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, Simon Jonathan

    Related profiles found in government register
  • Taylor, Simon Jonathan
    British company director born in February 1963

    Resident in United Kingdom

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

      IIF 1
  • Taylor, Simon Jonathan
    British researcher born in February 1963

    Resident in United Kingdom

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

      IIF 2
  • Taylor, Simon Paul
    British director born in February 1963

    Resident in United Kingdom

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

      IIF 3 IIF 4 IIF 5
    • icon of address The Copper Room, Deva City Office Park, Trinity Way, Manchester, M3 7BG

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

      IIF 8
    • icon of address The Copper Room, Deva City Office Park, Trinity Way, Manchester, M3 7BG, United Kingdom

      IIF 9
  • Taylor, Simon Paul
    British insurance broker born in February 1963

    Resident in United Kingdom

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

      IIF 10
    • icon of address 5 Ringley Park, Whitefield, Manchester, M45 7NT

      IIF 11
    • icon of address 5, Ringley Park, Whitefield, Manchester, M45 7NT, England

      IIF 12 IIF 13
    • icon of address Medal House 197, Chapel Street, Manchester, M3 5EQ

      IIF 14
    • icon of address Medal House, 197 Chapel Street, Manchester, M3 5EQ, United Kingdom

      IIF 15
    • icon of address The Copper Room Deva City Office Park, Trinity Way, Manchester, M3 7BG, England

      IIF 16 IIF 17 IIF 18
    • icon of address 197, Chapel Street, Salford, Manchester, M3 5EQ

      IIF 21
    • icon of address Reich House, Chapel Street, Salford, M3 5EQ, England

      IIF 22 IIF 23 IIF 24
  • Taylor, Simon Paul
    British none born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Ringley Park Road, Whitefield, Manchester, M45 7NY, Uk

      IIF 25
  • Taylor, Simon
    British company director born in February 1963

    Resident in United Kingdom

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

      IIF 26
  • Taylor, Simon Paul
    born in February 1963

    Resident in United Kingdom

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

      IIF 27
  • 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 United Kingdom

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

      IIF 31
    • icon of address 1st Floor Cloister House, Riverside, New Bailey Street, Manchester, M3 5FS, England

      IIF 32
    • icon of address 5, Ringley Park, Whitefield, Manchester, M45 7NT, England

      IIF 33
    • icon of address 5 Ringley Park, Whitefield, Manchester, M45 7NT, United Kingdom

      IIF 34 IIF 35 IIF 36
    • icon of address The Copper Room Deva City Office Park, Trinity Way, Manchester, M3 7BG, England

      IIF 39 IIF 40
    • icon of address 197, Chapel Street, Salford, M3 5EQ, England

      IIF 41
    • icon of address 197, Chapel Street, Salford, Manchester, M3 5EQ

      IIF 42
    • icon of address Reich House, Chapel Street, Salford, M3 5EQ, England

      IIF 43 IIF 44
  • Simon Paul Taylor
    British born in February 1963

    Resident in United Kingdom

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

      IIF 45
    • icon of address The Copper Room, Deva City Office Park, Trinity Way, Manchester, M3 7BG, United Kingdom

      IIF 46
  • Taylor, Simon Paul
    British director born in February 1963

    Resident in England

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

      IIF 47
  • Taylor, Simon Paul
    British insurance broker born in February 1963

    Resident in England

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

      IIF 48
    • icon of address Unit 7-8, Manor Court, Eastfield, Scarborough, North Yorkshire, YO11 3TU, United Kingdom

      IIF 49
  • Taylor, Simon Jonathan
    British researcher

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

      IIF 50
  • Taylor, Simon
    British insurance broker born in February 1963

    Resident in England

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

      IIF 51
  • Taylor, Simon Paul
    British loss adjuster born in February 1963

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

      IIF 52
  • Mr Simon Taylor
    British born in February 1963

    Resident in England

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

      IIF 53
  • Taylor, Simon Paul
    British insurance broker

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

      IIF 54
    • icon of address Medal House, 197 Chapel Street, Manchester, M3 5EQ, United Kingdom

