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, Robert John James

    Related profiles found in government register
  • Taylor, Robert John James
    British ceo born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11-29, Smiths Court, Soho, London, W1D 7DP, England

      IIF 1
  • Taylor, Robert John James
    British managing director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gladstone House, 77 - 79, High Street, Egham, Surrey, TW20 9HY, United Kingdom

      IIF 2
    • icon of address 11-19, Smiths Court, London, W1D 7DP, England

      IIF 3 IIF 4 IIF 5
    • icon of address 11-19, Smiths Court, London, W1D 7DP, United Kingdom

      IIF 6
    • icon of address 11-19, Smiths Court, Soho, London, W1D 7DP, England

      IIF 7 IIF 8
    • icon of address 11-29, Smiths Court, London, W1D 7DP, England

      IIF 9 IIF 10
    • icon of address 11-29, Smiths Court, Soho, London, W1D 7DP, England

      IIF 11
    • icon of address 21-22, Warwick Street, London, W1B 5NE, England

      IIF 12 IIF 13 IIF 14
    • icon of address 21-22, Warwick Street, Soho, London, W1B 5NE, England

      IIF 16
    • icon of address Level 5a, Maple House, 149 Tottenham Court Road, London, W1T 7NF, United Kingdom

      IIF 17
  • Mr Robert John James Taylor
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gladstone House, 77 - 79, High Street, Egham, Surrey, TW20 9HY, United Kingdom

      IIF 18
  • Taylor, Robert
    British viking craft retailer born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10c Tower House, Fishergate, York, North Yorkshire, YO10 4UA, England

      IIF 19
  • Taylor, Robert
    British company director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Rhuddlan Court, Newcastle Upon Tyne, NE5 4TG, England

      IIF 20
  • Taylor, Robert
    British director born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pool House, 30 Dam Street, Lichfield, Staffordshire, WS13 6AA

      IIF 21
    • icon of address Pool House, 30 Dam Street, Lichfield, Staffordshire, WS13 6AA, United Kingdom

      IIF 22
    • icon of address Pool House, 30 Dam Street, Lichfield, WS13 6AA

      IIF 23
  • Taylor, Robert
    British director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Turnberry Close, Consett, County Durham, DH8 5XG, England

      IIF 24
  • Taylor, Robert
    Irish company director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, New Barnes Mill, Cottonmill Lane, St. Albans, AL1 2HA

      IIF 25
  • Taylor, Robert
    English estate manager born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Sussex Gate, Sussex Road, Haywards Heath, West Sussex, RH16 4NS, England

      IIF 26
  • Taylor, Robert
    English estates manager born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, Sussex Gate, Sussex Road, Haywards Heath, RH16 4NS, United Kingdom

      IIF 27
  • Mr Robert Taylor
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10c Tower House, Fishergate, York, North Yorkshire, YO10 4UA, England

      IIF 28
  • Mr Robert Taylor
    British born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Vicarage Green, Thurleigh, Bedford, MK44 2DR

      IIF 29
    • icon of address Pool House, 30 Dam Street, Lichfield, Staffordshire, WS13 6AA, United Kingdom

      IIF 30
    • icon of address The School House, St Michaels Road, Sutton Coldfield, West Midlands, B73 5SY

      IIF 31 IIF 32
  • Taylor, Robert
    British building contractor born in October 1962

    Registered addresses and corresponding companies
    • icon of address Greycot Cane Heath, Arlington, Polegate, East Sussex, BN26 6SJ

      IIF 33 IIF 34
  • Taylor, Robert
    British surveyor born in October 1962

    Registered addresses and corresponding companies
    • icon of address Greycot Cane Heath, Arlington, Polegate, East Sussex, BN26 6SJ

      IIF 35
  • Taylor, Robert
    British agent born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, Finsbury Pavement, Moorgate, London, EC2A 1RS, United Kingdom

      IIF 36
  • Taylor, Robert
    British director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11-19, Smiths Court, Soho, London, W1D 7DP, England

      IIF 37
  • Mr Robert Taylor
    Irish born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, New Barnes Mill, Cottonmill Lane, St. Albans, AL1 2HA

