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

Mr Colin Peter Taylor

    Related profiles found in government register
  • Mr Colin Peter Taylor
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • 248, Whitefield Drive, Liverpool, L32 0RF, England

      IIF 1
    • 22, Malpas Road, Newport, NP20 5PA, Wales

      IIF 2
    • 272 Corporation Road, Newport, NP19 0DZ, Wales

      IIF 3
    • Rear Plot, Middle Reen Place, Traston Road, Newport, NP19 4UL, Wales

      IIF 4
    • 10, Afton, Widnes, WA8 4XW, England

      IIF 5
  • Mr Colin Peter Taylor
    British born in September 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Branscombe Walk, Portishead, Bristol, BS20 8LP

      IIF 6
  • Mr Colin Peter Taylor
    British born in September 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • 272, Corporation Road, Newport, Gwent, NP19 0DZ, Wales

      IIF 7
    • Venta House, Maesglas Retail Park, Newport, NP20 2NS, Wales

      IIF 8 IIF 9
  • Mr Peter Taylor
    British born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • 62 Belstedes, Basildon, SS15 5LG, England

      IIF 10
    • 62, Belstedes, Basildon, SS15 5LG, United Kingdom

      IIF 11
  • Mr Peter Taylor
    British born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 25, Regent Court, Reading, Berkshire, RG1 7HW, United Kingdom

      IIF 12
    • 59a, Peach Street, Wokingham, Berkshire, RG40 1XP, England

      IIF 13
  • Mr Colin Peter Taylor
    British born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 Malpas Road, Newport City, Newport, NP20 5PA, United Kingdom

      IIF 14
  • Mr Peter Leon Taylor
    British born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 25, Regent Court, Reading, RG1 7HW, United Kingdom

      IIF 15
  • Taylor, Colin Peter
    British commercial director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • 22, Malpas Road, Newport, NP20 5PA, Wales

      IIF 16
  • Taylor, Colin Peter
    British company director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • Rear Plot, Middle Reen Place, Traston Road, Newport, NP19 4UL, Wales

      IIF 17
  • Taylor, Colin Peter
    British director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, Peter Leon
    British company director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 25, Regent Court, Reading, RG1 7HW, England

      IIF 20
  • Taylor, Peter Leon
    British director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • Octagon House, Phoenix Business Park, John Nike Way, Bracknell, Berkshire, RG12 8TN, England

      IIF 21
  • Taylor, Peter
    British 7.5 tonne driver born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • 62 Belstedes, Basildon, SS15 5LG, England

      IIF 22
    • 62, Belstedes, Basildon, SS15 5LG, United Kingdom

      IIF 23
  • Taylor, Colin Peter
    British company director born in September 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Branscombe Walk, Portishead, Bristol, BS20 8LP

      IIF 24
  • Taylor, Peter
    British director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 272, Corporation Road, Newport, Gwent, NP19 0DZ, Wales

      IIF 25
    • Clytha House, 10 Clytha Park Road, Newport, NP20 4PB, United Kingdom

      IIF 26
    • 25, Regent Court, Reading, Berkshire, RG1 7HW, United Kingdom

      IIF 27
    • 25, Regent Court, Reading, RG1 7HW, United Kingdom

      IIF 28
  • Mr Peter Taylor
    British born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Venta House, Maesglas Retail Park, Newport, NP20 2NS, Wales

      IIF 29
  • Mr Peter Taylor
    British born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 30
  • Taylor, Colin Peter
    British company director born in September 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • Venta House, Maesglas Retail Park, Newport, NP20 2NS, Wales

      IIF 31 IIF 32
    • Venta House, Unit 9, Port Road, NP20 2NS, Wales

      IIF 33
  • Taylor, Colin Peter
    British director born in September 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • 1 To 1 Accountancy Services Ltd, Clytha House, Newport, NP20 4PB, United Kingdom

