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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Taylor, Martin

    Related profiles found in government register
  • Taylor, Martin
    British born in July 1960

    Resident in United Kingdom

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

      IIF 1
  • Taylor, Martin
    British born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Incuhive, Westgate Chambers, Staple Gardens, Winchester, SO23 8SR, United Kingdom

      IIF 2
  • Taylor, Martin
    British company director born in April 1982

    Resident in United Kingdom

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

      IIF 3
    • Castle Court, 1, Castle Street, Portchester, Fareham, Hampshire, PO16 9QD, England

      IIF 4
    • 50, Shore Road, Southampton, SO31 9FU, England

      IIF 5
    • Taylor Hill And Bond, 9, Shore Road, Southampton, SO31 9FS, United Kingdom

      IIF 6
  • Taylor, Martin
    British director born in April 1982

    Resident in United Kingdom

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

      IIF 7
    • 9, Shore Road, Warsash, Southampton, SO31 9FS, England

      IIF 8
    • 9, Shore Road, Warsash, Southampton, SO31 9FS, United Kingdom

      IIF 9
  • Taylor, Martin
    English director born in April 1982

    Resident in United Kingdom

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

      IIF 10
  • Mr Martin Taylor
    British born in July 1960

    Resident in United Kingdom

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

      IIF 11
  • Taylor, Martin
    British born in March 1974

    Resident in England

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

      IIF 12 IIF 13
  • Taylor, Martin
    British director born in March 1978

    Resident in England

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

      IIF 14
  • Taylor, Martin
    British company director born in April 1982

    Resident in England

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

      IIF 15
  • Taylor, Martin
    British director born in April 1982

    Resident in England

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

      IIF 16
    • 9, Shore Road, Warsash, SO31 9FS, United Kingdom

      IIF 17
  • Taylor, Martin
    British estate agent born in April 1982

    Resident in England

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

      IIF 18
  • Taylor, Martin
    British born in December 1974

    Resident in England

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

      IIF 19
  • Mr Martin Taylor
    British born in April 1982

    Resident in United Kingdom

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

      IIF 20
  • Martin Taylor
    British born in December 1974

    Resident in England

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

      IIF 21
  • Mr Martin Taylor
    British born in March 1974

    Resident in England

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

      IIF 22
  • Mr Martin Taylor
    British born in March 1978

    Resident in England

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

      IIF 23
    • 8, Castlegate, Tickhill, Doncaster, DN11 9QU, England

      IIF 24
  • Mr Martin Taylor
    British born in April 1982

    Resident in England

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

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

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

      IIF 27
    • Trusolv Ltd, Grove House, Meridians Cross, Ocean Way, Southampton, Hampshire, SO14 3TJ

