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 John Richard Taylor

    Related profiles found in government register
  • Mr John Richard Taylor
    British born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • 36 Tyndall Court, Commerce Road, Lynch Wood, Peterborough, PE2 6LR, England

      IIF 1
  • Taylor, John Richard
    British insurance consultant born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • 5 Sandpiper Close, Whittlesey, Peterborough, Cambridgeshire, PE7 1EA

      IIF 2
  • Taylor, John Richard
    British mortgage consultant born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • 5, Sandpiper Close, Whittlesey, Peterborough, Cambridgeshire, PE7 1EA, United Kingdom

      IIF 3
  • Taylor, Richard John
    British retired born in July 1928

    Resident in England

    Registered addresses and corresponding companies
    • Cober Hill, Newlands Road, Cloughton, Scarborough, YO13 0AR, England

      IIF 4
  • Taylor, Richard John
    British compliance director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • 64, St James's Street, Nottingham, NG1 6FJ

      IIF 5 IIF 6
  • Taylor, Richard John
    British private banking manager born in September 1972

    Resident in Uk

    Registered addresses and corresponding companies
    • 67, High Street, Chobham, Woking, Surrey, GU24 8AF, United Kingdom

      IIF 7
  • Taylor, Richard John
    British retired

    Registered addresses and corresponding companies
    • Moores Paddock, Low Biggins, Kirkby Lonsdale, Cumbria, LA6 2DH

      IIF 8
  • Taylor, Richard John
    British retired born in July 1928

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Moores Paddock, Low Biggins, Kirkby Lonsdale, Cumbria, LA6 2DH

      IIF 9
    • Cober Hill, Cloughton, Scarborough, North Yorkshire, YO13 0AR

      IIF 10
  • Taylor, Richard John
    British accountant born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor, Richard John
    British acountant born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Peterborough Court, 133 Fleet Street, London, EC4A 2BB, United Kingdom

      IIF 33
  • Taylor, Richard John
    British chartered accountant born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Peterborough Court, 133 Fleet Street, London, EC4A 2BB

      IIF 34
  • Taylor, Richard John
    British investment banker born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor, John Richard
    British director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Park Street, Cleethorpes, Ne Lincolnshire, DN35 7NG, United Kingdom

      IIF 56
  • Taylor, John Richard
    British sales rep born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Park Street, Cleethorpes, South Humberside, DN35 7NG

      IIF 57
  • Taylor, Richard John

    Registered addresses and corresponding companies
    • 64, St James's Street, Nottingham, NG1 6FJ

