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

Mr Joseph Taylor

    Related profiles found in government register
  • Mr Joseph Taylor
    British born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 1
  • Mr Christopher Taylor
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • Aspire House, Tower Business Park, Kelvedon Road, Tiptree, Colchester, CO5 0LX, England

      IIF 2
  • Mr Christopher Taylor
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 48-52, Penny Lane, Liverpool, L18 1DG, England

      IIF 3
  • Mr Chris John Taylor
    English born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1 Church Road, Worsley, Manchester, M28 3LW, England

      IIF 4 IIF 5
  • Mr Christopher Taylor
    English born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 4 Kidds Moor Cottages, Wymondham, NR18 0SE, England

      IIF 6
  • Taylor, Joseph
    British director born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 7
  • Taylor, Joseph
    British none born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • 10, Turnberry Close, West Derby, Liverpool, L12 9LX

      IIF 8 IIF 9
  • Mr Christopher John Taylor
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • Third Floor, Building 2, Universal Square, Devonshire Street North, Manchester, M12 6JH, England

      IIF 10 IIF 11
    • Rmg House, Essex Road, Hoddesdon, EN11 0DR, England

      IIF 12
    • 10, Stafford Road, Worsley, Manchester, M28 7HF, England

      IIF 13
    • Building Two, 3rd Floor, Universal Square, Devonshire Street North, Manchester, M12 6JH, England

      IIF 14
    • Universal Square, Building 2, 3rd Floor, Devonshire Street North, Manchester, M12 6JH, United Kingdom

      IIF 15 IIF 16 IIF 17
    • Universal Square, Devonshire Street North, Manchester, M12 6JH, United Kingdom

      IIF 19
  • Christopher Martin Taylor
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 5, Ducketts Wharf, South Street, Bishop's Stortford, Herts, CM23 3AR, United Kingdom

      IIF 20
  • Mr Christopher Martin Taylor
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 5 Ducketts Wharf, South Street, Bishop Stortford, Herts, CM23 3AR, United Kingdom

      IIF 21
    • 29, Ash Grove, Dunmow, CM6 1QY, England

      IIF 22
  • Mr Christopher Robert Taylor
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 1b, Ferries Street, Hull, HU9 1RL, England

      IIF 23
    • 1b, Ferries Street, Hull, HU9 1RL, United Kingdom

      IIF 24
  • Taylor, Christopher
    British director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
  • Mr Chris Taylor
    British born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Church Road, Worsley, Manchester, M28 3LW, England

      IIF 29
  • Taylor, Christopher
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • Aspire House, Tower Business Park, Kelvedon Road, Tiptree, Colchester, CO5 0LX, England

      IIF 30
  • Taylor, Christopher
    British operations manager born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ

      IIF 31
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 32
  • Mr Chris John Taylor
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Church Road, Worsley, Manchester, M28 3LW, United Kingdom

      IIF 33
    • Block D, Universal Square, Devonshire Street North, Manchester, M12 6JH, United Kingdom

      IIF 34
  • Mr Christopher Taylor
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 35
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 36
    • 10, Stafford Road, Worsley, Manchester, Lancashire, M28 7HF, United Kingdom

      IIF 37
    • E P G Services, Nelrose, Princess Road, Manchester, M20 2LT, United Kingdom

      IIF 38
  • Christopher Taylor
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Building 2 Universal Square, Devonshire St North, Manchester, M12 6JH, United Kingdom

      IIF 39
  • Mr Christopher Taylor
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 40
  • Mrs Michelle Taylor
    British born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48-52, Penny Lane, Liverpool, L18 1DG, United Kingdom

      IIF 41 IIF 42
  • Taylor, Chris
    English born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 1b, Ferries Street, Hull, HU9 1RL, England

      IIF 43
  • Taylor, Chris John
    English director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1 Church Road, Worsley, Manchester, M28 3LW, England

      IIF 44 IIF 45
  • Taylor, Christopher John
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 10, Stafford Road, Worsley, Manchester, M28 7HF, England

