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

Simon Taylor

    Related profiles found in government register
  • Simon Taylor
    British 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 1 IIF 2 IIF 3
  • 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 4
    • icon of address The Copper Room, Deva City Office Park, Trinity Way, Manchester, M3 7BG, United Kingdom

      IIF 5
  • 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 6
    • icon of address 1st Floor Cloister House, Riverside, New Bailey Street, Manchester, M3 5FS, England

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

      IIF 8
    • icon of address 5 Ringley Park, Whitefield, Manchester, M45 7NT, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address The Copper Room Deva City Office Park, Trinity Way, Manchester, M3 7BG, England

      IIF 14 IIF 15
    • icon of address 197, Chapel Street, Salford, M3 5EQ, England

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

      IIF 17
    • icon of address Reich House, Chapel Street, Salford, M3 5EQ, England

      IIF 18 IIF 19
  • 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 20
  • 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 21 IIF 22 IIF 23
    • icon of address The Copper Room, Deva City Office Park, Trinity Way, Manchester, M3 7BG

      IIF 25
    • icon of address The Copper Room, Deva City Office Park, Trinity Way, Manchester, M3 7BG, England

      IIF 26
    • icon of address The Copper Room, Deva City Office Park, Trinity Way, Manchester, M3 7BG, United Kingdom

      IIF 27
  • 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 28
    • icon of address 5 Ringley Park, Whitefield, Manchester, M45 7NT

      IIF 29
    • icon of address 5, Ringley Park, Whitefield, Manchester, M45 7NT, England

      IIF 30 IIF 31
    • icon of address Medal House 197, Chapel Street, Manchester, M3 5EQ

      IIF 32
    • icon of address Medal House, 197 Chapel Street, Manchester, M3 5EQ, United Kingdom

      IIF 33
    • icon of address The Copper Room Deva City Office Park, Trinity Way, Manchester, M3 7BG, England

      IIF 34 IIF 35 IIF 36
    • icon of address 197, Chapel Street, Salford, Manchester, M3 5EQ

      IIF 39
    • icon of address Reich House, Chapel Street, Salford, M3 5EQ, England

      IIF 40 IIF 41 IIF 42
  • 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 43
  • 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 44
  • 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 45
  • 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 46
  • 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 47
  • 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 48
  • 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 49
  • 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 50
  • 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 51
  • 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 52
    • icon of address Unit 7-8, Manor Court, Eastfield, Scarborough, North Yorkshire, YO11 3TU, United Kingdom

      IIF 53
  • 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 54
  • Taylor, Simon Paul
    British insurance broker

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

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

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

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

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

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

      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 53 - Director → ME
  • 2
    CALSI COMPANY - 2014-09-29
    CALSITE COMPANY - 2024-06-14
    icon of address 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
    icon of calendar 2012-05-01 ~ now
    IIF 28 - Director → ME
  • 3
    CAT BROKERS - 2023-02-15
    CALSITE HOLDINGS - 2024-06-11
    icon of address The Copper Room Deva City Office Park, Trinity Way, Manchester
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    200 GBP2024-12-31
    Officer
    icon of calendar 2021-12-20 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-12-20 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 4
    icon of address The Copper Room Deva City Office Park, Trinity Way, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    288,424 GBP2025-03-31
    Officer
    icon of calendar 2015-09-17 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 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 23 - 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 31 - 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 49 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - 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 (12 parents)
    Officer
    icon of calendar 1993-11-15 ~ now
    IIF 45 - 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 46 - 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 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address The Copper Room Deva City Office Park, Trinity Way, Salford, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    812,465 GBP2020-03-31
    Officer
    icon of calendar 2007-09-24 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – 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 30 - 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 22 - Director → ME
    Person with significant control
    icon of calendar 2018-09-05 ~ dissolved
    IIF 11 - 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 40 - 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 18 - 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 42 - Director → ME
    icon of calendar 2005-03-07 ~ dissolved
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-17 ~ dissolved
    IIF 19 - 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 34 - Director → ME
    Person with significant control
    icon of calendar 2023-01-25 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 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 36 - Director → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – 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 41 - Director → ME
    Person with significant control
    icon of calendar 2022-12-06 ~ dissolved
    IIF 48 - 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 33 - Director → ME
    icon of calendar 2009-03-20 ~ dissolved
    IIF 56 - Secretary → ME
  • 20
    icon of address The Green House, 244-254 Cambridge Heath Road, London, England
    Active Corporate (13 parents)
    Equity (Company account)
    3 GBP2024-11-30
    Officer
    icon of calendar 2015-11-25 ~ now
    IIF 20 - 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 50 - Director → ME
    Person with significant control
    icon of calendar 2022-05-11 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 22
    icon of address The Copper Room Deva City Office Park, Trinity Way, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2021-12-09 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-12-09 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 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 52 - 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 24 - 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 21 - 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 32 - Director → ME
    icon of calendar 2007-07-13 ~ dissolved
    IIF 57 - 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 51 - Director → ME
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    IIF 47 - Ownership of shares – More than 50% but less than 75%OE
    IIF 47 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 47 - Right to appoint or remove directorsOE
Ceased 11
  • 1
    CALSI COMPANY - 2014-09-29
    CALSITE COMPANY - 2024-06-14
    icon of address 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
    icon of calendar 2016-04-06 ~ 2022-10-28
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 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 54 - Director → ME
  • 3
    GLOBAL WITNESS LIMITED - 2013-09-03
    icon of address The Green House, 244-254 Cambridge Heath Road, London, England
    Active Corporate (12 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-31
    IIF 1 - 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 62 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-12-15
    IIF 3 - 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 8 - 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 38 - Director → ME
    icon of calendar 2007-07-12 ~ 2023-04-06
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-08
    IIF 7 - 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 37 - Director → ME
    icon of calendar 2009-03-06 ~ 2023-04-06
    IIF 58 - 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 39 - Director → ME
    icon of calendar 2008-01-18 ~ 2023-04-06
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-11
    IIF 17 - 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 35 - 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 (13 parents)
    Equity (Company account)
    3 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-12-15
    IIF 2 - 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 9 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.