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

Taylor, Peter

    Related profiles found in government register
  • Taylor, Peter
    British retired born in June 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 12, Bantock Court, Broad Lane Bradmore, Wolverhampton, West Midlands, WV3 9DA, United Kingdom

      IIF 1
  • Taylor, Peter
    British managing director born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester, M3 3EB

      IIF 2
    • Unit 62, Blackpole Trading Estate West, Worcester, WR3 8ZJ

      IIF 3
  • Taylor, Peter
    British web designer born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Byre Coombe Farm, St Keyne, Liskeard, Cornwall, PL14 4RS

      IIF 4
  • Taylor, Peter Alan
    British chartered accountant born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 4, Renaissance House, 359 Cockfosters Road, Barnet, EN4 0JT, England

      IIF 5
  • Taylor, Peter Alan
    British director born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 4, Renaissance House, 359 Cockfosters Road, Barnet, Hertfordshire, EN4 0JT, United Kingdom

      IIF 6
    • 1st Floor, Gallery Court, 28 Arcadia Avenue, London, N3 2FG, United Kingdom

      IIF 7
  • Taylor, Peter Alan
    born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 4, Renaissance House, 359 Cockfosters Road, Barnet, Hertfordshire, EN4 0JT, United Kingdom

      IIF 8
  • Mr Peter Taylor
    British born in June 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 12 Bantock Court, Broad Lane Bradmore, Wolverhampton, West Midlands, WV3 9DA, United Kingdom

      IIF 9
  • Taylor, Peter
    British engineer born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • Raginnis House, Raginnis, Mousehole, Penzance, Cornwall, TR19 6NJ, United Kingdom

      IIF 10
  • Peter Alan Taylor
    British born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 4, Renaissance House, 359 Cockfosters Road, Barnet, EN4 0JT, United Kingdom

      IIF 11 IIF 12
    • 1st Floor, Gallery Court, 28 Arcadia Avenue, London, N3 2FG, United Kingdom

      IIF 13
  • Taylor, Peter Alan
    British

    Registered addresses and corresponding companies
    • 13 Station Road, London, N3 2SB

      IIF 14
  • Taylor, Peter Alan
    British chartered accountant

    Registered addresses and corresponding companies
  • Taylor, Peter Alan
    British accountant born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2 Renaissance House, 359 Cockfosters Road, Barnet, EN4 0JT, England

      IIF 19
  • Taylor, Peter Alan
    British chartered accountant born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • 13 Station Road, London, N3 2SB

      IIF 20 IIF 21 IIF 22
    • Conifers 13 Beech Hill, Hadley Wood, Hertfordshire, EN4 0JN

      IIF 23 IIF 24 IIF 25
    • 'conifers', 13 Beech Hill, Hadley Wood, Hertfordshire, EN40JN, England

      IIF 26
    • 1st Floor, Gallery Court, 28 Arcadia Avenue, London, N3 2FG, England

      IIF 27
    • 1st Floor, Gallery Court, 28 Arcadia Avenue, London, N3 2FG, United Kingdom

      IIF 28
    • 2nd Floor Gadd House, Arcadia Avenue, London, N3 2JU, England

      IIF 29
    • Lynton House, 7-12 Tavistock Square, London, WC1H 9LT

      IIF 30
  • Taylor, Peter Alan
    British director born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 4, Renaissance House, 359 Cockfosters Road, Barnet, EN4 0JT, United Kingdom

      IIF 31
  • Mr Peter Alan Taylor
    British born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 4 Renaissance House, 359 Cockfosters Road, Barnet, EN4 0JT, England

      IIF 32
    • Apartment 4, Renaissance House, 359 Cockfosters Road, Barnet, Hertfordshire, EN4 0JT, United Kingdom

      IIF 33
  • Taylor, Peter Alan
    born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • Conifers, 13 Beech Hill, Hadley Wood, Barnet, Hertfordshire, EN4 0JN

