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, Paul Richard

    Related profiles found in government register
  • Taylor, Paul Richard
    British general manager born in June 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Floor 1, Monteith House, 11 George Square, Glasgow, G2 1DY

      IIF 1 IIF 2
  • Taylor, Richard
    British software consultant born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Wareham Road, Lytchett Matravers, Poole, Dorset, BH16 6FH

      IIF 3
  • Taylor, Richard
    British property development director born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2 South Lodge, 61 Ham Common, Richmond, TW10 7JL, England

      IIF 4
  • Taylor, Richard Paul
    British art consultant born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Station Approach, Wendover, Aylesbury, Buckinghamshire, HP22 6BN, England

      IIF 5 IIF 6
  • Taylor, Richard Paul
    British art dealer born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Station Approach, Wendover, Aylesbury, HP22 6BN, England

      IIF 7
  • Taylor, Richard Paul
    British co director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Station Approach, Wendover, Aylesbury, HP22 6BN, England

      IIF 8
  • Taylor, Richard Paul
    British director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Station Approach, Wendover, Aylesbury, HP22 6BN, England

      IIF 9
  • Taylor, Richard Paul
    British publisher born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Station Approach, Wendover, Aylesbury, Buckinghamshire, HP22 6BN, England

      IIF 10 IIF 11
  • Taylor, Richard
    British trustee born in June 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 18b, Newforge Lane, Belfast, Co Antrim, BT9 5NW

      IIF 12
  • Taylor, Richard Paul
    British art consultant

    Registered addresses and corresponding companies
    • icon of address No 1 Icknield Cottages, Ellesborough Road Little Kimble, Aylesbury, Buckinghamshire, HP17 0XJ

      IIF 13
  • Taylor, Richard Paul
    British art dealer

    Registered addresses and corresponding companies
    • icon of address No 1 Icknield Cottages, Ellesborough Road Little Kimble, Aylesbury, Buckinghamshire, HP17 0XJ

      IIF 14
  • Taylor, Richard Paul
    British publisher

    Registered addresses and corresponding companies
    • icon of address No 1 Icknield Cottages, Ellesborough Road Little Kimble, Aylesbury, Buckinghamshire, HP17 0XJ

      IIF 15
  • Taylor, Richard
    British company director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Access House, Nepshaw Lane South, Nepshaw Lane South, Gildersome, Leeds, LS27 7JQ, United Kingdom

      IIF 16
  • Taylor, Richard
    British director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Access House, Nepshaw Lane South, Gildersome, Leeds, West Yorkshire, LS27 7JQ, United Kingdom

      IIF 17
    • icon of address Access House, Nepshaw Lane South, Leeds, LS27 7JQ, United Kingdom

      IIF 18
  • Mr Richard Paul Taylor
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Station Approach, Wendover, Aylesbury, Buckinghamshire, HP22 6BN, England

      IIF 19 IIF 20 IIF 21
    • icon of address 5, Station Approach, Wendover, Aylesbury, HP22 6BN, England

      IIF 22 IIF 23
    • icon of address 2, Station Approach, Wendover, Buckinghamshire, HP22 6BN

      IIF 24
  • Mr Richard Taylor
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Icknield Cottages, Ellesborough Road, Little Kimble, Aylesbury, Bucks, HP17 0XJ, England

      IIF 25 IIF 26 IIF 27
    • icon of address 13, Wareham Road, Lytchett Matravers, Poole, Dorset, BH16 6FH

      IIF 29
  • Taylor, Richard Drew, Mr.
    British sales director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Access House, Nepshaw Lane South, Gildersome, Morley, Leeds, LS27 7JQ, England

      IIF 30
  • Taylor, Richard Drew
    British company director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5c, Great Central Way, Woodford Halse, Daventry, NN11 3PZ, England

      IIF 31
  • Taylor, Richard Drew
    British director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Technology House, Xbm Ltd Office 1, 9 Newton Place, Glasgow, G3 7PR, Scotland

      IIF 32
    • icon of address Access House, Nepshaw Lane South, Morley, Leeds, LS27 7JQ, England

      IIF 33 IIF 34
  • Mr Richard Paul Taylor
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Station Approach, Wendover, Aylesbury, HP22 6BN, England

      IIF 35
  • Mr Richard Taylor
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Icknield Cottages, Ellesborough Road, Little Kimble, Aylesbury, Buckinghamshire, HP17 0XJ, United Kingdom

      IIF 36
    • icon of address 1 Icknield Cottages, Ellesborough Road, Little Kimble, Aylesbury, Buckinghamshire, HP22 0XJ, United Kingdom

      IIF 37
  • Mr. Richard Drew Taylor
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Access House, Nepshaw Lane South, Gildersome, Morley, Leeds, LS27 7JQ, England

