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

Taylor, Peter William

    Related profiles found in government register
  • Taylor, Peter William
    British

    Registered addresses and corresponding companies
    • icon of address Riccards Spring, Whatlington, Battle, East Sussex, TN33 0NG

      IIF 1 IIF 2
  • Taylor, Peter William
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Riccards Spring, Whatlington, Battle, East Sussex, TN33 0NG

      IIF 3 IIF 4 IIF 5
  • Taylor, Peter
    British director

    Registered addresses and corresponding companies
    • icon of address 10 Blackheath Park, London, SE3 9RP

      IIF 6
  • Taylor, Peter
    British wholesaler distrubitor born in September 1948

    Registered addresses and corresponding companies
    • icon of address 43 Valley Drive, Yarm, TS15 9JQ

      IIF 7
  • Taylor, Peter William
    British retired born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Warren Lane, Friston, Eastbourne, BN20 0HA, England

      IIF 8
  • Taylor, Peter William
    British retired solicitor born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Gaby Hardwicke Foundation, 33 The Avenue, Eastbourne, East Sussex, BN21 3YD, England

      IIF 9
  • Taylor, Peter William
    British solicitor born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riccards Spring, Whatlington, Battle, East Sussex, TN33 0NG

      IIF 10
    • icon of address Unit 4a, Kingfisher Court, Bellbrook Industrial Estate, Uckfield, East Sussex, TN22 1QQ, United Kingdom

      IIF 11
  • Taylor, Peter William
    British farmer born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hazlett Wood Farm House, Stoneings Lane, Knockholt, Kent, TN14 7PN, England

      IIF 12
  • Taylor, Peter
    British co director born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Blackheath Park, London, SE3 9RP

      IIF 13
  • Taylor, Peter
    British company director born in May 1947

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, Peter
    British director born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 6, Floor 2, Congress House, 14 Lyon Road, Harrow, HA1 2EN, United Kingdom

      IIF 27
    • icon of address 10 Blackheath Park, London, SE3 9RP

      IIF 28 IIF 29 IIF 30
    • icon of address 140, Buckingham Palace Road, Belgravia, London, SW1W 9SA, England

      IIF 35
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 36
    • icon of address One, America Square, Crosswall, London, EC3N 2SG, England

      IIF 37
  • Taylor, Peter William
    born in May 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Eversley Road, Bexhill-on-sea, East Sussex, TN40 1EY, United Kingdom

      IIF 38
  • Taylor, Peter William
    English farmer born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hazlett Wood Farm House, Stoneings Lane, Knockholt, Sevenoaks, TN14 7PN, England

      IIF 39
  • Taylor, Peter William
    British solicitor born in May 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor, Peter
    British director born in May 1947

    Resident in United Kingdom

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

      IIF 45
  • Taylor, Peter
    British engineer born in May 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 46
  • Mr Peter Taylor
    British born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Congress House, Lyon Road, Harrow, HA1 2EN, England

      IIF 47
    • icon of address Suite 6, Floor 2, Congress House, 14 Lyon Road, Harrow, HA1 2EN, United Kingdom

      IIF 48
    • icon of address 10, Blackheath Park, London, SE3 9RP, United Kingdom

      IIF 49
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 50 IIF 51
  • Mr Peter William Taylor
    British born in April 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4a, Kingfisher Court, Bellbrook Industrial Estate, Uckfield, East Sussex, TN22 1QQ, United Kingdom

      IIF 52
  • Mr Peter William Taylor
    British born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Warren Lane, Friston, Eastbourne, BN20 0HA, England

      IIF 53
  • Peter William Taylor
    British born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hazlett Wood Farm House, Stoneings Lane, Knockholt, Kent, TN14 7PN, England

      IIF 54
  • Mr Peter William Taylor
    English born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hazlett Wood Farm House, Stoneings Lane, Knockholt, Sevenoaks, TN14 7PN, England