      IIF 58
    • 64, St. James's Street, Nottingham, NG1 6FJ, United Kingdom

      IIF 59
child relation
Offspring entities and appointments
Active 33
  • 1
    Branch Registration, Refer To Parent Registry
    Corporate (3 parents)
    Officer
    2013-08-16 ~ now
    IIF 19 - director → ME
  • 2
    C/o The Corporation Trust Co, Corporation Trust Center, 1209, Orange Street, Wilmington, New, Castle Country, Delaware 19801, United States
    Corporate (3 parents)
    Officer
    2013-11-04 ~ now
    IIF 27 - director → ME
  • 3
    C/o Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware, United States
    Corporate (4 parents)
    Officer
    2013-06-26 ~ now
    IIF 45 - director → ME
  • 4
    Plumtree Court, 25 Shoe Lane, London, United Kingdom
    Corporate (5 parents, 14 offsprings)
    Officer
    2013-08-20 ~ now
    IIF 55 - director → ME
  • 5
    GOLDMAN SACHS HOLDINGS (U.K.) - 2014-07-31
    The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved corporate (6 parents)
    Officer
    2013-06-26 ~ dissolved
    IIF 51 - director → ME
  • 6
    HOTMULTI LIMITED - 1986-03-25
    The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved corporate (3 parents)
    Officer
    2013-06-25 ~ dissolved
    IIF 53 - director → ME
  • 7
    M&c Corporate Services Limited, Po Box 309gt Ugland House South, Church Street George Town, Grand Cayman Cayman Islands, Cayman Islands
    Corporate (4 parents)
    Officer
    2013-08-01 ~ now
    IIF 18 - director → ME
  • 8
    GS UT ADMINISTRATION LIMITED - 2008-11-19
    M&c Corporate Services Limited, Po Box 309gt Ugland House South, Church Street George Town, Grand Cayman Cayman Islands, Cayman Islands
    Corporate (3 parents)
    Officer
    2013-08-01 ~ now
    IIF 21 - director → ME
  • 9
    AMAGANSETT FINANCING LIMITED - 2015-04-30
    M&c Corporate Services Limited, Po Box 309gt Ugland House, South Church Street George Town, Grand Cayman Cayman Island, Cayman Islands
    Corporate (4 parents)
    Officer
    2013-08-01 ~ now
    IIF 22 - director → ME
  • 10
    Po Box 309 Gt, Ugland House, South Church St, George Town, Grand Cayman Cayman Islands, Cayman Islands
    Corporate (3 parents)
    Officer
    2013-08-01 ~ now
    IIF 24 - director → ME
  • 11
    Po Box 309 Gt Ugland House, South Church Street, George Town Grand Cayman, Cayman Islands, Cayman Islands
    Corporate (3 parents)
    Officer
    2013-08-01 ~ now
    IIF 28 - director → ME
  • 12
    M&c Corporate Services Limited, Po Box 309gt Ugland House South, Church Street George Town, Grand Cayman Cayman Islands, Cayman Islands
    Corporate (3 parents)
    Officer
    2013-08-01 ~ now
    IIF 33 - director → ME
  • 13
    M&c Corporate Services Limited, Po Box 309gt Ugland House South, Church Street George Town, Grandcayman Cayman Islands, Cayman Islands
    Corporate (4 parents)
    Officer
    2013-08-01 ~ now
    IIF 17 - director → ME
  • 14
    Po Box 309gt, Ugland House, South Church Street, Grand Cayman, Cayman Islands, Cayman Islands
    Corporate (4 parents)
    Officer
    2013-08-01 ~ now
    IIF 16 - director → ME
  • 15
    GS LIQUID TRADING PLATFORM I PCC - 2022-01-11
    22 Grenville Street, St Helier, Jersey
    Corporate (5 parents)
    Officer
    2013-06-10 ~ now
    IIF 13 - director → ME
  • 16
    PORTFOLIO ACQUISITIONS 2 LTD - 2006-06-01
    Peterborough Court, 133 Fleet Street, London
    Dissolved corporate (4 parents)
    Officer
    2009-02-20 ~ dissolved
    IIF 25 - director → ME
  • 17
    RUBYMATCH LIMITED - 1999-11-11
    The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved corporate (4 parents)
    Officer
    2014-08-20 ~ dissolved
    IIF 39 - director → ME
  • 18
    PRIZEGREAT LIMITED - 2000-03-20
    The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved corporate (4 parents)
    Officer
    2014-06-12 ~ dissolved
    IIF 42 - director → ME
  • 19
    PUNCHDALE LIMITED - 2002-12-19
