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 Martin Taylor

    Related profiles found in government register
  • Mr Peter Martin Taylor
    British born in August 1987

    Resident in United Kingdom

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

      IIF 1
    • icon of address Enterprise House, Newport, Wales, Np19 7bh, Herbert Road, Newport, NP19 7BH, United Kingdom

      IIF 2
  • Mr Peter Leon Taylor
    British born in August 1987

    Resident in United Kingdom

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

      IIF 3
    • icon of address Marvic, Marvic, Deacons Lane, Hermitage, RG18 9RH, England

      IIF 4 IIF 5
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 6 IIF 7 IIF 8
    • icon of address 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 9
  • Mr Peter Taylor
    British born in August 1987

    Resident in United Kingdom

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

      IIF 10
  • Mr Peter Taylor
    British born in September 1957

    Resident in United Kingdom

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

      IIF 11
  • Mr Colin Peter Taylor
    British born in September 1976

    Resident in United Kingdom

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

      IIF 12
  • Taylor, Peter Martin
    British born in August 1987

    Resident in United Kingdom

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

      IIF 13
    • icon of address Enterprise House, Newport, Wales, Np19 7bh, Herbert Road, Newport, NP19 7BH, United Kingdom

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

    Resident in England

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

      IIF 15
  • Mr Peter Taylor
    British born in August 1987

    Resident in England

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

      IIF 16
    • icon of address 59a, Peach Street, Wokingham, Berkshire, RG40 1XP, England

      IIF 17
  • Taylor, Peter Leon
    British born in August 1987

    Resident in United Kingdom

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

      IIF 18
  • Taylor, Peter Leon
    British company director born in August 1987

    Resident in United Kingdom

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

      IIF 19
    • icon of address Marvic, Deacons Lane, Hermitage, RG18 9RH, England

      IIF 20
    • icon of address Marvic, Deacons Lane, Hermitage, RG18 9RH, United Kingdom

      IIF 21
    • icon of address Marvic, Marvic, Deacons Lane, Hermitage, RG18 9RH, United Kingdom

      IIF 22 IIF 23
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 24
  • Taylor, Peter
    British born in August 1987

    Resident in United Kingdom

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

      IIF 25
  • Taylor, Peter
    British director born in August 1987

    Resident in United Kingdom

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

      IIF 26
  • Mr Peter Taylor
    British born in September 1957

    Resident in England

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

      IIF 27
    • icon of address 62, Belstedes, Basildon, SS15 5LG, United Kingdom

      IIF 28
  • Taylor, Colin Peter
    British born in September 1976

    Resident in United Kingdom

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

      IIF 29
  • Taylor, Colin Peter
    British company director born in September 1976

    Resident in United Kingdom

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

      IIF 30
    • icon of address Clytha House, 10 Clytha Park Road, Newport, NP20 4PB, Wales

      IIF 31 IIF 32
  • Taylor, Colin Peter
    British director born in September 1976

    Resident in United Kingdom

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

      IIF 33
    • icon of address 29 Tennyson Road, Newport, South Wales, NP19 0RY

      IIF 34
    • icon of address Clytha House, 10 Clytha Park Road, Newport, NP20 4PB, Wales

      IIF 35 IIF 36
  • Taylor, Peter
    British born in September 1957

    Resident in United Kingdom

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

      IIF 37
  • Mr Colin Peter Taylor
    British born in September 1976

    Resident in England

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

      IIF 38
    • icon of address 22, Malpas Road, Newport, NP20 5PA, Wales

      IIF 39
    • icon of address 272 Corporation Road, Newport, NP19 0DZ, Wales

      IIF 40
    • icon of address Rear Plot, Middle Reen Place, Traston Road, Newport, NP19 4UL, Wales

      IIF 41
    • icon of address 10, Afton, Widnes, WA8 4XW, England

      IIF 42
  • Mr Colin Peter Taylor
    British born in September 1976

    Resident in Scotland

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

      IIF 43
  • Mr Colin Peter Taylor
    British born in September 1976

    Resident in Wales

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

      IIF 44
    • icon of address Venta House, Maesglas Retail Park, Newport, NP20 2NS, Wales

