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 John Mallory

    Related profiles found in government register
  • Taylor, Christopher John Mallory
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Boho Six Offices, 5, Linthorpe Road, Middlesbrough, TS1 1RE, England

      IIF 1
    • Office 57, South Tees Business Centre, Enterprise Court, Middlesbrough, TS6 6TL, United Kingdom

      IIF 2 IIF 3 IIF 4
    • Office 57, South Tees Business Park, Middlesbrough, TS6 6TL, United Kingdom

      IIF 8
    • Springboard Business Centre, Ellerbeck Way, Stokesley Business Park, Stokesley, Middlesbrough, North Yorkshire, TS9 5JZ, United Kingdom

      IIF 9
  • Taylor, Christopher John Mallory
    British business advisor born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, Marske Road, Saltburn-by-the-sea, Cleveland, TS12 1PN, England

      IIF 10
  • Taylor, Christopher John Mallory
    British business consultant born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 57, South Tees Business Centre, Enterprise Court, Middlesbrough, TS6 6TL, United Kingdom

      IIF 11
    • Office 57, South Tees Business Centre, Enterprise Court, Middlesbrough, Cleveland, TS6 6TL

      IIF 12
    • Office 57, South Tees Business Centre, Enterprise Court, Middlesbrough, Cleveland, TS6 6TL, United Kingdom

      IIF 13
    • Unit 57, South Tees Business Centre, Enterprise Court, Middlesbrough, TS66TL, England

      IIF 14
  • Taylor, Christopher John Mallory
    British consultant born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 57, Enterprise Court, South Tees Business Centre, Middlesbrough, Cleveland, TS6 6TL, England

      IIF 15
  • Taylor, Christopher John Mallory
    British director born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor, Christopher John Mallory
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • Office 57, South Tees Business Centre, Enterprise Court, Middlesbrough, TS6 6TL, United Kingdom

      IIF 24
    • Office 57, South Tees Business Centre, Middlesbrough, TS6 6TL, England

      IIF 25
  • Taylor, Christopher
    British ganger born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Bretton Hall Office, Chester Road, Bretton, Chester, CH4 0DF, England

      IIF 26
  • Mr Christopher John Mallory Taylor
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Christopher Taylor
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Bretton Hall Office, Chester Road, Bretton, Chester, CH4 0DF, England

      IIF 44
  • Taylor, Christopher
    British driver born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 18, Mornington Court, High Street, Coleshill, Birmingham, B46 3AG, United Kingdom

      IIF 45
  • Taylor, Christopher
    British fuel tanker driver born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 18, Mornington Court, High Street, Coleshill, Birmingham, B46 3AG, United Kingdom

      IIF 46
  • Taylor, Christopher
    English director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Competitive Accountancy, The Saturn Centre, Spring Road, Ettingshall, Wolverhampton, WV4 6JX, United Kingdom

      IIF 47
  • Taylor, Christopher John
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • 6, High Street, Wall Heath, Kingswinford, DY6 0HA, England

      IIF 48
  • Mr Christopher John Taylor
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • 6, High Street, Wall Heath, Kingswinford, DY6 0HA, England

      IIF 49
  • Mr Christopher John Mallory Taylor
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • Office 57, South Tees Business Centre, Enterprise Court, Middlesbrough, TS6 6TL, United Kingdom

      IIF 50
    • Office 57, South Tees Business Centre, Middlesbrough, TS6 6TL, England

      IIF 51
    • Office 57, South Tees Business Park, Middlesbrough, Cleveland, TS6 6TL, England

      IIF 52 IIF 53
  • Mr Christopher Taylor
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 55, Heywood Avenue, Austerlands, Oldham, OL4 4AZ, England

      IIF 54
  • Taylor, Christopher
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • Hinde House 26, Elswick East Terrace, Newcastle Upon Tyne, Tyne And Wear, NE4 7LJ, England

      IIF 55
  • Taylor, Christopher
    British business consultant born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • 57, Marske Road, Saltburn-by-the-sea, TS121PN, United Kingdom

      IIF 56
  • Mr Christopher Taylor
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • Flat 18, Mornington Court, High Street, Coleshill, Birmingham, B46 3AG

      IIF 57
  • Taylor, Christopher

    Registered addresses and corresponding companies
    • 55, Heywood Avenue, Austerlands, Oldham, OL4 4AZ, England

