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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Taylor, Christopher John

    Related profiles found in government register
  • Taylor, Christopher John
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Roughwood Lodge, Roughwood Lane, Chalfont St. Giles, Buckinghamshire, HP8 4AA, United Kingdom

      IIF 1
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 2
  • Taylor, Christopher John
    British company director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Westgate House, 9 Holborn, London, EC1N 2LL

      IIF 3
  • Taylor, Christopher John
    English company director born in September 1971

    Resident in United Kingdom

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

      IIF 4
    • 4, Prince Albert Road, London, NW1 7SN, United Kingdom

      IIF 5
  • Taylor, Christopher James
    British director born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • New Cambridge House, Bassingbourn Road, Litlington, Royston, SG8 0SS, United Kingdom

      IIF 6
    • Building 18, Gateway 1000, Arlington Business Park, Whittle Way, Stevenage, SG1 2FP, England

      IIF 7
  • Taylor, Christopher John
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 8
  • Taylor, Christopher John
    British director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • Beullah House, Station Approach, Chorleywood, WD3 5NA

      IIF 9
    • Beulah House, Station Approach, Chorleywood, WD3 5NA

      IIF 10
    • Beullah House, Station Approach, Chorleywood, Hertfordshire, WD3 5NA, England

      IIF 11
  • Mr Christopher John Taylor
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Roughwood Lodge, Roughwood Lane, Chalfont St. Giles, HP8 4AA, United Kingdom

      IIF 12
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 13
  • Taylor, Christopher John
    British born in September 1971

    Registered addresses and corresponding companies
    • 4 Loudwater House, Loudwater Drive, Loudwater, Hertfordshire, WD3 4HN

      IIF 14
  • Mr Christopher Taylor
    British born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10a, Oxenford Street, Peckham Rye, London, SE15 4DE, England

      IIF 15
  • Mr Christopher John Taylor
    English born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Prince Albert Road, London, NW1 7SN, United Kingdom

      IIF 16
  • Taylor, Christopher James
    British born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • Building 18 Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 17
    • Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, United Kingdom

      IIF 18
    • Unit 18 Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, United Kingdom

      IIF 19
  • Taylor, Christopher James
    British director born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, United Kingdom

      IIF 20
    • Building 18, Whittle Way, Gateway 1000, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 21
  • Taylor, Christopher
    British managing director born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • Flat 92 New Caledonian Wharf, 6 Odessa Street, Canada Water, London, SE16 7TW, England

      IIF 22
  • Taylor, Christopher
    British student born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • 1a, News Lane, Rainford, St Helens, Merseyside, WA11 7LA, England

      IIF 23
  • Taylor, Christopher John
    British

    Registered addresses and corresponding companies
    • Beullah House, Station Approach, Chorleywood, WD3 5NA

      IIF 24 IIF 25
    • Beulah House, Station Approach, Chorleywood, WD3 5NA, England

      IIF 26 IIF 27
  • Mr Christopher James Taylor
    British born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • New Cambridge House, Bassingbourn Road, Litlington, Royston, SG8 0SS, United Kingdom

      IIF 28
    • Building 18, Gateway 1000, Arlington Business Park, Whittle Way, Stevenage, SG1 2FP, England

      IIF 29
  • Mr Christopher Taylor
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • Westgate House, 9 Holborn, London, EC1N 2LL

      IIF 30
  • Mr Christopher John Taylor
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 31
  • Mr Christopher Taylor
    British born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • Building 18 Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 32
    • Building 18, Whittle Way, Gateway 1000, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 33
  • Mr Christopher James Taylor
    British born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, United Kingdom

      IIF 34
    • Unit 18 Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, United Kingdom

