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 Peter Knowles Taylor

    Related profiles found in government register
  • Mr Peter Knowles Taylor
    British born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address World House, Lloyd Drive, Ellesmere Port, CH65 9HQ, United Kingdom

      IIF 1
    • icon of address Kyalami, Gasden Copse, Witley, Godalming, GU8 5QD, England

      IIF 2
    • icon of address Kyalami, Kyalami, Gasden Copse, Witley, Godalming, Surrey, GU8 5QD, United Kingdom

      IIF 3
    • icon of address Ashbourne House, The Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR, England

      IIF 4
    • icon of address 2 Ashburton Place, 15 Chilbolton Avenue, Winchester, SO22 5HB, England

      IIF 5
  • Mr Peter Knowles Taylor
    British born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address World House, Lloyd Drive, Ellesmere Port, CH65 9HQ, United Kingdom

      IIF 6
    • icon of address World House, Lloyd Drive, Ellesmere Port, Cheshire, CH65 9HQ, United Kingdom

      IIF 7
    • icon of address Kyalami, Gasden Copse, Witley, Godalming, Surrey, GU8 5QD, England

      IIF 8 IIF 9
  • Taylor, Peter Knowles
    British company director born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address World House, Lloyd Drive, Ellesmere Port, CH65 9HQ, United Kingdom

      IIF 10
  • Taylor, Peter Knowles
    British director born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address World House, Lloyd Drive, Ellesmere Port, Cheshire, CH65 9HQ, United Kingdom

      IIF 11
    • icon of address World House, Lloyd Drive, Ellesmere Port, CH65 9HQ, United Kingdom

      IIF 12 IIF 13
    • icon of address 2 Ashburton Place, 15 Chilbolton Avenue, Winchester, SO22 5HB, England

      IIF 14
  • Taylor, Peter Knowles
    British financial director born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kyalami, Gasden Copse, Witley, Godalming, GU8 5QD, England

      IIF 15
  • Taylor, Peter Knowles
    British accountant born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fairview, Gasden Copse, Witley, Godalming, Surrey, GU8 5QD, United Kingdom

      IIF 16
  • Taylor, Peter Knowles
    British company director born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fairview, Gasden Copse, Witley, Godalming, Surrey, GU8 5QD, United Kingdom

      IIF 17
    • icon of address 13 The Meadows, Portsmouth Road, Guildford, Surrey, GU2 4DT

      IIF 18
  • Taylor, Peter Knowles
    British director born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address World House, Lloyd Drive, Ellesmere Port, CH65 9HQ, United Kingdom

      IIF 19
    • icon of address World House, Lloyd Drive, Ellesmere Port, Cheshire, CH65 9HQ, United Kingdom

      IIF 20
    • icon of address Ashbourne House, The Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR, England

      IIF 21
  • Taylor, Peter Knowles
    British finance director born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fairview, Gasden Copse, Witley, Godalming, Surrey, GU8 5QD, England

      IIF 22
    • icon of address Kyalami, Gasden Copse, Witley, Godalming, Surrey, GU8 5QD, England

      IIF 23
  • Taylor, Peter Knowles
    British accountant

    Registered addresses and corresponding companies
    • icon of address Fairview, Gasden Copse, Witley, Godalming, Surrey, GU8 5QD, United Kingdom

      IIF 24
  • Taylor, Peter Knowles
    British company director

    Registered addresses and corresponding companies
    • icon of address Fairview, Gasden Copse, Witley, Godalming, Surrey, GU8 5QD, United Kingdom

      IIF 25
    • icon of address 13 The Meadows, Portsmouth Road, Guildford, Surrey, GU2 4DT

      IIF 26
  • Taylor, Peter Knowles
    British director

    Registered addresses and corresponding companies
    • icon of address Kyalami, Gasden Copse, Witley, Godalming, GU8 5QD, England

      IIF 27
    • icon of address Kyalami, Gasden Copse, Witley, Godalming, Surrey, GU8 5QD, England