      IIF 46
  • Taylor, Christopher John
    British asset manager born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • Third Floor, Building 2, Universal Square, Devonshire Street North, Manchester, M12 6JH, England

      IIF 47 IIF 48
    • Universal Square, Building 2, 3rd Floor, Devonshire Street North, Manchester, M12 6JH, England

      IIF 49 IIF 50
    • Universal Square, Building 2, 3rd Floor, Devonshire Street North, Manchester, M12 6JH, United Kingdom

      IIF 51 IIF 52 IIF 53
  • Taylor, Christopher John
    British company director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • Third Floor, Building Two,universal Square, Devonshire Street North, Manchester, M12 6JH, England

      IIF 55
  • Taylor, Christopher John
    British consultant born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1, Church Road, Worsley, M28 3LW, England

      IIF 56
  • Taylor, Christopher John
    British manager born in February 1981

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, Christopher John
    British manger born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • Mcr House, 341 Great Western Street, Rusholme, Manchester, M14 4HB

      IIF 60
  • Taylor, Christopher John
    British property manager born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 130, Barlow Moor Road, Manchester, M20 2PU, England

      IIF 61
    • Mcr House, 341 Great Western Street, Manchester, M14 4HB

      IIF 62
    • Mcr House, 341 Great Western Street, Manchester, M14 4HB, Uk

      IIF 63 IIF 64
    • Mcr House, 341 Great Western Street, Manchester, M14 4HB, United Kingdom

      IIF 65 IIF 66 IIF 67
  • Taylor, Christopher Martin
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 5, Ducketts Wharf, South Street, Bishop's Stortford, Herts, CM23 3AR, United Kingdom

      IIF 68
  • Taylor, Christopher Martin
    British director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 5 Ducketts Wharf, South Street, Bishop Stortford, Herts, CM23 3AR, United Kingdom

      IIF 69
  • Taylor, Christopher Martin
    British online marketeer born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 29, Ash Grove, Dunmow, CM6 1QY, England

      IIF 70
  • Christopher Taylor
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 71
  • Christopher Taylor
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Christopher Taylor
    British born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 75
  • Taylor, Christopher
    English director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 4 Kidds Moor Cottages, Wymondham, NR18 0SE, England

      IIF 76
  • Christopher John Taylor
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Third Floor, Building 2, Devonshire Street North, M12 6JH, England

      IIF 77 IIF 78
  • Mr Christopher John Taylor
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Universal Square, Universal Square, Devonshire Street North, Universal Square, Devonshire Street North, Manchester, M12 6JH, England

      IIF 79
  • Mr Christopher Joseph Taylor
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48 - 52, Penny Lane, Liverpool, L18 1DG, England

      IIF 80
    • 48, - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG

      IIF 81 IIF 82
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 83
  • Mr Christopher James Taylor
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 114, Fairwater House, 3 Bonnet Street, London, E16 2SZ, United Kingdom

      IIF 84
  • Mr Christopher James Taylor
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Morcoms Row, Penryn, Cornwall, TR10 8HA, United Kingdom

      IIF 85
  • Taylor, Christopher Robert
    English born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 1b, Ferries Street, Hull, HU9 1RL, United Kingdom

      IIF 86
  • Taylor, Chris
    British company director born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Church Road, Worsley, Manchester, M28 3LW, England

      IIF 87
    • 3rd Floor, Devonshire Street North, Manchester, M12 6JH, United Kingdom

      IIF 88
  • Taylor, Chris John
    British director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Church Road, Worsley, Manchester, M28 3LW, United Kingdom

      IIF 89
  • Taylor, Chris John
    British managing director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Block D, Universal Square, Devonshire Street North, Manchester, M12 6JH, United Kingdom

      IIF 90
  • Taylor, Michelle
    British director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48-52, Penny Lane, Liverpool, L18 1DG, United Kingdom

