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

Mr Gary Taylor

    Related profiles found in government register
  • Mr Gary Taylor
    British born in February 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • Hadley Buildings, Bangor Road, Conwy, LL32 8DN, United Kingdom

      IIF 1
    • Unit 1a, Tre Morfa Enterprise Park, Conwy Morfa, Conwy, Conwy, LL32 8HF, Wales

      IIF 2
    • Unit 3, Crwst Business Park, Ffordd Sam Pari, Conwy, LL32 8HH

      IIF 3
    • Energy House, Tir Llwyd Industrial Estate, Kinmel Bay, Conwy, LL18 5JA, United Kingdom

      IIF 4
  • Mr Gary Taylor
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • C/o L Rowland & Co Retail Ltd, Whitehouse Industrial Est, Rivington Road Preston Brook, Runcorn Cheshire, WA7 3DJ

      IIF 5
    • Rivington Road, Whitehouse Ind Estate, Preston Brook, Runcorn, Cheshire, WA7 3DJ

      IIF 6
    • 29 Devonshire Street, Keighley, West Yorkshire, BD21 2BH

      IIF 7
  • Mr Gary Taylor
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Strategic Business Centre, Thunderhead Ridge, Castleford, WF10 4UA, England

      IIF 8
    • Unit 4, Marrtree Business Park, Thunderhead Ridge, Castleford, WF10 4UA, United Kingdom

      IIF 9 IIF 10
    • Unit 4, Martree Business Park, Thunderhead Ridge, Castleford, WF10 4UA, England

      IIF 11
    • Strategic Business Centre Blue, Ridge Park Thunderhead Ridge, Glasshoughton Castleford, West Yorkshire, WF10 4UA

      IIF 12 IIF 13
    • 37, Chamberlain Street, Wells, BA5 2PQ, England

      IIF 14
  • Gary Taylor
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • 7 Limewood Way, Leeds, LS14 1AB, England

      IIF 15
  • Taylor, Gary
    British company director born in February 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • Energy House, Tir Llwyd Industrial Estate, Kinmel Bay, Conwy, LL18 5JA, United Kingdom

      IIF 16
  • Taylor, Gary
    British director born in February 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • Hadley Buildings, Bangor Road, Conwy, LL32 8DN, United Kingdom

      IIF 17
    • Unit 1a, Tre Morfa Enterprise Park, Conwy Morfa, Conwy, Conwy, LL32 8HF, Wales

      IIF 18
    • Unit 3, Crwst Business Park, Ffordd Sam Pari, Conwy, LL32 8HH

      IIF 19
  • Taylor, Gary
    British sales born in February 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • Fernbank House, Bangor Road, Conwy, Gwynedd, LL32 8DP, United Kingdom

      IIF 20
  • Taylor, Gary
    British sales director born in February 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • 17, Whinacres, Conwy, Gwynedd, LL32 8ET, United Kingdom

      IIF 21
  • Taylor, Gary
    British chartered accountant born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • 21 St James Row, Burnley, Lancashire, BB11 1EZ

      IIF 22
  • Taylor, Gary
    British chief accountant born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • 200 Springburn Way, Glasgow, G21 1TR

      IIF 23
    • The Medical Centre, Station Avenue, Bridlington, North Humberside, YO16 4LZ

      IIF 24
    • Merchants Warehouse, Castle Street, Castlefield, Manchester, M3 4LZ, England

      IIF 25
    • C/o L Rowland & Co Retail Ltd, Whitehouse Industrial Est, Rivington Road Preston Brook, Runcorn Cheshire, WA7 3DJ

      IIF 26
    • C/o L. Rowland And Company (retail) Limited, Rivington Road, Whitehouse Industrial Estate, Runcorn, Cheshire, WA7 3DJ

      IIF 27
    • Rivington Road, Whitehouse Ind Estate, Preston Brook, Runcorn, Cheshire, WA7 3DJ, United Kingdom

      IIF 28
    • Rowlands Pharmacy, Rivington Road, Whitehouse Industrial Estate, Runcorn, Cheshire, WA7 3DJ, England

      IIF 29
  • Taylor, Gary
    British company director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • Coatbridge Health Centre, 1 Centre Park Court, Coatbridge, ML5 3AD