      IIF 55
  • Mr Peter Taylor
    British born in May 1947

    Resident in United Kingdom

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

      IIF 56
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 5 Charterhouse Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-06-25 ~ dissolved
    IIF 13 - Director → ME
  • 2
    icon of address 134 Buckingham Palace Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    icon of calendar 2012-11-13 ~ dissolved
    IIF 24 - Director → ME
  • 3
    icon of address Hazlett Wood Farm House Stoneings Lane, Knockholt, Sevenoaks, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-19 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-06-19 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Right to appoint or remove directorsOE
  • 4
    icon of address Congress House, Lyon Road, Harrow, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2021-02-16 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 2nd Floor 127 Cheapside, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-26 ~ dissolved
    IIF 23 - Director → ME
  • 6
    icon of address Unit 4a Kingfisher Court, Bellbrook Industrial Estate, Uckfield, East Sussex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2024-04-25 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-04-25 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 10 Warren Lane, Friston, Eastbourne, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-14 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-06-14 ~ now
    IIF 53 - Right to appoint or remove directorsOE
  • 8
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-19 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2024-11-19 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 140 Buckingham Palace Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,811 GBP2020-10-31
    Officer
    icon of calendar 2005-10-19 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 5 Charterhouse Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-04-15 ~ dissolved
    IIF 17 - Director → ME
  • 11
    icon of address Hazlett Wood Farm House, Stoneings Lane, Knockholt, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -24,152 GBP2023-12-31
    Officer
    icon of calendar 2018-12-12 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-12-12 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Suite 6, Floor 2 Congress House, 14 Lyon Road, Harrow, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-12-15 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-12-15 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address Congress House, Lyon Road, Harrow, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Person with significant control
    icon of calendar 2019-09-30 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 14
    PETECH LIMITED - 1980-12-31
    icon of address 140 Buckingham Palace Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    22,124 GBP2017-06-30
    Officer
    icon of calendar ~ dissolved
    IIF 19 - Director → ME
Ceased 27
  • 1
    icon of address Suite 6, Floor 2 Congress House, 14 Lyon Road, Harrow, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    78,892 GBP2023-11-30
    Officer
    icon of calendar 2017-01-02 ~ 2018-01-01
    IIF 46 - Director → ME
  • 2
    icon of address 2 Eversley Road, Bexhill-on-sea, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-22 ~ 2013-04-06
    IIF 38 - LLP Designated Member → ME
  • 3
    GARDENSPACE LIMITED - 2001-01-26
    icon of address 140 Buckingham Palace Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-26 ~ 2005-01-27
    IIF 28 - Director → ME
    icon of calendar 2001-01-26 ~ 2002-12-10
    IIF 6 - Secretary → ME
  • 4
    COWBEECH FARMS LIMITED - 2003-12-10
    ESL TECHNOLOGY LIMITED - 2000-08-16
    SUSSEX TRAYS LIMITED - 1999-04-01
    COTFIELD LIMITED - 1991-08-02
    icon of address Carters Corner Farm, Cowbeech Hill, Cowbeech, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    -444,903 GBP2024-04-30
    Officer
    icon of calendar 1997-07-11 ~ 2003-06-01
    IIF 2 - Secretary → ME
  • 5
    icon of address 9 Albert Embankment, No 69, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-10-12 ~ 2017-01-23
    IIF 26 - Director → ME
  • 6
    DANA PETROLEUM PUBLIC LIMITED COMPANY - 2014-07-30
    icon of address 78 Cannon Street, London, England
    Active Corporate (9 parents, 7 offsprings)
    Officer
    icon of calendar 1997-10-29 ~ 2001-08-13
    IIF 29 - Director → ME
  • 7
    EASTBOURNE SHOWERS LIMITED - 1996-06-01
    icon of address Room 13 100, Longwater Avenue Green Park, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-10-17 ~ 2005-01-17
    IIF 41 - Director → ME
    icon of calendar 1997-07-11 ~ 2005-01-17
    IIF 4 - Secretary → ME
  • 8
    PURSUIT DYNAMICS PLC - 2013-07-31
    PURSUIT MARINE DRIVE PLC - 2001-03-16
