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, Kevin Robert

    Related profiles found in government register
  • Taylor, Kevin Robert
    British director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor, Kevin Robert
    British property construction & development born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment No: B044, The Memo Centre, 4 Avenue 98000, Des Guelfes, Monaco

      IIF 8
  • Taylor, Kevin Robert
    born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Leconfield House, Curzon Street, London, W1J 5HG, United Kingdom

      IIF 9
  • Taylor, Kevin Robert
    British born in January 1966

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 1st & 2nd Floors, 61 Curzon Street, London, W1J 8PD, England

      IIF 10 IIF 11
  • Taylor, Kevin Robert
    British none born in January 1966

    Resident in Monoco

    Registered addresses and corresponding companies
    • icon of address Mclaren House 100, Kings Road, Brentwood, Essex, CM14 4EA

      IIF 12
  • Taylor, Kevin Robert
    British chairman born in January 1966

    Resident in France

    Registered addresses and corresponding companies
  • Taylor, Kevin Robert
    British developer born in January 1966

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Mclaren House, 100 Kings Road, Brentwood, Essex, CM14 4EA, United Kingdom

      IIF 17
  • Taylor, Kevin Robert
    British director born in January 1966

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 7, Curzon Street, London, W1J 5HG, United Kingdom

      IIF 18
  • Taylor, Kevin Robert
    British director of construction born in January 1966

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Le Climabue, 16 Quai Jean, Charles Rey, Monaco, 98000, France

      IIF 19
  • Taylor, Kevin Robert
    British property construction & development born in January 1966

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Apartment No: B044, The Memo Centre, 4 Avenue Des Guelfes, Monaco, 98000, Monaco

      IIF 20 IIF 21
  • Mr Kevin Robert Taylor
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Leconfield House, 3rd Floor East, Curzon Street, London, W1J 5JA, United Kingdom

      IIF 22 IIF 23 IIF 24
    • icon of address Scots House, 15 Scots Lane, Salisbury, Wiltshire, SP1 3TR, United Kingdom

      IIF 26
  • Taylor, Kevin Robert
    British builder born in January 1966

    Registered addresses and corresponding companies
    • icon of address 27 Blackmead, Riverhead, Sevenoaks, Kent, TN13 2QU

      IIF 27
  • Kevin Robert Taylor
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Leconfield House, 3rd Floor East, Curzon Street, London, W1J 5JA, United Kingdom

      IIF 28
  • Taylor, Kevin Michael
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cottage, 2 Castlefield Road, Reigate, RH2 0AP, England

      IIF 29
  • Taylor, Kevin Michael
    British locksmith born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Reeve House, Parsonage Square, Dorking, RH4 1UP, England

      IIF 30
  • Taylor, Kevin Robert
    British builder

    Registered addresses and corresponding companies
    • icon of address Mclaren House, 100 Kings Road, Brentwood, Essex, CM14 4EA, United Kingdom

      IIF 31
  • Mr Kevin Robert Taylor
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mclaren House, 100 Kings Road, Brentwood, Essex, CM14 4EA, England

      IIF 32
  • Mr Kevin Robert Taylor
    British born in January 1966

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 3, Warners Mill, Silks Way, Braintree, Essex, CM7 3GB

      IIF 33
    • icon of address 1st & 2nd Floors, 61 Curzon Street, London, W1J 8PD, England

      IIF 34 IIF 35
  • Taylor, Kevin Robert

    Registered addresses and corresponding companies
    • icon of address Mclaren House, 100 Kings Road, Brentwood, Essex, CM14 4EA, United Kingdom

      IIF 36 IIF 37 IIF 38
  • Mr Kevin Michael Taylor
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cottage, 2 Castlefield Road, Reigate, RH2 0AP, England