      IIF 30
  • Taylor, Gary
    British director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • Whitehouse Industrial Estate, Rivington Road, Preston Brook, Runcorn, Cheshire, WA7 3DJ, England

      IIF 31
  • Taylor, Gary
    British civil servant born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • 3rd, Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 32
  • Taylor, Gary
    British company director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 33
  • Taylor, Gary
    British police officer born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • 5-7, High Street, Kingston Police Station, Kingston Upon Thames, Surrey, KT1 1LB, England

      IIF 34
  • Taylor, Gary
    British van driver born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • 13, Eldefield, Letchworth Garden City, SG6 4BP, United Kingdom

      IIF 35
  • Taylor, Gary
    British director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Manor Court, 3 Manor Drive South Hiendley, Barnsley, South Yorkshire, S72 9DT

      IIF 36 IIF 37 IIF 38
    • Unit 4 Marrtree Business Park, Thunderhead Ridge, Castleford, WF10 4UA, England

      IIF 42
    • Unit 4, Marrtree Business Park, Thunderhead Ridge, Castleford, WF10 4UA, United Kingdom

      IIF 43 IIF 44
    • Unit 4, Martree Business Park, Thunderhead Ridge, Castleford, WF10 4UA, England

      IIF 45
    • Strategic Business Centre, Thunderhead Ridge, Glasshoughton, West Yorkshire, WF10 4UA, United Kingdom

      IIF 46
    • Manor, Court, Manor Drive, South Hiendley, South Yorkshire, S72 9DT, United Kingdom

      IIF 47
    • Galliford Try Services, Cowley Business Park, Cowley, Uxbridge, Middlesex, UB8 2AL, United Kingdom

      IIF 48 IIF 49
  • Taylor, Gary
    British none born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Strategic Business Centre, Blue Ridge Park, Thunderhead Ridge, Glasshoughton, Castleford, West Yorkshire, WF10 4UA

      IIF 50
  • Taylor, Gary
    British director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4, Martree Business Park, Thunderhead Ridge, Castleford, WF10 4UA, England