      IIF 34
    • 272, Corporation Road, Newport, Gwent, NP19 0DZ, Wales

      IIF 35 IIF 36
  • Mr Peter Leon Taylor
    British born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marvic, Deacons Lane, Hermitage, RG18 9RH, England

      IIF 37
    • Marvic, Marvic, Deacons Lane, Hermitage, RG18 9RH, England

      IIF 38 IIF 39
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 40 IIF 41 IIF 42
    • 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 43
  • Mr Peter Martin Taylor
    British born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Enterprise House, Herbert Road, Newport, NP19 7BH, Wales

      IIF 44
    • Enterprise House, Newport, Wales, Np19 7bh, Herbert Road, Newport, NP19 7BH, United Kingdom

      IIF 45
  • Taylor, Colin Peter
    British born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 Malpas Road, Newport City, Newport, NP20 5PA, United Kingdom

      IIF 46
  • Taylor, Colin Peter
    British company director born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 248, Whitefield Drive, Liverpool, L32 0RF, England

      IIF 47
    • Clytha House, 10 Clytha Park Road, Newport, NP20 4PB, Wales

      IIF 48 IIF 49
  • Taylor, Colin Peter
    British director born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Tennyson Road, Newport, NP19 8HN, United Kingdom

      IIF 50
    • 29 Tennyson Road, Newport, South Wales, NP19 0RY

      IIF 51
    • Clytha House, 10 Clytha Park Road, Newport, NP20 4PB, Wales

      IIF 52 IIF 53
  • Taylor, Peter Leon
    British born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marvic, Deacons Lane, Hermitage, RG18 9RH, England

      IIF 54 IIF 55
  • Taylor, Peter Leon
    British company director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Scammell House, 9-12 High Street, Ascot, SL5 7JF, England

      IIF 56
    • Marvic, Deacons Lane, Hermitage, RG18 9RH, United Kingdom

      IIF 57
    • Marvic, Marvic, Deacons Lane, Hermitage, RG18 9RH, United Kingdom

      IIF 58 IIF 59
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 60
  • Taylor, Peter Martin
    British born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Enterprise House, Herbert Road, Newport, NP19 7BH, Wales

      IIF 61
    • Enterprise House, Newport, Wales, Np19 7bh, Herbert Road, Newport, NP19 7BH, United Kingdom

      IIF 62
  • Taylor, Peter
    British born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Venta House, Maesglas Retail Park, Newport, NP20 2NS, Wales

      IIF 63
  • Taylor, Peter
    British born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 64
  • Taylor, Peter
    British director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Scammell House, High Street, Ascot, SL5 7JF, England

