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 Gareth

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brigham, Cockermouth, Cumbria, CA13 0SE

      IIF 1
    • icon of address Harworth Park Blyth Road, Harworth, Doncaster, DN11 8DB

      IIF 2
    • icon of address The Tower House, Main Street Gumley, Market Harborough, Leicestershire, LE16 7RU

      IIF 3 IIF 4
    • icon of address Tower House, Main Street, Gumley, Market Harborough, LE16 7RU

      IIF 5
  • Taylor, Simon Gareth
    British director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harworth Park, Blyth Road, Harworth,doncaster, South Yorkshire.dn11 8db

      IIF 6
    • icon of address Harworth Park, Blythe Road, Harworth,doncaster, South Yorkshire.dn11 8db

      IIF 7
  • Taylor, Simon Gareth
    British none born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Settling Rooms, St. Marys Place, Springfield Street, Market Harborough, Leicestershire, LE16 7DR

      IIF 8
  • Taylor, Simon Gareth
    British businessman born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Robinhill, The Bent, Curbar, Calver, Hope Valley, Derbyshire, S32 3YD, England

      IIF 9
  • Taylor, Simon Gareth
    British company director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, Simon Gareth
    British consultant born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Robinhill, The Bent, Curbar, Calver, Hope Valley, Derbyshire, S32 3YD, England

      IIF 22
  • Taylor, Simon Gareth
    British executive coach & business consultant born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Manor House 260, Ecclesall Road South, Sheffield, South Yorkshire, S11 9PS

      IIF 23
  • Taylor, Simon Gareth
    British none born in February 1963

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, Simon Gareth
    British commercial assistant born in February 1963

    Registered addresses and corresponding companies
    • icon of address 11 Aberdeen Road, Bristol, Avon, BS6 6HT

      IIF 28
  • Taylor, Simon Gareth
    British

    Registered addresses and corresponding companies
    • icon of address 11 Aberdeen Road, Bristol, Avon, BS6 6HT

      IIF 29
  • Mr Simon Gareth Taylor
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Robinhill, The Bent, Curbar, Calver, Hope Valley, Derbyshire, S32 3YD

      IIF 30 IIF 31
  • Taylor, Simon

    Registered addresses and corresponding companies
    • icon of address Robinhill, The Bent, Curbar, Calver, Hope Valley, Derbyshire, S32 3YD, England

