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

Mr Mark Ward John Taylor

    Related profiles found in government register
  • Mr Mark Ward John Taylor
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 3, Goe Lane, Freckleton, Lancashire, PR4 1XH, England

      IIF 1
  • Mr Mark Anthony Taylor
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 80-83, 80-83 Long Lane, London, London, EC1A 9ET, United Kingdom

      IIF 2
  • Mr Mark Charles Taylor
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 75, Camelot Close, Andover, SP10 4BE, England

      IIF 3
    • 13, Penwith Street, Penzance, TR18 2ET, England

      IIF 4
  • Mr Mark Ward John Taylor
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jubilee House, East Beach, Lytham St.annes, Lancashire, FY8 5FT, United Kingdom

      IIF 5
  • Mr Jack Charles Taylor
    British born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 18, Gregor Drive, Calne, SN11 8HT, England

      IIF 6
    • 17, Stapleton Close, Martock, TA12 6HS, United Kingdom

      IIF 7
  • Mr Mark Taylor
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 3 Lyttleton Court, Birmingham Street, Halesowen, West Midlands, B63 3HN, United Kingdom

      IIF 8
  • Mr Mark Taylor
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 10, Market Place, Heywood, Lancashire, OL10 4NL, England

      IIF 9
  • Taylor, Mark Anthony
    British chief executive officer born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • Valley End, Chobham, Woking, Surrey, GU24 8TE

      IIF 10
  • Taylor, Jack Charles
    British company director born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 18, Gregor Drive, Calne, SN11 8HT, England

      IIF 11
  • Taylor, Jack Charles
    British soldier born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 17, Stapleton Close, Martock, TA12 6HS, United Kingdom

      IIF 12
  • Taylor, Mark Charles
    British chef born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 75, Camelot Close, Andover, SP10 4BE, England

      IIF 13
    • 13, Penwith Street, Penzance, TR18 2ET, England

      IIF 14
  • Taylor, Mark
    British director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 3 Lyttleton Court, Birmingham Street, Halesowen, West Midlands, B63 3HN, United Kingdom

      IIF 15
  • Taylor, Mark
    British project manager born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 18, Woolpit Business Park, Woolpit, Bury St. Edmunds, Suffolk, IP30 9UP, England

      IIF 16
  • Mark Taylor
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 17
    • 2, Thorndale Road, Sunderland, SR3 4JT, United Kingdom

      IIF 18
  • Taylor, Mark
    British director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 10, Market Place, Heywood, Lancashire, OL10 4NL, England

      IIF 19
  • Taylor, Mark Ward John
    British director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jubilee House, East Beach, Lytham St.annes, Lancashire, FY8 5FT, United Kingdom

      IIF 20
  • Taylor, Mark
    British project manager and business administrator born in January 1964

    Resident in Gbr

    Registered addresses and corresponding companies
    • Redcroft, 3 Broadpark Road, Livermead, Torquay, TQ2 6TD, United Kingdom

      IIF 21
  • Taylor, Mark Antony
    British it specialist born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 236, Lower Road Bookham, Leatherhead, Surrey, KT23 4DE

      IIF 22 IIF 23
  • Taylor, Mark Anthony
    British chief executive officer born in January 1964

    Resident in United States

    Registered addresses and corresponding companies
    • 80-83, 80-83 Long Lane, London, London, EC1A 9ET, United Kingdom

      IIF 24
  • Taylor, Mark Anthony
    British company director born in January 1964

    Resident in United States

    Registered addresses and corresponding companies
    • 80-83 Long Lane, 80-83 Long Lane, London, EC1A 9ET, United Kingdom

      IIF 25
  • Taylor, Mark
    British company director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 196 Heyhouses Lane, Lytham St Annes, Lancashire, FY8 3RG

      IIF 26
    • 2, Thorndale Road, Sunderland, SR3 4JT, United Kingdom

      IIF 27
  • Taylor, Mark
    British

    Registered addresses and corresponding companies
    • 15, Fawcett Street, London, SW10 9HN

