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 Martin Taylor

    Related profiles found in government register
  • Mr Martin Taylor
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Murrills House, 48 East Street, Portchester, Fareham, Hampshire, PO16 9XS, England

      IIF 1
    • icon of address 9, Shore Road, Warsash, Southampton, SO31 9FS, England

      IIF 2
    • icon of address 9, Shore Road, Warsash, Southampton, SO31 9FS, United Kingdom

      IIF 3
    • icon of address Trusolv Ltd, Grove House, Meridians Cross, Ocean Way, Southampton, Hampshire, SO14 3TJ

      IIF 4
    • icon of address 9, Shore Road, Warsash, SO31 9FS, United Kingdom

      IIF 5
  • Mr Martin Taylor
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Castlegate, Tickhill, Doncaster, DN11 9QU, England

      IIF 6
  • Mr Martin Taylor
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lockington House, Millhouse Bus Cent, Station Road, Castle Donnington, DE74 2NJ

      IIF 7
    • icon of address 8, Castlegate, Tickhill, Doncaster, DN11 9QU, England

      IIF 8
  • Mr Martin Taylor
    British born in July 2018

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Shore Road, Warsash, Southampton, SO31 9FS, England

      IIF 9
  • Martin Taylor
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kingsley House, 22-24 Elm Road, Leigh-on-sea, Essex, SS9 1SN, United Kingdom

      IIF 10
  • Mr Martin Taylor
    British born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Taylor Hill And Bond, 9, Shore Road, Southampton, SO31 9FS, United Kingdom

      IIF 11
  • Mr Martin Taylor
    British born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mitchell Gordon Llp, 43 Coniscliffe Road, Darlington, DL3 7EH, United Kingdom

      IIF 12
  • Taylor, Martin
    British company director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trusolv Ltd, Grove House, Meridians Cross, Ocean Way, Southampton, Hampshire, SO14 3TJ

      IIF 13
  • Taylor, Martin
    British director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Shore Road, Warsash, Southampton, SO31 9FS, England

      IIF 14
    • icon of address 9, Shore Road, Warsash, SO31 9FS, United Kingdom

      IIF 15
  • Taylor, Martin
    British estate agent born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Armoury, Unit R1 Fort Wallington, Military Road, Fareham, Hampshire, PO16 8TT

      IIF 16
  • Taylor, Martin
    British director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kingsley House, 22-24 Elm Road, Leigh-on-sea, Essex, SS9 1SN, United Kingdom

      IIF 17
  • Taylor, Martin
    British company director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Castlegate, Tickhill, Doncaster, DN11 9QU, England

      IIF 18
  • Taylor, Martin
    British director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Castlegate, Tickhill, Doncaster, DN11 9QU, England

      IIF 19
  • Taylor, Martin
    British director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Eastfield Side, Sutton-in-ashfield, Nottinghamshire, NG17 4JZ, England

      IIF 20
  • Taylor, Martin
    British company director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Castle Court, 1 Castle Street, Castle Street, Portchester, Fareham, Hampshire, PO16 9QD, England

      IIF 21
    • icon of address Castle Court, 1, Castle Street, Portchester, Fareham, Hampshire, PO16 9QD, England

      IIF 22
    • icon of address 50, Shore Road, Southampton, SO31 9FU, England

      IIF 23
    • icon of address Taylor Hill And Bond, 9, Shore Road, Southampton, SO31 9FS, United Kingdom

      IIF 24
  • Taylor, Martin
    British director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Shore Road, Warsash, Southampton, Hampshire, SO31 9FS, England

      IIF 25
    • icon of address 9, Shore Road, Warsash, Southampton, SO31 9FS, England

      IIF 26
    • icon of address 9, Shore Road, Warsash, Southampton, SO31 9FS, United Kingdom

      IIF 27
    • icon of address Incuhive, Westgate Chambers, Staple Gardens, Winchester, SO23 8SR, United Kingdom

      IIF 28
  • Taylor, Martin
    British director born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mitchell Gordon Llp, 43 Coniscliffe Road, Darlington, DL3 7EH, United Kingdom

