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

Richard Mitchell Taylor

    Related profiles found in government register
  • Richard Mitchell Taylor
    British born in December 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • 13, Whittinghame Drive, Glasgow, G120XT, Scotland

      IIF 1 IIF 2
  • Mr Richard Mitchell Taylor
    British born in December 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • 13, Whittingehame Drive, Glasgow, County (optional), G12 0XT, United Kingdom

      IIF 3
    • 13, Whittingehame Drive, Glasgow, G12 0XT, Scotland

      IIF 4 IIF 5
    • 13 Whittingehame Drive, Kelvinside, Glasgow, Lanarkshire, G12 0XT

      IIF 6
  • Mr Richard Mark Taylor
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • Homefeeds Ltd, Gresty Lane, Gresty Nr Crewe, Cheshire, CW2 5DD, England

      IIF 7
  • Taylor, Richard Mitchell
    British chartered accountant born in December 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • 13, Whittingehame Drive, Glasgow, County (optional), G12 0XT, United Kingdom

      IIF 8
    • 13, Whittingehame Drive, Glasgow, G12 0XT, Scotland

      IIF 9 IIF 10
    • 13 Whittingehame Drive, Glasgow, Lanarkshire, G12 0XT

      IIF 11 IIF 12 IIF 13
    • 13, Whittingehame Drive, Glasgow, Lancashire, G12 0XT

      IIF 18
    • Mccafferty House, 99 Firhill Road, Glasgow, G20 7BE

      IIF 19
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 20
  • Taylor, Richard Mitchell
    British company director born in December 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • 13 Whittingehame Drive, Glasgow, Lanarkshire, G12 0XT

      IIF 21
  • Taylor, Richard Mitchell
    British director born in December 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • 13, Whittingehame Drive, Glasgow, County (optional), G12 0XT, United Kingdom

      IIF 22
    • 13, Whittingehame Drive, Glasgow, G12 0XT, United Kingdom

      IIF 23 IIF 24
    • 13 Whittingehame Drive, Glasgow, Lanarkshire, G12 0XT

      IIF 25 IIF 26 IIF 27
    • 13, Whittinghame Drive, Glasgow, G120XT, Scotland

      IIF 29 IIF 30
    • Mccafferty House, 99 Firhill Road, Glasgow, G20 7BE

      IIF 31
    • 4335, Park Approach, Leeds, LS15 8GB, England

      IIF 32
  • Mr Richard Mark Taylor
    English born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 9, Pedmore Court Road, Stourbridge, DY8 2PH, England

      IIF 33
  • Taylor, Richard
    British director born in December 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • 13 Wittingehame Drive, Glasgow, Lanarkshire, G12 0XD

      IIF 34
  • Mr Richard Mark Taylor
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brook Farm, Gresty Lane, Shavington, Crewe, Cheshire, CW2 5DD, England

      IIF 35
    • Unit 1, Alexandra Business Park, Gresty Lane, Crewe, Cheshire, CW2 5DD, United Kingdom

      IIF 36 IIF 37
  • Taylor, Richard Mark
    British company director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • Homefeeds Ltd, Gresty Lane, Gresty Nr Crewe, Cheshire, CW2 5DD, England

      IIF 38
  • Taylor, Richard Mark
    British director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • Homefeeds Ltd, Gresty Lane, Gresty Nr Crewe, Cheshire, CW2 5DD, England

      IIF 39
  • Taylor, Richard Mitchell
    born in December 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • 52, Victoria Crescent Road, Dowanhill, Glasgow, G12 9DE, United Kingdom

      IIF 40
  • Taylor, Richard Mark
    English engineer born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 9, Pedmore Court Road, Stourbridge, DY8 2PH, England

      IIF 41
  • Taylor, Richard
    British chartered accountant born in December 1966

    Registered addresses and corresponding companies
    • 92 Dowanhill Street, Glasgow, Lanarkshire, G12 9EG

      IIF 42
  • Taylor, Richard Mark
    born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • Brook Farm, Gresty Lane, Shavington, Crewe, Cheshire, CW2 5DD, England

      IIF 43
  • Taylor, Richard Mark
    British company director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Alexandra Business Park, Gresty Lane, Crewe, Cheshire, CW2 5DD, United Kingdom

      IIF 44 IIF 45
    • Homefeeds Ltd, Gresty Lane, Gresty Nr Crewe, Cheshire, CW2 5DD, England

      IIF 46
  • Taylor, Richard Mitchell
    British

    Registered addresses and corresponding companies
    • 13 Whittingehame Drive, Glasgow, Lanarkshire, G12 0XT

      IIF 47 IIF 48 IIF 49
    • Mccafferty House, 99 Firhill Road, Glasgow, G20 7BE, United Kingdom

      IIF 50
  • Taylor, Richard Mitchell
    British c.a.

