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 Robert Mark Taylor (deceased)

    Related profiles found in government register
  • Mr Robert Mark Taylor (deceased)
    British born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brightwater House Market Place, Ringwood, Hampshire, United Kingdom, BH24 1AP

      IIF 1
  • Mr Robert Mark Taylor
    British born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brightwater House Market Place, Ringwood, Hampshire, United Kingdom, BH24 1AP

      IIF 2
    • icon of address 25 Kent Road, Kent Road, Parkstone, Poole, Dorset, BH12 2EJ, England

      IIF 3
    • icon of address Brightwater House, Market Place, Ringwood, Hampshire, BH24 1AP, England

      IIF 4
  • Mr Robert Taylor
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hornbeams, Sundridge Avenue, Bromley, BR12QD, United Kingdom

      IIF 5
    • icon of address Kings Lodge, London Road, West Kingsdown, Sevenoaks, Kent, TN15 6AR, United Kingdom

      IIF 6
  • Taylor, Robert Mark
    British property developer born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wey Court West, Union Road, Farnham, Surrey, GU9 7PT, England

      IIF 7
  • Mr Robert Taylor
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hornbeams, Sundridge Avenue, Bromley, BR1 2QD, England

      IIF 8
    • icon of address 197, Ribbleton Lane, Preston, PR1 5DY, United Kingdom

      IIF 9
  • Mr Robert Taylor
    British born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Tithe Barn Street, Horbury, Wakefield, West Yorkshire, WF4 6LJ

      IIF 10
  • Taylor, Robert
    British director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hornbeams, Sundridge Avenue, Bromley, Kent, BR1 2QD, United Kingdom

      IIF 11
    • icon of address Kings Lodge, London Road, West Kingsdown, Sevenoaks, Kent, TN15 6AR, United Kingdom

      IIF 12
  • Taylor, Robert
    British futures trader born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kings Lodge, London Road, West Kingsdown, Sevenoaks, Kent, TN15 6AR, United Kingdom

      IIF 13
  • Taylor, Robert
    British self employed born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hornbeams, Sundridge Avenue, Bromley, Kent, BR1 2QD, United Kingdom

      IIF 14
  • Mr Rob Taylor
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hornbeams, Sundridge Avenue, Bromley, BR1 2QD, England

      IIF 15
  • Robert Taylor
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Darrick Wood Road, Orpington, Kent, BR6 8AN, England

      IIF 16
  • Taylor, Robert
    British director born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greenwood, Sundridge Avenue, Bromley, Kent, BR1 2QD, United Kingdom

      IIF 17
  • Taylor, Robert Mark
    British architect born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wey Court West, Union Road, Farnham, Surrey, GU9 7PT, England

      IIF 18
  • Taylor, Robert Mark
    British architect design consultant born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brightwater House, Market Place, Ringwood, Hampshire, BH24 1AP, United Kingdom

      IIF 19
  • Taylor, Robert Mark
    British architect/design consultant born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 The Green, Bloxworth, Wareham, Dorset, BH20 0AA

      IIF 20
  • Taylor, Robert Mark
    British company director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 The Green, Bloxworth, Wareham, Dorset, BH20 0AA

      IIF 21 IIF 22
  • Taylor, Robert Mark
    British managing director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 The Green, Bloxworth, Wareham, Dorset, BH20 0AA

      IIF 23
  • Taylor, Robert Mark
    British property developer born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wey Court West, Union Road, Farnham, Surrey, GU9 7PT, United Kingdom

      IIF 24
    • icon of address 25 Kent Road, Kent Road, Parkstone, Poole, Dorset, BH12 2EJ, England

      IIF 25
    • icon of address Brightwater House, Market Place, Ringwood, Hampshire, BH24 1AP, England

      IIF 26
  • Taylor, Robert
    born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kings Lodge, London Road, West Kingsdown, Sevenoaks, Kent, TN15 6AR, United Kingdom

      IIF 27
  • Taylor, Robert Mark
    British born in November 1957

    Registered addresses and corresponding companies
    • icon of address 169 Ringwood Road, Poole, Dorset, BH12 3LH

      IIF 28
  • Taylor, Robert Mark
    British architect/design consultant born in November 1957

    Registered addresses and corresponding companies
    • icon of address 169 Ringwood Road, Poole, Dorset, BH12 3LH

      IIF 29
  • Taylor, Robert Mark
    British company director born in November 1957

    Registered addresses and corresponding companies
    • icon of address 169 Ringwood Road, Poole, Dorset, BH12 3LH

      IIF 30
  • Taylor, Robert
    British company director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Darrick Wood Road, Orpington, Kent, BR6 8AN, England

      IIF 31
  • Taylor, Robert
    British director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Higher Bridge Street, Bolton, Lancashire, BL1 2HA, England

      IIF 32
    • icon of address 197, Ribbleton Lane, Preston, PR1 5DY, United Kingdom

      IIF 33
  • Taylor, Robert
    British owner born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hornbeams, Sundridge Avenue, Bromley, BR1 2QD, England

      IIF 34
  • Taylor, Rob
    British owner born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hornbeams, Sundridge Avenue, Bromley, BR1 2QD, England

      IIF 35
  • Taylor, Robert
    British born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Tithe Barn Street, Horbury, Wakefield, West Yorkshire, WF4 6LJ

      IIF 36
  • Taylor, Robert
    British engineer born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Tithe Barn Street, Horbury, Wakefield, West Yorkshire, WF4 6LJ

      IIF 37
  • Taylor, Robert Mark
    British

    Registered addresses and corresponding companies
    • icon of address 169 Ringwood Road, Poole, Dorset, BH12 3LH

