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

Macpherson-marks, Taylor

    Related profiles found in government register
  • Macpherson-marks, Taylor
    British director born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Church Farm, Windmill Road, Fulmer, Bucks, SL3 6HD, United Kingdom

      IIF 1
    • icon of address Batchworth House, Batchworth Place, Church Street, Rickmansworth, Herts, WD3 1JB

      IIF 2
  • Macpherson -marks, Taylor
    British bar manager born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Myrtle Close, Lightwater, Surrey, GU18 5QR, United Kingdom

      IIF 3
  • Macpherson -marks, Taylor
    British company director born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Myrtle Close, Lightwater, GU18 5QR, England

      IIF 4
  • Macpherson -marks, Taylor
    British director born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-2 Broadway Court, High Street, Chesham, HP5 1EG, England

      IIF 5
  • Macpherson-marks, Taylor Jordan
    English company director born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31d, Willoughby Road, Slough, SL3 8JH, England

      IIF 6
  • Macpherson-marks, Taylor Jordan
    English director born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hever Lodge, Ledborough Gate, Ledborough Road, Beaconsfield, HP9 2DQ, England

      IIF 7 IIF 8
    • icon of address Batchworth House, Batchworth Place, Church Street, Rickmansworth, WD3 1JE, United Kingdom

      IIF 9
  • Taylor Macpherson-marks
    British born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hever Lodge, Ledborough Gate, Ledborough Road, Beaconsfield, HP9 2DQ, England

      IIF 10 IIF 11
  • Mr Taylor Macpherson-marks
    British born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank House, 129 High Street, Needham Market, Suffolk, IP6 8DH, England

      IIF 12
    • icon of address C/o Mercer & Hole, Trinity Court, Church Street, Rickmansworth, WD3 1RT, United Kingdom

      IIF 13
  • Mr Taylor Mcpherson Marks
    British born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park House Estate, Windsor Road, Gerrards Cross, Bucks, England

      IIF 14
  • Mr Taylor Macpherson -marks
    British born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Myrtle Close, Lightwater, GU18 5QR, England

      IIF 15
  • Macpherson-marks, Taylor Jordan Phillip
    British director born in October 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Office, Windmill Road, Fulmer, Bucks, SL3 6HD, United Kingdom

      IIF 16
  • Mr Taylor Jordan Macpherson-marks
    English born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Batchworth House, Batchworth Place, Church Street, Rickmansworth, WD3 1JE, United Kingdom

      IIF 17
    • icon of address 31d, Willoughby Road, Slough, SL3 8JH, England

      IIF 18
  • Mr Taylor Jordan Phillip Macpherson-marks
    British born in October 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Office, Windmill Road, Fulmer, Bucks, SL36HD, United Kingdom

      IIF 19
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address C/o Mercer & Hole Trinity Court, Church Street, Rickmansworth, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2024-01-31 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-01-31 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 2
    KINGS COAT HOMES LIMITED - 2019-01-28
    icon of address Batchworth House, Batchworth Place, Church Street, Rickmansworth, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    31,703 GBP2018-12-31
    Officer
    icon of calendar 2020-10-14 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-01-13 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 31c Willoughby Road, Slough, Berkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-05-31
    Officer
    icon of calendar 2020-05-11 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-05-11 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 4
    THECS LTD
    - now
    AUTOSPA LTD - 2023-09-06
    icon of address The Office, Windmill Road, Fulmer, Bucks, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-09-05 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-09-05 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    ALB TRADING LIMITED - 2025-03-05
    icon of address The Office Church Farm Windmill Road, Fulmer, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2020-05-11 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-05-11 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 2 Myrtle Close, Lightwater, England
    Active Corporate (1 parent)
    Equity (Company account)
    -44,866 GBP2024-12-31
    Officer
    icon of calendar 2023-12-19 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-12-19 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 31d Willoughby Road, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-21 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-01-21 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    SHAGGY DEVELOPMENTS LIMITED - 2019-02-25
    icon of address 31d Willoughby Road, Slough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -59,604 GBP2020-01-31
    Officer
    icon of calendar 2019-10-09 ~ 2019-10-09
    IIF 5 - Director → ME
  • 2
    BLACK HORSE FULMER LTD - 2023-12-27
    B H F INNS LIMITED - 2024-01-06
    icon of address Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Liquidation Corporate (1 parent)
    Equity (Company account)
    338,241 GBP2022-10-31
    Officer
    icon of calendar 2019-10-28 ~ 2024-06-28
    IIF 3 - Director → ME
  • 3
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Liquidation Corporate (1 parent)
    Equity (Company account)
    17,444 GBP2018-04-30
    Officer
    icon of calendar 2018-02-01 ~ 2020-02-28
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-05-01 ~ 2020-02-28
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
    icon of calendar 2018-02-01 ~ 2018-02-01
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE

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.