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, Rodney

    Related profiles found in government register
  • Taylor, Rodney
    United Kingdom born in August 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Molesworth Street, Rochdale, Lancs, OL16 2BD

      IIF 1
    • icon of address C/o Taylor Engineering & Plastic, Molesworth Street, Rochdale, Lancashire, OL16 2BD

      IIF 2
    • icon of address Taylor Engineering & Plastics Ltd, Molesworth Street, Rochdale, OL16 2BD, United Kingdom

      IIF 3
  • Taylor, Rodney
    United Kingdom chairman born in August 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 136 Furbarn Lane, Norden, Rochdale, Lancashire, OL11 5RA

      IIF 4
  • Mr Rodney Taylor
    United Kingdom born in August 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Molesworth Street, Rochdale, Lancs, OL16 2BD

      IIF 5
    • icon of address C/o Taylor Engineering & Plastic, Molesworth Street, Rochdale, Lancashire, OL16 2BD

      IIF 6
    • icon of address Taylor Engineering & Plastics Ltd, Molesworth Street, Rochdale, OL16 2BD, United Kingdom

      IIF 7
  • Taylor, Rodney
    British born in August 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 255, Green Lanes, London, N13 4XE, United Kingdom

      IIF 8
    • icon of address Molesworth Street, Rochdale, OL16 2BD, United Kingdom

      IIF 9
  • Taylor, Rod Frederick
    British none born in August 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Buckingham Court, 78 Buckingham Gate, London, SW1E 6PE

      IIF 10
    • icon of address Suite 356, 19-21 Crawford Street, London, W1H 1PJ

      IIF 11
  • Taylor, Rodney Frederick
    British banker born in August 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Golden Square, London, W1F 9JN, United Kingdom

      IIF 12
  • Taylor, Rodney Frederick
    British director born in August 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, The Granary, Roydon, Harlow, Essex, CM19 5EL

      IIF 13
    • icon of address 19-21, Crawford Street, London, W1H 1JP

      IIF 14
    • icon of address 19-21, Crawford Street, London, W1H 1JP, United Kingdom

      IIF 15
    • icon of address 19-21, Crawford Street, London, W1H 1PJ

      IIF 16 IIF 17 IIF 18
    • icon of address 19-21, Crawford Street, London, W1H 1PJ, United Kingdom