      IIF 65
child relation
Offspring entities and appointments 33
  • 1
    APPROVED GROUNDWORK & BUILDERS SERVICES LTD
    10761266
    Venta House, Maesglas Retail Park, Newport, Wales
    Dissolved Corporate (1 parent)
    Officer
    2017-05-09 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2017-05-09 ~ dissolved
    IIF 5 - Has significant influence or control OE
  • 2
    ARETE DEVELOPMENTS GROUP LTD
    12742749
    Scammell House, 9-12 High Street, Ascot, England
    Dissolved Corporate (3 parents)
    Officer
    2020-07-14 ~ 2022-03-11
    IIF 56 - Director → ME
    Person with significant control
    2020-07-14 ~ 2022-03-11
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    CPK CONSTRUCTION SERVICES LTD
    09834958
    Unit 1 Maesglas Retail Park, Newport, Wales
    Dissolved Corporate (3 parents)
    Officer
    2016-06-01 ~ 2016-10-23
    IIF 36 - Director → ME
    2015-10-21 ~ 2016-06-01
    IIF 26 - Director → ME
    2016-10-21 ~ 2017-10-01
    IIF 35 - Director → ME
    Person with significant control
    2016-10-20 ~ 2017-10-01
    IIF 7 - Ownership of shares – 75% or more OE
  • 4
    CT GROUNDWORKS & CIVILS LTD
    12482085
    Rear Plot Middle Reen Place, Traston Road, Newport, Wales
    Dissolved Corporate (4 parents)
    Officer
    2023-06-15 ~ 2024-01-02
    IIF 17 - Director → ME
    2020-02-25 ~ 2022-07-01
    IIF 24 - Director → ME
    2023-06-14 ~ 2023-09-24
    IIF 16 - Director → ME
    Person with significant control
    2023-06-14 ~ 2023-09-24
    IIF 2 - Has significant influence or control OE
    IIF 2 - Has significant influence or control as a member of a firm OE
    2023-06-15 ~ 2024-01-02
    IIF 4 - Ownership of shares – 75% or more OE
    2020-02-25 ~ 2022-07-01
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 5
    D & C HOLDINGS LTD
    10203008
    272 Corporation Road, Newport, Wales
    Dissolved Corporate (2 parents)
    Officer
    2016-05-27 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-05-27 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
  • 6
    DESIGN WORK STUDIOS LTD
    09568849
    The Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire
    Liquidation Corporate (2 parents)
    Officer
    2015-04-30 ~ 2021-12-22
    IIF 65 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-02-10
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    FIRST STOP SERVICES LTD
    09818725
    Venta House, Unit 9, Port Road, Wales
    Dissolved Corporate (4 parents)
    Officer
    2016-04-29 ~ 2016-05-01
    IIF 33 - Director → ME
  • 8
    GSC ENERGY LTD
    15885367
    Venta House, Maesglas Retail Park, Newport, Wales
    Active Corporate (1 parent)
    Officer
    2024-08-08 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2024-08-08 ~ now
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 9
    HEROIC MAN LTD
    - now 13229170 16671013
    THE AWAKENED MAN PROJECT LTD
    - 2023-09-04 13229170
    Marvic, Deacons Lane, Thatcham, Berkshire, England
    Active Corporate (4 parents)
    Officer
    2021-02-26 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2021-02-26 ~ 2021-08-18
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    2024-04-09 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    HEROIC MAN LTD
    16671013 13229170
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-08-26 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2025-08-26 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 11
    INSPIRE DESIGN GROUP LTD
    12266626
    25 Regent Court, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    2019-10-16 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2019-10-16 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
  • 12
    JMJ CONSTRUCTION SOLUTIONS LTD - now
    CONSTRUCTION TRAINING LIMITED
    - 2015-09-01 08762184
    C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (4 parents)
    Officer
    2013-11-05 ~ 2015-08-01
    IIF 52 - Director → ME
  • 13
    JSC GROUNDWORKS LTD
    15156528
    22 Malpas Road, Newport City, Newport, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-09-22 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2023-09-22 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 14
    KELFIELD TRANSPORT LTD
    09069804
    7 Limewood Way, Seacroft, Leeds, England
    Dissolved Corporate (9 parents)
    Officer
    2017-03-03 ~ 2017-12-19
    IIF 23 - Director → ME
    Person with significant control
    2017-03-03 ~ 2017-12-19
    IIF 11 - Ownership of shares – 75% or more OE
  • 15
    NO 1 AFFORDABLE DRIVEWAYS LTD
    11149025
    Venta House, Maesglas Retail Park, Newport, Wales
    Dissolved Corporate (4 parents)
    Officer
    2018-04-05 ~ 2019-01-24
    IIF 32 - Director → ME
