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, Ryan Paul

    Related profiles found in government register
  • Taylor, Ryan Paul
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 109, Lowestoft Drive, Slough, SL1 6PB, England

      IIF 1
  • Taylor, Ryan Paul
    British born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • 15 (2) A2 Springfield Commercial Centre, Bagley Lane, Farsley, West Yorkshire, LS28 5LY, England

      IIF 2
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 3
    • C/o Ame Accounting & Co. Ltd, Madison Offices, Radley House, Richardshaw Road, Pudsey, LS28 6LE, United Kingdom

      IIF 4
  • Taylor, Ryan
    British courier born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 87 Chapel Terrace, Newstead Village, Nottingham, NG15 0BW, England

      IIF 5
  • Taylor, Ryan
    British director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 4b, Montacute Gardens, Tunbridge Wells, Kent, TN4 8HG, United Kingdom

      IIF 6
  • Taylor, Ryan
    British manager born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 48, Mount Ephraim, Tunbridge Wells, Kent, TN4 8AU, England

      IIF 7
  • Taylor, Ryan
    English company direcor born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • 83, Landseer Drive, Leeds, West Yorkshire, LS13 2QU, England

      IIF 8 IIF 9
  • Taylor, Ryan Oliver
    English businessman born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 10
  • Taylor, Ryan Oliver
    English property developer born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 2, Beeby Road, Scraptoft, Leicester, Leicestershire, LE7 9SG

      IIF 11
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 12
  • Mr Ryan Paul Taylor
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 109, Lowestoft Drive, Slough, SL1 6PB, England

      IIF 13 IIF 14
  • Taylor, Ryan
    British director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 109, Lowestoft Drive, Slough, Berkshire, SL1 6PF, United Kingdom

      IIF 15
  • Mr Ryan Paul Taylor
    British born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 16
    • C/o Ame Accounting & Co. Ltd, Madison Offices, Radley House, Richardshaw Road, Pudsey, LS28 6LE, United Kingdom

      IIF 17
  • Mr Ryan Taylor
    English born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 47- 49 Cyprus Road, Cyprus Road, Leicester, LE2 8QT, England

      IIF 18
  • Taylor, Ryan Oliver

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 19
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 20
  • Taylor, Ryan
    United Kingdom electrician born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 12 (b) 2, Springfield Commercial Centre, Farsley, Leeds, West Yorkshire, LS28 5LY, United Kingdom

      IIF 21
    • Unit 12 (b) 2, Springfield Commercial Centre, Leeds, LS28 5LY, England

      IIF 22
  • Mr Ryan Taylor
    United Kingdom born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 12 (b) 2, Springfield Commercial Centre, Farsley, LS28 5LY, England

      IIF 23
    • Unit 12 (b) 2, Springfield Commercial Centre, Farsley, Leeds, West Yorkshire, LS28 5LY, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 12
  • 1
    ACTION ENERGY SOLUTIONS (UK) LIMITED
    09702471
    47- 49 Cyprus Road Cyprus Road, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    2015-07-24 ~ dissolved
    IIF 10 - Director → ME
    2015-07-24 ~ dissolved
    IIF 20 - Secretary → ME
    Person with significant control
    2016-04-08 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    ANR AUTO LIMITED
    10814333
    109 Lowestoft Drive, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    2017-06-12 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2017-06-12 ~ dissolved
    IIF 13 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
  • 3
    CHASE APPAREL LTD.
    09647059
    4b Montacute Gardens, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-06-18 ~ dissolved
    IIF 6 - Director → ME
  • 4
    DEFINITIVE INNOVATION LTD
    08836147
    83 Landseer Drive, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-01-08 ~ dissolved
    IIF 9 - Director → ME
  • 5
    HI-SPEC CONTROLS LTD
    11031038
    Unit 12 (b) 2 Springfield Commercial Centre, Farsley, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    2017-10-25 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2017-10-25 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 6
    HI-SPEC ELECTRICAL LTD
    10732666
    C/o Graywoods, 4th Floor Fountain Precinct, Leopold Street, Sheffield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -32,564 GBP2021-04-30
    Officer
    2017-04-20 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2017-04-20 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 7
    RT AUTO SERVICES LTD
    15634915
    109 Lowestoft Drive, Slough, England
    Active Corporate (2 parents)
    Officer
    2024-04-10 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-04-10 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 8
    TAYLORDRIVER 01 LIMITED
    10051339 10181098
    4 Parkside Court, Greenhough Road, Lichfield, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-08 ~ dissolved
    IIF 5 - Director → ME
  • 9
    TRUST ELECTRICAL LTD
    13737245
    15 (2) A2 Springfield Commercial Centre Bagley Lane, Farsley, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,102 GBP2024-11-30
    Officer
    2025-05-01 ~ now
    IIF 2 - Director → ME
  • 10
    UK SAFETY REPORTS LTD
    13451628
    C/o Ame Accounting & Co. Ltd, Madison Offices, Radley House, Richardshaw Road, Pudsey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-06-11 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2021-06-11 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 11
    UNIVERSAL PETS LTD
    08864761
    83 Landseer Drive, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-01-28 ~ dissolved
    IIF 8 - Director → ME
  • 12
    WIDER OAKS HOLDINGS LTD
    15590589
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-03-24 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-03-24 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    4 MONTACUTE GARDENS MANAGEMENT LIMITED
    07622292
    Penelope House Westerhill Road, Coxheath, Maidstone, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    2015-06-01 ~ 2019-07-30
    IIF 7 - Director → ME
  • 2
    PHOENIX CONSTRUCTION MIDLANDS LIMITED
    09075703
    28 Sockburn Close, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    2014-06-06 ~ 2015-01-02
    IIF 12 - Director → ME
    2014-06-06 ~ 2015-01-02
    IIF 19 - Secretary → ME
  • 3
    TAYLOR BUILDING & PROPERTY DEVELOPMENT LIMITED
    06741649
    John Carruthers, 28 Burton Street, Melton Mowbray, Leicestershire, England
    Dissolved Corporate (1 parent)
    Officer
    2008-11-05 ~ 2015-01-01
    IIF 11 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.