      IIF 91
  • Taylor, Chris, Mr.
    British company director born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • D, Devonshire Street North, Manchester, M12 6JH, United Kingdom

      IIF 92
  • Taylor, Christopher
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 93
  • Taylor, Christopher
    British manager born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 94
    • 10, Stafford Road, Worsley, Manchester, Lancashire, M28 7HF, United Kingdom

      IIF 95
    • E P G Services, Nelrose, Princess Road, Manchester, Lancashire, M20 2LT, United Kingdom

      IIF 96
  • Taylor, Christopher

    Registered addresses and corresponding companies
    • 48-52, Penny Lane, Liverpool, L18 1DG, United Kingdom

      IIF 97
    • 114, Fairwater House, 3 Bonnet Street, London, E16 2SZ, United Kingdom

      IIF 98
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 99
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 100
    • Building 2 Universal Square, Devonshire St North, Manchester, M12 6JH, United Kingdom

      IIF 101
    • Trax, Mill Ride, Off Fernbank Road, North Ascot, SL5 8JW, England

      IIF 102
  • Taylor, Christopher
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 103
  • Taylor, Christopher
    British communications & systems manag born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Space 20/21, Market Street, Bracknell, Berkshire, RG12 1JG, United Kingdom

      IIF 104
  • Taylor, Christopher
    British seafarer born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 105
  • Taylor, Christopher John

    Registered addresses and corresponding companies
    • Third Floor, Building 2, Universal Square, Devonshire Street North, Manchester, M12 6JH, England

      IIF 106 IIF 107
  • Taylor, Christopher John
    British director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Third Floor, Building 2, Universal Square, Devonshire Street North, Manchester, M12 6JH, England

      IIF 108 IIF 109
    • Building 2 Universal Square, Devonshire St North, Manchester, M12 6JH, United Kingdom

      IIF 110
    • Universal Square, Universal Square, Devonshire Street North, Universal Square, Devonshire Street North, Manchester, M12 6JH, England

      IIF 111
  • Taylor, Christopher James
    British consultant born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 114, Fairwater House, 3 Bonnet Street, London, E16 2SZ, United Kingdom

      IIF 112
  • Taylor, Christopher James
    British operations executive born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, Chartwell Avenue, Wingerworth, Chesterfield, S42 6SP, United Kingdom

      IIF 113
  • Taylor, Christopher James
    British telehandler born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Morcoms Row, Penryn, Cornwall, TR10 8HA, United Kingdom

      IIF 114
  • Taylor, Christopher John
    British director born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Universal Square, Building 2, Floor 3, Universal Square, Manchester, M12 6JH, United Kingdom

      IIF 115
    • Universal Square, Devonshire Street North, Manchester, M12 6JH, United Kingdom

      IIF 116
  • Taylor, Christopher Joseph
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48 - 52, Penny Lane, Liverpool, L18 1DG, England

      IIF 117
  • Taylor, Christopher Joseph
    British company director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48-52 Penny Lane, Mossley, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 118
  • Taylor, Christopher Joseph
    British director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 119
    • 48-52, Penny Lane, Liverpool, L18 1DG, England

      IIF 120
    • 48-52, Penny Lane, Liverpool, L18 1DG, United Kingdom

      IIF 121 IIF 122 IIF 123
    • 48-52, Penny Lane, Mossley Hill, Liverpool, L18 1DG

