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 Stephen

    Related profiles found in government register
  • Taylor, Mark Stephen
    British accountant born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Buckland House, 2 Park Five Business Centre, Harrier Way, Sowton Industrial Estate, Exeter, Devon, EX2 7HU, England

      IIF 1
    • icon of address 4, Meadow View, Hope Cove, TQ7 3HH, United Kingdom

      IIF 2 IIF 3
    • icon of address The Elmhirst Centre, Dartington Hall, Totnes, Devon, TQ9 6EL

      IIF 4
  • Taylor, Mark Stephen
    British company director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Elmhirst Centre, Dartington, Hall, Totnes, Devon, TQ9 6EL

      IIF 5 IIF 6
  • Taylor, Mark Stephen
    British director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Calyx House, South Road, Taunton, Somerset, TA1 3DU

      IIF 7
  • Taylor, Mark Stephen
    British finance director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Meadow View, Hope Cove, Kingsbridge, Devon, TQ7 3HH, England

      IIF 8
  • Taylor, Mark Stephen
    British finance professional born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Island Street, Salcombe, Devon, TQ8 8DP, United Kingdom

      IIF 9
  • Taylor, Mark Stephen
    British head of finance born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Home Park, Plymouth, Devon, PL2 3DQ, United Kingdom

      IIF 10
  • Taylor, Mark Stephen
    British chartered accountant born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Scimitar House, 100 Lilac Grove, Beeston. Notts., Ng9 1fp.

      IIF 11
    • icon of address 20, Granite Way, Mountsorrel, Loughborough, Leicestershire, LE12 7TZ, England

      IIF 12
  • Taylor, Mark Stephen
    English financial director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Dartington Hall Trust, The Elmhirst Centre, Dartington Hall, Dartington, Totnes, Devon, TQ9 6EL

      IIF 13
  • Taylor, Mark Stephen
    British accountant born in October 1963

    Registered addresses and corresponding companies
    • icon of address 3 Stoke House Dartmouth Road, Stoke Fleming, Dartmouth, Devon, TQ6 0NU

      IIF 14 IIF 15 IIF 16
  • Taylor, Mark Stephen
    British accountant born in October 1963

    Resident in U.k

    Registered addresses and corresponding companies
    • icon of address 1 Clay Park, Beesands, Kingsbridge, Devon, TQ7 2EL, U.k

      IIF 17
  • Taylor, Mark Stephen
    British

    Registered addresses and corresponding companies
    • icon of address Scimitar House, 100 Lilac Grove, Beeston, Nottingham, NG9 1PF

      IIF 18
    • icon of address Unit 2b, Aspen Business Centre Aspen Drive, Spondon, Derby, DE21 7SG

      IIF 19
    • icon of address Unit 2b, Aspen Business Centre Aspen Drive, Spondon, Derby, DE21 7SG, United Kingdom

      IIF 20
  • Taylor, Mark Stephen
    British accountant

    Registered addresses and corresponding companies
    • icon of address 3 Stoke House Dartmouth Road, Stoke Fleming, Dartmouth, Devon, TQ6 0NU

      IIF 21 IIF 22
  • Mr Mark Stephen Taylor
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Buckland House, 2 Park Five Business Centre, Harrier Way, Sowton Industrial Estate, Exeter, Devon, EX2 7HU, England

      IIF 23 IIF 24
  • Mr Mark Stephen Taylor
    English born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Malborough Park, Malborough, Kingsbridge, TQ7 3SR, England

      IIF 25
  • Taylor, Stephen Mark
    British

    Registered addresses and corresponding companies
  • Taylor, Stephen Mark
    British financial controller born in September 1961

    Registered addresses and corresponding companies
    • icon of address 26 Meadow Close, Kempsey, Worcester, Worcestershire, WR5 3NL

      IIF 29
  • Taylor, Mark Stephen

    Registered addresses and corresponding companies
    • icon of address Scimitar House, 100 Lilac Grove, Beeston. Notts., Ng9 1fp.