      IIF 38
  • Taylor, Robert Mark
    British architect/design consultant

    Registered addresses and corresponding companies
    • icon of address 5 The Green, Bloxworth, Wareham, Dorset, BH20 0AA

      IIF 39
  • Taylor, Robert Mark

    Registered addresses and corresponding companies
    • icon of address 169 Ringwood Road, Poole, Dorset, BH12 3LH

      IIF 40 IIF 41
    • icon of address 5 The Green, Bloxworth, Wareham, Dorset, BH20 0AA

      IIF 42
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Ground Floor Oakhurst House, 77 Mount Ephraim, Tunbridge Wells, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -42,891 GBP2023-10-31
    Officer
    icon of calendar 2018-04-23 ~ now
    IIF 17 - Director → ME
  • 2
    icon of address Hornbeams, Sundridge Avenue, Bromley, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-22 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-10-22 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Hornbeams, Sundridge Avenue, Bromley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-28 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-01-28 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Hornbeams, Sundridge Avenue, Bromley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-28 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-01-28 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Te Papa, Shirrall Drive, Drayton Bassett, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-22 ~ dissolved
    IIF 14 - Director → ME
  • 6
    icon of address Kings Lodge, London Road, West Kingsdown, Sevenoaks, Kent
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2005-12-21 ~ dissolved
    IIF 13 - Director → ME
  • 7
    icon of address Kings Lodge, London Road, West Kingsdown, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-22 ~ dissolved
    IIF 27 - LLP Designated Member → ME
  • 8
    icon of address 9 Darrick Wood Road, Orpington, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-14 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-06-14 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 9
    SOUTHERN LAND DEVELOPMENTS LIMITED - 1996-08-12
    icon of address Wey Court West, Union Road, Farnham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-05-17 ~ dissolved
    IIF 23 - Director → ME
  • 10
    icon of address Kings Lodge London Road, West Kingsdown, Sevenoaks, Kent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -361,595 GBP2016-09-30
    Officer
    icon of calendar 2013-09-20 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 11
    icon of address 21 Tithe Barn Street, Horbury, Wakefield, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 32 Higher Bridge Street, Bolton, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,172 GBP2023-03-31
    Officer
    icon of calendar 2018-03-08 ~ dissolved
    IIF 32 - Director → ME
Ceased 15
  • 1
    icon of address Hillsdon Management, High Street, Sidmouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,625 GBP2024-02-28
    Officer
    icon of calendar 2002-05-08 ~ 2005-02-28
    IIF 22 - Director → ME
  • 2
    CORAM COURT FLAT MANAGEMENT LIMITED - 2006-04-29
    icon of address Hillsdon Management, Hillsdon House, High Street, Sidmouth, Devon
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-05-08 ~ 2005-01-28
    IIF 30 - Director → ME
  • 3
    icon of address 14th Floor 103 Colmore Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-24 ~ 2017-10-01
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-21
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 25 Kent Road Kent Road, Parkstone, Poole, Dorset, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2015-12-01 ~ 2017-10-10
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ 2017-10-10
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 16 New Frampton Court Dorchester Road, Frampton, Dorchester, Dorset
    Active Corporate (5 parents)
    Equity (Company account)
    30,592 GBP2024-10-31
    Officer
    icon of calendar 2005-10-27 ~ 2011-10-01
    IIF 42 - Secretary → ME
  • 6
    RENAISSANCE FREEHOLDS LIMITED - 2021-10-15
    LIFESTORY AGENCY SERVICES LIMITED - 2024-07-01
    icon of address 105-107 Bath Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-02-23 ~ 2017-12-21
    IIF 7 - Director → ME
  • 7
    LIFESTORY CUSTOMER OPERATIONS LIMITED - 2024-07-01
    RENAISSANCE RETIREMENT PROPERTY MANAGEMENT LIMITED - 2020-07-01
    icon of address 105-107 Bath Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-04-10 ~ 2017-12-21
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-21
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address 105-107 Bath Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-07-22 ~ 2017-12-21
    IIF 18 - Director → ME
  • 9
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-07-17 ~ 2000-04-12
    IIF 29 - Director → ME
    icon of calendar 2000-01-28 ~ 2000-04-12
    IIF 41 - Secretary → ME
  • 10
    icon of address 105-107 Bath Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-10-31 ~ 2017-10-01
    IIF 19 - Director → ME
    icon of calendar 1997-10-05 ~ 2000-07-28
    IIF 40 - Secretary → ME
  • 11
    icon of address Berkeley House, 304 Regents Park Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1997-07-17 ~ 2000-04-12
    IIF 28 - Director → ME
    icon of calendar 1999-01-28 ~ 2000-04-12
    IIF 38 - Secretary → ME
  • 12
    MUSKSTOP LIMITED - 1983-10-20
    R & S TAYLOR (HORBURY) LIMITED - 1999-05-11
    icon of address 8 Cliff Park Avenue, Wakefield, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    83,635 GBP2024-05-31
    Officer
    icon of calendar ~ 1998-05-22
    IIF 37 - Director → ME
  • 13
    icon of address 32 Higher Bridge Street, Bolton, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,172 GBP2023-03-31
    Officer
    icon of calendar 2017-10-04 ~ 2017-11-17
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-10-04 ~ 2017-11-17
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    RENAISSANCE GROUP LIMITED - 1997-10-28
    icon of address Unit 5a Hackwood Business Park, Water End, Old Basing, Hampshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    7,603 GBP2024-12-31
    Officer
    icon of calendar 1997-07-16 ~ 2017-10-01
    IIF 20 - Director → ME
    icon of calendar 1997-07-16 ~ 2017-10-01
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-31
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address Berkeley House, 304 Regents Park Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-06-26 ~ 2007-10-19
    IIF 21 - 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.