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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Taylor, Robert

    Related profiles found in government register
  • Taylor, Robert
    British company director born in December 1962

    Registered addresses and corresponding companies
    • 109 Gloucester Avenue, Primrose Hill, London, NW1 8LB

      IIF 1
  • Taylor, Robert
    British director born in December 1962

    Registered addresses and corresponding companies
  • Taylor, Robert
    British director

    Registered addresses and corresponding companies
    • 10 Chamberlain Street, London, NW1 8XB

      IIF 5
  • Taylor, Robert
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • Basement Flat, 9 St George's Terrace, Primrose Hill, London, NW1 8XH, England

      IIF 6
  • Taylor, Robert
    British company director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • Basement Flat, 9, St. Georges Terrace, London, NW1 8XH, England

      IIF 7
  • Taylor, Robert
    British born in December 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • 87 Jordanhill Drive, Glasgow, Lanarkshire, G13 1UW

      IIF 8
    • 87, Jordanhill Drive, Glasgow, Lanarkshire, G13 1UW, Scotland

      IIF 9
  • Taylor, Robert
    British director born in December 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • 87 Jordanhill Drive, Glasgow, Lanarkshire, G13 1UW

      IIF 10
  • Taylor, Robert
    British lawyer born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • Worlds End Place Kings Road, London, SW10 0DR

      IIF 11
  • Taylor, Robert
    British lawyer born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • The Chelsea Theatre, 7 World's End Place, Kings Road, London, SW10 0DR, England

      IIF 12
  • Taylor, Robert
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • Flat 18, Goldings Hall, Goldens Way, Goldings, Hertford, SG14 2WH, United Kingdom

      IIF 13
    • 2, Tower Centre, Hoddesdon, EN11 8UR, England

      IIF 14
    • Unit 3 Colindale Technology Park, Colindeep Lane, London, NW9 6BX, England

      IIF 15
  • Taylor, Robert Donald
    British managing director born in August 1963

    Registered addresses and corresponding companies
    • 42 All Saints Avenue, Margate, Kent, CT9 5QN

      IIF 16
  • Taylor, Robert
    born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Chamberlain Street, Primrose Hill, London, NW1 8XB

      IIF 17 IIF 18 IIF 19
    • 7, Titchfield House, Titchfield Road, London, NW1 8XB, United Kingdom

      IIF 20
  • Taylor, Robert
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Cheyne Walk, Northampton, NN1 5PT, England

      IIF 21
  • Taylor, Robert
    British company director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3 Colindale Technology Park, Colindeep Lane, London, NW9 6BX, England

      IIF 22
  • Taylor, Robert
    British director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Chamberlain Street, London, NW1 8XB

      IIF 23 IIF 24
    • Basement Flat, 9 St George's Terrace, London, London, NW1 8XH, United Kingdom

      IIF 25
    • Basement Flat, 9 St George's Terrace, London, NW1 8XH

      IIF 26
    • Palladium House, 1-4 Argyll Street, London, W1F 7LD, United Kingdom

      IIF 27
    • The Fox, 28-30 Paul Street, Shoreditch, London, EC2A 4LB, United Kingdom

      IIF 28 IIF 29
  • Taylor, Robert
    British none born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Fox, 28-30 Paul Street, Shoreditch, London, EC2A 4LB, United Kingdom

      IIF 30
  • Taylor, Robert
    British director born in August 1963

    Resident in United States

    Registered addresses and corresponding companies
    • 6620 Lamar Court, Cottage Grove, Mn 55016, United States

      IIF 31
  • Taylor, Robert
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, St. Georges Terrace, Sunderland, Tyne And Wear, SR6 9LX, United Kingdom

      IIF 32
  • Taylor, Robert James
    British born in August 1963

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • Key Systems Suite 208 Pacific House, Relay Point, Wilnecote, Tamworth, B77 5PA, England

      IIF 33
  • Mr Robert Taylor
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • Unit B Pinewood, Bell Heath Way, Woodgate Business Park, Birmingham, West Midlands, B32 3BZ, England

      IIF 34
    • Primrose Hill Courtyard, 7 Erskine Road, London, NW3 3AJ, England

      IIF 35
    • Basement Flat, 9 St George's Terrace, Primrose Hill, London, NW1 8XH, England

      IIF 36
  • Mr Robert Taylor
    British born in December 1962

    Resident in Scotland

    Registered addresses and corresponding companies
  • Robert Taylor
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit A, 13 St Mildred Road, Westgate, Kent, CT8 8RE

      IIF 40
  • Mr Robert Taylor
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • Forfar House, 97 Balham Park Road, London, SW12 8EB, England

      IIF 41
  • Taylor, Robert Donald
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 St Mildred's Road, Westgate, Kent, CT8 8QR

      IIF 42
  • Mr Robert Taylor
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Basement Flat, 9 St. Georges Terrace, London, NW1 8XH

