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

Mr Russell Robert Taylor

    Related profiles found in government register
  • Mr Russell Robert Taylor
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20a, Handbridge, Chester, CH4 7JE, United Kingdom

      IIF 1
    • 86, Maple Avenue, Oswestry, Shropshire, SY112SE, England

      IIF 2
  • Mr Russel Robert Taylor
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office Village, Chester Business Park, Chester, Cheshire, CH4 9QP

      IIF 3
  • Mr Russell Robert Blundell Taylor
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Knightsbridge Court, Chester, CH1 1QG

      IIF 4
    • White Waters Country Hotel, Berwyn Road, Llangollen, Denbighshire, LL20 8AD, Wales

      IIF 5
    • Unit 3, Plantation Road, Stadium Court, Wirral, CH62 3QG, England

      IIF 6 IIF 7
  • Mr Robert Russell Taylor
    British born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Studio, Sheep Street, Charlbury, Chipping Norton, OX7 3RR, England

      IIF 8
  • Taylor, Russell Robert
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20a, Handbridge, Chester, CH4 7JE, United Kingdom

      IIF 9
  • Taylor, Russell Robert
    British director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Elegance Spa, Wild Pheasant Hotel, Berwyn Road, Llangollen, Denbighshire, LL20 8AD, United Kingdom

      IIF 10
    • 86, Maple Avenue, Oswestry, Shropshire, SY11 2SE, England

      IIF 11
  • Taylor, Russell Robert
    British estate agent born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20a, Handbridge, Chester, CH4 7JE, United Kingdom

      IIF 12
  • Taylor, Russell Robert Blundell
    British businessman born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office Village, Chester Business Park, Chester, Cheshire, CH4 9QP

      IIF 13 IIF 14
    • Office Village, Chester Business Park, Chester, Chester, CH4 9QP

      IIF 15
  • Taylor, Russell Robert Blundell
    British company director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Knightsbridge Court, Chester, CH1 1QG

      IIF 16
    • Bellan Farm, Windy Hill Cefn Y Bedd, Wrexham, LL12 9TB

      IIF 17
  • Taylor, Russell Robert Blundell
    British director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, Plantation Road, Stadium Court, Wirral, CH62 3QG, England

      IIF 18 IIF 19
    • Bellan Farm, Windy Hill Cefn Y Bedd, Wrexham, LL12 9TB

      IIF 20 IIF 21 IIF 22
    • Bellan Farm, Windy Hill, Cefn-y-bedd, Wrexham, Clwyd, LL12 9TB

      IIF 23
    • Bellan Farm, Windy Hill Cefn-y-bedd, Wrexham, North Wales, LL12 9TB, United Kingdom

      IIF 24 IIF 25
    • Bellan Farm, Windy Hill, Wrexham, Flintshire, LL129TB

      IIF 26
  • Taylor, Russell Robert Blundell
    British director/secretary born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, John Wilkinson Court, Brymbo, Wrexham, Clwyd, LL11 5HJ, Wales

      IIF 27
    • Bellan Farm, Windy Hill Cefn Y Bedd, Wrexham, LL12 9TB

      IIF 28
  • Taylor, Robert Russell
    British born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Studio, Sheep Street, Charlbury, Chipping Norton, OX7 3RR, England

      IIF 29
  • Taylor, Robert Russell
    British director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 121, Cannon Workshops, 3 Cannon Drive Canary Wharf, London, E14 4AS

      IIF 30
    • 27, Old Gloucester Street, London, WC1N 3AX

      IIF 31
  • Mr Robert Russell Taylor
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 32
  • Taylor, Robert Russell
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 33
  • Taylor, Russell Robert Blundell
    British

    Registered addresses and corresponding companies
    • Bellan Farm, Windy Hill Cefn Y Bedd, Wrexham, LL12 9TB

      IIF 34 IIF 35
  • Taylor, Russell Robert Blundell
    British director

    Registered addresses and corresponding companies
    • 14 Duke Street, Chester, Cheshire, CH1 1RP