      IIF 124 IIF 125
child relation
Offspring entities and appointments
Active 34
  • 1
    Third Floor, Building Two,universal Square, Devonshire Street North, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2015-04-15 ~ dissolved
    IIF 55 - Director → ME
  • 2
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-11-09 ~ dissolved
    IIF 105 - Director → ME
    2021-11-09 ~ dissolved
    IIF 99 - Secretary → ME
    Person with significant control
    2021-11-09 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
  • 3
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-06 ~ now
    IIF 93 - Director → ME
    Person with significant control
    2024-04-06 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 4
    5 Ducketts Wharf, South Street, Bishop's Stortford, Herts, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    196 GBP2025-03-31
    Officer
    2024-03-11 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2024-03-11 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Bickland House, Bickland Water Road, Falmouth, Cornwall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    366 GBP2020-07-31
    Officer
    2016-07-01 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 85 - Has significant influence or controlOE
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
  • 6
    48-52 Penny Lane, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-08-23 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    2021-08-23 ~ dissolved
    IIF 42 - Has significant influence or controlOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 7
    10 Stafford Road, Worsley, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,332 GBP2024-01-31
    Officer
    2019-04-22 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2019-04-22 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    114 Fairwater House, 3 Bonnet Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    51,767 GBP2018-09-30
    Officer
    2015-09-07 ~ dissolved
    IIF 112 - Director → ME
    2015-09-07 ~ dissolved
    IIF 98 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 9
    BI1.04 LTD - 2012-03-09
    Mcr House 341 Great Western Street, Rusholme, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2012-03-01 ~ dissolved
    IIF 58 - Director → ME
  • 10
    BI1.05 LTD - 2012-03-09
    Mcr House 341 Great Western Street, Rusholme, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2012-03-01 ~ dissolved
    IIF 59 - Director → ME
  • 11
    BI1.06 LTD - 2012-03-09
    Mcr House 341 Great Western Street, Rusholme, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2012-03-01 ~ dissolved
    IIF 57 - Director → ME
  • 12
    The Space 20/21 Market Street, Bracknell, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    2017-08-09 ~ dissolved
    IIF 104 - Director → ME
  • 13
    Third Floor Building 2, Universal Square, Devonshire Street North, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-15 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2016-06-15 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 14
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-07-01 ~ now
    IIF 103 - Director → ME
    2024-07-01 ~ now
    IIF 100 - Secretary → ME
    Person with significant control
    2024-07-01 ~ now
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 15
    4 Kidds Moor Cottages, Wymondham, England
    Dissolved Corporate (4 parents)
    Officer
    2019-09-02 ~ dissolved
    IIF 76 - Director → ME
  • 16
    CTP PROPERTY CONSULTANCY LTD - 2015-09-24
    3rd Floor, Building 2 Universal Square, Devonshire Street North, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2015-05-21 ~ dissolved
    IIF 56 - Director → ME
  • 17
    Aspire House Tower Business Park, Kelvedon Road, Tiptree, Colchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -250,050 GBP2023-06-30
    Officer
    2007-12-10 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2016-12-10 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    10 Stafford Road, Worsley, Manchester, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-12 ~ now
    IIF 95 - Director → ME
    Person with significant control
    2024-04-12 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 19
    C/o Begbies Traynor, 1 Old Hall Street, Liverpool
    Dissolved Corporate (1 parent)
    Equity (Company account)
    23,352 GBP2020-05-31
    Officer
    2017-05-12 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    2017-05-12 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 20
    Building Two, 3rd Floor, Universal Square, Devonshire Street North, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-03-11 ~ dissolved
