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 Garfield

    Related profiles found in government register
  • Taylor, Mark Garfield
    British managing director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, High Street, Red Central, Redhill, Surrey, RH1 1SH

      IIF 1
    • icon of address 60, High Street, Red Central, Redhill, Surrey, RH1 1SH, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address 60, High Street, Red Dentral, Redhill, Surrey, RH1 1SH, United Kingdom

      IIF 8
  • Taylor, Garfield Mark
    British director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57 Logan Road, Bishopton, Bristol, BS7 8DS

      IIF 9 IIF 10 IIF 11
    • icon of address Claygate House, Littleworth Road, Esher, Surrey, KT10 9PN

      IIF 12
    • icon of address Hill Farm, Longney, Gloucester, Gloucestershire, GL2 3SW, United Kingdom

      IIF 13
  • Taylor, Mark Garfield
    British director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, High Street, Redhill, RH1 1SH, England

      IIF 14
  • Taylor, Garfield Mark
    British company director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 210, High Holborn, London, WC1V 7EP

      IIF 15 IIF 16
    • icon of address C/o Arnold & Porter Kaye Scholer (uk) Llp, Tower 42, 25 Old Broad Street, London, EC2N 1HQ, England

      IIF 17
  • Taylor, Garfield Mark
    British consultant born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Kingsmead Square, Bath, BA1 2AB

      IIF 18
  • Taylor, Garfield Mark
    British director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Downleaze, Stoke Bishop, Bristol, BS9 1LX, United Kingdom

      IIF 19
    • icon of address Brunel Way, Stroudwater Business Park, Oldends Lane Stonehouse, Gloucestershire, GL10 3SX

      IIF 20
  • Mr Garfield Mark Taylor
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Metcalf House, 33 Downleaze, Stoke Bishop, Bristol, BS9 1LX

      IIF 21
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address Metcalf House 33 Downleaze, Stoke Bishop, Bristol
    Active Corporate (2 parents)
    Equity (Company account)
    11,560 GBP2024-03-31
    Officer
    icon of calendar 2012-02-08 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
Ceased 19
  • 1
    icon of address Hill Farm, Longney, Gloucester, Gloucestershire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2009-12-15 ~ 2011-12-30
    IIF 13 - Director → ME
  • 2
    WEST COUNTRY CREAMERY LIMITED - 2007-10-05
    WESSEX HOLDINGS (NO.3) LIMITED - 1998-07-07
    icon of address 5 The Heights, Brooklands, Weybridge, Surrey, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-03-16 ~ 2007-08-13
    IIF 9 - Director → ME
  • 3
    OFFREDI THE CHEESE LTD. - 2007-09-04
    icon of address Dairy Partners Oldends Lane, Oldends, Stonehouse, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -49,199 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2014-01-01 ~ 2015-01-01
    IIF 20 - Director → ME
  • 4
    FAYREFIELD DAIRY SOLUTIONS LIMITED - 2002-09-02
    icon of address Englesea House, Barthomley Road, Crewe, Cheshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2015-08-11 ~ 2018-07-31
    IIF 14 - Director → ME
  • 5
    THE DAIRY INDUSTRY ASSOCIATION LIMITED - 2004-09-29
    THE DAIRY INDUSTRY FEDERATION LIMITED - 2002-03-21
    DAIRY TRADE FEDERATION LIMITED(THE) - 1994-11-01
    icon of address 210 High Holborn, London
    Active Corporate (16 parents, 8 offsprings)
    Equity (Company account)
    6,773,069 GBP2023-12-31
    Officer
    icon of calendar 2015-06-25 ~ 2018-09-28
    IIF 15 - Director → ME
  • 6
    MITRESHELF 76 LIMITED - 1990-04-02
    icon of address The Creamery, Commerce Road, Stranraer
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2014-07-14 ~ 2018-07-31
    IIF 4 - Director → ME
  • 7
    icon of address 25 Badminton Road, Downend, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -163,496 GBP2024-04-30
    Officer
    icon of calendar 1999-12-31 ~ 2002-01-04
    IIF 11 - Director → ME
  • 8
    BESNIER (UK) LIMITED - 1999-04-14
    GOURMET FRESH FOODS LIMITED - 1993-12-01
    DAVID BROUGH (GOURMET FOODS) LIMITED - 1992-07-01
    DAVID BROUGH (CHEESE IMPORTS) LIMITED - 1983-11-25
    BREWGLOW LIMITED - 1981-12-31
    icon of address Grosvenor House, 65-71 London Road, Redhill, Surrey, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-07-14 ~ 2018-07-31
    IIF 7 - Director → ME
  • 9
    A. MCLELLAND & SON LIMITED - 2006-11-01
    icon of address The Creamery, Commerce Road, Stranraer
    Active Corporate (7 parents, 7 offsprings)
    Officer
    icon of calendar 2014-07-14 ~ 2018-07-31
    IIF 3 - Director → ME
  • 10
    LONGMILE SECURITIES LIMITED - 1982-02-08
    icon of address Grosvenor House, 65-71 London Road, Redhill, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-07-14 ~ 2018-07-31
    IIF 8 - Director → ME
  • 11
    MACROCOM (800) LIMITED - 2002-12-18
    icon of address The Creamery, Commerce Road, Stranraer
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-07-14 ~ 2018-07-31
    IIF 2 - Director → ME
  • 12
    REDINCH LIMITED - 1999-06-16
    icon of address Crowness Road, Hatston Industrial Estate, Kirkwall, Orkney
    Active Corporate (8 parents)
    Equity (Company account)
    4,712,811 GBP2024-03-31
    Officer
    icon of calendar 2015-05-31 ~ 2018-07-31
    IIF 1 - Director → ME
  • 13
    MUDDY BOOTS SOFTWARE LIMITED - 2023-03-31
    icon of address 54 Portland Place, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -3,377,251 GBP2023-12-31
    Officer
    icon of calendar 2013-11-19 ~ 2020-10-30
    IIF 17 - Director → ME
  • 14
    MACROCOM (285) LIMITED - 1995-01-10
    icon of address The Creamery, Commerce Road, Stranraer
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-07-14 ~ 2018-07-31
    IIF 5 - Director → ME
  • 15
    NATIONAL DAIRY COUNCIL - 2001-01-24
    NATIONAL MILK PUBLICITY COUNCIL(INCORPORATED)(THE) - 1983-08-25
    icon of address 210 High Holborn, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2015-06-25 ~ 2018-06-28
    IIF 16 - Director → ME
  • 16
    L.N.C.D. PRIVATE LABEL LIMITED - 2010-03-30
    icon of address Grosvenor House, 65-71 London Road, Redhill, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-07-14 ~ 2018-07-31
    IIF 6 - Director → ME
  • 17
    FARMSMART LIMITED - 2013-07-02
    icon of address Claygate House, Littleworth Road, Esher, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-11 ~ 2011-12-30
    IIF 12 - Director → ME
  • 18
    icon of address Claygate House, Littleworth Road, Esher, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-08-10 ~ 1999-11-25
    IIF 10 - Director → ME
  • 19
    ZENITH INTERNATIONAL LIMITED - 2016-11-01
    icon of address 8 Kingsmead Square, Bath, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    106,801 GBP2023-12-31
    Officer
    icon of calendar 2012-09-18 ~ 2014-09-10
    IIF 18 - 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.