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 Taylor

    Related profiles found in government register
  • Mr Mark Taylor
    British born in August 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Laundry Cottages, Gorebridge, Midlothian, EH23 4AH, United Kingdom

      IIF 1
  • Mr Mark Taylor
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Queens Terrace, Fleetwood, FY7 6BT, England

      IIF 2
    • icon of address 126, Bold Street, Fleetwood, FY7 6HW, England

      IIF 3
  • Mr Mark Taylor
    Scottish born in August 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 3 44 Hardengreen Business Park, Dalhousie Road, Dalkeith, Midlothian, EH22 3NU, Scotland

      IIF 4
  • Mr Mark Adam Taylor
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Sandgate Close, Alvaston, Derby, DE24 0DL, England

      IIF 5
    • icon of address Crusader House, High Street, Buxted, Uckfield, TN22 4LA, England

      IIF 6
  • Mark Adam Taylor
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swinford House, Albion Street, Brierley Hill, West Midlands, DY5 3EE, United Kingdom

      IIF 7
  • Mr Mark Adam Taylor
    British born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 30 Church Road, Burgess Hill, West Sussex, RH15 9AE, United Kingdom

      IIF 8
  • Taylor, Mark
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Queens Terrace, Fleetwood, FY7 6BT, England

      IIF 9
    • icon of address 10, Queens Terrace, Fleetwood, Lancashire, FY7 6BT, England

      IIF 10
  • Taylor, Mark
    British air conditioning engineer born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Queens Terrace, Fleetwood, Lancashire, FY7 6BT, England

      IIF 11
  • Taylor, Mark
    Scottish born in August 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 3 44 Hardengreen Business Park, Dalhousie Road, Dalkeith, Midlothian, EH22 3NU, Scotland

      IIF 12
  • Taylor, Mark
    Scottish judo instructor born in August 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Laundry Cottages, Gorebridge, Midlothian, EH23 4AH, United Kingdom

      IIF 13
  • Taylor, Mark Adam
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swinford House, Albion Street, Brierley Hill, West Midlands, DY5 3EE, United Kingdom

      IIF 14
  • Taylor, Mark Adam
    British none born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crusader House, High Street, Buxted, East Sussex, TN22 4LA

      IIF 15
  • Taylor, Mark Adam
    British operations director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crusader House, High Street, Buxted, Uckfield, TN22 4LA, England

      IIF 16
  • Taylor, Mark
    British born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, North Drive, Thornton-cleveleys, FY5 3AQ

      IIF 17
  • Taylor, Mark
    British director born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 18
  • Taylor, Mark Adam
    British director born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crusader House, High Street, Buxted, Uckfield, East Sussex, TN22 4LA, England

      IIF 19
  • Taylor, Mark

    Registered addresses and corresponding companies
    • icon of address Unit 3 44 Hardengreen Business Park, Dalhousie Road, Dalkeith, Midlothian, EH22 3NU, Scotland

      IIF 20
child relation
Offspring entities and appointments
Active 10
  • 1
    ACCESSORIES FOR VANS (SERVICE) LIMITED - 2009-09-17
    VAN FIT (MK) LTD - 2005-11-03
    MK VAN FIT LTD - 2008-03-07
    icon of address Crusader House, High Street, Buxted, East Sussex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2015-11-01 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 2
    RANDORI SOCIAL ENTERPRISES COMMUNITY INTEREST COMPANY - 2021-05-20
    icon of address Unit 3 44 Hardengreen Business Park, Dalhousie Road, Dalkeith, Midlothian, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -35,636 GBP2024-08-31
    Officer
    icon of calendar 2018-08-22 ~ now
    IIF 12 - Director → ME
    icon of calendar 2025-06-01 ~ now
    IIF 20 - Secretary → ME
  • 3
    icon of address 24 North Drive, Thornton-cleveleys, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,559 GBP2024-11-30
    Officer
    icon of calendar 2014-03-07 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 126 Bold Street, Fleetwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    -19,585 GBP2024-03-31
    Officer
    icon of calendar 2016-10-31 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-10-31 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 3 Laundry Cottages, Gorebridge, Midlothian, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-02 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-11-02 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Has significant influence or control as a member of a firmOE
    IIF 1 - Right to appoint or remove directors as a member of a firmOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 24 North Drive, Thornton-cleveleys
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    403 GBP2024-06-30
    Officer
    icon of calendar 2025-08-20 ~ now
    IIF 17 - Director → ME
  • 7
    icon of address Swinford House, Albion Street, Brierley Hill, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-18 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-03-18 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 2 Hickory Drive, Winchester, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2020-11-12 ~ dissolved
    IIF 18 - Director → ME
  • 9
    icon of address 64-66 Westwick Street, Norwich, Norfolk
    Dissolved Corporate (4 parents)
    Cash at bank and in hand (Company account)
    60,746 GBP2019-01-31
    Officer
    icon of calendar 2018-12-21 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-12-21 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
  • 10
    icon of address Crusader House High Street, Buxted, Uckfield, East Sussex, England
    Active Corporate (5 parents)
    Equity (Company account)
    -16,979 GBP2023-09-29
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    RANDORI SOCIAL ENTERPRISES COMMUNITY INTEREST COMPANY - 2021-05-20
    icon of address Unit 3 44 Hardengreen Business Park, Dalhousie Road, Dalkeith, Midlothian, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -35,636 GBP2024-08-31
    Person with significant control
    icon of calendar 2018-08-22 ~ 2022-06-01
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
  • 2
    icon of address 24 North Drive, Thornton Cleveleys, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,242 GBP2024-12-31
    Officer
    icon of calendar 2013-08-19 ~ 2014-02-28
    IIF 11 - Director → ME
  • 3
    icon of address Crusader House High Street, Buxted, Uckfield, East Sussex, England
    Active Corporate (5 parents)
    Equity (Company account)
    -16,979 GBP2023-09-29
    Officer
    icon of calendar 2013-11-21 ~ 2022-05-05
    IIF 19 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.