      IIF 30
    • icon of address 3 Stoke House Dartmouth Road, Stoke Fleming, Dartmouth, Devon, TQ6 0NU

      IIF 31
    • icon of address The Elmhirst Centre, Dartington Hall, Totnes, Devon, TQ9 6EL

      IIF 32
  • Taylor, Stephen Mark

    Registered addresses and corresponding companies
    • icon of address 26 Meadow Close, Kempsey, Worcester, Worcestershire, WR5 3NL

      IIF 33
  • Taylor, Mark

    Registered addresses and corresponding companies
    • icon of address 4, Meadow View, Hope Cove, TQ7 3HH, United Kingdom

      IIF 34 IIF 35
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address The Elmhirst Centre, Dartington Hall, Totnes, Devon
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-08-28 ~ dissolved
    IIF 4 - Director → ME
  • 2
    icon of address 4 Meadow View, Hope Cove
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-08 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2014-05-08 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 1,2 And 3 Gabriel Wharf, Water Lane, Exeter, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-02 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2014-10-02 ~ dissolved
    IIF 34 - Secretary → ME
  • 4
    BEACH LIFEGUARD TRAINING LIMITED - 2021-10-26
    icon of address Buckland House 2 Park Five Business Centre, Harrier Way, Sowton Industrial Estate, Exeter, Devon, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2023-08-21 ~ now
    IIF 23 - Has significant influence or controlOE
  • 5
    SURF LIFE SAVING ASSOCIATION OF GREAT BRITAIN - 2008-07-03
    icon of address Buckland House 2 Park Five Business Centre, Harrier Way, Sowton Industrial Estate, Exeter, Devon, England
    Active Corporate (13 parents)
    Person with significant control
    icon of calendar 2023-08-21 ~ now
    IIF 24 - Has significant influence or controlOE
  • 6
    icon of address Knaves Ash Barn Redpost, Littlehempston, Totnes, Devon
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-07-24 ~ dissolved
    IIF 17 - Director → ME
Ceased 21
  • 1
    GLORYPURE LIMITED - 1997-06-25
    icon of address 35 Waters Edge Business Park, Modwen Road, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-08 ~ 2001-07-17
    IIF 16 - Director → ME
    icon of calendar 2001-02-08 ~ 2001-07-17
    IIF 21 - Secretary → ME
  • 2
    AIR CONDITIONING ECONOMICS LIMITED - 2011-04-26
    icon of address Vicon House, 2 Western Way, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-03-02 ~ 2011-10-21
    IIF 19 - Secretary → ME
  • 3
    ACT TRADING LIMITED - 2023-07-18
    icon of address Home Park, Plymouth, Devon, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-08-04 ~ 2024-07-22
    IIF 10 - Director → ME
  • 4
    icon of address Vicon House, 2 Western Way, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (3 parents, 9 offsprings)
    Officer
    icon of calendar 2005-09-23 ~ 2011-10-21
    IIF 20 - Secretary → ME
  • 5
    icon of address 20 Granite Way, Mountsorrel, Loughborough, Leicestershire, England
    Active Corporate (9 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    770,287 GBP2024-03-31
    Officer
    icon of calendar 2014-01-02 ~ 2017-02-14
    IIF 12 - Director → ME
  • 6
    DARTINGTON HALL CATERERS LIMITED - 1992-03-30
    icon of address The Elmhirst Centre, Dartington Hall, Totnes, Devon
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-04-09 ~ 2022-05-20
    IIF 6 - Director → ME
  • 7
    icon of address The Dartington Hall Trust The Elmhirst Centre, Dartington Hall, Dartington, Totnes, Devon
    Active Corporate (7 parents)
    Officer
    icon of calendar 2017-05-08 ~ 2022-05-20
    IIF 13 - Director → ME
  • 8
    DARTINGTON HALL TRUST LIMITED(THE) - 1982-06-16
    DARTINGTON HALL TRUST(THE) - 2000-04-12
    icon of address The Elmhirst Centre, Dartington Hall, Totnes, Devon