      IIF 38
  • Taylor, Robert
    British building contractor

    Registered addresses and corresponding companies
    • icon of address Greycot Cane Heath, Arlington, Polegate, East Sussex, BN26 6SJ

      IIF 39
  • Taylor, Robert
    British director

    Registered addresses and corresponding companies
    • icon of address Pool House, 30 Dam Street, Lichfield, WS13 6AA, England

      IIF 40 IIF 41
  • Taylor, Robert
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Windmill Cottage, Tarrant Gunville, Blandford Forum, Dorset, DT11 8JW, United Kingdom

      IIF 42
  • Taylor, Robert
    Irish director

    Registered addresses and corresponding companies
    • icon of address Windmill Cottage, Tarrant Gunville, Blandford, Dorset, DT11 8JW

      IIF 43
  • Taylor, Robert
    British consultant born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Vicarage Green, Thurleigh, Bedfordshire, MK44 2DR

      IIF 44
  • Taylor, Robert
    British director born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Vicarage Green, Thurleigh, Bedford, Bedfordshire, MK44 2DR

      IIF 45
    • icon of address Pool House, 30 Dam Street, Lichfield, WS13 6AA, England

      IIF 46 IIF 47
  • Taylor, Robert
    British construction consultant born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Parklands, Maresfield, Uckfield, TN22 2HU, England

      IIF 48
  • Taylor, Robert
    British materials tech born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Winston, Avenue Parkstone, Poole, BH12 1PE, United Kingdom

      IIF 49
  • Taylor, Robert
    Irish director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Windmill Cottage, Tarrant Gunville, Blandford, Dorset, DT11 8JW

      IIF 50
    • icon of address Windmill Cottage, Tarrant Gunville, Blandford, Dorset, DT11 8JW, United Kingdom

      IIF 51
    • icon of address Cornerways House, School Lane, Ringwood, Hampshire, BH24 1LG, United Kingdom

      IIF 52
  • Taylor, Robert

    Registered addresses and corresponding companies
    • icon of address Greycot Cane Heath, Arlington, Polegate, East Sussex, BN26 6SJ

      IIF 53 IIF 54
  • Mr Robert Taylor
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Parklands, Maresfield, Uckfield, TN22 2HU, England

      IIF 55
  • Mr Robert Taylor
    Irish born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cornerways House, School Lane, Ringwood, Hampshire, BH24 1LG, United Kingdom