      IIF 34
    • Conifers, 13 Beech Hill, Hadley Wood, EN4 0JN

      IIF 35
    • 1st Floor Gallery Court, 28 Arcadia Ave, London, N3 2FG, United Kingdom

      IIF 36
  • Taylor, Peter Alan

    Registered addresses and corresponding companies
    • Flat 4, 359 Renaissance House, Cockfosters Road, Barnet, Hertfordshire, EN4 0JT, United Kingdom

      IIF 37
  • Peter Taylor
    British born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4, Renaissance House, 359 Cockfosters Road, Barnet, EN4 0JT, England

      IIF 38
  • Mr Peter Taylor
    British born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • Raginnis House, Raginnis, Mousehole, Penzance, Cornwall, TR19 6NJ, United Kingdom

      IIF 39
  • Mr Peter Alan Taylor
    British born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, Gallery Court, 28 Arcadia Avenue, London, N3 2FG, United Kingdom

      IIF 40
child relation
Offspring entities and appointments
Active 12
  • 1
    Raginnis House Raginnis, Mousehole, Penzance, Cornwall, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -991 GBP2019-04-30
    Officer
    2015-04-24 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Coombe Barn, St. Keyne, Liskeard, Cornwall
    Dissolved corporate (7 parents)
    Officer
    2007-07-06 ~ dissolved
    IIF 4 - director → ME
  • 3
    Apartment 4, Renaissance House, 359 Cockfosters Road, Barnet, Hertfordshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-03-14 ~ now
    IIF 6 - director → ME
    Person with significant control
    2024-03-14 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 4
    1st Floor, Gallery Court, 28 Arcadia Avenue, London, United Kingdom
    Corporate (4 parents)
    Officer
    2024-10-01 ~ now
    IIF 7 - director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 13 - Has significant influence or controlOE
  • 5
    Apartment 4, Renaissance House, 359 Cockfosters Road, Barnet, England
    Corporate (2 parents)
    Officer
    2020-03-11 ~ now
    IIF 8 - llp-designated-member → ME
    Person with significant control
    2020-03-11 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to surplus assets - 75% or moreOE
    IIF 33 - Right to appoint or remove membersOE
  • 6
    Flat 2 Renaissance House, 359 Cockfosters Road, Barnet, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,010 GBP2023-11-30
    Officer
    2021-11-24 ~ now
    IIF 19 - director → ME
  • 7
    RIGIDAL SYSTEMS LIMITED - 2009-02-20
    Grant Thornton Uk Llp 4 Hardman Square, Spinningfields, Manchester
    Corporate (5 parents)
    Officer
    2001-02-21 ~ now
    IIF 2 - director → ME
  • 8
    First Floor Gallery Court 28 Arcadia Avenue, Finchley, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    15,167 GBP2023-09-30
    Officer
    2016-07-08 ~ now
    IIF 28 - director → ME
  • 9
    Apartment 4, Renaissance House, 359 Cockfosters Road, Barnet, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    126,343 GBP2023-09-30
    Officer
    2021-09-03 ~ now
    IIF 31 - director → ME
    Person with significant control
    2021-09-03 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 10
    272 Bath Street, Glasgow, Scotland
    Corporate (3 parents)
    Equity (Company account)
    12,500 GBP2023-12-31
    Officer
    2022-12-20 ~ now
    IIF 37 - secretary → ME
  • 11
    Egale 1 80 St Albans Road, Watford, Hertfordshire, United Kingdom
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2023-12-31
    Officer
    2020-02-01 ~ now
    IIF 5 - director → ME
  • 12
    Lynton House, 7-12 Tavistock Square, London
    Dissolved corporate (3 parents)
    Officer
    1997-11-14 ~ dissolved
    IIF 30 - director → ME
Ceased 16
  • 1
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    18 GBP2023-12-31