      IIF 28 IIF 29 IIF 30
  • Taylor, Peter Knowles
    British finance director

    Registered addresses and corresponding companies
    • icon of address Fairview, Gasden Copse, Witley, Godalming, Surrey, GU8 5QD, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 2
  • 1
    TIQET LIMITED - 2009-01-19
    icon of address Chester House Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,141,154 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Kyalami Gasden Copse, Witley, Godalming, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    207,004 GBP2025-02-28
    Officer
    icon of calendar 2010-11-02 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-06-09 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
Ceased 14
  • 1
    icon of address 8 Woodlands Close, Guildford, England
    Active Corporate (3 parents)
    Equity (Company account)
    14 GBP2024-10-31
    Officer
    icon of calendar 2021-10-25 ~ 2023-01-27
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-10-25 ~ 2022-03-15
    IIF 3 - Ownership of shares – 75% or more OE
    icon of calendar 2021-10-25 ~ 2022-01-06
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 2
    icon of address 81 Station Road, Marlow, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-13 ~ 2010-02-01
    IIF 18 - Director → ME
    icon of calendar 2009-07-13 ~ 2010-02-01
    IIF 26 - Secretary → ME
  • 3
    TIQET LIMITED - 2009-01-19
    icon of address Chester House Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,141,154 GBP2024-06-30
    Officer
    icon of calendar 2009-01-19 ~ 2023-06-16
    IIF 10 - Director → ME
  • 4
    TIXET LIMITED - 2009-02-18
    icon of address Direction House Bakers Yard, 186 High Street, Guildford, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2008-11-12 ~ 2016-11-02
    IIF 17 - Director → ME
    icon of calendar 2008-11-12 ~ 2016-10-03
    IIF 25 - Secretary → ME
  • 5
    HARDY WARD ROOFING CONTRACTORS LIMITED - 1988-10-20
    ELITE ASSOCIATES LIMITED - 1988-09-07
    icon of address Direction House 186 High Street, Guildford, Surrey
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    4,721,504 GBP2024-06-30
    Officer
    icon of calendar 1997-12-11 ~ 2016-11-02
    IIF 16 - Director → ME
    icon of calendar 2002-11-14 ~ 2014-06-10
    IIF 24 - Secretary → ME
  • 6
    icon of address Chester House Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    137,462 GBP2024-06-30
    Officer
    icon of calendar 2007-04-03 ~ 2023-06-16
    IIF 19 - Director → ME
    icon of calendar 2007-04-03 ~ 2016-06-10
    IIF 28 - Secretary → ME
  • 7
    TRICODE LIMITED - 2012-11-29
    icon of address Chester House Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    9,298,864 GBP2024-06-30
    Officer
    icon of calendar 2007-04-03 ~ 2023-06-16
    IIF 13 - Director → ME
    icon of calendar 2007-04-03 ~ 2016-06-10
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-06-16
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 61 Bridge Street, Kington, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,846 GBP2024-07-31
    Officer
    icon of calendar 2016-03-23 ~ 2023-08-31
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-08-31
    IIF 9 - Has significant influence or control OE
  • 9
    icon of address Chester House Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,263 GBP2024-09-30
    Officer
    icon of calendar 2007-08-30 ~ 2023-06-16
    IIF 11 - Director → ME
    icon of calendar 2007-08-30 ~ 2016-06-10
    IIF 27 - Secretary → ME
  • 10
    icon of address Chester House Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-01-28 ~ 2023-06-16
    IIF 21 - Director → ME
  • 11
    icon of address Chester House Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    4,069,283 GBP2024-09-30
    Officer
    icon of calendar 2003-06-02 ~ 2023-06-16
    IIF 12 - Director → ME
    icon of calendar 2003-06-02 ~ 2016-06-10
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-06-16
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address The Rectory Cottage Puttenham Hill, Puttenham, Guildford, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-05-24
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address Chester House Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-12-15 ~ 2023-06-16
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-12-15 ~ 2023-06-16
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    THE LEGENDS OF AFRICA LIMITED - 2004-01-05
    icon of address Direction House, 186 High Street, Guildford, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 1999-04-28 ~ 2016-11-02
    IIF 23 - Director → ME
    icon of calendar 2003-12-02 ~ 2016-05-05
    IIF 31 - Secretary → 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.