      IIF 39
child relation
Offspring entities and appointments
Active 12
  • 1
    GLOBRITE LIMITED - 2008-06-30
    icon of address 3 Warners Mill, Silks Way, Braintree, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    -2,244,379 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Mclaren House 100 Kings Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-23 ~ dissolved
    IIF 12 - Director → ME
  • 3
    icon of address The Cottage, 2 Castlefield Road, Reigate, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,175 GBP2024-07-31
    Officer
    icon of calendar 2011-07-06 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 1st & 2nd Floors 61 Curzon Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2018-03-08 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-03-08 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 1st & 2nd Floors 61 Curzon Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    36,578 GBP2024-03-31
    Officer
    icon of calendar 2018-03-08 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-03-08 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 6
    icon of address Leconfield House 3rd Floor East, Curzon Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,840 GBP2020-05-31
    Officer
    icon of calendar 2017-05-04 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-05-04 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 7
    CAMDEN TOWN HALL DEVELOPMENT CO LIMITED - 2019-11-20
    icon of address 1st & 2nd Floors 61 Curzon Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-02-24 ~ dissolved
    IIF 3 - Director → ME
  • 8
    MCLAREN CONSTRUCTION GROUP LIMITED - 2010-02-05
    icon of address 11th Floor 20 Churchill Place, Canary Wharf, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 9
    MCLAREN INTERIORS LIMITED - 2011-04-19
    icon of address Lambert Chapman Llp 3 Warners Mill, Silks Way, Braintree, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,913,933 GBP2017-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 1st & 2nd Floors 61 Curzon Street, London, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2019-07-19 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Scots House, 15 Scots Lane, Salisbury, Wiltshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    76 GBP2024-02-28
    Person with significant control
    icon of calendar 2023-02-20 ~ 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
  • 12
    LAW 2509 LIMITED - 2017-12-19
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-25 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-10-25 ~ dissolved
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 16
  • 1
    icon of address Reeve House, Parsonage Square, Dorking, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2020-10-05 ~ 2025-06-13
    IIF 30 - Director → ME
  • 2
    CELCIUS REFRIGERATION LIMITED - 2007-05-31
    icon of address 11th Floor 20 Churchill Place, Canary Wharf, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-07-26 ~ 2011-12-31
    IIF 17 - Director → ME
    icon of calendar 2007-07-26 ~ 2011-12-31
    IIF 31 - Secretary → ME
  • 3
    icon of address 1st & 2nd Floors 61 Curzon Street, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2020-08-24 ~ 2021-06-30
    IIF 5 - Director → ME
  • 4
    CORNHILL CONSTRUCTING LIMITED - 2009-09-07
    icon of address Mclaren House, 100 Kings Road, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-07-31
    Officer
    icon of calendar 2009-03-20 ~ 2011-12-31
    IIF 15 - Director → ME
  • 5
    MCLAREN CONSTRUCTION LIMITED - 2015-12-08
    icon of address 11th Floor 20 Churchill Place, Canary Wharf, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-01-30 ~ 2011-12-31
    IIF 16 - Director → ME
    icon of calendar 2002-09-05 ~ 2011-12-31
    IIF 38 - Secretary → ME
  • 6
    MCLAREN CONSTRUCTION GROUP LIMITED - 2010-02-05
    icon of address 11th Floor 20 Churchill Place, Canary Wharf, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2005-03-07 ~ 2011-12-31
    IIF 13 - Director → ME
    icon of calendar 2016-04-13 ~ 2024-06-30
    IIF 6 - Director → ME
    icon of calendar 2005-03-07 ~ 2011-12-31
    IIF 37 - Secretary → ME
  • 7
    VERVE CONSTRUCTION LIMITED - 2015-12-08
    MCLAREN CONSTRUCTING LIMITED - 2012-04-21
    icon of address 11th Floor 20 Churchill Place, Canary Wharf, London, United Kingdom
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 2005-02-28 ~ 2011-12-31
    IIF 14 - Director → ME
    icon of calendar 2005-02-28 ~ 2011-12-31
    IIF 36 - Secretary → ME
  • 8
    MCLAREN INTERIORS LIMITED - 2011-04-19
    icon of address Lambert Chapman Llp 3 Warners Mill, Silks Way, Braintree, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,913,933 GBP2017-02-28
    Officer
    icon of calendar 2007-04-13 ~ 2011-12-31
    IIF 19 - Director → ME
  • 9
    MCLAREN FURNITURE LIMITED - 2011-04-19
    icon of address Lambert Chapman 3 Warners Mill, Silks Way, Braintree, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-21 ~ 2011-12-31
    IIF 20 - Director → ME
  • 10
    icon of address 11th Floor 20 Churchill Place, Canary Wharf, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-02-20 ~ 2024-06-30
    IIF 2 - Director → ME
  • 11
    icon of address 1st & 2nd Floors 61 Curzon Street, London, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2020-01-20 ~ 2024-06-30
    IIF 7 - Director → ME
  • 12
    REAL ESTATE ADVISOR LIMITED LIABILITY PARTNERSHIP - 2016-02-17
    icon of address 1st & 2nd Floors 61 Curzon Street, London, United Kingdom
    Active Corporate (2 parents, 40 offsprings)
    Officer
    icon of calendar 2016-01-27 ~ 2022-07-29
    IIF 9 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-07-29
    IIF 28 - Right to surplus assets - More than 50% but less than 75% OE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75% OE
  • 13
    MCLAREN (MANCHESTER) LIMITED - 2018-02-13
    MCLAREN PROPERTY LIMITED - 2018-02-08
    icon of address 1st & 2nd Floors 61 Curzon Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-05-21 ~ 2011-12-31
    IIF 21 - Director → ME
  • 14
    icon of address Leconfield House 3rd Floor East, Curzon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-28 ~ 2011-12-31
    IIF 18 - Director → ME
  • 15
    MCLAREN SS (UK) LIMITED - 2011-03-25
    icon of address 1 - 3 Strand, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-23 ~ 2011-03-08
    IIF 8 - Director → ME
  • 16
    FITZPATRICK CONTRACTORS LIMITED - 2009-02-27
    CAXTONHURST LIMITED - 1990-03-01
    icon of address Hertford Road, Hoddesdon, Herts
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 1999-11-18 ~ 2000-12-11
    IIF 27 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.