      IIF 36 IIF 37 IIF 38
    • Bellan Farm, Windy Hill Cefn Y Bedd, Wrexham, LL12 9TB

      IIF 39
  • Taylor, Russell Robert Blundell

    Registered addresses and corresponding companies
    • Bellan Farm, Windy Hill Cefn Y Bedd, Wrexham, LL12 9TB

      IIF 40
  • Taylor, Russell Robert

    Registered addresses and corresponding companies
    • Unit 3, Plantation Road, Stadium Court, Wirral, CH62 3QG, England

      IIF 41
child relation
Offspring entities and appointments 24
  • 1
    ADK LAB LIMITED
    11494507
    The Studio Sheep Street, Charlbury, Chipping Norton, England
    Active Corporate (1 parent)
    Officer
    2018-08-01 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2018-08-01 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 2
    AIRHOSTED LIMITED
    12178280
    20a Handbridge, Chester, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-10-07 ~ 2020-03-31
    IIF 9 - Director → ME
  • 3
    APPSOLUTELY-APPS LTD
    - now 07331647
    APPSOLUTLEY LTD.
    - 2012-07-16 07331647
    TARGET DATA LIMITED
    - 2012-06-26 07331647
    Bellan Farm, Windy Hill, Wrexham, North Wales
    Dissolved Corporate (2 parents)
    Officer
    2010-07-30 ~ dissolved
    IIF 24 - Director → ME
  • 4
    ASTON CAPITAL LIMITED
    09495339
    Gw Kelly & Co, Unit 3 Plantation Road, Stadium Court, Wirral, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-17 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
  • 5
    BELLAN FARM LTD
    07315010
    Bellan Farm, Windy Hill, Wrexham, North Wales
    Active Corporate (3 parents)
    Officer
    2010-07-14 ~ 2014-11-01
    IIF 25 - Director → ME
  • 6
    COMMONHALL APARTMENTS LIMITED
    12243307
    20a Handbridge, Chester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-10-04 ~ 2020-07-24
    IIF 12 - Director → ME
    Person with significant control
    2019-10-04 ~ 2020-07-24
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    CREST PAY (MANAGEMENT) LIMITED
    04673227
    Office Village, Chester Business Park, Chester, Cheshire
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    2003-02-20 ~ dissolved
    IIF 26 - Director → ME
    2003-03-17 ~ 2003-11-19
    IIF 38 - Secretary → ME
  • 8
    CREST PAY LIMITED
    04673225
    Office Village, Chester Business Park, Chester, Cheshire
    Dissolved Corporate (7 parents)
    Officer
    2003-02-20 ~ dissolved
    IIF 23 - Director → ME
    2003-03-17 ~ 2003-11-19
    IIF 37 - Secretary → ME
  • 9
    CREST PLUS EXCHANGE LIMITED
    - now 06079979
    CREST PAY EXCHANGE LIMITED - 2008-05-01
    Office Village, Chester Business Park, Chester, Chester
    Dissolved Corporate (10 parents)
    Officer
    2015-06-03 ~ dissolved
    IIF 15 - Director → ME
  • 10
    CREST PLUS HOLDINGS LIMITED
    - now 06743310
    CREST HOLDINGS LIMITED
    - 2009-05-29 06743310
    Unit 3 Office Village, Chester Business Park, Chester, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2008-11-06 ~ dissolved
    IIF 17 - Director → ME
  • 11
    CREST PLUS LIMITED
    06134912
    3 Office Village, Chester Business Park, Chester, Cheshire
    Dissolved Corporate (8 parents, 3 offsprings)
    Officer
    2007-03-02 ~ dissolved
    IIF 21 - Director → ME
  • 12
    CREST PLUS OPERATIONS (2008) LIMITED
    - now 06134873 15951346... (more)
    CREST PLUS OPERATIONS LIMITED
    - 2009-01-15 06134873 15951346... (more)
    3 Office Village, Chester Business Park, Chester, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    2007-04-06 ~ dissolved
    IIF 20 - Director → ME
  • 13
    DEBT MOVERS LIMITED
    05970909
