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 Alan Taylor

    Related profiles found in government register
  • Mr Mark Alan Taylor
    English born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41 St Thomas's Road, Chorley, Lancashire, PR7 1JE, United Kingdom

      IIF 1
    • icon of address 41, St. Thomas's Road, Chorley, PR7 1JE, England

      IIF 2
    • icon of address 68, Foxhole Road, Chorley, PR7 1NW, England

      IIF 3 IIF 4
    • icon of address Primrose Bank House, Friday Street, Chorley, Lancashire, PR6 0AA, United Kingdom

      IIF 5
    • icon of address Primrose Bank House, Friday Street, Chorley, PR6 0AA, England

      IIF 6
    • icon of address Unit 2 Primrose Bank Mill, Friday Street, Chorley, PR6 0AA, England

      IIF 7
    • icon of address Unit 3, Primrose Bank House, Friday Street, Chorley, PR6 0AA, England

      IIF 8
    • icon of address Unit 5 Primrose Bank Mill, Friday Street, Chorley, PR6 0AA, England

      IIF 9
  • Mr Mark Taylor
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Castle House, Mill Lane, Elloughton, East Yorkshire, HU15 1JL, England

      IIF 10 IIF 11 IIF 12
  • Taylor, Mark Alan
    English born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41 St Thomas's Road, Chorley, Lancashire, PR7 1JE, United Kingdom

      IIF 13
    • icon of address Primrose Bank House, Friday Street, Chorley, Lancashire, PR6 0AA, United Kingdom

      IIF 14
    • icon of address Unit 2, Primrose Bank House, Friday Street, Chorley, Lancashire, PR6 0AA, England

      IIF 15
    • icon of address Unit 2 Primrose Bank House, Friday Street, Chorley, PR6 0AA, England

      IIF 16
    • icon of address Unit 2 Primrose Bank Mill, Friday Street, Chorley, PR6 0AA, England

      IIF 17
  • Taylor, Mark Alan
    English auctioneer born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Walgarth Drive, Chorley, PR7 2QN, England

      IIF 18
    • icon of address Chorley Auction House, Friday Street, Chorley, Lancashire, PR6 0AA, England

      IIF 19
  • Taylor, Mark Alan
    English company director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, St. Thomas's Road, Chorley, PR7 1JE, England

      IIF 20
    • icon of address Primrose Bank House, Friday Street, Chorley, PR6 0AA, England

      IIF 21
    • icon of address Unit 3, Primrose Bank House, Friday Street, Chorley, PR6 0AA, England

      IIF 22
  • Taylor, Mark Alan
    English director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Foxhole Road, Chorley, PR7 1NW, England

      IIF 23
  • Taylor, Mark
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Castle House, Mill Lane, Elloughton, Brough, North Humberside, HU15 1JL

      IIF 24 IIF 25
    • icon of address Castle House, Mill Lane, Elloughton, East Yorkshire, HU15 1JL, United Kingdom

      IIF 26 IIF 27
  • Taylor, Mark
    British director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Castle House, Mill Lane, Elloughton, Brough, North Humberside, HU15 1JL

      IIF 28
    • icon of address Castle House, Mill Lane, Elloughton, East Yorkshire, HU15 1JL

      IIF 29
    • icon of address Princes House, Wright Street, Hull, HU2 8HX, United Kingdom

      IIF 30
  • Taylor, Mark
    British managing director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100 Alfred Gelder Street, Hull, East Yorkshire, HU1 2AE, England

      IIF 31
  • Taylor, Mark
    British insurance claims supervisor born in April 1967

    Registered addresses and corresponding companies
    • icon of address 3 Canterbury Court, Ashford, Kent, TN24 8BY

      IIF 32
  • Taylor, Mark

    Registered addresses and corresponding companies
    • icon of address Unit 2, Primrose Bank House, Friday Street, Chorley, Lancashire, PR6 0AA, England

      IIF 33
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 41 St Thomas's Road, Chorley, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-04 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-12-04 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Unit 2 Primrose Bank Mill, Friday Street, Chorley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-06-17 ~ 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
    IIF 7 - Right to appoint or remove directorsOE
  • 3
    icon of address Unit 2 Primrose Bank House, Friday Street, Chorley, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    126,838 GBP2024-10-31
    Officer
    icon of calendar 2015-10-19 ~ now
    IIF 15 - Director → ME
    icon of calendar 2015-10-19 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Gibson Lane Gibson Lane, Melton, North Ferriby, England
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2015-04-22 ~ now
    IIF 27 - Director → ME
  • 5
    icon of address Castle House 27 Mill Lane, Elloughton, Brough, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    986,043 GBP2024-12-31
    Officer
    icon of calendar 2006-08-16 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-03 ~ dissolved
    IIF 29 - Director → ME
  • 7
    icon of address Unit 5 Primrose Bank Mill, Friday Street, Chorley, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,689 GBP2024-09-30
    Officer
    icon of calendar 2019-09-02 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-09-02 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 8
    icon of address 41 St. Thomas's Road, Chorley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24,216 GBP2022-03-31
    Officer
    icon of calendar 2019-03-18 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 68 Foxhole Road, Chorley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2021-09-02 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-09-02 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 10
    icon of address Unit 3 Primrose Bank House, Friday Street, Chorley, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-28 ~ dissolved
    IIF 18 - Director → ME
  • 11
    icon of address Princes House, Wright Street, Hull, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-03 ~ dissolved
    IIF 30 - Director → ME
  • 12
    icon of address Primrose Bank House, Friday Street, Chorley, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,214 GBP2024-01-31
    Officer
    icon of calendar 2023-01-23 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-01-23 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 13
    icon of address Gibson Lane, Melton, North Ferriby, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2014-12-29 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 14
    ENZYME HOLDINGS LIMITED - 2011-09-13
    IMPX GROUP LIMITED - 2013-04-04
    icon of address Wastege Wastemanagement Gibson Lane, Melton, North Ferriby, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,351,281 GBP2024-12-31
    Officer
    icon of calendar 2007-01-31 ~ now
    IIF 24 - Director → ME
Ceased 6
  • 1
    icon of address 10 Canterbury Court Wallis Road, Ashford, Kent, England
    Active Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2018-02-28
    Officer
    icon of calendar ~ 1999-05-21
    IIF 32 - Director → ME
  • 2
    FIRGROVES LIMITED - 2002-05-10
    icon of address C/o Duff & Phelps The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-03-22 ~ 2009-01-09
    IIF 28 - Director → ME
  • 3
    icon of address Gibson Lane Gibson Lane, Melton, North Ferriby, England
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-25
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 4
    icon of address Unit 3 Primrose Bank House, Friday Street, Chorley, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-29 ~ 2017-09-06
    IIF 19 - Director → ME
  • 5
    icon of address 100 Alfred Gelder Street, Hull, East Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-07-03 ~ 2014-07-29
    IIF 31 - Director → ME
  • 6
    LANCASHIRE AUCTION SERVICES LTD - 2022-09-27
    icon of address Unit 3 Primrose Bank House, Friday Street, Chorley, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,246 GBP2024-09-30
    Officer
    icon of calendar 2020-06-08 ~ 2023-12-27
    IIF 21 - Director → ME
    icon of calendar 2023-12-27 ~ 2023-12-27
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ 2024-08-22
    IIF 3 - Ownership of shares – 75% or more OE
    icon of calendar 2020-06-08 ~ 2023-12-27
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- 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.