      IIF 28
    • 9, Shore Road, Warsash, SO31 9FS, United Kingdom

      IIF 29
  • Mr Martin Taylor
    British born in July 2018

    Resident in England

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

      IIF 30
child relation
Offspring entities and appointments 17
  • 1
    AMNS HOLDINGS LIMITED
    12270999
    22 Shore Road, Warsash, Southampton, Hampshire, England
    Active Corporate (4 parents, 9 offsprings)
    Officer
    2019-10-18 ~ 2021-03-25
    IIF 3 - Director → ME
  • 2
    BIO DIVERSE MANAGEMENT LTD
    14948957
    1636 Parkway 1636 Parkway, Whiteley, Fareham, England
    Active Corporate (6 parents)
    Officer
    2023-06-20 ~ 2024-01-25
    IIF 5 - Director → ME
  • 3
    CHOICE PROPERTY SOLUTIONS LTD
    08823572
    Empress Heights, College Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2013-12-20 ~ dissolved
    IIF 10 - Director → ME
  • 4
    JT MOTORSPORT LTD
    09213678
    8 Castlegate, Tickhill, Doncaster, England
    Active Corporate (4 parents)
    Officer
    2014-09-11 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    LUX-HOM LTD
    11517356
    8 Castlegate, Tickhill, Doncaster, England
    Active Corporate (1 parent)
    Officer
    2018-08-14 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2018-08-14 ~ now
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 6
    OAKLEAF INVESTMENT HOLDINGS LTD
    13182447
    Incuhive, Westgate Chambers, Staple Gardens, Winchester, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2021-09-28 ~ 2022-09-23
    IIF 2 - Director → ME
  • 7
    SFW MANAGEMENT LIMITED - now
    TAYLOR HILL AND BOND (LETTINGS) LIMITED
    - 2021-09-23 08166529
    COAST AND COUNTRY PROPERTY LTD
    - 2014-02-04 08166529
    Trusolv Ltd, Grove House Meridians Cross, Ocean Village, Southampton, Hampshire
    Liquidation Corporate (7 parents)
    Officer
    2013-06-06 ~ 2021-03-25
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-07-31
    IIF 25 - Right to appoint or remove directors OE
    2018-04-16 ~ 2019-12-20
    IIF 26 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    TAYLOR & PARTNERS CONSULTING LIMITED
    11416494
    Kingsley House, 22-24 Elm Road, Leigh-on-sea, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-06-14 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2018-06-14 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    TAYLOR HILL & BOND (ANDOVER) LTD
    12427966
    Trusolv Ltd, Grove House Meridians Cross, Ocean Village, Southampton, Hampshire
    Liquidation Corporate (3 parents)
    Officer
    2020-01-28 ~ 2021-03-25
    IIF 7 - Director → ME
  • 10
    TAYLOR HILL & BOND (LAND & NEW HOMES) LTD
    11221664
    Trusolv Ltd, Grove House Meridians Cross, Ocean Village, Southampton, Hampshire
    Liquidation Corporate (5 parents)
    Officer
    2018-07-02 ~ 2018-09-06
    IIF 16 - Director → ME
    Person with significant control
    2018-07-10 ~ 2018-09-06
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    TAYLOR HILL & BOND (MANAGEMENT) LTD
    12617860
    22 Shore Road, Warsash, Southampton, Hampshire, England
    Active Corporate (3 parents)
    Officer
    2020-05-22 ~ 2021-03-25
    IIF 6 - Director → ME
    Person with significant control
    2020-05-22 ~ 2021-03-25
    IIF 20 - Has significant influence or control OE
  • 12
    TAYLOR HILL & BOND (PARK GATE) LTD
    12272647
    22 Shore Road, Warsash, Southampton, Hampshire, England
    Active Corporate (3 parents)
    Officer
    2019-10-21 ~ 2021-03-25
    IIF 4 - Director → ME
  • 13
    TAYLOR HILL & BOND (ROMSEY) LTD
    11412979
    Trusolv Ltd, Grove House Meridians Cross, Ocean Village, Southampton, Hampshire
    Liquidation Corporate (3 parents)
    Officer
    2018-06-13 ~ 2021-03-25
    IIF 9 - Director → ME
    Person with significant control
    2018-06-13 ~ 2019-11-06
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    TAYLOR HILL AND BOND (TITCHFIELD) LTD
    10975824
    22 Shore Road, Warsash, Southampton, Hampshire, England
    Active Corporate (3 parents)
    Officer
    2017-09-21 ~ 2018-09-11
    IIF 17 - Director → ME
    Person with significant control
    2017-09-21 ~ 2018-07-24
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    TAYLOR SAFETY ADVISORY SERVICES LIMITED
    11296212
    4 Redland Close, Stockton On Tees, Cleveland, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-04-06 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2018-04-06 ~ now
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 16
    TAYLORS SERVICES LIMITED
    - now 04461878
    TAYLOR'S POULTRY SERVICES LIMITED - 2016-03-15
    Lockington House Millhouse Bus Cent, Station Road, Castle Donnington
    Dissolved Corporate (7 parents)
    Officer
    2016-03-30 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2018-03-28 ~ dissolved
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE
  • 17
    YFB MARKETING LTD
    - now 08492131
    TAYLOR HILL AND BOND LTD
    - 2018-11-16 08492131
    Trusolv Ltd, Grove House Meridians Cross, Ocean Way, Southampton, Hampshire
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    2013-04-17 ~ 2016-04-11
    IIF 18 - Director → ME
    2018-11-16 ~ 2024-01-26
    IIF 15 - Director → ME
    Person with significant control
    2018-11-16 ~ now
    IIF 28 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.