      IIF 20 IIF 21
  • Mr Rodney Taylor
    British born in August 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Molesworth Street, Rochdale, OL16 2BD, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 255 Green Lanes, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    40,705 GBP2025-02-28
    Officer
    icon of calendar 2023-09-22 ~ now
    IIF 8 - Director → ME
  • 2
    icon of address C/o Taylor Engineering & Plastic, Molesworth Street, Rochdale, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Has significant influence or control as a member of a firmOE
    IIF 6 - Has significant influence or controlOE
  • 3
    icon of address Molesworth Street, Rochdale, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    8,078,897 GBP2024-09-29
    Officer
    icon of calendar 2016-08-15 ~ now
    IIF 9 - Director → ME
  • 4
    R. TAYLOR ENGINEERING & PLASTICS (1977) LIMITED - 1983-04-08
    icon of address Molesworth Street, Rochdale, Lancs
    Active Corporate (8 parents)
    Equity (Company account)
    10,412,343 GBP2024-09-29
    Officer
    icon of calendar ~ now
    IIF 1 - Director → ME
  • 5
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    341,903 GBP2019-07-31
    Officer
    icon of calendar 2009-05-18 ~ dissolved
    IIF 13 - Director → ME
  • 6
    icon of address Taylor Engineering & Plastics Ltd, Molesworth Street, Rochdale, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -58,895 GBP2020-09-30
    Officer
    icon of calendar 2015-06-26 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
Ceased 14
  • 1
    icon of address 5 Seaforth Place, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -30,166,149 GBP2024-12-31
    Officer
    icon of calendar 2010-08-05 ~ 2012-07-05
    IIF 10 - Director → ME
  • 2
    COTSWOLD FOUR PILLARS LIMITED - 2016-11-02
    MARKSTECH LIMITED - 2000-08-29
    icon of address The Inspire, Hornbeam Square West, Harrogate, North Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-02-25 ~ 2014-01-16
    IIF 21 - Director → ME
  • 3
    DE VERE TORTWORTH ESTATE LIMITED - 2017-04-11
    TORTWORTH FOUR PILLARS HOTEL LIMITED - 2016-11-02
    TORTWORTH HOTEL LIMITED - 2004-09-06
    icon of address The Inspire, Hornbeam Square West, Harrogate, North Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-02-25 ~ 2014-01-16
    IIF 15 - Director → ME
  • 4
    FIRMDALE HOLDINGS LIMITED - 1989-05-10
    icon of address 18 Thurloe Place, London, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    160,000 GBP2025-01-31
    Officer
    icon of calendar 2008-04-01 ~ 2016-01-31
    IIF 12 - Director → ME
  • 5
    FOUR PILLARS RESTAURANTS LIMITED(THE) - 1996-01-25
    icon of address The Inspire, Hornbeam Square West, Harrogate, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-25 ~ 2014-01-16
    IIF 18 - Director → ME
  • 6
    icon of address 255 Green Lanes, Palmers Green, London
    Active Corporate (4 parents)
    Equity (Company account)
    2,781 GBP2023-12-31
    Officer
    icon of calendar 2011-12-23 ~ 2013-04-03
    IIF 11 - Director → ME
  • 7
    LADLESWIFT TENENS EDE LIMITED - 2004-09-06
    OXFORD SPIRES FOUR PILLARS HOTEL LIMITED - 2016-11-02
    icon of address Gorse Stacks House, George Street, Chester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-02-25 ~ 2014-01-16
    IIF 17 - Director → ME
  • 8
    BLENDREALM LIMITED - 1994-10-21
    OXFORD THAMES FOUR PILLARS HOTEL LIMITED - 2016-11-02
    DE VERE OXFORD THAMES LIMITED - 2019-02-14
    LADLEGOLD EDE LIMITED - 2004-09-06
    icon of address Gorse Stacks House, George Street, Chester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-02-25 ~ 2014-01-16
    IIF 14 - Director → ME
  • 9
    TIMETRIUMPH LIMITED - 1988-06-13
    WITNEY FOUR PILLARS HOTEL LIMITED - 2016-11-02
    WITNEY LODGE HOTEL LIMITED - 2004-09-06
    icon of address The Inspire, Hornbeam Square West, Harrogate, North Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-02-25 ~ 2014-01-16
    IIF 19 - Director → ME
  • 10
    ROCHDALE INDUSTRIAL HEALTH SERVICE LIMITED(THE) - 1986-09-25
    icon of address Nuffield House, College Road, Rochdale
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    229,978 GBP2022-12-31
    Officer
    icon of calendar 1996-01-30 ~ 2008-03-04
    IIF 4 - Director → ME
  • 11
    icon of address The Inspire, Hornbeam Square West, Harrogate, North Yorkshire
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2010-02-04 ~ 2014-01-16
    IIF 20 - Director → ME
  • 12
    icon of address Molesworth Street, Rochdale, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    8,078,897 GBP2024-09-29
    Person with significant control
    icon of calendar 2016-08-15 ~ 2024-01-15
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 13
    R. TAYLOR ENGINEERING & PLASTICS (1977) LIMITED - 1983-04-08
    icon of address Molesworth Street, Rochdale, Lancs
    Active Corporate (8 parents)
    Equity (Company account)
    10,412,343 GBP2024-09-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-10-06
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    icon of address The Inspire, Hornbeam Square West, Harrogate, North Yorkshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-02-25 ~ 2014-01-16
    IIF 16 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.