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

Mr Mark Robert Taylforth

    Related profiles found in government register
  • Mr Mark Robert Taylforth
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Wheelhouse, Unit 1 Victory Business Park, West Close Road, Barnoldswick, Lancs, BB18 5DH, England

      IIF 1
    • icon of address 13, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, England

      IIF 2
    • icon of address Evergreen, Beverley Road, Blacko, Nelson, BB9 6LX, England

      IIF 3
    • icon of address Moon View, Stackhouse Lane, Giggleswick, Settle, BD24 0DL, England

      IIF 4
    • icon of address 13 Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, United Kingdom

      IIF 5
  • Mark Robert Taylforth
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cunliffe Road, Whitebirk Industrial Estate, Blackburn, BB1 5SX, United Kingdom

      IIF 6
  • Mr Mark Robert Taylforth
    English born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Charter House, Stansfield Street, Nelson, Lancashire, BB9 9XY, England

      IIF 7
  • Taylforth, Mark Robert
    British chartered surveyor born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Higher Hague Farm, Old Stone Trough Lane, Kelbrook, Barnoldswick, Lancashire, BB18 6LW, United Kingdom

      IIF 8
    • icon of address The Estate Office, Higher Hague Farm, Kelbrook, Barnoldswick, Lancashire, BB18 6LW, England

      IIF 9
    • icon of address Spring House Old Stone Trough Lane, Kelbrook, Lancashire, BB8 6UE

      IIF 10
    • icon of address Barnfield Construction Ltd, 8 Kenyon Road, Lomeshaye Industrial Estate, Nelson, Lancashire, BB9 5SP

      IIF 11 IIF 12
  • Taylforth, Mark Robert
    British company director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Estate Office, Higher Hague Farm Old Stone Trough Lane, Kelbrook, Barnoldswick, Lancashire, BB18 6LW

      IIF 13
    • icon of address The Wheelhouse, Unit 1, Victory Business Park, West Close Road, Barnoldswick, BB18 5DH, England

      IIF 14
    • icon of address Higher Hague Farm, Old Stone Trough Lane, Higher Hague Farm, Kelbrook, Lancashire, BB18 6LW, United Kingdom

      IIF 15
    • icon of address 13, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, England

      IIF 16
    • icon of address Barnfield Construction Ltd, 8 Kenyon Road, Lomeshaye Industrial Estate, Nelson, Lancashire, BB9 5SP

      IIF 17 IIF 18 IIF 19
  • Taylforth, Mark Robert
    British development director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Higher House Farm, Old Stone Trough Lane, Kelbrook, Barnoldswick, Lancashire, BB18 6LW, United Kingdom

      IIF 20
    • icon of address Barnfield Construction Limited, 8 Kenyon Road, Brierfield, Nelson, Lancashire, BB9 5SP

      IIF 21
    • icon of address Barnfield Construction Ltd, 8 Kenyon Road, Lomeshaye Industrial Estate, Nelson, Lancashire, BB9 5SP

      IIF 22 IIF 23 IIF 24
  • Taylforth, Mark Robert
    British director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Higher House, Farm, Old Stone Trough Lane Kelbrook, Barnoldswick, Lancashire, BB18 6LW, United Kingdom

      IIF 25
    • icon of address The Estate Office Higher Hague Farm, Old Stone Trough Lane, Kelbrook, Barnoldswick, Lancashire, BB18 6LW, United Kingdom

      IIF 26
    • icon of address C/o Blackburn Chemicals Ltd, Cunliffe Road, Blackburn, BB1 5SX, United Kingdom

      IIF 27
    • icon of address 8, Kenyon Road, Brierfield, Nelson, Lancashire, BB9 5SP, United Kingdom

      IIF 28
    • icon of address 8, Kenyon Road, Lomeshaye Industrial Estate, Nelson, BB9 5SP

      IIF 29
    • icon of address 8, Kenyon Road, Nelson, Lancashire, BB9 5SP, United Kingdom

      IIF 30
    • icon of address Barnfield Construction Ltd, 8 Kenyon Road, Lomeshaye Industrial Estate, Nelson, Lancashire, BB9 5SP

      IIF 31 IIF 32 IIF 33
    • icon of address Forest Edge, 5 Sandy Hall Lane, Barrowford, Nelson, Lancashire, BB9 6QH

      IIF 34
    • icon of address 13 Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, United Kingdom

      IIF 35
  • Taylforth, Mark Robert
    British surveyor born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Wheelhouse, Unit 1 Victory Business Park, West Close Road, Barnoldswick, Lancs, BB18 5DH, England

      IIF 36
    • icon of address Barnfield Construction Ltd, 8 Kenyon Road, Lomeshaye Industrial Estate, Nelson, Lancashire, BB9 5SP