      IIF 45 IIF 46
  • Taylor, Peter Leon
    British company director born in August 1987

    Resident in England

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

      IIF 47
  • Taylor, Peter Leon
    British director born in August 1987

    Resident in England

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

      IIF 48
  • Taylor, Peter
    British director born in August 1987

    Resident in England

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

      IIF 49
    • icon of address Clytha House, 10 Clytha Park Road, Newport, NP20 4PB, United Kingdom

      IIF 50
    • icon of address 25, Regent Court, Reading, Berkshire, RG1 7HW, United Kingdom

      IIF 51
    • icon of address 25, Regent Court, Reading, RG1 7HW, United Kingdom

      IIF 52
  • Taylor, Colin Peter
    British commercial director born in September 1976

    Resident in England

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

      IIF 53
  • Taylor, Colin Peter
    British company director born in September 1976

    Resident in England

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

      IIF 54
  • Taylor, Colin Peter
    British company director born in September 1976

    Resident in Scotland

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

      IIF 55
  • Taylor, Colin Peter
    British director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, Peter
    British 7.5 tonne driver born in September 1957

    Resident in England

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

      IIF 58
    • icon of address 62, Belstedes, Basildon, SS15 5LG, United Kingdom

      IIF 59
  • Taylor, Colin Peter
    British company director born in September 1976

    Resident in Wales

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

      IIF 60 IIF 61
    • icon of address Venta House, Unit 9, Port Road, NP20 2NS, Wales

      IIF 62
  • Taylor, Colin Peter
    British director born in September 1976

    Resident in Wales

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

      IIF 63
    • icon of address 272, Corporation Road, Newport, Gwent, NP19 0DZ, Wales

