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

Brown, Hugh Taylor Mark

    Related profiles found in government register
  • Brown, Hugh Taylor Mark
    British accountant born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brown, Hugh Taylor Mark
    British business consultant born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Heatherfield Place, Heatherfield Place, Sonning Common, Reading, RG4 9EQ, England

      IIF 7
  • Brown, Hugh Taylor Mark
    British chartered accountant born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heaton House, Riverside Drive, Clechheaton, West Yorkshire, BD19 4DH, United Kingdom

      IIF 8
    • icon of address Tgks Accountancy Ltd ,44 Potternewton Mount,leeds, Tgks Accountancy Limited, 44 Potternewton Mount, Leeds, West Yorkshire, LS7 2DR, England

      IIF 9
    • icon of address The Mill At Scott Hall, 44 Potternewton Mount, Leeds, West Yorkshire, LS7 2DR

      IIF 10
    • icon of address C/o Inquesta Corporate Recovery & Insolvency, St John's Terrace, 11-15 St John's Terrace, Manchester, M26 1LS

      IIF 11
    • icon of address Langland House, 17 Park Road, Menston, West Yorkshire, LS29 6LS

      IIF 12
  • Brown, Hugh Taylor Mark
    British chartered acountant born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heaton House, Riverside Drive, Cleckheaton, West Yorkshire, BD19 4DH

      IIF 13
  • Brown, Hugh Taylor Mark
    British director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Otley Rugby Club, Cross Green, Otley, West Yorkshire, LS21 1HE, United Kingdom

      IIF 14
    • icon of address Otley Rugby Club, Cross Green, Otley, West Yourkshire, LS21 1HE, United Kingdom

      IIF 15
  • Brown, Hugh Taylor Mark
    British retired born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Park Road, Menston, Ilkley, LS29 6LS, England

      IIF 16
  • Mr Hugh Taylor Mark Brown
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 1, 28 Victoria Avenue, Harrogate, HG1 5PR, England

      IIF 17
    • icon of address Tgks Accountancy Ltd ,44 Potternewton Mount,leeds, Tgks Accountancy Limited, 44 Potternewton Mount, Leeds, West Yorkshire, LS7 2DR, England

      IIF 18
    • icon of address C/o Inquesta Corporate Recovery & Insolvency, St John's Terrace, 11-15 St John's Terrace, Manchester, M26 1LS

      IIF 19
  • Brown, Hugh Taylor Mark
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Langland House, 17 Park Road, Menston, West Yorkshire, LS29 6LS

      IIF 20
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Tgks Accountancy Ltd ,44 Potternewton Mount,leeds Tgks Accountancy Limited, 44 Potternewton Mount, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,737 GBP2023-03-31
    Officer
    icon of calendar 2013-03-25 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Cathedral House Suite 3, 26-28 Church Bank, Bradford, England
    Active Corporate (9 parents)
    Equity (Company account)
    45,681 GBP2024-04-30
    Officer
    icon of calendar 2017-09-28 ~ now
    IIF 16 - Director → ME
  • 3
    icon of address C/o Inquesta Corporate Recovery & Insolvency St John's Terrace, 11-15 St John's Terrace, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    254,523 GBP2017-06-30
    Officer
    icon of calendar 2015-01-13 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Otley Rugby Club, Cross Green, Otley, West Yorkshire
    Active Corporate (7 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2022-11-03 ~ now
    IIF 15 - Director → ME
  • 5
    icon of address Otley Rugby Club, Cross Green, Otley, West Yorkshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2019-08-16 ~ now
    IIF 14 - Director → ME
  • 6
    TRIUMVIRATE PRODUCTIONS LTD - 2013-10-01
    icon of address 8 Heatherfield Place Heatherfield Place, Sonning Common, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    200 GBP2024-08-31
    Officer
    icon of calendar 2014-02-05 ~ now
    IIF 7 - Director → ME
Ceased 10
  • 1
    icon of address Apartment 1 28 Victoria Avenue, Harrogate, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2016-09-19 ~ 2018-04-25
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-09-19 ~ 2018-04-25
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    HEATON SUPPLY LIMITED - 1995-08-01
    icon of address Heaton House, Riverside Drive, Cleckheaton, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-21 ~ 2009-10-30
    IIF 4 - Director → ME
  • 3
    I H F (HOLDINGS) LIMITED - 1997-06-13
    ICON HEALTH & FITNESS (HOLDINGS) LIMITED - 2021-09-20
    RHSCO 224 LIMITED - 1995-01-13
    icon of address 3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -3,824,829 GBP2024-05-31
    Officer
    icon of calendar 1999-03-04 ~ 2002-05-24
    IIF 1 - Director → ME
  • 4
    ICON FITNESS LIFESTYLE LIMITED - 1998-09-07
    ICON HEALTH AND FITNESS LIMITED - 2021-09-20
    READCO 101 LIMITED - 1995-01-13
    icon of address 3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (6 parents)
    Equity (Company account)
    8,783,862 GBP2024-05-31
    Officer
    icon of calendar 1999-03-04 ~ 2002-05-24
    IIF 6 - Director → ME
  • 5
    TRANSMARK FCX LIMITED - 2009-11-20
    LEGISLATOR 1365 LIMITED - 1997-12-12
    TRANSMARK HEATON VALVES LIMITED - 2005-09-27
    MRC TRANSMARK LIMITED - 2020-04-01
    icon of address Heaton House, Riverside Drive, Cleckheaton, West Yorkshire
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2002-07-15 ~ 2009-10-30
    IIF 3 - Director → ME
  • 6
    MRC SPF SCANFIT LIMITED - 2012-12-11
    SPF SCANFIT LIMITED - 2011-09-13
    SCANFIT (INTERNATIONAL) LIMITED - 2010-06-15
    RAPID 6850 LIMITED - 1988-11-25
    icon of address Heaton House, Riverside Drive, Cleckheaton, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-30 ~ 2012-02-20
    IIF 13 - Director → ME
  • 7
    SPF EUROPE LIMITED - 2011-09-13
    icon of address Heaton House Riverside Drive, Hunsworth Lane, Bradford, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-08-30 ~ 2012-02-20
    IIF 8 - Director → ME
  • 8
    TRANSMARK FCX (DRAGON) LIMITED - 2009-11-20
    DRAGON INDUSTRIAL SERVICES LIMITED - 2005-09-27
    MILLIFORD LIMITED - 2000-01-07
    icon of address Heaton House Riverside Drive, Hunsworth Lane, Cleckheaton, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-07-15 ~ 2009-10-30
    IIF 5 - Director → ME
  • 9
    TRANSMARK FCX HOLDING LIMITED - 2009-11-20
    TRANSMARK HOLDING UK LIMITED - 2005-11-02
    ALNERY NO. 2517 LIMITED - 2005-06-06
    icon of address Heaton House, Riverside Drive, Cleckheaton, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2005-06-06 ~ 2009-10-30
    IIF 12 - Director → ME
    icon of calendar 2005-06-06 ~ 2012-09-28
    IIF 20 - Secretary → ME
  • 10
    TRANSMARK INTERNATIONAL (FLUID HANDLING) LIMITED - 1985-09-09
    icon of address Heaton House Riverside Drive, Hunsworth Lane, Cleckheaton, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-21 ~ 2009-10-30
    IIF 2 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.