, 244-254 Cambridge Heath Road, London, England
    Active Corporate (12 parents)
    Officer
    1993-11-15 ~ now
    IIF 46 - Director → ME
  • 9
    2nd Floor, 55 Ludgate Hill, London, United Kingdom
    Dissolved Corporate (10 parents)
    Equity (Company account)
    3 GBP2024-06-30
    Officer
    1999-06-10 ~ dissolved
    IIF 47 - Director → ME
  • 10
    1 Park Lane, Salford
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-05-31
    Officer
    2016-04-22 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    The Copper Room Deva City Office Park, Trinity Way, Salford, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    812,465 GBP2020-03-31
    Officer
    2007-09-24 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    Stanton House 41 Blackfriars Road, Salford, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2011-08-22 ~ dissolved
    IIF 32 - Director → ME
  • 13
    197 Chapel Street, Salford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    2018-09-05 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2018-09-05 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 14
    RIB (LONDON) LTD - 2007-02-20
    1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    2005-03-07 ~ dissolved
    IIF 42 - Director → ME
    2005-03-07 ~ dissolved
    IIF 60 - Secretary → ME
    Person with significant control
    2022-11-17 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 15
    REICH INSURANCE BROKERS (LONDON) LTD - 2007-02-20
    1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    2005-03-07 ~ dissolved
    IIF 44 - Director → ME
    2005-03-07 ~ dissolved
    IIF 61 - Secretary → ME
    Person with significant control
    2022-11-17 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 16
    1 Park Lane, Salford
    Dissolved Corporate (2 parents)
    Officer
    2014-04-10 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2023-01-25 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 17
    REICH LIFE LTD - 2018-01-03
    The Copper Room Deva City Office Park, Trinity Way, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    2017-10-10 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2017-10-10 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2011-09-15 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2022-12-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 19
    6th Floor Cardinal House, 20 St Mary's Parsonage, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-03-31
    Officer
    2009-03-20 ~ dissolved
    IIF 35 - Director → ME
    2009-03-20 ~ dissolved
    IIF 56 - Secretary → ME
  • 20
    The Green House, 244-254 Cambridge Heath Road, London, England
    Active Corporate (12 parents)
    Equity (Company account)
    3 GBP2024-11-30
    Officer
    2015-11-25 ~ now
    IIF 48 - Director → ME
  • 21
    The Copper Room, Trinity Way, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-11 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2022-05-11 ~ dissolved
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 22
    The Copper Room Deva City Office Park, Trinity Way, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2021-12-09 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2021-12-09 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 23
    Windmill Green Industrious 24 Mount Street, 2nd Floor Industrious, Manchester, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    4,790,383 GBP2024-06-30
    Officer
    2023-01-12 ~ now
    IIF 50 - Director → ME
  • 24
    Windmill Green Industrious 24 Mount Street, 2nd Floor Industrious, Manchester, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    204 GBP2024-06-30
    Officer
    2014-05-16 ~ now
    IIF 25 - Director → ME
  • 25
    VISTA BROKERS LIMITED - 2014-08-11
    Windmill Green Industrious 24 Mount Street, 2nd Floor Industrious, Manchester, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    1,398,549 GBP2024-06-30
    Officer
    2014-05-16 ~ now
    IIF 24 - Director → ME
  • 26
    REICH INSURANCE BROKERS LIMITED - 2009-12-02
    6th Floor Cardinal House, 20 St Mary's Parsonage, Manchester, Lancashire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-03-31
    Officer
    2007-07-13 ~ dissolved
    IIF 34 - Director → ME
    2007-07-13 ~ dissolved
    IIF 57 - Secretary → ME
  • 27
    The Copper Room Deva City Office Park, Trinity Way, Salford, England
    Active Corporate (1 parent)
    Officer
    2024-10-29 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2024-10-29 ~ now
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 21 - Right to appoint or remove directorsOE
Ceased 11
  • 1
    CALSITE COMPANY - 2024-06-14
    CALSI COMPANY - 2014-09-29
    The Copper Room Deva City Office Park, Trinity Way, Manchester, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,025,795 GBP2025-03-31
    Person with significant control
    2016-04-06 ~ 2022-10-28
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 2
    MCLAREN DICK & COMPANY LIMITED - 2001-08-10
    Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -13,516,131 GBP2017-12-31
    Officer
    1999-11-01 ~ 2002-06-24
    IIF 53 - Director → ME
  • 3
    GLOBAL WITNESS LIMITED - 2013-09-03
    The Green House, 244-254 Cambridge Heath Road, London, England
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ 2023-03-31
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    2nd Floor, 55 Ludgate Hill, London, United Kingdom
    Dissolved Corporate (10 parents)
    Equity (Company account)
    3 GBP2024-06-30
    Officer
    1999-06-10 ~ 1999-09-01
    IIF 62 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2023-12-15
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    1 Park Lane, Salford
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2019-10-10
    IIF 3 - Has significant influence or control OE
  • 6
    One Creechurch Place, London, United Kingdom, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    3,721,759 GBP2023-03-31
    Officer
    2007-07-12 ~ 2024-04-01
    IIF 40 - Director → ME
    2007-07-12 ~ 2023-04-06
    IIF 59 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-10-08
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    One, Creechurch Place, London, United Kingdom, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,175,892 GBP2023-03-31
    Officer
    2009-03-06 ~ 2024-04-01
    IIF 39 - Director → ME
    2009-03-06 ~ 2023-04-06
    IIF 58 - Secretary → ME
  • 8
    W B TIDEY & CO LIMITED - 2009-12-02
    197 Chapel Street, Salford, Manchester
    Active Corporate (7 parents)
    Equity (Company account)
    26,326,186 GBP2023-03-31
    Officer
    2008-01-18 ~ 2024-04-01
    IIF 41 - Director → ME
    2008-01-18 ~ 2023-04-06
    IIF 55 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-10-11
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    REICH CHESTNUT LIMITED - 2018-01-03
    CHESTNUT BUSINESS SOLUTIONS UK LTD - 2015-05-11
    One Creechurch Place, London, United Kingdom, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    224,233 GBP2023-03-31
    Officer
    2015-04-15 ~ 2024-04-01
    IIF 37 - Director → ME
    2015-04-15 ~ 2023-04-06
    IIF 64 - Secretary → ME
  • 10
    The Green House, 244-254 Cambridge Heath Road, London, England
    Active Corporate (12 parents)
    Equity (Company account)
    3 GBP2024-11-30
    Person with significant control
    2016-04-06 ~ 2023-12-15
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    Windmill Green Industrious 24 Mount Street, 2nd Floor Industrious, Manchester, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    204 GBP2024-06-30
    Person with significant control
    2016-04-06 ~ 2023-07-14
    IIF 4 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.