      IIF 64 IIF 65
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Venta House, Maesglas Retail Park, Newport, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-09 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-05-09 ~ dissolved
    IIF 42 - Has significant influence or controlOE
  • 2
    icon of address 272 Corporation Road, Newport, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-27 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-05-27 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Venta House, Maesglas Retail Park, Newport, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-08 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-08-08 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 4
    THE AWAKENED MAN PROJECT LTD - 2023-09-04
    icon of address Marvic, Deacons Lane, Thatcham, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -45,016 GBP2021-12-31
    Officer
    icon of calendar 2021-02-26 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-04-09 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-26 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-08-26 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 6
    icon of address 25 Regent Court, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-16 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2019-10-16 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 22 Malpas Road, Newport City, Newport, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-22 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-09-22 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Enterprise House, Herbert Road, Newport, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    86,331 GBP2024-05-31
    Officer
    icon of calendar 2021-12-22 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-12-22 ~ now
    IIF 1 - Has significant influence or controlOE
  • 9
    icon of address Marvic, Marvic, Deacons Lane, Hermitage, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-08-24 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Marvic, Deacons Lane, Hermitage, Berkshire, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2021-08-24 ~ dissolved
    IIF 24 - Director → ME
  • 11
    icon of address Marvic, Deacons Lane, Hermitage, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-05 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Enterprise House, Newport, Wales, Np19 7bh, Herbert Road, Newport, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-19 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-05-19 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 43 London Street, Newport, South Wales
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2002-02-05 ~ now
    IIF 34 - Director → ME
  • 14
    icon of address Clytha House, 10 Clytha Park Road, Newport, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-16 ~ dissolved
    IIF 36 - Director → ME
  • 15
    icon of address Venta House, Maesglas Retail Park, Newport, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -368,032 GBP2019-02-28
    Officer
    icon of calendar 2018-10-01 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2018-10-01 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Marvic, Deacons Lane, Hermitage, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-08-24 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 1 To 1 Accountancy Services Ltd, Clytha House, Newport, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-10 ~ dissolved
    IIF 63 - Director → ME
  • 18
    icon of address 25 Regent Court, Reading, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-06 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address 25 Regent Court, Reading, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-29 ~ dissolved
    IIF 52 - Director → ME
  • 20
    icon of address 248 Whitefield Drive, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-21 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-10-21 ~ dissolved
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
Ceased 15
  • 1
    icon of address Scammell House, 9-12 High Street, Ascot, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-14 ~ 2022-03-11
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ 2022-03-11
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Unit 1 Maesglas Retail Park, Newport, Wales
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    8,594 GBP2016-10-31
    Officer
    icon of calendar 2016-06-01 ~ 2016-10-23
    IIF 65 - Director → ME
    icon of calendar 2015-10-21 ~ 2016-06-01
    IIF 50 - Director → ME
    icon of calendar 2016-10-21 ~ 2017-10-01
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ 2017-10-01
    IIF 44 - Ownership of shares – 75% or more OE
  • 3
    icon of address Rear Plot Middle Reen Place, Traston Road, Newport, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    31,686 GBP2022-12-31
    Officer
    icon of calendar 2023-06-14 ~ 2023-09-24
    IIF 53 - Director → ME
    icon of calendar 2023-06-15 ~ 2024-01-02
    IIF 54 - Director → ME
    icon of calendar 2020-02-25 ~ 2022-07-01
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2023-06-14 ~ 2023-09-24
    IIF 39 - Has significant influence or control OE
    IIF 39 - Has significant influence or control as a member of a firm OE
    icon of calendar 2020-02-25 ~ 2022-07-01
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
    icon of calendar 2023-06-15 ~ 2024-01-02
    IIF 41 - Ownership of shares – 75% or more OE
  • 4
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -299,174 GBP2022-12-31
    Officer
    icon of calendar 2015-04-30 ~ 2021-12-22
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-10
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Venta House, Unit 9, Port Road, Wales
    Dissolved Corporate
    Officer
    icon of calendar 2016-04-29 ~ 2016-05-01
    IIF 62 - Director → ME
  • 6
    THE AWAKENED MAN PROJECT LTD - 2023-09-04
    icon of address Marvic, Deacons Lane, Thatcham, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -45,016 GBP2021-12-31
    Person with significant control
    icon of calendar 2021-02-26 ~ 2021-08-18
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    CONSTRUCTION TRAINING LIMITED - 2015-09-01
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate
    Officer
    icon of calendar 2013-11-05 ~ 2015-08-01
    IIF 35 - Director → ME
  • 8
    icon of address 7 Limewood Way, Seacroft, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2017-03-03 ~ 2017-12-19
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2017-03-03 ~ 2017-12-19
    IIF 28 - Ownership of shares – 75% or more OE
  • 9
    icon of address Venta House, Maesglas Retail Park, Newport, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,337 GBP2019-01-31
    Officer
    icon of calendar 2018-04-05 ~ 2019-01-24
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ 2019-01-24
    IIF 46 - Has significant influence or control OE
  • 10
    SMITH SLATER TAYLOR LIMITED - 2021-05-10
    icon of address Octagon House, Phoenix Business Park, John Nike Way, Bracknell, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,265 GBP2024-04-30
    Officer
    icon of calendar 2021-04-28 ~ 2022-01-10
    IIF 48 - Director → ME
  • 11
    icon of address Clytha House, 10 Clytha Park Road, Newport, Wales
    Dissolved Corporate
    Officer
    icon of calendar 2012-06-26 ~ 2013-07-01
    IIF 33 - Director → ME
  • 12
    icon of address Venta House, Maesglas Retail Park, Newport, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -368,032 GBP2019-02-28
    Officer
    icon of calendar 2015-07-15 ~ 2016-04-14
    IIF 31 - Director → ME
  • 13
    icon of address Marvic, Deacons Lane, Hermitage, Berkshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-02-17 ~ 2024-08-01
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-02-17 ~ 2024-08-01
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address Enterprise House, Herbert Road, Newport, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    2,534,706 GBP2024-12-31
    Officer
    icon of calendar 2016-02-05 ~ 2017-04-01
    IIF 49 - Director → ME
    icon of calendar 2016-01-11 ~ 2016-02-05
    IIF 32 - Director → ME
  • 15
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2018-04-23 ~ 2018-08-15
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2018-04-23 ~ 2018-08-15
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.