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

Lumsdon-taylor, Mark James

    Related profiles found in government register
  • Lumsdon-taylor, Mark James
    British director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Hadlow College, Tonbridge Road, Hadlow, Tonbridge, Kent, TN11 0AL, United Kingdom

      IIF 1
    • icon of address Hadlow College, Tonbridge Road, Hadlow, Tonbridge, Kent, TN11 0AL, England

      IIF 2
    • icon of address West Kent And Ashford College, Brook Street, Tonbridge, Kent, TN9 2PW, United Kingdom

      IIF 3
    • icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 4
  • Lumsdon-taylor, Mark James
    British director of finance and resources born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hadlow College, Tonbridge Road, Hadlow, Kent, TN11 0AL, England

      IIF 5
  • Lumsdon-taylor, Mark James
    British finance director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Belmont, Smarden Road, Pluckley, Ashford, TN27 0SN, England

      IIF 6
    • icon of address Kate Barrett Flat, Hadlow College, Hadlow, Kent, TN11 0AL

      IIF 7
    • icon of address Hadlow College, Tonbridge Road, Hadlow, Tonbridge, Kent, TN11 0AL, England

      IIF 8
    • icon of address Kate Barratt Flat, Hadlow College, Tonbridge Road, Hadlow, Tonbridge, Kent, TN11 0AL, England

      IIF 9
  • Lumsdon-taylor, Mark James
    British group deputy principal and ceo born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hadlow College, Hadlow, Tonbridge, Kent, TN11 0AL

      IIF 10
  • Lumsdon-taylor, Mark James
    British group finance director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hadlow College, Hadlow, Tonbridge, Kent, TN11 0AL, United Kingdom

      IIF 11
  • Lumsdon-taylor, Mark James
    British none born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coldharbour Road, Northfleet, Gravesend, Kent, DA11 7HQ

      IIF 12
  • Lumsdon-taylor, Mark James
    British audit born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 The Forum, Minerva Business Park, Lynch Wood, Alwalton, Peterborough, PE2 6FT, United Kingdom

      IIF 13
  • Lumsdon-taylor, Mark James

    Registered addresses and corresponding companies
    • icon of address Hadlow College, Tonbridge Road, Hadlow, Tonbridge, Kent, TN11 0AL, United Kingdom

      IIF 14
  • Lumsdon-taylor, Mark

    Registered addresses and corresponding companies
    • icon of address Hadlow College, Hadlow, Tonbridge, Kent, TN11 0AL, United Kingdom

      IIF 15
    • icon of address Hadlow College, Tonbridge Road, Hadlow, Tonbridge, Kent, TN11 0AL, England

      IIF 16
  • Mr Mark James Lumsdon-taylor
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Belmont, Smarden Road, Pluckley, Ashford, TN27 0SN, England

      IIF 17
    • icon of address Hadlow College, Tonbridge Road, Hadlow, Kent, TN11 0AL

      IIF 18
    • icon of address 1, Cobbs Court, High Street, Olney, Milton Keynes, MK46 5QN, England

      IIF 19
    • icon of address Hadlow College, Hadlow, Tonbridge, Kent, TN11 0AL

      IIF 20
  • Mark James Lumsdon-taylor
    British born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 The Forum, Minerva Business Park, Lynch Wood, Alwalton, Peterborough, PE2 6FT, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    icon of calendar 2012-05-09 ~ dissolved
    IIF 4 - Director → ME
  • 2
    icon of address Belmont Smarden Road, Pluckley, Ashford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,062 GBP2024-05-31
    Officer
    icon of calendar 2020-05-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 3
    icon of address 1 The Forum Minerva Business Park, Lynch Wood, Alwalton, Peterborough, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-05-21 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Brook Street, Tonbridge, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-31 ~ dissolved
    IIF 9 - Director → ME
Ceased 11
  • 1
    FOWLMEAD LIMITED - 2015-12-23
    icon of address The Cow Shed Highland Court Farm, Bridge, Canterbury, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    798,728 GBP2023-12-31
    Officer
    icon of calendar 2015-04-01 ~ 2019-02-26
    IIF 8 - Director → ME
    icon of calendar 2015-04-01 ~ 2019-02-26
    IIF 16 - Secretary → ME
  • 2
    BETTERSHANGER SUSTAINABLE PARK LTD - 2013-07-05
    BETTESHANGER SUSTAINABLE ENTERPRISE CENTRE AND COUNTRY PARK LTD - 2013-07-05
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -1,834,371 GBP2018-07-28
    Officer
    icon of calendar 2017-08-01 ~ 2019-02-26
    IIF 10 - Director → ME
    icon of calendar 2011-06-29 ~ 2019-02-26
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-26
    IIF 20 - Has significant influence or control OE
    IIF 20 - Has significant influence or control as a member of a firm OE
  • 3
    ELLENOR
    - now
    ELLENOR LIONS HOSPICES - 2017-10-04
    icon of address Coldharbour Road, Northfleet, Gravesend, Kent
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2012-05-28 ~ 2015-09-07
    IIF 12 - Director → ME
  • 4
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -216,539 GBP2018-07-29
    Officer
    icon of calendar 2013-10-16 ~ 2019-02-26
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-26
    IIF 18 - Has significant influence or control OE
  • 5
    icon of address Hadlow Rural Community School Tonbridge Road, Hadlow, Tonbridge, England
    Active Corporate (12 parents)
    Equity (Company account)
    8,177,000 GBP2020-08-31
    Officer
    icon of calendar 2011-05-24 ~ 2019-03-08
    IIF 14 - Secretary → ME
  • 6
    icon of address County Showground, Detling, Maidstone, Kent
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2007-02-02 ~ 2019-06-30
    IIF 7 - Director → ME
  • 7
    icon of address University Of Northampton Innovation Centre, Green Street, Northampton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-01-24 ~ 2014-11-10
    IIF 11 - Director → ME
  • 8
    PET GROOMING SCHOOL LTD - 2021-04-20
    HADLOW PIF LTD - 2019-09-21
    icon of address The Old Brewhouse 49-51 Brewhouse Hill, Wheathampstead, St. Albans, Hertfordshire
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -142,295 GBP2023-04-30
    Officer
    icon of calendar 2015-05-31 ~ 2019-09-17
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-05-29 ~ 2019-09-17
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -70,045 GBP2017-07-31
    Officer
    icon of calendar 2016-11-16 ~ 2019-02-26
    IIF 3 - Director → ME
  • 10
    icon of address 1 The Forum Minerva Business Park, Lynch Wood, Alwalton, Peterborough, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-21 ~ 2025-01-27
    IIF 13 - Director → ME
  • 11
    icon of address C/o Hadlow College Tonbridge Road, Hadlow, Tonbridge, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2018-07-31
    Officer
    icon of calendar 2017-02-02 ~ 2019-02-26
    IIF 1 - 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.