      IIF 55 IIF 56
    • icon of address The Copper Room, Deva City Office Park, Trinity Way, Manchester, M3 7BG, England

      IIF 57
    • icon of address Reich House, Chapel Street, Salford, M3 5EQ, England

      IIF 58 IIF 59 IIF 60
  • Mr Simon Paul Taylor
    British born in February 1963

    Resident in England

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

      IIF 61
  • Simon Paul Taylor
    British born in February 1963

    Resident in England

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

      IIF 62
  • Taylor, Simon Paul

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

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

      IIF 64
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address Unit 7-8 Manor Court, Eastfield, Scarborough, North Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -45,877 GBP2024-01-31
    Officer
    icon of calendar 2023-06-26 ~ now
    IIF 49 - Director → ME
  • 2
    CALSITE COMPANY - 2024-06-14
    CALSI COMPANY - 2014-09-29
    icon of address The Copper Room Deva City Office Park, Trinity Way, Manchester, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2012-05-01 ~ now
    IIF 10 - Director → ME
  • 3
    CALSITE HOLDINGS - 2024-06-11
    CAT BROKERS - 2023-02-15
    icon of address The Copper Room Deva City Office Park, Trinity Way, Manchester
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2021-12-20 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-12-20 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 4
    icon of address The Copper Room Deva City Office Park, Trinity Way, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    241,845 GBP2024-03-31
    Officer
    icon of calendar 2015-09-17 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Stanton House, 41 Blackfriars Road, Salford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-16 ~ dissolved
    IIF 5 - Director → ME
  • 6
    KIAPLAN LIMITED - 1985-07-29
    icon of address Medal House, 197 Chapel Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-30 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2011-06-30 ~ dissolved
    IIF 63 - Secretary → ME
  • 7
    icon of address 1st Floor Cloister House, Riverside, New Bailey Street, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-12-12 ~ now
    IIF 27 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Right to surplus assets - More than 25% but not more than 50%OE
  • 8
    GLOBAL WITNESS LIMITED - 2013-09-03
    icon of address The Green House, 244-254 Cambridge Heath Road, London, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 1993-11-15 ~ now
    IIF 1 - Director → ME
  • 9
    icon of address 2nd Floor, 55 Ludgate Hill, London, United Kingdom
    Dissolved Corporate (10 parents)
    Equity (Company account)
    3 GBP2024-06-30
    Officer
    icon of calendar 1999-06-10 ~ dissolved
    IIF 2 - Director → ME
  • 10
    icon of address 1 Park Lane, Salford
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-05-31
    Officer
    icon of calendar 2016-04-22 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 11
    icon of address The Copper Room Deva City Office Park, Trinity Way, Salford, Manchester
    Liquidation Corporate (3 parents)
    Equity (Company account)
    812,465 GBP2020-03-31
    Officer
    icon of calendar 2007-09-24 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 12
    icon of address Stanton House 41 Blackfriars Road, Salford, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-22 ~ dissolved
    IIF 12 - Director → ME
  • 13
    icon of address 197 Chapel Street, Salford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    icon of calendar 2018-09-05 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-09-05 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 14
    RIB (LONDON) LTD - 2007-02-20
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    icon of calendar 2005-03-07 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2005-03-07 ~ dissolved
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-17 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 15
    REICH INSURANCE BROKERS (LONDON) LTD - 2007-02-20
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    icon of calendar 2005-03-07 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2005-03-07 ~ dissolved
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-17 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 1 Park Lane, Salford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-10 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-01-25 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
  • 17
    REICH LIFE LTD - 2018-01-03
    icon of address The Copper Room Deva City Office Park, Trinity Way, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    icon of calendar 2017-10-10 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2011-09-15 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-12-06 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 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
