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, Spencer Robert

    Related profiles found in government register
  • Taylor, Spencer Robert
    English director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, Allen Gardiner Cottage, Pembury Road, Tunbridge Wells, TN23QQ, England

      IIF 1
  • Taylor, Spencer Robert
    British commercial director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Finlayson And Co, Whitby Court, Abbey Road, Shepley, Huddersfield, HD8 8EL, England

      IIF 2
  • Taylor, Spencer Robert
    British company director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Melford House, Chalket Lane, Pembury, Tunbridge Wells, TN2 4AA, England

      IIF 3
    • icon of address The Granary Pippins Farm, Stonecourt Lane, Pembury, Tunbridge Wells, TN2 4AB, England

      IIF 4 IIF 5 IIF 6
  • Taylor, Spencer Robert
    British director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Buckingway Business Park, Anderson Road Swavesey, Cambridge, CB24 4AE, England

      IIF 7
    • icon of address 232 St John's Road, St John's Road, Tunbridge Wells, TN4 9XD, England

      IIF 8
    • icon of address 232 St. Johns Road, Tunbridge Wells, TN4 9XD, England

      IIF 9 IIF 10
    • icon of address 4, St. John's Road, Tunbridge Wells, Kent, TN4 9NP, United Kingdom

      IIF 11
    • icon of address 69c, Upper Grosvenor Road, Tunbridge Wells, Kent, TN1 2DZ, United Kingdom

      IIF 12
    • icon of address Flat 1, Allen Gardiner Cottage, Pembury Road, Tunbridge Wells, TN2 3QQ, United Kingdom

      IIF 13
    • icon of address Dsco, The Tower, The Maltings, Hoe Lane, Ware, Herts, SG12 9LR, United Kingdom

      IIF 14
  • Mr Spencer Robert Taylor
    English born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 232 St. Johns Road, Tunbridge Wells, TN4 9XD, England

      IIF 15 IIF 16
  • Taylor, Spencer Robert
    British director, recruitment born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Granary, Pippins Farm, Stonecourt Lane, Pembury, Tunbridge Wells, Kent, TN2 4AB, England

      IIF 17
  • Mr Spencer Robert Taylor
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, North Trade Road, Battle, TN33 0EX, England

      IIF 18
    • icon of address 77a, High Street, Battle, TN33 0AG, England

      IIF 19
    • icon of address Unit 8, Buckingway Business Park, Anderson Road Swavesey, Cambridge, CB24 4AE, England

      IIF 20
    • icon of address Finlayson And Co, Whitby Court, Abbey Road, Shepley, Huddersfield, HD8 8EL, England

      IIF 21
    • icon of address Flat 1, Allen Gardiner Cottage, Pembury Road, Tunbridge Wells, TN2 3QQ, England

      IIF 22
    • icon of address Melford House, Chalket Lane, Pembury, Tunbridge Wells, TN2 4AA, England

      IIF 23
    • icon of address The Granary Pippins Farm, Stonecourt Lane, Pembury, Tunbridge Wells, TN2 4AB, England

      IIF 24 IIF 25 IIF 26
    • icon of address Dsco, The Tower, The Maltings, Hoe Lane, Ware, Herts, SG12 9LR, United Kingdom

      IIF 27
  • Taylor, Spencer
    British director born in July 1972

    Registered addresses and corresponding companies
    • icon of address 57, Sadlers Way, Hertford, Hertfordshire, SG14 2DZ, United Kingdom

      IIF 28 IIF 29
  • Taylor, Spencer Robert

    Registered addresses and corresponding companies
    • icon of address 69c, Upper Grosvenor Road, Tunbridge Wells, Kent, TN1 2DZ, United Kingdom

      IIF 30
    • icon of address Flat 1, Allen Gardiner Cottage, Pembury Road, Tunbridge Wells, TN23QQ, England

      IIF 31
  • Taylor, Spencer

    Registered addresses and corresponding companies
    • icon of address Flat 1, Allen Gardiner Cottage, Pembury Road, Tunbridge Wells, TN2 3QQ, United Kingdom

