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, Martin Anthony

    Related profiles found in government register
  • Taylor, Martin Anthony
    British director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor, Martin
    British director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Albans House, 11 St Albans Road, Sutton, Surrey, SM1 2JG, England

      IIF 5
  • Taylor, Martin Anthony
    British company director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79 Rosehill Park West, Sutton, Surrey, SM1 3LA

      IIF 6
  • Taylor, Martin Anthony
    British company secretary born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Albans House, 11 St Albans Road, Sutton, Surrey, SM1 2JG, England

      IIF 7
  • Taylor, Martin Anthony
    British director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, St. Albans Road, Cheam, Sutton, SM1 2JG, England

      IIF 8
  • Mr Martin Taylor
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Albans House, 11 St Albans Road, Sutton, Surrey, SM1 2JG, England

      IIF 9
  • Mr Martin Anthony Taylor
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Albans House, 11 St Albans Road, Sutton, Surrey, SM1 2JG, England

      IIF 10 IIF 11
  • Taylor, Martin Anthony
    British

    Registered addresses and corresponding companies
    • icon of address St Albans House, 11 St Albans Road, Sutton, Surrey, SM1 2JG, England

      IIF 12
  • Taylor, Martin
    British company director born in August 1963

    Registered addresses and corresponding companies
    • icon of address 61 Redland Road, Redland, Bristol, Avon, BS6 6AQ

      IIF 13
  • Taylor, Martin
    English company director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, St. Albans Road, Cheam, Sutton, SM1 2JG, England

      IIF 14
    • icon of address 234a, Gander Green Lane, Cheam, Sutton, SM3 9QF, England

      IIF 15
  • Taylor, Martin
    English director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sussex Innovation Centre, Science Park Square, Brighton, BN1 9SB, England

      IIF 16
    • icon of address St Albans House, 11 St Albans Road, Sutton, Surrey, SM1 2JG, United Kingdom

      IIF 17
  • Martin Taylor
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Basement Of 66 Prescot Street, London, E1 8HG, England

      IIF 18
  • Mr Martin Anthony Taylor
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, St. Albans Road, Cheam, Sutton, SM1 2JG, England

      IIF 19
  • Mr Martin Taylor
    English born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 234a, Gander Green Lane, Cheam, Sutton, SM3 9QF, England

      IIF 20
  • Taylor, Martin

    Registered addresses and corresponding companies
    • icon of address Sussex Innovation Centre, Science Park Square, Brighton, BN1 9SB, England

      IIF 21
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 11 St. Albans Road, Cheam, Sutton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-30 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-01-30 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 11 St. Albans Road, Cheam, Sutton, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-06-06 ~ dissolved
    IIF 14 - Director → ME
  • 3
    icon of address St Albans House St. Albans Road, 11 St Albans Road, Sutton, Surrey, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -6 GBP2024-06-30
    Officer
    icon of calendar 2018-10-18 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    MIRAN FITNESS LTD - 2023-12-06
    icon of address St Albans House, 11 St Albans Road, Sutton, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -81,424 GBP2024-06-30
    Officer
    icon of calendar 2023-09-19 ~ now
    IIF 2 - Director → ME
  • 5
    icon of address Sussex Innovation Centre, Science Park Square, Brighton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -549,964 GBP2020-01-31
    Officer
    icon of calendar 2018-03-22 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2018-03-22 ~ dissolved
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-22 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    HYBRID SUPPORT LTD - 2023-11-07
    icon of address Sussex Innovation Centre, Science Park Square, Brighton, England
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2023-09-19 ~ now
    IIF 4 - Director → ME
  • 7
    icon of address 234a Gander Green Lane, Cheam, Sutton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -5,298 GBP2023-03-31
    Officer
    icon of calendar 2024-04-02 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-01-01 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 8
    HYBRID WIMBLEDON LTD - 2023-11-07
    icon of address St Albans House, 11 St Albans Road, Sutton, Surrey, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -825,535 GBP2024-06-30
    Officer
    icon of calendar 2021-08-17 ~ now
    IIF 1 - Director → ME
  • 9
    icon of address Hybrid Reigate, 51b High Street, Reigate, England
    Active Corporate (3 parents)
    Equity (Company account)
    -61,897 GBP2024-03-31
    Officer
    icon of calendar 2016-11-17 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address St Albans House, 11 St Albans, Road, Sutton, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    1,132,768 GBP2025-01-31
    Officer
    icon of calendar 2007-10-26 ~ now
    IIF 7 - Director → ME
    icon of calendar 2002-12-24 ~ now
    IIF 12 - Secretary → ME
Ceased 4
  • 1
    icon of address 61 Redland Road Redland Road, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 1992-08-14 ~ 1995-06-03
    IIF 13 - Director → ME
  • 2
    icon of address 346a Farnham Road, Slough, Berks
    Dissolved Corporate (1 parent)
    Equity (Company account)
    69 GBP2022-09-30
    Officer
    icon of calendar 2007-09-07 ~ 2010-09-30
    IIF 6 - Director → ME
  • 3
    icon of address 35 Purley Oaks Road, South Croydon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-09-19 ~ 2024-01-31
    IIF 3 - Director → ME
  • 4
    HYBRID WIMBLEDON LTD - 2023-11-07
    icon of address St Albans House, 11 St Albans Road, Sutton, Surrey, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -825,535 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-08-17 ~ 2023-01-03
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE

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.