    Active Corporate (5 parents, 12 offsprings)
    Officer
    icon of calendar 2020-06-17 ~ 2022-05-20
    IIF 32 - Secretary → ME
  • 9
    DARTINGTON CIDER PRESS CENTRE LIMITED - 1980-12-31
    DARTINGTON HALL (SHINNERS BRIDGE) LIMITED - 1977-12-31
    icon of address The Elmhirst Centre, Dartington, Hall, Totnes, Devon
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-04-09 ~ 2022-05-20
    IIF 5 - Director → ME
  • 10
    icon of address Celcius House Aintree Road, Keytec 7 Business Park, Pershore, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,719,780 GBP2024-03-31
    Officer
    icon of calendar 1998-04-24 ~ 2004-09-30
    IIF 33 - Secretary → ME
  • 11
    FREDDY (HOLDINGS) LIMITED - 2013-12-16
    PAUL DE LA PENA LIMITED - 2007-03-21
    PAUL DELAPENA LIMITED - 1977-12-31
    icon of address Celcius House Aintree Road, Keytec 7 Business Park, Pershore, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2000-01-31 ~ 2000-02-04
    IIF 29 - Director → ME
    icon of calendar 2001-01-19 ~ 2004-09-30
    IIF 26 - Secretary → ME
  • 12
    FREDDY RECYCLING LIMITED - 2013-12-16
    DE LA PAK LIMITED - 2004-03-04
    icon of address Unit 19, Kempton Road, Pershore, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-04-24 ~ 2004-09-30
    IIF 28 - Secretary → ME
  • 13
    FREDDY COOLING LIMITED - 2001-01-22
    ASSIMILATE LIMITED - 2000-02-08
    icon of address Unit 19, Kempton Road, Pershore, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-02-02 ~ 2004-09-30
    IIF 27 - Secretary → ME
  • 14
    SPEED 8053 LIMITED - 2000-02-23
    icon of address East Grinstead House Wood Street, Station Road, East Grinstead, West Sussex
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -167,478 GBP2025-01-31
    Officer
    icon of calendar 2000-02-02 ~ 2000-11-15
    IIF 14 - Director → ME
    icon of calendar 2000-02-02 ~ 2000-11-15
    IIF 31 - Secretary → ME
  • 15
    THE HOPE COVE LIFE BOAT - 2021-07-12
    icon of address Calyx House, South Road, Taunton, Somerset
    Active Corporate (11 parents)
    Officer
    icon of calendar 2022-03-01 ~ 2022-07-26
    IIF 7 - Director → ME
  • 16
    icon of address Duke Court, Bridge Street, Kingsbridge, Devon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-01-15 ~ 2014-02-27
    IIF 9 - Director → ME
  • 17
    CONTROLLED MAINTENANCE (HOLDINGS) LIMITED - 2006-06-22
    icon of address Scimitar House, 100 Lilac Grove, Beeston, Nottingham
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-09-23 ~ 2011-10-21
    IIF 18 - Secretary → ME
  • 18
    J TOMLINSON (MAINTENANCE) LIMITED - 2001-05-09
    icon of address C/o Frp Advisory Trading Limited 2nd Floor, 120 Colmore Row, Birmingham
    Liquidation Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,000 GBP2021-09-30
    Officer
    icon of calendar 1999-03-25 ~ 2011-10-21
    IIF 11 - Director → ME
    icon of calendar 2001-11-30 ~ 2011-10-21
    IIF 30 - Secretary → ME
  • 19
    SURF LIFE SAVING ASSOCIATION OF GREAT BRITAIN - 2008-07-03
    icon of address Buckland House 2 Park Five Business Centre, Harrier Way, Sowton Industrial Estate, Exeter, Devon, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2023-08-21 ~ 2024-06-09
    IIF 1 - Director → ME
  • 20
    THE TARKA FOUNDATION - 2008-10-31
    icon of address Taw View, North Walk, Barnstaple, Devon, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-03-01 ~ 2022-08-16
    IIF 8 - Director → ME
  • 21
    ROGER BURTON ASSOCIATES LIMITED - 1994-11-28
    LIGHTNING ANALYSIS LIMITED - 1991-08-21
    icon of address Great Harwoods Barn, Harwoods Lane, East Grinstead, West Sussex
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-01-18 ~ 2000-11-15
    IIF 15 - Director → ME
    icon of calendar 2000-01-26 ~ 2000-11-15
    IIF 22 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.