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, Paul James

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

    Resident in England

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

      IIF 1
  • Taylor, Paul James
    British company director born in October 1963

    Resident in England

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

      IIF 2
  • Taylor, Paul James
    British director born in October 1963

    Resident in England

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

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

    Resident in England

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

      IIF 4 IIF 5
  • Taylor, Paul Mark
    British builder born in October 1963

    Resident in England

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

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

    Resident in England

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

      IIF 7
  • Mr Paul Taylor
    British born in October 1963

    Resident in England

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

      IIF 8
  • Mr Paul James Taylor
    British born in October 1963

    Resident in England

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

      IIF 9
    • icon of address 114, Hayley Court Foxhunter Drive, Mk14 6gd, Milton Keynes, Buckinghamshire, MK14 6GD, United Kingdom

      IIF 10
    • icon of address 114 Milton Keynes Business Centre, Hayley Court, Linford Wood, Milton Keynes, MK14 6GD, England

      IIF 11
  • Mr Paul Mark Taylor
    British born in October 1963

    Resident in England

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

      IIF 12
  • Taylor, Paul Mark
    British born in October 1963

    Resident in United Kingdom

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

      IIF 13
  • Mr Paul Taylor
    English born in October 1963

    Resident in England

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

      IIF 15
    • icon of address 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
    • icon of address 1 Talbot Cottages, Forest Road, Wokingham, Berkshire, RG40 5SG

      IIF 21
  • Paul Mark Taylor
    British born in October 1963

    Resident in United Kingdom

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

      IIF 22
  • Taylor, Paul

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

      IIF 23
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 1 Tierney, Oxley Park, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-22 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ dissolved
    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
    IIF 9 - Right to appoint or remove directorsOE
  • 2
    WOKINGHAM DUCTWORK LTD - 2012-02-16
    LOWBECK (MECHANICAL) LIMITED - 2011-01-27
    icon of address Trinity Court Emview Close, Woosehill, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-14 ~ dissolved
    IIF 16 - Director → ME
  • 3
    icon of address 1 Tierney Tierney, Oxley Park, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-19 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-10-19 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 4
    icon of address 114 Milton Keynes Business Centre Hayley Court, Linford Wood, Milton Keynes, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    148,358 GBP2021-12-31
    Officer
    icon of calendar 2019-11-05 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-11-05 ~ 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
  • 5
    BECK CONSULTING ENGS. LIMITED - 2008-11-27
    TRUEGROWTH FINANCE LIMITED - 2001-07-24
    icon of address Greyfriars Court, Paradise Square, Oxford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-01 ~ dissolved
    IIF 19 - Director → ME
  • 6
    icon of address 17 Oaklands Bus Park, Fishponds Road, Wokingham, Berkshire, United Kingdom
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2008-05-01 ~ now
    IIF 18 - Director → ME
  • 7
    icon of address 93 Queen Street, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-01 ~ dissolved
    IIF 20 - Director → ME
  • 8
    OILANHEAT (MAINTENANCE) LIMITED - 2008-11-18
    OILANHEAT LIMITED - 1987-07-20
    icon of address 17 Oaklands Bus Park, Fishponds Road, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-01 ~ dissolved
    IIF 17 - Director → ME
  • 9
    icon of address Additions Plus, 10a Parlaunt Road, Slough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -19,526 GBP2022-08-31
    Officer
    icon of calendar 2016-08-09 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2016-08-09 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-09 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 10
    MARVELLOUS PROJECTS LIMITED - 2011-08-22
    icon of address 17 Oaklands Business Park, Fishponds Road, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-22 ~ dissolved
    IIF 15 - Director → ME
  • 11
    icon of address 26 Chichester Crescent, Newquay, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    26,967 GBP2024-12-31
    Officer
    icon of calendar 2023-04-03 ~ now
    IIF 5 - Director → ME
  • 12
    icon of address 26 Chichester Crescent Newquay, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    24,925 GBP2025-04-30
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 13 - Director → ME
  • 13
    icon of address 26 Chichester Crescent, Newquay, England
    Active Corporate (2 parents)
    Equity (Company account)
    -745 GBP2024-07-31
    Officer
    icon of calendar 2023-07-24 ~ now
    IIF 4 - Director → ME
Ceased 4
  • 1
    icon of address 14 Dungells Farm Close, Yateley, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-06-20 ~ 2022-01-27
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    MAIDENHEAD ELECTRICAL SERVICES LIMITED - 2005-03-07
    icon of address 2050 The Crescent, Birmingham Business Park, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-01 ~ 2007-01-12
    IIF 21 - Director → ME
  • 3
    icon of address 26 Chichester Crescent, Newquay, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    15,491 GBP2023-01-31
    Officer
    icon of calendar 2021-01-29 ~ 2024-01-08
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-01-29 ~ 2024-01-08
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address 26 Chichester Crescent Newquay, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    24,925 GBP2025-04-30
    Person with significant control
    icon of calendar 2024-04-30 ~ 2024-06-11
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% 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.