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, Mark John

    Related profiles found in government register
  • Taylor, Mark John
    British accountant born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Higher Dean, Buckfastleigh, Devon, TQ11 0LX

      IIF 1
    • icon of address The Dartington Hall Trust, The Elmhirst Centre, Dartington Hall, Dartington, Totnes, Devon, TQ9 6EL, Uk

      IIF 2
  • Taylor, Mark John
    British company director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105 Boundary Road, Hove, East Sussex, BN3 7GB

      IIF 3
  • Taylor, Mark John
    British consultant born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Higher Dean, Buckfastleigh, Devon, TQ11 0LX

      IIF 4
    • icon of address 105 Boundary Road, Hove, East Sussex, BN3 7GB

      IIF 5
  • Taylor, Mark John
    British finance director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Riverside Mill, Bovey Tracey, Devon, TQ13 9AF

      IIF 6
  • Taylor, Mark John
    British none born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Higher Dean, Buckfastleigh, Devon, TQ11 0LX, United Kingdom

      IIF 7
  • Taylor, Mark John
    British web developer born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Boundary Rd, Hove, E Sussex, BN3 7GB, United Kingdom

      IIF 8
  • Taylor, Mark
    British co director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 452, Manchester Rd, Heaton Chapel, Stockport, Cheshire, SK4 5DL, England

      IIF 9
  • Taylor, Mark
    British director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83 Swineshead Road, Wyberton Fen, Boston, Lincolnshire, PE21 7JG

      IIF 10
  • Taylor, Mark
    British sales rep born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little London Farm Old Wood Lane, High Eldwick, Bingley, West Yorkshire, BD16 6BJ

      IIF 11
  • Mr Mark Taylor
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 452, Manchester Rd, Heaton Chapel, Stockport, Cheshire, SK4 5DL, England

      IIF 12
    • icon of address 452.manchester Road, Heaton Chapel, Stockport, SK4 5DL

      IIF 13
  • Mr Mark John Taylor
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Boundary Rd, Hove, E Sussex, BN3 7GB

      IIF 14
    • icon of address 105, Boundary Road, Hove, East Sussex, BN3 7GB

      IIF 15
  • Taylor, Mark
    British company director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Church Street, Ilkley, LS29 9DS, England

      IIF 16
  • Mr Mark Taylor
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Church Street, Ilkley, LS29 9DS, England

      IIF 17
    • icon of address 16, Little Batten Road, Totnes, TQ9 5GQ, England

      IIF 18
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 18 Church Street, Ilkley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,860 GBP2023-08-31
    Officer
    icon of calendar 2019-08-23 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-08-23 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    J. MASTENBROEK & COMPANY LIMITED - 2000-06-23
    icon of address 83 Swineshead Road, Wyberton Fen, Boston, Lincolnshire
    Active Corporate (5 parents)
    Total liabilities (Company account)
    4,910,487 GBP2024-12-31
    Officer
    icon of calendar 2020-01-01 ~ now
    IIF 10 - Director → ME
  • 3
    icon of address The Granary, Jeffreyston, Kilgetty, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    4,094 GBP2024-05-31
    Officer
    icon of calendar 2008-05-20 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 18 - Has significant influence or controlOE
  • 4
    icon of address 105 Boundary Rd, Hove, E Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    128,985 GBP2024-03-31
    Officer
    icon of calendar 2013-10-11 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 452.manchester Road, Heaton Chapel, Stockport
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    345,530 GBP2016-06-30
    Officer
    icon of calendar ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 452 Manchester Rd, Heaton Chapel, Stockport, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    40,887 GBP2024-04-30
    Officer
    icon of calendar 2016-04-26 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-27 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 105 Boundary Road, Hove, East Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    -977 GBP2024-12-31
    Officer
    icon of calendar 2006-12-06 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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 5
  • 1
    icon of address The Dartington Hall Trust The Elmhirst Centre, Dartington Hall, Dartington, Totnes, Devon
    Active Corporate (7 parents)
    Total liabilities (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2010-02-01 ~ 2011-05-10
    IIF 2 - Director → ME
  • 2
    DEVON GUILD OF CRAFTSMEN(THE) - 2021-10-22
    icon of address The Riverside Mill, Bovey Tracey, Devon
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2012-05-16 ~ 2017-03-21
    IIF 6 - Director → ME
  • 3
    icon of address Rickyard Barn Pury Hill Business Park, Nr Alderton, Towcester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,375,893 GBP2024-03-31
    Officer
    icon of calendar 2005-12-09 ~ 2006-07-26
    IIF 5 - Director → ME
  • 4
    icon of address Office Of The University Sercretary University Of Bath, Claverton Down, Bath, Bath & North East Somerset
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-08-01 ~ 2012-02-14
    IIF 7 - Director → ME
  • 5
    PLYMOUTH ENTERPRISE PARTNERSHIPS LIMITED - 2001-12-11
    SECONDMETAL LIMITED - 1999-08-23
    icon of address University Of Plymouth, 17a Portland Villas, Plymouth, Devon, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2003-09-30 ~ 2004-03-29
    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 16 October 2025 and licensed under the Open Government Licence v3.0.