    IIF 28 - Director → ME
  • 21
    5 Ducketts Wharf, South Street, Bishop Stortford, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    107,115 GBP2019-11-30
    Officer
    2010-11-24 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 22
    D, Devonshire Street North, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2019-02-21 ~ dissolved
    IIF 92 - Director → ME
  • 23
    Universal Square Building 2, Floor 3, Universal Square, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    2018-02-02 ~ dissolved
    IIF 115 - Director → ME
  • 24
    31-33 GLOUCESTER ROAD MANAGEMENT LIMITED - 2014-12-05
    Building Two, 3rd Floor, Universal Square, Devonshire Street North, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2014-03-11 ~ dissolved
    IIF 26 - Director → ME
  • 25
    MDS LOGISTICS LTD - 2018-04-20
    48-52 Penny Lane Mossley Hill, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Equity (Company account)
    43 GBP2017-07-31
    Officer
    2017-05-01 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2017-07-17 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 26
    100 Chartwell Avenue, Wingerworth, Chesterfield, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2020-09-15 ~ dissolved
    IIF 113 - Director → ME
  • 27
    29 Ash Grove, Dunmow, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    27,614 GBP2024-01-31
    Officer
    2020-01-28 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2020-01-28 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 28
    48 - 52 Penny Lane, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    313,657 GBP2024-05-31
    Officer
    2017-05-19 ~ now
    IIF 117 - Director → ME
    Person with significant control
    2017-05-19 ~ now
    IIF 80 - Has significant influence or controlOE
  • 29
    Trax Mill Ride, Off Fernbank Road, North Ascot, England
    Converted / Closed Corporate (8 parents)
    Equity (Company account)
    218,809 GBP2019-03-31
    Officer
    2016-01-01 ~ now
    IIF 102 - Secretary → ME
  • 30
    Mcr House, 341 Great Western Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2011-01-07 ~ dissolved
    IIF 63 - Director → ME
  • 31
    Epg Services, Unit 5-6 Nelrose, 729 Princess Road, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2023-05-22 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    2023-05-22 ~ dissolved
    IIF 36 - Has significant influence or controlOE
  • 32
    1b Ferries Street, Hull, England
    Active Corporate (2 parents)
    Equity (Company account)
    104,955 GBP2024-04-30
    Officer
    2014-04-04 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    BI1.03 LTD - 2012-04-04
    Mcr House 341 Great Western Street, Rusholme, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2012-04-02 ~ dissolved
    IIF 60 - Director → ME
  • 34
    KINGSTON KITCHENS AND BEDROOMS LTD - 2016-01-06
    1b Ferries Street, Hull, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,037 GBP2024-12-31
    Officer
    2015-12-18 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
    IIF 24 - Right to appoint or remove directorsOE
Ceased 38
  • 1
    425 Parrs Wood Road, Didsbury, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    7 GBP2024-09-30
    Officer
    2010-09-14 ~ 2012-08-09
    IIF 66 - Director → ME
  • 2
    W T Gunson, Suite 2, 3rd Floor 1 King Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    7 GBP2025-01-31
    Officer
    2011-01-27 ~ 2013-09-02
    IIF 65 - Director → ME
  • 3
    Building Two, 3rd Floor, Universal Square Building Two, 3rd Floor, Universal Square, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-11 ~ 2018-11-15
    IIF 27 - Director → ME
  • 4
    Flat 1 130 Barlow Moor Road, West Didsbury, Manchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2011-01-07 ~ 2012-08-02
    IIF 61 - Director → ME
  • 5
    Gateway House, 10 Coopers Way, Southend-on-sea, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2018-12-05 ~ 2021-08-06
    IIF 89 - Director → ME
    Person with significant control
    2018-12-05 ~ 2021-08-06
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 6
    50 Manchester Road, Burnley, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    2011-01-07 ~ 2013-07-17
    IIF 67 - Director → ME
  • 7
    19 Kingsfield Drive, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    2011-01-07 ~ 2013-01-31
    IIF 62 - Director → ME
  • 8
    Universal Square Building 2, 3rd Floor, Devonshire Street North, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2020-06-20 ~ 2021-08-06
    IIF 51 - Director → ME
    Person with significant control
