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, Keith Malcolm

    Related profiles found in government register
  • Taylor, Keith Malcolm
    British business analyst born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Arbrook Lane, Esher, Surrey, KT10 9EG

      IIF 1
  • Taylor, Keith Malcolm
    British computer consultant born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Arbrook Lane, Esher, Surrey, KT10 9EG

      IIF 2
  • Taylor, Keith Malcolm
    British consultant born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 3
  • Taylor, Keith Malcolm
    British developer born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 4
  • Taylor, Keith Malcolm
    British property developer born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Arbrook Lane, Esher, KT10 9EG, United Kingdom

      IIF 5
  • Taylor, Keith
    British decorator born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Windermere Avenue, Kirk Hallam, Ilkeston, Derbyshire, DE7 4FQ

      IIF 6
  • Mr Keith Taylor
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Windermere Avenue, Ilkeston, DE7 4FQ, England

      IIF 7
  • Taylor, Keith Malcolm
    British computer consultant

    Registered addresses and corresponding companies
    • icon of address 27 Arbrook Lane, Esher, Surrey, KT10 9EG

      IIF 8
  • Mr Keith Malcolm Taylor
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Arbrook Lane, Esher, KT10 9EG, England

      IIF 9
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 10
    • icon of address 27 Arbrook Lane, Esher, Surrey, KT10 9EG

      IIF 11
  • Mr Keith Taylor
    British born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Gibraltar Lane, Haughton Green, Denton, M347GG, United Kingdom

      IIF 12
  • Taylor, Keith
    British business analyst born in August 1965

    Registered addresses and corresponding companies
    • icon of address 5 Daubeney Place, Hampton, Middlesex, TW12 2SF

      IIF 13
  • Taylor, Keith
    Scottish fabrication born in August 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 15, Scoonie Crescent, Leven, Fife, KY8 4SW, Scotland

      IIF 14
  • Mr Keith Taylor
    Scottish born in August 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 15, Scoonie Crescent, Leven, Fife, KY8 4SW, Scotland

      IIF 15
  • Taylor, Keith
    British

    Registered addresses and corresponding companies
    • icon of address 16 Adelphi Road, Paignton, Devon, TQ4 6AW

      IIF 16
  • Taylor, Keith
    British consultant

    Registered addresses and corresponding companies
    • icon of address 5 Daubeney Place, Hampton, Middlesex, TW12 2SF

      IIF 17
  • Taylor, Keith
    British decorator

    Registered addresses and corresponding companies
    • icon of address 2 Windermere Avenue, Kirk Hallam, Ilkeston, Derbyshire, DE7 4FQ

      IIF 18
  • Taylor, Keith
    British hotelier born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Adelphi Road, Paignton, Devon, TQ4 6AW

      IIF 19
  • Taylor, Keith
    British lgv driving instructor born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Gibraltar Lane, Haughton Green, Manchester, M34 7GG, United Kingdom

      IIF 20
  • Taylor, Keith

    Registered addresses and corresponding companies
    • icon of address 56, Gibraltar Lane, Haughton Green, Manchester, M34 7GG, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 6
  • 1
    FACTORSPIRIT LIMITED - 1990-07-23
    icon of address 2 Windermere Avenue, Kirk Hallam, Ilkeston, Derbyshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,992 GBP2024-07-31
    Officer
    icon of calendar 2003-07-04 ~ now
    IIF 6 - Director → ME
    icon of calendar 2003-07-04 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-04 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 27 Arbrook Lane, Esher, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    407 GBP2020-10-31
    Officer
    icon of calendar 2015-10-07 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    K2 ENTERPRISES LIMITED - 2001-01-25
    ZIM ART LTD - 1996-12-24
    KEMATA COMPUTERS LIMITED - 1996-10-15
    icon of address 27 Arbrook Lane, Esher, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar ~ dissolved
    IIF 2 - Director → ME
    icon of calendar ~ dissolved
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,276 GBP2024-06-30
    Officer
    icon of calendar 2013-01-08 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 56 Gibraltar Lane, Haughton Green, Denton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,727 GBP2016-08-31
    Officer
    icon of calendar 2015-08-24 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2015-08-24 ~ dissolved
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 15 Scoonie Crescent, Leven, Fife, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2016-02-15 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    37-39 HIGH STREET HAMPTON MANAGEMENT LIMITED - 2001-12-20
    icon of address Malt Barn Cottage, Weavers Hill, Angmering, West Sussex, England
    Active Corporate (5 parents)
    Equity (Company account)
    10 GBP2025-03-31
    Officer
    icon of calendar 2001-09-01 ~ 2003-07-28
    IIF 13 - Director → ME
    icon of calendar 2001-09-01 ~ 2001-12-08
    IIF 17 - Secretary → ME
  • 2
    icon of address Penelope House Westerhill Road, Coxheath, Maidstone, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-09-30
    Officer
    icon of calendar 2009-09-11 ~ 2010-08-02
    IIF 1 - Director → ME
  • 3
    TAYLORS HOTEL LIMITED - 2012-04-05
    icon of address Charter House Wyvern Court, Stanier Way, Wyvern Business Park, Derby, Derbyshire
    Active Corporate (2 parents)
    Equity (Company account)
    48,917 GBP2024-09-30
    Officer
    icon of calendar 2003-07-28 ~ 2011-01-25
    IIF 19 - Director → ME
    icon of calendar 2003-07-28 ~ 2011-01-25
    IIF 16 - Secretary → ME
  • 4
    icon of address Vine House, Willow Walk, Chertsey, England
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-08-31
    Officer
    icon of calendar 2012-08-03 ~ 2013-12-20
    IIF 5 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.