      IIF 35
child relation
Offspring entities and appointments 19
  • 1
    ACTIVE COMMUNITIES ENGLAND LTD
    13044779
    32 Springfield Road, Galley, Stockport, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-11-30
    Officer
    2022-03-02 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2022-03-02 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Has significant influence or control OE
  • 2
    ACTIVE DESIGN GROUP LIMITED
    12225311
    4 Prince Albert Road, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    2019-09-24 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2019-09-24 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 3
    CITY OF LONDON OPTIONS LIMITED
    - now 02009480
    BURGINHALL 33 LIMITED - 1986-06-06
    43-45 Dorset Street, London
    Dissolved Corporate (8 parents)
    Officer
    2006-11-14 ~ 2013-02-11
    IIF 11 - Director → ME
    1996-11-19 ~ 2013-02-11
    IIF 24 - Secretary → ME
  • 4
    CLARA APP LTD
    16601070
    167-169 Great Portland Street, London, England
    Active Corporate (2 parents)
    Officer
    2025-07-23 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-07-23 ~ now
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 5
    DOGGLETOGGLE LIMITED
    - now 10609985
    M. MORLEY & SONS LIMITED
    - 2018-04-18 10609985
    Building 18, Gateway 1000 Arlington Business Park, Whittle Way, Stevenage, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -70,437 GBP2019-02-28
    Officer
    2017-02-09 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2017-02-09 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    FRUITY DON GROUP LIMITED
    13348963
    Building 18 Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    92,358 GBP2024-04-30
    Officer
    2021-04-21 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2021-04-21 ~ now
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 7
    FRUITY DON LIMITED
    12133709
    Building 18 Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    74,801 GBP2024-08-31
    Officer
    2019-08-01 ~ 2021-05-18
    IIF 20 - Director → ME
    2019-08-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2019-08-01 ~ 2021-05-18
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 8
    ISLINGTON OPTIONS LIMITED
    - now 02042294
    AMOPTIONS TRADING I LIMITED - 1989-03-06
    BURGINHALL 72 LIMITED - 1986-12-16
    43-45 Dorset Street, London
    Dissolved Corporate (6 parents)
    Officer
    1996-11-19 ~ 2013-01-11
    IIF 26 - Secretary → ME
  • 9
    LOUDWATER HOUSE LIMITED
    - now 03137178
    MUTUALDIRECT PROPERTY MANAGEMENT LIMITED - 1996-02-07
    1 Loudwater House Loudwater Drive, Loudwater, Rickmansworth, Hertfordshire, England
    Active Corporate (19 parents)
    Equity (Company account)
    103,075 GBP2024-12-31
    Officer
    1998-07-14 ~ 2000-08-23
    IIF 14 - Director → ME
  • 10
    MARKETGUARD UK LIMITED
    - now 05988079
    ARMADILLO CONSULTING LIMITED
    - 2007-08-28 05988079
    43-45 Dorset Street, London
    Dissolved Corporate (7 parents)
    Officer
    2006-11-03 ~ 2013-02-11
    IIF 9 - Director → ME
    2006-11-03 ~ 2013-02-11
    IIF 25 - Secretary → ME
  • 11
    MEGAN SMITH LIMITED
    - now 11271739
    DOGGLETOGGLE.COM LIMITED
    - 2018-04-17 11271739
    New Cambridge House Bassingbourn Road, Litlington, Royston, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-03-23 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2018-03-23 ~ dissolved
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    OCCAMS ADVISORY LTD
    14996344
    86-90 Paul Street, London, England, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    2023-07-11 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2023-07-11 ~ now
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 13
    PEACHY DONS LIMITED
    13420454
    Unit 18 Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -33,010 GBP2024-05-31
    Officer
    2021-05-26 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2021-05-26 ~ now
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    PIMLICO OPTIONS LIMITED
    - now 02054106
    MORRIGAN SECURITIES LIMITED - 1989-03-29
    BURGINHALL 84 LIMITED - 1987-06-17
    43-45 Dorset Street, London
    Dissolved Corporate (6 parents)
    Officer
    2009-04-03 ~ 2013-01-11
    IIF 10 - Director → ME
    1996-11-19 ~ 2013-01-11
    IIF 27 - Secretary → ME
  • 15
    PLACEMAKERS LTD
    09639458
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-06-15 ~ dissolved
    IIF 4 - Director → ME
  • 16
    TAYLOR AND SIMM LTD
    07241726
    34 Fowler Close, Hoghton, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2010-05-04 ~ dissolved
    IIF 23 - Director → ME
  • 17
    TAYTECH CONSULTING LTD
    08989183
    10a Oxenford Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,464 GBP2019-03-31
    Officer
    2014-04-09 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-07-31 ~ dissolved
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 18
    THE FREESTYLE COLLECTIVE LTD.
    - now 05096700
    LESLIE LIPTON LIMITED
    - 2020-03-25 05096700 01331119
    C/o Harrisons Business Recovery & Insolvency (london) Limited, Westgate House 9 Holborn, London
    Dissolved Corporate (10 parents)
    Equity (Company account)
    233,693 GBP2020-02-29
    Officer
    2019-10-17 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2019-10-17 ~ dissolved
    IIF 30 - Has significant influence or control OE
  • 19
    THE FRUITIEST DONS LIMITED
    12245975
    Building 18 Whittle Way, Gateway 1000, Arlington Business Park, Stevenage, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2019-10-07 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2019-10-07 ~ dissolved
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - 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.