    The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved corporate (4 parents)
    Officer
    2014-06-12 ~ dissolved
    IIF 50 - director → ME
  • 20
    Po Box 309, Ugland House, South Church Street, Georgetown, Grand Cayman Ky1-1104, Cayman Islands
    Corporate (4 parents)
    Officer
    2013-11-12 ~ now
    IIF 23 - director → ME
  • 21
    Victoria Street Business Centre, 192 Victoria Street, Grimsby, Ne Lincs
    Dissolved corporate (2 parents)
    Officer
    2005-07-01 ~ dissolved
    IIF 57 - director → ME
  • 22
    The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved corporate (3 parents)
    Officer
    2013-06-26 ~ dissolved
    IIF 38 - director → ME
  • 23
    The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved corporate (2 parents)
    Officer
    2014-03-14 ~ dissolved
    IIF 49 - director → ME
  • 24
    SPRIMONT LIMITED - 2005-11-16
    The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved corporate (2 parents)
    Officer
    2014-03-14 ~ dissolved
    IIF 46 - director → ME
  • 25
    The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved corporate (2 parents)
    Officer
    2014-03-14 ~ dissolved
    IIF 35 - director → ME
  • 26
    The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved corporate (6 parents)
    Officer
    2013-06-26 ~ dissolved
    IIF 54 - director → ME
  • 27
    M&c Corporate Services Limited, Po Box 309gt, Ugland House, South Church Street, George Town, Grand Cayman, Cayman Islands, Cayman Islands
    Corporate (4 parents)
    Officer
    2013-08-01 ~ now
    IIF 26 - director → ME
  • 28
    M & C Corporate Services Limited, Po Box 309gt, Ugland House, South Church Street, George Town, Grand Cayman, Cayman Islands, Cayman Islands
    Corporate (4 parents)
    Officer
    2013-08-01 ~ now
    IIF 20 - director → ME
  • 29
    The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved corporate (6 parents)
    Officer
    2013-06-26 ~ dissolved
    IIF 47 - director → ME
  • 30
    M&c Corporate Services Limited, Po Box 309gt, Ugland House, South Church Street, George Town, Grand Cayman, Cayman Islands, Cayman Islands
    Corporate (4 parents)
    Officer
    2013-08-01 ~ now
    IIF 29 - director → ME
  • 31
    M&c Corporate Services Limited, Po Box 309gt, Ugland House, South Church Street, George Town, Grand Cayman, Cayman Islands, Cayman Islands
    Corporate (4 parents)
    Officer
    2013-08-01 ~ now
    IIF 15 - director → ME
  • 32
    67 High Street, Chobham, Surrey
    Dissolved corporate (2 parents)
    Officer
    2011-05-24 ~ dissolved
    IIF 7 - director → ME
  • 33
    THE MORTGAGE BROKER (PETERBOROUGH) LIMITED - 2019-04-25
    36 Tyndall Court Commerce Road, Lynch Wood, Peterborough, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    204 GBP2024-02-29
    Officer
    2012-02-28 ~ now
    IIF 3 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 22
  • 1
    The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved corporate (6 parents)
    Officer
    2013-06-26 ~ 2013-08-01
    IIF 52 - director → ME
  • 2
    COGENTRIX INTERNATIONAL UK LIMITED - 2013-02-25
    15 Canada Square, Canary Wharf, London
    Dissolved corporate (3 parents)
    Officer
    2009-06-10 ~ 2013-05-09
    IIF 41 - director → ME
  • 3
    COBER HILL TRUST - 2017-09-06
    Cober Hill, Cloughton, Scarborough, North Yorkshire
    Corporate (4 parents)
    Equity (Company account)
    1,693,622 GBP2022-04-30
    Officer
    2015-07-01 ~ 2019-10-05
    IIF 10 - director → ME
  • 4
    YORKSHIRE GUEST HOUSE AND CONFERENCE CENTRES,LIMITED(THE) - 1988-05-23
    Cober Hill, Cloughton, Nr. Scarborough, Yorks
    Corporate (10 parents)
    Equity (Company account)
    1,156,975 GBP2024-04-30
    Officer
    ~ 2016-07-02
    IIF 4 - director → ME
  • 5
    FINLEASE INSURANCE SERVICES LIMITED - 1993-04-26
    FACTORSPOT LIMITED - 1987-09-25
    4 - 6 Aaron Road, Whittlesey, Peterborough
    Corporate (1 parent)