      IIF 37
  • Taylforth, Mark Robert
    English property developer born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Charter House, Stansfield Street, Nelson, Nelson, Lancashire, BB9 9XY, United Kingdom

      IIF 38
  • Taylforth, Mark Robert
    British director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cunliffe Road, Whitebirk Industrial Estate, Blackburn, BB1 5SX, United Kingdom

      IIF 39
  • Taylforth, Mark Robert
    British company director

    Registered addresses and corresponding companies
    • icon of address Higher Hague House Farm, Old Stone Trough Lane, Kelbrook, Barnoldswick, Lancashire, BB18 6LW

      IIF 40
  • Taylforth, Mark Robert
    English director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, United Kingdom

      IIF 41
  • Taylforth, Mark Robert
    English surveyor born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Charter House, Stansfield Street, Nelson, Lancashire, BB9 9XY, England

      IIF 42
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Moon View Stackhouse Lane, Giggleswick, Settle, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 4 - Has significant influence or controlOE
  • 2
    MTGB PROPERTIES LIMITED - 2011-06-09
    icon of address Higher Hague Farm Old Stone Trough Lane, Kelbrook, Barnoldswick, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-20 ~ dissolved
    IIF 8 - Director → ME
  • 3
    icon of address The Estate Office Higher Hague Farm, Kelbrook, Barnoldswick, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-13 ~ dissolved
    IIF 9 - Director → ME
  • 4
    icon of address Unit 6 Cunliffe Road, Whitebirk Industrial Estate, Blackburn, Lancashire
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2011-05-25 ~ dissolved
    IIF 13 - Director → ME
  • 5
    URBANTRAVEL LIMITED - 2004-05-26
    icon of address C/o Gibson Booth, 15 Victoria Road, Barnsley
    Dissolved Corporate (7 parents)
    Equity (Company account)
    41,048 GBP2016-12-31
    Officer
    icon of calendar 2004-07-13 ~ dissolved
    IIF 37 - Director → ME
  • 6
    EXTRAKEEN LIMITED - 2005-11-18
    icon of address 8 Kenyon Road, Brierfield, Nelson, Lancashire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-10-13 ~ dissolved
    IIF 28 - Director → ME
  • 7
    icon of address C/o Blackburn Chemicals Ltd, Cunliffe Road, Blackburn, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    8,448 GBP2023-05-31
    Officer
    icon of calendar 2017-02-09 ~ dissolved
    IIF 27 - Director → ME
  • 8
    icon of address Charter House, Stansfield Street, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Person with significant control
    icon of calendar 2016-11-09 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address The Wheelhouse Unit 1, Victory Business Park, West Close Road, Barnoldswick, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2013-03-01 ~ dissolved
    IIF 14 - Director → ME
  • 10
    SMART PROJECTS NW LIMITED - 2010-11-16
    icon of address The Wheelhouse Unit 1 Victory Business Park, West Close Road, Barnoldswick, Lancs, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,568,886 GBP2025-03-31
    Officer
    icon of calendar 2010-10-21 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    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
  • 11
    PENDLE COMMERCIAL PROPERTIES LIMITED - 2005-09-13
    icon of address C/o Frp Advisory Llp Derby House, 12 Winckley Square, Preston
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-01-20 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 13 Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-06 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-10-29 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 2 - Has significant influence or controlOE
  • 13
    icon of address Forest Edge 5 Sandy Hall Lane, Barrowford, Nelson, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    30,204 GBP2024-03-31
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 34 - Director → ME
Ceased 23
  • 1
    icon of address C/o Smith Butler, Sapper Jordan Rossi Park, Otley Road, Baildon, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -2 GBP2025-02-28
    Officer
    icon of calendar 2017-02-13 ~ 2019-07-05
    IIF 41 - Director → ME
  • 2
    GENESIS BUSINESS PARK LIMITED - 2011-09-06
    icon of address 8 Kenyon Road, Nelson, Lancashire
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -308,479 GBP2023-12-31
    Officer
    icon of calendar 2009-11-20 ~ 2010-09-14
    IIF 30 - Director → ME
  • 3
    icon of address 8 Kenyon Road, Brierfield, Nelson, Lancashire
    Active Corporate (7 parents, 7 offsprings)
    Equity (Company account)
    7,906,435 GBP2017-12-31
    Officer
    icon of calendar 2004-01-20 ~ 2010-08-23
    IIF 11 - Director → ME