    icon of calendar 2009-03-20 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2009-03-20 ~ dissolved
    IIF 55 - Secretary → ME
  • 20
    icon of address The Green House, 244-254 Cambridge Heath Road, London, England
    Active Corporate (11 parents)
    Equity (Company account)
    3 GBP2023-11-30
    Officer
    icon of calendar 2015-11-25 ~ now
    IIF 26 - Director → ME
  • 21
    icon of address The Copper Room, Trinity Way, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-11 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2022-05-11 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 22
    icon of address The Copper Room Deva City Office Park, Trinity Way, Manchester, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2021-12-09 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-12-09 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 23
    icon of address 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
    icon of calendar 2023-01-12 ~ now
    IIF 48 - Director → ME
  • 24
    icon of address 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
    icon of calendar 2014-05-16 ~ now
    IIF 6 - Director → ME
  • 25
    VISTA BROKERS LIMITED - 2014-08-11
    icon of address 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
    icon of calendar 2014-05-16 ~ now
    IIF 3 - Director → ME
  • 26
    REICH INSURANCE BROKERS LIMITED - 2009-12-02
    icon of address 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
    icon of calendar 2007-07-13 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2007-07-13 ~ dissolved
    IIF 56 - Secretary → ME
  • 27
    icon of address The Copper Room Deva City Office Park, Trinity Way, Salford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    IIF 62 - Ownership of shares – More than 50% but less than 75%OE
    IIF 62 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 62 - Right to appoint or remove directorsOE
Ceased 11
  • 1
    CALSITE COMPANY - 2024-06-14
    CALSI COMPANY - 2014-09-29
    icon of address The Copper Room Deva City Office Park, Trinity Way, Manchester, England
    Active Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-10-28
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 2
    MCLAREN DICK & COMPANY LIMITED - 2001-08-10
    icon of address Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -13,516,131 GBP2017-12-31
    Officer
    icon of calendar 1999-11-01 ~ 2002-06-24
    IIF 52 - Director → ME
  • 3
    GLOBAL WITNESS LIMITED - 2013-09-03
    icon of address The Green House, 244-254 Cambridge Heath Road, London, England
    Active Corporate (11 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-31
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address 2nd Floor, 55 Ludgate Hill, London, United Kingdom
    Dissolved Corporate (10 parents)
    Equity (Company account)
    3 GBP2024-06-30
    Officer
    icon of calendar 1999-06-10 ~ 1999-09-01
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-12-15
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 1 Park Lane, Salford
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-10
    IIF 33 - Has significant influence or control OE
  • 6
    icon of address One Creechurch Place, London, United Kingdom, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    3,721,759 GBP2023-03-31
    Officer
    icon of calendar 2007-07-12 ~ 2024-04-01
    IIF 20 - Director → ME
    icon of calendar 2007-07-12 ~ 2023-04-06
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-08
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address One, Creechurch Place, London, United Kingdom, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,175,892 GBP2023-03-31
    Officer
    icon of calendar 2009-03-06 ~ 2024-04-01
    IIF 19 - Director → ME
    icon of calendar 2009-03-06 ~ 2023-04-06
    IIF 57 - Secretary → ME
  • 8
    W B TIDEY & CO LIMITED - 2009-12-02
    icon of address 197 Chapel Street, Salford, Manchester
    Active Corporate (7 parents)
    Equity (Company account)
    26,326,186 GBP2023-03-31
    Officer
    icon of calendar 2008-01-18 ~ 2024-04-01
    IIF 21 - Director → ME
    icon of calendar 2008-01-18 ~ 2023-04-06
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-11
    IIF 42 - 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
    icon of address One Creechurch Place, London, United Kingdom, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    224,233 GBP2023-03-31
    Officer
    icon of calendar 2015-04-15 ~ 2024-04-01
    IIF 17 - Director → ME
    icon of calendar 2015-04-15 ~ 2023-04-06
    IIF 64 - Secretary → ME
  • 10
    icon of address The Green House, 244-254 Cambridge Heath Road, London, England
    Active Corporate (11 parents)
    Equity (Company account)
    3 GBP2023-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-12-15
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    icon of address 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
    icon of calendar 2016-04-06 ~ 2023-07-14
    IIF 34 - Has significant influence or control OE

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.