      IIF 29
  • Taylor, Martin
    English director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Bossington Close, Rownhams, Southampton, Hamspshire, SO16 8DW, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Empress Heights, College Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-20 ~ dissolved
    IIF 30 - Director → ME
  • 2
    icon of address 8 Castlegate, Tickhill, Doncaster, England
    Active Corporate (2 parents)
    Equity (Company account)
    -69,992 GBP2024-12-31
    Officer
    icon of calendar 2014-09-11 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 8 Castlegate, Tickhill, Doncaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,193 GBP2024-08-31
    Officer
    icon of calendar 2018-08-14 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-08-14 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Kingsley House, 22-24 Elm Road, Leigh-on-sea, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,420 GBP2024-06-30
    Officer
    icon of calendar 2018-06-14 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-06-14 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 4 Redland Close, Stockton On Tees, Cleveland, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    58,073 GBP2024-04-30
    Officer
    icon of calendar 2018-04-06 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-04-06 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 6
    TAYLOR'S POULTRY SERVICES LIMITED - 2016-03-15
    icon of address Lockington House Millhouse Bus Cent, Station Road, Castle Donnington
    Dissolved Corporate (3 parents)
    Equity (Company account)
    17,927 GBP2021-03-31
    Officer
    icon of calendar 2016-03-30 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ dissolved
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    TAYLOR HILL AND BOND LTD - 2018-11-16
    icon of address Trusolv Ltd, Grove House Meridians Cross, Ocean Way, Southampton, Hampshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -11,264 GBP2017-04-30
    Person with significant control
    icon of calendar 2018-11-16 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    icon of address 22 Shore Road, Warsash, Southampton, Hampshire, England
    Active Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    195 GBP2024-03-31
    Officer
    icon of calendar 2019-10-18 ~ 2021-03-25
    IIF 21 - Director → ME
  • 2
    icon of address 1636 Parkway 1636 Parkway, Whiteley, Fareham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -10,132 GBP2024-06-30
    Officer
    icon of calendar 2023-06-20 ~ 2024-01-25
    IIF 23 - Director → ME
  • 3
    icon of address Incuhive, Westgate Chambers, Staple Gardens, Winchester, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2021-09-28 ~ 2022-09-23
    IIF 28 - Director → ME
  • 4
    COAST AND COUNTRY PROPERTY LTD - 2014-02-04
    TAYLOR HILL AND BOND (LETTINGS) LIMITED - 2021-09-23
    icon of address Trusolv Ltd, Grove House Meridians Cross, Ocean Village, Southampton, Hampshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -81,858 GBP2019-04-30
    Officer
    icon of calendar 2013-06-06 ~ 2021-03-25
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-31
    IIF 1 - Right to appoint or remove directors OE
    icon of calendar 2018-04-16 ~ 2019-12-20
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    icon of address Trusolv Ltd, Grove House Meridians Cross, Ocean Village, Southampton, Hampshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -41,329 GBP2023-03-31
    Officer
    icon of calendar 2020-01-28 ~ 2021-03-25
    IIF 25 - Director → ME
  • 6
    icon of address Trusolv Ltd, Grove House Meridians Cross, Ocean Village, Southampton, Hampshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -144,336 GBP2023-03-31
    Officer
    icon of calendar 2018-07-02 ~ 2018-09-06
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-07-10 ~ 2018-09-06
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 22 Shore Road, Warsash, Southampton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,463 GBP2024-03-31
    Officer
    icon of calendar 2020-05-22 ~ 2021-03-25
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-05-22 ~ 2021-03-25
    IIF 11 - Has significant influence or control OE
  • 8
    icon of address 22 Shore Road, Warsash, Southampton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,564 GBP2024-03-31
    Officer
    icon of calendar 2019-10-21 ~ 2021-03-25
    IIF 22 - Director → ME
  • 9
    icon of address Trusolv Ltd, Grove House Meridians Cross, Ocean Village, Southampton, Hampshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -40,268 GBP2023-03-31
    Officer
    icon of calendar 2018-06-13 ~ 2021-03-25
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-06-13 ~ 2019-11-06
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 22 Shore Road, Warsash, Southampton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -84,397 GBP2024-03-31
    Officer
    icon of calendar 2017-09-21 ~ 2018-09-11
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-09-21 ~ 2018-07-24
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    TAYLOR HILL AND BOND LTD - 2018-11-16
    icon of address Trusolv Ltd, Grove House Meridians Cross, Ocean Way, Southampton, Hampshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -11,264 GBP2017-04-30
    Officer
    icon of calendar 2018-11-16 ~ 2024-01-26
    IIF 13 - Director → ME
    icon of calendar 2013-04-17 ~ 2016-04-11
    IIF 16 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.