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

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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 67, High Street, Chobham, Woking, Surrey, GU24 8AF, United Kingdom

      IIF 7
  • Taylor, Richard John
    British retired

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

      IIF 9
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 5 Park Street, Cleethorpes, South Humberside, DN35 7NG

      IIF 57
  • Taylor, Richard John

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

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

      IIF 59
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address Branch Registration, Refer To Parent Registry
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2013-08-16 ~ now
    IIF 19 - Director → ME
  • 2
    icon of address C/o The Corporation Trust Co, Corporation Trust Center, 1209, Orange Street, Wilmington, New, Castle Country, Delaware 19801, United States
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2013-11-04 ~ now
    IIF 27 - Director → ME
  • 3
    icon of address C/o Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware, United States
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-06-26 ~ now
    IIF 45 - Director → ME
  • 4
    icon of address Plumtree Court, 25 Shoe Lane, London, United Kingdom
    Active Corporate (5 parents, 14 offsprings)
    Officer
    icon of calendar 2013-08-20 ~ now
    IIF 55 - Director → ME
  • 5
    GOLDMAN SACHS HOLDINGS (U.K.) - 2014-07-31
    icon of address The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-06-26 ~ dissolved
    IIF 51 - Director → ME
  • 6
    HOTMULTI LIMITED - 1986-03-25
    icon of address The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-25 ~ dissolved
    IIF 53 - Director → ME
  • 7
    icon of address M&c Corporate Services Limited, Po Box 309gt Ugland House South, Church Street George Town, Grand Cayman Cayman Islands, Cayman Islands
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2013-08-01 ~ now
    IIF 18 - Director → ME
  • 8
    GS UT ADMINISTRATION LIMITED - 2008-11-19
    icon of address M&c Corporate Services Limited, Po Box 309gt Ugland House South, Church Street George Town, Grand Cayman Cayman Islands, Cayman Islands
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2013-08-01 ~ now
    IIF 21 - Director → ME
  • 9
    AMAGANSETT FINANCING LIMITED - 2015-04-30
    icon of address M&c Corporate Services Limited, Po Box 309gt Ugland House, South Church Street George Town, Grand Cayman Cayman Island, Cayman Islands
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2013-08-01 ~ now
    IIF 22 - Director → ME
  • 10
    icon of address Po Box 309 Gt, Ugland House, South Church St, George Town, Grand Cayman Cayman Islands, Cayman Islands
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2013-08-01 ~ now
    IIF 24 - Director → ME
  • 11
    icon of address Po Box 309 Gt Ugland House, South Church Street, George Town Grand Cayman, Cayman Islands, Cayman Islands
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2013-08-01 ~ now
    IIF 28 - Director → ME
  • 12
    icon of address M&c Corporate Services Limited, Po Box 309gt Ugland House South, Church Street George Town, Grand Cayman Cayman Islands, Cayman Islands
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2013-08-01 ~ now
    IIF 33 - Director → ME
  • 13
    icon of address M&c Corporate Services Limited, Po Box 309gt Ugland House South, Church Street George Town, Grandcayman Cayman Islands, Cayman Islands
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2013-08-01 ~ now
    IIF 17 - Director → ME
  • 14
    icon of address Po Box 309gt, Ugland House, South Church Street, Grand Cayman, Cayman Islands, Cayman Islands
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2013-08-01 ~ now
    IIF 16 - Director → ME
  • 15
    GS LIQUID TRADING PLATFORM I PCC - 2022-01-11
    icon of address 22 Grenville Street, St Helier, Jersey
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 2013-06-10 ~ now
    IIF 13 - Director → ME
  • 16
    PORTFOLIO ACQUISITIONS 2 LTD - 2006-06-01
    icon of address Peterborough Court, 133 Fleet Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-02-20 ~ dissolved
    IIF 25 - Director → ME
  • 17
    RUBYMATCH LIMITED - 1999-11-11
    icon of address The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-08-20 ~ dissolved
    IIF 39 - Director → ME
  • 18
    PRIZEGREAT LIMITED - 2000-03-20
    icon of address The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-06-12 ~ dissolved
    IIF 42 - Director → ME
  • 19
    PUNCHDALE LIMITED - 2002-12-19
    icon of address The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-06-12 ~ dissolved
    IIF 50 - Director → ME
  • 20
    icon of address Po Box 309, Ugland House, South Church Street, Georgetown, Grand Cayman Ky1-1104, Cayman Islands
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2013-11-12 ~ now
    IIF 23 - Director → ME
  • 21
    icon of address Victoria Street Business Centre, 192 Victoria Street, Grimsby, Ne Lincs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-01 ~ dissolved
    IIF 57 - Director → ME
  • 22
    icon of address The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-26 ~ dissolved
    IIF 38 - Director → ME
  • 23
    icon of address The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-14 ~ dissolved
    IIF 49 - Director → ME
  • 24
    SPRIMONT LIMITED - 2005-11-16
    icon of address The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-14 ~ dissolved
    IIF 46 - Director → ME
  • 25
    icon of address The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-14 ~ dissolved
    IIF 35 - Director → ME
  • 26
    icon of address The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-06-26 ~ dissolved
    IIF 54 - Director → ME
  • 27
    icon of address M&c Corporate Services Limited, Po Box 309gt, Ugland House, South Church Street, George Town, Grand Cayman, Cayman Islands, Cayman Islands