    2020-06-20 ~ 2021-08-06
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 9
    CJ TAYLOR ASSOCIATES LTD - 2024-05-26
    48-52 Penny Lane, Liverpool, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2022-03-05 ~ 2024-12-01
    IIF 119 - Director → ME
    Person with significant control
    2023-06-18 ~ 2023-10-27
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    2022-03-05 ~ 2024-12-01
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 10
    Gateway House, 10 Coopers Way, Southend-on-sea, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2017-03-13 ~ 2021-08-06
    IIF 109 - Director → ME
    2017-03-13 ~ 2021-08-06
    IIF 106 - Secretary → ME
    Person with significant control
    2017-03-13 ~ 2021-08-06
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of shares – 75% or more OE
  • 11
    48-52 Penny Lane, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-08-23 ~ 2022-02-14
    IIF 121 - Director → ME
    Person with significant control
    2021-08-23 ~ 2022-02-14
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    Third Floor Building 2, Universal Square, Devonshire Street North, Manchester, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2016-06-15 ~ 2017-07-26
    IIF 10 - Ownership of shares – 75% or more OE
  • 13
    71-75 Shelton Street, Covent Garden, London
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    75,429 GBP2016-04-30
    Officer
    2018-02-21 ~ 2018-03-30
    IIF 31 - Director → ME
  • 14
    Suite 3 Regency House 91 Western Road, Brighton
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2018-02-21 ~ 2018-03-30
    IIF 32 - Director → ME
  • 15
    Building 2, 3rd Floor Universal Square, Devonshire Street North, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2019-04-17 ~ 2021-08-06
    IIF 87 - Director → ME
    Person with significant control
    2019-04-17 ~ 2021-08-06
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 16
    4 Kidds Moor Cottages, Wymondham, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2019-09-02 ~ 2019-09-02
    IIF 6 - Has significant influence or control OE
  • 17
    Building 2 Universal Square, Devonshire St North, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-05-24 ~ 2021-08-06
    IIF 110 - Director → ME
    2017-05-24 ~ 2021-08-06
    IIF 101 - Secretary → ME
    Person with significant control
    2017-05-24 ~ 2021-08-06
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 18
    Gateway House, 10 Coopers Way, Southend-on-sea, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2017-03-23 ~ 2021-08-06
    IIF 108 - Director → ME
    2017-03-23 ~ 2021-08-06
    IIF 107 - Secretary → ME
    Person with significant control
    2017-03-23 ~ 2021-08-06
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
  • 19
    MACA DEVELOPMENTS LIMITED - 2015-04-14
    Universal Square, Building 2, 3rd Floor, Devonshire Street North, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,708,825 GBP2024-03-31
    Officer
    2015-07-01 ~ 2021-08-06
    IIF 49 - Director → ME
  • 20
    Unit 5-6 Nelrose Princess Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    415 GBP2024-06-30
    Officer
    2023-03-30 ~ 2023-08-24
    IIF 96 - Director → ME
    Person with significant control
    2023-03-30 ~ 2023-08-24
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    REGENCY LIVING (EUROPE) LTD - 2023-03-03
    Block D Universal Square, Devonshire Street North, Manchester, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    928 GBP2024-03-31
    Officer
    2018-10-18 ~ 2021-08-06
    IIF 90 - Director → ME
    Person with significant control
    2018-10-18 ~ 2021-08-06
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 22
    REGENCY RESIDENTIAL (INTERNATIONAL) LIMITED - 2023-03-06
    Block D, Universal Square, Devonshire Street North, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    34 GBP2024-03-31
    Officer
    2016-12-14 ~ 2020-10-09
    IIF 45 - Director → ME
    Person with significant control
    2016-12-14 ~ 2016-12-14
    IIF 5 - Has significant influence or control OE
  • 23
    REGENCY LIVING (PM) LTD - 2021-03-01
    3rd Floor Devonshire Street North, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    785 GBP2024-03-31
    Officer
    2019-02-20 ~ 2021-08-06
    IIF 88 - Director → ME
  • 24
    REGENCY RESIDENTIAL (EUROPE) LIMITED - 2021-02-15
    Block D, Universal Square, Devonshire Street North, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -298,119 GBP2024-03-31
    Officer
    2016-12-13 ~ 2020-10-09
    IIF 44 - Director → ME
    Person with significant control
    2016-12-13 ~ 2016-12-14
    IIF 4 - Has significant influence or control OE