      IIF 32
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Robinhill The Bent, Curbar, Calver, Hope Valley, Derbyshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2013-04-09 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-04-09 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address The Manor House 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-11-12 ~ dissolved
    IIF 23 - Director → ME
  • 3
    icon of address Robinhill The Bent, Curbar, Calver, Hope Valley, Derbyshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2014-10-21 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2014-10-21 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-21 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 25
  • 1
    icon of address Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol
    Active Corporate (6 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    icon of calendar ~ 1993-07-02
    IIF 28 - Director → ME
    icon of calendar ~ 1992-11-25
    IIF 29 - Secretary → ME
  • 2
    icon of address Central Square, 29 Wellington Street, Leeds
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2012-12-06 ~ 2013-03-22
    IIF 24 - Director → ME
  • 3
    icon of address Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-30 ~ 2013-03-22
    IIF 19 - Director → ME
  • 4
    icon of address Central Square, 29 Wellington Street, Leeds
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2012-10-30 ~ 2013-03-22
    IIF 21 - Director → ME
  • 5
    RJB MINING LIMITED - 1993-02-25
    R J BUDGE (COLESTON) LTD. - 1993-03-26
    CASEMATTER LIMITED - 1992-12-22
    icon of address 1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-30 ~ 2013-03-22
    IIF 2 - Director → ME
  • 6
    R & A YOUNG HAULAGE LIMITED - 1994-01-18
    RJB HAULAGE LIMITED - 2001-05-22
    HERALD HAULAGE LIMITED - 1986-02-14
    icon of address Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-31 ~ 2013-03-22
    IIF 14 - Director → ME
  • 7
    RJB (COLLIERY NO.1) LIMITED - 2001-05-22
    icon of address 1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-31 ~ 2013-03-22
    IIF 12 - Director → ME
  • 8
    COMPLETE HEATING SERVICES LIMITED - 1998-09-02
    LIONHEART HEATING SERVICES LIMITED - 2004-08-03
    icon of address Central Square 29 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-31 ~ 2013-03-22
    IIF 17 - Director → ME
  • 9
    R.J. BUDGE (PLANT AND EQUIPMENT) LIMITED - 2001-05-22
    ELKINDOWN LIMITED - 1991-12-10
    icon of address 1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-29 ~ 2013-03-22
    IIF 6 - Director → ME
  • 10
    icon of address Whaley Bridge Uniting Church Buxton Road, Whaley Bridge, High Peak, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2017-11-30 ~ 2019-06-27
    IIF 10 - Director → ME
  • 11
    MINING SERVICES LTD - 2013-08-12
    icon of address C/o Bdo Llp, Central Square, 29 Wellington Street, Leeds
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2012-10-29 ~ 2013-03-22
    IIF 7 - Director → ME
  • 12
    UK COAL MINING LTD - 2013-07-09
    RJB MINING (UK) LTD - 2001-05-25
    CENTRAL AND NORTHERN MINING LIMITED - 1994-12-30
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2011-12-01 ~ 2012-12-06
    IIF 5 - Director → ME
  • 13
    COALFIELD RESOURCES LIMITED - 2012-12-10
    HARWORTH ESTATES (DEVELOPMENT PROPERTIES) LIMITED - 2012-10-02
    UK COAL DORMANT NO. 1 LIMITED - 2013-07-09
    SHELFCO (NO. 3466) LIMITED - 2008-02-18
    icon of address Harworth Park, Blyth Road Harworth, Doncaster, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-06 ~ 2013-03-22
    IIF 26 - Director → ME
  • 14
    HARWORTH DEEP MINES LTD - 2001-06-15
    RJB (DEEP MINES) LIMITED - 2001-05-22
    UK COAL (DEEP MINES) LTD - 2013-07-09
    icon of address 1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-30 ~ 2013-03-22
    IIF 15 - Director → ME
  • 15
    LHTC LTD
    - now
    LIONHEART TRADING COMPANY LIMITED - 2004-08-06
    icon of address 1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-31 ~ 2013-03-22
    IIF 18 - Director → ME
  • 16
    UK COAL OPERATIONS LIMITED - 2013-07-09
    icon of address Central Square 8th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-12-06 ~ 2013-03-22
    IIF 27 - Director → ME
  • 17
    UK COAL SURFACE MINING LIMITED - 2013-07-09
    UK COAL SURFACE MINES LIMITED - 2012-12-14
    icon of address Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-06 ~ 2013-03-22
    IIF 25 - Director → ME
  • 18
    icon of address Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-31 ~ 2013-03-22
    IIF 20 - Director → ME
  • 19
    icon of address Beevers And Struthers, St George's House, 215-219 Chester Road, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-31 ~ 2013-03-22
    IIF 13 - Director → ME
  • 20
    ALTHORPE COAL LIMITED - 2001-06-27
    COOLBROAD LIMITED - 1988-03-25
    icon of address Central Square 29 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-31 ~ 2013-03-22
    IIF 16 - Director → ME
  • 21
    DERBYSHIRE RURAL COMMUNITY COUNCIL - 2017-01-26
    icon of address Town Hall, Bank Road, Matlock, Derbyshire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2014-06-27 ~ 2024-07-30
    IIF 11 - Director → ME
  • 22
    CFC DISPOSAL SERVICES LIMITED - 1994-03-28
    NETBOW LIMITED - 1989-03-31
    icon of address Crown Business Centre Old Ipswich Road, Ardleigh, Colchester, England
    Active Corporate (9 parents, 6 offsprings)
    Equity (Company account)
    22,404,112 GBP2021-12-31
    Officer
    icon of calendar 2008-01-14 ~ 2008-10-08
    IIF 3 - Director → ME
  • 23
    LINGHEAD LIMITED - 1986-10-01
    MARCON (LONDON) LIMITED - 1986-11-10
    MARCON TOPMIX LIMITED - 1986-10-20
    LINGHEAD LIMITED - 1986-12-08
    icon of address Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-01-19 ~ 2011-01-12
    IIF 1 - Director → ME
  • 24
    icon of address 1st Floor Torch House Torch Way, Northampton Road, Market Harborough, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2011-05-16 ~ 2012-06-11
    IIF 8 - Director → ME
  • 25
    icon of address Bardon Hill, Bardon Road, Coalville, Leicestershire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-01-14 ~ 2008-10-08
    IIF 4 - 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.