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 Hamilton Taylor

    Related profiles found in government register
  • Mr Mark Hamilton Taylor
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 37 Pure Offices, Wilton Drive, Warwick, CV34 6RG, England

      IIF 1
    • Brickbarns Farmhouse, Egdon, Worcester, Worcestershire, WR7 4QR, United Kingdom

      IIF 2
  • Mr Mark David Taylor
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • Hubspace, Devonshire House, C/o Shenkers, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ, England

      IIF 3
  • Mark Taylor
    British born in February 1976

    Resident in Israel

    Registered addresses and corresponding companies
    • Genesis Centre, Garrett Field, Birchwood, Warrington, WA3 7BH, England

      IIF 4
  • Taylor, Mark David
    British company director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • Genesis Centre, Garrett Field, Birchwood, Warrington, WA3 7BH, England

      IIF 5 IIF 6
  • Taylor, Mark David
    British director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 163, Longsight Road, Greenmount, Bury, BL8 4DA, England

      IIF 7
  • Taylor, Mark David
    British it consultant born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • Hubspace, Devonshire House, C/o Shenkers, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ, England

      IIF 8
  • Hamilton Taylor, Mark
    British it consultant born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • Brickbarns Farmhouse, Egdon, Worcester, Worcestershire, WR7 4QR

      IIF 9
  • Taylor, Mark
    British director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • Merryl House, 57, Worcester Road, Bromsgrove, Worcestershire, B61 7DN, England

      IIF 10
    • 22, Regina Crescent, Coventry, CV2 2EP, England

      IIF 11 IIF 12 IIF 13
  • Taylor, Mark
    British company director born in February 1976

    Resident in Israel

    Registered addresses and corresponding companies
    • Genesis Centre, Garrett Field, Birchwood, Warrington, WA3 7BH, England

      IIF 14
  • Taylor, David
    British

    Registered addresses and corresponding companies
    • Office A05 Towngate Works, Dark Lane, Mawdesley, Ormskirk, L40 2QU, England

      IIF 15
  • Taylor, Mark
    British social media born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37 Pure Offices, Wilton Drive, Warwick, CV34 6RG, England

      IIF 16
  • Taylor, David
    British mortgage broker born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28 Eagleton Drive, High Green, Sheffield, South Yorkshire, S30 4DS

      IIF 17
    • Paces High Green Centre, Pack Horse Lane High Green, Sheffield, South Yorkshire, S35 3HY

      IIF 18
  • Taylor, David
    British operations director born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Carlyle House, 78 Chorley New Road, Bolton, BL1 4BY, United Kingdom

      IIF 19
child relation
Offspring entities and appointments
Active 11
  • 1
    Genesis Centre Garrett Field, Birchwood, Warrington, England
    Corporate (4 parents)
    Equity (Company account)
    -391,524 GBP2023-12-31
    Officer
    2022-05-12 ~ now
    IIF 6 - director → ME
  • 2
    Genesis Centre Garrett Field, Birchwood, Warrington, England
    Corporate (3 parents)
    Equity (Company account)
    875,873 GBP2023-12-31
    Officer
    2019-05-31 ~ now
    IIF 5 - director → ME
  • 3
    Brickbarns Farmhouse, Egdon, Worcester, Worcestershire
    Dissolved corporate (3 parents)
    Officer
    2018-11-05 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2018-11-05 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 4
    Genesis Centre Garrett Field, Birchwood, Warrington, England
    Corporate (3 parents)
    Equity (Company account)
    -753,966 GBP2023-12-31
    Officer
    2019-05-31 ~ now
    IIF 14 - director → ME
  • 5
    Genesis Centre Garrett Field, Birchwood, Warrington, England
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -62,574 GBP2023-12-31
    Officer
    2025-03-01 ~ now
    IIF 7 - director → ME
    Person with significant control
    2018-08-02 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    4385, 10166171: Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2016-05-06 ~ dissolved
    IIF 13 - director → ME
  • 7
    Office A05 Towngate Works Dark Lane, Mawdesley, Ormskirk, England
    Corporate (2 parents)
    Equity (Company account)
    270 GBP2024-03-31
    Officer
    2005-10-03 ~ now
    IIF 15 - secretary → ME
  • 8
    Merryl House, 57 Worcester Road, Bromsgrove, Worcestershire, England
    Dissolved corporate (2 parents)
    Officer
    2016-05-06 ~ dissolved
    IIF 10 - director → ME
  • 9
    37 Pure Offices Wilton Drive, Warwick, England
    Corporate (1 parent)
    Equity (Company account)
    6,098 GBP2019-01-31
    Officer
    2015-01-06 ~ now
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 10
    Hubspace, Devonshire House C/o Shenkers, Manor Way, Borehamwood, Hertfordshire, England
    Corporate (7 parents)
    Equity (Company account)
    22,575 GBP2017-03-31
    Officer
    2023-06-29 ~ now
    IIF 8 - director → ME
    Person with significant control
    2023-06-29 ~ now
    IIF 3 - Has significant influence or controlOE
  • 11
    4385, 10166044: Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2016-05-06 ~ dissolved
    IIF 11 - director → ME
Ceased 4
  • 1
    Brickbarns Farmhouse, Egdon, Worcester, Worcestershire
    Dissolved corporate (3 parents)
    Officer
    2016-05-06 ~ 2017-08-16
    IIF 12 - director → ME
  • 2
    Genesis Centre Garrett Field, Birchwood, Warrington, England
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -62,574 GBP2023-12-31
    Officer
    2018-08-02 ~ 2025-03-05
    IIF 19 - director → ME
  • 3
    Paces Campus Packhorse Lane, High Green, Sheffield, South Yorkshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2008-09-04 ~ 2010-08-16
    IIF 17 - director → ME
  • 4
    4 Byron Avenue, Chapeltown, Sheffield, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    2005-10-03 ~ 2010-08-16
    IIF 18 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.