    Bellan Farm, Windy Hill, Wrexham
    Dissolved Corporate (2 parents)
    Officer
    2006-10-18 ~ dissolved
    IIF 28 - Director → ME
    2006-10-18 ~ dissolved
    IIF 35 - Secretary → ME
  • 14
    ELEGANCE SPA LIMITED
    10360855
    3 Stadium Court Plantation Road, Bromborough, Wirral, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-09-06 ~ 2018-07-23
    IIF 10 - Director → ME
    Person with significant control
    2016-09-06 ~ 2018-07-23
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    HIGHWAY STAR LIMITED
    - now 05779344
    SIDELAND LIMITED
    - 2006-04-26 05779344
    9 Knightsbridge Court, Chester
    Active Corporate (5 parents)
    Officer
    2006-04-13 ~ 2019-02-28
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-02-28
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    KENSINGTON KNIGHT LIMITED
    05704240
    Moneyplus Group Limited, Riverside, New Bailey Street, Manchester
    Dissolved Corporate (11 parents)
    Officer
    2006-11-17 ~ 2013-12-12
    IIF 22 - Director → ME
    2006-11-17 ~ 2013-12-12
    IIF 39 - Secretary → ME
  • 17
    LAB360 LTD
    07010746
    121 Cannon Workshops, 3 Cannon Drive Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    2016-01-18 ~ dissolved
    IIF 30 - Director → ME
  • 18
    PAISLEY ESTATES LTD
    11845576
    86 Maple Avenue, Oswestry, Shropshire, England
    Dissolved Corporate (1 parent)
    Officer
    2019-02-25 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2019-02-25 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 19
    PS 1 LIMITED
    04951240
    9 Knightsbridge Court, Chester
    Active Corporate (6 parents, 1 offspring)
    Officer
    2007-05-01 ~ 2009-12-31
    IIF 40 - Secretary → ME
  • 20
    QUANTDECK SYSTEMS LIMITED
    - now 08580289
    PATCROFT LIMITED
    - 2013-10-03 08580289 08861149
    27 Old Gloucester Street, London
    Active Corporate (5 parents)
    Officer
    2013-10-02 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2024-03-01 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    STYLE,ELEGANCE,CLASS LIMITED
    09698736
    Gw Kelly & Co, Unit 3 Plantation Road, Stadium Court, Wirral, England
    Dissolved Corporate (2 parents)
    Officer
    2015-07-22 ~ dissolved
    IIF 18 - Director → ME
    2015-07-22 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Has significant influence or control OE
  • 22
    TST DIGITAL LIMITED
    06838466
    Monomark House, 27 Old Gloucester Street, London
    Dissolved Corporate (3 parents)
    Officer
    2009-03-05 ~ dissolved
    IIF 31 - Director → ME
  • 23
    WINDY HILL FINANCIAL LIMITED
    05894903
    3 Stadium Court, Plantation Road, Wirral, Merseyside, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2006-08-02 ~ dissolved
    IIF 27 - Director → ME
    2006-08-02 ~ 2014-11-01
    IIF 34 - Secretary → ME
  • 24
    WORKWELL SOLUTIONS LIMITED - now
    04620624 LIMITED - 2024-12-16
    CREST PLUS OPERATIONS LIMITED
    - 2024-12-16 04620624 15951346... (more)
    C G CONSTRUCTION SERVICES LIMITED
    - 2009-01-15 04620624
    C G CONSTRUCTION SERVICES LTD
    - 2004-07-19 04620624
    International House Kingsfield Court, Chester Business Park, Chester, Cheshire, United Kingdom
    Active Corporate (16 parents, 1 offspring)
    Officer
    2015-06-03 ~ 2018-06-15
    IIF 13 - Director → ME
    2015-06-02 ~ 2016-05-17
    IIF 14 - Director → ME
    2003-04-07 ~ 2005-10-05
    IIF 36 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-06-15
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE

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.