    Officer
    2013-09-18 ~ 2017-11-19
    IIF 1 - director → ME
    Person with significant control
    2018-06-27 ~ 2018-06-27
    IIF 9 - Has significant influence or control OE
  • 2
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    227,508 GBP2023-04-05
    Officer
    1992-04-22 ~ 2001-06-21
    IIF 24 - director → ME
  • 3
    6th Floor 9 Appold Street, London
    Dissolved corporate (1 parent)
    Officer
    1994-06-06 ~ 2003-10-03
    IIF 25 - director → ME
  • 4
    1st Floor Gallery Court, 28 Arcadia Ave, London, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Officer
    2012-06-22 ~ 2021-09-30
    IIF 36 - llp-designated-member → ME
    Person with significant control
    2017-06-19 ~ 2022-09-30
    IIF 32 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 32 - Right to surplus assets - More than 50% but less than 75% OE
  • 5
    C/o Valentine & Co Galley House, Moon Lane, Barnet
    Corporate (4 parents, 59 offsprings)
    Total liabilities (Company account)
    59,455 GBP2022-12-31
    Officer
    2003-01-20 ~ 2013-09-30
    IIF 20 - director → ME
    2003-01-20 ~ 2012-09-30
    IIF 15 - secretary → ME
  • 6
    C/o Valentine & Co, Galley House, Moon Lane, Barnet
    Corporate (2 parents)
    Total liabilities (Company account)
    255,843 GBP2021-09-30
    Officer
    2003-01-20 ~ 2016-02-01
    IIF 29 - director → ME
    2003-01-20 ~ 2012-09-30
    IIF 17 - secretary → ME
  • 7
    C/o Valentine & Co, Galley House, Moon Lane, Barnet
    Corporate (2 parents)
    Total liabilities (Company account)
    15,354 GBP2022-12-31
    Officer
    2003-07-11 ~ 2013-09-30
    IIF 22 - director → ME
    2003-07-11 ~ 2012-09-30
    IIF 14 - secretary → ME
  • 8
    RICHARD ANTHONY LLP - 2008-08-28
    Ground Floor Cooper House, 316 Regents Park Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2003-01-17 ~ 2012-09-30
    IIF 35 - llp-designated-member → ME
  • 9
    Menzies Llp, Lynton House, 7- 12 Tavistock Square, London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    46,007 GBP2015-09-30
    Officer
    2003-01-24 ~ 2012-09-30
    IIF 21 - director → ME
    2003-01-24 ~ 2012-09-30
    IIF 16 - secretary → ME
  • 10
    2nd Floor Gadd House, Arcadia Avenue, London
    Dissolved corporate (2 parents)
    Officer
    2008-08-28 ~ 2012-09-30
    IIF 34 - llp-designated-member → ME
  • 11
    101 New Cavendish Street, 1st Floor South, London, England
    Corporate (3 parents)
    Equity (Company account)
    423,400 GBP2023-04-05
    Officer
    1992-04-22 ~ 2001-06-21
    IIF 23 - director → ME
  • 12
    TALFAB WINDOWS LIMITED - 1988-10-11
    TALGLAZE LIMITED - 1983-04-27
    11 Woodbury Park, Holt Heath, Worcester, England
    Dissolved corporate (4 parents)
    Officer
    ~ 2013-09-18
    IIF 3 - director → ME
  • 13
    DELRAY DESIGN LIMITED - 2013-04-24
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -123,928 GBP2023-06-30
    Officer
    2010-11-08 ~ 2013-03-18
    IIF 26 - director → ME
  • 14
    Egale 1 80 St Albans Road, Watford, Hertfordshire, United Kingdom
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2023-12-31
    Person with significant control
    2020-02-01 ~ 2024-04-03
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    Lynton House, 7-12 Tavistock Square, London
    Dissolved corporate (3 parents)
    Officer
    1997-11-14 ~ 2012-09-30
    IIF 18 - secretary → ME
  • 16
    1st Floor Gallery Court, 28 Arcadia Avenue, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    85,858 GBP2024-03-31
    Officer
    2015-11-16 ~ 2019-06-14
    IIF 27 - director → ME
    Person with significant control
    2017-01-24 ~ 2019-06-14
    IIF 40 - Has significant influence or control OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.