    Person with significant control
    2018-04-05 ~ 2019-01-24
    IIF 9 - Has significant influence or control OE
  • 16
    P T MANAGEMENT CONSULTANTS LTD
    13812662
    Enterprise House, Herbert Road, Newport, Wales
    Active Corporate (2 parents)
    Officer
    2021-12-22 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2021-12-22 ~ now
    IIF 44 - Has significant influence or control OE
  • 17
    QUANTUM LEAPS RESEARCH LABS LTD
    12833780
    Marvic, Marvic, Deacons Lane, Hermitage, England
    Dissolved Corporate (4 parents)
    Officer
    2020-08-24 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2020-08-24 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    QUANTUM WELLNESS LTD
    13581669
    Marvic, Deacons Lane, Hermitage, Berkshire, England
    Dissolved Corporate (6 parents)
    Officer
    2021-08-24 ~ dissolved
    IIF 60 - Director → ME
  • 19
    REGENT INVESTING LTD
    12927788
    Marvic, Deacons Lane, Hermitage, England
    Dissolved Corporate (2 parents)
    Officer
    2020-10-05 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2020-10-05 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    SJ CAPITAL HOLDINGS LTD
    16459782
    Enterprise House, Newport, Wales, Np19 7bh, Herbert Road, Newport, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-19 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2025-05-19 ~ now
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 21
    SMITH SLADE TAYLOR LIMITED
    - now 13364311
    SMITH SLATER TAYLOR LIMITED
    - 2021-05-10 13364311
    Octagon House, Phoenix Business Park, John Nike Way, Bracknell, Berkshire, England
    Active Corporate (3 parents)
    Officer
    2021-04-28 ~ 2022-01-10
    IIF 21 - Director → ME
  • 22
    TAYLOR GROUNDWORK & PLANT HIRE LTD
    08120194
    Clytha House, 10 Clytha Park Road, Newport, Wales
    Dissolved Corporate (1 parent)
    Officer
    2012-06-26 ~ 2013-07-01
    IIF 50 - Director → ME
  • 23
    TAYLOR UK LIMITED
    04365295
    43 London Street, Newport, South Wales
    Liquidation Corporate (5 parents)
    Officer
    2002-02-05 ~ now
    IIF 51 - Director → ME
  • 24
    TAYMORE GROUNDWORK & BUILDING SERVICES LTD
    09288470
    Clytha House, 10 Clytha Park Road, Newport, Wales
    Dissolved Corporate (2 parents)
    Officer
    2015-07-16 ~ dissolved
    IIF 53 - Director → ME
  • 25
    TAYMORE HIRE LTD
    09458028
    Venta House, Maesglas Retail Park, Newport, Wales
    Dissolved Corporate (3 parents)
    Officer
    2015-07-15 ~ 2016-04-14
    IIF 48 - Director → ME
    2018-10-01 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2018-10-01 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
  • 26
    THE PROMISE OF SIGHT LTD
    12833759
    Marvic, Deacons Lane, Hermitage, England
    Dissolved Corporate (4 parents)
    Officer
    2020-08-24 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2020-08-24 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    THE QUANTUM LEAPS GROUP LTD
    12467668
    Marvic, Deacons Lane, Hermitage, Berkshire, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2020-02-17 ~ 2024-08-01
    IIF 54 - Director → ME
    Person with significant control
    2020-02-17 ~ 2024-08-01
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    TRADITIONAL LANDSCAPES LTD
    09998875
    1 To 1 Accountancy Services Ltd, Clytha House, Newport, Wales
    Dissolved Corporate (1 parent)
    Officer
    2016-02-10 ~ dissolved
    IIF 34 - Director → ME
  • 29
    TSM GROUP LTD
    10603165
    25 Regent Court, Reading, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-02-06 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2017-02-06 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
  • 30
    TSM HOLDINGS LTD
    10697774
    25 Regent Court, Reading, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-03-29 ~ dissolved
    IIF 28 - Director → ME
  • 31
    TXT ENERGY LIMITED
    15225376
    248 Whitefield Drive, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    2023-10-21 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2023-10-21 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 32
    WE HIRE LTD
    09921879 08096597
    Enterprise House, Herbert Road, Newport, Wales
    Active Corporate (3 parents)
    Officer
    2016-02-05 ~ 2017-04-01
    IIF 25 - Director → ME
    2016-01-11 ~ 2016-02-05
    IIF 49 - Director → ME
  • 33
    WOODHOUSE TRANSPORT LTD
    08947540
    Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (19 parents)
    Officer
    2018-04-23 ~ 2018-08-15
    IIF 22 - Director → ME
    Person with significant control
    2018-04-23 ~ 2018-08-15
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - 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.