      IIF 38
  • Mr Richard Taylor
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Access House, Nepshaw Lane South, Leeds, LS27 7JQ, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Access House, Nepshaw Lane South Nepshaw Lane South, Gildersome, Leeds, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    265,124 GBP2023-12-31
    Officer
    icon of calendar 2019-04-26 ~ now
    IIF 16 - Director → ME
  • 2
    icon of address Skyfall Church Lane, Steventon, Abingdon, Oxfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Person with significant control
    icon of calendar 2020-01-23 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Skyfall Church Lane, Steventon, Abingdon, Oxfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    76,457 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-10-09 ~ 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
  • 4
    icon of address Skyfall Church Lane, Steventon, Abingdon, Oxfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Person with significant control
    icon of calendar 2020-01-23 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 2 Station Approach, Wendover, Aylesbury, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-15 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Access House Nepshaw Lane South, Gildersome, Morley, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,006,308 GBP2023-12-31
    Officer
    icon of calendar 2013-04-08 ~ now
    IIF 18 - Director → ME
  • 7
    icon of address Access House Nepshaw Lane South, Morley, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-26 ~ now
    IIF 33 - Director → ME
  • 8
    GRIFFON INTERNATIONAL PLC - 2012-08-10
    icon of address Skyfall Church Lane, Steventon, Abingdon, Oxon, England
    Active Corporate (5 parents)
    Equity (Company account)
    560,747 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-10-09 ~ 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
  • 9
    icon of address Skyfall Church Lane, Steventon, Abingdon, Oxon, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Person with significant control
    icon of calendar 2020-01-23 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Access House Nepshaw Lane South, Morley, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    -10,429 GBP2024-03-31
    Officer
    icon of calendar 2022-09-13 ~ now
    IIF 34 - Director → ME
  • 11
    icon of address 18b Newforge Lane, Belfast, Co Antrim
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    icon of calendar 2021-06-29 ~ now
    IIF 12 - Director → ME
  • 12
    icon of address 5c Great Central Way, Woodford Halse, Daventry, England
    Active Corporate (3 parents)
    Equity (Company account)
    16,135 GBP2023-11-30
    Officer
    icon of calendar 2025-02-28 ~ now
    IIF 31 - Director → ME
  • 13
    icon of address 13 Wareham Road, Lytchett Matravers, Poole, Dorset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    148 GBP2019-04-30
    Officer
    icon of calendar 2013-04-08 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-10-28 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 1 Park Road, Hampton Wick, Kingston Upon Thames, Surrey, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    7 GBP2024-06-30
    Officer
    icon of calendar 2021-06-29 ~ now
    IIF 4 - Director → ME
  • 15
    SUFI COMMERCIAL LIMITED - 2000-07-25
    icon of address Floor 1 Monteith House, 11 George Square, Glasgow
    Dissolved Corporate (11 parents)
    Officer
    icon of calendar 2020-01-08 ~ dissolved
    IIF 2 - Director → ME
  • 16
    icon of address Access House Nepshaw Lane South, Morley, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9,375 GBP2020-12-31
    Officer
    icon of calendar 2018-06-01 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ 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
  • 17
    MILITARY GALLERY (MAIL ORDER) LIMITED - 2000-08-14
    icon of address Skyfall Church Lane, Steventon, Abingdon, Oxon, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Person with significant control
    icon of calendar 2020-01-23 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    SCOTTISH UFI TRUST LIMITED - 2007-12-20
    SCOTTISH UFI TRUST - 2004-10-01
    SCOTTISH UFI LIMITED - 2000-07-25
    icon of address Floor 1 Monteith House, 11 George Square, Glasgow
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 2020-01-08 ~ now
    IIF 1 - Director → ME
  • 19
    icon of address Technology House, Xbm Ltd Office 1, 9 Newton Place, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-06-01 ~ dissolved
    IIF 32 - Director → ME
  • 20
    icon of address Access House Nepshaw Lane South, Gildersome, Morley, Leeds, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,025,986 GBP2023-12-31
    Officer
    icon of calendar 2010-10-25 ~ now
    IIF 30 - Director → ME
Ceased 7
  • 1
    icon of address Skyfall Church Lane, Steventon, Abingdon, Oxfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2003-05-14 ~ 2018-10-09
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-09
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address Skyfall Church Lane, Steventon, Abingdon, Oxfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    76,457 GBP2023-12-31
    Officer
    icon of calendar 2003-05-14 ~ 2018-10-09
    IIF 5 - Director → ME
    icon of calendar 2003-05-14 ~ 2007-02-27
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-09
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address Skyfall Church Lane, Steventon, Abingdon, Oxfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2006-02-15 ~ 2018-10-09
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-09
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address Access House Nepshaw Lane South, Gildersome, Morley, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,006,308 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-30
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    GRIFFON INTERNATIONAL PLC - 2012-08-10
    icon of address Skyfall Church Lane, Steventon, Abingdon, Oxon, England
    Active Corporate (5 parents)
    Equity (Company account)
    560,747 GBP2023-12-31
    Officer
    icon of calendar 2003-06-06 ~ 2018-10-09
    IIF 9 - Director → ME
    icon of calendar 2003-06-06 ~ 2007-02-27
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-09
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address Skyfall Church Lane, Steventon, Abingdon, Oxon, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2000-07-03 ~ 2018-10-09
    IIF 7 - Director → ME
    icon of calendar 2000-07-03 ~ 2015-03-02
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-09
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    MILITARY GALLERY (MAIL ORDER) LIMITED - 2000-08-14
    icon of address Skyfall Church Lane, Steventon, Abingdon, Oxon, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2004-11-01 ~ 2018-10-09
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-09
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% 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.