      IIF 56
child relation
Offspring entities and appointments
Active 29
  • 1
    TDP PRODUCTION LTD - 2020-02-13
    TDP AUDITION LTD - 2020-02-11
    icon of address 11-19 Smiths Court, Soho, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    194 GBP2024-09-07
    Officer
    icon of calendar 2020-02-25 ~ now
    IIF 8 - Director → ME
  • 2
    icon of address 68 Parklands, Maresfield, Uckfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    201 GBP2024-03-31
    Officer
    icon of calendar 2017-08-04 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-08-04 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 21-22 Warwick Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-03-10 ~ dissolved
    IIF 15 - Director → ME
  • 4
    DALE AGRI SALES AGENCY LIMITED - 2009-11-10
    icon of address Milburn House, Hexham Business Park, Hexham, Northumberland
    Active Corporate (3 parents)
    Equity (Company account)
    1,437,427 GBP2025-03-31
    Officer
    icon of calendar 2018-08-01 ~ now
    IIF 24 - Director → ME
  • 5
    icon of address 10c Tower House Fishergate, York, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,077 GBP2024-09-30
    Officer
    icon of calendar 2014-08-28 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Pool House, 30 Dam Street, Lichfield, England
    Active Corporate (5 parents)
    Equity (Company account)
    88,603 GBP2024-08-31
    Officer
    icon of calendar 1998-11-01 ~ now
    IIF 47 - Director → ME
    icon of calendar 2007-09-01 ~ now
    IIF 41 - Secretary → ME
  • 7
    icon of address 8 Vicarage Green, Thurleigh, Bedford
    Active Corporate (2 parents)
    Equity (Company account)
    23,799 GBP2024-08-31
    Officer
    icon of calendar 2005-01-25 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-01-25 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Pool House, 30 Dam Street, Lichfield, Staffordshire, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -44,113 GBP2024-08-31
    Officer
    icon of calendar 2022-04-30 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-04-30 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Pool House, 30 Dam Street, Lichfield, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2006-03-02 ~ now
    IIF 46 - Director → ME
    icon of calendar 2006-03-02 ~ now
    IIF 40 - Secretary → ME
  • 10
    icon of address Pool House, 30 Dam Street, Lichfield, Staffordshire
    Active Corporate (5 parents)
    Equity (Company account)
    21,131 GBP2024-08-31
    Officer
    icon of calendar 2022-04-30 ~ now
    IIF 21 - Director → ME
  • 11
    KENVER TRUSTEES LIMITED - 2011-06-16
    icon of address Pool House, 30 Dam Street, Lichfield
    Active Corporate (5 parents)
    Equity (Company account)
    -3,120 GBP2024-08-31
    Officer
    icon of calendar 2022-04-30 ~ now
    IIF 23 - Director → ME
  • 12
    icon of address 21-22 Warwick Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-03-10 ~ dissolved
    IIF 14 - Director → ME
  • 13
    icon of address Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,254,017 GBP2023-12-31
    Officer
    icon of calendar 2019-03-15 ~ now
    IIF 17 - Director → ME
  • 14
    icon of address First Floor, New Barnes Mill, Cottonmill Lane, St. Albans
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,777,452 GBP2024-12-31
    Officer
    icon of calendar 2018-08-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 18 Winston, Avenue Parkstone, Poole
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-25 ~ dissolved
    IIF 49 - Director → ME
  • 16
    icon of address Gladstone House 77 - 79, High Street, Egham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,013 GBP2024-09-30
    Officer
    icon of calendar 2022-09-26 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-09-26 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address The Old Smithy Stocktons Courtyard, Overbury, Tewkesbury, Gloucestershire, England
    Active Corporate (5 parents)
    Equity (Company account)
    480,008 GBP2024-12-31
    Officer
    icon of calendar 2025-05-16 ~ now
    IIF 9 - Director → ME
  • 18
    icon of address The Old Smithy Stocktons Courtyard, Overbury, Tewkesbury, Gloucestershire, England
    Active Corporate (7 parents)
    Equity (Company account)
    172,847 GBP2024-03-31
    Officer
    icon of calendar 2025-05-06 ~ now
    IIF 10 - Director → ME
  • 19
    TPG LIVE LTD - 2024-10-30
    icon of address 11-19 Smiths Court, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 2024-01-11 ~ now
    IIF 6 - Director → ME
  • 20
    icon of address Flat 2 Sussex Gate, Sussex Road, Haywards Heath, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-17 ~ dissolved
    IIF 27 - Director → ME
  • 21
    icon of address 21-22 Warwick Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-11-23 ~ dissolved
    IIF 12 - Director → ME
  • 22
    icon of address 11-19 Smiths Court, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-02-17 ~ now
    IIF 3 - Director → ME
  • 23