      IIF 32 IIF 33
  • Mr Spencer Robert Taylor
    British born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Granary, Pippins Farm, Stonecourt Lane, Pembury, Tunbridge Wells, TN2 4AB, England

      IIF 34
child relation
Offspring entities and appointments
Active 10
  • 1
    HOME CARE RECRUITMENT UK LIMITED - 2019-02-14
    icon of address The Granary, Pippins Farm, Stonecourt Lane, Pembury, Tunbridge Wells, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,530 GBP2022-12-31
    Officer
    icon of calendar 2017-08-04 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-08-04 ~ dissolved
    IIF 16 - Has significant influence or controlOE
  • 2
    BLACKROCK CARE RECRUITMENT LIMITED - 2019-05-01
    icon of address Dsco, The Tower, The Maltings, Hoe Lane, Ware, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    17,754 GBP2021-12-31
    Officer
    icon of calendar 2018-01-25 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-01-25 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Melford House Chalket Lane, Pembury, Tunbridge Wells, England
    Active Corporate (1 parent)
    Equity (Company account)
    -29,902 GBP2024-12-31
    Officer
    icon of calendar 2009-01-20 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 4
    TALENT WOLVES LTD - 2022-10-26
    icon of address The Granary Pippins Farm Stonecourt Lane, Pembury, Tunbridge Wells, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2021-01-19 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-01-19 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 25 Mount Ephraim, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-19 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2011-09-19 ~ dissolved
    IIF 30 - Secretary → ME
  • 6
    icon of address The Granary Pippins Farm Stonecourt Lane, Pembury, Tunbridge Wells, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-03-28 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-03-28 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 7
    FOR SPORT NOOTROPICS LTD - 2023-01-24
    icon of address The Granary Pippins Farm Stonecourt Lane, Pembury, Tunbridge Wells, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2021-08-31 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-08-31 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 6 Hartham Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-04 ~ dissolved
    IIF 28 - Director → ME
  • 9
    icon of address 77a High Street, Battle, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    199,306 GBP2024-10-31
    Officer
    icon of calendar 2013-05-13 ~ now
    IIF 8 - Director → ME
    icon of calendar 2013-05-13 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-10 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 77a High Street, Battle, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2013-04-25 ~ now
    IIF 13 - Director → ME
    icon of calendar 2013-04-25 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address The Old Brewhouse 49-51 Brewhouse Hill, Wheathampstead, St Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,290 GBP2019-12-31
    Officer
    icon of calendar 2017-08-04 ~ 2020-09-30
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-08-04 ~ 2020-09-30
    IIF 15 - Has significant influence or control OE
  • 2
    VIRO FOG LTD - 2023-08-24
    icon of address Finlayson And Co, Whitby Court Abbey Road, Shepley, Huddersfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,811 GBP2024-07-31
    Officer
    icon of calendar 2022-07-25 ~ 2024-12-23
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-07-25 ~ 2024-12-23
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 3
    icon of address Finlayson And Co, Whitby Court Abbey Road, Shepley, Huddersfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,791 GBP2024-12-31
    Officer
    icon of calendar 2020-07-21 ~ 2025-01-01
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-07-21 ~ 2025-01-01
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Right to appoint or remove directors OE
  • 4
    icon of address Forward House, 17 High Street, Henley In Arden, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-16 ~ 2008-12-16
    IIF 29 - Director → ME
  • 5
    icon of address Unit 8 Meridian Buckingway Business Park, Anderson Road, Swavesey, Cambridge
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-06 ~ 2014-11-19
    IIF 11 - Director → ME
  • 6
    S2 I-TECHNOLOGY LIMITED - 2016-04-26
    icon of address 1010 Cambourne, Cambridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-12 ~ 2017-01-04
    IIF 1 - Director → ME
    icon of calendar 2015-05-12 ~ 2017-01-04
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-01
    IIF 22 - Ownership of shares – 75% or more OE
  • 7
    icon of address Units 1-3 Hilltop Business Park, Devizes Road, Salisbury
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -25,393 GBP2016-06-30
    Officer
    icon of calendar 2015-06-05 ~ 2017-01-12
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-17
    IIF 20 - Ownership of shares – 75% or more OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.