    Registered addresses and corresponding companies
    • 13 Whittingehame Drive, Glasgow, Lanarkshire, G12 0XT

      IIF 51
  • Taylor, Richard Mitchell
    British chartered accountant

    Registered addresses and corresponding companies
  • Taylor, Richard Mitchell

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 24
  • 1
    13 Whittinghame Drive, Glasgow, Scotland
    Corporate (4 parents)
    Officer
    2024-03-19 ~ now
    IIF 30 - director → ME
    Person with significant control
    2024-03-19 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 2
    4385, 14515270 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2022-11-30 ~ dissolved
    IIF 22 - director → ME
  • 3
    13 Whittingehame Drive, Glasgow, Scotland
    Corporate (4 parents)
    Officer
    2018-03-21 ~ now
    IIF 10 - director → ME
    Person with significant control
    2018-03-21 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 4
    Unit 1 Alexandra Business Park, Gresty Lane, Crewe, Cheshire, United Kingdom
    Corporate (2 parents)
    Officer
    2024-04-29 ~ now
    IIF 45 - director → ME
    Person with significant control
    2024-04-29 ~ 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
  • 5
    TAYLORS CHOICE LTD - 2015-02-12
    Unit 1 Alexandra Business Park, Gresty Lane, Crewe, Cheshire, England
    Corporate (3 parents)
    Equity (Company account)
    123,585 GBP2024-01-31
    Officer
    2012-11-27 ~ now
    IIF 38 - director → ME
  • 6
    13 Whittinghame Drive, Glasgow, Scotland
    Corporate (4 parents)
    Equity (Company account)
    -19,351 GBP2024-01-31
    Officer
    2023-01-10 ~ now
    IIF 29 - director → ME
    Person with significant control
    2023-01-10 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 7
    13 Whittingehame Drive, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2017-12-18 ~ now
    IIF 9 - director → ME
    Person with significant control
    2024-11-01 ~ now
    IIF 5 - Right to appoint or remove directorsOE
  • 8
    4385, 14518006 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2022-12-01 ~ dissolved
    IIF 24 - director → ME
  • 9
    Greenbelt Holdings Limited, Mccafferty House, 99 Firhill Road, Glasgow, Scotland
    Dissolved corporate (3 parents)
    Officer
    2006-07-05 ~ dissolved
    IIF 28 - director → ME
    2009-10-01 ~ dissolved
    IIF 63 - secretary → ME
  • 10
    4385, 14518011 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2022-12-01 ~ dissolved
    IIF 23 - director → ME
  • 11
    9 Pedmore Court Road, Stourbridge, England
    Dissolved corporate (1 parent)
    Officer
    2014-08-21 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 12
    13 Whittingehame Drive, Kelvinside, Glasgow, Lanarkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2023-01-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    18 Old Farm Road, Bearsden, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2006-06-06 ~ dissolved
    IIF 15 - director → ME
    2005-09-30 ~ dissolved
    IIF 51 - secretary → ME
  • 14
    52 Victoria Crescent Road, Dowanhill, Glasgow, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2013-06-28 ~ dissolved
    IIF 40 - llp-designated-member → ME
  • 15
    Brook Farm Gresty Lane, Shavington, Crewe, Cheshire
    Corporate (6 parents)
    Current Assets (Company account)
    51,876 GBP2024-04-05
    Officer
    2018-04-10 ~ now
    IIF 43 - llp-designated-member → ME
    Person with significant control
    2018-04-10 ~ now
    IIF 35 - Has significant influence or controlOE