      IIF 58
child relation
Offspring entities and appointments
Active 30
  • 1
    ASSESSABLE TECHNOLOGY LIMITED
    15843728
    Office 57 South Tees Business Centre, Enterprise Court, Middlesbrough, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-17 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2024-07-17 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 2
    BUSINESS GROWTH ENTERPRISE LTD
    13946834
    Office 57, South Tees Business Centre, Enterprise Court, Middlesbrough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2022-03-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2022-03-01 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 3
    C TAYLOR GROUNDWORKS LTD
    12014299
    2 Bretton Hall Office, Chester Road, Bretton, Chester, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-23 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2019-05-23 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 4
    CAPITAR ENTERPRISE LIMITED
    08506783
    Office 57 South Tees Business Centre, Middlesbrough
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2013-04-26 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    CJMT MEDIA LTD
    - now 07147606
    CJMT MTO LTD
    - 2010-08-31 07147606
    Office 57 South Tees Business Centre, Enterprise Court, Middlesbrough, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    2010-02-05 ~ dissolved
    IIF 13 - Director → ME
  • 6
    COMPANY APPOINTMENT LTD
    09404148
    Springboard Business Centre Ellerbeck Way, Stokesley Business Park, Stokesley, Middlesbrough, North Yorkshire, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    2015-01-23 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-24 ~ now
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 7
    COMPARE BREAKS LTD
    10678199
    Office 57, South Tees Business Centre, Enterprise Court, Middlesbrough, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    2017-03-20 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2017-03-20 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 8
    COMPARISON CORPORATION LTD
    10678197
    Plenary Bv House, Queen's Square, Middlesbrough, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -55 GBP2021-03-31
    Person with significant control
    2017-03-20 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    CONTRACTS COMPANY SLS LTD
    14256900
    Office 57, South Tees Business Centre, Enterprise Court, Middlesbrough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-26 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2022-07-26 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 10
    CREATIVE AND CO LTD
    07941274
    Office 57 South Tees Business Centre, Enterprise Court, Middlesbrough
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,625 GBP2017-03-31
    Officer
    2012-02-08 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 11
    CTSERVICES LIMITED
    08046874
    Flat 18 Mornington Court, High Street, Coleshill, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2012-04-26 ~ dissolved
    IIF 46 - Director → ME
  • 12
    DIGITAL ENTERPRISE MANAGEMENT LTD
    10577386
    Acklam Hall, Hall Gardens, Middlesbrough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    28,445 GBP2019-03-31
    Person with significant control
    2017-01-23 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    IMAGINE YOU CAN TV CIC
    - now 06729899 09892487
    IMAGINE YOU CAN TV LIMITED - 2009-09-30 09892487
    12 Braithwaite Close, Skelton, Cleveland
    Dissolved Corporate (2 parents)
    Officer
    2012-12-03 ~ dissolved
    IIF 10 - Director → ME
  • 14
    MONILOGIC INNOVATIONS LTD
    16426431
    Office 57 South Tees Business Centre, Middlesbrough, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-02 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-05-02 ~ now
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 15
    PROFESSIONAL BUSINESS CONSULTANTS LIMITED
    09735903
    Office 57 Enterprise Court, South Tees Business Centre, Middlesbrough, Cleveland, England
    Dissolved Corporate (2 parents)
    Officer
    2015-12-11 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 16
    PROPERTY COMPANY MANAGEMENT LTD
    - now 12441528
    SIMPLE COMPANY MANAGEMENT LTD
    - 2022-02-09 12441528
    Office 57, South Tees Business Centre, Enterprise Court, Middlesbrough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    6,696 GBP2024-03-31
    Officer
    2020-02-04 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2020-02-04 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 17
    SCORE REPORT LTD
    11728175
    Office 57, South Tees Business Centre, Enterprise Court, Middlesbrough, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-03-31
    Officer
    2018-12-14 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2018-12-14 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 18
    SOCIAL CAROUSEL LTD
    11728046
    Office 57, South Tees Business Centre, Enterprise Court, Middlesbrough, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-03-31
    Officer
    2018-12-14 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2018-12-14 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 19
