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 John

    Related profiles found in government register
  • Taylor, Christopher John
    British

    Registered addresses and corresponding companies
    • Airedale Farm, Main Street, Leire, Leicestershire, LE17 5HF

      IIF 1 IIF 2
  • Taylor, Christopher John
    British company director

    Registered addresses and corresponding companies
    • Brookside Cottage Main Street, Shawell, Lutterworth, Leicestershire, LE17 6AG

      IIF 3
  • Taylor, Christopher John
    British employment agent

    Registered addresses and corresponding companies
    • Airedale Farm, Main Street, Leire, Leicestershire, LE17 5HF

      IIF 4
  • Taylor, Christopher John
    British engineer

    Registered addresses and corresponding companies
    • 15 Harewood Close, Langham, Oakham, Leicestershire, LE15 7JZ

      IIF 5
  • Taylor, Christopher John
    British company director born in December 1952

    Registered addresses and corresponding companies
    • Brookside Cottage Main Street, Shawell, Lutterworth, Leicestershire, LE17 6AG

      IIF 6 IIF 7
  • Taylor, Christopher John
    British employment consultant born in December 1952

    Registered addresses and corresponding companies
    • Brookside Cottage Main Street, Shawell, Lutterworth, Leicestershire, LE17 6AG

      IIF 8 IIF 9
  • Taylor, Christopher John

    Registered addresses and corresponding companies
    • Airedale Farm, Main Street, Leire, Leicestershire, LE17 5HF

      IIF 10
    • Unit 29, Nottingham South & Wilford Industrial Estate, Ruddington Lane, Nottingham, NG11 7EP, England

      IIF 11
  • Taylor, Christopher John
    British director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • 477a, High Road Leytonstone, London, E11 4JU, England

      IIF 12
  • Taylor, Christopher John
    British company director born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Airdale Farm, Main Street, Leire, Leicester, Leicestershire, LE17 5HF

      IIF 13
    • Airedale Farm, Main Street, Leire, Leicestershire, LE17 5HF

      IIF 14
  • Taylor, Christopher John
    British employment agent born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Airedale Farm, Main Street, Leire, Leicestershire, LE17 5HF

      IIF 15 IIF 16
  • Taylor, Christopher John
    British recruitment consultant born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Airedale Farm, Main Street, Leire, Leicestershire, LE17 5HF

      IIF 17
  • Taylor, Christopher John
    British company director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43-45, Salthouse Road, Brackmills Industrial Estate, Northampton, NN4 7EX, United Kingdom

      IIF 18 IIF 19
  • Taylor, Christopher John
    British director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • High Street, Austerfield, Doncaster, South Yorkshire, DN10 6QT

      IIF 20
  • Taylor, Christopher John
    British engineer born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 29, Nottingham South & Wilford Industrial Estate, Ruddington Lane, Nottingham, NG11 7EP, England

      IIF 21
    • 15 Harewood Close, Langham, Oakham, Leicestershire, LE15 7JZ

      IIF 22 IIF 23
  • Taylor, Christopher John
    British managing director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Audley House, Northbridge Road, Berkhamsted, Hertfordshire, HP4 1EH, England

      IIF 24
    • High Street, Austerfield, Doncaster, South Yorkshire, DN10 6QT, United Kingdom

      IIF 25
  • Mr Christopher John Taylor
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • 477a, High Road Leytonstone, London, E11 4JU, England

      IIF 26
  • Mr Christopher John Taylor
    British born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Hospital Lane, Blaby, Leicester, LE8 4FE, England

      IIF 27
    • Airedale Farm, Main Street, Leire, Lutterworth, Leicestershire, LE17 5HF

      IIF 28 IIF 29
  • Mr Christopher John Taylor
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43-45, Salthouse Road, Brackmills Industrial Estate, Northampton, NN4 7EX, United Kingdom

      IIF 30 IIF 31
    • Unit 29, Nottingham South & Wilford Industrial Estate, Ruddington Lane, Nottingham, NG11 7EP, England