  • 16
    13 Whittingehame Drive, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2023-02-28
    Officer
    2022-02-24 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2022-02-24 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 17
    INTERHORT LTD - 2014-09-19
    Distribution Centre, Gresty Lane, Crewe, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2012-11-27 ~ dissolved
    IIF 46 - director → ME
  • 18
    Unit 1 Alexandra Business Park, Gresty Lane, Crewe, Cheshire, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    514,910 GBP2024-01-31
    Officer
    2001-10-29 ~ now
    IIF 39 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
  • 19
    PLANNING EXCHANGE (THE) - 2002-05-09
    9 Marchmont Terrace, Glasgow, Scotland
    Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    70,074 GBP2020-03-31
    Officer
    2007-02-08 ~ now
    IIF 17 - director → ME
  • 20
    Unit 1 Alexandra Business Park, Gresty Lane, Crewe, Cheshire, United Kingdom
    Corporate (2 parents)
    Officer
    2024-04-30 ~ now
    IIF 44 - director → ME
    Person with significant control
    2024-04-30 ~ 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
  • 21
    13 Whittingehame Drive, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2005-08-30 ~ dissolved
    IIF 52 - secretary → ME
  • 22
    Company number SC153942
    Non-active corporate
    Officer
    2005-10-28 ~ now
    IIF 53 - secretary → ME
  • 23
    Company number SC273677
    Non-active corporate
    Officer
    2004-09-22 ~ now
    IIF 14 - director → ME
  • 24
    Company number SC303418
    Non-active corporate
    Officer
    2006-06-06 ~ now
    IIF 25 - director → ME
    2006-06-06 ~ now
    IIF 48 - secretary → ME
Ceased 21
  • 1
    6th Floor 9 Appold Street, London
    Dissolved corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -148,349 GBP2022-04-30
    Officer
    2022-05-12 ~ 2023-01-17
    IIF 20 - director → ME
  • 2
    DUNWILCO (1707) LIMITED - 2011-08-03
    1175 Century Way, Thorpe Park, Leeds, West Yorkshire, England
    Corporate (7 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2011-10-01 ~ 2013-12-20
    IIF 32 - director → ME
    2011-10-01 ~ 2012-11-26
    IIF 65 - secretary → ME
  • 3
    THE GREENBELT GROUP OF COMPANIES LIMITED - 2003-04-08
    COMLAW NO. 495 LIMITED - 1999-05-10
    Mccafferty House, 99 Firhill Road, Glasgow
    Corporate (7 parents, 5 offsprings)
    Officer
    2004-10-29 ~ 2013-12-20
    IIF 27 - director → ME
    2009-10-01 ~ 2012-11-26
    IIF 58 - secretary → ME
  • 4
    GREENBELT GROUP (HOLDINGS) LIMITED - 2007-05-22
    Mccafferty House, 99 Firhill Road, Glasgow
    Corporate (7 parents, 9 offsprings)
    Officer
    2004-09-23 ~ 2014-11-10
    IIF 16 - director → ME
    2010-10-01 ~ 2012-11-26
    IIF 57 - secretary → ME
  • 5
    GREENBELT GROUNDRENTS LIMITED - 2015-12-29
    DUNWILCO (1702) LIMITED - 2011-06-15
    1175 Century Way, Thorpe Park, Leeds, West Yorkshire, England
    Corporate (7 parents)
    Equity (Company account)
    190,315 GBP2024-03-31
    Officer
    2012-02-16 ~ 2014-01-31
    IIF 18 - director → ME
    2012-02-16 ~ 2012-11-26
    IIF 67 - secretary → ME
  • 6
    DUNWILCO (1372) LIMITED - 2006-12-15
    Mccafferty House, 99 Firhill Road, Glasgow
    Corporate (7 parents)
    Equity (Company account)
    -298,522 GBP2024-03-31
    Officer
    2006-12-13 ~ 2013-12-20
    IIF 34 - director → ME
    2009-10-01 ~ 2012-11-26
    IIF 60 - secretary → ME
  • 7
