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, Jeremy Lovett

    Related profiles found in government register
  • Taylor, Jeremy Lovett

    Registered addresses and corresponding companies
    • icon of address 3 Meadow Bank, Kelsall, Tarporley, Cheshire, CW6 0PZ

      IIF 1
    • icon of address Hib House, 68 High Street, Tarporley, CW6 0AT, United Kingdom

      IIF 2
  • Taylor, Jeremy Lovett
    British tour operator born in March 1957

    Registered addresses and corresponding companies
    • icon of address 42 Albany Mansions, London, SW11 4PQ

      IIF 3
  • Taylor, Jeremy Lovett
    British company director born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hib House, 68 High Street, Tarporley, CW6 0AT, United Kingdom

      IIF 4
  • Taylor, Jeremy Lovett
    British energy broker born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, High Street, Tarporley, CW6 0AT, England

      IIF 5
  • Taylor, Jeremy Lovett
    British managing director born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, The Groves, Chester, CH1 1SD, England

      IIF 6
  • Taylor, Jeremy Lovett
    British director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, One City Place, Queens Road, Chester, Cheshire, CH1 3BQ, United Kingdom

      IIF 7
    • icon of address Hlb House 68, High Street, Tarporley, Cheshire, CW6 0AT, England

      IIF 8
  • Mr Jeremy Lovett Taylor
    British born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hib House, 68 High Street, Tarporley, CW6 0AT, United Kingdom

      IIF 9
  • Mr Jeremy Lovett Taylor
    British born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Lache Park Avenue, Chester, CH4 8HS, United Kingdom

      IIF 10 IIF 11
    • icon of address 35, Lache Park Avenue, Chester, Cheshire, CH4 8HS, United Kingdom

      IIF 12
    • icon of address 4th Floor, One City Place, Queens Road, Chester, Cheshire, CH1 3BQ, United Kingdom

      IIF 13
child relation
Offspring entities and appointments
Active 5
  • 1
    RDG PARTNERS LIMITED - 2021-03-17
    icon of address Hib House, 68 High Street, Tarporley, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    150,370 GBP2025-04-30
    Officer
    icon of calendar 2020-11-13 ~ now
    IIF 4 - Director → ME
    icon of calendar 2023-07-19 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-13 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 2
    FEELFREE COMMUNICATION LIMITED - 2005-04-27
    THE FEELFREE TRADING COMPANY LIMITED - 2002-04-04
    icon of address Brooklands Court Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Profit/Loss (Company account)
    -31,983 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2002-03-27 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Has significant influence or controlOE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 3
    icon of address Hlb House 68 High Street, Tarporley, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-08 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address Hlb House, 68 High Street, Tarporley, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -940,769 GBP2020-12-31
    Officer
    icon of calendar 2016-08-04 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-08-04 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Hlb House, 68 High Street, Tarporley, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2018-07-19 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-07-19 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of address Hadrian Business Centre, Church Street, Haydon Bridge, Hexham, Northumberland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    463,431 GBP2024-09-30
    Officer
    icon of calendar 2002-03-05 ~ 2002-09-27
    IIF 1 - Secretary → ME
  • 2
    FEELFREE COMMUNICATION LIMITED - 2005-04-27
    THE FEELFREE TRADING COMPANY LIMITED - 2002-04-04
    icon of address Brooklands Court Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Profit/Loss (Company account)
    -31,983 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 1991-03-23 ~ 1991-05-29
    IIF 3 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.