      IIF 43
    • Inn Control Ltd, 10 Cheyne Walk, Northampton, Northamptonshire, NN1 5PT

      IIF 44
  • Mr Robert Taylor
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, St. Georges Terrace, Sunderland, SR6 9LX, United Kingdom

      IIF 45
  • Robert James Taylor
    British born in August 1963

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 2 Hamel House, Sandy Way, Amington, Tamworth, B77 4BF, England

      IIF 46
child relation
Offspring entities and appointments 32
  • 1
    BODY & WHEELS WORKSHOP LTD
    - now 05776911
    V R C WHEELS LTD
    - 2006-05-12 05776911
    Unit A, 13 St Mildred Road, Westgate, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    -5 GBP2025-04-30
    Officer
    2006-04-11 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    COMPUSERVE LIMITED
    01230269
    Unit B Pinewood Bell Heath Way, Woodgate Business Park, Birmingham, West Midlands, England
    Dissolved Corporate (14 parents)
    Person with significant control
    2024-07-05 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    ECLIPSE FILM PARTNERS NO.1 LLP
    OC316518 OC316519, OC316520, OC322839... (more)
    Fieldfisher Riverbank House, 2 Swan Lane, London
    Dissolved Corporate (53 parents)
    Officer
    2006-04-03 ~ 2014-03-03
    IIF 20 - LLP Member → ME
  • 4
    ENERGIS COMMUNICATIONS LIMITED
    - now 02630471
    TELECOM ELECTRIC LIMITED - 1993-03-25
    INTERCEDE 915 LIMITED - 1991-12-09
    Vodafone House, The Connection, Newbury, Berkshire
    Active Corporate (45 parents)
    Officer
    2001-12-19 ~ 2002-02-20
    IIF 1 - Director → ME
  • 5
    ENERGIS PLC
    03438871
    1 More London Place, London
    Liquidation Corporate (15 parents)
    Officer
    2001-02-09 ~ 2002-02-20
    IIF 2 - Director → ME
  • 6
    EUROCALL LIMITED
    - now 03061863
    EUROCALL LIMITED - 1995-12-05
    GREGORY,PENNINGTON (MANCHESTER) LIMITED - 1995-11-08
    8 Salisbury Square, London
    Dissolved Corporate (26 parents)
    Officer
    2000-02-10 ~ 2002-03-22
    IIF 4 - Director → ME
  • 7
    FORTGRADE LIMITED
    01396481
    Unit 3 Colindale Technology Park, Colindeep Lane, London, England
    Active Corporate (26 parents)
    Equity (Company account)
    19 GBP2024-09-30
    Officer
    2018-05-15 ~ 2023-06-16
    IIF 22 - Director → ME
    2023-12-08 ~ 2025-08-30
    IIF 7 - Director → ME
  • 8
    FUELSOFT LIMITED
    06090761
    Unit B Pinewood Bell Heath Way, Woodgate Business Park, Birmingham, West Midlands, England
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    1,322,416 GBP2024-03-31
    Officer
    2019-02-01 ~ 2024-07-05
    IIF 25 - Director → ME
  • 9
    GLASGOW FACTORING LTD
    SC617975
    Unit 3 Morris Park, 37 Rosyth Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    2019-01-11 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2019-01-11 ~ now
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 10
    GOLDINGS AMENITIES LIMITED
    03472418
    2 Tower Centre, Hoddesdon, England
    Active Corporate (25 parents)
    Equity (Company account)
    103,387 GBP2024-12-30
    Officer
    2024-06-18 ~ now
    IIF 14 - Director → ME
  • 11
    GOLDINGS HALL RTM LIMITED
    07412622
    Unit 3 Colindale Technology Park, Colindeep Lane, London, England
    Active Corporate (30 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2025-05-06 ~ now
    IIF 15 - Director → ME
  • 12
    HANDMADE PROPERTIES LIMITED
    07497580
    Inn Control, 10 Cheyne Walk, Northampton
    Dissolved Corporate (2 parents)
    Officer
    2011-01-19 ~ dissolved
    IIF 30 - Director → ME
  • 13
    HANDMADE PUBS 2012 LIMITED
    - now 07985191 07132036
    LANDSDOWNE FOX LIMITED
    - 2012-03-29 07985191
    364 High Street, Harlington, Heathrow, Hayes
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-30
    Officer
    2012-03-12 ~ 2017-09-26
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-09-26
    IIF 44 - Ownership of shares – 75% or more OE
  • 14
    HANDMADE PUBS LIMITED
    07132036 07985191
    37 Sun Street, London
    Dissolved Corporate (2 parents)
    Officer
    2010-01-21 ~ dissolved
    IIF 29 - Director → ME
  • 15
    HOME WELLNESS PRIMROSE HILL LIMITED
    15330432
    10 Cheyne Walk, Northampton, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    992,974 GBP2024-12-31
    Officer
    2023-12-05 ~ 2025-10-30
    IIF 21 - Director → ME
    Person with significant control
    2023-12-05 ~ 2024-11-15