      IIF 32
    • 63 Broad Green, Wellingborough, Northamptonshire, NN8 4LQ, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 6
  • 1
    477a High Road Leytonstone, London, England
    Corporate (1 parent)
    Officer
    2024-04-02 ~ now
    IIF 12 - director → ME
    Person with significant control
    2024-04-02 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 2
    Unit 29 Nottingham South & Wilford Industrial Estate, Ruddington Lane, Nottingham, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    195,112 GBP2023-09-30
    Person with significant control
    2016-07-12 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    7 Hospital Lane, Blaby, Leicester, England
    Corporate (3 parents)
    Equity (Company account)
    906,751 GBP2023-11-30
    Officer
    1995-12-20 ~ now
    IIF 17 - director → ME
    1995-12-20 ~ now
    IIF 10 - secretary → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 4
    EVE - LINE PROPERTIES LIMITED - 2007-01-02
    63 Broad Green, Wellingborough, Northamptonshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    453,167 GBP2024-04-30
    Officer
    2003-04-06 ~ now
    IIF 22 - director → ME
    2003-04-06 ~ now
    IIF 5 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    MAGNA STAFF LIMITED - 2014-01-08
    MAGNA OFFICE PLACEMENTS LIMITED - 1996-06-04
    FACTCROSS LIMITED - 1989-04-26
    Airedale Farm Main Street, Leire, Lutterworth, Leicestershire
    Dissolved corporate (2 parents)
    Officer
    1994-10-31 ~ dissolved
    IIF 15 - director → ME
    1995-05-01 ~ dissolved
    IIF 2 - secretary → ME
    Person with significant control
    2016-11-09 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more as a member of a firmOE
  • 6
    MAGNA OFFICE SELECTION LIMITED - 2014-01-08
    CIMAC PROFESSIONAL RECRUITMENT LIMITED - 1996-06-04
    Airedale Farm Main Street, Leire, Lutterworth, Leicestershire
    Dissolved corporate (2 parents)
    Officer
    1994-12-13 ~ dissolved
    IIF 16 - director → ME
    1994-12-01 ~ dissolved
    IIF 4 - secretary → ME
    Person with significant control
    2016-11-28 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 13
  • 1
    NECTARWING LIMITED - 1994-03-11
    1st Floor Randstad Court, Laporte Way, Luton, Bedfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    1995-11-13 ~ 1997-11-14
    IIF 6 - director → ME
  • 2
    43-45 Salthouse Road, Brackmills Industrial Estate, Northampton, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -62,295 GBP2017-09-30
    Officer
    2013-08-08 ~ 2018-06-25
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-10-25
    IIF 31 - Has significant influence or control as a member of a firm OE
  • 3
    High Street, Austerfield, Doncaster, South Yorkshire, United Kingdom
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2018-01-03 ~ 2018-10-04
    IIF 25 - director → ME
  • 4
    CHINA CARBON COMPANY LIMITED - 2011-12-23
    4 Hardman Square, Spinningfields, Manchester
    Dissolved corporate (3 parents, 2 offsprings)
    Officer
    2018-01-26 ~ 2018-10-04
    IIF 20 - director → ME
  • 5
    THE COMPOSITES PROCESSING ASSOCIATION LIMITED - 2007-03-19
    Audley House, Northbridge Road, Berkhamsted, Hertfordshire, England
    Corporate (12 parents, 1 offspring)
    Equity (Company account)
    170,940 GBP2023-12-31
    Officer
    2016-08-01 ~ 2019-05-29
    IIF 24 - director → ME
  • 6
    43-45 Salthouse Road, Brackmills Industrial Estate, Northampton, United Kingdom
    Dissolved corporate (2 parents, 4 offsprings)
    Officer
    2018-04-05 ~ 2018-10-26
    IIF 19 - director → ME
    Person with significant control
    2018-04-05 ~ 2018-10-26
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Has significant influence or control as a member of a firm OE
  • 7
    Unit 29 Nottingham South & Wilford Industrial Estate, Ruddington Lane, Nottingham, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    195,112 GBP2023-09-30
    Officer
    2012-09-28 ~ 2017-12-13
    IIF 21 - director → ME
    2012-09-28 ~ 2017-12-13
    IIF 11 - secretary → ME
  • 8
    HAYS PERSONNEL SERVICES (HOLDINGS) LTD - 2006-02-28
    HAYS PERSONNEL SERVICES LIMITED - 1996-07-01
    CAREER CARE GROUP HOLDINGS LIMITED(THE) - 1992-07-01
    ACCOUNTANCY PERSONNEL LIMITED - 1977-12-31
    4th Floor 20 Triton Street, London, United Kingdom
    Corporate (5 parents, 14 offsprings)
    Officer
    ~ 1993-09-27
    IIF 8 - director → ME
  • 9
    HAYS PERSONNEL SERVICES LTD - 2004-09-01
    THE CAREER CARE GROUP LIMITED - 1996-07-01
    ACCOUNTANCY PERSONNEL LIMITED - 1988-04-22
    CAREER CARE GROUP LIMITED(THE) - 1987-08-13
    ACCOUNTANCY PERSONNEL (ASSIGNMENTS) LIMITED - 1977-12-31
    4th Floor 20 Triton Street, London, United Kingdom
    Corporate (5 parents, 2 offsprings)
    Officer
    ~ 1992-10-22
    IIF 9 - director → ME
  • 10
    1st Floor Randstad Court, Laporte Way, Luton, Bedfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    1995-02-21 ~ 2009-06-08
    IIF 7 - director → ME
    1995-02-21 ~ 1995-11-13
    IIF 3 - secretary → ME
  • 11
    48 Main Road, Smalley, Ilkeston, England
    Corporate (10 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    32,075 GBP2023-12-31
    Officer
    2005-11-20 ~ 2008-02-29
    IIF 23 - director → ME
  • 12
    20 Lorimer Avenue, Fao Matthew Jenner, Cranleigh, England
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    22,002 GBP2023-11-30
    Officer
    2009-03-10 ~ 2010-03-10
    IIF 13 - director → ME
  • 13
    1310 Solihull Parkway, Birmingham Business Park, Solihull, Birmingham
    Dissolved corporate (4 parents)
    Equity (Company account)
    370,000 GBP2018-03-31
    Officer
    2002-06-18 ~ 2008-11-27
    IIF 14 - director → ME
    2003-04-06 ~ 2008-11-27
    IIF 1 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.