    DUNWILCO (1706) LIMITED - 2011-06-29
    1175 Century Way, Thorpe Park, Leeds, West Yorkshire, England
    Corporate (7 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2012-04-01 ~ 2012-11-26
    IIF 59 - secretary → ME
  • 8
    M G CONTRACTING LIMITED - 2012-03-02
    Greenbelt Holdings Limited, Mccafferty House, 99 Firhill Road, Glasgow
    Dissolved corporate (3 parents)
    Officer
    2006-07-05 ~ 2013-12-20
    IIF 26 - director → ME
    2009-10-01 ~ 2012-11-26
    IIF 64 - secretary → ME
  • 9
    BONBAY LIMITED - 2006-12-14
    87 Port Dundas Road, Glasgow
    Corporate (4 parents)
    Equity (Company account)
    90 GBP2024-03-31
    Officer
    2006-11-03 ~ 2013-12-20
    IIF 12 - director → ME
    2009-10-01 ~ 2012-11-26
    IIF 62 - secretary → ME
  • 10
    GREENBELT ENERGY LIMITED - 2024-07-12
    Mccafferty House, 99 Firhill Road, Glasgow
    Corporate (7 parents)
    Equity (Company account)
    -34,621 GBP2024-03-31
    Officer
    2009-10-01 ~ 2013-12-20
    IIF 31 - director → ME
    2009-10-01 ~ 2012-11-26
    IIF 61 - secretary → ME
  • 11
    HIGHLANDS & ISLANDS AUDIO VISUAL LIMITED - 2016-05-25
    39 Dalsholm Avenue, Glasgow
    Corporate (1 parent)
    Equity (Company account)
    -5,869 GBP2024-03-31
    Officer
    2005-03-02 ~ 2014-03-12
    IIF 47 - secretary → ME
  • 12
    13 Whittingehame Drive, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2017-10-18 ~ 2025-02-17
    IIF 56 - secretary → ME
  • 13
    23 Westminster Terrace, Glasgow
    Dissolved corporate (3 parents)
    Officer
    2004-05-14 ~ 2014-03-31
    IIF 11 - director → ME
  • 14
    25 Baillieston Road, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    33,158 GBP2024-01-31
    Officer
    2006-01-26 ~ 2006-01-26
    IIF 42 - director → ME
  • 15
    GREENBELT WORKS LIMITED - 2012-03-02
    GREENBELT OPERATIONS LIMITED - 2012-02-10
    DUNWILCO (1699) LIMITED - 2011-08-01
    Mccafferty House, 99 Firhill Road, Glasgow
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2012-04-01 ~ 2013-12-20
    IIF 19 - director → ME
    2012-04-01 ~ 2012-11-26
    IIF 50 - secretary → ME
  • 16
    BESPOKE CONTROL SOLUTIONS LIMITED - 2010-10-06
    25 Whittingehame Drive, Kelvinside, Glasgow, Lanarkshire
    Corporate (2 parents)
    Equity (Company account)
    2,001,004 GBP2023-11-30
    Officer
    2003-11-18 ~ 2009-10-01
    IIF 13 - director → ME
  • 17
    13 Whittingehame Drive, Kelvinside, Glasgow, Lanarkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2023-01-31
    Officer
    2004-01-06 ~ 2013-01-01
    IIF 21 - director → ME
  • 18
    HIAV (NORTH) LIMITED - 2018-05-31
    HIGHLANDS & ISLANDS AUDIO VISUAL (NORTH) LIMITED - 2016-11-24
    39 Dalsholm Avenue, Dalsholm Industrial Estate, Glasgow
    Corporate (1 parent)
    Equity (Company account)
    67,807 GBP2024-03-31
    Officer
    2005-04-29 ~ 2014-03-12
    IIF 54 - secretary → ME
  • 19
    SCOTCH WHISKY WATER LIMITED - 2010-08-19
    CARDINF.COM LIMITED - 2010-04-26
    76 Dumbarton Road, Clydebank, Dunbartonshire
    Corporate (1 parent)
    Equity (Company account)
    -60,932 GBP2023-07-31
    Officer
    2006-07-13 ~ 2018-02-15
    IIF 49 - secretary → ME
  • 20
    1175 Century Way Thorpe Park, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2009-10-01 ~ 2012-11-26
    IIF 66 - secretary → ME
  • 21
    Lismachan Mews, 378a Belmont Road, Belfast
    Dissolved corporate (3 parents)
    Officer
    2009-10-01 ~ 2012-11-26
    IIF 55 - secretary → 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.