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    2024-11-19 ~ 2025-08-29
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    KEY SYSTEMS HOLDINGS LIMITED
    13987244
    Key Systems Suite 208 Pacific House Relay Point, Wilnecote, Tamworth, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2022-03-18 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2022-03-18 ~ 2022-06-13
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 17
    KEY SYSTEMS OUT OF HOME SOFTWARE LIMITED
    06080538
    Suite 208, Pacific House Relay Point, Wilnecote, Tamworth, Staffordshire, England
    Active Corporate (12 parents)
    Equity (Company account)
    989,172 GBP2025-06-30
    Officer
    2007-07-01 ~ 2023-07-12
    IIF 31 - Director → ME
  • 18
    LOWLANDS CAPITAL PARTNERS LLP
    OC332789
    10 Chamberlain Street, London
    Dissolved Corporate (2 parents)
    Officer
    2007-11-13 ~ dissolved
    IIF 19 - LLP Designated Member → ME
  • 19
    MIDTOWN & RYE LTD
    11042167
    Inn Control, 10 Cheyne Walk, Northampton, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    80,856 GBP2024-03-31
    Officer
    2017-11-01 ~ 2025-10-28
    IIF 6 - Director → ME
    Person with significant control
    2017-11-01 ~ now
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 20
    PINEWOOD 2 LTD
    14729610
    Unit B Pinewood Bell Heath Way, Woodgate Business Park, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-03-14 ~ dissolved
    IIF 26 - Director → ME
  • 21
    PORTOBELLO PUBS LIMITED
    - now 05842775
    BDBCO NO. 799 LIMITED - 2006-08-14
    12 Devereux Court, Strand, London
    Dissolved Corporate (9 parents)
    Officer
    2008-08-19 ~ dissolved
    IIF 24 - Director → ME
    2008-08-19 ~ dissolved
    IIF 5 - Secretary → ME
  • 22
    PRIMFIELD MANAGEMENT LIMITED
    01615714
    26 High Road, London, United Kingdom
    Active Corporate (18 parents)
    Equity (Company account)
    69,974 GBP2024-06-23
    Officer
    2009-12-03 ~ 2014-02-01
    IIF 27 - Director → ME
  • 23
    ROBERT TAYLOR BUILDERS LIMITED
    SC290107
    Unit 3 Morris Park, 37 Rosyth Road, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -21,667 GBP2021-09-30
    Officer
    2005-09-09 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 38 - Ownership of shares – 75% or more OE
  • 24
    ROUNDHOUSE MALVERN LLP - now
    ALBERT TERRACE LLP
    - 2008-04-01 OC332599
    New Inn Farm, Beckley, Oxon
    Dissolved Corporate (7 parents)
    Officer
    2007-11-06 ~ 2008-01-31
    IIF 17 - LLP Member → ME
  • 25
    RTB (SCOTLAND) LIMITED
    SC336522
    121 Moffat Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    2008-01-22 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more OE
  • 26
    SALESORDER LIMITED
    05836428
    Forfar House, 97 Balham Park Road, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    238,213 GBP2023-10-31
    Officer
    2006-06-05 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    T3 TELECOMMUNICATIONS LIMITED
    - now 03659931
    Z.H.L. LIMITED - 1999-04-14
    Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (34 parents)
    Officer
    2001-03-08 ~ 2002-02-20
    IIF 3 - Director → ME
  • 28
    TAYLOR PROPERTIES (NORTH EAST) LIMITED
    16555593
    171 Sunderland Road, South Shields, Tyne And Wear, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-02 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2025-07-02 ~ now
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 29
    TAYLOR SKELTON WALTERS PLC
    05121312
    Supercity, 12 Albemarle Way, London, England
    Dissolved Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    1,267 GBP2019-07-31
    Officer
    2004-05-06 ~ dissolved
    IIF 23 - Director → ME
  • 30
    THE CHELSEA CENTRE LTD
    03288617
    The Chelsea Theatre 7 World's End Place, Kings Road, London, England
    Active Corporate (51 parents)
    Equity (Company account)
    2,090,739 GBP2023-03-31
    Officer
    2021-03-10 ~ 2024-06-14
    IIF 12 - Director → ME
    2020-12-10 ~ 2021-03-10
    IIF 11 - Director → ME
  • 31
    TPK (UK) LIMITED
    04089173
    2 The Links, Herne Bay, Kent, England
    Dissolved Corporate (7 parents)
    Officer
    2001-12-06 ~ 2004-12-06
    IIF 16 - Director → ME
  • 32
    TSW FARRIERS LLP
    OC334444
    2nd Floor 26 Rosebery Avenue, London
    Dissolved Corporate (3 parents)
    Officer
    2008-08-08 ~ dissolved
    IIF 18 - LLP Designated Member → 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.