      IIF 51
child relation
Offspring entities and appointments
Active 16
  • 1
    CRL GROUP LTD - 2016-08-31
    Unit 1a Tre Morfa Enterprise Park, Conwy Morfa, Conwy, Conwy, Wales
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2016-08-08 ~ now
    IIF 18 - director → ME
    Person with significant control
    2016-08-08 ~ 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
    IIF 2 - Has significant influence or controlOE
  • 2
    C. R. INDUSTRIES LIMITED - 2008-03-10
    FENCESPRAY LIMITED. - 2004-08-09
    C R INDUSTRIES LIMITED - 2004-04-20
    Unit 3 Crwst Business Park, Ffordd Sam Pari, Conwy
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    CLWYD REFRIGERATION LIMITED - 2016-08-31
    Hadley Buildings, Bangor Road, Conwy, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    10,217 GBP2024-03-31
    Officer
    2015-04-15 ~ now
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    STRATEGIC HOMES LIMITED - 2010-04-17
    Strategic Business Centre Blue, Ridge Park Thunderhead Ridge, Glasshoughton Castleford, West Yorkshire
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -15,164 GBP2016-09-30
    Officer
    2004-10-01 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Energy House, Tir Llwyd Industrial Estate, Kinmel Bay, Conwy, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-24 ~ now
    IIF 16 - director → ME
    Person with significant control
    2025-02-24 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 6
    Kemp House, 152-160 City Road, London, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    6,308 GBP2024-01-31
    Officer
    2021-01-28 ~ now
    IIF 33 - director → ME
  • 7
    Unit 4 Marrtree Business Park, Thunderhead Ridge, Castleford, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    82 GBP2024-03-31
    Officer
    2020-09-30 ~ now
    IIF 44 - director → ME
    Person with significant control
    2020-09-30 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Unit 4 Marrtree Business Park, Thunderhead Ridge, Castleford, United Kingdom
    Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    1,510,000 GBP2023-06-01 ~ 2024-05-31
    Officer
    2020-09-30 ~ now
    IIF 43 - director → ME
  • 9
    MY 360 LIVING HOLDINGS LIMITED - 2019-05-17
    21 C PROPERTIES LIMITED - 2016-07-21
    Unit 4, Martree Business Park, Thunderhead Ridge, Castleford, England
    Corporate (3 parents)
    Equity (Company account)
    189,566 GBP2024-03-31
    Officer
    2009-06-12 ~ now
    IIF 45 - director → ME
  • 10
    MY 360 LIVING LIMITED - 2019-05-17
    Unit 4, Martree Business Park, Thunderhead Ridge, Castleford, England
    Corporate (7 parents)
    Equity (Company account)
    1,917,991 GBP2024-05-31
    Officer
    2016-04-07 ~ now
    IIF 51 - director → ME
  • 11
    Unit 4 Marrtree Business Park, Thunderhead Ridge, Castleford, England
    Corporate (6 parents)
    Equity (Company account)
    6 GBP2024-02-28
    Officer
    2023-02-16 ~ now
    IIF 42 - director → ME
  • 12
    Strategic Business Centre Blue Ridge Park, Thunderhead Ridge, Castleford, West Yorkshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2010-04-09 ~ dissolved
    IIF 47 - director → ME
  • 13
    IMCO (112010) LIMITED - 2010-09-20
    Strategic Business Centre Blue Ridge Park, Thunderhead Ridge, Glasshoughton, Castleford, West Yorkshire
    Dissolved corporate (5 parents)
    Officer
    2010-09-16 ~ dissolved
    IIF 50 - director → ME
  • 14
    STRATEGIC MECHANICAL & ELECTRICAL SERVICES LIMITED - 2011-05-16
    Strategic Business Centre Blue, Ridge Park Thunderhead Ridge, Glasshoughton Castleford, West Yorkshire
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-03-31
    Officer
    2004-06-07 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    STRATEGIC TEAM DESIGN LIMITED - 2019-07-06
    Strategic Business Centre, Thunderhead Ridge, Glasshoughton, West Yorkshire, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2019-05-14 ~ dissolved
    IIF 46 - director → ME
  • 16
    STRATEGIC TEAM (SCOTLAND) LIMITED - 2013-06-27
    Leonard Curtis House Elms Square, Bury New Road, Whitefield
    Dissolved corporate (3 parents)
    Officer
    2003-04-24 ~ dissolved
    IIF 41 - director → ME
Ceased 23
  • 1
    7 Limewood Way, Leeds, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    2016-10-12 ~ 2018-02-20
    IIF 35 - director → ME
    Person with significant control
    2016-10-12 ~ 2018-02-20
    IIF 15 - Ownership of shares – 75% or more OE
  • 2
    109-111 Field End Road, Pinner, England
    Corporate (2 parents)
    Officer
    2016-10-10 ~ 2019-04-30
    IIF 27 - director → ME
  • 3
    168 Bath Street, Glasgow, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    175 GBP2023-12-31
    Officer
    2016-10-01 ~ 2017-03-29
    IIF 30 - director → ME
  • 4
    C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved corporate (2 parents)
    Officer
    2016-10-01 ~ 2019-04-30
    IIF 22 - director → ME
  • 5
    C. R. INDUSTRIES LIMITED - 2008-03-10
