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, Christopher Mark

    Related profiles found in government register
  • Taylor, Christopher Mark
    British manager director born in January 1968

    Registered addresses and corresponding companies
    • icon of address 113, Carthorse Lane, Brockhill, Redditch, Worcestershire, B97 4SZ

      IIF 1
  • Taylor, Christopher Mark
    British managing director born in January 1968

    Registered addresses and corresponding companies
    • icon of address 113, Carthorse Lane, Brockhill, Redditch, Worcestershire, B97 4SZ

      IIF 2
  • Taylor, Christopher
    British director born in January 1963

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 10, Daneswood Close, Weybridge, Surrey, KT13 9AY, England

      IIF 3
  • Taylor, Christopher
    British chartered surveyor born in August 1971

    Registered addresses and corresponding companies
    • icon of address C/o Bird Luckin, Aquila House, Waterloo Lane, Chelmsford, Essex, CM1 1BN, United Kingdom

      IIF 4
  • Taylor, Christopher
    British manager director born in May 1967

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 785, Great Cambridge Road, Enfield, Middlesex, EN1 3PN, Uk

      IIF 5
  • Taylor, Christopher
    born in January 1963

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 1 Great Cumberland Place, London, W1H 7AL

      IIF 6
  • Taylor, Christopher Simon
    British chief marketing officer born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Great Cumberland Place, 1st Floor, London, W1H 7AL, United Kingdom

      IIF 7
  • Taylor, Christopher Simon
    British director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Field Lane, Field Lane, Wakefield, WF2 7RX, England

      IIF 8
    • icon of address The Quadrant Centre, Limes Road, Weybridge, Surrey, KT13 8DH, United Kingdom

      IIF 9
  • Taylor, Christopher Simon
    British managing director born in January 1963

    Resident in England

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

      IIF 10
    • icon of address 10, Daneswood Close, Weybridge, Surrey, KT13 9AY, United Kingdom

      IIF 11
  • Taylor, Christopher
    British company director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Business Centre, Hartwith Way, Harrogate, North Yorkshire, HG3 2XA, England

      IIF 12
    • icon of address 63a, Leeming Lane, Leeming Bar, Northallerton, North Yorkshire, DL7 9RT, England

      IIF 13
  • Taylor, Christopher Mark
    British managing director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Dpc, Stone House, Stone Road Business Park, Stone Road, Stoke On Trent, Staffordshire, ST4 6SR, England

      IIF 14
  • Taylor, Christopher Simon
    British director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Annex,telegraph House, Fernbeds Lane, Compton, Chichester, West Sussux, PO18 9QL, England

      IIF 15
  • Taylor, Christopher
    British businessman born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Culvert Road, London, N15 5HP, United Kingdom

      IIF 16
  • Mr Christopher Simon Taylor
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Daneswood Close, Weybridge, Surrey, KT13 9AY, England

      IIF 17 IIF 18
  • Mr Christopher Mark Taylor
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Dpc, Stone House, Stone Road Business Park, Stone Road, Stoke On Trent, Staffordshire, ST4 6SR, England

      IIF 19
  • Mr Christopher Taylor
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Culvert Road, London, N15 5HP, United Kingdom

      IIF 20
  • Christopher Simon Taylor
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Annex,telegraph House, Fernbeds Lane, Compton, Chichester, West Sussux, PO18 9QL, England

      IIF 21
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 1 Great Cumberland Place, 1st Floor, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-04-06 ~ dissolved
    IIF 6 - LLP Designated Member → ME
  • 2
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-03 ~ dissolved
    IIF 10 - Director → ME
  • 3
    icon of address C/o Robson Scott Associates, 49 Duke Street, Darlington, Co. Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-14 ~ dissolved
    IIF 13 - Director → ME
  • 4
    icon of address 29 Victoria Grove, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2020-06-10 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-06-10 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 5
    icon of address The Quadrant Centre, Limes Road, Weybridge, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-22 ~ dissolved
    IIF 9 - Director → ME
  • 6
    icon of address C/o D P C, Vernon Road, Stoke On Trent, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-03-02 ~ dissolved
    IIF 2 - Director → ME
  • 7
    icon of address 785 Great Cambridge Road, Enfield, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-22 ~ dissolved
    IIF 5 - Director → ME
  • 8
    icon of address Business Centre, Hartwith Way, Harrogate, North Yorkshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-04-23 ~ dissolved
    IIF 12 - Director → ME
  • 9
    icon of address The Annex,telegraph House Fernbeds Lane, Compton, Chichester, West Sussux, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-14 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-01-14 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 10
    ETCHCO 1014 LIMITED - 1999-11-29
    icon of address C/o D P C, Vernon Road, Stoke On Trent, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-09-25 ~ dissolved
    IIF 1 - Director → ME
  • 11
    1966 MERCHANDISE LIMITED - 2014-04-03
    WE'RE ALRIGHT JAC LTD - 2013-05-02
    icon of address 10 Daneswood Close, Weybridge, Surrey, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -165,622 GBP2015-12-31
    Officer
    icon of calendar 2013-01-01 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 2 Field Lane, Field Lane, Wakefield, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -91,980 GBP2017-09-30
    Officer
    icon of calendar 2016-04-29 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-29 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address 94-96 Wigmore Street, London, Greater London, England
    Active Corporate (2 parents, 5 offsprings)
    Net Assets/Liabilities (Company account)
    -166,220 GBP2022-12-31
    Officer
    icon of calendar 2013-01-01 ~ 2015-04-01
    IIF 7 - Director → ME
  • 2
    MEDIA PRINT MANAGEMENT LIMITED - 2001-09-05
    icon of address C/o Dpc Stone House, Stone Road Business Park, Stone Road, Stoke On Trent, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -371,070 GBP2024-08-31
    Officer
    icon of calendar 1998-05-01 ~ 2024-08-01
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-08-01
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    SURVEY EUROPE RESOURCING LIMITED - 2007-04-19
    icon of address 1st Floor County House, 100 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    155,879 GBP2024-10-31
    Officer
    icon of calendar 2007-10-01 ~ 2012-08-22
    IIF 4 - Director → ME
  • 4
    UNGA LTD
    - now
    UMI LTD - 2015-12-14
    icon of address 1 Bickenhall Mansions, Bickenhall Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -582 GBP2024-12-31
    Officer
    icon of calendar 2015-03-20 ~ 2016-06-30
    IIF 11 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.