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, Paul Mark

    Related profiles found in government register
  • Taylor, Paul Mark
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 26, Chichester Crescent, Newquay, TR7 2LD, England

      IIF 1 IIF 2
  • Taylor, Paul Mark
    British builder born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 26, Chichester Crescent, Newquay, TR7 2LD, United Kingdom

      IIF 3
  • Taylor, Paul James
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 114 Milton Keynes Business Centre, Hayley Court, Linford Wood, Milton Keynes, MK14 6GD, England

      IIF 4
  • Taylor, Paul James
    British company director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 1, Tierney, Oxley Park, Milton Keynes, MK4 4HU, England

      IIF 5
  • Taylor, Paul James
    British director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 114, Hayley Court Foxhunter Drive, Mk14 6gd, Milton Keynes, Buckinghamshire, MK14 6GD, United Kingdom

      IIF 6
  • Taylor, Paul
    English businessman born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • Perama, Gastourion, Corfu, 49084, Greece

      IIF 7
  • Taylor, Paul Mark
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26 Chichester Crescent, Newquay, Cornwall, TR7 2LD, United Kingdom

      IIF 8
  • Mr Paul Taylor
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 14, Dungells Farm Close, Yateley, GU46 6DY, England

      IIF 9
  • Mr Paul Mark Taylor
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 26, Chichester Crescent, Newquay, TR7 2LD, United Kingdom

      IIF 10
  • Mr Paul James Taylor
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 1, Tierney, Oxley Park, Milton Keynes, MK4 4HU, England

      IIF 11
    • 114, Hayley Court Foxhunter Drive, Mk14 6gd, Milton Keynes, Buckinghamshire, MK14 6GD, United Kingdom

      IIF 12
    • 114 Milton Keynes Business Centre, Hayley Court, Linford Wood, Milton Keynes, MK14 6GD, England

      IIF 13
  • Mr Paul Taylor
    English born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • Perama, Gastourion, Corfu, 49084, Greece

      IIF 14
  • Taylor, Paul
    British company director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Talbot Cottages, Forest Road, Wokingham, Berkshire, RG20 5SG, United Kingdom

      IIF 15
    • Trinity Court, Emview Close, Woosehill, Wokingham, Berkshire, RG41 3DA, United Kingdom

      IIF 16
  • Taylor, Paul
    British director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor, Paul
    British sales director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Talbot Cottages, Forest Road, Wokingham, Berkshire, RG40 5SG

      IIF 21
  • Taylor, Paul

    Registered addresses and corresponding companies
    • Perama, Gastourion, Corfu, 49084, Greece

      IIF 22
  • Paul Mark Taylor
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26 Chichester Crescent, Newquay, Cornwall, TR7 2LD, United Kingdom

      IIF 23
child relation
Offspring entities and appointments 16
  • 1
    DAWN'S DESIGNS LTD
    14886067
    1 Tierney, Oxley Park, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    2023-05-22 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2023-05-22 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
  • 2
    DYNAMIC FAST SOLUTIONS LTD
    12686563
    14 Dungells Farm Close, Yateley, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2020-06-20 ~ 2022-01-27
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    EVOLVE FACILITIES MAINTENANCE LTD
    - now 07374891
    WOKINGHAM DUCTWORK LTD
    - 2012-02-16 07374891
    LOWBECK (MECHANICAL) LIMITED
    - 2011-01-27 07374891
    Trinity Court Emview Close, Woosehill, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-09-14 ~ dissolved
    IIF 16 - Director → ME
  • 4
    FINLOR (UK) LTD
    14429179
    1 Tierney Tierney, Oxley Park, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-19 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2022-10-19 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 5
    FINLOR LOGISTICS LTD
    12298001
    114 Milton Keynes Business Centre Hayley Court, Linford Wood, Milton Keynes, England
    Liquidation Corporate (1 parent)
    Officer
    2019-11-05 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2019-11-05 ~ now
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 6
    LOWBECK ELECTRICAL LIMITED
    - now 02782119
    BECK CONSULTING ENGS. LIMITED
    - 2008-11-27 02782119
    TRUEGROWTH FINANCE LIMITED - 2001-07-24
    Greyfriars Court, Paradise Square, Oxford
    Dissolved Corporate (8 parents)
    Officer
    2008-05-01 ~ dissolved
    IIF 19 - Director → ME
  • 7
    LOWBECK GROUP LIMITED
    06080881
    17 Oaklands Bus Park, Fishponds Road, Wokingham, Berkshire, United Kingdom
    Liquidation Corporate (4 parents)
    Officer
    2008-05-01 ~ now
    IIF 18 - Director → ME
  • 8
    LOWBECK LIMITED
    01420208
    93 Queen Street, Sheffield, South Yorkshire
    Dissolved Corporate (7 parents)
    Officer
    2008-05-01 ~ dissolved
    IIF 20 - Director → ME
  • 9
    LOWBECK SERVICES LIMITED
    - now 00569309
    OILANHEAT (MAINTENANCE) LIMITED
    - 2008-11-18 00569309
    OILANHEAT LIMITED - 1987-07-20
    17 Oaklands Bus Park, Fishponds Road, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2008-05-01 ~ dissolved
    IIF 17 - Director → ME
  • 10
    MESL GROUP LIMITED
    - now 01680206
    MAIDENHEAD ELECTRICAL SERVICES LIMITED - 2005-03-07
    2050 The Crescent, Birmingham Business Park, Birmingham, West Midlands
    Dissolved Corporate (19 parents)
    Officer
    2006-04-01 ~ 2007-01-12
    IIF 21 - Director → ME
  • 11
    NOBELL ENGINEERING CONSULTANTS LTD
    10320347
    Additions Plus, 10a Parlaunt Road, Slough, England
    Dissolved Corporate (2 parents)
    Officer
    2016-08-09 ~ dissolved
    IIF 7 - Director → ME
    2016-08-09 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    2016-08-09 ~ dissolved
    IIF 14 - Has significant influence or control OE
  • 12
    PHOENIX (UK) LIMITED
    - now 06590595
    MARVELLOUS PROJECTS LIMITED
    - 2011-08-22 06590595
    17 Oaklands Business Park, Fishponds Road, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2011-08-22 ~ dissolved
    IIF 15 - Director → ME
  • 13
    SALTWATER 60 MANAGEMENT COMPANY LIMITED
    10892619 13166286
    26 Chichester Crescent, Newquay, England
    Active Corporate (6 parents)
    Officer
    2023-04-03 ~ now
    IIF 2 - Director → ME
  • 14
    SALTWATER MANAGEMENT COMPANY LTD
    13166286 10892619
    26 Chichester Crescent, Newquay, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-01-29 ~ 2024-01-08
    IIF 3 - Director → ME
    Person with significant control
    2021-01-29 ~ 2024-01-08
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    SEAQUEST FREEHOLD LTD
    15697458
    26 Chichester Crescent Newquay, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-04-30 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2024-04-30 ~ 2024-06-11
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    SEAQUEST RTM COMPANY LIMITED
    15022591
    26 Chichester Crescent, Newquay, England
    Active Corporate (3 parents)
    Officer
    2023-07-24 ~ now
    IIF 1 - Director → ME

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 5 April 2026 and licensed under the Open Government Licence v3.0.