    Equity (Company account)
    336,345 GBP2023-12-31
    Officer
    ~ 1995-02-01
    IIF 2 - director → ME
  • 6
    GS EUROPEAN OPPORTUNITIES FUND B.V. - 2014-05-13
    Branch Registration, Refer To Parent Registry
    Corporate (2 parents)
    Officer
    2013-09-23 ~ 2019-09-13
    IIF 11 - director → ME
  • 7
    BROAD STREET SHIPPING LTD. - 1989-08-30
    TRUSHELFCO (NO. 1422) LIMITED - 1989-06-27
    C/o Interpath Ltd, 10 Fleet Place, London
    Corporate (5 parents)
    Officer
    2009-10-05 ~ 2017-07-19
    IIF 14 - director → ME
  • 8
    GOLDMAN SACHS GROUP U.K. FINANCE LIMITED - 2023-09-10
    GS LEASING HOLDINGS LIMITED - 2013-12-03
    HACKREMCO (NO.2577) LIMITED - 2008-10-03
    Plumtree Court, 25 Shoe Lane, London, United Kingdom
    Corporate (6 parents)
    Officer
    2013-06-26 ~ 2015-09-18
    IIF 40 - director → ME
  • 9
    GOLDMAN SACHS GROUP HOLDINGS (U.K.) - 2013-07-09
    GOLDMAN SACHS (ECHO) HOLDINGS - 2001-10-24
    Plumtree Court, 25 Shoe Lane, London, United Kingdom
    Corporate (7 parents, 4 offsprings)
    Officer
    2013-06-26 ~ 2015-09-22
    IIF 48 - director → ME
  • 10
    Plumtree Court, 25 Shoe Lane, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2013-11-22 ~ 2015-03-12
    IIF 34 - director → ME
  • 11
    GOLDMAN SACHS SECURITIES (NOMINEES), LIMITED - 2004-12-24
    TRUSHELFCO (NO.1156) LIMITED - 1987-11-30
    Plumtree Court, 25 Shoe Lane, London, United Kingdom
    Corporate (4 parents)
    Officer
    2013-06-26 ~ 2015-09-23
    IIF 37 - director → ME
  • 12
    GS SHIRE UK LIMITED - 2023-03-16
    TRUSHELFCO (NO.3102) LIMITED - 2004-10-21
    Plumtree Court, 25 Shoe Lane, London
    Corporate (8 parents)
    Officer
    2013-06-26 ~ 2017-06-23
    IIF 30 - director → ME
  • 13
    Plumtree Court, 25 Shoe Lane, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2014-01-15 ~ 2019-09-10
    IIF 31 - director → ME
  • 14
    Plumtree Court, 25 Shoe Lane, London, United Kingdom
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2014-01-15 ~ 2019-09-10
    IIF 32 - director → ME
  • 15
    22 Grenville Street, St Helier, Jersey
    Corporate (4 parents)
    Officer
    2013-06-10 ~ 2019-09-13
    IIF 12 - director → ME
  • 16
    NITROGEN LIMITED - 2000-03-30
    HACKREMCO (NO.1490) LIMITED - 1999-11-05
    The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved corporate (6 parents)
    Officer
    2013-06-26 ~ 2014-06-12
    IIF 36 - director → ME
  • 17
    Victoria Street Business Centre, 192 Victoria Street, Grimsby, Ne Lincolnshire
    Corporate (2 parents)
    Equity (Company account)
    -2,526 GBP2023-05-30
    Officer
    2014-05-22 ~ 2014-06-12
    IIF 56 - director → ME
  • 18
    WISEAPEX LIMITED - 1998-04-08
    Plumtree Court, 25 Shoe Lane, London, United Kingdom
    Corporate (5 parents)
    Officer
    2013-06-26 ~ 2017-07-19
    IIF 43 - director → ME
  • 19
    THE QUAKER TAPESTRY AT KENDAL LIMITED - 2011-07-06
    Friends Meeting House, Stramongate, Kendal, Cumbria
    Corporate (11 parents)
    Officer
    1995-04-20 ~ 2004-06-20
    IIF 9 - director → ME
    1997-02-01 ~ 2009-06-27
    IIF 8 - secretary → ME
  • 20
    Peterborough, 133 Fleet Street, London
    Dissolved corporate (5 parents)
    Officer
    2013-06-26 ~ 2017-06-23
    IIF 44 - director → ME
  • 21
    HACKREMCO (NO.1466) LIMITED - 1999-03-25
    Toll Bar House Landmere Lane, Edwalton, Nottingham, England
    Corporate (6 parents)
    Officer
    2015-07-01 ~ 2019-10-31
    IIF 5 - director → ME
    2012-02-28 ~ 2019-08-01
    IIF 58 - secretary → ME
  • 22
    T. BAILEY FUND SERVICES LIMITED - 2023-10-16
    T. BAILEY FUND MANAGERS LIMITED - 2015-06-30
    HACKREMCO (NO.1467) LIMITED - 1999-03-25
    30 Finsbury Square, London
    Corporate (2 parents)
    Officer
    2015-07-01 ~ 2019-10-31
    IIF 6 - director → ME
    2012-02-28 ~ 2019-02-07
    IIF 59 - secretary → 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.