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2013-08-01 ~ now
    IIF 26 - Director → ME
  • 28
    icon of address M & C Corporate Services Limited, Po Box 309gt, Ugland House, South Church Street, George Town, Grand Cayman, Cayman Islands, Cayman Islands
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2013-08-01 ~ now
    IIF 20 - Director → ME
  • 29
    icon of address The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-06-26 ~ dissolved
    IIF 47 - Director → ME
  • 30
    icon of address M&c Corporate Services Limited, Po Box 309gt, Ugland House, South Church Street, George Town, Grand Cayman, Cayman Islands, Cayman Islands
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2013-08-01 ~ now
    IIF 29 - Director → ME
  • 31
    icon of address M&c Corporate Services Limited, Po Box 309gt, Ugland House, South Church Street, George Town, Grand Cayman, Cayman Islands, Cayman Islands
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2013-08-01 ~ now
    IIF 15 - Director → ME
  • 32
    icon of address 67 High Street, Chobham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-24 ~ dissolved
    IIF 7 - Director → ME
  • 33
    THE MORTGAGE BROKER (PETERBOROUGH) LIMITED - 2019-04-25
    icon of address 36 Tyndall Court Commerce Road, Lynch Wood, Peterborough, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    204 GBP2024-02-29
    Officer
    icon of calendar 2012-02-28 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 22
  • 1
    icon of address The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-06-26 ~ 2013-08-01
    IIF 52 - Director → ME
  • 2
    COGENTRIX INTERNATIONAL UK LIMITED - 2013-02-25
    icon of address 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-10 ~ 2013-05-09
    IIF 41 - Director → ME
  • 3
    COBER HILL TRUST - 2017-09-06
    icon of address Cober Hill, Cloughton, Scarborough, North Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,693,622 GBP2022-04-30
    Officer
    icon of calendar 2015-07-01 ~ 2019-10-05
    IIF 10 - Director → ME
  • 4
    YORKSHIRE GUEST HOUSE AND CONFERENCE CENTRES,LIMITED(THE) - 1988-05-23
    icon of address Cober Hill, Cloughton, Nr. Scarborough, Yorks
    Active Corporate (10 parents)
    Equity (Company account)
    1,156,975 GBP2024-04-30
    Officer
    icon of calendar ~ 2016-07-02
    IIF 4 - Director → ME
  • 5
    FINLEASE INSURANCE SERVICES LIMITED - 1993-04-26
    FACTORSPOT LIMITED - 1987-09-25
    icon of address 4 - 6 Aaron Road, Whittlesey, Peterborough
    Active Corporate (1 parent)
    Equity (Company account)
    336,345 GBP2023-12-31
    Officer
    icon of calendar ~ 1995-02-01
    IIF 2 - Director → ME
  • 6
    GS EUROPEAN OPPORTUNITIES FUND B.V. - 2014-05-13
    icon of address Branch Registration, Refer To Parent Registry
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 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
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 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
    icon of address Plumtree Court, 25 Shoe Lane, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 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
    icon of address Plumtree Court, 25 Shoe Lane, London, United Kingdom
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2013-06-26 ~ 2015-09-22
    IIF 48 - Director → ME
  • 10
    icon of address Plumtree Court, 25 Shoe Lane, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 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
    icon of address Plumtree Court, 25 Shoe Lane, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 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
    icon of address Plumtree Court, 25 Shoe Lane, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2013-06-26 ~ 2017-06-23
    IIF 30 - Director → ME
  • 13
    icon of address Plumtree Court, 25 Shoe Lane, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-01-15 ~ 2019-09-10
    IIF 31 - Director → ME
  • 14
    icon of address Plumtree Court, 25 Shoe Lane, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-01-15 ~ 2019-09-10
    IIF 32 - Director → ME
  • 15
    icon of address 22 Grenville Street, St Helier, Jersey
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2013-06-10 ~ 2019-09-13
    IIF 12 - Director → ME
  • 16
    NITROGEN LIMITED - 2000-03-30
    HACKREMCO (NO.1490) LIMITED - 1999-11-05
    icon of address The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-06-26 ~ 2014-06-12
    IIF 36 - Director → ME
  • 17
    icon of address Victoria Street Business Centre, 192 Victoria Street, Grimsby, Ne Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    -2,078 GBP2024-05-30
    Officer
    icon of calendar 2014-05-22 ~ 2014-06-12
    IIF 56 - Director → ME
  • 18
    WISEAPEX LIMITED - 1998-04-08
    icon of address Plumtree Court, 25 Shoe Lane, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-06-26 ~ 2017-07-19
    IIF 43 - Director → ME
  • 19
    THE QUAKER TAPESTRY AT KENDAL LIMITED - 2011-07-06
    icon of address Friends Meeting House, Stramongate, Kendal, Cumbria
    Active Corporate (11 parents)
    Officer
    icon of calendar 1995-04-20 ~ 2004-06-20
    IIF 9 - Director → ME
    icon of calendar 1997-02-01 ~ 2009-06-27
    IIF 8 - Secretary → ME
  • 20
    icon of address Peterborough, 133 Fleet Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-06-26 ~ 2017-06-23
    IIF 44 - Director → ME
  • 21
    HACKREMCO (NO.1466) LIMITED - 1999-03-25
    icon of address Toll Bar House Landmere Lane, Edwalton, Nottingham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-07-01 ~ 2019-10-31
    IIF 5 - Director → ME
    icon of calendar 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
    icon of address 30 Finsbury Square, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2015-07-01 ~ 2019-10-31
    IIF 6 - Director → ME
    icon of calendar 2012-02-28 ~ 2019-02-07
    IIF 59 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.