    SPECIALIST ALARM SERVICES LIMITED
    01550516
    Hinde House, 26 Elswick East Terrace, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,417,366 GBP2024-12-31
    Officer
    2023-05-23 ~ now
    IIF 55 - Director → ME
  • 20
    SWITCH SAVE COMPANY LTD
    10678104
    Office 57, South Tees Business Centre, Enterprise Court, Middlesbrough, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    2017-03-20 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2017-03-20 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 21
    TAYLOR MADE HOLIDAYS LTD
    16203526
    55 Heywood Avenue, Austerlands, Oldham, England
    Active Corporate (2 parents)
    Officer
    2025-01-23 ~ now
    IIF 58 - Secretary → ME
    Person with significant control
    2025-01-23 ~ now
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    TAYLOR MADE WHEELCHAIRS LTD
    12405266
    6 High Street, Wall Heath, Kingswinford, England
    Active Corporate (2 parents)
    Equity (Company account)
    353 GBP2025-01-31
    Officer
    2020-01-15 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2020-01-15 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    TONGO TRANSPORT LTD
    09224494
    Flat 18, Mornington Court High Street, Coleshill, Birmingham
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    1,323 GBP2018-10-01 ~ 2019-09-30
    Officer
    2014-09-18 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Has significant influence or control as a member of a firmOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 24
    UK SUSTAINABLE DEVELOPMENTS LTD
    08002799
    Unit 57 South Tees Business Centre, Enterprise Court, Middlesbrough
    Dissolved Corporate (1 parent)
    Officer
    2012-05-13 ~ dissolved
    IIF 14 - Director → ME
  • 25
    UNIVERSAL ACTIVITIES LTD
    - now 06764535
    A STAR SPORTS COACHING LIMITED
    - 2010-08-31 06764535
    Office 57 South Tees Business Centre, Enterprise Court, Middlesbrough, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    2008-12-03 ~ dissolved
    IIF 12 - Director → ME
  • 26
    VENTURE MANAGEMENT SERVICES LTD
    10678192
    Office 57 South Tees Business Centre, Enterprise Court, Middlesbrough
    Active Corporate (1 parent)
    Equity (Company account)
    -14,203 GBP2024-03-31
    Officer
    2017-03-20 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2017-03-20 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 27
    VISTECH SERVICES HIRE LTD
    12782918
    Boho Six Offices, 5 Linthorpe Road, Middlesbrough, Cleveland, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2020-07-31 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2020-07-31 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 28
    VISTECH SERVICES LTD
    07356057
    Boho Six Offices, 5, Linthorpe Road, Middlesbrough, England
    Active Corporate (2 parents)
    Equity (Company account)
    263,396 GBP2024-03-31
    Officer
    2010-08-25 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-09-09 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Has significant influence or controlOE
    IIF 27 - Right to appoint or remove directorsOE
  • 29
    VISTECH SERVICES PERSONNEL LTD
    12782885
    Boho Six Offices, 5 Linthorpe Road, Middlesbrough, Cleveland, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -10,800 GBP2024-03-31
    Officer
    2020-07-31 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2020-07-31 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 30
    VISTECH SERVICES TRAINING LTD
    11794757
    Boho Six Offices, 5 Linthorpe Road, Middlesbrough, Cleveland, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    44,559 GBP2024-03-31
    Officer
    2019-01-29 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2019-01-29 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
Ceased 5
  • 1
    COMPARISON CORPORATION LTD
    10678197
    Plenary Bv House, Queen's Square, Middlesbrough, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -55 GBP2021-03-31
    Officer
    2017-03-20 ~ 2020-03-15
    IIF 22 - Director → ME
  • 2
    DIGITAL ENTERPRISE MANAGEMENT LTD
    10577386
    Acklam Hall, Hall Gardens, Middlesbrough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    28,445 GBP2019-03-31
    Officer
    2017-01-23 ~ 2018-10-31
    IIF 17 - Director → ME
  • 3
    GAMING DIGITAL ENTERPRISE LTD
    12103780
    Plenary Bv House, Queens Square, Middlesbrough, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    2019-07-15 ~ 2019-07-26
    IIF 23 - Director → ME
    Person with significant control
    2019-07-15 ~ 2019-07-26
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 4
    MOTUS MEDICAL LTD
    10092598
    Unit 19 Whitebridge Estate, Whitebridge Lane, Stone, England
    Active Corporate (1 parent)
    Officer
    2016-03-31 ~ 2020-01-13
    IIF 47 - Director → ME
  • 5
    UK SUSTAINABLE DEVELOPMENTS LTD
    08002799
    Unit 57 South Tees Business Centre, Enterprise Court, Middlesbrough
    Dissolved Corporate (1 parent)
    Officer
    2012-03-22 ~ 2012-05-16
    IIF 56 - 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.