  • 4
    BARNFIELD ELECTRONIC HOUSE LIMITED - 2011-02-01
    MODUS BARNFIELD LIMITED - 2004-03-29
    icon of address 8 Kenyon Road, Brierfield, Nelson, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    1,720 GBP2024-03-31
    Officer
    icon of calendar 2004-03-09 ~ 2010-08-23
    IIF 18 - Director → ME
    icon of calendar 2006-10-30 ~ 2008-07-28
    IIF 40 - Secretary → ME
  • 5
    icon of address Unit 3 County Business Park, Northallerton, England
    Active Corporate (3 parents)
    Equity (Company account)
    44,039 GBP2023-12-31
    Officer
    icon of calendar 2010-09-16 ~ 2016-02-19
    IIF 20 - Director → ME
  • 6
    icon of address C/o Barnfield Contractors (uk) Limited, Kenyon Road Lomeshaye Industrial Estate, Nelson, Lancashire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-03-05 ~ 2010-08-23
    IIF 23 - Director → ME
  • 7
    icon of address C/o Barnfield Contractors (uk) Limited, Kenyon Road Lomeshaye Industrial Estate, Nelson, Lancashire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-03-05 ~ 2010-08-23
    IIF 22 - Director → ME
  • 8
    icon of address C/o Barnfield Contractors (uk) Limited, Kenyon Road Lomeshaye Industrial Estate, Nelson, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-05 ~ 2010-08-23
    IIF 24 - Director → ME
  • 9
    icon of address Blowfish Technology Limited, 2 Hattersley Court, Ormskirk, Lancashire, England
    Active Corporate (5 parents)
    Equity (Company account)
    14 GBP2023-12-31
    Officer
    icon of calendar 2008-02-12 ~ 2016-01-27
    IIF 26 - Director → ME
  • 10
    icon of address Mentor House, Ainsworth Street, Blackburn, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    2,048 GBP2024-05-31
    Officer
    icon of calendar 2018-12-12 ~ 2023-01-11
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-12-12 ~ 2023-01-11
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    icon of address Moon View Stackhouse Lane, Giggleswick, Settle, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2007-12-12 ~ 2014-12-15
    IIF 33 - Director → ME
  • 12
    BRAND NEW CO (377) LIMITED - 2008-01-07
    icon of address Haydock House, Pleckgate Road, Blackburn, England
    Active Corporate (2 parents)
    Equity (Company account)
    14 GBP2023-12-31
    Officer
    icon of calendar 2007-12-20 ~ 2010-08-23
    IIF 32 - Director → ME
  • 13
    icon of address 6 Crownest Road, Barnoldswick, Lancs, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-10-13 ~ 2022-11-18
    IIF 38 - Director → ME
  • 14
    icon of address Heritage Exchange, South Lane, Elland, West Yorkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-09-07 ~ 2010-08-23
    IIF 17 - Director → ME
  • 15
    icon of address 1 Winckley Court, Chapel Street, Preston
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-10 ~ 2010-08-23
    IIF 19 - Director → ME
  • 16
    icon of address Charter House, Stansfield Street, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2016-11-09 ~ 2019-08-13
    IIF 42 - Director → ME
  • 17
    COBCO 884 LIMITED - 2009-11-06
    icon of address 8 Kenyon Road, Brierfield, Nelson, Lancashire, England
    Active Corporate (10 parents)
    Equity (Company account)
    62,471 GBP2024-03-31
    Officer
    icon of calendar 2009-10-27 ~ 2010-08-23
    IIF 21 - Director → ME
  • 18
    icon of address 8 Kenyon Road, Brierfield, Nelson, Lancashire, England
    Active Corporate (10 parents)
    Equity (Company account)
    200,224 GBP2024-03-31
    Officer
    icon of calendar 2007-09-19 ~ 2010-08-23
    IIF 31 - Director → ME
  • 19
    icon of address Pool Enterprise Park Management Company, Unit 3, Whiteley Court, Pool Road, Pool In Wharfedale, Otley, West Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,203 GBP2025-03-31
    Officer
    icon of calendar 2014-10-09 ~ 2016-01-07
    IIF 15 - Director → ME
  • 20
    icon of address 5 Dilworth Court, Off Dilworth Lane, Longridge, Preston, Lancashire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-12-23 ~ 2006-12-05
    IIF 10 - Director → ME
  • 21
    icon of address C/o Cja Property Management, 35 Brook Street, Ilkley, West Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-05-02 ~ 2019-12-10
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-05-02 ~ 2019-12-10
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    icon of address C/o Trevor Dawson Limited The Portal, Bridgewater Close, Network 65, Burnley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-05-12 ~ 2010-08-23
    IIF 29 - Director → ME
  • 23
    icon of address 3 Wellington Point, Amy Johnson Way, Blackpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    5 GBP2024-07-31
    Officer
    icon of calendar 2005-07-28 ~ 2017-02-10
    IIF 25 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.