      IIF 28
    • 196 Heyhouses Lane, Lytham St Annes, Lancashire, FY8 3RG

      IIF 29
  • Taylor, Mark
    born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Bloomsbury Street, London, WC1B 3ST

      IIF 30
    • 6th Floor, 25 Farringdon Street, London, EC4A 4AB

      IIF 31 IIF 32
    • 6th Floor, 25 Farringdon Street, London, EC4A 4AB, United Kingdom

      IIF 33 IIF 34
  • Taylor, Mark
    British accountant born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6th Floor, 25 Farringdon Street, London, EC4A 4AB, United Kingdom

      IIF 35
  • Taylor, Mark
    British director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Lyttleton Court, Birmingham Street, Halesowen, West Midlands, B63 3HN, United Kingdom

      IIF 36
  • Taylor, Mark
    British none born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6th Floor, 25 Farringdon Street, London, EC4A 4AB

      IIF 37
  • Taylor, Mark
    British trustee born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cobalt Square 11th Floor, 83-85 Hagley Road, Birmingham, West Midlands, B16 8QG, England

      IIF 38
child relation
Offspring entities and appointments
Active 13
  • 1
    Jubilee House, East Beach, Lytham St.annes, Lancashire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,923.02 GBP2024-01-31
    Officer
    2023-01-19 ~ now
    IIF 20 - director → ME
    Person with significant control
    2023-01-19 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 2
    Third Floor One London Square, Cross Lanes, Guildford, Surrey, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2007-06-11 ~ dissolved
    IIF 37 - director → ME
  • 3
    STRESS-HEADS LIMITED - 2007-01-18
    3 Goe Lane, Freckleton, Lancashire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    10,955 GBP2022-06-30
    Officer
    2005-06-28 ~ dissolved
    IIF 26 - director → ME
    2005-06-28 ~ dissolved
    IIF 29 - secretary → ME
    Person with significant control
    2017-07-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Has significant influence or control as a member of a firmOE
  • 4
    BIRMINGHAM SPORTS FOUNDATION - 2012-10-15
    Cobalt Square 11th Floor, 83-85 Hagley Road, Biringham, West Midlands
    Corporate (11 parents)
    Officer
    2023-01-27 ~ now
    IIF 38 - director → ME
  • 5
    17 Stapleton Close, Martock, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2021-02-28
    Officer
    2019-02-06 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2019-02-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 6
    3 Lyttleton Court, Birmingham Street, Halesowen, West Midlands, England
    Corporate (4 parents)
    Equity (Company account)
    -8,583 GBP2024-04-30
    Officer
    2024-02-21 ~ now
    IIF 36 - director → ME
  • 7
    10 Market Place, Heywood, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2017-10-16 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2017-10-16 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 8
    3 Lyttleton Court, Birmingham Street, Halesowen, West Midlands, England
    Corporate (1 parent, 1 offspring)
    Officer
    2024-03-28 ~ now
    IIF 15 - director → ME
    Person with significant control
    2024-03-28 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 9
    SIRIUS CORPORATION PLC - 2011-03-31
    SIRIUS CORPORATION LIMITED - 2008-06-19
    SIRIUS I.T. & ELECTRONICS LIMITED - 2005-02-09
    80-83 80-83 Long Lane, London, London, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -143,478 GBP2024-03-31
    Officer
    2000-07-14 ~ now
    IIF 24 - director → ME
    Person with significant control
    2016-09-17 ~ now
    IIF 2 - Has significant influence or controlOE
  • 10