  • 25
    CJ TAYLOR GROUP LIMITED - 2019-09-05
    48-52 Penny Lane, Liverpool, United Kingdom
    Dissolved Corporate
    Officer
    2019-02-06 ~ 2022-05-26
    IIF 122 - Director → ME
    2019-02-06 ~ 2022-05-26
    IIF 97 - Secretary → ME
    Person with significant control
    2019-02-06 ~ 2022-05-26
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Ownership of shares – 75% or more OE
  • 26
    48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside
    Dissolved Corporate
    Officer
    2012-05-09 ~ 2017-04-30
    IIF 8 - Director → ME
    2017-04-30 ~ 2019-01-10
    IIF 124 - Director → ME
    Person with significant control
    2017-04-30 ~ 2019-01-10
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Ownership of shares – 75% or more OE
  • 27
    48 - 52, Penny Lane Mossley Hill, Liverpool, Merseyside
    Dissolved Corporate
    Equity (Company account)
    51,495 GBP2017-05-31
    Officer
    2009-06-15 ~ 2017-04-30
    IIF 9 - Director → ME
    2017-01-04 ~ 2019-01-10
    IIF 125 - Director → ME
    Person with significant control
    2017-01-04 ~ 2019-01-10
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Ownership of voting rights - 75% or more OE
  • 28
    GLOBAL CELLULAR LIMITED - 2022-02-17
    48-52 Penny Lane, Liverpool, United Kingdom
    Dissolved Corporate
    Officer
    2021-01-14 ~ 2022-07-25
    IIF 123 - Director → ME
    Person with significant control
    2021-01-14 ~ 2022-07-25
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of voting rights - 75% or more OE
  • 29
    MDS LOGISTICS LTD - 2018-04-20
    48-52 Penny Lane Mossley Hill, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Equity (Company account)
    43 GBP2017-07-31
    Officer
    2016-07-05 ~ 2017-05-01
    IIF 118 - Director → ME
    Person with significant control
    2016-07-05 ~ 2017-07-17
    IIF 83 - Ownership of shares – 75% or more OE
  • 30
    C/o Advance Block Management St Paul's House, 23 Park Square South, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2016-06-15 ~ 2018-08-02
    IIF 48 - Director → ME
    Person with significant control
    2016-06-15 ~ 2018-08-02
    IIF 12 - Ownership of shares – 75% or more OE
  • 31
    Universal Square Building 2, 3rd Floor, Devonshire Street North, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2020-06-20 ~ 2021-08-06
    IIF 53 - Director → ME
    Person with significant control
    2020-06-20 ~ 2021-08-06
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 32
    Universal Square Universal Square, Devonshire Street North, Universal Square, Devonshire Street North, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2018-07-25 ~ 2021-08-06
    IIF 111 - Director → ME
    Person with significant control
    2018-07-25 ~ 2021-08-06
    IIF 79 - Ownership of shares – 75% or more OE
  • 33
    Universal Square Building 2, 3rd Floor, Devonshire Street North, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2020-06-20 ~ 2021-08-06
    IIF 54 - Director → ME
    Person with significant control
    2020-06-20 ~ 2021-08-06
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 34
    Universal Square Building 2, 3rd Floor, Devonshire Street North, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-06-18 ~ 2021-08-06
    IIF 52 - Director → ME
    Person with significant control
    2020-06-18 ~ 2021-08-06
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 35
    44 Pine Road, Glenfield, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    85 GBP2024-10-31
    Officer
    2011-01-07 ~ 2015-05-01
    IIF 64 - Director → ME
  • 36
    2nd Floor North Point, Faverdale North, Darlington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2017-08-08 ~ 2018-11-12
    IIF 116 - Director → ME
    Person with significant control
    2017-08-08 ~ 2018-11-12
    IIF 19 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 19 - Has significant influence or control over the trustees of a trust OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 19 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 19 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 19 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 37
    Gateway House, 10 Coopers Way, Southend-on-sea, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2014-12-03 ~ 2021-08-06
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-08-06
    IIF 14 - Has significant influence or control OE
  • 38
    14 Victoria Square, Droitwich Spa, Worcestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,799,149 GBP2024-03-31
    Officer
    2015-11-24 ~ 2021-08-09
    IIF 50 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.