    icon of address 11-19 Smiths Court, Soho, London, England
    Active Corporate (6 parents, 6 offsprings)
    Equity (Company account)
    -140,613 GBP2024-09-30
    Officer
    icon of calendar 2015-10-02 ~ now
    IIF 37 - Director → ME
  • 24
    icon of address 21-22 Warwick Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-03-10 ~ dissolved
    IIF 13 - Director → ME
  • 25
    KEN MCREDDIE LIMITED - 2004-07-06
    KEN MCREDDIE ASSOCIATES LIMITED - 2013-10-15
    icon of address 11-19 Smiths Court, Soho, London, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    7,314,864 GBP2024-09-30
    Officer
    icon of calendar 2020-03-09 ~ now
    IIF 7 - Director → ME
  • 26
    icon of address Cornerways House, School Lane, Ringwood, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-06 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-10-06 ~ dissolved
    IIF 56 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 56 - Ownership of shares – More than 50% but less than 75%OE
  • 27
    NEW PILLAR 1 LTD - 2021-06-18
    icon of address 11-19 Smiths Court, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-05-28 ~ now
    IIF 5 - Director → ME
  • 28
    icon of address 11-19 Smiths Court, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    101,000 GBP2024-09-30
    Officer
    icon of calendar 2024-01-10 ~ now
    IIF 4 - Director → ME
  • 29
    icon of address 32 Saltwell View, Gateshead, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-28 ~ dissolved
    IIF 20 - Director → ME
Ceased 14
  • 1
    OVAL (1831) LIMITED - 2003-05-01
    icon of address 122 Bath Road, Cheltenham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    63,086 GBP2024-06-30
    Officer
    icon of calendar 2003-04-25 ~ 2006-09-01
    IIF 50 - Director → ME
    icon of calendar 2003-04-25 ~ 2006-09-01
    IIF 43 - Secretary → ME
  • 2
    icon of address Cobbe Barns, Beddingham, Lewes, East Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    icon of calendar 2005-09-02 ~ 2009-01-09
    IIF 33 - Director → ME
    icon of calendar 2005-09-02 ~ 2007-09-01
    IIF 39 - Secretary → ME
  • 3
    icon of address Penbidwal Farmhouse Penbidwal Lane, Pandy, Monmouthshire, Wales, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,304 GBP2019-02-28
    Officer
    icon of calendar 2014-02-06 ~ 2017-09-08
    IIF 36 - Director → ME
  • 4
    BROOMCO (1962) LIMITED - 2000-02-21
    icon of address 15 The Highgrove, Heaton, Bolton, Lancashire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    26,390 GBP2021-09-17
    Officer
    icon of calendar 2009-09-25 ~ 2016-12-14
    IIF 45 - Director → ME
  • 5
    icon of address Cobbe Barns, Beddingham, Lewes, East Sussex
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-06-01 ~ 2009-01-09
    IIF 35 - Director → ME
    icon of calendar 2005-06-21 ~ 2007-12-17
    IIF 53 - Secretary → ME
    icon of calendar 2001-01-01 ~ 2004-10-31
    IIF 54 - Secretary → ME
  • 6
    icon of address 41 Cumberland Road, Chafford Hundred, Grays, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    68,642 GBP2024-02-29
    Officer
    icon of calendar 2014-02-06 ~ 2015-06-01
    IIF 42 - Director → ME
  • 7
    icon of address Studio 116, Netil House 1 Westgate Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -39,799 GBP2024-12-31
    Officer
    icon of calendar 2022-02-15 ~ 2025-06-10
    IIF 11 - Director → ME
  • 8
    icon of address Studio 116, Netil House 1 Westgate Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-02-15 ~ 2025-06-10
    IIF 1 - Director → ME
  • 9
    icon of address Pool House, 30 Dam Street, Lichfield, England
    Active Corporate (5 parents)
    Equity (Company account)
    88,603 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-30
    IIF 32 - Ownership of shares – 75% or more OE
  • 10
    icon of address Pool House, 30 Dam Street, Lichfield, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-30
    IIF 31 - Ownership of shares – 75% or more OE
  • 11
    icon of address First Floor, New Barnes Mill, Cottonmill Lane, St. Albans
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,777,452 GBP2024-12-31
    Officer
    icon of calendar 2012-12-14 ~ 2017-12-19
    IIF 51 - Director → ME
  • 12
    SHEPHERD & LAWRENCE ASSOCIATES LIMITED - 1992-07-22
    CHRISTINA SHEPHERD LIMITED - 1997-10-03
    SHEPHERD AND FORD ASSOCIATES LIMITED - 2000-02-21
    SHAPECROSS LIMITED - 1992-01-07
    icon of address 20 Farringdon Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -915,876 GBP2024-09-30
    Officer
    icon of calendar 2020-03-11 ~ 2021-03-31
    IIF 16 - Director → ME
  • 13
    icon of address C/o Tenon Recovery, 3rd Floor Lyndean House, 43-46 Queens Road, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-09 ~ 2008-10-20
    IIF 34 - Director → ME
  • 14
    icon of address Hunters Estate & Property Management Ltd, 1 Church Road, Burgess Hill, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-09-01 ~ 2015-07-21
    IIF 26 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.