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
    New Zealander born in March 1943

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address P.o. Box 7058, Southport Park, Southport, Queensland, 4215, Australia

      IIF 1
  • Mr Martin Taylor
    British born in March 1943

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 2 IIF 3
  • Mr Martin Geoffrey Taylor
    New Zealander born in March 1943

    Resident in Philippines

    Registered addresses and corresponding companies
    • icon of address Tch 3 Brgy, L6 Ferrer St, Silang Crossing East, Tagaytay City, 4120, Philippines

      IIF 4
    • icon of address Tch 3 Bryg L6, Ferrer Street, Tagaytay City, 4120, Philippines

      IIF 5
  • Taylor, Martin Geoffrey
    New Zealander company director born in March 1943

    Resident in Philippines

    Registered addresses and corresponding companies
    • icon of address L6 Ferrer St, Tch 3 Brgy, Silang Crossing East, Tagaytay City, Cavite, 4120, Philippines

      IIF 6
    • icon of address Tch 3 Brgy, L6 Ferrer St, Silang Crossing East, Tagaytay City, Cavite, 4120, Philippines

      IIF 7 IIF 8
  • Taylor, Martin
    British business consultant born in March 1943

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address P.o. Box 7058, Southport Park, Southport, Queensland, 4215, Australia

      IIF 9
  • Taylor, Martin
    British company director born in March 1943

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 10 IIF 11
    • icon of address 202/105, Scarborough Street, Southport, Australia 4215, Australia

      IIF 12
  • Taylor, Martin Geoffrey
    British retired born in March 1943

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 76, Bridgford Road, West Bridgford, Nottingham, NG2 6AX, England

      IIF 13
  • Mr Martin Geoffrey Taylor
    British born in March 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address P.o. Box 7058, Southport Park, Southport, Qld, 4215, Australia

      IIF 14
  • Taylor, Martin
    New Zealander born in March 1943

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 15
  • Mr Geoffrey Martin Taylor
    British born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Beechwood Close, Ascot, SL5 8QJ, United Kingdom

      IIF 16 IIF 17
    • icon of address 11, Milbanke Court, Milbanke Way, Bracknell, Berkshire, RG12 1RP

      IIF 18
  • Taylor, Martin Geoffrey
    born in March 1943

    Resident in Philippines

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 19
  • Taylor, Martin Geoffrey
    British business consultant born in March 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address P.o. Box 7058, Southport Park, Southport, Qld, 4215, Australia

      IIF 20
  • Taylor, Geoffrey Martin
    British company director

    Registered addresses and corresponding companies
    • icon of address 19 Beechwood Close, Ascot, Berkshire, SL5 8QJ

      IIF 21
  • Taylor, Martin

    Registered addresses and corresponding companies
    • icon of address 202/105, Scarborough Street, Southport, 4215, Australia

      IIF 22
    • icon of address Po Box 7058, Southport Park, Southport, Qld 4215, Australia

      IIF 23
    • icon of address P.o. Box 7058, Southport Park, Southport, Queensland, 4215, Australia

      IIF 24
    • icon of address P.o. Box 7058, Southport Park, Southport, Queensland, 4215, United Kingdom

      IIF 25
    • icon of address L6 Ferrer St, Tch 3 Brgy, Silang Crossing East, Tagaytay City, Cavite, 4120, Philippines

      IIF 26
  • Taylor, Martin Geoffrey

    Registered addresses and corresponding companies
    • icon of address P.o. Box 7058, Southport Park, Southport, Qld, 4215, Australia

      IIF 27
  • Taylor, Geoffrey Martin
    British company director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Beechwood Close, Ascot, Berkshire, SL5 8QJ

      IIF 28
    • icon of address 19, Beechwood Close, Ascot, SL5 8QJ, United Kingdom

      IIF 29
  • Taylor, Geoffrey Martin
    British director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Beechwood Close, Ascot, SL5 8QJ, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 11 Milbanke Court, Milbanke Way, Bracknell, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-20 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-03-20 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 11 Milbanke Court, Milbanke Way, Bracknell, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,370 GBP2018-03-31
    Officer
    icon of calendar 1997-03-07 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 1997-03-07 ~ dissolved
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 272 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-05 ~ dissolved
    IIF 19 - LLP Designated Member → ME
  • 4
    AGEMANAGEMENT LTD - 2018-04-20
    icon of address 67 The Ridgeway, Grimsby, Lincolnshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-04-09 ~ dissolved
    IIF 25 - Secretary → ME
  • 5
    ELSTON CAPITAL LTD - 2016-09-13
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-01 ~ dissolved
    IIF 23 - Secretary → ME
  • 6
    icon of address 67 The Ridgeway, Grimsby, Lincolnshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-14 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2017-06-14 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-14 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 7
    icon of address 4385, 10593655 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    -187,178 GBP2023-01-31
    Officer
    icon of calendar 2017-01-31 ~ now
    IIF 22 - Secretary → ME
  • 8
    icon of address 19 Beechwood Close, Ascot, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,708 GBP2022-10-31
    Officer
    icon of calendar 2021-10-22 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-10-22 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-16 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2014-09-16 ~ dissolved
    IIF 26 - Secretary → ME
  • 10
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,803,285 GBP2024-03-31
    Officer
    icon of calendar 2017-03-27 ~ now
    IIF 15 - Director → ME
  • 11
    icon of address 67 The Ridgeway, Grimsby, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-22 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2017-09-22 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-22 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 6
  • 1
    icon of address 20 - 22 Wenlock Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -256 GBP2019-04-30
    Officer
    icon of calendar 2015-07-01 ~ 2019-06-26
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-04-02 ~ 2019-06-26
    IIF 5 - Ownership of shares – 75% or more OE
  • 2
    icon of address 4385, 10593655 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    -187,178 GBP2023-01-31
    Officer
    icon of calendar 2017-01-31 ~ 2019-03-08
    IIF 12 - Director → ME
  • 3
    WILLWAY'S ( ESTABLISHED 1727 ) LTD - 2021-02-08
    CARDELLA LIMITED - 2006-03-30
    icon of address 76 Bridgford Road, West Bridgford, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    219,369 GBP2024-12-31
    Officer
    icon of calendar 2014-12-01 ~ 2019-09-18
    IIF 13 - Director → ME
  • 4
    icon of address 4385, 11092740: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2019-12-31
    Officer
    icon of calendar 2017-12-01 ~ 2017-12-02
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-12-01 ~ 2017-12-02
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2019-12-31
    Officer
    icon of calendar 2017-12-01 ~ 2018-12-01
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-12-01 ~ 2018-12-01
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address 20 - 22 Wenlock Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2015-06-18 ~ 2019-06-26
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-09-29 ~ 2019-06-26
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors 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.