    80-83 Long Lane 80-83 Long Lane, London, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    150,235 GBP2023-10-31
    Officer
    2017-10-16 ~ now
    IIF 25 - director → ME
    Person with significant control
    2017-10-16 ~ now
    IIF 17 - Has significant influence or controlOE
  • 11
    18 Gregor Drive, Calne, England
    Corporate (2 parents)
    Equity (Company account)
    -17,234 GBP2024-03-31
    Officer
    2022-07-12 ~ now
    IIF 11 - director → ME
    Person with significant control
    2022-07-12 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 12
    13 Penwith Street, Penzance, England
    Dissolved corporate (1 parent)
    Officer
    2019-08-09 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2019-08-09 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 13
    75 Camelot Close, Andover, England
    Corporate (1 parent)
    Officer
    2022-07-05 ~ now
    IIF 13 - director → ME
    Person with significant control
    2022-07-05 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
Ceased 12
  • 1
    536, 18 Marlborough Drive, Weybridge, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    1999-12-09 ~ 2009-10-31
    IIF 22 - director → ME
  • 2
    COWORTH PARK SCHOOL LIMITED - 2004-11-16
    Valley End, Chobham, Woking, Surrey
    Dissolved corporate (8 parents)
    Officer
    2012-06-14 ~ 2013-07-12
    IIF 10 - director → ME
  • 3
    18 Woolpit Business Park, Woolpit, Bury St. Edmunds, Suffolk, England
    Corporate (3 parents)
    Equity (Company account)
    25,939 GBP2021-09-30
    Officer
    2018-09-01 ~ 2021-03-31
    IIF 16 - director → ME
  • 4
    Gulliford Thatch Exmouth Road, Lympstone, Exmouth, Devon
    Dissolved corporate (1 parent)
    Officer
    2000-01-01 ~ 2009-10-31
    IIF 23 - director → ME
  • 5
    2 Thorndale Road, Sunderland, United Kingdom
    Corporate (1 parent)
    Officer
    2024-03-28 ~ 2025-03-16
    IIF 27 - director → ME
    Person with significant control
    2024-03-28 ~ 2025-03-16
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 6
    BAKER TILLY CONSULTING LLP - 2015-10-26
    6th Floor 25 Farringdon Street, London, United Kingdom
    Corporate (19 parents)
    Officer
    2015-01-13 ~ 2024-03-31
    IIF 33 - llp-member → ME
  • 7
    BAKER TILLY UK GROUP LLP - 2015-10-26
    6th Floor 25 Farringdon Street, London
    Corporate (133 parents, 8 offsprings)
    Officer
    2007-04-01 ~ 2007-04-01
    IIF 30 - llp-member → ME
    2010-04-01 ~ 2024-03-31
    IIF 32 - llp-member → ME
  • 8
    RSM RISK ASSURANCE SERVICES LLP - 2021-11-01
    BAKER TILLY RISK ADVISORY SERVICES LLP - 2015-10-26
    6th Floor, 25 Farringdon Street, London
    Corporate (31 parents)
    Officer
    2014-04-01 ~ 2024-03-31
    IIF 34 - llp-member → ME
  • 9
    BAKER TILLY TAX AND ACCOUNTING LIMITED - 2015-10-26
    6th Floor 25 Farringdon Street, London
    Corporate (7 parents)
    Officer
    2018-10-23 ~ 2021-04-26
    IIF 35 - director → ME
  • 10
    RSM TAX AND ADVISORY SERVICES LLP - 2021-11-01
    BAKER TILLY TAX AND ADVISORY SERVICES LLP - 2015-10-26
    6th Floor 25 Farringdon Street, London
    Corporate (331 parents)
    Officer
    2007-04-01 ~ 2024-03-31
    IIF 31 - llp-member → ME
  • 11
    RUBY DENIM LIMITED - 2006-08-08
    Beacon House, South Road, Weybridge, Surrey, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -102,673 GBP2024-01-31
    Officer
    2008-06-05 ~ 2018-10-23
    IIF 28 - secretary → ME
  • 12
    YOU HR LIMITED - 2011-01-04
    Mountview Court 1148 High Road, Whetstone, London
    Corporate (2 parents)
    Equity (Company account)
    12,354 GBP2022-07-31
    Officer
    2010-08-05 ~ 2012-01-29
    IIF 21 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.