    icon of address 2 Valentine Place, London, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2001-04-24 ~ 2004-05-27
    IIF 32 - Director → ME
  • 9
    GLOBAL PETROLEUM LIMITED - 2025-02-11
    GLOBAL PETROLEUM E&P LIMITED - 2014-04-30
    icon of address Level 4 91 William Street, Melbourne, Victoria, 3000, Australia
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-02-26 ~ 2021-08-31
    IIF 37 - Director → ME
  • 10
    JUPITER PETROLEUM LIMITED - 2018-02-08
    icon of address 134 Buckingham Palace Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-07-20 ~ 2021-08-31
    IIF 21 - Director → ME
  • 11
    icon of address Wandhills Avenue, Skelton Industrial Estate, Skelton In Cleveland
    Active Corporate (1 parent)
    Equity (Company account)
    1,648,409 GBP2024-03-31
    Officer
    icon of calendar 2002-12-10 ~ 2012-05-24
    IIF 7 - Director → ME
  • 12
    GABY HARDWICKE SERVICES LIMITED - 2004-06-09
    icon of address 33 The Avenue, Eastbourne, East Sussex
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    3,382,173 GBP2024-03-31
    Officer
    icon of calendar 1999-04-21 ~ 2012-09-30
    IIF 10 - Director → ME
    icon of calendar 1999-04-21 ~ 2012-09-30
    IIF 3 - Secretary → ME
  • 13
    icon of address Esv 4th Floor, 19-20 Grosvenor Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-02 ~ 2007-06-26
    IIF 22 - Director → ME
  • 14
    PLANET OIL INTERNATIONAL PLC - 2009-12-16
    icon of address 9 Chiswick Park, 566 Chiswick High Road, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar 2000-09-21 ~ 2001-03-19
    IIF 31 - Director → ME
    icon of calendar 1998-06-26 ~ 1998-10-20
    IIF 20 - Director → ME
  • 15
    PLANET OIL (U.K.) LIMITED - 1998-01-08
    icon of address 9 Chiswick High Road, 566 Chiswick High Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-07-01 ~ 2004-07-04
    IIF 34 - Director → ME
    icon of calendar 2000-09-21 ~ 2001-06-25
    IIF 30 - Director → ME
    icon of calendar 1998-05-05 ~ 1998-10-20
    IIF 15 - Director → ME
  • 16
    PRESSALIT PLC - 2016-02-09
    PRESSALIT CARE PLC - 2011-03-16
    ESL PRESSALIT CARE PLC - 2008-01-29
    ESL INDUSTRIES PLC - 2006-01-06
    EQUALHOUSE LIMITED - 1998-10-14
    icon of address Room 13 100 Longwater Avenue Green Park, Reading, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    276,281 GBP2024-12-31
    Officer
    icon of calendar 1998-09-30 ~ 2005-01-17
    IIF 43 - Director → ME
    icon of calendar 1997-07-08 ~ 2005-01-17
    IIF 1 - Secretary → ME
  • 17
    LEGISLATOR 1692 LIMITED - 2005-03-14
    icon of address Shackleton House Kingfisher Way, Hinchingbrooke Business Park, Huntingdon, Cambridgeshire
    Dissolved Corporate
    Officer
    icon of calendar 2005-03-15 ~ 2008-09-01
    IIF 33 - Director → ME
  • 18
    URANAM LIMITED - 2009-03-03
    icon of address Esv 4th Floor, 19-20 Grosvenor Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-03 ~ 2007-06-26
    IIF 14 - Director → ME
  • 19
    icon of address 12a Shrewsbury Road, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Person with significant control
    icon of calendar 2018-06-05 ~ 2018-06-07
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    icon of address 23 St. Leonards Road, Bexhill-on-sea, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-06-26 ~ 2024-11-01
    IIF 9 - Director → ME
  • 21
    TM ENERGY LIMITED - 1995-11-03
    DODDLEPORT LIMITED - 1984-10-31
    icon of address Hays House, Millmead, Guildford, England
    Active Corporate (4 parents)
    Equity (Company account)
    311,016 GBP2024-01-31
    Officer
    icon of calendar ~ 2015-04-01
    IIF 16 - Director → ME
  • 22
    icon of address Congress House, Lyon Road, Harrow, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2019-09-30 ~ 2020-09-07
    IIF 35 - Director → ME
  • 23
    ALYATOR ENERGY LTD - 2017-08-30
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2017-10-31
    Officer
    icon of calendar 2017-01-20 ~ 2017-02-21
    IIF 36 - Director → ME
  • 24
    icon of address 134 Buckingham Palace Road, London, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2006-01-16 ~ 2020-12-31
    IIF 25 - Director → ME
  • 25
    icon of address 33 The Avenue, Eastbourne, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-28 ~ 2012-03-31
    IIF 44 - Director → ME
  • 26
    icon of address Whitemaund, 44-46 Old Steine, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-02 ~ 2010-08-05
    IIF 40 - Director → ME
  • 27
    SENTOR COMPUTING LIMITED - 2004-06-18
    icon of address Carters Corner Farm, Cowbeech Hill, Cowbeech, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    600 GBP2024-11-30
    Officer
    icon of calendar 2004-06-15 ~ 2009-12-01
    IIF 42 - Director → ME
    icon of calendar 2004-06-15 ~ 2005-01-21
    IIF 5 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.