    FENCESPRAY LIMITED. - 2004-08-09
    C R INDUSTRIES LIMITED - 2004-04-20
    Unit 3 Crwst Business Park, Ffordd Sam Pari, Conwy
    Dissolved corporate (3 parents)
    Officer
    2000-12-04 ~ 2010-09-16
    IIF 20 - director → ME
  • 6
    CLWYD REFRIGERATION LIMITED - 2016-08-31
    Hadley Buildings, Bangor Road, Conwy, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    10,217 GBP2024-03-31
    Officer
    2010-09-19 ~ 2010-09-19
    IIF 19 - director → ME
    1997-11-25 ~ 2010-09-18
    IIF 21 - director → ME
  • 7
    5 Morris Road, Leicester, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,313,000 GBP2022-01-31
    Officer
    2016-11-01 ~ 2019-04-30
    IIF 26 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 5 - Has significant influence or control OE
  • 8
    Merchants Warehouse Castle Street, Castlefield, Manchester, England
    Corporate (4 parents)
    Officer
    2011-03-01 ~ 2018-11-30
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 7 - Has significant influence or control OE
  • 9
    KINGSTON UPON THAMES TOWN CENTRE MANAGEMENT LIMITED - 2018-08-01
    3rd Floor Neville House, 55 Eden Street, Kingston Upon Thames, Surrey
    Corporate (11 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    584,727 GBP2021-03-31
    Officer
    2013-04-25 ~ 2016-11-07
    IIF 34 - director → ME
  • 10
    L Rowland & Co Limited, Rivington Road Whitehouse Ind Estate, Preston Brook, Runcorn, Cheshire
    Corporate (4 parents)
    Equity (Company account)
    32,415 GBP2023-03-31
    Officer
    2011-03-01 ~ 2019-04-30
    IIF 28 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 6 - Has significant influence or control OE
  • 11
    25 Sandyford Place, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    250,468 GBP2023-06-30
    Officer
    2016-07-15 ~ 2019-04-30
    IIF 31 - director → ME
  • 12
    Kemp House, 152-160 City Road, London, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    6,308 GBP2024-01-31
    Officer
    2013-01-23 ~ 2013-09-24
    IIF 32 - director → ME
  • 13
    200 Springburn Way, Glasgow
    Corporate (4 parents)
    Officer
    2011-03-01 ~ 2019-04-30
    IIF 23 - director → ME
  • 14
    The Medical Centre, Station Avenue, Bridlington, North Humberside
    Corporate (3 parents)
    Equity (Company account)
    -30,362 GBP2023-06-30
    Officer
    2016-11-01 ~ 2019-04-30
    IIF 24 - director → ME
  • 15
    Unit 4 Marrtree Business Park, Thunderhead Ridge, Castleford, United Kingdom
    Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    1,510,000 GBP2023-06-01 ~ 2024-05-31
    Person with significant control
    2020-09-30 ~ 2022-04-21
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    MY 360 LIVING HOLDINGS LIMITED - 2019-05-17
    21 C PROPERTIES LIMITED - 2016-07-21
    Unit 4, Martree Business Park, Thunderhead Ridge, Castleford, England
    Corporate (3 parents)
    Equity (Company account)
    189,566 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2020-12-03
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    MY 360 LIVING LIMITED - 2019-05-17
    Unit 4, Martree Business Park, Thunderhead Ridge, Castleford, England
    Corporate (7 parents)
    Equity (Company account)
    1,917,991 GBP2024-05-31
    Person with significant control
    2016-04-07 ~ 2019-05-17
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    STRATEGIC PROPERTY MANAGEMENT LIMITED - 2016-07-22
    MAJORMIRACLE LIMITED - 2000-11-09
    C/o Probusiness Ltd., 37 Chamberlain Street, Wells, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,176,715 GBP2024-03-31
    Officer
    2000-11-09 ~ 2016-10-12
    IIF 39 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-09-21
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    Suite 2 Imex Business Centre, Enterprise Court Hamilton Way, Mansfield, Nottinghamshire
    Dissolved corporate (2 parents)
    Officer
    2003-03-28 ~ 2007-08-31
    IIF 38 - director → ME
  • 20
    STRATEGIC SHUTTERS & DOORS LIMITED - 2012-06-28
    Lines Henry Ltd, 5 Tabley Court, Victoria Street, Altrincham, Cheshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2003-07-24 ~ 2012-05-31
    IIF 37 - director → ME
  • 21
    GALLIFORD TRY PARTNERSHIPS YORKSHIRE HOLDINGS LIMITED - 2020-01-10
    STRATEGIC TEAM GROUP LIMITED - 2019-07-05
    HAMSARD 3097 LIMITED - 2008-03-18
    11 Tower View, Kings Hill, West Malling, Kent, England
    Corporate (6 parents, 1 offspring)
    Officer
    2008-03-10 ~ 2019-07-01
    IIF 49 - director → ME
  • 22
    GALLIFORD TRY PARTNERSHIPS YORKSHIRE LIMITED - 2020-01-10
    STRATEGIC TEAM MAINTENANCE.CO. LIMITED - 2019-07-10
    11 Tower View, Kings Hill, West Malling, Kent, England
    Corporate (7 parents, 1 offspring)
    Officer
    2000-02-08 ~ 2019-07-01
    IIF 48 - director → ME
  • 23
    Rowlands Pharmacy Rivington Road, Whitehouse Industrial Estate, Runcorn, Cheshire
    Dissolved corporate (4 parents)
    Officer
    2011-03-01 ~ 2019-04-30
    IIF 29 - director → 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.