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, Natalie Chisnell

    Related profiles found in government register
  • Taylor, Natalie Chisnell
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • Southdene Community Centre, Broad Lane, Kirkby, Liverpool, L32 6QG, England

      IIF 1
    • 80, Long Lane, Aughton, Ormskirk, L39 5BZ, England

      IIF 2 IIF 3
  • Taylor, Natalie Chisnell
    British company director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 80, Long Lane, Aughton, Ormskirk, L39 5BZ, England

      IIF 4
    • 1, College Street, St Helens, WA10 1TG, United Kingdom

      IIF 5
  • Taylor, Natalie Chisnell
    British director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 6, Oakdale Close, Liverpool, L32 4XD, England

      IIF 6
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 7
    • 80, Long Lane, Aughton Lancashire, Merseyside, L39 5BZ

      IIF 8
  • Crook, Natalie Jayne
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 7, Westacre Close, Tyldesley, Manchester, M29 8RS, England

      IIF 9
    • 7, 7, Westacre, Tyldesley, M29 8RS, England

      IIF 10
    • 7, Westacre Close, Tyldesley, Manchester, M29 8RS, England

      IIF 11 IIF 12
  • Crook, Natalie Jayne
    British company director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 9, Urmston Street, Leigh, WN7 4SW, England

      IIF 13
    • 11, Green Croft Close, Atherton, Manchester, M46 0TQ

      IIF 14
  • Miss Natalie Chisnell Taylor
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 6, Oakdale Close, Liverpool, L32 4XD, England

      IIF 15
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 16
    • 80, Long Lane, Aughton Lancashire, Merseyside, L39 5BZ

      IIF 17
    • 80, Long Lane, Aughton, Ormskirk, L39 5BZ, England

      IIF 18 IIF 19 IIF 20
    • 1, College Street, St Helens, WA10 1TG, United Kingdom

      IIF 21
  • Ms Natalie Crook
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 9, Urmston Street, Leigh, WN7 4SW, England

      IIF 22
  • Miss Natalie Jayne Crook
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 7, Westacre Close, Tyldesley, Manchester, M29 8RS, England

      IIF 23
  • Mrs Natalie Jayne Crook
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 9, Urmston Street, Leigh, WN7 4SW, England

      IIF 24
    • 7, Westacre Close, Tyldesley, Manchester, M29 8RS, England

      IIF 25
  • Ms Natalie Jayne Crook
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 11, Green Croft Close, Atherton, Manchester, M46 0TQ

      IIF 26
  • Taylor, Natalie
    British born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, Swan Buildings, 20 Swan Street, Manchester, M4 5JW, United Kingdom

      IIF 27
  • Crook, Natalie Jayne
    British born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Westacre Close, Tyldesley, Manchester, M29 8RS, England

      IIF 28
  • Crook, Natalie Jayne
    British company director born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Westacre Close, Tyldesley, Manchester, M29 8RS, United Kingdom

      IIF 29
  • Ms Natalie Taylor
    British born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, Swan Buildings, 20 Swan Street, Manchester, M4 5JW, United Kingdom

      IIF 30
  • Miss Natalie Jayne Crook
    British born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Westacre Close, Tyldesley, Manchester, M29 8RS, United Kingdom

      IIF 31
child relation
Offspring entities and appointments 15
  • 1
    AYVA GEORGE LTD
    11848782
    9 Urmston Street, Leigh, England
    Dissolved Corporate (2 parents)
    Officer
    2019-02-26 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2019-02-26 ~ dissolved
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 2
    BLISS SOLUTIONS LTD
    16520148
    First Floor Swan Buildings, 20 Swan Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-16 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2025-06-16 ~ now
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 3
    BRONZILYX LTD
    13259930
    86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-03-11 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2021-03-11 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
  • 4
    CAP INTERNATIONAL ACCREDITATION LIMITED
    15251132
    80 Long Lane, Aughton, Ormskirk, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-01 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2023-11-01 ~ dissolved
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 5
    EN EDUCATION UK LTD
    14553367
    6 Oakdale Close, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    2022-12-21 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2022-12-21 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    GENDER PREDICTORS LTD
    11309492
    7 7, Westacre, Tyldesley, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-04-23
    Officer
    2018-04-13 ~ 2025-07-30
    IIF 10 - Director → ME
    Person with significant control
    2018-04-13 ~ 2025-07-30
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 7
    GENDERBABY LTD
    12098480
    11 Green Croft Close, Atherton, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2019-07-11 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2019-07-11 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 8
    GENDERBLISS INTERNATIONAL LTD
    15068610
    7 Westacre Close, Tyldesley, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2023-08-13 ~ 2025-07-30
    IIF 9 - Director → ME
    Person with significant control
    2023-08-13 ~ 2025-07-30
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 9
    GENDERBLISS LTD
    12151501
    7 Westacre Close, Tyldesley, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2025-06-28 ~ 2025-06-28
    IIF 12 - Director → ME
    2019-08-12 ~ 2025-06-15
    IIF 28 - Director → ME
    2025-06-25 ~ 2025-07-30
    IIF 11 - Director → ME
    Person with significant control
    2019-08-12 ~ 2025-06-15
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 10
    KIDS ACTIVITIES AND BOOTCAMPS COMMUNITY INTEREST COMPANY
    10953141
    Southdene Community Centre Broad Lane, Kirkby, Liverpool, England
    Active Corporate (7 parents)
    Equity (Company account)
    9,805 GBP2024-09-30
    Officer
    2023-08-25 ~ 2024-06-04
    IIF 1 - Director → ME
  • 11
    MOVE INN PROPERTIES LTD
    16105572
    7 Westacre Close, Tyldesley, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-27 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2024-11-27 ~ now
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 12
    SBUK HOSTING LTD
    16822844
    80 Long Lane, Aughton, Ormskirk, England
    Active Corporate (1 parent)
    Officer
    2025-10-31 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2025-10-31 ~ now
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 13
    SPACE B UK LTD
    14252125
    80 Long Lane, Aughton Lancashire, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    2022-07-24 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2022-07-24 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 14
    THE CPD CONSULTANTS LTD
    13987075
    80 Long Lane, Aughton, Ormskirk, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,128 GBP2024-03-31
    Officer
    2022-03-18 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2022-03-18 ~ now
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 15
    THEFINANCECOMPANYUK.COM LTD
    14526183
    1 College Street, St Helens, England
    Dissolved Corporate (2 parents)
    Officer
    2022-12-07 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2022-12-07 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE

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.