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

    Related profiles found in government register
  • Taylor, Mark
    British director born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 1
  • Taylor, Mark
    British driver born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Mcculloch Street, St. Helens, WA9 1AJ, England

      IIF 2
  • Taylor, Mark
    British computer consultant born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, St. Catherines Road, Pound Hill, Crawley, West Sussex, RH10 3TB, United Kingdom

      IIF 3
  • Taylor, Mark Adam
    British director born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Crusader House, High Street, Buxted, Uckfield, East Sussex, TN22 4LA, England

      IIF 4
  • Taylor, Mark
    British air conditioning engineer born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 10, Queens Terrace, Fleetwood, Lancashire, FY7 6BT, England

      IIF 5
  • Taylor, Mark
    British company director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 10, Queens Terrace, Fleetwood, FY7 6BT, England

      IIF 6
  • Taylor, Mark
    British heating engineer born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 10, Queens Terrace, Fleetwood, Lancashire, FY7 6BT, England

      IIF 7
  • Taylor, Mark
    British director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 76, Market Street, Farnworth, Lancashire, BL4 7NY

      IIF 8
  • Taylor, Mark
    Scottish judo instructor born in August 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3, Laundry Cottages, Gorebridge, Midlothian, EH23 4AH, United Kingdom

      IIF 9
  • Taylor, Mark
    Scottish none born in August 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 3 44 Hardengreen Business Park, Dalhousie Road, Dalkeith, Midlothian, EH22 3NU, Scotland

      IIF 10
  • Taylor, Mark Adam
    British director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • Swinford House, Albion Street, Brierley Hill, West Midlands, DY5 3EE, United Kingdom

      IIF 11
  • Taylor, Mark Adam
    British none born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • Crusader House, High Street, Buxted, East Sussex, TN22 4LA

      IIF 12
  • Taylor, Mark Adam
    British operations director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • Crusader House, High Street, Buxted, Uckfield, TN22 4LA, England

      IIF 13
  • Mr Mark Adam Taylor
    British born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 30 Church Road, Burgess Hill, West Sussex, RH15 9AE, United Kingdom

      IIF 14
  • Taylor, Mark
    Uk ceo born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 44, George Leybourne House, Fletcher Street, London, E1 8HW, United Kingdom

      IIF 15
  • Taylor, Mark
    born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 16
  • Taylor, Mark Edward
    British hgv driver born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 76, Market Street, Farnworth, Lancashire, BL4 7NY

      IIF 17
  • Mr Mark Taylor
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 10, Queens Terrace, Fleetwood, FY7 6BT, England

      IIF 18
    • 126, Bold Street, Fleetwood, FY7 6HW, England

      IIF 19
  • Mr Mark Taylor
    British born in August 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3, Laundry Cottages, Gorebridge, Midlothian, EH23 4AH, United Kingdom

      IIF 20
  • Mark Adam Taylor
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • Swinford House, Albion Street, Brierley Hill, West Midlands, DY5 3EE, United Kingdom

      IIF 21
  • Mr Mark Taylor
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 54, St. Catherines Road, Pound Hill, Crawley, West Sussex, RH10 3TB

      IIF 22
  • Mr Mark Taylor
    Scottish born in August 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 3 44 Hardengreen Business Park, Dalhousie Road, Dalkeith, Midlothian, EH22 3NU, Scotland

      IIF 23
  • Mr Mark Adam Taylor
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 15, Sandgate Close, Alvaston, Derby, DE24 0DL, England

      IIF 24
    • Crusader House, High Street, Buxted, Uckfield, TN22 4LA, England

      IIF 25
  • Mr Mark Taylor
    Uk born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 44, George Leybourne House, Fletcher Street, London, E1 8HW

      IIF 26
  • Mr Mark Edward Taylor
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 76, Market Street, Farnworth, Lancashire, BL4 7NY

      IIF 27
child relation
Offspring entities and appointments
Active 12
  • 1
    ACCESSORIES FOR VANS (SERVICE) LIMITED - 2009-09-17
    MK VAN FIT LTD - 2008-03-07
    VAN FIT (MK) LTD - 2005-11-03
    Crusader House, High Street, Buxted, East Sussex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    2015-11-01 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Has significant influence or controlOE
  • 2
    54 St. Catherines Road, Pound Hill, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    2009-11-09 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2016-11-01 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 3
    RANDORI SOCIAL ENTERPRISES COMMUNITY INTEREST COMPANY - 2021-05-20
    Unit 3 44 Hardengreen Business Park, Dalhousie Road, Dalkeith, Midlothian, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -2,536 GBP2023-08-31
    Officer
    2018-08-22 ~ now
    IIF 10 - Director → ME
  • 4
    24 North Drive, Thornton-cleveleys, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,933 GBP2023-11-30
    Officer
    2014-03-07 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    26 Mcculloch Street, St. Helens, England
    Dissolved Corporate (1 parent)
    Officer
    2013-08-19 ~ dissolved
    IIF 2 - Director → ME
  • 6
    126 Bold Street, Fleetwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    -19,585 GBP2024-03-31
    Officer
    2016-10-31 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-10-31 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    44 George Leybourne House, Fletcher Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-10-31
    Officer
    2012-10-09 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-10-09 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 8
    3 Laundry Cottages, Gorebridge, Midlothian, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-11-02 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2017-11-02 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directors as a member of a firmOE
    IIF 20 - Has significant influence or control as a member of a firmOE
  • 9
    Swinford House, Albion Street, Brierley Hill, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-03-18 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-03-18 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    2 Hickory Drive, Winchester, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    2020-11-12 ~ dissolved
    IIF 1 - Director → ME
  • 11
    64-66 Westwick Street, Norwich, Norfolk
    Dissolved Corporate (4 parents)
    Cash at bank and in hand (Company account)
    60,746 GBP2019-01-31
    Officer
    2018-12-21 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2018-12-21 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
  • 12
    Crusader House High Street, Buxted, Uckfield, East Sussex, England
    Active Corporate (5 parents)
    Equity (Company account)
    -16,979 GBP2023-09-29
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    RANDORI SOCIAL ENTERPRISES COMMUNITY INTEREST COMPANY - 2021-05-20
    Unit 3 44 Hardengreen Business Park, Dalhousie Road, Dalkeith, Midlothian, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -2,536 GBP2023-08-31
    Person with significant control
    2018-08-22 ~ 2022-06-01
    IIF 23 - Ownership of voting rights - More than 50% but less than 75% OE
  • 2
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-04-07 ~ 2021-05-29
    IIF 16 - LLP Member → ME
  • 3
    24 North Drive, Thornton Cleveleys, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,342 GBP2023-12-31
    Officer
    2013-08-19 ~ 2014-02-28
    IIF 5 - Director → ME
  • 4
    MT VEHICLE SOLUTIONS LTD - 2020-11-02
    76 Market Street, Farnworth, Lancashire
    Dissolved Corporate
    Officer
    2020-11-27 ~ 2021-04-05
    IIF 8 - Director → ME
    2020-02-07 ~ 2020-11-26
    IIF 17 - Director → ME
    Person with significant control
    2020-02-07 ~ 2020-11-24
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 5
    Crusader House High Street, Buxted, Uckfield, East Sussex, England
    Active Corporate (5 parents)
    Equity (Company account)
    -16,979 GBP2023-09-29
    Officer
    2013-11-21 ~ 2022-05-05
    IIF 4 - 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.